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 Westley Vincent Grizzelle, California

Address: 1243 Tyler St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-42034: "Westley Vincent Grizzelle's Chapter 7 bankruptcy, filed in Fairfield, CA in Sep 12, 2011, led to asset liquidation, with the case closing in 2012-01-02."
Westley Vincent Grizzelle — California, 11-42034


ᐅ Christopher Grokenberger, California

Address: 136 Zaragoza Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-40998: "In a Chapter 7 bankruptcy case, Christopher Grokenberger from Fairfield, CA, saw their proceedings start in 08.07.2010 and complete by 2010-11-27, involving asset liquidation."
Christopher Grokenberger — California, 10-40998


ᐅ Sadie J Groy, California

Address: 2730 White Alder Ct Fairfield, CA 94533

Bankruptcy Case 11-22286 Summary: "The bankruptcy record of Sadie J Groy from Fairfield, CA, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Sadie J Groy — California, 11-22286


ᐅ David R Gruczelak, California

Address: 1997 Barbour Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-41206: "The bankruptcy filing by David R Gruczelak, undertaken in Aug 31, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
David R Gruczelak — California, 11-41206


ᐅ Donna Marie Gruder, California

Address: 1107 Wilkie St Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-208377: "The bankruptcy filing by Donna Marie Gruder, undertaken in January 17, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in May 8, 2012 after liquidating assets."
Donna Marie Gruder — California, 12-20837


ᐅ Daniel Phillip Guerra, California

Address: 2804 Shearwater Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-35575: "The bankruptcy record of Daniel Phillip Guerra from Fairfield, CA, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2011."
Daniel Phillip Guerra — California, 11-35575


ᐅ Lopez Criszeida Guerrero, California

Address: 313 E Tabor Ave Apt 49 Fairfield, CA 94533-3976

Bankruptcy Case 14-27598 Summary: "Fairfield, CA resident Lopez Criszeida Guerrero's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Lopez Criszeida Guerrero — California, 14-27598


ᐅ Maria V Guevara, California

Address: 2307 Burgundy Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-313887: "Maria V Guevara's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-08-29, led to asset liquidation, with the case closing in 2013-12-07."
Maria V Guevara — California, 13-31388


ᐅ Terry L Guice, California

Address: 2355 Fairfield Ave Apt 26 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-25622: "Terry L Guice's bankruptcy, initiated in 03.22.2012 and concluded by Jul 12, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Guice — California, 12-25622


ᐅ Aaron J Guillory, California

Address: 884 Antiquity Dr Fairfield, CA 94534-4162

Bankruptcy Case 15-22441 Overview: "In a Chapter 7 bankruptcy case, Aaron J Guillory from Fairfield, CA, saw his proceedings start in 03.27.2015 and complete by Jun 25, 2015, involving asset liquidation."
Aaron J Guillory — California, 15-22441


ᐅ Patrice Guillory, California

Address: 516 Pacific Ave Apt 3 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-37172: "Patrice Guillory's bankruptcy, initiated in Jun 30, 2010 and concluded by 10.20.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Guillory — California, 10-37172


ᐅ Matthew Guinasso, California

Address: 2336 Grouse Ct Fairfield, CA 94533

Bankruptcy Case 10-41553 Summary: "The bankruptcy record of Matthew Guinasso from Fairfield, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Matthew Guinasso — California, 10-41553


ᐅ Rawy Fawzy Guirguis, California

Address: 164 Richland Way Fairfield, CA 94534

Bankruptcy Case 13-33889 Overview: "The case of Rawy Fawzy Guirguis in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rawy Fawzy Guirguis — California, 13-33889


ᐅ Karen Rachelle Rh Gulley, California

Address: 215 Santa Ana Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-258187: "Karen Rachelle Rh Gulley's bankruptcy, initiated in April 2013 and concluded by August 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rachelle Rh Gulley — California, 13-25818


