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 Nancy Jean Johnson, California

Address: 3444 Norwalk Pl Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-388837: "Fairfield, CA resident Nancy Jean Johnson's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2013."
Nancy Jean Johnson — California, 12-38883


ᐅ Kimberly Anne Johnson, California

Address: 150 Segovia Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-38742: "The bankruptcy filing by Kimberly Anne Johnson, undertaken in 10/22/2012 in Fairfield, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Kimberly Anne Johnson — California, 12-38742


ᐅ Richard A Johnson, California

Address: 1006 Breton Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-29647: "In a Chapter 7 bankruptcy case, Richard A Johnson from Fairfield, CA, saw their proceedings start in 2012-05-18 and complete by September 7, 2012, involving asset liquidation."
Richard A Johnson — California, 12-29647


ᐅ Leshone Dewuan Johnson, California

Address: 275 Beck Ave Fairfield, CA 94533-6804

Snapshot of U.S. Bankruptcy Proceeding Case 14-28418: "The bankruptcy filing by Leshone Dewuan Johnson, undertaken in 08.19.2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Leshone Dewuan Johnson — California, 14-28418


ᐅ William Hugh Johnson, California

Address: 350 Tabor Ave Fairfield, CA 94533-8411

Concise Description of Bankruptcy Case 15-229277: "In a Chapter 7 bankruptcy case, William Hugh Johnson from Fairfield, CA, saw his proceedings start in 04.10.2015 and complete by July 9, 2015, involving asset liquidation."
William Hugh Johnson — California, 15-22927


ᐅ Tuesdia Monique Johnson, California

Address: 906 Taft St Fairfield, CA 94533-5621

Snapshot of U.S. Bankruptcy Proceeding Case 14-25926: "Fairfield, CA resident Tuesdia Monique Johnson's 2014-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-01."
Tuesdia Monique Johnson — California, 14-25926


ᐅ Joey E Johnson, California

Address: 845 Brockton Pl Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-275197: "Joey E Johnson's bankruptcy, initiated in March 2011 and concluded by 2011-07-17 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey E Johnson — California, 11-27519


ᐅ Tamara Johnson, California

Address: 811 Oregon St Fairfield, CA 94533

Bankruptcy Case 09-46571 Summary: "In a Chapter 7 bankruptcy case, Tamara Johnson from Fairfield, CA, saw her proceedings start in 12/04/2009 and complete by 03/14/2010, involving asset liquidation."
Tamara Johnson — California, 09-46571


ᐅ Ernest Johnson, California

Address: 2346 Whittier Pl Fairfield, CA 94533

Bankruptcy Case 10-22375 Overview: "Ernest Johnson's Chapter 7 bankruptcy, filed in Fairfield, CA in Jan 31, 2010, led to asset liquidation, with the case closing in 2010-05-11."
Ernest Johnson — California, 10-22375


ᐅ Yupha Nmn Johnston, California

Address: 520 San Remo St Fairfield, CA 94533

Bankruptcy Case 13-21207 Summary: "Yupha Nmn Johnston's bankruptcy, initiated in January 30, 2013 and concluded by May 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yupha Nmn Johnston — California, 13-21207


ᐅ Charles Jones, California

Address: 224 Madison St Apt A Fairfield, CA 94533

Bankruptcy Case 10-33190 Summary: "In Fairfield, CA, Charles Jones filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Charles Jones — California, 10-33190


ᐅ Eulalia Domantay Jones, California

Address: 2161 Fieldcrest Ave Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-24925: "The bankruptcy record of Eulalia Domantay Jones from Fairfield, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
Eulalia Domantay Jones — California, 11-24925


ᐅ Jonathan Richard Jones, California

Address: 1893 Woodstock Ct Fairfield, CA 94533-6658

Snapshot of U.S. Bankruptcy Proceeding Case 14-21951: "In a Chapter 7 bankruptcy case, Jonathan Richard Jones from Fairfield, CA, saw his proceedings start in Feb 28, 2014 and complete by 2014-05-29, involving asset liquidation."
Jonathan Richard Jones — California, 14-21951


