ᐅ Sumali Benton, California Address: 312 Colorado St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-452597: "The bankruptcy record of Sumali Benton from Fairfield, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2010." Sumali Benton — California, 10-45259
ᐅ Jr Abraham Berber, California Address: 479 Manzanita Ave Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-38508: "The bankruptcy record of Jr Abraham Berber from Fairfield, CA, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26." Jr Abraham Berber — California, 12-38508
ᐅ Gary Edward Berg, California Address: 5185 Amberwood Cir Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-41589: "In Fairfield, CA, Gary Edward Berg filed for Chapter 7 bankruptcy in Dec 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-28." Gary Edward Berg — California, 12-41589
ᐅ William Roger Berkman, California Address: 3101 Estates Dr Fairfield, CA 94533 Bankruptcy Case 12-27586 Summary: "William Roger Berkman's bankruptcy, initiated in 2012-04-19 and concluded by August 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William Roger Berkman — California, 12-27586
ᐅ Sr Daryl Gene Berliner, California Address: 1001 Buchanan St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-47840: "Fairfield, CA resident Sr Daryl Gene Berliner's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2012." Sr Daryl Gene Berliner — California, 11-47840
ᐅ Alexander Bernardo, California Address: 3926 Shaker Run Cir Fairfield, CA 94533 Bankruptcy Case 09-45771 Summary: "Alexander Bernardo's bankruptcy, initiated in Nov 24, 2009 and concluded by March 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alexander Bernardo — California, 09-45771
ᐅ Glenn D Bernardo, California Address: 1901 Enterprise Ct Fairfield, CA 94533-5885 Snapshot of U.S. Bankruptcy Proceeding Case 09-34347: "Glenn D Bernardo, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in 07/10/2009, culminating in its successful completion by 2012-12-10." Glenn D Bernardo — California, 09-34347
ᐅ Songkram Bernauer, California Address: 1560 Utah St Fairfield, CA 94533-4626 Concise Description of Bankruptcy Case 14-319687: "The bankruptcy filing by Songkram Bernauer, undertaken in 2014-12-10 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets." Songkram Bernauer — California, 14-31968
ᐅ Jeanette Berndt, California Address: 261 E Alaska Ave Apt 26 Fairfield, CA 94533 Bankruptcy Case 10-37149 Summary: "In Fairfield, CA, Jeanette Berndt filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010." Jeanette Berndt — California, 10-37149
ᐅ Robert Bernstein, California Address: 1712 Newburgh Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 09-42862: "The bankruptcy filing by Robert Bernstein, undertaken in 2009-10-21 in Fairfield, CA under Chapter 7, concluded with discharge in 01.25.2010 after liquidating assets." Robert Bernstein — California, 09-42862
ᐅ Teresa Ann Berry, California Address: 4810 N Ridgefield Way Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-218257: "The bankruptcy record of Teresa Ann Berry from Fairfield, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013." Teresa Ann Berry — California, 13-21825
ᐅ Rayanne Cathleen Berry, California Address: 3977 Shaker Run Cir Fairfield, CA 94533 Bankruptcy Case 13-35616 Overview: "Fairfield, CA resident Rayanne Cathleen Berry's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-22." Rayanne Cathleen Berry — California, 13-35616
ᐅ Laurent P Berthon, California Address: 702 Racoon Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-540407: "Laurent P Berthon's Chapter 7 bankruptcy, filed in Fairfield, CA in December 2010, led to asset liquidation, with the case closing in April 11, 2011." Laurent P Berthon — California, 10-54040
ᐅ Vikas K Bhardwaj, California Address: 1890 Dover Ave Apt F5 Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-35148: "Vikas K Bhardwaj's bankruptcy, initiated in 2011-06-17 and concluded by Oct 7, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vikas K Bhardwaj — California, 11-35148
