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 Phyllis Barbara Herring, California

Address: 2239 Cambridge Dr Fairfield, CA 94533-2015

Bankruptcy Case 16-22622 Summary: "In Fairfield, CA, Phyllis Barbara Herring filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2016."
Phyllis Barbara Herring — California, 16-22622


ᐅ Cheryl L Herz, California

Address: 2634 Vista Bonita Fairfield, CA 94534-1729

Brief Overview of Bankruptcy Case 10-37537: "Chapter 13 bankruptcy for Cheryl L Herz in Fairfield, CA began in July 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 9, 2013."
Cheryl L Herz — California, 10-37537


ᐅ Mohammad M Herzallah, California

Address: 3909 Danbury Way Fairfield, CA 94533

Bankruptcy Case 13-23708 Overview: "The case of Mohammad M Herzallah in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad M Herzallah — California, 13-23708


ᐅ Dirk William Herzog, California

Address: PO Box 3072 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-38516: "The bankruptcy record of Dirk William Herzog from Fairfield, CA, shows a Chapter 7 case filed in 10.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2013."
Dirk William Herzog — California, 12-38516


ᐅ Kristy Lynne Heslin, California

Address: 2742 Lupin Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-27555: "Fairfield, CA resident Kristy Lynne Heslin's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-08."
Kristy Lynne Heslin — California, 13-27555


ᐅ James Steven Hichborn, California

Address: 4933 Springwood Cir Fairfield, CA 94534

Bankruptcy Case 12-31890 Summary: "James Steven Hichborn's Chapter 7 bankruptcy, filed in Fairfield, CA in 06.25.2012, led to asset liquidation, with the case closing in 2012-10-15."
James Steven Hichborn — California, 12-31890


ᐅ Derrick Hicks, California

Address: 2187 Cox Ln Fairfield, CA 94533

Bankruptcy Case 10-20682 Summary: "In a Chapter 7 bankruptcy case, Derrick Hicks from Fairfield, CA, saw his proceedings start in January 2010 and complete by 04/22/2010, involving asset liquidation."
Derrick Hicks — California, 10-20682


ᐅ Margaret Hightower, California

Address: 1953 Gentle Creek Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-256867: "The bankruptcy record of Margaret Hightower from Fairfield, CA, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Margaret Hightower — California, 10-25686


ᐅ Denise Hill, California

Address: 261 E Alaska Ave Apt 24 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-27788: "Denise Hill's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.29.2011, led to asset liquidation, with the case closing in July 19, 2011."
Denise Hill — California, 11-27788


ᐅ Jr George A Hill, California

Address: 440 Hartwick Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-401927: "The bankruptcy filing by Jr George A Hill, undertaken in September 2009 in Fairfield, CA under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Jr George A Hill — California, 09-40192


ᐅ Joe Hintergardt, California

Address: 5164 Duren Cir Fairfield, CA 94533

Bankruptcy Case 10-29471 Overview: "In Fairfield, CA, Joe Hintergardt filed for Chapter 7 bankruptcy in 04.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-22."
Joe Hintergardt — California, 10-29471


ᐅ Anthony Hinton, California

Address: 2064 San Angelo St Fairfield, CA 94533-2202

Brief Overview of Bankruptcy Case 09-24327: "The bankruptcy record for Anthony Hinton from Fairfield, CA, under Chapter 13, filed in 03/13/2009, involved setting up a repayment plan, finalized by January 2013."
Anthony Hinton — California, 09-24327


ᐅ Jr Clifford Hirl, California

Address: 1401 Andover Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-39879: "Fairfield, CA resident Jr Clifford Hirl's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Jr Clifford Hirl — California, 11-39879


ᐅ Min Ho, California

Address: 961 Burrell Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-237577: "Min Ho's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-03-20, led to asset liquidation, with the case closing in 2013-06-24."
Min Ho — California, 13-23757


ᐅ Cecile Jean Hodge, California

Address: 344 Dahlia St Fairfield, CA 94533

Bankruptcy Case 11-34306 Summary: "Cecile Jean Hodge's bankruptcy, initiated in June 2011 and concluded by 2011-09-28 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecile Jean Hodge — California, 11-34306