ᐅ Alice Jones, California

Address: 85 Biltmore Ct Fairfield, CA 94533

Bankruptcy Case 10-24557 Overview: "Alice Jones's bankruptcy, initiated in 2010-02-25 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."
Alice Jones — California, 10-24557


ᐅ Jennifer Marie Jones, California

Address: 1504 Harrison St Fairfield, CA 94533-4939

Brief Overview of Bankruptcy Case 15-20316: "Jennifer Marie Jones's bankruptcy, initiated in Jan 16, 2015 and concluded by 04.16.2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Jones — California, 15-20316


ᐅ Marco L Jones, California

Address: 2743 Almondwood Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-32896: "The bankruptcy filing by Marco L Jones, undertaken in July 12, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Marco L Jones — California, 12-32896


ᐅ Frederick Jones, California

Address: 88 Manchester Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-40627: "In a Chapter 7 bankruptcy case, Frederick Jones from Fairfield, CA, saw his proceedings start in September 24, 2009 and complete by January 2010, involving asset liquidation."
Frederick Jones — California, 09-40627


ᐅ Paul Angelo Jones, California

Address: 569 Dynasty Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-48147: "Paul Angelo Jones's bankruptcy, initiated in December 2, 2011 and concluded by Mar 23, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Angelo Jones — California, 11-48147


ᐅ Jr Sam Jones, California

Address: 2949 Gulf Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-35776: "Fairfield, CA resident Jr Sam Jones's Dec 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-27."
Jr Sam Jones — California, 13-35776


ᐅ Trent Donald Jones, California

Address: 2592 Hutcheon Pl Fairfield, CA 94533

Bankruptcy Case 13-21449 Summary: "Fairfield, CA resident Trent Donald Jones's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Trent Donald Jones — California, 13-21449


ᐅ Aisha Jones, California

Address: 3001 N Texas St Apt 41 Fairfield, CA 94533

Bankruptcy Case 10-40452 Summary: "Aisha Jones's bankruptcy, initiated in Jul 31, 2010 and concluded by 11.08.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aisha Jones — California, 10-40452


ᐅ Nathan Jones, California

Address: 509 Asbury Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-462667: "Fairfield, CA resident Nathan Jones's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Nathan Jones — California, 10-46266


ᐅ Regina Jones, California

Address: 1031 Harding St Fairfield, CA 94533

Bankruptcy Case 09-48415 Summary: "In Fairfield, CA, Regina Jones filed for Chapter 7 bankruptcy in Dec 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2010."
Regina Jones — California, 09-48415


ᐅ Andre Malika Jones, California

Address: 1941 Grande Cir Apt 52 Fairfield, CA 94533-4268

Brief Overview of Bankruptcy Case 15-29865: "The bankruptcy filing by Andre Malika Jones, undertaken in 2015-12-29 in Fairfield, CA under Chapter 7, concluded with discharge in March 28, 2016 after liquidating assets."
Andre Malika Jones — California, 15-29865


ᐅ Jeremy Dennis Jones, California

Address: 1502 Maryland St Fairfield, CA 94533-4941

Snapshot of U.S. Bankruptcy Proceeding Case 15-26605: "The case of Jeremy Dennis Jones in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Dennis Jones — California, 15-26605


ᐅ James Paul Jones, California

Address: 4418 Green Valley Rd Fairfield, CA 94534

Bankruptcy Case 13-31927 Overview: "The bankruptcy filing by James Paul Jones, undertaken in Sep 11, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-12-20 after liquidating assets."
James Paul Jones — California, 13-31927


ᐅ Irene R Jones, California

Address: 4941 Brittany Dr Fairfield, CA 94534-6805

Brief Overview of Bankruptcy Case 09-35971: "In her Chapter 13 bankruptcy case filed in 07/30/2009, Fairfield, CA's Irene R Jones agreed to a debt repayment plan, which was successfully completed by November 17, 2014."
Irene R Jones — California, 09-35971


ᐅ Carey Charles Jones, California

Address: 2420 Las Hadas Ct Fairfield, CA 94534

Bankruptcy Case 11-25092 Overview: "Fairfield, CA resident Carey Charles Jones's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2011."
Carey Charles Jones — California, 11-25092


