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 Dixon Constance Gay Miller, California

Address: 1725 Barton Dr Fairfield, CA 94534-3407

Bankruptcy Case 2014-23074 Overview: "The case of Dixon Constance Gay Miller in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dixon Constance Gay Miller — California, 2014-23074


ᐅ Daniel Miller, California

Address: 2791 Canal Ct Fairfield, CA 94533

Bankruptcy Case 09-43858 Summary: "In Fairfield, CA, Daniel Miller filed for Chapter 7 bankruptcy in 10/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Daniel Miller — California, 09-43858


ᐅ Tanya N Mills, California

Address: 2862 Conifer Dr Fairfield, CA 94533-8104

Brief Overview of Bankruptcy Case 09-30007: "Filing for Chapter 13 bankruptcy in 01.02.2009, Tanya N Mills from Fairfield, CA, structured a repayment plan, achieving discharge in December 5, 2013."
Tanya N Mills — California, 09-30007


ᐅ Johnson Lynda K Mills, California

Address: 1117 Skywest Ct Fairfield, CA 94533-9737

Bankruptcy Case 14-26851 Summary: "The case of Johnson Lynda K Mills in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Lynda K Mills — California, 14-26851


ᐅ James Beauford Mills, California

Address: 1117 Skywest Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-38379: "In a Chapter 7 bankruptcy case, James Beauford Mills from Fairfield, CA, saw their proceedings start in 2011-07-27 and complete by Nov 16, 2011, involving asset liquidation."
James Beauford Mills — California, 11-38379


ᐅ Michael Millwood, California

Address: PO Box 3191 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-46255: "Michael Millwood's Chapter 7 bankruptcy, filed in Fairfield, CA in 09/30/2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Michael Millwood — California, 10-46255


ᐅ Timothy Miner, California

Address: 2124 Strauss Dr Fairfield, CA 94533

Bankruptcy Case 10-27507 Overview: "Fairfield, CA resident Timothy Miner's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2010."
Timothy Miner — California, 10-27507


ᐅ Robert W Miranda, California

Address: 1317 Maryland St Fairfield, CA 94533-4909

Brief Overview of Bankruptcy Case 09-31524: "In their Chapter 13 bankruptcy case filed in 2009-06-07, Fairfield, CA's Robert W Miranda agreed to a debt repayment plan, which was successfully completed by October 2012."
Robert W Miranda — California, 09-31524


ᐅ Christina Mitchell, California

Address: 2918 Waterman Ct Fairfield, CA 94534

Bankruptcy Case 11-35740 Summary: "The bankruptcy record of Christina Mitchell from Fairfield, CA, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Christina Mitchell — California, 11-35740


ᐅ Bonnie Mitchell, California

Address: 1902 Leaning Oak Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-405447: "The case of Bonnie Mitchell in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Mitchell — California, 10-40544


ᐅ Kathleen Margaret Mitsopoulos, California

Address: 2421 Thames Ct Fairfield, CA 94533-1645

Snapshot of U.S. Bankruptcy Proceeding Case 15-20299: "Kathleen Margaret Mitsopoulos's bankruptcy, initiated in January 15, 2015 and concluded by 04.15.2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Margaret Mitsopoulos — California, 15-20299


ᐅ Leslie Miyashiro, California

Address: 4529 Glencannon Dr Fairfield, CA 94534

Bankruptcy Case 11-23720 Overview: "Leslie Miyashiro's Chapter 7 bankruptcy, filed in Fairfield, CA in 02.14.2011, led to asset liquidation, with the case closing in 2011-06-06."
Leslie Miyashiro — California, 11-23720


ᐅ Fouad Afif Mizyed, California

Address: 2109 Hillridge Dr Fairfield, CA 94534

Bankruptcy Case 12-30641 Summary: "In Fairfield, CA, Fouad Afif Mizyed filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Fouad Afif Mizyed — California, 12-30641