ᐅ Amanda Gullo, California

Address: 360 Marigold Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-438307: "The bankruptcy record of Amanda Gullo from Fairfield, CA, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Amanda Gullo — California, 10-43830


ᐅ Joseph Gullo, California

Address: 475 Lakehurst Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-364287: "The bankruptcy filing by Joseph Gullo, undertaken in 06/23/2010 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Joseph Gullo — California, 10-36428


ᐅ Christine J Gulutz, California

Address: 72 Diablo Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-32179: "Christine J Gulutz's Chapter 7 bankruptcy, filed in Fairfield, CA in June 29, 2012, led to asset liquidation, with the case closing in 10.19.2012."
Christine J Gulutz — California, 12-32179


ᐅ Sabrina Gunderson, California

Address: 850 Bransford Ct Fairfield, CA 94533

Bankruptcy Case 13-35153 Summary: "The case of Sabrina Gunderson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Gunderson — California, 13-35153


ᐅ Benjamin Clayton Gunnels, California

Address: 1631 Ontario St Fairfield, CA 94533-5889

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24274: "The case of Benjamin Clayton Gunnels in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Clayton Gunnels — California, 2014-24274


ᐅ James Edward Gunning, California

Address: 2382 White Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-271767: "In a Chapter 7 bankruptcy case, James Edward Gunning from Fairfield, CA, saw their proceedings start in March 23, 2011 and complete by 2011-07-13, involving asset liquidation."
James Edward Gunning — California, 11-27176


ᐅ Elvira Gutierrez, California

Address: 2428 Trevino Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-29762: "Elvira Gutierrez's Chapter 7 bankruptcy, filed in Fairfield, CA in 04.15.2010, led to asset liquidation, with the case closing in 2010-07-24."
Elvira Gutierrez — California, 10-29762


ᐅ David Paul Gutierrez, California

Address: PO Box 622 Fairfield, CA 94533-0062

Bankruptcy Case 15-21455 Summary: "David Paul Gutierrez's Chapter 7 bankruptcy, filed in Fairfield, CA in 02.26.2015, led to asset liquidation, with the case closing in May 2015."
David Paul Gutierrez — California, 15-21455


ᐅ Linda Maria Gutierrez, California

Address: 2804 Shearwater Way Fairfield, CA 94533-8958

Bankruptcy Case 14-44592-dml7 Summary: "Fairfield, CA resident Linda Maria Gutierrez's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015."
Linda Maria Gutierrez — California, 14-44592


ᐅ Francisco Javier Guzman, California

Address: 2550 Hilborn Rd Apt 173 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-40316: "Fairfield, CA resident Francisco Javier Guzman's Aug 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Francisco Javier Guzman — California, 11-40316


ᐅ Christian Guzman, California

Address: 2757 Peppertree Dr Fairfield, CA 94533-7058

Bankruptcy Case 15-29918 Overview: "Christian Guzman's bankruptcy, initiated in 2015-12-30 and concluded by Mar 29, 2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Guzman — California, 15-29918


ᐅ Marta Guzman, California

Address: 3417 Norwalk Pl Fairfield, CA 94534

Bankruptcy Case 10-41796 Overview: "Fairfield, CA resident Marta Guzman's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Marta Guzman — California, 10-41796


ᐅ Michelle Marie Hackett, California

Address: 1478 Northwood Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-424057: "The bankruptcy filing by Michelle Marie Hackett, undertaken in October 2009 in Fairfield, CA under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Michelle Marie Hackett — California, 09-42405


ᐅ Jr Garry Lynn Haddon, California

Address: 313 E Utah St Fairfield, CA 94533

Bankruptcy Case 13-27244 Summary: "Jr Garry Lynn Haddon's bankruptcy, initiated in 05/28/2013 and concluded by 2013-09-05 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Garry Lynn Haddon — California, 13-27244