ᐅ Sabatian M Jordon, California

Address: 2218 Silver Fox Cir Fairfield, CA 94534-1004

Brief Overview of Bankruptcy Case 14-26438: "Sabatian M Jordon's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 19, 2014, led to asset liquidation, with the case closing in September 2014."
Sabatian M Jordon — California, 14-26438


ᐅ Christian Jorgensen, California

Address: 5105 Twinlakes Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-41811: "The bankruptcy record of Christian Jorgensen from Fairfield, CA, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Christian Jorgensen — California, 10-41811


ᐅ Jr Frederick Richard Jose, California

Address: 319 Colorado St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-34785: "The bankruptcy filing by Jr Frederick Richard Jose, undertaken in June 14, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Jr Frederick Richard Jose — California, 11-34785


ᐅ Kircle Ray Joubert, California

Address: 2213 Fairfield Ave Fairfield, CA 94533-2017

Snapshot of U.S. Bankruptcy Proceeding Case 14-31292: "Kircle Ray Joubert's Chapter 7 bankruptcy, filed in Fairfield, CA in November 2014, led to asset liquidation, with the case closing in 02/15/2015."
Kircle Ray Joubert — California, 14-31292


ᐅ Michelle Jovez, California

Address: 1967 Gentle Creek Dr Fairfield, CA 94534

Bankruptcy Case 10-34047 Overview: "The case of Michelle Jovez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Jovez — California, 10-34047


ᐅ Prescilda Garcia Jovez, California

Address: 1967 Gentle Creek Dr Fairfield, CA 94534-6701

Concise Description of Bankruptcy Case 2014-279237: "In Fairfield, CA, Prescilda Garcia Jovez filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Prescilda Garcia Jovez — California, 2014-27923


ᐅ Joseph Joyce, California

Address: 2347 Fairview Pl Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-40932: "The bankruptcy filing by Joseph Joyce, undertaken in 2010-08-06 in Fairfield, CA under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Joseph Joyce — California, 10-40932


ᐅ Gary Joyner, California

Address: 2000 Clay Bank Rd Apt H3 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-250257: "Gary Joyner's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-05."
Gary Joyner — California, 12-25025


ᐅ Arsenio Junio, California

Address: 702 Adagio Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-481837: "The bankruptcy record of Arsenio Junio from Fairfield, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2010."
Arsenio Junio — California, 09-48183


ᐅ Reynaldo Fernando Justo, California

Address: 2041 Alford Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-28489: "The bankruptcy record of Reynaldo Fernando Justo from Fairfield, CA, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Reynaldo Fernando Justo — California, 13-28489


ᐅ Lawrence Kall, California

Address: 4905 Summer Grove Cir Fairfield, CA 94534

Bankruptcy Case 10-30884 Summary: "Lawrence Kall's bankruptcy, initiated in 04/27/2010 and concluded by 08/05/2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Kall — California, 10-30884


ᐅ Justin Edward Kalter, California

Address: 4654 Cullinan Ct Fairfield, CA 94534

Bankruptcy Case 13-33048 Summary: "Justin Edward Kalter's Chapter 7 bankruptcy, filed in Fairfield, CA in October 7, 2013, led to asset liquidation, with the case closing in January 15, 2014."
Justin Edward Kalter — California, 13-33048


ᐅ Evan Reid Kammler, California

Address: 1501 Garfield St Fairfield, CA 94533

Bankruptcy Case 13-34391 Summary: "The case of Evan Reid Kammler in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evan Reid Kammler — California, 13-34391


ᐅ Sukhwinder Kang, California

Address: 514 Meadow Valley Cir Fairfield, CA 94534

Bankruptcy Case 10-43337 Summary: "In Fairfield, CA, Sukhwinder Kang filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Sukhwinder Kang — California, 10-43337


ᐅ Sun Kang, California

Address: 3043 Marbury Ct Fairfield, CA 94533

Bankruptcy Case 10-25752 Summary: "Sun Kang's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-03-09, led to asset liquidation, with the case closing in June 2010."
Sun Kang — California, 10-25752