ᐅ Deirdra Hodges, California

Address: PO Box 2516 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-419147: "The bankruptcy record of Deirdra Hodges from Fairfield, CA, shows a Chapter 7 case filed in 08/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Deirdra Hodges — California, 10-41914


ᐅ Arthur Hodges, California

Address: 2780 N Texas St Apt 254 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-26500: "The bankruptcy filing by Arthur Hodges, undertaken in May 10, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Arthur Hodges — California, 13-26500


ᐅ Reneta Christiane Hoffman, California

Address: 1848 Standish Way Fairfield, CA 94534-2961

Concise Description of Bankruptcy Case 16-216687: "Fairfield, CA resident Reneta Christiane Hoffman's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Reneta Christiane Hoffman — California, 16-21668


ᐅ Ricky Hoganas, California

Address: 501 Clearwater Oak Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-462347: "Ricky Hoganas's Chapter 7 bankruptcy, filed in Fairfield, CA in September 2010, led to asset liquidation, with the case closing in 01/20/2011."
Ricky Hoganas — California, 10-46234


ᐅ Jr Terry Holcomb, California

Address: 1536 Henry St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-38805: "In a Chapter 7 bankruptcy case, Jr Terry Holcomb from Fairfield, CA, saw their proceedings start in 07.16.2010 and complete by 11/05/2010, involving asset liquidation."
Jr Terry Holcomb — California, 10-38805


ᐅ Ricky Holden, California

Address: 2634 Vista Bonita Fairfield, CA 94534

Bankruptcy Case 10-26965 Overview: "Fairfield, CA resident Ricky Holden's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Ricky Holden — California, 10-26965


ᐅ Jr Willie Joseph Holman, California

Address: 2623 Burrell Dr Fairfield, CA 94533

Bankruptcy Case 13-30573 Summary: "The bankruptcy record of Jr Willie Joseph Holman from Fairfield, CA, shows a Chapter 7 case filed in 08/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2013."
Jr Willie Joseph Holman — California, 13-30573


ᐅ Louis Lajos Homer, California

Address: 2761 Marigold Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-261717: "The case of Louis Lajos Homer in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Lajos Homer — California, 12-26171


ᐅ Susan I Homsher, California

Address: 1415 Union Ave Apt 5 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-422527: "The bankruptcy record of Susan I Homsher from Fairfield, CA, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Susan I Homsher — California, 11-42252


ᐅ Chanel Miyoku Hopkins, California

Address: 1634 Glenmore Dr Fairfield, CA 94533-5169

Bankruptcy Case 15-22762 Summary: "In Fairfield, CA, Chanel Miyoku Hopkins filed for Chapter 7 bankruptcy in April 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Chanel Miyoku Hopkins — California, 15-22762


ᐅ Terry Hopkins, California

Address: 4670 Heritage Oaks Ln Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-334867: "The bankruptcy filing by Terry Hopkins, undertaken in November 8, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Terry Hopkins — California, 09-33486


ᐅ Jason G Horn, California

Address: 2519 Mankas Blvd Fairfield, CA 94534

Bankruptcy Case 13-20144 Overview: "The bankruptcy record of Jason G Horn from Fairfield, CA, shows a Chapter 7 case filed in Jan 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2013."
Jason G Horn — California, 13-20144


ᐅ Jason Kapono Houghtailing, California

Address: 4973 Paramount Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-27849: "In a Chapter 7 bankruptcy case, Jason Kapono Houghtailing from Fairfield, CA, saw their proceedings start in 03/30/2011 and complete by 2011-07-20, involving asset liquidation."
Jason Kapono Houghtailing — California, 11-27849


ᐅ Latosha N Houston, California

Address: 1850 Blossom Ave Apt 215 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-233007: "Latosha N Houston's Chapter 7 bankruptcy, filed in Fairfield, CA in 02/09/2011, led to asset liquidation, with the case closing in 06/01/2011."
Latosha N Houston — California, 11-23300