ᐅ Joleen Hagler, California

Address: 684 Peridot Pl Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-456347: "The bankruptcy filing by Joleen Hagler, undertaken in November 2009 in Fairfield, CA under Chapter 7, concluded with discharge in March 3, 2010 after liquidating assets."
Joleen Hagler — California, 09-45634


ᐅ Robert Hale, California

Address: 145 Southbridge Ln Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-419127: "Robert Hale's bankruptcy, initiated in Aug 18, 2010 and concluded by 12.08.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hale — California, 10-41912


ᐅ Terri Lynn Hall, California

Address: 1850 Blossom Ave Apt 115 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-22722: "Terri Lynn Hall's bankruptcy, initiated in 2013-02-28 and concluded by June 3, 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Lynn Hall — California, 13-22722


ᐅ Kathy Y Hall, California

Address: 1932 Blossom Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-11248: "In a Chapter 7 bankruptcy case, Kathy Y Hall from Fairfield, CA, saw her proceedings start in April 4, 2011 and complete by 2011-07-25, involving asset liquidation."
Kathy Y Hall — California, 11-11248


ᐅ Letrina Hall, California

Address: PO Box 2705 Fairfield, CA 94533

Bankruptcy Case 10-25483 Summary: "The bankruptcy filing by Letrina Hall, undertaken in March 5, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in June 13, 2010 after liquidating assets."
Letrina Hall — California, 10-25483


ᐅ Willie J Hall, California

Address: PO Box 2672 Fairfield, CA 94533-0267

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23896: "The bankruptcy record of Willie J Hall from Fairfield, CA, shows a Chapter 7 case filed in Apr 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2014."
Willie J Hall — California, 2014-23896


ᐅ Garrett Jeffrey Hamilton, California

Address: 3044 German St Fairfield, CA 94534-8322

Snapshot of U.S. Bankruptcy Proceeding Case 14-32087: "Garrett Jeffrey Hamilton's bankruptcy, initiated in 12.13.2014 and concluded by 03/13/2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett Jeffrey Hamilton — California, 14-32087


ᐅ Edwin Hamilton, California

Address: 1502 Maryland St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-391417: "Edwin Hamilton's bankruptcy, initiated in July 2010 and concluded by 2010-11-10 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Hamilton — California, 10-39141


ᐅ Michael Hammond, California

Address: 1501 James St Fairfield, CA 94533

Bankruptcy Case 10-27259 Summary: "The bankruptcy record of Michael Hammond from Fairfield, CA, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2010."
Michael Hammond — California, 10-27259


ᐅ Janelle Hancock, California

Address: 218 Lawrence St Fairfield, CA 94533

Bankruptcy Case 10-42274 Overview: "The bankruptcy filing by Janelle Hancock, undertaken in 2010-08-20 in Fairfield, CA under Chapter 7, concluded with discharge in Dec 10, 2010 after liquidating assets."
Janelle Hancock — California, 10-42274


ᐅ Robert Hancock, California

Address: 1863 San Juan Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-45060: "Robert Hancock's Chapter 7 bankruptcy, filed in Fairfield, CA in 09/21/2010, led to asset liquidation, with the case closing in 01/11/2011."
Robert Hancock — California, 10-45060


ᐅ Jr Robert Haney, California

Address: 1752 Kearny Ct Fairfield, CA 94534

Bankruptcy Case 10-33524 Overview: "Jr Robert Haney's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.21.2010, led to asset liquidation, with the case closing in 08.29.2010."
Jr Robert Haney — California, 10-33524


ᐅ Gordon Barrington Hansen, California

Address: 3446 Glen Ellen Dr Fairfield, CA 94534

Bankruptcy Case 09-41294 Overview: "The case of Gordon Barrington Hansen in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Barrington Hansen — California, 09-41294


ᐅ Gerald E Hanson, California

Address: 1308 Woolner Ave Apt C Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-29067: "Fairfield, CA resident Gerald E Hanson's 07.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2013."
Gerald E Hanson — California, 13-29067


