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 Gina Marquez Labrador, California

Address: 2550 Huber Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-316547: "The case of Gina Marquez Labrador in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marquez Labrador — California, 11-31654


ᐅ Eduardo Lacandola, California

Address: 2518 Marquette Ct Fairfield, CA 94533

Bankruptcy Case 10-48863 Summary: "Eduardo Lacandola's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-10-29, led to asset liquidation, with the case closing in Feb 18, 2011."
Eduardo Lacandola — California, 10-48863


ᐅ Peter Buizon Lacanlale, California

Address: 2354 Flatley Cir Fairfield, CA 94533-8921

Snapshot of U.S. Bankruptcy Proceeding Case 08-31300: "Jul 18, 2008 marked the beginning of Peter Buizon Lacanlale's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 08/16/2013."
Peter Buizon Lacanlale — California, 08-31300


ᐅ James Scott Ladd, California

Address: 1253 Swan Lake Dr Fairfield, CA 94533-8137

Concise Description of Bankruptcy Case 15-211657: "James Scott Ladd's Chapter 7 bankruptcy, filed in Fairfield, CA in 02/16/2015, led to asset liquidation, with the case closing in May 17, 2015."
James Scott Ladd — California, 15-21165


ᐅ Magdalena Ordonio Lagman, California

Address: 1694 Highland Cir Fairfield, CA 94534

Bankruptcy Case 11-23895 Summary: "The case of Magdalena Ordonio Lagman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdalena Ordonio Lagman — California, 11-23895


ᐅ Michael Rojas Lagrisola, California

Address: 1332 Flint Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-293597: "Michael Rojas Lagrisola's bankruptcy, initiated in 04/15/2011 and concluded by August 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rojas Lagrisola — California, 11-29359


ᐅ Nilo Samonte Lalic, California

Address: 3844 Stafford Springs Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-217887: "In Fairfield, CA, Nilo Samonte Lalic filed for Chapter 7 bankruptcy in 01.31.2012. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Nilo Samonte Lalic — California, 12-21788


ᐅ David Joe Lambrecht, California

Address: 600 Oregon St Fairfield, CA 94533-5028

Snapshot of U.S. Bankruptcy Proceeding Case 14-26087: "In a Chapter 7 bankruptcy case, David Joe Lambrecht from Fairfield, CA, saw his proceedings start in 2014-06-08 and complete by 2014-09-22, involving asset liquidation."
David Joe Lambrecht — California, 14-26087


ᐅ Tasanee Grogan Lambrecht, California

Address: 600 Oregon St Fairfield, CA 94533-5028

Concise Description of Bankruptcy Case 14-260877: "Tasanee Grogan Lambrecht's Chapter 7 bankruptcy, filed in Fairfield, CA in June 8, 2014, led to asset liquidation, with the case closing in September 2014."
Tasanee Grogan Lambrecht — California, 14-26087


ᐅ Ruth Mae Lamell, California

Address: 63 Manchester Dr Fairfield, CA 94533-6547

Brief Overview of Bankruptcy Case 14-31786: "In a Chapter 7 bankruptcy case, Ruth Mae Lamell from Fairfield, CA, saw her proceedings start in Dec 2, 2014 and complete by 03/02/2015, involving asset liquidation."
Ruth Mae Lamell — California, 14-31786


ᐅ Manuel N Lampa, California

Address: 348 Hopkins Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-25939: "The bankruptcy filing by Manuel N Lampa, undertaken in March 27, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Manuel N Lampa — California, 12-25939


ᐅ Bills Barbara Land, California

Address: PO Box 3369 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-37122: "Bills Barbara Land'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."
Bills Barbara Land — California, 10-37122


ᐅ Alex Landon, California

Address: 754 Glacier Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-34492: "The bankruptcy filing by Alex Landon, undertaken in 08.07.2012 in Fairfield, CA under Chapter 7, concluded with discharge in Nov 27, 2012 after liquidating assets."
Alex Landon — California, 12-34492


ᐅ Rory Kenneth Lane, California

Address: 2290 Palmer Cir Fairfield, CA 94534-7546

Concise Description of Bankruptcy Case 2014-423337: "The bankruptcy record of Rory Kenneth Lane from Fairfield, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2014."
Rory Kenneth Lane — California, 2014-42333