ᐅ Ronald L Houston, California

Address: 2259 Channing Ct Fairfield, CA 94533

Bankruptcy Case 12-20217 Summary: "In Fairfield, CA, Ronald L Houston filed for Chapter 7 bankruptcy in 01/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-26."
Ronald L Houston — California, 12-20217


ᐅ Ricky Lee Howard, California

Address: 105 Roseburg Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-35863: "The bankruptcy record of Ricky Lee Howard from Fairfield, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ricky Lee Howard — California, 11-35863


ᐅ Jr Charles Edward Howard, California

Address: 1513 Eisenhower St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-30932: "In a Chapter 7 bankruptcy case, Jr Charles Edward Howard from Fairfield, CA, saw their proceedings start in May 2011 and complete by 08/01/2011, involving asset liquidation."
Jr Charles Edward Howard — California, 11-30932


ᐅ Nicole Marie Howard, California

Address: 1777 Nantucket Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-21117: "The bankruptcy record of Nicole Marie Howard from Fairfield, CA, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2013."
Nicole Marie Howard — California, 13-21117


ᐅ Lashonda Marie Howell, California

Address: 224 Santa Cruz Dr Fairfield, CA 94533-2123

Bankruptcy Case 15-26830 Overview: "The case of Lashonda Marie Howell in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Marie Howell — California, 15-26830


ᐅ Nina Hubbard, California

Address: 2906 Sunbird Dr Fairfield, CA 94533

Bankruptcy Case 10-29279 Overview: "The bankruptcy filing by Nina Hubbard, undertaken in April 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Nina Hubbard — California, 10-29279


ᐅ Deanna Hubbard, California

Address: 1890 Dover Ave Apt I6 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-48846: "In a Chapter 7 bankruptcy case, Deanna Hubbard from Fairfield, CA, saw her proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Deanna Hubbard — California, 10-48846


ᐅ Lula Vergie Hudson, California

Address: 661 Greentree Cir Fairfield, CA 94534-4148

Brief Overview of Bankruptcy Case 08-46611: "Filing for Chapter 13 bankruptcy in 2008-11-13, Lula Vergie Hudson from Fairfield, CA, structured a repayment plan, achieving discharge in December 17, 2013."
Lula Vergie Hudson — California, 08-46611


ᐅ Manuel Alfonso Huezo, California

Address: 3203 Niagara Way Fairfield, CA 94534-3328

Bankruptcy Case 2014-23792 Overview: "Manuel Alfonso Huezo's Chapter 7 bankruptcy, filed in Fairfield, CA in Apr 13, 2014, led to asset liquidation, with the case closing in 07/12/2014."
Manuel Alfonso Huezo — California, 2014-23792


ᐅ Sr Alan Hughry, California

Address: 3700 Lyon Rd Apt 282 Fairfield, CA 94534

Bankruptcy Case 10-32832 Summary: "Sr Alan Hughry's bankruptcy, initiated in 05.17.2010 and concluded by 08.25.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Alan Hughry — California, 10-32832


ᐅ Robert Leon Hullett, California

Address: 96 Goya Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-282877: "Robert Leon Hullett's Chapter 7 bankruptcy, filed in Fairfield, CA in 2012-04-29, led to asset liquidation, with the case closing in 2012-08-19."
Robert Leon Hullett — California, 12-28287


ᐅ Sr Eldred Hunter, California

Address: 3001 N Texas St Apt 169 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-51814: "The bankruptcy record of Sr Eldred Hunter from Fairfield, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-25."
Sr Eldred Hunter — California, 10-51814


ᐅ Marvin Sumnal Huntsman, California

Address: 537 Paradise Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-41346: "The case of Marvin Sumnal Huntsman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Sumnal Huntsman — California, 12-41346


ᐅ Ronkeisha Shana Hurts, California

Address: 2215 Cambridge Dr Fairfield, CA 94533

Bankruptcy Case 11-40041 Overview: "The bankruptcy filing by Ronkeisha Shana Hurts, undertaken in 2011-08-17 in Fairfield, CA under Chapter 7, concluded with discharge in Dec 7, 2011 after liquidating assets."
Ronkeisha Shana Hurts — California, 11-40041


