ᐅ Robin Newhauser, California Address: 2425 Oceanic Dr Fairfield, CA 94533 Brief Overview of Bankruptcy Case 09-45965: "In a Chapter 7 bankruptcy case, Robin Newhauser from Fairfield, CA, saw their proceedings start in Nov 26, 2009 and complete by 03.06.2010, involving asset liquidation." Robin Newhauser — California, 09-45965
ᐅ Akbar Shah Nezrab, California Address: 2832 Barton Pl Fairfield, CA 94534 Bankruptcy Case 11-30304 Summary: "Akbar Shah Nezrab's Chapter 7 bankruptcy, filed in Fairfield, CA in April 26, 2011, led to asset liquidation, with the case closing in Aug 16, 2011." Akbar Shah Nezrab — California, 11-30304
ᐅ Elbert Ngensay Ngaya, California Address: 307 Colorado St Fairfield, CA 94533-5123 Snapshot of U.S. Bankruptcy Proceeding Case 14-32093: "Fairfield, CA resident Elbert Ngensay Ngaya's 12.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-14." Elbert Ngensay Ngaya — California, 14-32093
ᐅ Thuy Trang Thi Nguyen, California Address: 1482 Phoenix Dr Apt 10 Fairfield, CA 94533-5368 Concise Description of Bankruptcy Case 15-249877: "In Fairfield, CA, Thuy Trang Thi Nguyen filed for Chapter 7 bankruptcy in Jun 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015." Thuy Trang Thi Nguyen — California, 15-24987
ᐅ Nicholas Nguyen, California Address: 1904 Clarendon Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-25545: "The case of Nicholas Nguyen in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicholas Nguyen — California, 10-25545
ᐅ Danna Ni, California Address: 2780 N Texas St Apt 227 Fairfield, CA 94533 Concise Description of Bankruptcy Case 2:11-bk-40720-BB7: "Danna Ni's bankruptcy, initiated in Jul 19, 2011 and concluded by 2011-11-08 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Danna Ni — California, 2:11-bk-40720-BB
ᐅ Thomas A Nichols, California Address: 2206 Cunningham Dr Fairfield, CA 94533-1907 Snapshot of U.S. Bankruptcy Proceeding Case 2014-23877: "Fairfield, CA resident Thomas A Nichols's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014." Thomas A Nichols — California, 2014-23877
ᐅ Thomas Alexander Nichols, California Address: 3182 Serra Ct Fairfield, CA 94534-3341 Concise Description of Bankruptcy Case 14-269277: "The case of Thomas Alexander Nichols in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas Alexander Nichols — California, 14-26927
ᐅ Heather Rose Nichols, California Address: 3182 Serra Ct Fairfield, CA 94534-3341 Bankruptcy Case 14-26927 Overview: "Heather Rose Nichols's Chapter 7 bankruptcy, filed in Fairfield, CA in 07/02/2014, led to asset liquidation, with the case closing in 09/30/2014." Heather Rose Nichols — California, 14-26927
ᐅ Wanda Lee Nicoletti, California Address: 1968 Union Ave Fairfield, CA 94533-3256 Bankruptcy Case 15-21012 Overview: "The bankruptcy filing by Wanda Lee Nicoletti, undertaken in Feb 10, 2015 in Fairfield, CA under Chapter 7, concluded with discharge in 05.11.2015 after liquidating assets." Wanda Lee Nicoletti — California, 15-21012
ᐅ Ariel Victorio Nievera, California Address: 1547 Mariposa Way Fairfield, CA 94533 Bankruptcy Case 12-21749 Overview: "The bankruptcy filing by Ariel Victorio Nievera, undertaken in Jan 30, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 05/21/2012 after liquidating assets." Ariel Victorio Nievera — California, 12-21749
ᐅ Christi Lynn Nilsen, California Address: 2213 Santa Fe Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-24500: "The case of Christi Lynn Nilsen in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christi Lynn Nilsen — California, 12-24500
ᐅ Claudia Regina Nimatur, California Address: 1300 Maryland St Fairfield, CA 94533 Bankruptcy Case 11-21809 Overview: "The case of Claudia Regina Nimatur in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Claudia Regina Nimatur — California, 11-21809
ᐅ Paulette Sentrele Nixon, California Address: 831 Meadowlark Dr Fairfield, CA 94533 Bankruptcy Case 11-26098 Overview: "In a Chapter 7 bankruptcy case, Paulette Sentrele Nixon from Fairfield, CA, saw her proceedings start in Mar 11, 2011 and complete by Jul 1, 2011, involving asset liquidation." Paulette Sentrele Nixon — California, 11-26098