ᐅ Dominic Mizzi, California

Address: 1128 Western St Ste 36 Fairfield, CA 94533

Bankruptcy Case 10-51958 Summary: "In a Chapter 7 bankruptcy case, Dominic Mizzi from Fairfield, CA, saw his proceedings start in December 6, 2010 and complete by March 28, 2011, involving asset liquidation."
Dominic Mizzi — California, 10-51958


ᐅ Russell Mock, California

Address: 1606 San Diego St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-33455: "Russell Mock's bankruptcy, initiated in 05.21.2010 and concluded by 08/29/2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Mock — California, 10-33455


ᐅ Gloria Lee Mogannam, California

Address: 1266 Hartford Cir Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-32804: "In a Chapter 7 bankruptcy case, Gloria Lee Mogannam from Fairfield, CA, saw her proceedings start in July 11, 2012 and complete by Oct 15, 2012, involving asset liquidation."
Gloria Lee Mogannam — California, 12-32804


ᐅ Shareefa Mohammed, California

Address: 1512 Monroe St Fairfield, CA 94533

Bankruptcy Case 12-38481 Summary: "In Fairfield, CA, Shareefa Mohammed filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2013."
Shareefa Mohammed — California, 12-38481


ᐅ Sunil Mohay, California

Address: 575 Nero Ct Fairfield, CA 94534

Bankruptcy Case 10-39686 Summary: "The bankruptcy record of Sunil Mohay from Fairfield, CA, shows a Chapter 7 case filed in 07/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Sunil Mohay — California, 10-39686


ᐅ Ladan Mojabi, California

Address: 5118 Amberwood Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-36547: "In a Chapter 7 bankruptcy case, Ladan Mojabi from Fairfield, CA, saw their proceedings start in 2010-06-24 and complete by October 2010, involving asset liquidation."
Ladan Mojabi — California, 10-36547


ᐅ Hamdeh Mokdadi, California

Address: 1778 Portsmouth Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-422337: "The case of Hamdeh Mokdadi in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamdeh Mokdadi — California, 10-42233


ᐅ Octavio Mondragon, California

Address: PO Box 2263 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-35088: "The bankruptcy filing by Octavio Mondragon, undertaken in 2011-06-17 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 7, 2011 after liquidating assets."
Octavio Mondragon — California, 11-35088


ᐅ Javier Monroy, California

Address: 319 E Tabor Ave Apt 34 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-251167: "The case of Javier Monroy in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Monroy — California, 11-25116


ᐅ Sophia Marie Montanez, California

Address: 2281 Concord Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-33473: "In a Chapter 7 bankruptcy case, Sophia Marie Montanez from Fairfield, CA, saw her proceedings start in 2012-07-20 and complete by 2012-11-09, involving asset liquidation."
Sophia Marie Montanez — California, 12-33473


ᐅ Carlos Montano, California

Address: 717 Nevada St Fairfield, CA 94533

Bankruptcy Case 12-20219 Overview: "The bankruptcy filing by Carlos Montano, undertaken in Jan 5, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in April 26, 2012 after liquidating assets."
Carlos Montano — California, 12-20219


ᐅ Miguel Angel Montero, California

Address: 1524 Kansas St Fairfield, CA 94533-4608

Snapshot of U.S. Bankruptcy Proceeding Case 09-36521: "Miguel Angel Montero, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by December 2014."
Miguel Angel Montero — California, 09-36521


ᐅ Jesus Montes, California

Address: 830 Illinois St Apt 3 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-42184: "The bankruptcy record of Jesus Montes from Fairfield, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Jesus Montes — California, 11-42184


ᐅ De Oca Jaimie Montes, California

Address: 373 Colorado St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-29203: "De Oca Jaimie Montes's Chapter 7 bankruptcy, filed in Fairfield, CA in May 11, 2012, led to asset liquidation, with the case closing in August 31, 2012."
De Oca Jaimie Montes — California, 12-29203


ᐅ Brock Michael Montgomery, California

Address: 325 Hopkins Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-31757: "Brock Michael Montgomery's Chapter 7 bankruptcy, filed in Fairfield, CA in September 2013, led to asset liquidation, with the case closing in 12.15.2013."
Brock Michael Montgomery — California, 13-31757


