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 Lori Denise Tyler, California

Address: 801 San Remo St Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-206747: "The bankruptcy filing by Lori Denise Tyler, undertaken in 01.13.2012 in Fairfield, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Lori Denise Tyler — California, 12-20674


ᐅ Joy Rosario Umipig, California

Address: 2109 Saddlebred Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-344767: "The bankruptcy filing by Joy Rosario Umipig, undertaken in Aug 7, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in Nov 27, 2012 after liquidating assets."
Joy Rosario Umipig — California, 12-34476


ᐅ Mark Underwood, California

Address: 1484 Michigan St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-35225: "The case of Mark Underwood in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Underwood — California, 10-35225


ᐅ Kevin Uong, California

Address: 4545 Tolenas Rd Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-22650: "In Fairfield, CA, Kevin Uong filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01."
Kevin Uong — California, 12-22650


ᐅ Bernardo Cristobal Urmaza, California

Address: 3336 N Texas St Ste J176 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-21113: "In Fairfield, CA, Bernardo Cristobal Urmaza filed for Chapter 7 bankruptcy in Jan 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Bernardo Cristobal Urmaza — California, 11-21113


ᐅ Racquel R Uyan, California

Address: 5018 Michaelangelo Ct Fairfield, CA 94534-6601

Concise Description of Bankruptcy Case 16-223667: "Racquel R Uyan's Chapter 7 bankruptcy, filed in Fairfield, CA in 2016-04-14, led to asset liquidation, with the case closing in July 2016."
Racquel R Uyan — California, 16-22366


ᐅ Jorge Vaca, California

Address: 2447 Gulf Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-426437: "In a Chapter 7 bankruptcy case, Jorge Vaca from Fairfield, CA, saw his proceedings start in 08/25/2010 and complete by 2010-12-15, involving asset liquidation."
Jorge Vaca — California, 10-42643


ᐅ Juan Valadez, California

Address: 110 Manchester Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-40741: "Fairfield, CA resident Juan Valadez's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2011."
Juan Valadez — California, 11-40741


ᐅ Marco Alino Valbuena, California

Address: 1900 Clarendon Dr Fairfield, CA 94534

Bankruptcy Case 12-31960 Overview: "The bankruptcy filing by Marco Alino Valbuena, undertaken in June 2012 in Fairfield, CA under Chapter 7, concluded with discharge in October 16, 2012 after liquidating assets."
Marco Alino Valbuena — California, 12-31960


ᐅ Yvette G Valdez, California

Address: 4953 Paramount Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-40961: "In Fairfield, CA, Yvette G Valdez filed for Chapter 7 bankruptcy in Aug 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Yvette G Valdez — California, 11-40961


ᐅ Amy Valdez, California

Address: 655 San Lorenzo St Fairfield, CA 94533

Bankruptcy Case 10-33532 Overview: "In a Chapter 7 bankruptcy case, Amy Valdez from Fairfield, CA, saw her proceedings start in May 21, 2010 and complete by Aug 29, 2010, involving asset liquidation."
Amy Valdez — California, 10-33532


ᐅ Iyeshia C Valentine, California

Address: PO Box 2284 Fairfield, CA 94533-0228

Brief Overview of Bankruptcy Case 14-29127: "Iyeshia C Valentine's bankruptcy, initiated in 2014-09-11 and concluded by 2014-12-10 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iyeshia C Valentine — California, 14-29127


ᐅ Gerson Estuardo Valiente, California

Address: 1942 Bristol Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-386707: "In Fairfield, CA, Gerson Estuardo Valiente filed for Chapter 7 bankruptcy in 10/19/2012. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2013."
Gerson Estuardo Valiente — California, 12-38670


ᐅ Kenneth Valle, California

Address: 764 Greentree Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-245667: "Fairfield, CA resident Kenneth Valle's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Kenneth Valle — California, 10-24566


ᐅ Darren J Valle, California

Address: 5055 Business Center Dr Ste 108 PMB 123 Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-26150: "Darren J Valle's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-01."
Darren J Valle — California, 11-26150


ᐅ Eleazar Valles, California

Address: 2814 Watson Ct Fairfield, CA 94534

Bankruptcy Case 11-28813 Summary: "The case of Eleazar Valles in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleazar Valles — California, 11-28813