ᐅ Farrell Kanoho, California

Address: 2885 Shasta Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-448887: "Farrell Kanoho's Chapter 7 bankruptcy, filed in Fairfield, CA in November 13, 2009, led to asset liquidation, with the case closing in 02.21.2010."
Farrell Kanoho — California, 09-44888


ᐅ Costantinos Karahalios, California

Address: 1823 Nephi Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-445727: "Costantinos Karahalios's bankruptcy, initiated in September 15, 2010 and concluded by 2011-01-05 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Costantinos Karahalios — California, 10-44572


ᐅ Dimitrios Karastogiannis, California

Address: 2263 Carver Pl Fairfield, CA 94533

Bankruptcy Case 11-42339 Overview: "In Fairfield, CA, Dimitrios Karastogiannis filed for Chapter 7 bankruptcy in 09.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Dimitrios Karastogiannis — California, 11-42339


ᐅ Dura Marie Karry, California

Address: 1278 Hartford Cir Fairfield, CA 94534-4332

Concise Description of Bankruptcy Case 16-213827: "In a Chapter 7 bankruptcy case, Dura Marie Karry from Fairfield, CA, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Dura Marie Karry — California, 16-21382


ᐅ David John Kaser, California

Address: 407 Violet Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-24083: "In Fairfield, CA, David John Kaser filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
David John Kaser — California, 13-24083


ᐅ Judith Lynne Kasper, California

Address: 2822 Elmhurst Cir Fairfield, CA 94533

Bankruptcy Case 11-47955 Summary: "The case of Judith Lynne Kasper in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Lynne Kasper — California, 11-47955


ᐅ Raymond Kayas, California

Address: 5114 Rowe Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-45709: "The bankruptcy record of Raymond Kayas from Fairfield, CA, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2010."
Raymond Kayas — California, 09-45709


ᐅ Jessica Marie Keefe, California

Address: 2685 Elmhurst Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-224837: "Jessica Marie Keefe's Chapter 7 bankruptcy, filed in Fairfield, CA in 02/08/2012, led to asset liquidation, with the case closing in 05.30.2012."
Jessica Marie Keefe — California, 12-22483


ᐅ Jr Stuart Keen, California

Address: 1113 Eisenhower St Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-443177: "Fairfield, CA resident Jr Stuart Keen's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Jr Stuart Keen — California, 09-44317


ᐅ Robert D Keller, California

Address: 2843 Sundown Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-344377: "The bankruptcy record of Robert D Keller from Fairfield, CA, shows a Chapter 7 case filed in 11/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-19."
Robert D Keller — California, 13-34437


ᐅ Julia Kay Kelso, California

Address: 3424 Astoria Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-24356: "The bankruptcy filing by Julia Kay Kelso, undertaken in 2011-02-22 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Julia Kay Kelso — California, 11-24356


ᐅ Elizabeth Kendrick, California

Address: 2550 Hilborn Rd Apt 68 Fairfield, CA 94534-1087

Bankruptcy Case 15-26348 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Kendrick from Fairfield, CA, saw her proceedings start in August 10, 2015 and complete by Nov 8, 2015, involving asset liquidation."
Elizabeth Kendrick — California, 15-26348


ᐅ Aishma Kennedy, California

Address: 2133 Saddlebred Dr Fairfield, CA 94534-7459

Bankruptcy Case 15-23642 Summary: "Aishma Kennedy's Chapter 7 bankruptcy, filed in Fairfield, CA in May 1, 2015, led to asset liquidation, with the case closing in July 30, 2015."
Aishma Kennedy — California, 15-23642


ᐅ James Kennedy, California

Address: 2133 Saddlebred Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-288367: "James Kennedy's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-06-30, led to asset liquidation, with the case closing in Oct 8, 2013."
James Kennedy — California, 13-28836