ᐅ Ayman Hussein, California

Address: 438 Hamilton Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-40317: "Ayman Hussein's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-08-21, led to asset liquidation, with the case closing in 12/11/2011."
Ayman Hussein — California, 11-40317


ᐅ Betty Ann Hutchinson, California

Address: 1054 Meadowlark Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-321877: "The bankruptcy record of Betty Ann Hutchinson from Fairfield, CA, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Betty Ann Hutchinson — California, 12-32187


ᐅ An Tuan Huynh, California

Address: 1482 Phoenix Dr Apt 8 Fairfield, CA 94533-5368

Brief Overview of Bankruptcy Case 15-24320: "In Fairfield, CA, An Tuan Huynh filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
An Tuan Huynh — California, 15-24320


ᐅ Sr Carlos Zuniga Ibanez, California

Address: 4 Dali Ct Fairfield, CA 94534

Bankruptcy Case 13-22567 Summary: "In a Chapter 7 bankruptcy case, Sr Carlos Zuniga Ibanez from Fairfield, CA, saw their proceedings start in Feb 27, 2013 and complete by 06/10/2013, involving asset liquidation."
Sr Carlos Zuniga Ibanez — California, 13-22567


ᐅ Antonio Ibarra, California

Address: 219 E Tennessee St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-255027: "In Fairfield, CA, Antonio Ibarra filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Antonio Ibarra — California, 11-25502


ᐅ Joseph Paul Ignaitis, California

Address: 2550 Hilborn Rd Apt 3 Fairfield, CA 94534-1062

Bankruptcy Case 15-27482 Summary: "Fairfield, CA resident Joseph Paul Ignaitis's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Joseph Paul Ignaitis — California, 15-27482


ᐅ Stephanie Ignaitis, California

Address: 2550 Hilborn Rd Apt 3 Fairfield, CA 94534-1062

Snapshot of U.S. Bankruptcy Proceeding Case 15-27482: "In Fairfield, CA, Stephanie Ignaitis filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Stephanie Ignaitis — California, 15-27482


ᐅ James Ignatieff, California

Address: 2531 Hastings Way Fairfield, CA 94534

Bankruptcy Case 11-28075 Overview: "James Ignatieff's bankruptcy, initiated in March 31, 2011 and concluded by July 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ignatieff — California, 11-28075


ᐅ Jr Alfredo Ilagan, California

Address: 1884 Stockbridge Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-52684: "Fairfield, CA resident Jr Alfredo Ilagan's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Jr Alfredo Ilagan — California, 10-52684


ᐅ Wilfredo Illenberger, California

Address: 562 Pyramid Ct Fairfield, CA 94534

Bankruptcy Case 11-28231 Overview: "Wilfredo Illenberger's bankruptcy, initiated in Mar 31, 2011 and concluded by July 21, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Illenberger — California, 11-28231


ᐅ Karin Immel, California

Address: 3245 Formby Ln Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-50962: "Fairfield, CA resident Karin Immel's 11.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Karin Immel — California, 10-50962


ᐅ Purificacion Infante, California

Address: 4594 McCready Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-26028: "Fairfield, CA resident Purificacion Infante's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Purificacion Infante — California, 10-26028


ᐅ Laurel Lee Ingersoll, California

Address: 10 Bel Air Cir Fairfield, CA 94533-2811

Snapshot of U.S. Bankruptcy Proceeding Case 15-26804: "The bankruptcy filing by Laurel Lee Ingersoll, undertaken in 2015-08-28 in Fairfield, CA under Chapter 7, concluded with discharge in November 26, 2015 after liquidating assets."
Laurel Lee Ingersoll — California, 15-26804


ᐅ Jeffery Ingram, California

Address: PO Box 3351 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-50191: "The bankruptcy record of Jeffery Ingram from Fairfield, CA, shows a Chapter 7 case filed in Nov 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Jeffery Ingram — California, 10-50191


ᐅ Tilung Ioane, California

Address: 525 River Rd Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-312437: "The bankruptcy filing by Tilung Ioane, undertaken in 08.27.2013 in Fairfield, CA under Chapter 7, concluded with discharge in Dec 5, 2013 after liquidating assets."
Tilung Ioane — California, 13-31243