ᐅ Dell Robert Dollar Van, California

Address: 3822 Brushwood Dr Fairfield, CA 94534-7938

Bankruptcy Case 10-53935 Overview: "Filing for Chapter 13 bankruptcy in 12.30.2010, Dell Robert Dollar Van from Fairfield, CA, structured a repayment plan, achieving discharge in Oct 29, 2012."
Dell Robert Dollar Van — California, 10-53935


ᐅ Leuven Thierry Van, California

Address: 2370 Twain Ct Fairfield, CA 94533-2601

Snapshot of U.S. Bankruptcy Proceeding Case 09-23117: "Filing for Chapter 13 bankruptcy in Feb 24, 2009, Leuven Thierry Van from Fairfield, CA, structured a repayment plan, achieving discharge in Aug 28, 2012."
Leuven Thierry Van — California, 09-23117


ᐅ Maria Vanasse, California

Address: 948 Breton Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-42179: "In Fairfield, CA, Maria Vanasse filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Maria Vanasse — California, 09-42179


ᐅ Virgil Vanasse, California

Address: 2145 Union Ave Apt 7 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-52505: "The bankruptcy record of Virgil Vanasse from Fairfield, CA, shows a Chapter 7 case filed in 12.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Virgil Vanasse — California, 10-52505


ᐅ Phyllis Lee Vanbaugh, California

Address: 2496 Cordelia Rd Fairfield, CA 94534-1652

Concise Description of Bankruptcy Case 2014-255087: "The case of Phyllis Lee Vanbaugh in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Lee Vanbaugh — California, 2014-25508


ᐅ Richard Vance, California

Address: 4714 Antelope Cir Fairfield, CA 94534-3936

Snapshot of U.S. Bankruptcy Proceeding Case 08-33638: "Chapter 13 bankruptcy for Richard Vance in Fairfield, CA began in 2008-09-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Richard Vance — California, 08-33638


ᐅ Heather Vance, California

Address: 4714 Antelope Cir Fairfield, CA 94534-3936

Snapshot of U.S. Bankruptcy Proceeding Case 08-33638: "September 2008 marked the beginning of Heather Vance's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by Dec 30, 2013."
Heather Vance — California, 08-33638


ᐅ Xia Vang, California

Address: 1761 Capitola Way Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-33175: "In Fairfield, CA, Xia Vang filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Xia Vang — California, 12-33175


ᐅ Cythia Vannostrand, California

Address: 1920 Grande Cir Unit 97 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-453437: "In Fairfield, CA, Cythia Vannostrand filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011."
Cythia Vannostrand — California, 10-45343


ᐅ George Vannoy, California

Address: 4396 Solano Rd Fairfield, CA 94533

Bankruptcy Case 10-22760 Overview: "George Vannoy's bankruptcy, initiated in 2010-02-05 and concluded by May 16, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Vannoy — California, 10-22760


ᐅ Martin Vargas, California

Address: 529 Jefferson St Fairfield, CA 94533

Bankruptcy Case 12-28160 Overview: "In a Chapter 7 bankruptcy case, Martin Vargas from Fairfield, CA, saw their proceedings start in April 27, 2012 and complete by 08.17.2012, involving asset liquidation."
Martin Vargas — California, 12-28160


ᐅ Sr Floyd Vargas, California

Address: 718 Magnolia Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-348287: "In Fairfield, CA, Sr Floyd Vargas filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2010."
Sr Floyd Vargas — California, 10-34828


ᐅ Jose H Vargas, California

Address: 2454 Baltic Dr Fairfield, CA 94533-1612

Concise Description of Bankruptcy Case 14-214067: "Jose H Vargas's bankruptcy, initiated in 02/14/2014 and concluded by 2014-05-15 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose H Vargas — California, 14-21406


ᐅ Marco Antonio Vasquez, California

Address: 1937 Diamond Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-32099: "In a Chapter 7 bankruptcy case, Marco Antonio Vasquez from Fairfield, CA, saw his proceedings start in May 15, 2011 and complete by 09.04.2011, involving asset liquidation."
Marco Antonio Vasquez — California, 11-32099


