ᐅ Leon Clark Ausherman, California Address: 500 Cottonwood Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-335967: "Fairfield, CA resident Leon Clark Ausherman's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20." Leon Clark Ausherman — California, 11-33596
ᐅ Randall David Austin, California Address: 1706 Daniel Ct Fairfield, CA 94533 Bankruptcy Case 13-26807 Overview: "Randall David Austin's bankruptcy, initiated in May 17, 2013 and concluded by 2013-08-25 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Randall David Austin — California, 13-26807
ᐅ Sr Aubrey L Austin, California Address: 2766 Applewood Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 13-28768: "The bankruptcy filing by Sr Aubrey L Austin, undertaken in June 28, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets." Sr Aubrey L Austin — California, 13-28768
ᐅ Jeffery Auston, California Address: 5263 Kenrick Ct Fairfield, CA 94534 Bankruptcy Case 12-28860 Summary: "In a Chapter 7 bankruptcy case, Jeffery Auston from Fairfield, CA, saw his proceedings start in May 2012 and complete by August 27, 2012, involving asset liquidation." Jeffery Auston — California, 12-28860
ᐅ Jr Patrick C Avelino, California Address: 283 Serrano Dr Fairfield, CA 94533-5812 Snapshot of U.S. Bankruptcy Proceeding Case 09-40190: "The bankruptcy record for Jr Patrick C Avelino from Fairfield, CA, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by February 2013." Jr Patrick C Avelino — California, 09-40190
ᐅ Ii Menlo Jayson Avestro, California Address: 598 Silverado Cir Fairfield, CA 94534 Bankruptcy Case 11-40158 Summary: "In a Chapter 7 bankruptcy case, Ii Menlo Jayson Avestro from Fairfield, CA, saw his proceedings start in 08/18/2011 and complete by 12/08/2011, involving asset liquidation." Ii Menlo Jayson Avestro — California, 11-40158
ᐅ Victoriano Avestruz, California Address: 2747 Toland Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-21905: "Fairfield, CA resident Victoriano Avestruz's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010." Victoriano Avestruz — California, 10-21905
ᐅ Jose Aveytia, California Address: 1481 Matthew Dr Fairfield, CA 94533 Bankruptcy Case 10-27579 Summary: "Jose Aveytia's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-03-25, led to asset liquidation, with the case closing in 07/03/2010." Jose Aveytia — California, 10-27579
ᐅ Roberto Antonio Aviles, California Address: 4246 Hazeltine Way Fairfield, CA 94533 Bankruptcy Case 11-28978 Summary: "In a Chapter 7 bankruptcy case, Roberto Antonio Aviles from Fairfield, CA, saw their proceedings start in April 11, 2011 and complete by 2011-08-01, involving asset liquidation." Roberto Antonio Aviles — California, 11-28978
ᐅ Roberto Avina, California Address: 2019 Cambridge Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-319507: "In Fairfield, CA, Roberto Avina filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-02." Roberto Avina — California, 11-31950
ᐅ Lamont Avritt, California Address: 1007 Eisenhower St Fairfield, CA 94533-5403 Bankruptcy Case 14-28919 Overview: "The bankruptcy record of Lamont Avritt from Fairfield, CA, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014." Lamont Avritt — California, 14-28919
ᐅ Agustin Ayala, California Address: 705 Marsh Pl Fairfield, CA 94533 Bankruptcy Case 10-43567 Overview: "In Fairfield, CA, Agustin Ayala filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2010." Agustin Ayala — California, 10-43567
ᐅ Abraham Elias Ayish, California Address: PO Box 993 Fairfield, CA 94533-0099 Snapshot of U.S. Bankruptcy Proceeding Case 16-23041: "Abraham Elias Ayish's bankruptcy, initiated in 2016-05-10 and concluded by 2016-08-08 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Abraham Elias Ayish — California, 16-23041
ᐅ Kelly Michael Babcock, California Address: 4908 Summer Grove Cir Fairfield, CA 94534-3991 Snapshot of U.S. Bankruptcy Proceeding Case 07-43200: "In their Chapter 13 bankruptcy case filed in Sep 28, 2007, Fairfield, CA's Kelly Michael Babcock agreed to a debt repayment plan, which was successfully completed by 2013-04-05." Kelly Michael Babcock — California, 07-43200