ᐅ Jeffrey Anthony Nixon, California Address: 766 Capricorn Cir Fairfield, CA 94533-1470 Snapshot of U.S. Bankruptcy Proceeding Case 2014-23704: "The case of Jeffrey Anthony Nixon in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Anthony Nixon — California, 2014-23704
ᐅ Minnie Noble, California Address: PO Box 762 Fairfield, CA 94533 Bankruptcy Case 10-51501 Summary: "Minnie Noble's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-11-30, led to asset liquidation, with the case closing in March 14, 2011." Minnie Noble — California, 10-51501
ᐅ Leonila V Nocon, California Address: 2550 Hilborn Rd Apt 267 Fairfield, CA 94534 Bankruptcy Case 12-28121 Overview: "In Fairfield, CA, Leonila V Nocon filed for Chapter 7 bankruptcy in 04.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012." Leonila V Nocon — California, 12-28121
ᐅ Alcuin Gimenez Nodado, California Address: 1606 Richards Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-31461: "Alcuin Gimenez Nodado's bankruptcy, initiated in 08.30.2013 and concluded by 12/08/2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alcuin Gimenez Nodado — California, 13-31461
ᐅ Dioneil L Noriega, California Address: 4941 Paramount Way Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-23179: "The bankruptcy filing by Dioneil L Noriega, undertaken in February 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets." Dioneil L Noriega — California, 11-23179
ᐅ Claro Noriesta, California Address: 518 Dakota St Fairfield, CA 94533 Concise Description of Bankruptcy Case 09-475847: "Claro Noriesta's bankruptcy, initiated in 2009-12-17 and concluded by March 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Claro Noriesta — California, 09-47584
ᐅ Matthew Norris, California Address: 2128 Alturas Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-210547: "The bankruptcy record of Matthew Norris from Fairfield, CA, shows a Chapter 7 case filed in 01/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010." Matthew Norris — California, 10-21054
ᐅ Cynthia A Notrangelo, California Address: 1673 Flamingo Dr Fairfield, CA 94533-4017 Bankruptcy Case 15-21952 Overview: "Fairfield, CA resident Cynthia A Notrangelo's 2015-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015." Cynthia A Notrangelo — California, 15-21952
ᐅ Keith Nowlin, California Address: 5211 Oakridge Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-354397: "The bankruptcy record of Keith Nowlin from Fairfield, CA, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2010." Keith Nowlin — California, 10-35439
ᐅ Shahriar Nowshiravani, California Address: 1790 Gillespie Dr Fairfield, CA 94534 Bankruptcy Case 11-36512 Summary: "In Fairfield, CA, Shahriar Nowshiravani filed for Chapter 7 bankruptcy in July 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011." Shahriar Nowshiravani — California, 11-36512
ᐅ Jessica Jan Nunez, California Address: 2254 Greenfield Dr Fairfield, CA 94534-1050 Bankruptcy Case 16-23526 Overview: "The bankruptcy record of Jessica Jan Nunez from Fairfield, CA, shows a Chapter 7 case filed in 2016-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28." Jessica Jan Nunez — California, 16-23526
ᐅ Lord Anthony Nunez, California Address: 2254 Greenfield Dr Fairfield, CA 94534-1050 Brief Overview of Bankruptcy Case 16-23526: "Lord Anthony Nunez's bankruptcy, initiated in May 30, 2016 and concluded by 2016-08-28 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lord Anthony Nunez — California, 16-23526
ᐅ Alex Nwosu, California Address: 640 Capri Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-348857: "Alex Nwosu's Chapter 7 bankruptcy, filed in Fairfield, CA in November 2013, led to asset liquidation, with the case closing in March 2, 2014." Alex Nwosu — California, 13-34885
ᐅ Ruby Mabel Oberholtz, California Address: 4547 Crimson Clover Dr Fairfield, CA 94534 Bankruptcy Case 12-37717 Overview: "The bankruptcy filing by Ruby Mabel Oberholtz, undertaken in 2012-10-02 in Fairfield, CA under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets." Ruby Mabel Oberholtz — California, 12-37717
ᐅ Bart Eugene Oberlander, California Address: 2188 Monterey Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-24572: "In a Chapter 7 bankruptcy case, Bart Eugene Oberlander from Fairfield, CA, saw his proceedings start in 02.26.2010 and complete by 2012-03-06, involving asset liquidation." Bart Eugene Oberlander — California, 10-24572