ᐅ Francis Iriarte, California

Address: 44 Del Prado Cir Fairfield, CA 94533

Bankruptcy Case 12-26648 Summary: "In a Chapter 7 bankruptcy case, Francis Iriarte from Fairfield, CA, saw their proceedings start in April 2012 and complete by 07/25/2012, involving asset liquidation."
Francis Iriarte — California, 12-26648


ᐅ Tami Irons, California

Address: 2967 Candleberry Way Fairfield, CA 94533

Bankruptcy Case 10-39918 Summary: "Fairfield, CA resident Tami Irons's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Tami Irons — California, 10-39918


ᐅ Alfonso Irribarren, California

Address: 5185 Pond Side Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-28879: "Fairfield, CA resident Alfonso Irribarren's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2010."
Alfonso Irribarren — California, 10-28879


ᐅ Jennifer Marie Isaac, California

Address: 1966 Finch Way Fairfield, CA 94533-2312

Snapshot of U.S. Bankruptcy Proceeding Case 16-23004: "The bankruptcy filing by Jennifer Marie Isaac, undertaken in May 2016 in Fairfield, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jennifer Marie Isaac — California, 16-23004


ᐅ Armar Isla, California

Address: 109 Roseburg Ct Fairfield, CA 94534-2994

Snapshot of U.S. Bankruptcy Proceeding Case 15-24420: "In a Chapter 7 bankruptcy case, Armar Isla from Fairfield, CA, saw their proceedings start in May 29, 2015 and complete by August 27, 2015, involving asset liquidation."
Armar Isla — California, 15-24420


ᐅ Cesar Hernan Iturriaga, California

Address: 1667 San Bruno St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-27685: "Cesar Hernan Iturriaga's bankruptcy, initiated in 2012-04-20 and concluded by 08.10.2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Hernan Iturriaga — California, 12-27685


ᐅ Manuel D Ivey, California

Address: 1063 Valley Oak Way Fairfield, CA 94533-1660

Bankruptcy Case 14-31802 Overview: "The case of Manuel D Ivey in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel D Ivey — California, 14-31802


ᐅ James Ivie, California

Address: 754 Wren Ct Fairfield, CA 94533

Bankruptcy Case 10-41627 Overview: "James Ivie's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-08-15, led to asset liquidation, with the case closing in 2010-11-29."
James Ivie — California, 10-41627


ᐅ Erika C Ivory, California

Address: 3700 Lyon Rd Apt 114 Fairfield, CA 94534-7981

Bankruptcy Case 15-20761 Overview: "In a Chapter 7 bankruptcy case, Erika C Ivory from Fairfield, CA, saw her proceedings start in Jan 31, 2015 and complete by 05/01/2015, involving asset liquidation."
Erika C Ivory — California, 15-20761


ᐅ Walter Jackson, California

Address: 2225 Zinfandel Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-28767: "In a Chapter 7 bankruptcy case, Walter Jackson from Fairfield, CA, saw their proceedings start in 2013-06-28 and complete by 10/06/2013, involving asset liquidation."
Walter Jackson — California, 13-28767


ᐅ Gregory Jackson, California

Address: 48 Del Prado Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-27334: "Gregory Jackson's bankruptcy, initiated in March 2011 and concluded by July 14, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Jackson — California, 11-27334


ᐅ Vannessa R Jackson, California

Address: 2632 Baltic Dr Fairfield, CA 94533-1414

Snapshot of U.S. Bankruptcy Proceeding Case 15-20582: "Fairfield, CA resident Vannessa R Jackson's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Vannessa R Jackson — California, 15-20582


ᐅ Sr Tyrome Jackson, California

Address: 4408 Starflower Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-528107: "In Fairfield, CA, Sr Tyrome Jackson filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Sr Tyrome Jackson — California, 10-52810


ᐅ Kenneth Joseph Jackson, California

Address: 1625 Flamingo Dr Fairfield, CA 94533

Bankruptcy Case 11-40425 Overview: "Kenneth Joseph Jackson's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-08-22, led to asset liquidation, with the case closing in 12/12/2011."
Kenneth Joseph Jackson — California, 11-40425