ᐅ Iqbal Bharoocha, California Address: 2841 Calaveras Dr Fairfield, CA 94534 Bankruptcy Case 09-46862 Overview: "In Fairfield, CA, Iqbal Bharoocha filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2010." Iqbal Bharoocha — California, 09-46862
ᐅ Naisha D Bible, California Address: 3336 N Texas St # J173 Fairfield, CA 94533-9762 Concise Description of Bankruptcy Case 2014-254937: "In a Chapter 7 bankruptcy case, Naisha D Bible from Fairfield, CA, saw their proceedings start in 05.23.2014 and complete by 2014-09-08, involving asset liquidation." Naisha D Bible — California, 2014-25493
ᐅ Neal Bidleman, California Address: 1924 Deer Spring Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-249897: "The case of Neal Bidleman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Neal Bidleman — California, 10-24989
ᐅ Jearl Biggs, California Address: 2070 San Angelo St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-34579: "The case of Jearl Biggs in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jearl Biggs — California, 10-34579
ᐅ Kevork Bilemdjian, California Address: 2436 Dover Ave Fairfield, CA 94533 Bankruptcy Case 09-46230 Summary: "In a Chapter 7 bankruptcy case, Kevork Bilemdjian from Fairfield, CA, saw their proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation." Kevork Bilemdjian — California, 09-46230
ᐅ Jerry Larome Billingsley, California Address: 1890 Dover Ave Apt C2 Fairfield, CA 94533-4015 Bankruptcy Case 15-25845 Summary: "In a Chapter 7 bankruptcy case, Jerry Larome Billingsley from Fairfield, CA, saw their proceedings start in July 2015 and complete by 10.21.2015, involving asset liquidation." Jerry Larome Billingsley — California, 15-25845
ᐅ Columba Birrueta, California Address: 925 Pierce St Fairfield, CA 94533 Bankruptcy Case 10-33750 Overview: "Columba Birrueta's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-02 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Columba Birrueta — California, 10-33750
ᐅ Francisco Birrueta, California Address: 2069 Woolner Ave Fairfield, CA 94533 Bankruptcy Case 09-40178 Summary: "In Fairfield, CA, Francisco Birrueta filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010." Francisco Birrueta — California, 09-40178
ᐅ Robert Scott Bixby, California Address: 1643 Hazelwood Ct Fairfield, CA 94534 Bankruptcy Case 13-23203 Overview: "Robert Scott Bixby's bankruptcy, initiated in 2013-03-09 and concluded by Jun 17, 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Scott Bixby — California, 13-23203
ᐅ Construction Inc Bjk, California Address: 5148 Palladio Way Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 13-35904: "The case of Construction Inc Bjk in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Construction Inc Bjk — California, 13-35904
ᐅ Tracy Allen Black, California Address: 2513 Marquette Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-27221: "Tracy Allen Black's Chapter 7 bankruptcy, filed in Fairfield, CA in 03/23/2011, led to asset liquidation, with the case closing in Jul 13, 2011." Tracy Allen Black — California, 11-27221
ᐅ Jr Alphonso Black, California Address: 2944 Gammon Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-311957: "In a Chapter 7 bankruptcy case, Jr Alphonso Black from Fairfield, CA, saw his proceedings start in May 2011 and complete by August 15, 2011, involving asset liquidation." Jr Alphonso Black — California, 11-31195
ᐅ Jr Douglas Mcfall Black, California Address: 2857 Sunshine Cir Fairfield, CA 94533 Bankruptcy Case 13-20871 Summary: "Fairfield, CA resident Jr Douglas Mcfall Black's Jan 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-03." Jr Douglas Mcfall Black — California, 13-20871
ᐅ Phillip Blair, California Address: 5265 Trophy Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-22191: "Phillip Blair's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2011, led to asset liquidation, with the case closing in 05.20.2011." Phillip Blair — California, 11-22191
ᐅ Dana Blanco, California Address: 3700 Lyon Rd Apt 84 Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-340067: "The case of Dana Blanco in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dana Blanco — California, 13-34006