ᐅ Julia Vasquez, California

Address: 169 Burgundy Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-52627: "The bankruptcy record of Julia Vasquez from Fairfield, CA, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2011."
Julia Vasquez — California, 10-52627


ᐅ Jr George Lloyd Vaughn, California

Address: 1633 Moraga Dr Fairfield, CA 94534

Bankruptcy Case 13-34533 Summary: "In a Chapter 7 bankruptcy case, Jr George Lloyd Vaughn from Fairfield, CA, saw his proceedings start in 11.13.2013 and complete by February 2014, involving asset liquidation."
Jr George Lloyd Vaughn — California, 13-34533


ᐅ Barry Lee Vaughter, California

Address: 1619 New Hampshire St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-22569: "In Fairfield, CA, Barry Lee Vaughter filed for Chapter 7 bankruptcy in 02.27.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Barry Lee Vaughter — California, 13-22569


ᐅ Baraan Joice Ann Vega, California

Address: 2430 Flatley Cir Fairfield, CA 94533-8922

Bankruptcy Case 09-32771 Overview: "In her Chapter 13 bankruptcy case filed in June 22, 2009, Fairfield, CA's Baraan Joice Ann Vega agreed to a debt repayment plan, which was successfully completed by 11/17/2014."
Baraan Joice Ann Vega — California, 09-32771


ᐅ Paul Vela, California

Address: 1847 Brook Way Fairfield, CA 94534-6441

Brief Overview of Bankruptcy Case 16-23650: "The bankruptcy filing by Paul Vela, undertaken in Jun 3, 2016 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 1, 2016 after liquidating assets."
Paul Vela — California, 16-23650


ᐅ Jill Vela, California

Address: 1847 Brook Way Fairfield, CA 94534-6441

Snapshot of U.S. Bankruptcy Proceeding Case 16-23650: "In a Chapter 7 bankruptcy case, Jill Vela from Fairfield, CA, saw her proceedings start in June 3, 2016 and complete by Sep 1, 2016, involving asset liquidation."
Jill Vela — California, 16-23650


ᐅ Angelica Velasco, California

Address: 2116 Monterey Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-42989: "Fairfield, CA resident Angelica Velasco's 2010-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Angelica Velasco — California, 10-42989


ᐅ De Olea Bernardina Velez, California

Address: 348 Utah St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-37250: "Fairfield, CA resident De Olea Bernardina Velez's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2013."
De Olea Bernardina Velez — California, 12-37250


ᐅ Tinoco Jose Vera, California

Address: 2848 Shelter Hill Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-484097: "Tinoco Jose Vera's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-10-27, led to asset liquidation, with the case closing in February 2011."
Tinoco Jose Vera — California, 10-48409


ᐅ Matthew Scott Verdier, California

Address: 2927 Cascade Ln Fairfield, CA 94533

Bankruptcy Case 12-32803 Summary: "Matthew Scott Verdier's bankruptcy, initiated in 2012-07-11 and concluded by October 31, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Scott Verdier — California, 12-32803


ᐅ Jose T Verzosa, California

Address: 3240 Lagunita Cir Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-40523: "Jose T Verzosa's Chapter 7 bankruptcy, filed in Fairfield, CA in 08.23.2011, led to asset liquidation, with the case closing in November 2011."
Jose T Verzosa — California, 11-40523


ᐅ Tylor Raymond Vest, California

Address: 5033 Silverado Dr Fairfield, CA 94534

Bankruptcy Case 11-26492 Overview: "Tylor Raymond Vest's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2011, led to asset liquidation, with the case closing in Jul 6, 2011."
Tylor Raymond Vest — California, 11-26492


ᐅ Thomas Via, California

Address: PO Box 2868 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-29001: "Thomas Via's bankruptcy, initiated in 04/08/2010 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."
Thomas Via — California, 10-29001


ᐅ Elke Vickers, California

Address: 932 Hickory Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44104: "The bankruptcy record of Elke Vickers from Fairfield, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2010."
Elke Vickers — California, 10-44104


ᐅ Christie Broussard Vidal, California

Address: 217 Holly Dr Fairfield, CA 94533-1120

Snapshot of U.S. Bankruptcy Proceeding Case 15-29881: "Christie Broussard Vidal's Chapter 7 bankruptcy, filed in Fairfield, CA in 12.29.2015, led to asset liquidation, with the case closing in 03/28/2016."
Christie Broussard Vidal — California, 15-29881