ᐅ Jack Montgomery, California

Address: 1198 Hickory Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-32850: "Jack Montgomery's Chapter 7 bankruptcy, filed in Fairfield, CA in 07.11.2012, led to asset liquidation, with the case closing in 10.15.2012."
Jack Montgomery — California, 12-32850


ᐅ Augustine Ricardo Montout, California

Address: 5014 Rowe Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-21500: "Augustine Ricardo Montout's bankruptcy, initiated in Jan 26, 2012 and concluded by 05/17/2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine Ricardo Montout — California, 12-21500


ᐅ Felino Bongco Monzon, California

Address: 2915 N Texas St Apt 111 Fairfield, CA 94533

Bankruptcy Case 11-31043 Overview: "Felino Bongco Monzon's bankruptcy, initiated in 2011-05-03 and concluded by 08.23.2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felino Bongco Monzon — California, 11-31043


ᐅ Sandra Alena Moore, California

Address: 1348 Shelby Dr Fairfield, CA 94534-4345

Bankruptcy Case 09-38794 Overview: "Filing for Chapter 13 bankruptcy in 2009-09-01, Sandra Alena Moore from Fairfield, CA, structured a repayment plan, achieving discharge in Dec 30, 2014."
Sandra Alena Moore — California, 09-38794


ᐅ Timothy L Moore, California

Address: 5158 Citadel Dr Fairfield, CA 94534-4096

Bankruptcy Case 16-20190 Overview: "The case of Timothy L Moore in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Moore — California, 16-20190


ᐅ Arvetta Moore, California

Address: 5152 Renaissance Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-26773: "The bankruptcy filing by Arvetta Moore, undertaken in 2010-03-19 in Fairfield, CA under Chapter 7, concluded with discharge in 06.27.2010 after liquidating assets."
Arvetta Moore — California, 10-26773


ᐅ Detroy Moore, California

Address: 2789 Whitney Dr Fairfield, CA 94533-8910

Snapshot of U.S. Bankruptcy Proceeding Case 15-24544: "The case of Detroy Moore in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Detroy Moore — California, 15-24544


ᐅ Billy Ray Moore, California

Address: 1348 Shelby Dr Fairfield, CA 94534-4345

Bankruptcy Case 09-38794 Summary: "The bankruptcy record for Billy Ray Moore from Fairfield, CA, under Chapter 13, filed in 09.01.2009, involved setting up a repayment plan, finalized by 12/30/2014."
Billy Ray Moore — California, 09-38794


ᐅ Dasha Moore, California

Address: 5158 Citadel Dr Fairfield, CA 94534-4096

Bankruptcy Case 16-20190 Overview: "The bankruptcy record of Dasha Moore from Fairfield, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2016."
Dasha Moore — California, 16-20190


ᐅ Kimberly Moore, California

Address: 82 Manchester Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-512047: "The bankruptcy filing by Kimberly Moore, undertaken in 11/28/2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Kimberly Moore — California, 10-51204


ᐅ Jeffery Moore, California

Address: 501 Via Palo Linda Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-33922: "The case of Jeffery Moore in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Moore — California, 10-33922


ᐅ Rodney Delmont Moore, California

Address: 2415 Sunrise Dr Fairfield, CA 94533

Bankruptcy Case 11-34760 Overview: "The bankruptcy record of Rodney Delmont Moore 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 10/03/2011."
Rodney Delmont Moore — California, 11-34760


ᐅ Susan Moore, California

Address: PO Box 3333 Fairfield, CA 94533

Bankruptcy Case 10-50290 Summary: "Susan Moore's bankruptcy, initiated in 11.17.2010 and concluded by Mar 9, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Moore — California, 10-50290


ᐅ Marion Moore, California

Address: 2125 Capitola Way Fairfield, CA 94534

Bankruptcy Case 09-45499 Overview: "The case of Marion Moore in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Moore — California, 09-45499