ᐅ Angela Blandon, California Address: PO Box 161 Fairfield, CA 94533 Bankruptcy Case 10-31014 Overview: "The bankruptcy filing by Angela Blandon, undertaken in Apr 28, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in August 6, 2010 after liquidating assets." Angela Blandon — California, 10-31014
ᐅ Joyce Ann Blount, California Address: 2303 Josiah Wing Dr Fairfield, CA 94533-8973 Concise Description of Bankruptcy Case 12-200367: "The bankruptcy record for Joyce Ann Blount from Fairfield, CA, under Chapter 13, filed in January 3, 2012, involved setting up a repayment plan, finalized by Sep 3, 2013." Joyce Ann Blount — California, 12-20036
ᐅ Denise Marie Blum, California Address: 310 Beck Ave Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-26833: "Fairfield, CA resident Denise Marie Blum's May 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27." Denise Marie Blum — California, 13-26833
ᐅ Tancioco Lucy Boado, California Address: 1021 Peppertree Dr Fairfield, CA 94533 Bankruptcy Case 10-45867 Overview: "The case of Tancioco Lucy Boado in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tancioco Lucy Boado — California, 10-45867
ᐅ Robert Boardman, California Address: 1801 Astoria Pl Fairfield, CA 94534 Bankruptcy Case 09-48414 Summary: "The case of Robert Boardman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Boardman — California, 09-48414
ᐅ Roberto Antonio Bolanos, California Address: 2140 Crestview Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 12-381247: "The bankruptcy record of Roberto Antonio Bolanos from Fairfield, CA, shows a Chapter 7 case filed in 10.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2013." Roberto Antonio Bolanos — California, 12-38124
ᐅ Jr James Willis Bolden, California Address: 2550 Hilborn Rd Apt 239 Fairfield, CA 94534 Bankruptcy Case 13-30016 Summary: "The case of Jr James Willis Bolden in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr James Willis Bolden — California, 13-30016
ᐅ Lillian Pauline Boler, California Address: 4831 Silver Creek Rd Fairfield, CA 94534 Bankruptcy Case 12-21975 Summary: "Lillian Pauline Boler's bankruptcy, initiated in January 31, 2012 and concluded by 2012-05-22 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lillian Pauline Boler — California, 12-21975
ᐅ Miguel A Bolivar, California Address: 2033 Thrush Way Fairfield, CA 94533 Bankruptcy Case 11-47198 Overview: "In a Chapter 7 bankruptcy case, Miguel A Bolivar from Fairfield, CA, saw his proceedings start in November 18, 2011 and complete by March 9, 2012, involving asset liquidation." Miguel A Bolivar — California, 11-47198
ᐅ Pamela Lenora Bolls, California Address: 1323 Empire St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-25201: "Fairfield, CA resident Pamela Lenora Bolls's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13." Pamela Lenora Bolls — California, 11-25201
ᐅ Isagani Boncato, California Address: 3329 El Rancho Way Fairfield, CA 94533 Bankruptcy Case 10-27458 Summary: "The case of Isagani Boncato in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Isagani Boncato — California, 10-27458
ᐅ Lilia S Bonifacio, California Address: 3027 Gulf Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-26856: "The case of Lilia S Bonifacio in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lilia S Bonifacio — California, 11-26856
ᐅ John A Bonilla, California Address: 1213 Tyler St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-25378: "In Fairfield, CA, John A Bonilla filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." John A Bonilla — California, 13-25378
ᐅ Judi Splendora Booe, California Address: 3062 Miller Dr Fairfield, CA 94534-3317 Concise Description of Bankruptcy Case 15-288007: "In a Chapter 7 bankruptcy case, Judi Splendora Booe from Fairfield, CA, saw her proceedings start in 2015-11-12 and complete by 02/10/2016, involving asset liquidation." Judi Splendora Booe — California, 15-28800
ᐅ Timothy E Boothe, California Address: 2422 Ridgewood Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-475107: "In Fairfield, CA, Timothy E Boothe filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 2012." Timothy E Boothe — California, 11-47510