ᐅ Vickie J Laney, California

Address: 1413 Farwell St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-20486: "Fairfield, CA resident Vickie J Laney's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2012."
Vickie J Laney — California, 12-20486


ᐅ Robert Langdon, California

Address: 2167 Trinidad Pl Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-270207: "Robert Langdon's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-05-23, led to asset liquidation, with the case closing in 08/27/2013."
Robert Langdon — California, 13-27020


ᐅ Charles A Langford, California

Address: 652 Granite Ln Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-25410: "The case of Charles A Langford in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Langford — California, 12-25410


ᐅ Mark George Lara, California

Address: 2463 Flatley Cir Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-27430: "The case of Mark George Lara in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark George Lara — California, 11-27430


ᐅ Andrea Larks, California

Address: 2438 Harbor Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-515677: "The bankruptcy record of Andrea Larks from Fairfield, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Andrea Larks — California, 10-51567


ᐅ Paul C Kip Larsen, California

Address: 2746 Bradbury Way Fairfield, CA 94534-1041

Bankruptcy Case 14-20175 Summary: "Fairfield, CA resident Paul C Kip Larsen's 2014-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2014."
Paul C Kip Larsen — California, 14-20175


ᐅ Arsenia I Larson, California

Address: 1401 Maryland St Fairfield, CA 94533-4911

Snapshot of U.S. Bankruptcy Proceeding Case 14-28726: "Fairfield, CA resident Arsenia I Larson's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Arsenia I Larson — California, 14-28726


ᐅ Chester Henry Larson, California

Address: 1401 Maryland St Fairfield, CA 94533-4911

Bankruptcy Case 14-28726 Overview: "Chester Henry Larson's bankruptcy, initiated in August 28, 2014 and concluded by November 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Henry Larson — California, 14-28726


ᐅ Creig Lash, California

Address: 715 Mustang Ct Fairfield, CA 94533

Bankruptcy Case 10-26699 Overview: "Fairfield, CA resident Creig Lash's 03.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2010."
Creig Lash — California, 10-26699


ᐅ Jeffry Louis Lathrop, California

Address: 5129 Brookfield Ct Fairfield, CA 94534

Bankruptcy Case 13-26122 Summary: "Fairfield, CA resident Jeffry Louis Lathrop's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-10."
Jeffry Louis Lathrop — California, 13-26122


ᐅ Georgia Latimer, California

Address: 2486 Del Monte Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 09-47670: "Fairfield, CA resident Georgia Latimer's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Georgia Latimer — California, 09-47670


ᐅ Isabella Lauer, California

Address: 2721 Vista Alta Fairfield, CA 94534-1728

Bankruptcy Case 09-42881 Summary: "Isabella Lauer's Fairfield, CA bankruptcy under Chapter 13 in October 22, 2009 led to a structured repayment plan, successfully discharged in February 2013."
Isabella Lauer — California, 09-42881


ᐅ Richard Laughridge, California

Address: 778 Stallion Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-31823: "The case of Richard Laughridge in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Laughridge — California, 10-31823


ᐅ Amparo Lauriano, California

Address: 1725 Vermont St Fairfield, CA 94533

Bankruptcy Case 10-52308 Summary: "Fairfield, CA resident Amparo Lauriano's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2011."
Amparo Lauriano — California, 10-52308


ᐅ John Lawrence, California

Address: 2550 Boxwood Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-26864: "In Fairfield, CA, John Lawrence filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
John Lawrence — California, 10-26864


ᐅ Caroline Lawrence, California

Address: 1150 Mockingbird Ln Fairfield, CA 94533

Bankruptcy Case 10-32237 Overview: "The bankruptcy record of Caroline Lawrence from Fairfield, CA, shows a Chapter 7 case filed in 05/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2010."
Caroline Lawrence — California, 10-32237


ᐅ Felecia Ayanna Lawson, California

Address: 2769 Wailea Cir Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-25363: "Fairfield, CA resident Felecia Ayanna Lawson's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Felecia Ayanna Lawson — California, 13-25363


ᐅ Ray Nonatus Layoso, California

Address: 542 Webster St Apt 8 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-540317: "In Fairfield, CA, Ray Nonatus Layoso filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Ray Nonatus Layoso — California, 10-54031