ᐅ Patrice Colleen Kenny, California

Address: 1050 Jefferson St Apt 8 Fairfield, CA 94533-5547

Concise Description of Bankruptcy Case 15-204817: "The bankruptcy filing by Patrice Colleen Kenny, undertaken in 01/23/2015 in Fairfield, CA under Chapter 7, concluded with discharge in 04/23/2015 after liquidating assets."
Patrice Colleen Kenny — California, 15-20481


ᐅ Stephen Kenny, California

Address: 2100 W Texas St Apt 171 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-39537: "In Fairfield, CA, Stephen Kenny filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Stephen Kenny — California, 10-39537


ᐅ Patrick Kent, California

Address: 3529 Astoria Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-32620: "In a Chapter 7 bankruptcy case, Patrick Kent from Fairfield, CA, saw their proceedings start in 2010-05-13 and complete by 08/21/2010, involving asset liquidation."
Patrick Kent — California, 10-32620


ᐅ Jo Ann T Kernick, California

Address: 1506 Coolidge St Fairfield, CA 94533

Bankruptcy Case 11-23850 Overview: "Fairfield, CA resident Jo Ann T Kernick's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2011."
Jo Ann T Kernick — California, 11-23850


ᐅ John Anthony Kerr, California

Address: 5060 Lynbrook Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-27602: "In a Chapter 7 bankruptcy case, John Anthony Kerr from Fairfield, CA, saw their proceedings start in 2013-06-03 and complete by 09.11.2013, involving asset liquidation."
John Anthony Kerr — California, 13-27602


ᐅ Stacy Khammany, California

Address: 2215 Peach Tree Dr Apt 33 Fairfield, CA 94533

Bankruptcy Case 09-47697 Summary: "In Fairfield, CA, Stacy Khammany filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Stacy Khammany — California, 09-47697


ᐅ Inam Nmn Khan, California

Address: 3421 Quincey Ln Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-37802: "In Fairfield, CA, Inam Nmn Khan filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Inam Nmn Khan — California, 12-37802


ᐅ Trung Chanh Khuc, California

Address: 1001 Broadway St Apt 9 Fairfield, CA 94533

Bankruptcy Case 12-39424 Summary: "In a Chapter 7 bankruptcy case, Trung Chanh Khuc from Fairfield, CA, saw their proceedings start in Nov 1, 2012 and complete by 02/09/2013, involving asset liquidation."
Trung Chanh Khuc — California, 12-39424


ᐅ Earl Gene Kilmer, California

Address: 536 Cottonwood Dr Fairfield, CA 94533

Bankruptcy Case 13-31017 Overview: "Fairfield, CA resident Earl Gene Kilmer's 08.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-29."
Earl Gene Kilmer — California, 13-31017


ᐅ Ignacio Kimbrough, California

Address: 2560 Woolner Ave Fairfield, CA 94533-6825

Bankruptcy Case 14-21397 Overview: "In a Chapter 7 bankruptcy case, Ignacio Kimbrough from Fairfield, CA, saw his proceedings start in 02/14/2014 and complete by 05/15/2014, involving asset liquidation."
Ignacio Kimbrough — California, 14-21397


ᐅ Larry John Kinchen, California

Address: 2163 Greenfield Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-355247: "Larry John Kinchen's Chapter 7 bankruptcy, filed in Fairfield, CA in 12/09/2013, led to asset liquidation, with the case closing in 2014-03-19."
Larry John Kinchen — California, 13-35524


ᐅ Gilda King, California

Address: 1112 5th St Fairfield, CA 94533

Bankruptcy Case 10-22850 Summary: "The bankruptcy filing by Gilda King, undertaken in 2010-02-05 in Fairfield, CA under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Gilda King — California, 10-22850


ᐅ Ronald Paul Kinney, California

Address: 2317 Malibu Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-24476: "Fairfield, CA resident Ronald Paul Kinney's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Ronald Paul Kinney — California, 12-24476


ᐅ Tammy Kirchhoff, California

Address: 1024 Breton Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-388087: "Tammy Kirchhoff's bankruptcy, initiated in 07/16/2010 and concluded by 11.05.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Kirchhoff — California, 10-38808