ᐅ Kathina Yvette Vidal, California

Address: 217 Holly Dr Fairfield, CA 94533-1120

Bankruptcy Case 15-29881 Summary: "The bankruptcy filing by Kathina Yvette Vidal, undertaken in 2015-12-29 in Fairfield, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Kathina Yvette Vidal — California, 15-29881


ᐅ Jenea Vigil, California

Address: 1930 Grande Cir Unit 78 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-22759: "In Fairfield, CA, Jenea Vigil filed for Chapter 7 bankruptcy in 02.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Jenea Vigil — California, 12-22759


ᐅ Editha L Villaber, California

Address: 1120 Buckthorn Ln Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25557: "In Fairfield, CA, Editha L Villaber filed for Chapter 7 bankruptcy in Apr 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Editha L Villaber — California, 13-25557


ᐅ Jaime Villagrana, California

Address: 2914 Owens Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-308997: "The bankruptcy filing by Jaime Villagrana, undertaken in Apr 30, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 08.20.2011 after liquidating assets."
Jaime Villagrana — California, 11-30899


ᐅ Maritza Violeta Villalobos, California

Address: 2140 Monterey Dr Fairfield, CA 94534

Bankruptcy Case 11-39700 Summary: "Maritza Violeta Villalobos's Chapter 7 bankruptcy, filed in Fairfield, CA in 08.12.2011, led to asset liquidation, with the case closing in December 2, 2011."
Maritza Violeta Villalobos — California, 11-39700


ᐅ John Villalon, California

Address: 5109 Ellis Godfrey Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-48141: "In a Chapter 7 bankruptcy case, John Villalon from Fairfield, CA, saw their proceedings start in 2009-12-23 and complete by 2010-04-02, involving asset liquidation."
John Villalon — California, 09-48141


ᐅ Sofia P Villanueva, California

Address: 63 Barcelona Cir Fairfield, CA 94533-2862

Snapshot of U.S. Bankruptcy Proceeding Case 15-21353: "The bankruptcy record of Sofia P Villanueva from Fairfield, CA, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Sofia P Villanueva — California, 15-21353


ᐅ Wilson Villaruel, California

Address: 3110 Orchard View Dr Fairfield, CA 94534

Bankruptcy Case 10-26353 Overview: "Wilson Villaruel's bankruptcy, initiated in 2010-03-15 and concluded by 06.23.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Villaruel — California, 10-26353


ᐅ Mario A Villeda, California

Address: 2999 N Texas St Apt 56 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-40430: "The case of Mario A Villeda in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario A Villeda — California, 11-40430


ᐅ Rachel Villegas, California

Address: 1843 Leaning Oak Dr Fairfield, CA 94534

Bankruptcy Case 09-48455 Summary: "Rachel Villegas's bankruptcy, initiated in 12/29/2009 and concluded by 2010-04-08 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Villegas — California, 09-48455


ᐅ Lanzieg M Villegas, California

Address: 1250 Quail Dr Apt E4 Fairfield, CA 94533-2454

Snapshot of U.S. Bankruptcy Proceeding Case 14-21585: "In a Chapter 7 bankruptcy case, Lanzieg M Villegas from Fairfield, CA, saw their proceedings start in Feb 20, 2014 and complete by 05.21.2014, involving asset liquidation."
Lanzieg M Villegas — California, 14-21585


ᐅ Luzvilla Grospe Villegas, California

Address: 245 Begonia Blvd Fairfield, CA 94533-1501

Snapshot of U.S. Bankruptcy Proceeding Case 14-28172: "Luzvilla Grospe Villegas's bankruptcy, initiated in 08/11/2014 and concluded by November 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luzvilla Grospe Villegas — California, 14-28172


ᐅ Gavino Villegas, California

Address: 2140 Sunhaven Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-46949: "In a Chapter 7 bankruptcy case, Gavino Villegas from Fairfield, CA, saw their proceedings start in Oct 8, 2010 and complete by January 28, 2011, involving asset liquidation."
Gavino Villegas — California, 10-46949