ᐅ Gil Nolasco Lazaro, California

Address: 1460 Wedgewood Ct Fairfield, CA 94534

Bankruptcy Case 11-21737 Summary: "Fairfield, CA resident Gil Nolasco Lazaro's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Gil Nolasco Lazaro — California, 11-21737


ᐅ Monique Josette Lazzaro, California

Address: 1001 Valley Oak Way Fairfield, CA 94533

Bankruptcy Case 11-20608 Summary: "The bankruptcy record of Monique Josette Lazzaro from Fairfield, CA, shows a Chapter 7 case filed in 01/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2011."
Monique Josette Lazzaro — California, 11-20608


ᐅ Mirna Patricia Leal, California

Address: 5121 Amberwood Cir Fairfield, CA 94534-6850

Concise Description of Bankruptcy Case 14-294187: "In a Chapter 7 bankruptcy case, Mirna Patricia Leal from Fairfield, CA, saw her proceedings start in 2014-09-19 and complete by 12.18.2014, involving asset liquidation."
Mirna Patricia Leal — California, 14-29418


ᐅ Geraldine E Lebrane, California

Address: 1737 Minnesota St Fairfield, CA 94533-4527

Concise Description of Bankruptcy Case 16-242507: "The bankruptcy filing by Geraldine E Lebrane, undertaken in 2016-06-30 in Fairfield, CA under Chapter 7, concluded with discharge in September 28, 2016 after liquidating assets."
Geraldine E Lebrane — California, 16-24250


ᐅ Wallace Joseph Lebrane, California

Address: 1737 Minnesota St Fairfield, CA 94533-4527

Bankruptcy Case 16-24250 Summary: "In a Chapter 7 bankruptcy case, Wallace Joseph Lebrane from Fairfield, CA, saw his proceedings start in June 30, 2016 and complete by 2016-09-28, involving asset liquidation."
Wallace Joseph Lebrane — California, 16-24250


ᐅ Edward Lebrocquy, California

Address: 4936 Paramount Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-22074: "Edward Lebrocquy's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-01-29, led to asset liquidation, with the case closing in May 9, 2010."
Edward Lebrocquy — California, 10-22074


ᐅ Trinidad Ledesma, California

Address: 1517 Kentucky St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-41510: "In a Chapter 7 bankruptcy case, Trinidad Ledesma from Fairfield, CA, saw their proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Trinidad Ledesma — California, 10-41510


ᐅ Emil Adorador Ledesma, California

Address: 908 E Atlantic Ave Fairfield, CA 94533

Bankruptcy Case 13-28119 Overview: "In a Chapter 7 bankruptcy case, Emil Adorador Ledesma from Fairfield, CA, saw his proceedings start in Jun 17, 2013 and complete by Sep 25, 2013, involving asset liquidation."
Emil Adorador Ledesma — California, 13-28119


ᐅ Gil Yong Lee, California

Address: 2305 Edmund Ct Fairfield, CA 94534-8615

Bankruptcy Case 14-31351 Summary: "Fairfield, CA resident Gil Yong Lee's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2015."
Gil Yong Lee — California, 14-31351


ᐅ Zina M Lee, California

Address: 2112 Allston Pl Fairfield, CA 94533

Bankruptcy Case 11-39841 Summary: "Zina M Lee's Chapter 7 bankruptcy, filed in Fairfield, CA in August 15, 2011, led to asset liquidation, with the case closing in 12.05.2011."
Zina M Lee — California, 11-39841


ᐅ Jr Marvin Louis Lee, California

Address: 1136 Ironwood Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-31947: "Jr Marvin Louis Lee's Chapter 7 bankruptcy, filed in Fairfield, CA in 05/13/2011, led to asset liquidation, with the case closing in September 2, 2011."
Jr Marvin Louis Lee — California, 11-31947


ᐅ Tim Stanley Lee, California

Address: 706 Goldcoast Dr Fairfield, CA 94533-1630

Concise Description of Bankruptcy Case 15-209347: "The bankruptcy record of Tim Stanley Lee from Fairfield, CA, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Tim Stanley Lee — California, 15-20934