ᐅ Katora Denise Bacon, California Address: 2418 White Dr Fairfield, CA 94533 Bankruptcy Case 11-30219 Overview: "Katora Denise Bacon's Chapter 7 bankruptcy, filed in Fairfield, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-15." Katora Denise Bacon — California, 11-30219
ᐅ Bernice Clark Baes, California Address: 5298 Gramercy Cir Fairfield, CA 94533-6680 Concise Description of Bankruptcy Case 15-270067: "The case of Bernice Clark Baes in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bernice Clark Baes — California, 15-27006
ᐅ Marc Baes, California Address: 636 Capri Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-322737: "In Fairfield, CA, Marc Baes filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18." Marc Baes — California, 10-32273
ᐅ Napoleon Toorralba Baes, California Address: 5298 Gramercy Cir Fairfield, CA 94533-6680 Concise Description of Bankruptcy Case 15-270067: "In a Chapter 7 bankruptcy case, Napoleon Toorralba Baes from Fairfield, CA, saw his proceedings start in 2015-09-03 and complete by Dec 2, 2015, involving asset liquidation." Napoleon Toorralba Baes — California, 15-27006
ᐅ Jefferson Bagalay, California Address: 1884 Blossom Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-21329: "In Fairfield, CA, Jefferson Bagalay filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2010." Jefferson Bagalay — California, 10-21329
ᐅ Quentlin Bailey, California Address: 1850 Blossom Ave Apt 218 Fairfield, CA 94533 Bankruptcy Case 13-35367 Summary: "Fairfield, CA resident Quentlin Bailey's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2014." Quentlin Bailey — California, 13-35367
ᐅ Darrell Charles Bailey, California Address: 398 Honeysuckle Dr Fairfield, CA 94533 Bankruptcy Case 11-30222 Summary: "Darrell Charles Bailey's bankruptcy, initiated in April 25, 2011 and concluded by August 15, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darrell Charles Bailey — California, 11-30222
ᐅ Raymond L Bailey, California Address: 912 Pierce St Fairfield, CA 94533 Bankruptcy Case 12-23044 Summary: "In Fairfield, CA, Raymond L Bailey filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08." Raymond L Bailey — California, 12-23044
ᐅ Michael Steven Bailey, California Address: 3226 Mustang Cir Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-34147: "In Fairfield, CA, Michael Steven Bailey filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011." Michael Steven Bailey — California, 11-34147
ᐅ Patricia L Bailey, California Address: 1990 Grande Cir Apt 3 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-32227: "The bankruptcy record of Patricia L Bailey from Fairfield, CA, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011." Patricia L Bailey — California, 11-32227
ᐅ Maurice J Baker, California Address: 703 Oakbrook Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-49937: "The bankruptcy record of Maurice J Baker from Fairfield, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2012." Maurice J Baker — California, 11-49937
ᐅ Brian Baker, California Address: 2920 Montclair Way Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-49351: "The bankruptcy filing by Brian Baker, undertaken in November 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets." Brian Baker — California, 10-49351
ᐅ Anju Bala, California Address: 723 Capricorn Cir Fairfield, CA 94533-1471 Brief Overview of Bankruptcy Case 14-28008: "In a Chapter 7 bankruptcy case, Anju Bala from Fairfield, CA, saw their proceedings start in August 2014 and complete by November 4, 2014, involving asset liquidation." Anju Bala — California, 14-28008
ᐅ Sr Gabriel Balanag, California Address: 582 Versailles Ave Fairfield, CA 94534 Bankruptcy Case 10-20425 Summary: "In a Chapter 7 bankruptcy case, Sr Gabriel Balanag from Fairfield, CA, saw their proceedings start in 2010-01-08 and complete by 2010-04-18, involving asset liquidation." Sr Gabriel Balanag — California, 10-20425
ᐅ Ronald Medina Balancio, California Address: 4727 Autumn Meadow Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-413317: "The bankruptcy filing by Ronald Medina Balancio, undertaken in 2013-03-07 in Fairfield, CA under Chapter 7, concluded with discharge in June 15, 2013 after liquidating assets." Ronald Medina Balancio — California, 13-41331