ᐅ Delia Benavides Borchert, California Address: 2819 Cascade Ct Fairfield, CA 94533-6508 Bankruptcy Case 15-22893 Summary: "The bankruptcy filing by Delia Benavides Borchert, undertaken in 04/09/2015 in Fairfield, CA under Chapter 7, concluded with discharge in 07.08.2015 after liquidating assets." Delia Benavides Borchert — California, 15-22893
ᐅ Monte Ray Borchert, California Address: 2819 Cascade Ct Fairfield, CA 94533-6508 Concise Description of Bankruptcy Case 15-228937: "The bankruptcy record of Monte Ray Borchert from Fairfield, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08." Monte Ray Borchert — California, 15-22893
ᐅ Kimberlie Caroline Borst, California Address: 450 Pittman Rd Apt 618 Fairfield, CA 94534 Bankruptcy Case 13-26214 Overview: "The bankruptcy record of Kimberlie Caroline Borst from Fairfield, CA, shows a Chapter 7 case filed in 05/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2013." Kimberlie Caroline Borst — California, 13-26214
ᐅ Andrea Marie Bosco, California Address: 572 Woodlake Dr Fairfield, CA 94534 Bankruptcy Case 12-27159 Overview: "In a Chapter 7 bankruptcy case, Andrea Marie Bosco from Fairfield, CA, saw her proceedings start in Apr 12, 2012 and complete by August 2, 2012, involving asset liquidation." Andrea Marie Bosco — California, 12-27159
ᐅ Eric Doyle Bossett, California Address: 2090 Swan Way Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-39466: "The case of Eric Doyle Bossett in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric Doyle Bossett — California, 12-39466
ᐅ Steven Bostic, California Address: 1077 Alaska Ave Apt 4 Fairfield, CA 94533 Bankruptcy Case 10-35344 Summary: "Steven Bostic's Chapter 7 bankruptcy, filed in Fairfield, CA in June 2010, led to asset liquidation, with the case closing in Oct 1, 2010." Steven Bostic — California, 10-35344
ᐅ James Boston, California Address: 3429 Astoria Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-48860: "Fairfield, CA resident James Boston's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18." James Boston — California, 10-48860
ᐅ Jeanette Alta Bosworth, California Address: 1775 Fawn Glen Cir Fairfield, CA 94534-3967 Bankruptcy Case 15-26441 Summary: "The bankruptcy record of Jeanette Alta Bosworth from Fairfield, CA, shows a Chapter 7 case filed in August 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2015." Jeanette Alta Bosworth — California, 15-26441
ᐅ Karen Marie Bosworth, California Address: 1775 Fawn Glen Cir Fairfield, CA 94534-3967 Snapshot of U.S. Bankruptcy Proceeding Case 15-26440: "Fairfield, CA resident Karen Marie Bosworth's 2015-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2015." Karen Marie Bosworth — California, 15-26440
ᐅ Larry Lyman Bosworth, California Address: 1775 Fawn Glen Cir Fairfield, CA 94534-3967 Bankruptcy Case 15-26441 Summary: "Fairfield, CA resident Larry Lyman Bosworth's August 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2015." Larry Lyman Bosworth — California, 15-26441
ᐅ Donetta Botro, California Address: 2335 Hancock Dr Fairfield, CA 94533-1569 Concise Description of Bankruptcy Case 14-290847: "The bankruptcy record of Donetta Botro from Fairfield, CA, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014." Donetta Botro — California, 14-29084
ᐅ Steven R Bowen, California Address: 366 E Wyoming St Fairfield, CA 94533-5206 Snapshot of U.S. Bankruptcy Proceeding Case 14-21298: "In a Chapter 7 bankruptcy case, Steven R Bowen from Fairfield, CA, saw their proceedings start in 2014-02-12 and complete by 2014-05-13, involving asset liquidation." Steven R Bowen — California, 14-21298
ᐅ Sr Edward Calvert Bower, California Address: 63 Barcelona Cir Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-48243: "Sr Edward Calvert Bower's bankruptcy, initiated in 12/05/2011 and concluded by March 26, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Edward Calvert Bower — California, 11-48243
ᐅ Casey Darlene Bowers, California Address: 1319 Canterbury Dr Fairfield, CA 94533-1810 Brief Overview of Bankruptcy Case 14-32563: "Fairfield, CA resident Casey Darlene Bowers's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31." Casey Darlene Bowers — California, 14-32563