ᐅ Harrel Antonio Lee, California

Address: 2447 Baltic Dr Fairfield, CA 94533-1611

Snapshot of U.S. Bankruptcy Proceeding Case 15-25933: "Fairfield, CA resident Harrel Antonio Lee's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2015."
Harrel Antonio Lee — California, 15-25933


ᐅ Kelly Leeper, California

Address: 713 San Pedro St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 2:10-bk-23414-GBN: "Kelly Leeper's Chapter 7 bankruptcy, filed in Fairfield, CA in July 2010, led to asset liquidation, with the case closing in 11/16/2010."
Kelly Leeper — California, 2:10-bk-23414


ᐅ Dione Maurice Leffall, California

Address: PO Box 2263 Fairfield, CA 94533-0226

Snapshot of U.S. Bankruptcy Proceeding Case 16-23564: "Dione Maurice Leffall's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Dione Maurice Leffall — California, 16-23564


ᐅ Jeffery Karl Legree, California

Address: 201 Pennsylvania Ave Fairfield, CA 94533-6458

Concise Description of Bankruptcy Case 14-284487: "The case of Jeffery Karl Legree in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Karl Legree — California, 14-28448


ᐅ Benjamin Jackson Lent, California

Address: 5106 Amberwood Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-33712: "Benjamin Jackson Lent's Chapter 7 bankruptcy, filed in Fairfield, CA in 07/25/2012, led to asset liquidation, with the case closing in Nov 14, 2012."
Benjamin Jackson Lent — California, 12-33712


ᐅ Guerrero Tyrone Vincent Leon, California

Address: 5224 Oakridge Dr Fairfield, CA 94534-6767

Brief Overview of Bankruptcy Case 14-22480: "Guerrero Tyrone Vincent Leon's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.12.2014, led to asset liquidation, with the case closing in June 10, 2014."
Guerrero Tyrone Vincent Leon — California, 14-22480


ᐅ Santoyo Jose Jesus Leon, California

Address: 37 Villa Ct Fairfield, CA 94533

Bankruptcy Case 11-28154 Overview: "The bankruptcy filing by Santoyo Jose Jesus Leon, undertaken in 2011-03-31 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Santoyo Jose Jesus Leon — California, 11-28154


ᐅ Milton Leonard, California

Address: 2901 Balsam Ct Fairfield, CA 94533

Bankruptcy Case 10-46941 Summary: "Fairfield, CA resident Milton Leonard's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2011."
Milton Leonard — California, 10-46941


ᐅ Lee Locke Leonard, California

Address: 736 San Marco St Fairfield, CA 94533

Bankruptcy Case 12-30497 Overview: "In Fairfield, CA, Lee Locke Leonard filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Lee Locke Leonard — California, 12-30497


ᐅ Penelope Leonzon, California

Address: 126 Ritter Ct Fairfield, CA 94534

Bankruptcy Case 10-45777 Overview: "Penelope Leonzon's bankruptcy, initiated in Sep 28, 2010 and concluded by 01/18/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penelope Leonzon — California, 10-45777


ᐅ Stella Marie Levigne, California

Address: 1941 Manor Pl Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-38223: "Stella Marie Levigne's Chapter 7 bankruptcy, filed in Fairfield, CA in July 26, 2011, led to asset liquidation, with the case closing in 2011-11-15."
Stella Marie Levigne — California, 11-38223


ᐅ Mary A Levine, California

Address: 1101 1st St Fairfield, CA 94533-4729

Bankruptcy Case 08-26660 Summary: "In her Chapter 13 bankruptcy case filed in May 2008, Fairfield, CA's Mary A Levine agreed to a debt repayment plan, which was successfully completed by December 2013."
Mary A Levine — California, 08-26660


ᐅ Ana T Lew, California

Address: 2324 Flicker Ct Fairfield, CA 94533-2420

Bankruptcy Case 14-29779 Overview: "In Fairfield, CA, Ana T Lew filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Ana T Lew — California, 14-29779


ᐅ Sidney A Lew, California

Address: 2324 Flicker Ct Fairfield, CA 94533-2420

Bankruptcy Case 14-29779 Summary: "Sidney A Lew's Chapter 7 bankruptcy, filed in Fairfield, CA in Sep 30, 2014, led to asset liquidation, with the case closing in December 2014."
Sidney A Lew — California, 14-29779