ᐅ Sam P Mora, California

Address: 1348 Avon Way Fairfield, CA 94533-1801

Snapshot of U.S. Bankruptcy Proceeding Case 07-26739: "Sam P Mora's Chapter 13 bankruptcy in Fairfield, CA started in 2007-08-24. This plan involved reorganizing debts and establishing a payment plan, concluding in January 7, 2013."
Sam P Mora — California, 07-26739


ᐅ Elias Mora, California

Address: 623 Parisio Cir Fairfield, CA 94534

Bankruptcy Case 10-31078 Summary: "The case of Elias Mora in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Mora — California, 10-31078


ᐅ Vincent Morales, California

Address: 485 Starwood Ct Fairfield, CA 94534

Bankruptcy Case 09-47217 Summary: "The bankruptcy record of Vincent Morales from Fairfield, CA, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Vincent Morales — California, 09-47217


ᐅ Adela Hingco Morales, California

Address: 1921 Hummingbird Dr Fairfield, CA 94534-6695

Bankruptcy Case 11-35278 Summary: "Filing for Chapter 13 bankruptcy in Jun 20, 2011, Adela Hingco Morales from Fairfield, CA, structured a repayment plan, achieving discharge in 2014-12-01."
Adela Hingco Morales — California, 11-35278


ᐅ Menwinn Morales, California

Address: 4719 Summerset Dr Fairfield, CA 94534

Bankruptcy Case 10-26736 Summary: "The bankruptcy filing by Menwinn Morales, undertaken in 03.18.2010 in Fairfield, CA under Chapter 7, concluded with discharge in June 26, 2010 after liquidating assets."
Menwinn Morales — California, 10-26736


ᐅ Rebecca Cocson Morales, California

Address: 1188 Gulf Dr Fairfield, CA 94533-7716

Brief Overview of Bankruptcy Case 14-31678: "The bankruptcy filing by Rebecca Cocson Morales, undertaken in November 26, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Rebecca Cocson Morales — California, 14-31678


ᐅ Ernesto Romas Morales, California

Address: 1188 Gulf Dr Fairfield, CA 94533-7716

Concise Description of Bankruptcy Case 14-316787: "In a Chapter 7 bankruptcy case, Ernesto Romas Morales from Fairfield, CA, saw his proceedings start in November 2014 and complete by 02/24/2015, involving asset liquidation."
Ernesto Romas Morales — California, 14-31678


ᐅ Penny L Moran, California

Address: 1718 Kentucky St Fairfield, CA 94533-4524

Concise Description of Bankruptcy Case 14-220037: "The bankruptcy filing by Penny L Moran, undertaken in Feb 28, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Penny L Moran — California, 14-22003


ᐅ Patrick Pastor Moreno, California

Address: 1730 New Jersey St Fairfield, CA 94533

Bankruptcy Case 13-35952 Summary: "The case of Patrick Pastor Moreno in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Pastor Moreno — California, 13-35952


ᐅ Torres Luis Moreno, California

Address: 513 E Tennessee St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-52781: "The case of Torres Luis Moreno in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Luis Moreno — California, 10-52781


ᐅ Rick Alan Moreno, California

Address: 1624 Richards Ct Fairfield, CA 94533

Bankruptcy Case 11-26676 Overview: "The bankruptcy record of Rick Alan Moreno from Fairfield, CA, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Rick Alan Moreno — California, 11-26676


ᐅ Linda Moreno, California

Address: 1214 Dana Dr Apt B Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-45539: "The case of Linda Moreno in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Moreno — California, 10-45539


ᐅ Michael Pierre Moresi, California

Address: 561 Citadel Ct Fairfield, CA 94534

Bankruptcy Case 11-24942 Summary: "Michael Pierre Moresi's bankruptcy, initiated in 2011-02-28 and concluded by June 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pierre Moresi — California, 11-24942


ᐅ Victoria Morfidis, California

Address: 819 Finch Way Fairfield, CA 94533

Bankruptcy Case 10-22358 Summary: "Fairfield, CA resident Victoria Morfidis's 2010-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Victoria Morfidis — California, 10-22358