ᐅ Robert Obiacoro, California Address: 1919 San Anselmo St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-312807: "In a Chapter 7 bankruptcy case, Robert Obiacoro from Fairfield, CA, saw their proceedings start in 04/29/2010 and complete by August 2010, involving asset liquidation." Robert Obiacoro — California, 10-31280
ᐅ George Dunbar Ofeldt, California Address: 2009 Windsor Pl Fairfield, CA 94533 Bankruptcy Case 11-35573 Overview: "In a Chapter 7 bankruptcy case, George Dunbar Ofeldt from Fairfield, CA, saw his proceedings start in June 2011 and complete by Oct 13, 2011, involving asset liquidation." George Dunbar Ofeldt — California, 11-35573
ᐅ David Walter Ogorman, California Address: 207 E Tabor Ave Apt C3 Fairfield, CA 94533 Bankruptcy Case 13-34682 Summary: "In a Chapter 7 bankruptcy case, David Walter Ogorman from Fairfield, CA, saw his proceedings start in Nov 16, 2013 and complete by 2014-02-24, involving asset liquidation." David Walter Ogorman — California, 13-34682
ᐅ Jeremiah Walter Ogorman, California Address: 213 Valencia Dr Fairfield, CA 94533-2849 Concise Description of Bankruptcy Case 15-209657: "In Fairfield, CA, Jeremiah Walter Ogorman filed for Chapter 7 bankruptcy in 02/08/2015. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2015." Jeremiah Walter Ogorman — California, 15-20965
ᐅ Rose Marie Ogorman, California Address: 213 Valencia Dr Fairfield, CA 94533-2849 Bankruptcy Case 15-20965 Overview: "Rose Marie Ogorman's Chapter 7 bankruptcy, filed in Fairfield, CA in 02.08.2015, led to asset liquidation, with the case closing in 2015-05-09." Rose Marie Ogorman — California, 15-20965
ᐅ Ernesto Olivares, California Address: 450 Pittman Rd Apt 431 Fairfield, CA 94534 Bankruptcy Case 13-22613 Overview: "Ernesto Olivares's bankruptcy, initiated in Feb 28, 2013 and concluded by June 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ernesto Olivares — California, 13-22613
ᐅ Eugene R Oliver, California Address: 324 Arizona St Fairfield, CA 94533 Concise Description of Bankruptcy Case 13-319557: "Fairfield, CA resident Eugene R Oliver's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2013." Eugene R Oliver — California, 13-31955
ᐅ Chad Russell Olsen, California Address: 414 Blakemore Ct Fairfield, CA 94533 Bankruptcy Case 11-35708 Overview: "Chad Russell Olsen's bankruptcy, initiated in June 24, 2011 and concluded by 10/14/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Chad Russell Olsen — California, 11-35708
ᐅ Kenneth Oneal, California Address: 1636 San Diego St Fairfield, CA 94533 Bankruptcy Case 12-31591 Overview: "Kenneth Oneal's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.29.2012, led to asset liquidation, with the case closing in 09/18/2012." Kenneth Oneal — California, 12-31591
ᐅ Michelle Openshaw, California Address: 755 Sequoia Dr Fairfield, CA 94533 Bankruptcy Case 10-24282 Summary: "The bankruptcy filing by Michelle Openshaw, undertaken in Feb 23, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets." Michelle Openshaw — California, 10-24282
ᐅ Danilo Ricafrente Opolentisima, California Address: 1536 Empire St Fairfield, CA 94533 Bankruptcy Case 13-30585 Overview: "The bankruptcy record of Danilo Ricafrente Opolentisima from Fairfield, CA, shows a Chapter 7 case filed in 08/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Danilo Ricafrente Opolentisima — California, 13-30585
ᐅ Wasfi S Oraikat, California Address: 1013 Hawk Ln Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-48984: "Fairfield, CA resident Wasfi S Oraikat's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05." Wasfi S Oraikat — California, 11-48984
ᐅ Leonard Oram, California Address: 760 Normandy Ct Fairfield, CA 94533 Bankruptcy Case 10-37635 Overview: "The bankruptcy filing by Leonard Oram, undertaken in July 5, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets." Leonard Oram — California, 10-37635
ᐅ Darlene Pigar Ordona, California Address: 1003 Evergreen Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-20847: "The bankruptcy filing by Darlene Pigar Ordona, undertaken in 2011-01-12 in Fairfield, CA under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets." Darlene Pigar Ordona — California, 11-20847