ᐅ Troy R Jackson, California

Address: 58 Bel Air Cir Apt A Fairfield, CA 94533-2840

Snapshot of U.S. Bankruptcy Proceeding Case 08-28992: "Troy R Jackson, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in 2008-07-02, culminating in its successful completion by 2013-12-02."
Troy R Jackson — California, 08-28992


ᐅ Bryan Christopher Jackson, California

Address: 1189 Quail Dr Fairfield, CA 94533-2457

Concise Description of Bankruptcy Case 14-229907: "In a Chapter 7 bankruptcy case, Bryan Christopher Jackson from Fairfield, CA, saw his proceedings start in 2014-03-24 and complete by 2014-06-22, involving asset liquidation."
Bryan Christopher Jackson — California, 14-22990


ᐅ Isaac E Jacobo, California

Address: 5234 Ralph Moore Ln Fairfield, CA 94533-1495

Snapshot of U.S. Bankruptcy Proceeding Case 15-23949: "The case of Isaac E Jacobo in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac E Jacobo — California, 15-23949


ᐅ Laura Jacobo, California

Address: 2030 San Tomas St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-412137: "Fairfield, CA resident Laura Jacobo's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2011."
Laura Jacobo — California, 11-41213


ᐅ Hilario Jacuinde, California

Address: 511 Apple Tree Ln Fairfield, CA 94533

Bankruptcy Case 11-22691 Summary: "The case of Hilario Jacuinde in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilario Jacuinde — California, 11-22691


ᐅ William Walter James, California

Address: 787 Redwood Ct Fairfield, CA 94533-1449

Concise Description of Bankruptcy Case 08-413417: "William Walter James's Fairfield, CA bankruptcy under Chapter 13 in Mar 21, 2008 led to a structured repayment plan, successfully discharged in 2013-06-27."
William Walter James — California, 08-41341


ᐅ Michael Anthony James, California

Address: 490 Apple Tree Ln Fairfield, CA 94533-3207

Snapshot of U.S. Bankruptcy Proceeding Case 15-20084: "In Fairfield, CA, Michael Anthony James filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2015."
Michael Anthony James — California, 15-20084


ᐅ Camille Elizabeth James, California

Address: 548 Paradise Ct Fairfield, CA 94533-7717

Snapshot of U.S. Bankruptcy Proceeding Case 16-20503: "Camille Elizabeth James's Chapter 7 bankruptcy, filed in Fairfield, CA in Jan 29, 2016, led to asset liquidation, with the case closing in April 28, 2016."
Camille Elizabeth James — California, 16-20503


ᐅ Bahram Jami, California

Address: 552 Woodlake Dr Fairfield, CA 94534

Bankruptcy Case 11-35356 Summary: "Bahram Jami's bankruptcy, initiated in 2011-06-21 and concluded by 10/11/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bahram Jami — California, 11-35356


ᐅ Kevin Matthew Janas, California

Address: 2814 Regatta Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-25897: "In Fairfield, CA, Kevin Matthew Janas filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kevin Matthew Janas — California, 11-25897


ᐅ Joseph Wayne Jarvela, California

Address: 265 Serrano Dr Fairfield, CA 94533

Bankruptcy Case 12-26016 Summary: "The case of Joseph Wayne Jarvela in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Wayne Jarvela — California, 12-26016


ᐅ Marjorie Jasper, California

Address: 357 Begonia Blvd Fairfield, CA 94533

Bankruptcy Case 10-31242 Overview: "In a Chapter 7 bankruptcy case, Marjorie Jasper from Fairfield, CA, saw her proceedings start in Apr 29, 2010 and complete by August 2010, involving asset liquidation."
Marjorie Jasper — California, 10-31242


ᐅ Adam Javaras, California

Address: 818 Bridle Ridge Dr Fairfield, CA 94534

Bankruptcy Case 10-36509 Summary: "In a Chapter 7 bankruptcy case, Adam Javaras from Fairfield, CA, saw their proceedings start in Jun 24, 2010 and complete by 2010-10-14, involving asset liquidation."
Adam Javaras — California, 10-36509