ᐅ Pamela L Lewis, California

Address: 867 Bransford Ct Fairfield, CA 94533-3601

Bankruptcy Case 14-20323 Overview: "Pamela L Lewis's bankruptcy, initiated in 2014-01-14 and concluded by April 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela L Lewis — California, 14-20323


ᐅ Latoyia Lashee Lewis, California

Address: 1639 Vicksburg Dr Fairfield, CA 94533

Bankruptcy Case 13-32195 Overview: "Latoyia Lashee Lewis's bankruptcy, initiated in Sep 17, 2013 and concluded by December 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoyia Lashee Lewis — California, 13-32195


ᐅ Bradley J Lewis, California

Address: 2275 Sandpiper Dr Fairfield, CA 94533-2501

Brief Overview of Bankruptcy Case 08-24026: "Bradley J Lewis's Chapter 13 bankruptcy in Fairfield, CA started in 2008-04-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-29."
Bradley J Lewis — California, 08-24026


ᐅ Sr Donald M Lewis, California

Address: 761 Normandy Ct Fairfield, CA 94533-1419

Bankruptcy Case 09-45919 Overview: "Sr Donald M Lewis's Fairfield, CA bankruptcy under Chapter 13 in November 25, 2009 led to a structured repayment plan, successfully discharged in Apr 15, 2013."
Sr Donald M Lewis — California, 09-45919


ᐅ Sandra Jo Lewis, California

Address: 1700 New Jersey St Fairfield, CA 94533

Bankruptcy Case 12-41347 Overview: "The bankruptcy filing by Sandra Jo Lewis, undertaken in 2012-12-12 in Fairfield, CA under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Sandra Jo Lewis — California, 12-41347


ᐅ Jiaming Li, California

Address: 901 Texas St Fairfield, CA 94533-5741

Bankruptcy Case 08-45807 Overview: "Jiaming Li's Chapter 13 bankruptcy in Fairfield, CA started in 10.10.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Jiaming Li — California, 08-45807


ᐅ Gerard Libatique, California

Address: 3980 Kiara Cir Fairfield, CA 94533

Bankruptcy Case 10-41937 Summary: "In a Chapter 7 bankruptcy case, Gerard Libatique from Fairfield, CA, saw his proceedings start in 08.18.2010 and complete by Dec 8, 2010, involving asset liquidation."
Gerard Libatique — California, 10-41937


ᐅ Kalvin K Liew, California

Address: 175 Burgundy Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-27465: "Fairfield, CA resident Kalvin K Liew's 04.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Kalvin K Liew — California, 12-27465


ᐅ Carole Ann Lilja, California

Address: 638 Nevada St Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-221547: "In a Chapter 7 bankruptcy case, Carole Ann Lilja from Fairfield, CA, saw her proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Carole Ann Lilja — California, 13-22154


ᐅ Mario Herrera Lim, California

Address: 3452 Palo Alto Ct Fairfield, CA 94533-7778

Snapshot of U.S. Bankruptcy Proceeding Case 11-36953: "In their Chapter 13 bankruptcy case filed in 07.08.2011, Fairfield, CA's Mario Herrera Lim agreed to a debt repayment plan, which was successfully completed by December 30, 2014."
Mario Herrera Lim — California, 11-36953


ᐅ Emma Lo Lim, California

Address: 3452 Palo Alto Ct Fairfield, CA 94533-7778

Concise Description of Bankruptcy Case 11-369537: "Jul 8, 2011 marked the beginning of Emma Lo Lim's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by December 2014."
Emma Lo Lim — California, 11-36953


ᐅ Marianne Lima, California

Address: 1431 Woolner Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-463467: "The bankruptcy record of Marianne Lima from Fairfield, CA, shows a Chapter 7 case filed in Oct 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-21."
Marianne Lima — California, 10-46346


ᐅ Roni Linden, California

Address: 1155 Buckthorn Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-472117: "Fairfield, CA resident Roni Linden's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Roni Linden — California, 11-47211