ᐅ Jason Lee Bowers, California Address: 1319 Canterbury Dr Fairfield, CA 94533-1810 Snapshot of U.S. Bankruptcy Proceeding Case 14-32563: "In a Chapter 7 bankruptcy case, Jason Lee Bowers from Fairfield, CA, saw their proceedings start in 2014-12-31 and complete by 2015-03-31, involving asset liquidation." Jason Lee Bowers — California, 14-32563
ᐅ G Nicole Bowman, California Address: 1850 Blossom Ave Fairfield, CA 94533 Bankruptcy Case 11-49730 Summary: "In a Chapter 7 bankruptcy case, G Nicole Bowman from Fairfield, CA, saw her proceedings start in September 2011 and complete by 12.30.2011, involving asset liquidation." G Nicole Bowman — California, 11-49730
ᐅ Sr David Elliott Boyd, California Address: PO Box 2228 Fairfield, CA 94533 Bankruptcy Case 13-29387 Summary: "The case of Sr David Elliott Boyd in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr David Elliott Boyd — California, 13-29387
ᐅ Cristina Boyd, California Address: 760 Greentree Cir Fairfield, CA 94534 Bankruptcy Case 12-34336 Summary: "In a Chapter 7 bankruptcy case, Cristina Boyd from Fairfield, CA, saw her proceedings start in 2012-08-03 and complete by Nov 23, 2012, involving asset liquidation." Cristina Boyd — California, 12-34336
ᐅ Kenneth D Boyd, California Address: 3417 Astoria Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-49753: "Kenneth D Boyd's bankruptcy, initiated in Dec 29, 2011 and concluded by 2012-04-19 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenneth D Boyd — California, 11-49753
ᐅ Gail Denise Boyd, California Address: 206 E Bell Ave Fairfield, CA 94533-5416 Brief Overview of Bankruptcy Case 15-24083: "In a Chapter 7 bankruptcy case, Gail Denise Boyd from Fairfield, CA, saw her proceedings start in May 20, 2015 and complete by 08/18/2015, involving asset liquidation." Gail Denise Boyd — California, 15-24083
ᐅ Laurie Louise Boyd, California Address: 2353 Campbell Cir Fairfield, CA 94533 Bankruptcy Case 12-37321 Overview: "The bankruptcy filing by Laurie Louise Boyd, undertaken in 09.26.2012 in Fairfield, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets." Laurie Louise Boyd — California, 12-37321
ᐅ Alonzo Bozman, California Address: 4325 Spring Creek Ct Fairfield, CA 94534 Bankruptcy Case 11-38401 Summary: "In Fairfield, CA, Alonzo Bozman filed for Chapter 7 bankruptcy in 07.28.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011." Alonzo Bozman — California, 11-38401
ᐅ Michael Laron Brackens, California Address: 512 Cove Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-40248: "Michael Laron Brackens's Chapter 7 bankruptcy, filed in Fairfield, CA in 11.19.2012, led to asset liquidation, with the case closing in February 27, 2013." Michael Laron Brackens — California, 12-40248
ᐅ Kenneth Bradshaw, California Address: 3919 Stonington Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-382497: "Kenneth Bradshaw's Chapter 7 bankruptcy, filed in Fairfield, CA in Jul 12, 2010, led to asset liquidation, with the case closing in 11.01.2010." Kenneth Bradshaw — California, 10-38249
ᐅ Scott Brafford, California Address: 540 Refosco Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-340567: "The case of Scott Brafford in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Scott Brafford — California, 10-34056
ᐅ Bobby Branch, California Address: 340 Travis Blvd Ste 2 # 270 Fairfield, CA 94533-3836 Bankruptcy Case 14-27601 Overview: "Bobby Branch's Chapter 7 bankruptcy, filed in Fairfield, CA in 2014-07-25, led to asset liquidation, with the case closing in October 23, 2014." Bobby Branch — California, 14-27601
ᐅ Uta Brand, California Address: 2800 Dover Ave # H Fairfield, CA 94533-1474 Brief Overview of Bankruptcy Case 14-28417: "Fairfield, CA resident Uta Brand's August 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014." Uta Brand — California, 14-28417
ᐅ Frances Ann Marie Brausch, California Address: 2149 Beaujolais Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-34979: "Fairfield, CA resident Frances Ann Marie Brausch's November 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014." Frances Ann Marie Brausch — California, 13-34979