ᐅ Jr Frank Gilbert Villescas, California

Address: 2208 Cabernet Ct Fairfield, CA 94533

Bankruptcy Case 12-26012 Summary: "In Fairfield, CA, Jr Frank Gilbert Villescas filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-18."
Jr Frank Gilbert Villescas — California, 12-26012


ᐅ Ramon Villicana, California

Address: 244 Sunhaven Dr Fairfield, CA 94533-5892

Brief Overview of Bankruptcy Case 15-21318: "In a Chapter 7 bankruptcy case, Ramon Villicana from Fairfield, CA, saw his proceedings start in Feb 20, 2015 and complete by 05/21/2015, involving asset liquidation."
Ramon Villicana — California, 15-21318


ᐅ Josesito Vinzon, California

Address: 1439 Northwood Dr Fairfield, CA 94534-3919

Snapshot of U.S. Bankruptcy Proceeding Case 15-20143: "The case of Josesito Vinzon in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josesito Vinzon — California, 15-20143


ᐅ Cynthia Fermin Virata, California

Address: 1701 Canyon Hills Ct Fairfield, CA 94534

Bankruptcy Case 11-48434 Overview: "Fairfield, CA resident Cynthia Fermin Virata's December 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Cynthia Fermin Virata — California, 11-48434


ᐅ Ma Luz Corazon Bayani Viray, California

Address: 2226 Burgundy Way Fairfield, CA 94533

Bankruptcy Case 12-38468 Summary: "In a Chapter 7 bankruptcy case, Ma Luz Corazon Bayani Viray from Fairfield, CA, saw her proceedings start in Oct 17, 2012 and complete by 2013-01-25, involving asset liquidation."
Ma Luz Corazon Bayani Viray — California, 12-38468


ᐅ Jr Millan Vista, California

Address: 420 Mountain Meadows Dr Fairfield, CA 94534

Bankruptcy Case 10-49418 Summary: "The case of Jr Millan Vista in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Millan Vista — California, 10-49418


ᐅ Araceli Tan Vital, California

Address: 1128 Empire St Fairfield, CA 94533-5709

Bankruptcy Case 14-27109 Summary: "In Fairfield, CA, Araceli Tan Vital filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2014."
Araceli Tan Vital — California, 14-27109


ᐅ Jaime Lara Vital, California

Address: 1128 Empire St Fairfield, CA 94533-5709

Snapshot of U.S. Bankruptcy Proceeding Case 14-27109: "The bankruptcy filing by Jaime Lara Vital, undertaken in 2014-07-09 in Fairfield, CA under Chapter 7, concluded with discharge in 10.07.2014 after liquidating assets."
Jaime Lara Vital — California, 14-27109


ᐅ Ii Vincent Vivier, California

Address: 2124 Tipton Way Fairfield, CA 94533

Bankruptcy Case 12-30663 Overview: "Ii Vincent Vivier's Chapter 7 bankruptcy, filed in Fairfield, CA in 2012-06-04, led to asset liquidation, with the case closing in September 2012."
Ii Vincent Vivier — California, 12-30663


ᐅ Michele Leigh Waddell, California

Address: 1336 McKinley St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-24405: "Michele Leigh Waddell's bankruptcy, initiated in February 23, 2011 and concluded by 06/15/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Leigh Waddell — California, 11-24405


ᐅ Keith Alexander Wade, California

Address: 2924 Willow Ct Fairfield, CA 94533

Bankruptcy Case 13-32399 Summary: "The case of Keith Alexander Wade in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Alexander Wade — California, 13-32399


ᐅ Robert Louis Wagner, California

Address: 563 Nero Ct Fairfield, CA 94534

Bankruptcy Case 11-35790 Overview: "The bankruptcy record of Robert Louis Wagner from Fairfield, CA, shows a Chapter 7 case filed in 06/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Robert Louis Wagner — California, 11-35790


ᐅ Virginia Wahl, California

Address: 1013 Tanager Ln Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-48018: "In a Chapter 7 bankruptcy case, Virginia Wahl from Fairfield, CA, saw her proceedings start in 12.22.2009 and complete by April 2010, involving asset liquidation."
Virginia Wahl — California, 09-48018


ᐅ Richard Dean Wajdowicz, California

Address: 2260 Santa Cruz Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-37054: "In Fairfield, CA, Richard Dean Wajdowicz filed for Chapter 7 bankruptcy in Jul 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-31."
Richard Dean Wajdowicz — California, 11-37054