ᐅ Daniel Lee Kirtland, California

Address: 1795 Barton Dr Fairfield, CA 94534

Bankruptcy Case 12-20711 Overview: "The bankruptcy filing by Daniel Lee Kirtland, undertaken in 01.13.2012 in Fairfield, CA under Chapter 7, concluded with discharge in 2012-05-04 after liquidating assets."
Daniel Lee Kirtland — California, 12-20711


ᐅ Barbara Kister, California

Address: PO Box 3311 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-46090: "In a Chapter 7 bankruptcy case, Barbara Kister from Fairfield, CA, saw her proceedings start in 09.30.2010 and complete by Jan 20, 2011, involving asset liquidation."
Barbara Kister — California, 10-46090


ᐅ Dane Kizer, California

Address: 2584 Shorey Way Fairfield, CA 94533-6561

Bankruptcy Case 2014-23888 Overview: "In a Chapter 7 bankruptcy case, Dane Kizer from Fairfield, CA, saw his proceedings start in 2014-04-16 and complete by July 15, 2014, involving asset liquidation."
Dane Kizer — California, 2014-23888


ᐅ Jr Henry A Kling, California

Address: 1473 Kansas St Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-271617: "The bankruptcy filing by Jr Henry A Kling, undertaken in 04.12.2012 in Fairfield, CA under Chapter 7, concluded with discharge in 08.02.2012 after liquidating assets."
Jr Henry A Kling — California, 12-27161


ᐅ Leslie Klobas, California

Address: 450 Pittman Rd Apt 236 Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-46931: "The bankruptcy filing by Leslie Klobas, undertaken in 2010-10-08 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-01-28 after liquidating assets."
Leslie Klobas — California, 10-46931


ᐅ James Harmon Klopstock, California

Address: 81 Manchester Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-35902: "James Harmon Klopstock's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 27, 2011, led to asset liquidation, with the case closing in 2011-10-17."
James Harmon Klopstock — California, 11-35902


ᐅ David Klotzer, California

Address: 1783 Fawn Glen Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-21208: "The bankruptcy record of David Klotzer from Fairfield, CA, shows a Chapter 7 case filed in Jan 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2013."
David Klotzer — California, 13-21208


ᐅ Barry D Knapp, California

Address: 450 Pittman Rd Apt 734 Fairfield, CA 94534

Bankruptcy Case 13-25434 Overview: "Barry D Knapp's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-04-19, led to asset liquidation, with the case closing in 07.22.2013."
Barry D Knapp — California, 13-25434


ᐅ David Harvey Knauer, California

Address: PO Box 834 Fairfield, CA 94533-0083

Concise Description of Bankruptcy Case 14-263987: "Fairfield, CA resident David Harvey Knauer's 06.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2014."
David Harvey Knauer — California, 14-26398


ᐅ Sharon Deanne Knauer, California

Address: PO Box 834 Fairfield, CA 94533-0083

Concise Description of Bankruptcy Case 14-263987: "The bankruptcy filing by Sharon Deanne Knauer, undertaken in June 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Sharon Deanne Knauer — California, 14-26398


ᐅ Jr Rick Edward Knaus, California

Address: 2965 Marigold Dr Fairfield, CA 94533

Bankruptcy Case 12-33700 Overview: "The bankruptcy record of Jr Rick Edward Knaus from Fairfield, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2012."
Jr Rick Edward Knaus — California, 12-33700


ᐅ Jeffrey Knight, California

Address: 4702 Autumn Rose Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-32094: "Jeffrey Knight's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Jeffrey Knight — California, 10-32094


ᐅ Kristina Louise Knobloch, California

Address: 2168 Cobblestone Ave Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-24734: "The bankruptcy filing by Kristina Louise Knobloch, undertaken in Mar 11, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 07.01.2012 after liquidating assets."
Kristina Louise Knobloch — California, 12-24734


ᐅ Alice Kofron, California

Address: 1210 Pennsylvania Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-50726: "The case of Alice Kofron in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Kofron — California, 10-50726


ᐅ Maria Kohyar, California

Address: 5330 Springridge Ct Fairfield, CA 94534

Bankruptcy Case 11-35419 Overview: "The bankruptcy filing by Maria Kohyar, undertaken in 06/21/2011 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Maria Kohyar — California, 11-35419


