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 Silvera Jo Pryor, California

Address: 555 Alaska Ave Apt 69 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-28584: "Fairfield, CA resident Silvera Jo Pryor's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Silvera Jo Pryor — California, 11-28584


ᐅ Carl Pullen, California

Address: 1100 Truman St Fairfield, CA 94533

Bankruptcy Case 13-20132 Summary: "In a Chapter 7 bankruptcy case, Carl Pullen from Fairfield, CA, saw their proceedings start in 01/04/2013 and complete by 2013-04-14, involving asset liquidation."
Carl Pullen — California, 13-20132


ᐅ Paul Dimitri Pullin, California

Address: 4758 Stonewood Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-33590: "The case of Paul Dimitri Pullin in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Dimitri Pullin — California, 13-33590


ᐅ Saualofa Faaae Pulotu, California

Address: 720 Castelli Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-21179: "The bankruptcy filing by Saualofa Faaae Pulotu, undertaken in 01/20/2012 in Fairfield, CA under Chapter 7, concluded with discharge in 05.11.2012 after liquidating assets."
Saualofa Faaae Pulotu — California, 12-21179


ᐅ Nathanial Punzalan, California

Address: 592 Flores Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-46937: "Fairfield, CA resident Nathanial Punzalan's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2010."
Nathanial Punzalan — California, 09-46937


ᐅ Sharon Sue Pursell, California

Address: 918 Hoover St Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-247797: "The bankruptcy filing by Sharon Sue Pursell, undertaken in April 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Sharon Sue Pursell — California, 13-24779


ᐅ David Pyle, California

Address: 2113 Pennsylvania Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-25709: "David Pyle's bankruptcy, initiated in March 2010 and concluded by Jun 17, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pyle — California, 10-25709


ᐅ Michelle Quayle, California

Address: 3001 N Texas St Apt 86 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-21055: "The bankruptcy filing by Michelle Quayle, undertaken in January 16, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in April 26, 2010 after liquidating assets."
Michelle Quayle — California, 10-21055


ᐅ Arbert Vigilia Quejado, California

Address: 2888 Rebecca Dr Fairfield, CA 94533-7033

Snapshot of U.S. Bankruptcy Proceeding Case 15-27299: "Arbert Vigilia Quejado's bankruptcy, initiated in 2015-09-17 and concluded by December 16, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arbert Vigilia Quejado — California, 15-27299


ᐅ Grace Avinante Quejado, California

Address: 2888 Rebecca Dr Fairfield, CA 94533-7033

Bankruptcy Case 15-27299 Summary: "In Fairfield, CA, Grace Avinante Quejado filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Grace Avinante Quejado — California, 15-27299


ᐅ Elizabeth Quiles, California

Address: 5227 Pavilion Ct Fairfield, CA 94534-4007

Bankruptcy Case 15-26825 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Quiles from Fairfield, CA, saw her proceedings start in 08/29/2015 and complete by Nov 27, 2015, involving asset liquidation."
Elizabeth Quiles — California, 15-26825


ᐅ Enrique Quiles, California

Address: 5227 Pavilion Ct Fairfield, CA 94534-4007

Concise Description of Bankruptcy Case 14-293917: "The bankruptcy record of Enrique Quiles from Fairfield, CA, shows a Chapter 7 case filed in 09/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Enrique Quiles — California, 14-29391


ᐅ Monroe Quinn, California

Address: 2101 Barbour Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-27080: "The bankruptcy record of Monroe Quinn from Fairfield, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2011."
Monroe Quinn — California, 11-27080


ᐅ Gerald Lawrence Quinn, California

Address: 652 Antiquity Dr Fairfield, CA 94534

Bankruptcy Case 12-33244 Summary: "Gerald Lawrence Quinn's Chapter 7 bankruptcy, filed in Fairfield, CA in 07/18/2012, led to asset liquidation, with the case closing in 2012-11-07."
Gerald Lawrence Quinn — California, 12-33244


ᐅ Adrian Quinonez, California

Address: 324 Bell Ave Fairfield, CA 94533

Bankruptcy Case 11-31230 Summary: "The bankruptcy filing by Adrian Quinonez, undertaken in 05/05/2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Adrian Quinonez — California, 11-31230