ᐅ Ronald Ivan Orellana, California Address: 2427 Digerud Dr Fairfield, CA 94533 Bankruptcy Case 11-41949 Summary: "The bankruptcy record of Ronald Ivan Orellana from Fairfield, CA, shows a Chapter 7 case filed in September 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2012." Ronald Ivan Orellana — California, 11-41949
ᐅ Jesus E Orfin, California Address: 2990 Peppertree Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-29617: "In Fairfield, CA, Jesus E Orfin filed for Chapter 7 bankruptcy in May 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2012." Jesus E Orfin — California, 12-29617
ᐅ Patricia Orme, California Address: PO Box 3216 Fairfield, CA 94533 Bankruptcy Case 10-37295 Overview: "Patricia Orme's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-06-30, led to asset liquidation, with the case closing in October 2010." Patricia Orme — California, 10-37295
ᐅ Jr Felipe Oropeza, California Address: 626 Berkeley Way Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-25637: "Jr Felipe Oropeza's Chapter 7 bankruptcy, filed in Fairfield, CA in 04/24/2013, led to asset liquidation, with the case closing in 07.29.2013." Jr Felipe Oropeza — California, 13-25637
ᐅ Jr Francisco Orozco, California Address: 997 Wood Hollow Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-39268: "Fairfield, CA resident Jr Francisco Orozco's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2013." Jr Francisco Orozco — California, 12-39268
ᐅ Rosalene Marie Orrmons, California Address: 47 Bel Air Cir Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-22651: "In Fairfield, CA, Rosalene Marie Orrmons filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01." Rosalene Marie Orrmons — California, 12-22651
ᐅ Karen Orta, California Address: 555 Alaska Ave Apt 136 Fairfield, CA 94533 Bankruptcy Case 13-28358 Summary: "The bankruptcy filing by Karen Orta, undertaken in 2013-06-21 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets." Karen Orta — California, 13-28358
ᐅ Abraham Ortiz, California Address: 230 E Bell Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-48425: "The case of Abraham Ortiz in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Abraham Ortiz — California, 11-48425
ᐅ Christine Enoch Osgood, California Address: 2760 Toland Dr Fairfield, CA 94534-3423 Bankruptcy Case 14-27935 Summary: "The case of Christine Enoch Osgood in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christine Enoch Osgood — California, 14-27935
ᐅ David Randall Osgood, California Address: 2760 Toland Dr Fairfield, CA 94534-3423 Bankruptcy Case 14-27935 Summary: "The bankruptcy filing by David Randall Osgood, undertaken in August 3, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2014-11-01 after liquidating assets." David Randall Osgood — California, 14-27935
ᐅ Mario Osorio, California Address: 2418 Vista Grande Fairfield, CA 94534-7507 Snapshot of U.S. Bankruptcy Proceeding Case 14-29010: "Fairfield, CA resident Mario Osorio's September 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04." Mario Osorio — California, 14-29010
ᐅ Rony Osorio, California Address: 615 Brittany Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-34522: "The bankruptcy record of Rony Osorio from Fairfield, CA, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08." Rony Osorio — California, 10-34522
ᐅ Elizabeth Gayle Otoole, California Address: 2600 Lilac St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-38884: "In a Chapter 7 bankruptcy case, Elizabeth Gayle Otoole from Fairfield, CA, saw her proceedings start in October 24, 2012 and complete by 2013-02-01, involving asset liquidation." Elizabeth Gayle Otoole — California, 12-38884
ᐅ Leon Ott, California Address: PO Box 189 Fairfield, CA 94533 Bankruptcy Case 10-46192 Summary: "Leon Ott's Chapter 7 bankruptcy, filed in Fairfield, CA in September 30, 2010, led to asset liquidation, with the case closing in 2011-01-20." Leon Ott — California, 10-46192