ᐅ Joseph D Breed, California Address: 2500 Talisman Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-33572: "In a Chapter 7 bankruptcy case, Joseph D Breed from Fairfield, CA, saw their proceedings start in 2012-07-24 and complete by November 2012, involving asset liquidation." Joseph D Breed — California, 12-33572
ᐅ Robert Tajuan Breed, California Address: 1537 Davis Ct Fairfield, CA 94533 Bankruptcy Case 11-24897 Summary: "The bankruptcy filing by Robert Tajuan Breed, undertaken in Feb 28, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 06/20/2011 after liquidating assets." Robert Tajuan Breed — California, 11-24897
ᐅ Andrea Lynn Brembry, California Address: 969 Burrell Dr Fairfield, CA 94533-1671 Concise Description of Bankruptcy Case 14-222407: "The bankruptcy record of Andrea Lynn Brembry from Fairfield, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2014." Andrea Lynn Brembry — California, 14-22240
ᐅ Yvonne Marie Brewster, California Address: 1625 Woodcreek Dr Apt 39 Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-296997: "Fairfield, CA resident Yvonne Marie Brewster's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011." Yvonne Marie Brewster — California, 11-29699
ᐅ Linda M Bright, California Address: 3592 Springfield Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-20460: "Linda M Bright's bankruptcy, initiated in 2011-01-06 and concluded by April 28, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda M Bright — California, 11-20460
ᐅ Jose H Briseno, California Address: 515 Kentucky St Fairfield, CA 94533-5528 Bankruptcy Case 15-25302 Summary: "The bankruptcy filing by Jose H Briseno, undertaken in 2015-06-30 in Fairfield, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets." Jose H Briseno — California, 15-25302
ᐅ Alexandria A Briseno, California Address: 515 Kentucky St Fairfield, CA 94533-5528 Snapshot of U.S. Bankruptcy Proceeding Case 15-25302: "The bankruptcy record of Alexandria A Briseno from Fairfield, CA, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015." Alexandria A Briseno — California, 15-25302
ᐅ Nicole Broce, California Address: 2780 N Texas St Apt 155 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-30986: "In a Chapter 7 bankruptcy case, Nicole Broce from Fairfield, CA, saw her proceedings start in 2010-04-27 and complete by Aug 5, 2010, involving asset liquidation." Nicole Broce — California, 10-30986
ᐅ Jason Brice Brock, California Address: 2355 Fairfield Ave Apt 6 Fairfield, CA 94533 Bankruptcy Case 11-24372 Summary: "Fairfield, CA resident Jason Brice Brock's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011." Jason Brice Brock — California, 11-24372
ᐅ Whitford Denise Margaret Brogan, California Address: 2882 Cypress Cir Fairfield, CA 94533-1438 Concise Description of Bankruptcy Case 14-219707: "The bankruptcy record of Whitford Denise Margaret Brogan from Fairfield, CA, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014." Whitford Denise Margaret Brogan — California, 14-21970
ᐅ Yava Yvette Brookes, California Address: 3001 N Texas St Apt 167 Fairfield, CA 94533 Bankruptcy Case 11-32632 Summary: "The bankruptcy record of Yava Yvette Brookes from Fairfield, CA, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2011." Yava Yvette Brookes — California, 11-32632
ᐅ Treaver Brooks, California Address: 2804 Whitney Dr Fairfield, CA 94533 Bankruptcy Case 10-27039 Overview: "In Fairfield, CA, Treaver Brooks filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30." Treaver Brooks — California, 10-27039
ᐅ Erin Christine Brooks, California Address: 2032 Diamond Way Fairfield, CA 94533 Bankruptcy Case 12-39789 Summary: "In a Chapter 7 bankruptcy case, Erin Christine Brooks from Fairfield, CA, saw her proceedings start in 11.09.2012 and complete by 02.17.2013, involving asset liquidation." Erin Christine Brooks — California, 12-39789
ᐅ Janis Ann Broumley, California Address: 2213 Santa Fe Ct Fairfield, CA 94533-2241 Concise Description of Bankruptcy Case 16-220217: "Janis Ann Broumley's bankruptcy, initiated in 2016-03-31 and concluded by June 29, 2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janis Ann Broumley — California, 16-22021