ᐅ Eshiari Balawag, California Address: 2820 Clarence Ln Fairfield, CA 94533 Bankruptcy Case 10-27525 Overview: "The bankruptcy filing by Eshiari Balawag, undertaken in Mar 25, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets." Eshiari Balawag — California, 10-27525
ᐅ Saeed M Balazi, California Address: 2091 Falcon Dr Fairfield, CA 94533-2408 Concise Description of Bankruptcy Case 14-266267: "In Fairfield, CA, Saeed M Balazi filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 2014." Saeed M Balazi — California, 14-26626
ᐅ Lourdes Balbuena, California Address: 4317 the Masters Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-34411: "The case of Lourdes Balbuena in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lourdes Balbuena — California, 10-34411
ᐅ Aurora Balcita, California Address: 832 Antiquity Dr Fairfield, CA 94534 Bankruptcy Case 10-21195 Overview: "The case of Aurora Balcita in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Aurora Balcita — California, 10-21195
ᐅ Jr Teodoro S Balderas, California Address: 430 Dawson Creek Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-209707: "In a Chapter 7 bankruptcy case, Jr Teodoro S Balderas from Fairfield, CA, saw his proceedings start in 01/13/2011 and complete by 2011-05-05, involving asset liquidation." Jr Teodoro S Balderas — California, 11-20970
ᐅ Loretta Baldwin, California Address: 676 Greentree Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 09-46083: "The bankruptcy record of Loretta Baldwin from Fairfield, CA, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2010." Loretta Baldwin — California, 09-46083
ᐅ Billie Bales, California Address: 1973 Larchmont Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 09-463187: "Billie Bales's Chapter 7 bankruptcy, filed in Fairfield, CA in 12/01/2009, led to asset liquidation, with the case closing in 03.11.2010." Billie Bales — California, 09-46318
ᐅ Spencer Douglas Ballard, California Address: 2821 Mankas Blvd Fairfield, CA 94534 Bankruptcy Case 11-35209 Overview: "Spencer Douglas Ballard's Chapter 7 bankruptcy, filed in Fairfield, CA in 06.19.2011, led to asset liquidation, with the case closing in October 2011." Spencer Douglas Ballard — California, 11-35209
ᐅ Rowena Baloto, California Address: 2702 Tribeca Pl Fairfield, CA 94533 Bankruptcy Case 10-26827 Summary: "The case of Rowena Baloto in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rowena Baloto — California, 10-26827
ᐅ Jr Jose Hahn Baltazar, California Address: 1999 Diamond Way Fairfield, CA 94533 Concise Description of Bankruptcy Case 13-230707: "In a Chapter 7 bankruptcy case, Jr Jose Hahn Baltazar from Fairfield, CA, saw their proceedings start in 2013-03-07 and complete by 06/15/2013, involving asset liquidation." Jr Jose Hahn Baltazar — California, 13-23070
ᐅ Fe Maasin Banaag, California Address: 207 E Tabor Ave Apt A1 Fairfield, CA 94533 Bankruptcy Case 11-21929 Summary: "Fairfield, CA resident Fe Maasin Banaag's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011." Fe Maasin Banaag — California, 11-21929
ᐅ Donella Banda, California Address: 100 Hawthorn Dr Apt 117 Fairfield, CA 94533-7301 Concise Description of Bankruptcy Case 15-265927: "The case of Donella Banda in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donella Banda — California, 15-26592
ᐅ Nancy Barlaan Banda, California Address: 5173 Palace Ct Fairfield, CA 94534 Bankruptcy Case 12-26995 Summary: "Fairfield, CA resident Nancy Barlaan Banda's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012." Nancy Barlaan Banda — California, 12-26995
ᐅ Teofilo Bautista Bangsal, California Address: 948 Broadway St Fairfield, CA 94533-6118 Concise Description of Bankruptcy Case 16-205597: "In Fairfield, CA, Teofilo Bautista Bangsal filed for Chapter 7 bankruptcy in 2016-01-31. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2016." Teofilo Bautista Bangsal — California, 16-20559
ᐅ Tanya Yvette Banks, California Address: 1020 Peppertree Dr Fairfield, CA 94533 Bankruptcy Case 11-41910 Summary: "In Fairfield, CA, Tanya Yvette Banks filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2011." Tanya Yvette Banks — California, 11-41910