ᐅ Joseph Patrick Ouellette, California Address: 2850 Woods Ct Fairfield, CA 94534 Bankruptcy Case 11-41752 Overview: "Joseph Patrick Ouellette's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-09-07, led to asset liquidation, with the case closing in Dec 28, 2011." Joseph Patrick Ouellette — California, 11-41752
ᐅ Arnel Pacanza, California Address: 1708 Rockville Rd Fairfield, CA 94534 Bankruptcy Case 10-52400 Summary: "The bankruptcy filing by Arnel Pacanza, undertaken in December 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-04-01 after liquidating assets." Arnel Pacanza — California, 10-52400
ᐅ Christine Villaruel Pachica, California Address: 4124 Cedarvale Ct Fairfield, CA 94534 Bankruptcy Case 13-30179 Summary: "Fairfield, CA resident Christine Villaruel Pachica's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2013." Christine Villaruel Pachica — California, 13-30179
ᐅ Crisanto Padaoan, California Address: 4611 Orchestra Pl Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-33783: "Crisanto Padaoan's Chapter 7 bankruptcy, filed in Fairfield, CA in May 25, 2010, led to asset liquidation, with the case closing in 09/02/2010." Crisanto Padaoan — California, 10-33783
ᐅ Rigoberto Padilla, California Address: 2207 Fairfield Ave Fairfield, CA 94533 Concise Description of Bankruptcy Case 09-455627: "The bankruptcy filing by Rigoberto Padilla, undertaken in Nov 22, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in March 2, 2010 after liquidating assets." Rigoberto Padilla — California, 09-45562
ᐅ Laverne Michelle Padilla, California Address: 1221 Brighton Dr Fairfield, CA 94533-1904 Bankruptcy Case 11-30977 Overview: "Laverne Michelle Padilla's Fairfield, CA bankruptcy under Chapter 13 in 05/02/2011 led to a structured repayment plan, successfully discharged in 2014-11-17." Laverne Michelle Padilla — California, 11-30977
ᐅ George David Padilla, California Address: 1221 Brighton Dr Fairfield, CA 94533-1904 Concise Description of Bankruptcy Case 11-309777: "George David Padilla's Fairfield, CA bankruptcy under Chapter 13 in May 2011 led to a structured repayment plan, successfully discharged in November 17, 2014." George David Padilla — California, 11-30977
ᐅ Rosario Padilla, California Address: 3852 Stafford Springs Way Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-259507: "The case of Rosario Padilla in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rosario Padilla — California, 12-25950
ᐅ Jose Luis Padilla, California Address: 1720 Fawn Glen Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-32713: "The bankruptcy record of Jose Luis Padilla 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 Oct 29, 2012." Jose Luis Padilla — California, 12-32713
ᐅ Brisuela Leopoldo Padilla, California Address: 3111 Americano Ct Fairfield, CA 94533 Bankruptcy Case 11-47610 Overview: "Fairfield, CA resident Brisuela Leopoldo Padilla's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012." Brisuela Leopoldo Padilla — California, 11-47610
ᐅ Nancy Ann Padula, California Address: 148 Northridge Ct Fairfield, CA 94533-2821 Bankruptcy Case 15-22499 Overview: "Fairfield, CA resident Nancy Ann Padula's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015." Nancy Ann Padula — California, 15-22499
ᐅ Mariacristina Bayabo Pagaduan, California Address: 2050 Wylie Ct Fairfield, CA 94533-2746 Concise Description of Bankruptcy Case 14-269917: "The bankruptcy record of Mariacristina Bayabo Pagaduan from Fairfield, CA, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2014." Mariacristina Bayabo Pagaduan — California, 14-26991
ᐅ Carol Ann Pagan, California Address: 2142 Kingfisher Way Fairfield, CA 94533-2506 Concise Description of Bankruptcy Case 10-518457: "Carol Ann Pagan's Chapter 13 bankruptcy in Fairfield, CA started in Feb 25, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-13." Carol Ann Pagan — California, 10-51845
ᐅ Michael Pagan, California Address: 1849 New Jersey St Fairfield, CA 94533 Bankruptcy Case 10-45196 Overview: "Michael Pagan's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.05.2010, led to asset liquidation, with the case closing in Aug 13, 2010." Michael Pagan — California, 10-45196