ᐅ Augusta M Kolda, California

Address: 21 Bel Air Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-28802: "The bankruptcy record of Augusta M Kolda from Fairfield, CA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Augusta M Kolda — California, 12-28802


ᐅ Kalliopi Kountouris, California

Address: 5001 Brittany Dr Fairfield, CA 94534-6806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23587: "Kalliopi Kountouris's bankruptcy, initiated in Apr 7, 2014 and concluded by July 6, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalliopi Kountouris — California, 2014-23587


ᐅ Sonja Jarie Krantz, California

Address: 1536 Utah St Fairfield, CA 94533-4626

Snapshot of U.S. Bankruptcy Proceeding Case 16-21251: "The case of Sonja Jarie Krantz in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja Jarie Krantz — California, 16-21251


ᐅ Jan Krause, California

Address: 2521 Vista Grande Fairfield, CA 94534

Bankruptcy Case 10-22149 Overview: "The bankruptcy filing by Jan Krause, undertaken in 01/29/2010 in Fairfield, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jan Krause — California, 10-22149


ᐅ David F Krueger, California

Address: 10 Fairway Pl Fairfield, CA 94534-1355

Concise Description of Bankruptcy Case 15-516987: "In a Chapter 7 bankruptcy case, David F Krueger from Fairfield, CA, saw his proceedings start in May 2015 and complete by 2015-08-17, involving asset liquidation."
David F Krueger — California, 15-51698


ᐅ Regina H Krueger, California

Address: 10 Fairway Pl Fairfield, CA 94534-1355

Bankruptcy Case 15-51698 Summary: "The case of Regina H Krueger in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina H Krueger — California, 15-51698


ᐅ Richard Krygier, California

Address: 3993 Shaker Run Cir Fairfield, CA 94533

Bankruptcy Case 09-46583 Overview: "Fairfield, CA resident Richard Krygier's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2010."
Richard Krygier — California, 09-46583


ᐅ Craig Kuehl, California

Address: 1815 Kolob Dr Fairfield, CA 94534

Bankruptcy Case 10-26387 Overview: "The case of Craig Kuehl in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Kuehl — California, 10-26387


ᐅ Abhinesh Kumar, California

Address: 818 E Tabor Ave Apt 3 Fairfield, CA 94533-4140

Brief Overview of Bankruptcy Case 16-20283: "In a Chapter 7 bankruptcy case, Abhinesh Kumar from Fairfield, CA, saw their proceedings start in 2016-01-20 and complete by April 19, 2016, involving asset liquidation."
Abhinesh Kumar — California, 16-20283


ᐅ Anjila Kumar, California

Address: 818 E Tabor Ave Apt 3 Fairfield, CA 94533-4140

Concise Description of Bankruptcy Case 16-202837: "The case of Anjila Kumar in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anjila Kumar — California, 16-20283


ᐅ Prabodh Kumar, California

Address: 2902 Banyan Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-340227: "Fairfield, CA resident Prabodh Kumar's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2011."
Prabodh Kumar — California, 11-34022


ᐅ Clement Kuykendall, California

Address: 1444 Kentucky St Fairfield, CA 94533

Bankruptcy Case 12-38205 Overview: "Clement Kuykendall's Chapter 7 bankruptcy, filed in Fairfield, CA in 10.12.2012, led to asset liquidation, with the case closing in Jan 20, 2013."
Clement Kuykendall — California, 12-38205


ᐅ Niinana Kweku, California

Address: 2550 Hilborn Rd Apt 220 Fairfield, CA 94534-1069

Bankruptcy Case 16-23121 Overview: "The bankruptcy record of Niinana Kweku from Fairfield, CA, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2016."
Niinana Kweku — California, 16-23121


ᐅ Compte Richard La, California

Address: 509 Harvest Spring Ct Fairfield, CA 94534

Bankruptcy Case 09-45839 Overview: "The case of Compte Richard La in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Compte Richard La — California, 09-45839