ᐅ Bruce Dean Lindstrom, California

Address: 3054 Evergreen Dr Fairfield, CA 94533

Bankruptcy Case 13-30889 Overview: "In Fairfield, CA, Bruce Dean Lindstrom filed for Chapter 7 bankruptcy in Aug 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2013."
Bruce Dean Lindstrom — California, 13-30889


ᐅ Michelle Muniz Lintag, California

Address: 761 Vintage Ave Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-342527: "The case of Michelle Muniz Lintag in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Muniz Lintag — California, 11-34252


ᐅ Robert Lisenby, California

Address: 412 San Mateo St Fairfield, CA 94533-5241

Snapshot of U.S. Bankruptcy Proceeding Case 07-26495: "The bankruptcy record for Robert Lisenby from Fairfield, CA, under Chapter 13, filed in 2007-08-15, involved setting up a repayment plan, finalized by 2013-02-25."
Robert Lisenby — California, 07-26495


ᐅ Ramona Little, California

Address: PO Box 750 Fairfield, CA 94533

Bankruptcy Case 13-30359 Overview: "Ramona Little's Chapter 7 bankruptcy, filed in Fairfield, CA in Aug 6, 2013, led to asset liquidation, with the case closing in 2013-11-14."
Ramona Little — California, 13-30359


ᐅ Christopher Apostle Livadas, California

Address: PO Box 3495 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-31395: "Christopher Apostle Livadas's Chapter 7 bankruptcy, filed in Fairfield, CA in 08.30.2013, led to asset liquidation, with the case closing in 2013-12-08."
Christopher Apostle Livadas — California, 13-31395


ᐅ Christina Lively, California

Address: 2213 Santa Rosa Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-51551: "Fairfield, CA resident Christina Lively's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Christina Lively — California, 10-51551


ᐅ John Kenneth Livingston, California

Address: 817 Santa Monica Ct Fairfield, CA 94533-4036

Concise Description of Bankruptcy Case 14-288527: "The bankruptcy record of John Kenneth Livingston from Fairfield, CA, shows a Chapter 7 case filed in 08/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
John Kenneth Livingston — California, 14-28852


ᐅ Reyes Apolonio Llamas, California

Address: 307 E Tabor Ave Apt 39 Fairfield, CA 94533

Bankruptcy Case 11-32688 Overview: "The bankruptcy filing by Reyes Apolonio Llamas, undertaken in May 20, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-09-09 after liquidating assets."
Reyes Apolonio Llamas — California, 11-32688


ᐅ James Evan Llewellyn, California

Address: 427 Mountain Meadows Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-32474: "The bankruptcy filing by James Evan Llewellyn, undertaken in May 19, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
James Evan Llewellyn — California, 11-32474


ᐅ Joemar Lloren, California

Address: 2003 Maplegate Ct Fairfield, CA 94534

Bankruptcy Case 10-49926 Overview: "Joemar Lloren's bankruptcy, initiated in 2010-11-12 and concluded by March 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joemar Lloren — California, 10-49926


ᐅ Amy Alison Loafea, California

Address: 455 Lopes Rd Ste D Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-342107: "The bankruptcy record of Amy Alison Loafea from Fairfield, CA, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Amy Alison Loafea — California, 11-34210


ᐅ Joshua Lockwood, California

Address: 1595 Meadowlark Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-34603: "The case of Joshua Lockwood in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Lockwood — California, 10-34603


ᐅ Carlos N Loera, California

Address: 2531 Valley Oak Way Fairfield, CA 94533-1663

Bankruptcy Case 09-36920 Overview: "The bankruptcy record for Carlos N Loera from Fairfield, CA, under Chapter 13, filed in 08.10.2009, involved setting up a repayment plan, finalized by 2012-12-14."
Carlos N Loera — California, 09-36920


ᐅ Mark Lograsso, California

Address: 3716 Chapparal Ct Fairfield, CA 94534

Bankruptcy Case 10-29246 Summary: "In a Chapter 7 bankruptcy case, Mark Lograsso from Fairfield, CA, saw their proceedings start in 04.09.2010 and complete by Jul 18, 2010, involving asset liquidation."
Mark Lograsso — California, 10-29246