ᐅ Eve Ailana Page, California Address: 2307 Santa Rosa Dr Fairfield, CA 94533-2250 Snapshot of U.S. Bankruptcy Proceeding Case 15-29952: "In a Chapter 7 bankruptcy case, Eve Ailana Page from Fairfield, CA, saw her proceedings start in December 30, 2015 and complete by March 29, 2016, involving asset liquidation." Eve Ailana Page — California, 15-29952
ᐅ Jr Frederick Frank Antho Pajkos, California Address: 2076 Harte Ct Fairfield, CA 94533 Bankruptcy Case 13-32576 Overview: "Jr Frederick Frank Antho Pajkos's bankruptcy, initiated in September 27, 2013 and concluded by January 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Frederick Frank Antho Pajkos — California, 13-32576
ᐅ Errol Oliver Pakenham, California Address: 1500 Washington St Fairfield, CA 94533-5139 Brief Overview of Bankruptcy Case 14-23013: "The bankruptcy filing by Errol Oliver Pakenham, undertaken in 2014-03-25 in Fairfield, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets." Errol Oliver Pakenham — California, 14-23013
ᐅ Lorelei S Palacio, California Address: 188 E Alaska Ave Apt 111 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-21331: "Fairfield, CA resident Lorelei S Palacio's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013." Lorelei S Palacio — California, 13-21331
ᐅ Paul Bradley Palfey, California Address: 1960 Downing Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-378957: "The bankruptcy record of Paul Bradley Palfey from Fairfield, CA, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13." Paul Bradley Palfey — California, 12-37895
ᐅ Ramon Palma, California Address: 1718 Arthur Ct Apt A Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-493117: "Ramon Palma's Chapter 7 bankruptcy, filed in Fairfield, CA in Dec 21, 2011, led to asset liquidation, with the case closing in 04/11/2012." Ramon Palma — California, 11-49311
ᐅ Vera Jose Eleazar Palmas, California Address: 2129 Santa Ana Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-33424: "The bankruptcy record of Vera Jose Eleazar Palmas from Fairfield, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16." Vera Jose Eleazar Palmas — California, 11-33424
ᐅ Laura Christine Palmer, California Address: 2751 Peppertree Dr Apt 252 Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-498257: "Laura Christine Palmer's Chapter 7 bankruptcy, filed in Fairfield, CA in December 2011, led to asset liquidation, with the case closing in Apr 19, 2012." Laura Christine Palmer — California, 11-49825
ᐅ Darren Palmer, California Address: 489 Tabor Ave Fairfield, CA 94533 Bankruptcy Case 10-26351 Overview: "Darren Palmer's Chapter 7 bankruptcy, filed in Fairfield, CA in Mar 15, 2010, led to asset liquidation, with the case closing in 2010-06-23." Darren Palmer — California, 10-26351
ᐅ Bianca Adeline Palomares, California Address: 1111 Alaska Ave Apt 43 Fairfield, CA 94533-1951 Bankruptcy Case 14-28117 Overview: "Bianca Adeline Palomares's bankruptcy, initiated in Aug 8, 2014 and concluded by 11/06/2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bianca Adeline Palomares — California, 14-28117
ᐅ Fredrich M Pamintuan, California Address: 5215 Etruscan Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-330307: "Fredrich M Pamintuan's Chapter 7 bankruptcy, filed in Fairfield, CA in May 24, 2011, led to asset liquidation, with the case closing in 09/13/2011." Fredrich M Pamintuan — California, 11-33030
ᐅ Yolanda I Pangilinan, California Address: 677 Julmar Cir Fairfield, CA 94534 Bankruptcy Case 11-38008 Overview: "The bankruptcy record of Yolanda I Pangilinan from Fairfield, CA, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011." Yolanda I Pangilinan — California, 11-38008
ᐅ Mario Pantoja, California Address: 1428 Kentucky St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-367967: "Mario Pantoja's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 25, 2010, led to asset liquidation, with the case closing in October 15, 2010." Mario Pantoja — California, 10-36796
ᐅ Diana Pantoja, California Address: 956 Daniel St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-25692: "In a Chapter 7 bankruptcy case, Diana Pantoja from Fairfield, CA, saw her proceedings start in March 7, 2011 and complete by June 27, 2011, involving asset liquidation." Diana Pantoja — California, 11-25692