ᐅ Charles E Banks, California Address: 28 Bel Air Cir Fairfield, CA 94533-2811 Snapshot of U.S. Bankruptcy Proceeding Case 14-27348: "In a Chapter 7 bankruptcy case, Charles E Banks from Fairfield, CA, saw their proceedings start in 07.17.2014 and complete by 10/15/2014, involving asset liquidation." Charles E Banks — California, 14-27348
ᐅ Luz Devina Barrera Banks, California Address: 423 Gregory Ln Apt 31 Fairfield, CA 94533-5901 Snapshot of U.S. Bankruptcy Proceeding Case 14-20672: "Fairfield, CA resident Luz Devina Barrera Banks's 01/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2014." Luz Devina Barrera Banks — California, 14-20672
ᐅ Jacqueline Banks, California Address: 60 Barlow Ct Fairfield, CA 94533 Bankruptcy Case 10-51000 Summary: "Fairfield, CA resident Jacqueline Banks's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15." Jacqueline Banks — California, 10-51000
ᐅ Jacquettia Monzella Banks, California Address: 307 Hopkins Dr Fairfield, CA 94533 Bankruptcy Case 11-30015 Summary: "Fairfield, CA resident Jacquettia Monzella Banks's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011." Jacquettia Monzella Banks — California, 11-30015
ᐅ Rachel Banks, California Address: 1891 Santa Monica St Fairfield, CA 94533-4050 Bankruptcy Case 15-27059 Summary: "The bankruptcy filing by Rachel Banks, undertaken in 2015-09-07 in Fairfield, CA under Chapter 7, concluded with discharge in 12.06.2015 after liquidating assets." Rachel Banks — California, 15-27059
ᐅ Anton Bannikov, California Address: 2112 Fieldcrest Ave Fairfield, CA 94534-7945 Brief Overview of Bankruptcy Case 14-31693: "Anton Bannikov's bankruptcy, initiated in Nov 26, 2014 and concluded by February 24, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anton Bannikov — California, 14-31693
ᐅ Eduardo Bantay, California Address: 839 Bridle Ridge Dr Fairfield, CA 94534 Bankruptcy Case 10-26967 Summary: "The bankruptcy filing by Eduardo Bantay, undertaken in March 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 29, 2010 after liquidating assets." Eduardo Bantay — California, 10-26967
ᐅ Daniel Tejada Baraan, California Address: 2430 Flatley Cir Fairfield, CA 94533-8922 Bankruptcy Case 09-32771 Summary: "The bankruptcy record for Daniel Tejada Baraan from Fairfield, CA, under Chapter 13, filed in Jun 22, 2009, involved setting up a repayment plan, finalized by November 17, 2014." Daniel Tejada Baraan — California, 09-32771
ᐅ Melissa B Baracosa, California Address: 2000 Clay Bank Rd Apt A5 Fairfield, CA 94533-2564 Bankruptcy Case 14-27804 Summary: "The bankruptcy filing by Melissa B Baracosa, undertaken in 2014-07-31 in Fairfield, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets." Melissa B Baracosa — California, 14-27804
ᐅ Helena Baranowski, California Address: 187 Del Sur Ct Fairfield, CA 94533 Bankruptcy Case 12-38673 Overview: "Helena Baranowski's Chapter 7 bankruptcy, filed in Fairfield, CA in 2012-10-21, led to asset liquidation, with the case closing in January 2013." Helena Baranowski — California, 12-38673
ᐅ Gregory Charles Barber, California Address: 1136 Capistrano Ct Fairfield, CA 94534-7449 Bankruptcy Case 14-27457 Overview: "The bankruptcy filing by Gregory Charles Barber, undertaken in July 21, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets." Gregory Charles Barber — California, 14-27457
ᐅ Mary Violet Barker, California Address: 211 Valencia Dr Fairfield, CA 94533 Bankruptcy Case 11-34397 Overview: "In Fairfield, CA, Mary Violet Barker filed for Chapter 7 bankruptcy in 06.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-29." Mary Violet Barker — California, 11-34397
ᐅ Donna L Barnett, California Address: 937 Oakbrook Dr Fairfield, CA 94534 Bankruptcy Case 11-34747 Overview: "The bankruptcy record of Donna L Barnett from Fairfield, CA, shows a Chapter 7 case filed in 06/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03." Donna L Barnett — California, 11-34747
ᐅ Jose Barragan, California Address: 724 San Marco St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-33708: "The bankruptcy filing by Jose Barragan, undertaken in May 25, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets." Jose Barragan — California, 10-33708