ᐅ Nallely Quintana, California

Address: 418 San Marco St Apt 4 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-385117: "The case of Nallely Quintana in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nallely Quintana — California, 11-38511


ᐅ Carlos Quintero, California

Address: 1019 E Tennessee Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-522897: "The bankruptcy filing by Carlos Quintero, undertaken in Dec 9, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Mar 31, 2011 after liquidating assets."
Carlos Quintero — California, 10-52289


ᐅ Paul Peralta Quintillan, California

Address: 4642 Haflinger Dr Fairfield, CA 94534-3802

Bankruptcy Case 16-20307 Summary: "Fairfield, CA resident Paul Peralta Quintillan's 01/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2016."
Paul Peralta Quintillan — California, 16-20307


ᐅ Wendy Quiroz, California

Address: 1326 Connecticut St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-39913: "The bankruptcy record of Wendy Quiroz from Fairfield, CA, shows a Chapter 7 case filed in 07.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Wendy Quiroz — California, 10-39913


ᐅ Joiclyn Rabon, California

Address: 2957 Vista Grande Fairfield, CA 94534

Bankruptcy Case 10-33039 Summary: "Joiclyn Rabon's bankruptcy, initiated in May 18, 2010 and concluded by Aug 26, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joiclyn Rabon — California, 10-33039


ᐅ Glen Christopher Dela Cruz Rafael, California

Address: 5011 Ridgefield Cir Fairfield, CA 94534-6437

Bankruptcy Case 15-20963 Overview: "In Fairfield, CA, Glen Christopher Dela Cruz Rafael filed for Chapter 7 bankruptcy in 2015-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Glen Christopher Dela Cruz Rafael — California, 15-20963


ᐅ Thomas Gerald Rafferty, California

Address: 661 Berkeley Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-33976: "In Fairfield, CA, Thomas Gerald Rafferty filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Thomas Gerald Rafferty — California, 12-33976


ᐅ Corranzo Ragland, California

Address: 4340 Snowberry Way Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-478807: "Fairfield, CA resident Corranzo Ragland's 10/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Corranzo Ragland — California, 10-47880


ᐅ Eric A Rahn, California

Address: 1723 Hemlock St Fairfield, CA 94533-3767

Bankruptcy Case 09-33041 Summary: "Eric A Rahn's Fairfield, CA bankruptcy under Chapter 13 in Jun 24, 2009 led to a structured repayment plan, successfully discharged in 2012-11-26."
Eric A Rahn — California, 09-33041


ᐅ John L Ralls, California

Address: 2046 Duncan Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-38371: "The bankruptcy record of John L Ralls from Fairfield, CA, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2013."
John L Ralls — California, 12-38371


ᐅ Marcus Ramich, California

Address: 2271 Greenfield Dr Fairfield, CA 94534

Bankruptcy Case 10-29978 Overview: "Marcus Ramich's bankruptcy, initiated in April 2010 and concluded by July 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Ramich — California, 10-29978


ᐅ Roberto Ramirez, California

Address: 2440 Beaufort Dr Fairfield, CA 94533-1618

Brief Overview of Bankruptcy Case 14-25966: "The bankruptcy filing by Roberto Ramirez, undertaken in Jun 4, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 2, 2014 after liquidating assets."
Roberto Ramirez — California, 14-25966


ᐅ Luis Alberto Ramirez, California

Address: 2129 Wylie Pl Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-270127: "The case of Luis Alberto Ramirez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Alberto Ramirez — California, 12-27012


ᐅ Micheal E Ramirez, California

Address: 636 Nevada St Fairfield, CA 94533-5072

Brief Overview of Bankruptcy Case 15-20760: "Micheal E Ramirez's Chapter 7 bankruptcy, filed in Fairfield, CA in 01/31/2015, led to asset liquidation, with the case closing in May 2015."
Micheal E Ramirez — California, 15-20760


ᐅ Garrett Santos Ramirez, California

Address: 900 Nightingale Dr Fairfield, CA 94533

Bankruptcy Case 13-25361 Summary: "The case of Garrett Santos Ramirez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Santos Ramirez — California, 13-25361