ᐅ Kenya Walker, California

Address: 1641 Vicksburg Dr Fairfield, CA 94533-5166

Snapshot of U.S. Bankruptcy Proceeding Case 14-21020: "Kenya Walker's bankruptcy, initiated in Feb 3, 2014 and concluded by 2014-05-04 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenya Walker — California, 14-21020


ᐅ Andrew K Walker, California

Address: 374 Lily St Fairfield, CA 94533-1531

Concise Description of Bankruptcy Case 09-387787: "Filing for Chapter 13 bankruptcy in 09.01.2009, Andrew K Walker from Fairfield, CA, structured a repayment plan, achieving discharge in 02.05.2013."
Andrew K Walker — California, 09-38778


ᐅ Willie G Walker, California

Address: 357 Tulip St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25335: "Willie G Walker's bankruptcy, initiated in April 18, 2013 and concluded by 2013-07-27 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie G Walker — California, 13-25335


ᐅ Kimberly Walker, California

Address: 1724 New Jersey St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44116: "Kimberly Walker's bankruptcy, initiated in Sep 9, 2010 and concluded by Dec 30, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Walker — California, 10-44116


ᐅ Michael Walker, California

Address: 360 E Wyoming St Fairfield, CA 94533

Bankruptcy Case 10-46930 Summary: "In Fairfield, CA, Michael Walker filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-28."
Michael Walker — California, 10-46930


ᐅ Joshua Walker, California

Address: 3001 N Texas St Apt 68 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-23645: "Joshua Walker's Chapter 7 bankruptcy, filed in Fairfield, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-27."
Joshua Walker — California, 10-23645


ᐅ Troy Walker, California

Address: 1850 Blossom Ave Apt 209 Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-257197: "The bankruptcy filing by Troy Walker, undertaken in Apr 25, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 08.06.2013 after liquidating assets."
Troy Walker — California, 13-25719


ᐅ Standford Lowana Walker, California

Address: 1411 Starr Ct Fairfield, CA 94533-2734

Brief Overview of Bankruptcy Case 15-22786: "In Fairfield, CA, Standford Lowana Walker filed for Chapter 7 bankruptcy in 2015-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Standford Lowana Walker — California, 15-22786


ᐅ Patricia Ann Wall, California

Address: 1103 Missouri St Fairfield, CA 94533-6007

Snapshot of U.S. Bankruptcy Proceeding Case 14-28522: "Patricia Ann Wall's bankruptcy, initiated in Aug 21, 2014 and concluded by Nov 19, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Wall — California, 14-28522


ᐅ Veronica C Wallace, California

Address: 2952 Candleberry Way Fairfield, CA 94533

Bankruptcy Case 13-27719 Overview: "Fairfield, CA resident Veronica C Wallace's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Veronica C Wallace — California, 13-27719


ᐅ Gregg Allan Walmsley, California

Address: 2100 W Texas St Apt 156 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-207857: "The bankruptcy filing by Gregg Allan Walmsley, undertaken in 01/17/2012 in Fairfield, CA under Chapter 7, concluded with discharge in 05.08.2012 after liquidating assets."
Gregg Allan Walmsley — California, 12-20785


ᐅ Lynetra Michelle Walton, California

Address: 2752 Marigold Ct Fairfield, CA 94533

Bankruptcy Case 13-35565 Overview: "Fairfield, CA resident Lynetra Michelle Walton's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-20."
Lynetra Michelle Walton — California, 13-35565


ᐅ Denise Levern Ward, California

Address: 413 San Marco St Apt 2 Fairfield, CA 94533-5200

Bankruptcy Case 16-21043 Overview: "Denise Levern Ward's Chapter 7 bankruptcy, filed in Fairfield, CA in February 2016, led to asset liquidation, with the case closing in May 31, 2016."
Denise Levern Ward — California, 16-21043


ᐅ Mark Alan Ward, California

Address: 1300 Lincoln St Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-210707: "Fairfield, CA resident Mark Alan Ward's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2013."
Mark Alan Ward — California, 13-21070