ᐅ Aniceto Barral, California Address: 519 Louisiana St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-214007: "In Fairfield, CA, Aniceto Barral filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010." Aniceto Barral — California, 10-21400
ᐅ Juan Barrera, California Address: 2333 Grouse Ct Fairfield, CA 94533-2434 Bankruptcy Case 14-28866 Summary: "The bankruptcy filing by Juan Barrera, undertaken in Aug 30, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 11/28/2014 after liquidating assets." Juan Barrera — California, 14-28866
ᐅ Veronica Barrera, California Address: PO Box 557 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-30927: "Fairfield, CA resident Veronica Barrera's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2013." Veronica Barrera — California, 13-30927
ᐅ Ann Marie Barrett, California Address: 1725 Larkin Dr Fairfield, CA 94534-3414 Concise Description of Bankruptcy Case 2014-247277: "In Fairfield, CA, Ann Marie Barrett filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014." Ann Marie Barrett — California, 2014-24727
ᐅ Oscar Alberto Barrientos, California Address: 1516 Adams St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-31962: "In a Chapter 7 bankruptcy case, Oscar Alberto Barrientos from Fairfield, CA, saw his proceedings start in 2012-06-26 and complete by Oct 16, 2012, involving asset liquidation." Oscar Alberto Barrientos — California, 12-31962
ᐅ Juanito Barruzo, California Address: 2099 San Gabriel St Fairfield, CA 94533 Bankruptcy Case 10-29272 Overview: "In Fairfield, CA, Juanito Barruzo filed for Chapter 7 bankruptcy in 04.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20." Juanito Barruzo — California, 10-29272
ᐅ Maria Blesilda Ramos Barruzo, California Address: 1665 E Tabor Ave Fairfield, CA 94533-2744 Brief Overview of Bankruptcy Case 16-22466: "The bankruptcy record of Maria Blesilda Ramos Barruzo from Fairfield, CA, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016." Maria Blesilda Ramos Barruzo — California, 16-22466
ᐅ John Bartolotta, California Address: 844 Thetford Pl Fairfield, CA 94533 Bankruptcy Case 10-40376 Summary: "John Bartolotta's Chapter 7 bankruptcy, filed in Fairfield, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-19." John Bartolotta — California, 10-40376
ᐅ Jr Pepito Joey Basa, California Address: 2779 Parkview Ter Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-307037: "In a Chapter 7 bankruptcy case, Jr Pepito Joey Basa from Fairfield, CA, saw their proceedings start in 2013-08-14 and complete by 2013-11-22, involving asset liquidation." Jr Pepito Joey Basa — California, 13-30703
ᐅ Virgilio Cortez Bascara, California Address: 2364 Sanctuary Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-33306: "Virgilio Cortez Bascara's Chapter 7 bankruptcy, filed in Fairfield, CA in July 19, 2012, led to asset liquidation, with the case closing in Nov 8, 2012." Virgilio Cortez Bascara — California, 12-33306
ᐅ Czarina Basita, California Address: 3700 Lyon Rd Apt 190 Fairfield, CA 94534-7983 Snapshot of U.S. Bankruptcy Proceeding Case 14-30532: "The bankruptcy record of Czarina Basita from Fairfield, CA, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015." Czarina Basita — California, 14-30532
ᐅ Zakariah Bass, California Address: 2100 W Texas St Apt 133 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-30809: "The bankruptcy record of Zakariah Bass from Fairfield, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Zakariah Bass — California, 13-30809
ᐅ Vargas Manuel Basulto, California Address: 3500 Astoria Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-23418: "In Fairfield, CA, Vargas Manuel Basulto filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2011." Vargas Manuel Basulto — California, 11-23418
ᐅ Carliza Bataller, California Address: 902 Via Palo Linda Fairfield, CA 94534 Bankruptcy Case 11-41826 Summary: "In a Chapter 7 bankruptcy case, Carliza Bataller from Fairfield, CA, saw their proceedings start in 09.09.2011 and complete by 12/30/2011, involving asset liquidation." Carliza Bataller — California, 11-41826