ᐅ Felix Ramirez, California

Address: 303 Dahlia St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-437577: "In a Chapter 7 bankruptcy case, Felix Ramirez from Fairfield, CA, saw his proceedings start in Sep 5, 2010 and complete by 2010-12-26, involving asset liquidation."
Felix Ramirez — California, 10-43757


ᐅ Maria Fernanda Ramirez, California

Address: 450 Pittman Rd Apt 526 Fairfield, CA 94534-6731

Brief Overview of Bankruptcy Case 15-21109: "In a Chapter 7 bankruptcy case, Maria Fernanda Ramirez from Fairfield, CA, saw her proceedings start in 02.13.2015 and complete by May 14, 2015, involving asset liquidation."
Maria Fernanda Ramirez — California, 15-21109


ᐅ Andres Ricardo Ramirez, California

Address: 2031 Fairfield Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-30792: "In a Chapter 7 bankruptcy case, Andres Ricardo Ramirez from Fairfield, CA, saw his proceedings start in 2011-04-29 and complete by 08/19/2011, involving asset liquidation."
Andres Ricardo Ramirez — California, 11-30792


ᐅ Rhyan Lago Ramirez, California

Address: 2856 Howe Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-33958: "Rhyan Lago Ramirez's Chapter 7 bankruptcy, filed in Fairfield, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-19."
Rhyan Lago Ramirez — California, 12-33958


ᐅ Victor Rodriguez Ramirez, California

Address: 3273 Lagunita Ct Fairfield, CA 94533-7785

Snapshot of U.S. Bankruptcy Proceeding Case 15-24174: "Victor Rodriguez Ramirez's Chapter 7 bankruptcy, filed in Fairfield, CA in May 22, 2015, led to asset liquidation, with the case closing in 2015-08-20."
Victor Rodriguez Ramirez — California, 15-24174


ᐅ Joel P Ramirez, California

Address: 5118 Rasmussen Way Fairfield, CA 94533-8967

Bankruptcy Case 14-29073 Overview: "The case of Joel P Ramirez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel P Ramirez — California, 14-29073


ᐅ Rafael Ramirez, California

Address: 2888 Shasta Dr Fairfield, CA 94533-6504

Snapshot of U.S. Bankruptcy Proceeding Case 15-20469: "The bankruptcy filing by Rafael Ramirez, undertaken in 01.23.2015 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Rafael Ramirez — California, 15-20469


ᐅ Johanna Ramirez, California

Address: 2888 Shasta Dr Fairfield, CA 94533-6504

Bankruptcy Case 15-20469 Summary: "In Fairfield, CA, Johanna Ramirez filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Johanna Ramirez — California, 15-20469


ᐅ John Ramirez, California

Address: 1248 Van Buren St Fairfield, CA 94533-4744

Bankruptcy Case 15-28887 Summary: "In Fairfield, CA, John Ramirez filed for Chapter 7 bankruptcy in November 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
John Ramirez — California, 15-28887


ᐅ Alicia Ramirez, California

Address: 3273 Lagunita Ct Fairfield, CA 94533-7785

Bankruptcy Case 15-24174 Overview: "Fairfield, CA resident Alicia Ramirez's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Alicia Ramirez — California, 15-24174


ᐅ Palacio Manuel Ramirez, California

Address: 113 E Tennessee St Fairfield, CA 94533

Bankruptcy Case 11-25910 Overview: "Palacio Manuel Ramirez's Chapter 7 bankruptcy, filed in Fairfield, CA in Mar 9, 2011, led to asset liquidation, with the case closing in Jun 29, 2011."
Palacio Manuel Ramirez — California, 11-25910


ᐅ Elizabeth Ann Ramirez, California

Address: 261 E Alaska Ave Apt 56 Fairfield, CA 94533

Bankruptcy Case 11-37825 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Ann Ramirez from Fairfield, CA, saw her proceedings start in 2011-07-21 and complete by 11/10/2011, involving asset liquidation."
Elizabeth Ann Ramirez — California, 11-37825