ᐅ Janice Marie Hanson, California

Address: 513 Silver Lake Dr Fairfield, CA 94534-6812

Bankruptcy Case 2014-26837 Summary: "In Fairfield, CA, Janice Marie Hanson filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Janice Marie Hanson — California, 2014-26837


ᐅ Steve G Hara, California

Address: 3544 Crownridge Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-27317: "The case of Steve G Hara in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve G Hara — California, 11-27317


ᐅ Jr John Charles Harden, California

Address: 1075 Peppertree Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-42316: "Fairfield, CA resident Jr John Charles Harden's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Jr John Charles Harden — California, 09-42316


ᐅ Barbara Jean Hardy, California

Address: 2828 Barbour Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-29781: "In a Chapter 7 bankruptcy case, Barbara Jean Hardy from Fairfield, CA, saw her proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Barbara Jean Hardy — California, 12-29781


ᐅ Terri Hargrove, California

Address: 1700 E Tabor Ave Apt F4 Fairfield, CA 94533

Bankruptcy Case 10-33629 Summary: "Terri Hargrove's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-05-24, led to asset liquidation, with the case closing in 08/19/2010."
Terri Hargrove — California, 10-33629


ᐅ Maria Harina, California

Address: 1733 Ashtree Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-434767: "The bankruptcy filing by Maria Harina, undertaken in 10.28.2009 in Fairfield, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Maria Harina — California, 09-43476


ᐅ Wilmer Edward Harms, California

Address: 188 E Alaska Ave Apt 202 Fairfield, CA 94533-2117

Snapshot of U.S. Bankruptcy Proceeding Case 14-31095: "The case of Wilmer Edward Harms in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilmer Edward Harms — California, 14-31095


ᐅ Charlotte Jean Harms, California

Address: 188 E Alaska Ave Apt 202 Fairfield, CA 94533-2117

Bankruptcy Case 14-31095 Summary: "The bankruptcy record of Charlotte Jean Harms from Fairfield, CA, shows a Chapter 7 case filed in Nov 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2015."
Charlotte Jean Harms — California, 14-31095


ᐅ Paula Harper, California

Address: 4329 Pine Creek Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-29871: "Fairfield, CA resident Paula Harper's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Paula Harper — California, 11-29871


ᐅ Gregory Harper, California

Address: 2112 Cedarbrook Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-24823: "In a Chapter 7 bankruptcy case, Gregory Harper from Fairfield, CA, saw their proceedings start in February 26, 2010 and complete by 2010-06-06, involving asset liquidation."
Gregory Harper — California, 10-24823


ᐅ Stephen Dennis Harper, California

Address: 1091 Mission Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-27506: "Fairfield, CA resident Stephen Dennis Harper's March 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Stephen Dennis Harper — California, 11-27506


ᐅ Beverly Yvette Harris, California

Address: 3259 Glen Abbey Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-30064: "In a Chapter 7 bankruptcy case, Beverly Yvette Harris from Fairfield, CA, saw her proceedings start in 04.22.2011 and complete by Aug 12, 2011, involving asset liquidation."
Beverly Yvette Harris — California, 11-30064


ᐅ Margaret Harris, California

Address: 863 Heath Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-45601: "Margaret Harris's bankruptcy, initiated in Nov 23, 2009 and concluded by 03/03/2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Harris — California, 09-45601


ᐅ Gerald Harris, California

Address: 3120 Redwood Dr Fairfield, CA 94533

Bankruptcy Case 10-20634 Summary: "In Fairfield, CA, Gerald Harris filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2010."
Gerald Harris — California, 10-20634


ᐅ Anneke Dione Harris, California

Address: 2851 Marigold Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-34240: "Fairfield, CA resident Anneke Dione Harris's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2012."
Anneke Dione Harris — California, 12-34240


ᐅ Iv Edward Harris, California

Address: 209 Del Luz Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-450677: "The bankruptcy filing by Iv Edward Harris, undertaken in May 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Iv Edward Harris — California, 10-45067