ᐅ Sandra Batiste, California Address: 313 E Tabor Ave Apt 48 Fairfield, CA 94533 Bankruptcy Case 13-23866 Overview: "In Fairfield, CA, Sandra Batiste filed for Chapter 7 bankruptcy in 03/22/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2013." Sandra Batiste — California, 13-23866
ᐅ Max Battaglia, California Address: 1749 Larkin Dr Fairfield, CA 94534 Bankruptcy Case 13-20699 Overview: "In a Chapter 7 bankruptcy case, Max Battaglia from Fairfield, CA, saw his proceedings start in 01/18/2013 and complete by 2013-04-28, involving asset liquidation." Max Battaglia — California, 13-20699
ᐅ Iii Laurens Battis, California Address: 1706 Autumn Meadow Dr Fairfield, CA 94534 Bankruptcy Case 10-31450 Overview: "The case of Iii Laurens Battis in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iii Laurens Battis — California, 10-31450
ᐅ Kimberly Baugus, California Address: 3450 Glen Ellen Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-43179: "In Fairfield, CA, Kimberly Baugus filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2010." Kimberly Baugus — California, 10-43179
ᐅ Mark Allan Bauhofer, California Address: 2480 Salishan Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-27903: "Mark Allan Bauhofer's bankruptcy, initiated in March 2011 and concluded by July 20, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Allan Bauhofer — California, 11-27903
ᐅ Larry Bautista, California Address: 721 Tahoe Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-338277: "The bankruptcy filing by Larry Bautista, undertaken in May 26, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets." Larry Bautista — California, 10-33827
ᐅ Susan Candelaria Baxter, California Address: 835 Empire St Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-393277: "Susan Candelaria Baxter's bankruptcy, initiated in Aug 8, 2011 and concluded by Nov 28, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan Candelaria Baxter — California, 11-39327
ᐅ John V Bayquen, California Address: 1206 Minnow Ct Fairfield, CA 94533-7039 Brief Overview of Bankruptcy Case 10-34761: "The bankruptcy record for John V Bayquen from Fairfield, CA, under Chapter 13, filed in 06/04/2010, involved setting up a repayment plan, finalized by November 4, 2013." John V Bayquen — California, 10-34761
ᐅ Marylou P Bayquen, California Address: 1206 Minnow Ct Fairfield, CA 94533-7039 Brief Overview of Bankruptcy Case 10-34761: "Filing for Chapter 13 bankruptcy in 2010-06-04, Marylou P Bayquen from Fairfield, CA, structured a repayment plan, achieving discharge in November 4, 2013." Marylou P Bayquen — California, 10-34761
ᐅ James Alfonso Bearden, California Address: 365 Marigold Dr Fairfield, CA 94533-1201 Bankruptcy Case 15-24031 Overview: "The bankruptcy filing by James Alfonso Bearden, undertaken in 05.18.2015 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-08-16 after liquidating assets." James Alfonso Bearden — California, 15-24031
ᐅ Yoko Beaton, California Address: 114 Villa Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-29783: "The bankruptcy record of Yoko Beaton from Fairfield, CA, shows a Chapter 7 case filed in 05.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2012." Yoko Beaton — California, 12-29783
ᐅ Lawrence D Beauchemin, California Address: 138 Raleigh Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-211557: "The case of Lawrence D Beauchemin in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lawrence D Beauchemin — California, 11-21155
ᐅ Raymond C Beavers, California Address: 4821 Silverado Dr Fairfield, CA 94534 Bankruptcy Case 11-48655 Summary: "Fairfield, CA resident Raymond C Beavers's 12.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-31." Raymond C Beavers — California, 11-48655
ᐅ Fonoti Soledad Becerra, California Address: 713 E Travis Blvd Apt 15 Fairfield, CA 94533-5331 Bankruptcy Case 14-26522 Summary: "In Fairfield, CA, Fonoti Soledad Becerra filed for Chapter 7 bankruptcy in Jun 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30." Fonoti Soledad Becerra — California, 14-26522