ᐅ Harold Irwin Morgan, California

Address: 2401 La Salle Ct Fairfield, CA 94533

Bankruptcy Case 11-36343 Overview: "Harold Irwin Morgan's Chapter 7 bankruptcy, filed in Fairfield, CA in 06.30.2011, led to asset liquidation, with the case closing in Oct 11, 2011."
Harold Irwin Morgan — California, 11-36343


ᐅ Terry Lee Morgan, California

Address: 4357 Walters Rd Fairfield, CA 94533

Bankruptcy Case 11-20496 Overview: "The bankruptcy record of Terry Lee Morgan from Fairfield, CA, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2011."
Terry Lee Morgan — California, 11-20496


ᐅ Jowara Morgande, California

Address: 1325 Jefferson St Fairfield, CA 94533

Bankruptcy Case 12-32294 Overview: "In a Chapter 7 bankruptcy case, Jowara Morgande from Fairfield, CA, saw their proceedings start in Jun 29, 2012 and complete by October 2012, involving asset liquidation."
Jowara Morgande — California, 12-32294


ᐅ Jose Luis Morones, California

Address: 806 Taft St Fairfield, CA 94533-5619

Bankruptcy Case 15-25081 Overview: "Fairfield, CA resident Jose Luis Morones's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2015."
Jose Luis Morones — California, 15-25081


ᐅ Maria I Morones, California

Address: 806 Taft St Fairfield, CA 94533-5619

Snapshot of U.S. Bankruptcy Proceeding Case 15-25081: "Maria I Morones's Chapter 7 bankruptcy, filed in Fairfield, CA in 06/24/2015, led to asset liquidation, with the case closing in 2015-09-22."
Maria I Morones — California, 15-25081


ᐅ Tamala S Morris, California

Address: 87 Manchester Dr Fairfield, CA 94533-6547

Concise Description of Bankruptcy Case 16-230367: "The case of Tamala S Morris in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamala S Morris — California, 16-23036


ᐅ Vincent Daniel Morrow, California

Address: 250 Dittmer Rd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-35492: "The case of Vincent Daniel Morrow in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Daniel Morrow — California, 11-35492


ᐅ Gary Mortellaro, California

Address: 2914 Gammon Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-39688: "Fairfield, CA resident Gary Mortellaro's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Gary Mortellaro — California, 10-39688


ᐅ Aysia Lee Mosley, California

Address: 2373 Woolner Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-31255: "Aysia Lee Mosley's bankruptcy, initiated in June 2013 and concluded by 10/06/2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aysia Lee Mosley — California, 13-31255


ᐅ Iman Mouasher, California

Address: 2428 Hanson Dr Fairfield, CA 94533

Bankruptcy Case 12-37813 Summary: "In a Chapter 7 bankruptcy case, Iman Mouasher from Fairfield, CA, saw their proceedings start in October 2012 and complete by 01/12/2013, involving asset liquidation."
Iman Mouasher — California, 12-37813


ᐅ Adilene Mozqueda, California

Address: 2209 Cambridge Dr Fairfield, CA 94533

Bankruptcy Case 12-27094 Overview: "Adilene Mozqueda's bankruptcy, initiated in 04.12.2012 and concluded by Aug 2, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adilene Mozqueda — California, 12-27094


ᐅ Kristina G Mozsary, California

Address: 4490 Glencannon Dr Fairfield, CA 94534

Bankruptcy Case 12-22646 Overview: "The bankruptcy record of Kristina G Mozsary from Fairfield, CA, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-01."
Kristina G Mozsary — California, 12-22646


ᐅ Brandon Lee Muheim, California

Address: 2920 Banyan Ct Fairfield, CA 94533-7700

Concise Description of Bankruptcy Case 15-270867: "The bankruptcy record of Brandon Lee Muheim from Fairfield, CA, shows a Chapter 7 case filed in 09/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2015."
Brandon Lee Muheim — California, 15-27086


ᐅ Herbert Munoz, California

Address: 261 E Alaska Ave Apt 65 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-481607: "The case of Herbert Munoz in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Munoz — California, 10-48160