ᐅ Jerry Ramirez, California

Address: 901 5th St Fairfield, CA 94533

Bankruptcy Case 10-44357 Summary: "Fairfield, CA resident Jerry Ramirez's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jerry Ramirez — California, 10-44357


ᐅ Abundio Ramos, California

Address: 2381 Channing Pl Fairfield, CA 94533

Bankruptcy Case 10-28293 Overview: "The bankruptcy filing by Abundio Ramos, undertaken in Mar 31, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 07/09/2010 after liquidating assets."
Abundio Ramos — California, 10-28293


ᐅ Esteban Ramos, California

Address: 1901 Minnesota St Fairfield, CA 94533

Bankruptcy Case 10-23217 Summary: "The case of Esteban Ramos in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esteban Ramos — California, 10-23217


ᐅ Timothy Manuel Ramos, California

Address: 450 Pittman Rd Apt 615 Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-394837: "Fairfield, CA resident Timothy Manuel Ramos's 11/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Timothy Manuel Ramos — California, 12-39483


ᐅ Tyrone Ramos, California

Address: 2410 Sunrise Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-47420: "Tyrone Ramos's bankruptcy, initiated in December 2009 and concluded by 03.25.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Ramos — California, 09-47420


ᐅ Jocelyn Canaya Ramos, California

Address: 5055 Business Center Dr Ste 108 Fairfield, CA 94534-1668

Bankruptcy Case 15-20024 Summary: "Jocelyn Canaya Ramos's bankruptcy, initiated in 2015-01-05 and concluded by 04/05/2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Canaya Ramos — California, 15-20024


ᐅ Maria G Ramos, California

Address: 2524 Marquette Ct Fairfield, CA 94533

Bankruptcy Case 11-28048 Summary: "In Fairfield, CA, Maria G Ramos filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Maria G Ramos — California, 11-28048


ᐅ Rhonda Sherman Ramos, California

Address: 1008 Evergreen Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-210917: "The case of Rhonda Sherman Ramos in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Sherman Ramos — California, 12-21091


ᐅ Blas Ramos, California

Address: 226 Begonia Blvd Fairfield, CA 94533

Bankruptcy Case 12-21331 Overview: "Blas Ramos's Chapter 7 bankruptcy, filed in Fairfield, CA in January 24, 2012, led to asset liquidation, with the case closing in 05/15/2012."
Blas Ramos — California, 12-21331


ᐅ Marilou N Ramos, California

Address: 5213 Academy Dr Fairfield, CA 94534-4064

Snapshot of U.S. Bankruptcy Proceeding Case 14-30198: "Marilou N Ramos's bankruptcy, initiated in 10/14/2014 and concluded by January 12, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilou N Ramos — California, 14-30198


ᐅ Daniel Benjamin Rapier, California

Address: 2548 Ramsay Way Fairfield, CA 94534-1845

Bankruptcy Case 15-27846 Summary: "Daniel Benjamin Rapier's Chapter 7 bankruptcy, filed in Fairfield, CA in 2015-10-06, led to asset liquidation, with the case closing in January 4, 2016."
Daniel Benjamin Rapier — California, 15-27846


ᐅ Joseph William Rapolla, California

Address: 2172 Vista Del Rancho Fairfield, CA 94534

Bankruptcy Case 12-25896 Overview: "The bankruptcy record of Joseph William Rapolla from Fairfield, CA, shows a Chapter 7 case filed in March 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Joseph William Rapolla — California, 12-25896


ᐅ Maysoon Munir Rasheed, California

Address: 680 Greentree Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-48591: "In Fairfield, CA, Maysoon Munir Rasheed filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-30."
Maysoon Munir Rasheed — California, 11-48591


ᐅ Dale Rath, California

Address: 5232 Tapestry Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-24413: "In a Chapter 7 bankruptcy case, Dale Rath from Fairfield, CA, saw their proceedings start in 2010-02-24 and complete by 2010-06-04, involving asset liquidation."
Dale Rath — California, 10-24413


ᐅ Todd Robert Rayborn, California

Address: 1944 Manor Pl Fairfield, CA 94533-4108

Bankruptcy Case 2014-25495 Summary: "The bankruptcy filing by Todd Robert Rayborn, undertaken in 2014-05-23 in Fairfield, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Todd Robert Rayborn — California, 2014-25495