ᐅ Veronica R Harris, California

Address: 5086 Falls Ct Fairfield, CA 94534-6653

Snapshot of U.S. Bankruptcy Proceeding Case 14-30318: "The case of Veronica R Harris in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica R Harris — California, 14-30318


ᐅ Anthony Harris, California

Address: 5086 Falls Ct Fairfield, CA 94534-6653

Bankruptcy Case 14-29912 Overview: "Anthony Harris's bankruptcy, initiated in 10.03.2014 and concluded by January 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Harris — California, 14-29912


ᐅ Jamicka Linea Harrison, California

Address: 3347 El Rancho Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-327487: "The case of Jamicka Linea Harrison in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamicka Linea Harrison — California, 11-32748


ᐅ Damion S Hart, California

Address: 1826 Fairfield Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-21449-jpk7: "In Fairfield, CA, Damion S Hart filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2013."
Damion S Hart — California, 13-21449


ᐅ Jonathan William Harthoorn, California

Address: 1747 Autumn Meadow Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-25229: "Fairfield, CA resident Jonathan William Harthoorn's Mar 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Jonathan William Harthoorn — California, 12-25229


ᐅ Richard Joiner Hartmann, California

Address: 1912 Deer Spring Ct Fairfield, CA 94534

Bankruptcy Case 13-33524 Overview: "In Fairfield, CA, Richard Joiner Hartmann filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Richard Joiner Hartmann — California, 13-33524


ᐅ Marla Natasha Harvey, California

Address: 2255 Fairfield Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-40333: "The bankruptcy record of Marla Natasha Harvey from Fairfield, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Marla Natasha Harvey — California, 09-40333


ᐅ Abdul Rahmaan Hassan, California

Address: 832 4th St Fairfield, CA 94533-4502

Snapshot of U.S. Bankruptcy Proceeding Case 16-40481: "Abdul Rahmaan Hassan's bankruptcy, initiated in 02.24.2016 and concluded by 2016-05-24 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Rahmaan Hassan — California, 16-40481


ᐅ Russell Addison Hassell, California

Address: 450 Pittman Rd Apt 424 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-26595: "Fairfield, CA resident Russell Addison Hassell's 04/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Russell Addison Hassell — California, 12-26595


ᐅ Richard Ray Hassinger, California

Address: 3028 Juniper Ct Fairfield, CA 94533-1443

Bankruptcy Case 14-31208 Overview: "In a Chapter 7 bankruptcy case, Richard Ray Hassinger from Fairfield, CA, saw their proceedings start in November 2014 and complete by Feb 12, 2015, involving asset liquidation."
Richard Ray Hassinger — California, 14-31208


ᐅ Byron Haupt, California

Address: 2291 Burgundy Way Fairfield, CA 94533

Bankruptcy Case 10-32780 Summary: "The case of Byron Haupt in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Haupt — California, 10-32780


ᐅ Jr Warren Hawkins, California

Address: 2426 Ridgewood Cir Fairfield, CA 94534

Bankruptcy Case 09-48132 Overview: "The case of Jr Warren Hawkins in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Warren Hawkins — California, 09-48132


ᐅ Alexander Phillip Hawley, California

Address: 1512 Kansas St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-38213: "In a Chapter 7 bankruptcy case, Alexander Phillip Hawley from Fairfield, CA, saw his proceedings start in Oct 12, 2012 and complete by 2013-01-20, involving asset liquidation."
Alexander Phillip Hawley — California, 12-38213


ᐅ John Hayes, California

Address: 2405 Mainsail Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-205837: "The case of John Hayes in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hayes — California, 11-20583


ᐅ Joni Jay Hayes, California

Address: 621 Julmar Cir Fairfield, CA 94534-4215

Bankruptcy Case 11-40689 Overview: "August 2011 marked the beginning of Joni Jay Hayes's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by January 22, 2013."
Joni Jay Hayes — California, 11-40689