ᐅ Robin Lea Murachanian, California

Address: 2075 Alford Dr Fairfield, CA 94534-1835

Brief Overview of Bankruptcy Case 15-27364: "In a Chapter 7 bankruptcy case, Robin Lea Murachanian from Fairfield, CA, saw her proceedings start in September 2015 and complete by 12.18.2015, involving asset liquidation."
Robin Lea Murachanian — California, 15-27364


ᐅ Louis Murphy, California

Address: 2752 Vista Grande Fairfield, CA 94534-1738

Snapshot of U.S. Bankruptcy Proceeding Case 14-26574: "Louis Murphy's Chapter 7 bankruptcy, filed in Fairfield, CA in 06/24/2014, led to asset liquidation, with the case closing in 2014-09-29."
Louis Murphy — California, 14-26574


ᐅ Marcus Murphy, California

Address: 1850 Blossom Ave Apt 206 Fairfield, CA 94533

Bankruptcy Case 10-21671 Overview: "In Fairfield, CA, Marcus Murphy filed for Chapter 7 bankruptcy in January 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Marcus Murphy — California, 10-21671


ᐅ Bennie Murray, California

Address: 707 Magnolia Ct Fairfield, CA 94533

Bankruptcy Case 10-41717 Summary: "In Fairfield, CA, Bennie Murray filed for Chapter 7 bankruptcy in Aug 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Bennie Murray — California, 10-41717


ᐅ Jamila Murray, California

Address: 2550 Hilborn Rd Apt 169 Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-410227: "The bankruptcy record of Jamila Murray from Fairfield, CA, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Jamila Murray — California, 10-41022


ᐅ Leonora Mutuc, California

Address: 249 Alaska Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-49210: "The bankruptcy record of Leonora Mutuc from Fairfield, CA, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Leonora Mutuc — California, 10-49210


ᐅ Mark Myatt, California

Address: 525 E Colorado St Fairfield, CA 94533

Bankruptcy Case 10-39143 Overview: "In a Chapter 7 bankruptcy case, Mark Myatt from Fairfield, CA, saw their proceedings start in July 2010 and complete by Nov 10, 2010, involving asset liquidation."
Mark Myatt — California, 10-39143


ᐅ Kaaren Noel Myers, California

Address: 3079 Pecan Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-482707: "Fairfield, CA resident Kaaren Noel Myers's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2012."
Kaaren Noel Myers — California, 11-48270


ᐅ Valerie Myers, California

Address: 177 Rogue Ct Fairfield, CA 94534

Bankruptcy Case 10-32258 Summary: "Valerie Myers's bankruptcy, initiated in May 10, 2010 and concluded by 08.18.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Myers — California, 10-32258


ᐅ Raymond A Myovich, California

Address: 514 Vintage Springs Ct Fairfield, CA 94534

Bankruptcy Case 11-47535 Summary: "In Fairfield, CA, Raymond A Myovich filed for Chapter 7 bankruptcy in Nov 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2012."
Raymond A Myovich — California, 11-47535


ᐅ Jamaa John Myrick, California

Address: 517 Carpenter St Fairfield, CA 94533

Bankruptcy Case 13-34687 Summary: "Fairfield, CA resident Jamaa John Myrick's 11.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2014."
Jamaa John Myrick — California, 13-34687


ᐅ Priscilla Marie Myrick, California

Address: 337 Wisconsin St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-40476: "Fairfield, CA resident Priscilla Marie Myrick's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2013."
Priscilla Marie Myrick — California, 13-40476


ᐅ David Jacques Nadler, California

Address: 3524 Astoria Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-226147: "Fairfield, CA resident David Jacques Nadler's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
David Jacques Nadler — California, 13-22614


ᐅ Edna Nado, California

Address: 2007 Gentle Creek Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-34229: "The case of Edna Nado in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Nado — California, 10-34229


ᐅ Noor Naimzada, California

Address: 1035 Evergreen Ct Fairfield, CA 94533

Bankruptcy Case 10-28055 Overview: "In Fairfield, CA, Noor Naimzada filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Noor Naimzada — California, 10-28055