ᐅ Eutiquio Pantoja, California Address: PO Box 2017 Fairfield, CA 94533 Bankruptcy Case 10-36794 Overview: "Fairfield, CA resident Eutiquio Pantoja's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15." Eutiquio Pantoja — California, 10-36794
ᐅ Arlene Resngit Pareja, California Address: 5288 Venus Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-281257: "The bankruptcy record of Arlene Resngit Pareja from Fairfield, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011." Arlene Resngit Pareja — California, 11-28125
ᐅ Oscar Pareja, California Address: 4981 Brittany Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-30686: "Oscar Pareja's bankruptcy, initiated in April 23, 2010 and concluded by 2010-08-01 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Oscar Pareja — California, 10-30686
ᐅ Herbert Parker, California Address: 1061 Buchanan St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-203227: "In Fairfield, CA, Herbert Parker filed for Chapter 7 bankruptcy in 2010-01-07. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2010." Herbert Parker — California, 10-20322
ᐅ Curtis Parker, California Address: 3700 Lyon Rd Apt 272 Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-395327: "The bankruptcy record of Curtis Parker from Fairfield, CA, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010." Curtis Parker — California, 10-39532
ᐅ Stacey Ann Marie Parker, California Address: 1386 Leafwood Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-29265: "Stacey Ann Marie Parker's bankruptcy, initiated in 05/14/2012 and concluded by Sep 3, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stacey Ann Marie Parker — California, 12-29265
ᐅ Boonsri Parntaprasert, California Address: 2000 Clay Bank Rd Apt Q2 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 09-46946: "In a Chapter 7 bankruptcy case, Boonsri Parntaprasert from Fairfield, CA, saw their proceedings start in Dec 9, 2009 and complete by March 19, 2010, involving asset liquidation." Boonsri Parntaprasert — California, 09-46946
ᐅ Kimberly Diane Parr, California Address: 4285 Suisun Valley Rd Fairfield, CA 94534-3104 Snapshot of U.S. Bankruptcy Proceeding Case 15-22402: "The bankruptcy record of Kimberly Diane Parr from Fairfield, CA, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24." Kimberly Diane Parr — California, 15-22402
ᐅ James William Parr, California Address: 4285 Suisun Valley Rd Fairfield, CA 94534-3104 Brief Overview of Bankruptcy Case 15-22402: "Fairfield, CA resident James William Parr's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015." James William Parr — California, 15-22402
ᐅ Albert L Pascua, California Address: 502 Emerald Hills Cir Fairfield, CA 94533 Bankruptcy Case 11-27383 Overview: "The bankruptcy filing by Albert L Pascua, undertaken in Mar 25, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets." Albert L Pascua — California, 11-27383
ᐅ Trina K Pasion, California Address: 931 5th St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-33813: "Fairfield, CA resident Trina K Pasion's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16." Trina K Pasion — California, 12-33813
ᐅ James Patchen, California Address: 4705 Cloverbrook Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-43704: "The bankruptcy record of James Patchen from Fairfield, CA, shows a Chapter 7 case filed in September 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24." James Patchen — California, 10-43704
ᐅ Kamlesh J Patel, California Address: 2777 Whitney Dr Fairfield, CA 94533 Bankruptcy Case 11-38664 Overview: "The bankruptcy filing by Kamlesh J Patel, undertaken in July 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 11/18/2011 after liquidating assets." Kamlesh J Patel — California, 11-38664
ᐅ Sharon M Patscheck, California Address: 2404 Sanctuary Dr Fairfield, CA 94534-8634 Concise Description of Bankruptcy Case 15-200267: "The case of Sharon M Patscheck in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sharon M Patscheck — California, 15-20026
ᐅ Sharon Marie Patscheck, California Address: 2404 Sanctuary Dr Fairfield, CA 94534 Bankruptcy Case 13-25971 Overview: "The case of Sharon Marie Patscheck in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sharon Marie Patscheck — California, 13-25971