ᐅ Maricela Lomeli, California

Address: 3700 Lyon Rd Apt 83 Fairfield, CA 94534-7980

Bankruptcy Case 2014-25356 Overview: "In a Chapter 7 bankruptcy case, Maricela Lomeli from Fairfield, CA, saw her proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Maricela Lomeli — California, 2014-25356


ᐅ Mukand L Loomba, California

Address: 511 Meadow Valley Cir Fairfield, CA 94534-6675

Bankruptcy Case 08-39405 Overview: "In their Chapter 13 bankruptcy case filed in 2008-12-30, Fairfield, CA's Mukand L Loomba agreed to a debt repayment plan, which was successfully completed by Sep 20, 2012."
Mukand L Loomba — California, 08-39405


ᐅ Adolfo Quiroz Lopez, California

Address: 593 Lewis Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-469087: "In Fairfield, CA, Adolfo Quiroz Lopez filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Adolfo Quiroz Lopez — California, 11-46908


ᐅ Jr Ramiro Lopez, California

Address: 2116 Vine Ct Fairfield, CA 94533

Bankruptcy Case 13-29260 Overview: "The case of Jr Ramiro Lopez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ramiro Lopez — California, 13-29260


ᐅ Odessa L Lopez, California

Address: 5150 Freitas Pl Fairfield, CA 94533-6565

Snapshot of U.S. Bankruptcy Proceeding Case 08-27591: "The bankruptcy record for Odessa L Lopez from Fairfield, CA, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by Nov 4, 2013."
Odessa L Lopez — California, 08-27591


ᐅ Damaso R Lopez, California

Address: 1941 Grande Cir Apt 34 Fairfield, CA 94533-4267

Concise Description of Bankruptcy Case 15-280877: "Damaso R Lopez's bankruptcy, initiated in Oct 16, 2015 and concluded by 2016-01-14 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaso R Lopez — California, 15-28087


ᐅ Alirio Baires Lopez, California

Address: 4373 Redwood Meadows Ln Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-37805: "The bankruptcy filing by Alirio Baires Lopez, undertaken in July 20, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Alirio Baires Lopez — California, 11-37805


ᐅ Edgar Oswaldo Lopez, California

Address: 542 Webster St Apt 3 Fairfield, CA 94533-6206

Snapshot of U.S. Bankruptcy Proceeding Case 15-27599: "The case of Edgar Oswaldo Lopez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Oswaldo Lopez — California, 15-27599


ᐅ Juan Lopez, California

Address: 437 San Jose St Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-328127: "In Fairfield, CA, Juan Lopez filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2012."
Juan Lopez — California, 12-32812


ᐅ Abraham Lopez, California

Address: 4828 S Ridgefield Way Fairfield, CA 94534

Bankruptcy Case 09-46453 Summary: "The case of Abraham Lopez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Lopez — California, 09-46453


ᐅ Abraham Jonathan Lopez, California

Address: 313 E Kentucky St Fairfield, CA 94533-5603

Bankruptcy Case 14-20337 Summary: "In Fairfield, CA, Abraham Jonathan Lopez filed for Chapter 7 bankruptcy in January 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Abraham Jonathan Lopez — California, 14-20337


ᐅ Jeff Manuel Lopez, California

Address: 5150 Freitas Pl Fairfield, CA 94533-6565

Bankruptcy Case 08-27591 Overview: "In his Chapter 13 bankruptcy case filed in Jun 6, 2008, Fairfield, CA's Jeff Manuel Lopez agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
Jeff Manuel Lopez — California, 08-27591


ᐅ Ivette Arely Lopez, California

Address: 2757 Peppertree Dr Fairfield, CA 94533-7058

Snapshot of U.S. Bankruptcy Proceeding Case 15-29918: "Fairfield, CA resident Ivette Arely Lopez's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Ivette Arely Lopez — California, 15-29918


ᐅ Frank J Lopez, California

Address: 2621 Vista Grande Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-20083: "Frank J Lopez's bankruptcy, initiated in 2013-01-03 and concluded by 2013-04-13 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Lopez — California, 13-20083


ᐅ Juana E Lopez, California

Address: 248 E Kentucky St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-33239: "Juana E Lopez's bankruptcy, initiated in 05/26/2011 and concluded by 09.15.2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana E Lopez — California, 11-33239