ᐅ Jr Edwin Rayford, California

Address: 2550 Hilborn Rd Apt 275 Fairfield, CA 94534

Bankruptcy Case 10-20637 Overview: "The bankruptcy record of Jr Edwin Rayford from Fairfield, CA, shows a Chapter 7 case filed in 2010-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jr Edwin Rayford — California, 10-20637


ᐅ Michelle Raymond, California

Address: 37 Manchester Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-334827: "Fairfield, CA resident Michelle Raymond's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Michelle Raymond — California, 10-33482


ᐅ Joseph Reagle, California

Address: 624 Emerald Hills Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-35851: "In a Chapter 7 bankruptcy case, Joseph Reagle from Fairfield, CA, saw their proceedings start in 2010-06-17 and complete by 2010-10-07, involving asset liquidation."
Joseph Reagle — California, 10-35851


ᐅ David Reardon, California

Address: 2800 Dover Ave Apt D2 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-33089: "David Reardon's bankruptcy, initiated in May 19, 2010 and concluded by 2010-08-27 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Reardon — California, 10-33089


ᐅ Scott Parrish Rebuck, California

Address: 4843 Silver Creek Rd Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-27482: "The case of Scott Parrish Rebuck in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Parrish Rebuck — California, 13-27482


ᐅ Donna Reddick, California

Address: 1354 Shelby Dr Fairfield, CA 94534

Bankruptcy Case 10-29494 Summary: "In a Chapter 7 bankruptcy case, Donna Reddick from Fairfield, CA, saw her proceedings start in 04/13/2010 and complete by July 2010, involving asset liquidation."
Donna Reddick — California, 10-29494


ᐅ Mark L Redfield, California

Address: 1900 San Anselmo St Fairfield, CA 94533

Bankruptcy Case 11-48665 Overview: "Mark L Redfield's bankruptcy, initiated in 12.11.2011 and concluded by April 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark L Redfield — California, 11-48665


ᐅ Robin Redmon, California

Address: 1380 Northwood Dr Fairfield, CA 94534

Bankruptcy Case 09-48338 Overview: "Robin Redmon's Chapter 7 bankruptcy, filed in Fairfield, CA in 12.29.2009, led to asset liquidation, with the case closing in 04.08.2010."
Robin Redmon — California, 09-48338


ᐅ Mammie Lee Reed, California

Address: 2275 Peach Tree Dr Apt 3 Fairfield, CA 94533-2162

Bankruptcy Case 14-29928 Summary: "The bankruptcy filing by Mammie Lee Reed, undertaken in October 3, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Mammie Lee Reed — California, 14-29928


ᐅ Lawrence Reed, California

Address: 2275 Peach Tree Dr Apt 3 Fairfield, CA 94533-2162

Snapshot of U.S. Bankruptcy Proceeding Case 14-29928: "Lawrence Reed's Chapter 7 bankruptcy, filed in Fairfield, CA in Oct 3, 2014, led to asset liquidation, with the case closing in Jan 1, 2015."
Lawrence Reed — California, 14-29928


ᐅ Michele Reed, California

Address: 330 Tabor Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-312617: "The bankruptcy filing by Michele Reed, undertaken in 04/29/2010 in Fairfield, CA under Chapter 7, concluded with discharge in 08.07.2010 after liquidating assets."
Michele Reed — California, 10-31261


ᐅ Hassan Ahman Reed, California

Address: 1936 Orchard View Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-47310: "The bankruptcy filing by Hassan Ahman Reed, undertaken in 2011-11-21 in Fairfield, CA under Chapter 7, concluded with discharge in 02/21/2012 after liquidating assets."
Hassan Ahman Reed — California, 11-47310


ᐅ Hernandez Laryssa Fiona Marie Reed, California

Address: 2213 Falcon Dr Fairfield, CA 94533-2470

Snapshot of U.S. Bankruptcy Proceeding Case 14-28110: "Hernandez Laryssa Fiona Marie Reed's Chapter 7 bankruptcy, filed in Fairfield, CA in August 2014, led to asset liquidation, with the case closing in 2014-11-06."
Hernandez Laryssa Fiona Marie Reed — California, 14-28110