ᐅ Dante Micah Sean Ward, California

Address: 1737 York St Fairfield, CA 94533-4539

Snapshot of U.S. Bankruptcy Proceeding Case 08-46132: "In his Chapter 13 bankruptcy case filed in 10.24.2008, Fairfield, CA's Dante Micah Sean Ward agreed to a debt repayment plan, which was successfully completed by 2013-12-10."
Dante Micah Sean Ward — California, 08-46132


ᐅ Michael Ward, California

Address: 2200 Clipper Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-446867: "Michael Ward's bankruptcy, initiated in September 2010 and concluded by Jan 6, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ward — California, 10-44686


ᐅ Detra Washington, California

Address: 30 Del Prado Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-497727: "The case of Detra Washington in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Detra Washington — California, 10-49772


ᐅ Angela Washington, California

Address: 2413 Skyview Cir Fairfield, CA 94534

Bankruptcy Case 11-37675 Overview: "In Fairfield, CA, Angela Washington filed for Chapter 7 bankruptcy in 07.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Angela Washington — California, 11-37675


ᐅ Taryn D Washington, California

Address: 5135 Duren Cir Fairfield, CA 94533-8983

Bankruptcy Case 14-29673 Overview: "The bankruptcy record of Taryn D Washington from Fairfield, CA, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2014."
Taryn D Washington — California, 14-29673


ᐅ Nigel S Washington, California

Address: 457 Dahlia St Fairfield, CA 94533

Bankruptcy Case 11-25319 Overview: "The bankruptcy filing by Nigel S Washington, undertaken in March 2, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Nigel S Washington — California, 11-25319


ᐅ Sr Elimu Jonathan Ph Washington, California

Address: 1890 Dover Ave Apt A2 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-32109: "Sr Elimu Jonathan Ph Washington's bankruptcy, initiated in 2013-09-13 and concluded by Dec 22, 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Elimu Jonathan Ph Washington — California, 13-32109


ᐅ Sierra Ah Watkins, California

Address: 1990 Grande Cir Apt 19 Fairfield, CA 94533-4206

Brief Overview of Bankruptcy Case 15-24220: "In a Chapter 7 bankruptcy case, Sierra Ah Watkins from Fairfield, CA, saw her proceedings start in 2015-05-26 and complete by Aug 24, 2015, involving asset liquidation."
Sierra Ah Watkins — California, 15-24220


ᐅ Harry Watkins, California

Address: 1990 Grande Cir Apt 19 Fairfield, CA 94533-4206

Concise Description of Bankruptcy Case 15-242207: "Harry Watkins's Chapter 7 bankruptcy, filed in Fairfield, CA in May 26, 2015, led to asset liquidation, with the case closing in 2015-08-24."
Harry Watkins — California, 15-24220


ᐅ Sandra Watkins, California

Address: 236 Del Loma Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-25515: "Sandra Watkins's bankruptcy, initiated in 2010-03-05 and concluded by June 13, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Watkins — California, 10-25515


ᐅ Frank Watkins, California

Address: 2488 Freitas Way Fairfield, CA 94533

Bankruptcy Case 10-53520 Overview: "The bankruptcy record of Frank Watkins from Fairfield, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28."
Frank Watkins — California, 10-53520


ᐅ Richard Lee Watson, California

Address: 2104 Bridgeport Ave Fairfield, CA 94534-1602

Snapshot of U.S. Bankruptcy Proceeding Case 10-20181: "Richard Lee Watson's Chapter 13 bankruptcy in Fairfield, CA started in 01/05/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-06."
Richard Lee Watson — California, 10-20181


ᐅ Neil Allen Watts, California

Address: 1796 Enterprise Dr Fairfield, CA 94533-5804

Bankruptcy Case 15-27348 Overview: "In a Chapter 7 bankruptcy case, Neil Allen Watts from Fairfield, CA, saw his proceedings start in Sep 18, 2015 and complete by 2015-12-17, involving asset liquidation."
Neil Allen Watts — California, 15-27348


ᐅ Nicole Watts, California

Address: 2100 W Texas St Apt 68 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-49063: "In a Chapter 7 bankruptcy case, Nicole Watts from Fairfield, CA, saw her proceedings start in 11/02/2010 and complete by Feb 14, 2011, involving asset liquidation."
Nicole Watts — California, 10-49063