ᐅ James Broussard, California Address: 508 Rishon Ct Fairfield, CA 94533 Bankruptcy Case 10-21273 Summary: "In a Chapter 7 bankruptcy case, James Broussard from Fairfield, CA, saw their proceedings start in January 2010 and complete by 2010-04-30, involving asset liquidation." James Broussard — California, 10-21273
ᐅ Bill Brown, California Address: 2563 Pembrook Way Fairfield, CA 94533 Concise Description of Bankruptcy Case 09-455637: "The bankruptcy filing by Bill Brown, undertaken in November 22, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in March 2, 2010 after liquidating assets." Bill Brown — California, 09-45563
ᐅ Thurman A Brown, California Address: 1105 Broadway St Apt 11 Fairfield, CA 94533-6052 Bankruptcy Case 14-22125 Summary: "Thurman A Brown's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.02.2014, led to asset liquidation, with the case closing in May 2014." Thurman A Brown — California, 14-22125
ᐅ Joyce Helen Brown, California Address: 80 Tabor Ave Apt 1 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-35928: "In Fairfield, CA, Joyce Helen Brown filed for Chapter 7 bankruptcy in 12.20.2013. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014." Joyce Helen Brown — California, 13-35928
ᐅ Daniel Brown, California Address: 6 Del Prado Cir Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-415227: "Daniel Brown's Chapter 7 bankruptcy, filed in Fairfield, CA in August 13, 2010, led to asset liquidation, with the case closing in Dec 3, 2010." Daniel Brown — California, 10-41522
ᐅ Mark Eric Brown, California Address: 103 Cannes Ct Fairfield, CA 94534-7518 Bankruptcy Case 16-24179 Overview: "Fairfield, CA resident Mark Eric Brown's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-26." Mark Eric Brown — California, 16-24179
ᐅ Renee Ann Brown, California Address: 1890 Dover Ave Apt J2 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-22655: "In a Chapter 7 bankruptcy case, Renee Ann Brown from Fairfield, CA, saw her proceedings start in February 2013 and complete by 06/10/2013, involving asset liquidation." Renee Ann Brown — California, 13-22655
ᐅ Joetta Kay Brown, California Address: 1843 Virginia St Fairfield, CA 94533-4435 Concise Description of Bankruptcy Case 15-273707: "Joetta Kay Brown's bankruptcy, initiated in 2015-09-21 and concluded by December 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joetta Kay Brown — California, 15-27370
ᐅ Mcpherson Elaine Suzanne Brown, California Address: 2100 Burgundy Ct Fairfield, CA 94533-5808 Bankruptcy Case 16-23900 Overview: "The case of Mcpherson Elaine Suzanne Brown in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mcpherson Elaine Suzanne Brown — California, 16-23900
ᐅ Edward Lee Bruce, California Address: 3521 Valley View Ct Fairfield, CA 94534-8633 Brief Overview of Bankruptcy Case 08-29718: "Chapter 13 bankruptcy for Edward Lee Bruce in Fairfield, CA began in July 17, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-02." Edward Lee Bruce — California, 08-29718
ᐅ Susan Lynn Brudney, California Address: 4403 Bluebell Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-38891: "The case of Susan Lynn Brudney in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Susan Lynn Brudney — California, 11-38891
ᐅ Leslie Bruflat, California Address: 2751 Peppertree Dr Apt 123 Fairfield, CA 94533 Bankruptcy Case 10-37198 Summary: "Leslie Bruflat's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 30, 2010, led to asset liquidation, with the case closing in October 2010." Leslie Bruflat — California, 10-37198
ᐅ Dye Melody Bryan, California Address: 1947 Union Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-47795: "Dye Melody Bryan's bankruptcy, initiated in Oct 19, 2010 and concluded by 2011-01-24 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dye Melody Bryan — California, 10-47795
ᐅ Shawntay Sherie Bryant, California Address: 450 Pittman Rd Apt 317 Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 13-28576: "In Fairfield, CA, Shawntay Sherie Bryant filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Shawntay Sherie Bryant — California, 13-28576