ᐅ Eduardo Regalado, California

Address: 2502 Huber Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-22510: "Fairfield, CA resident Eduardo Regalado's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Eduardo Regalado — California, 11-22510


ᐅ Jone Walli Reid, California

Address: 71 Lugo Dr Fairfield, CA 94533-2852

Snapshot of U.S. Bankruptcy Proceeding Case 14-25110: "In Fairfield, CA, Jone Walli Reid filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2014."
Jone Walli Reid — California, 14-25110


ᐅ Charles Wesley Reid, California

Address: 182 Palm Beach Ct Fairfield, CA 94533

Bankruptcy Case 12-29711 Overview: "In Fairfield, CA, Charles Wesley Reid filed for Chapter 7 bankruptcy in 05.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2012."
Charles Wesley Reid — California, 12-29711


ᐅ Andrew B Reilly, California

Address: 217 Sunhaven Dr Fairfield, CA 94533-5893

Bankruptcy Case 15-52396-mbm Summary: "Andrew B Reilly's bankruptcy, initiated in Aug 20, 2015 and concluded by November 18, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew B Reilly — California, 15-52396


ᐅ Karl Reimer, California

Address: 1688 Rockville Rd Fairfield, CA 94534

Bankruptcy Case 10-20691 Summary: "Karl Reimer's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2010, led to asset liquidation, with the case closing in April 23, 2010."
Karl Reimer — California, 10-20691


ᐅ Andrew T Remedis, California

Address: 2031 Eagle Way Fairfield, CA 94533-2307

Bankruptcy Case 09-38134 Overview: "Andrew T Remedis, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by 01.07.2013."
Andrew T Remedis — California, 09-38134


ᐅ Jr Rogelio Remeticado, California

Address: 5074 Wr Glusen Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-486067: "Jr Rogelio Remeticado's Chapter 7 bankruptcy, filed in Fairfield, CA in 12.30.2009, led to asset liquidation, with the case closing in April 2010."
Jr Rogelio Remeticado — California, 09-48606


ᐅ Gertrude Remigio, California

Address: 2154 Montclair Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-28426: "Fairfield, CA resident Gertrude Remigio's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2010."
Gertrude Remigio — California, 10-28426


ᐅ Ricky De Los Reyes Remigio, California

Address: 2154 Montclair Ct Fairfield, CA 94534-1031

Bankruptcy Case 2014-24385 Overview: "The case of Ricky De Los Reyes Remigio in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky De Los Reyes Remigio — California, 2014-24385


ᐅ Arlene Reposa, California

Address: 1837 Indiana St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-44835: "The bankruptcy filing by Arlene Reposa, undertaken in September 17, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Arlene Reposa — California, 10-44835


ᐅ Arthur Restauro, California

Address: 1660 San Carlos St Fairfield, CA 94533

Bankruptcy Case 10-33017 Overview: "Arthur Restauro's bankruptcy, initiated in 2010-05-18 and concluded by 08.26.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Restauro — California, 10-33017


ᐅ Edward Caguimbaga Restauro, California

Address: 449 San Jose St Fairfield, CA 94533

Bankruptcy Case 11-21434 Summary: "In Fairfield, CA, Edward Caguimbaga Restauro filed for Chapter 7 bankruptcy in 01.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2011."
Edward Caguimbaga Restauro — California, 11-21434


ᐅ Alan Deleon Ret, California

Address: 3159 Olympic Rd Fairfield, CA 94534

Bankruptcy Case 09-40595 Overview: "Alan Deleon Ret's bankruptcy, initiated in 2009-09-24 and concluded by 01.02.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Deleon Ret — California, 09-40595


ᐅ Bernie Reyes, California

Address: 3260 Lagunita Ct Fairfield, CA 94533-7785

Bankruptcy Case 16-20220 Summary: "The bankruptcy record of Bernie Reyes 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 04/14/2016."
Bernie Reyes — California, 16-20220


ᐅ Corazon C Reyes, California

Address: 1660 Sycamore Dr Fairfield, CA 94533

Bankruptcy Case 11-32907 Summary: "The bankruptcy record of Corazon C Reyes from Fairfield, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Corazon C Reyes — California, 11-32907