ᐅ Arthur D Hazelton, California

Address: 1625 Woodcreek Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-26278: "In a Chapter 7 bankruptcy case, Arthur D Hazelton from Fairfield, CA, saw his proceedings start in March 14, 2011 and complete by 07.04.2011, involving asset liquidation."
Arthur D Hazelton — California, 11-26278


ᐅ Virgie Joan Headington, California

Address: 1749 Kentucky St Fairfield, CA 94533-4523

Concise Description of Bankruptcy Case 15-236887: "The case of Virgie Joan Headington in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgie Joan Headington — California, 15-23688


ᐅ Jr Arthur Henderson, California

Address: 2147 Still Ct Fairfield, CA 94533

Bankruptcy Case 10-41513 Summary: "Fairfield, CA resident Jr Arthur Henderson's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Jr Arthur Henderson — California, 10-41513


ᐅ Cindy Sue Henderson, California

Address: 4235 Brudenell Dr Fairfield, CA 94533-8806

Snapshot of U.S. Bankruptcy Proceeding Case 16-23140: "The case of Cindy Sue Henderson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Sue Henderson — California, 16-23140


ᐅ Larry Delvecchio Henderson, California

Address: 2124 Santa Ana Dr Apt 29 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-212507: "Larry Delvecchio Henderson's Chapter 7 bankruptcy, filed in Fairfield, CA in January 23, 2012, led to asset liquidation, with the case closing in 2012-04-23."
Larry Delvecchio Henderson — California, 12-21250


ᐅ Carolyn Henderson, California

Address: 4605 Aria Pl Fairfield, CA 94534

Bankruptcy Case 09-48393 Summary: "In a Chapter 7 bankruptcy case, Carolyn Henderson from Fairfield, CA, saw her proceedings start in 2009-12-29 and complete by 2010-04-08, involving asset liquidation."
Carolyn Henderson — California, 09-48393


ᐅ Alita D Henderson, California

Address: 5135 Duren Cir Fairfield, CA 94533-8983

Concise Description of Bankruptcy Case 14-296737: "The case of Alita D Henderson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alita D Henderson — California, 14-29673


ᐅ Bryan Anthony Hennigfeld, California

Address: 444 Crofters Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-39239: "In Fairfield, CA, Bryan Anthony Hennigfeld filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2013."
Bryan Anthony Hennigfeld — California, 12-39239


ᐅ Duke Tamuri Henry, California

Address: 3336 N Texas St # J109 Fairfield, CA 94533

Bankruptcy Case 10-26164 Summary: "Fairfield, CA resident Duke Tamuri Henry's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Duke Tamuri Henry — California, 10-26164


ᐅ Roderick Joseph Herbert, California

Address: 340 Travis Blvd # 2-148 Fairfield, CA 94533

Bankruptcy Case 11-35601 Summary: "Roderick Joseph Herbert's bankruptcy, initiated in 06.23.2011 and concluded by 2011-10-13 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick Joseph Herbert — California, 11-35601


ᐅ Jeffrey J Herman, California

Address: 1109 Capistrano Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-48086: "The case of Jeffrey J Herman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Herman — California, 11-48086


ᐅ Patrick Allen Hermon, California

Address: 1890 Dover Ave Fairfield, CA 94533-4004

Snapshot of U.S. Bankruptcy Proceeding Case 14-20541: "The case of Patrick Allen Hermon in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Allen Hermon — California, 14-20541


ᐅ Sr Enrique Esguerra Hernandez, California

Address: 3040 Peppertree Dr Fairfield, CA 94533

Bankruptcy Case 12-28059 Overview: "Fairfield, CA resident Sr Enrique Esguerra Hernandez's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Sr Enrique Esguerra Hernandez — California, 12-28059