ᐅ Raul Becerra, California Address: 3133 Cherry Valley Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-387247: "Raul Becerra's Chapter 7 bankruptcy, filed in Fairfield, CA in Jul 16, 2010, led to asset liquidation, with the case closing in 2010-11-05." Raul Becerra — California, 10-38724
ᐅ Lorrie Maryann Behm, California Address: 1843 Vermont St Fairfield, CA 94533-4433 Bankruptcy Case 16-21720 Summary: "In Fairfield, CA, Lorrie Maryann Behm filed for Chapter 7 bankruptcy in 2016-03-20. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2016." Lorrie Maryann Behm — California, 16-21720
ᐅ Roy Anthony Belgrave, California Address: 1701 Autumn Meadow Dr Fairfield, CA 94534 Bankruptcy Case 2:12-bk-15750-CGC Summary: "The bankruptcy filing by Roy Anthony Belgrave, undertaken in July 13, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 11.02.2012 after liquidating assets." Roy Anthony Belgrave — California, 2:12-bk-15750
ᐅ Tina Louise Bell, California Address: 1892 Deer Spring Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-47768: "The bankruptcy record of Tina Louise Bell from Fairfield, CA, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20." Tina Louise Bell — California, 11-47768
ᐅ Candice Cynthia Bell, California Address: 2884 Cypress Way Fairfield, CA 94533-1442 Brief Overview of Bankruptcy Case 15-20770: "In Fairfield, CA, Candice Cynthia Bell filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015." Candice Cynthia Bell — California, 15-20770
ᐅ Felicia Bellalda, California Address: 810 Stoneridge Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-39966: "The case of Felicia Bellalda in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Felicia Bellalda — California, 10-39966
ᐅ Mark Eric Benckendorf, California Address: 245 Begonia Blvd Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-281497: "Fairfield, CA resident Mark Eric Benckendorf's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011." Mark Eric Benckendorf — California, 11-28149
ᐅ Janet Benford, California Address: 2978 Pebble Beach Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-40935: "The bankruptcy record of Janet Benford from Fairfield, CA, shows a Chapter 7 case filed in August 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2010." Janet Benford — California, 10-40935
ᐅ Reynaldo Gavino Benjamin, California Address: 5225 Trophy Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-410367: "The bankruptcy filing by Reynaldo Gavino Benjamin, undertaken in 08.29.2011 in Fairfield, CA under Chapter 7, concluded with discharge in 12.19.2011 after liquidating assets." Reynaldo Gavino Benjamin — California, 11-41036
ᐅ Gary P Bennett, California Address: 237 E Pacific Ave Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-31331: "The bankruptcy record of Gary P Bennett from Fairfield, CA, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06." Gary P Bennett — California, 13-31331
ᐅ Richard Benoit, California Address: 2822 Elmhurst Cir Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-281157: "The bankruptcy record of Richard Benoit from Fairfield, CA, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010." Richard Benoit — California, 10-28115
ᐅ Kimberly Ann Bentley, California Address: 1613 Richards Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-373037: "In a Chapter 7 bankruptcy case, Kimberly Ann Bentley from Fairfield, CA, saw her proceedings start in September 26, 2012 and complete by 2013-01-04, involving asset liquidation." Kimberly Ann Bentley — California, 12-37303
ᐅ Joshua Curtis Benton, California Address: 2428 Cordelia Rd Fairfield, CA 94534-1651 Concise Description of Bankruptcy Case 16-221717: "The bankruptcy filing by Joshua Curtis Benton, undertaken in 2016-04-06 in Fairfield, CA under Chapter 7, concluded with discharge in Jul 5, 2016 after liquidating assets." Joshua Curtis Benton — California, 16-22171
ᐅ Michelle Lee Benton, California Address: 225 Pennsylvania Ave Apt C1 Fairfield, CA 94533-6431 Bankruptcy Case 14-22966 Summary: "In a Chapter 7 bankruptcy case, Michelle Lee Benton from Fairfield, CA, saw her proceedings start in Mar 24, 2014 and complete by 2014-06-22, involving asset liquidation." Michelle Lee Benton — California, 14-22966