ᐅ Debra Lee Nannen, California

Address: 3853 Rollingwood Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-36136: "The case of Debra Lee Nannen in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lee Nannen — California, 11-36136


ᐅ Trinette Kathleen Nastor, California

Address: 3270 Lagunita Cir Fairfield, CA 94533

Bankruptcy Case 11-48834 Summary: "In Fairfield, CA, Trinette Kathleen Nastor filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2012."
Trinette Kathleen Nastor — California, 11-48834


ᐅ Dievina G Navarrete, California

Address: 1700 E Tabor Ave Apt E6 Fairfield, CA 94533-2805

Snapshot of U.S. Bankruptcy Proceeding Case 14-30401: "In Fairfield, CA, Dievina G Navarrete filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Dievina G Navarrete — California, 14-30401


ᐅ Jeffrey Sapnu Navarro, California

Address: 225 Pennsylvania Ave Apt A1 Fairfield, CA 94533

Bankruptcy Case 11-26724 Summary: "Jeffrey Sapnu Navarro's bankruptcy, initiated in 2011-03-18 and concluded by Jul 8, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sapnu Navarro — California, 11-26724


ᐅ Nick Navarro, California

Address: 207 E Tabor Ave Apt C1 Fairfield, CA 94533

Bankruptcy Case 10-31666 Overview: "The case of Nick Navarro in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Navarro — California, 10-31666


ᐅ Jose Anselmo Navarro, California

Address: 1225 Tyler St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-495977: "In Fairfield, CA, Jose Anselmo Navarro filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Jose Anselmo Navarro — California, 11-49597


ᐅ Rainer Navarro, California

Address: 5142 Mosaic Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-28918: "The bankruptcy record of Rainer Navarro from Fairfield, CA, shows a Chapter 7 case filed in Apr 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Rainer Navarro — California, 10-28918


ᐅ Maria Guadalupe Navarro, California

Address: 708 Utah St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-48203: "Maria Guadalupe Navarro's bankruptcy, initiated in 12.03.2011 and concluded by 03.24.2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guadalupe Navarro — California, 11-48203


ᐅ Alfredo Navarro, California

Address: 2944 Shoreline Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-47149: "The case of Alfredo Navarro in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Navarro — California, 09-47149


ᐅ Gregory Wade Neal, California

Address: 5291 Venus Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-47164: "Fairfield, CA resident Gregory Wade Neal's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2012."
Gregory Wade Neal — California, 11-47164


ᐅ Rose Ida Nelson, California

Address: 11 Anza Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-47104: "The case of Rose Ida Nelson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Ida Nelson — California, 11-47104


ᐅ Larry Nelson, California

Address: 762 Fallen Leaf Ct Fairfield, CA 94534

Bankruptcy Case 10-33483 Summary: "Larry Nelson's bankruptcy, initiated in 05/21/2010 and concluded by Aug 29, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Nelson — California, 10-33483


ᐅ Debra Marie Nelson, California

Address: 2789 Whitney Dr Fairfield, CA 94533-8910

Bankruptcy Case 15-24544 Summary: "Debra Marie Nelson's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 4, 2015, led to asset liquidation, with the case closing in Sep 2, 2015."
Debra Marie Nelson — California, 15-24544


ᐅ Rhonda Lynn Nelson, California

Address: 5100 Leonardo Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-21597: "In a Chapter 7 bankruptcy case, Rhonda Lynn Nelson from Fairfield, CA, saw her proceedings start in 2011-01-21 and complete by 05.13.2011, involving asset liquidation."
Rhonda Lynn Nelson — California, 11-21597


ᐅ Suzanne Niemiec Newberry, California

Address: 2355 Fairfield Ave Apt 25 Fairfield, CA 94533

Bankruptcy Case 11-47678 Overview: "The bankruptcy filing by Suzanne Niemiec Newberry, undertaken in 2011-07-20 in Fairfield, CA under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Suzanne Niemiec Newberry — California, 11-47678