ᐅ Lucero Hernandez, California

Address: PO Box 716 Fairfield, CA 94533-0071

Concise Description of Bankruptcy Case 15-266817: "Lucero Hernandez's Chapter 7 bankruptcy, filed in Fairfield, CA in 08/24/2015, led to asset liquidation, with the case closing in November 22, 2015."
Lucero Hernandez — California, 15-26681


ᐅ Linda Hernandez, California

Address: 1584 Davis Ct Fairfield, CA 94533

Bankruptcy Case 10-46215 Summary: "Linda Hernandez's Chapter 7 bankruptcy, filed in Fairfield, CA in September 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Linda Hernandez — California, 10-46215


ᐅ Jorge Carlos Hernandez, California

Address: 931 Matthew Ct Fairfield, CA 94533

Bankruptcy Case 13-34861 Overview: "The bankruptcy record of Jorge Carlos Hernandez from Fairfield, CA, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2014."
Jorge Carlos Hernandez — California, 13-34861


ᐅ Jose David Hernandez, California

Address: 1761 San Jose St Fairfield, CA 94533-3980

Bankruptcy Case 14-31747 Summary: "The case of Jose David Hernandez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose David Hernandez — California, 14-31747


ᐅ Valenzuela Roberto Hernandez, California

Address: 1638 Northwood Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-49674: "The case of Valenzuela Roberto Hernandez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valenzuela Roberto Hernandez — California, 11-49674


ᐅ Lora Hernandez, California

Address: 484 Princeton Way Fairfield, CA 94533

Bankruptcy Case 11-22580 Overview: "The case of Lora Hernandez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Hernandez — California, 11-22580


ᐅ Aaron Dagoberto Hernandez, California

Address: 45 Balboa Ct Fairfield, CA 94533

Bankruptcy Case 12-28550 Overview: "Aaron Dagoberto Hernandez's bankruptcy, initiated in 05/01/2012 and concluded by 08/21/2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Dagoberto Hernandez — California, 12-28550


ᐅ Damin Luna Hernandez, California

Address: 11 Balboa Ct Fairfield, CA 94533-7412

Bankruptcy Case 14-21632 Summary: "Fairfield, CA resident Damin Luna Hernandez's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Damin Luna Hernandez — California, 14-21632


ᐅ Alejandro Hernandez, California

Address: 3254 Mustang Cir Fairfield, CA 94533-7722

Bankruptcy Case 15-23973 Summary: "In Fairfield, CA, Alejandro Hernandez filed for Chapter 7 bankruptcy in 05.15.2015. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2015."
Alejandro Hernandez — California, 15-23973


ᐅ Meghan C Herndon, California

Address: 3295 Shelby Pl Fairfield, CA 94534

Bankruptcy Case 12-40117 Summary: "Meghan C Herndon's Chapter 7 bankruptcy, filed in Fairfield, CA in 11.16.2012, led to asset liquidation, with the case closing in 02/24/2013."
Meghan C Herndon — California, 12-40117


ᐅ Patrick J Herrell, California

Address: 2536 Raleigh Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-33140: "Patrick J Herrell's Chapter 7 bankruptcy, filed in Fairfield, CA in 07/17/2012, led to asset liquidation, with the case closing in 2012-11-06."
Patrick J Herrell — California, 12-33140


ᐅ Rhodalyn Herrera, California

Address: 1612 Centennial Dr Fairfield, CA 94533

Bankruptcy Case 10-28917 Summary: "The bankruptcy record of Rhodalyn Herrera from Fairfield, CA, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2010."
Rhodalyn Herrera — California, 10-28917


ᐅ Jose R Herrera, California

Address: 1725 New Jersey St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-37486: "Jose R Herrera's Chapter 7 bankruptcy, filed in Fairfield, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-04."
Jose R Herrera — California, 11-37486


ᐅ Miriam Regina Herrera, California

Address: 406 San Jose St Fairfield, CA 94533-5237

Bankruptcy Case 14-22830 Summary: "Fairfield, CA resident Miriam Regina Herrera's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Miriam Regina Herrera — California, 14-22830