ᐅ Teresa Reyes, California

Address: 5205 Emerald Bay Ct Fairfield, CA 94534-4067

Concise Description of Bankruptcy Case 2014-236427: "The bankruptcy filing by Teresa Reyes, undertaken in April 2014 in Fairfield, CA under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Teresa Reyes — California, 2014-23642


ᐅ Albert N Reyes, California

Address: 5262 Kenrick Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-20890: "The bankruptcy record of Albert N Reyes from Fairfield, CA, shows a Chapter 7 case filed in 2011-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Albert N Reyes — California, 11-20890


ᐅ Inge Reyes, California

Address: 1008 Tyler St Fairfield, CA 94533

Bankruptcy Case 10-21803 Summary: "Inge Reyes's bankruptcy, initiated in January 2010 and concluded by 05.06.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inge Reyes — California, 10-21803


ᐅ Carlos Reyes, California

Address: 1418 Catlin Ct Fairfield, CA 94533

Bankruptcy Case 10-45936 Overview: "In Fairfield, CA, Carlos Reyes filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Carlos Reyes — California, 10-45936


ᐅ Jose Alfredo Reyes, California

Address: 1125 Eisenhower St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-32437: "Fairfield, CA resident Jose Alfredo Reyes's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2014."
Jose Alfredo Reyes — California, 13-32437


ᐅ Ana Reyes, California

Address: 217 Santa Ana Ct Fairfield, CA 94533

Bankruptcy Case 10-45853 Overview: "Fairfield, CA resident Ana Reyes's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Ana Reyes — California, 10-45853


ᐅ Jr Raul Reyna, California

Address: 1897 Deer Spring Ct Fairfield, CA 94534

Bankruptcy Case 10-23429 Summary: "Fairfield, CA resident Jr Raul Reyna's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Jr Raul Reyna — California, 10-23429


ᐅ Ruben Reyna, California

Address: 5312 Venus Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-298387: "Fairfield, CA resident Ruben Reyna's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2010."
Ruben Reyna — California, 10-29838


ᐅ Raul B Reynoso, California

Address: 1342 Buckingham Dr Fairfield, CA 94533-1803

Bankruptcy Case 15-25686 Overview: "The bankruptcy filing by Raul B Reynoso, undertaken in 2015-07-16 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 14, 2015 after liquidating assets."
Raul B Reynoso — California, 15-25686


ᐅ Maria J Reynoso, California

Address: 1342 Buckingham Dr Fairfield, CA 94533-1803

Bankruptcy Case 15-25686 Overview: "The bankruptcy record of Maria J Reynoso from Fairfield, CA, shows a Chapter 7 case filed in Jul 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Maria J Reynoso — California, 15-25686


ᐅ Timothy Rhone, California

Address: 4833 N Ridgefield Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-21689: "In Fairfield, CA, Timothy Rhone filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Timothy Rhone — California, 10-21689


ᐅ Jacob Edward Rice, California

Address: 961 Oakbrook Dr Fairfield, CA 94534-7427

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23688: "In Fairfield, CA, Jacob Edward Rice filed for Chapter 7 bankruptcy in April 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Jacob Edward Rice — California, 2014-23688


ᐅ David Duval Rice, California

Address: 2550 Hilborn Rd Apt 279 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-27166: "David Duval Rice's bankruptcy, initiated in April 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."
David Duval Rice — California, 12-27166


ᐅ Russell Rice, California

Address: 2141 Rockville Rd Fairfield, CA 94534

Bankruptcy Case 09-47028 Summary: "In a Chapter 7 bankruptcy case, Russell Rice from Fairfield, CA, saw his proceedings start in 12.10.2009 and complete by 03/20/2010, involving asset liquidation."
Russell Rice — California, 09-47028


ᐅ Stephen Michael Rich, California

Address: 1737 Clay St Fairfield, CA 94533

Bankruptcy Case 12-33521 Summary: "In Fairfield, CA, Stephen Michael Rich filed for Chapter 7 bankruptcy in 07.23.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Stephen Michael Rich — California, 12-33521