ᐅ Donald Santos Javing, California

Address: 1048 Harding St Fairfield, CA 94533

Bankruptcy Case 11-41081 Overview: "Donald Santos Javing's Chapter 7 bankruptcy, filed in Fairfield, CA in August 30, 2011, led to asset liquidation, with the case closing in December 20, 2011."
Donald Santos Javing — California, 11-41081


ᐅ Gerard Mario Jayawardene, California

Address: 2330 China Ln Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-26149: "Gerard Mario Jayawardene's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2, 2013, led to asset liquidation, with the case closing in 2013-08-10."
Gerard Mario Jayawardene — California, 13-26149


ᐅ Gerame Jayme, California

Address: 2915 N Texas St Apt 265 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-42090: "Gerame Jayme's bankruptcy, initiated in August 2010 and concluded by December 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerame Jayme — California, 10-42090


ᐅ Tania Jenson, California

Address: 3318 Foxfire Ct Fairfield, CA 94534

Bankruptcy Case 09-44034 Overview: "The case of Tania Jenson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania Jenson — California, 09-44034


ᐅ Sheldon Isaac Jentzsch, California

Address: 3038 Poplar Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-315287: "The case of Sheldon Isaac Jentzsch in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheldon Isaac Jentzsch — California, 11-31528


ᐅ William D Jevning, California

Address: 1222 Swan Lake Dr Fairfield, CA 94533-8136

Brief Overview of Bankruptcy Case 2014-25494: "The case of William D Jevning in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Jevning — California, 2014-25494


ᐅ Stever Realty In Jim, California

Address: 1679 Sunset Ave Fairfield, CA 94533

Bankruptcy Case 11-23333 Summary: "The bankruptcy filing by Stever Realty In Jim, undertaken in 2011-02-09 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Stever Realty In Jim — California, 11-23333


ᐅ Karin M Jinbo, California

Address: 4815 Greenridge Ct Fairfield, CA 94534

Bankruptcy Case 12-20484 Summary: "Karin M Jinbo's bankruptcy, initiated in 2012-01-10 and concluded by 2012-04-16 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin M Jinbo — California, 12-20484


ᐅ Margaret John, California

Address: 2537 Sunrise Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-365897: "Fairfield, CA resident Margaret John's 07/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Margaret John — California, 11-36589


ᐅ Kelli John, California

Address: 2999 N Texas St Apt 2 Fairfield, CA 94533

Bankruptcy Case 10-46651 Overview: "In a Chapter 7 bankruptcy case, Kelli John from Fairfield, CA, saw her proceedings start in 2010-10-06 and complete by 2011-01-26, involving asset liquidation."
Kelli John — California, 10-46651


ᐅ Gordon Bryon Johns, California

Address: 521 Derby Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-286507: "Fairfield, CA resident Gordon Bryon Johns's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2013."
Gordon Bryon Johns — California, 13-28650


ᐅ Aaron Johnson, California

Address: 712 Dogwood Cir Fairfield, CA 94533

Bankruptcy Case 10-37087 Overview: "In a Chapter 7 bankruptcy case, Aaron Johnson from Fairfield, CA, saw his proceedings start in Jun 29, 2010 and complete by 2010-10-19, involving asset liquidation."
Aaron Johnson — California, 10-37087


ᐅ Carlton Bernard Johnson, California

Address: 340 Travis Blvd # 294 Fairfield, CA 94533-3835

Bankruptcy Case 15-24744 Overview: "In Fairfield, CA, Carlton Bernard Johnson filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2015."
Carlton Bernard Johnson — California, 15-24744


ᐅ Dorothy Johnson, California

Address: 1119 1st St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-23898: "In a Chapter 7 bankruptcy case, Dorothy Johnson from Fairfield, CA, saw her proceedings start in 02.18.2010 and complete by May 2010, involving asset liquidation."
Dorothy Johnson — California, 10-23898


ᐅ Erlinda Johnson, California

Address: 1742 Clay St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-364617: "The bankruptcy record of Erlinda Johnson from Fairfield, CA, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Erlinda Johnson — California, 10-36461