ᐅ Tammy Lynn Castanho, California Address: 1711 Autumn Meadow Dr Fairfield, CA 94534 Bankruptcy Case 12-29461 Overview: "Tammy Lynn Castanho's Chapter 7 bankruptcy, filed in Fairfield, CA in 05/16/2012, led to asset liquidation, with the case closing in August 2012." Tammy Lynn Castanho — California, 12-29461
ᐅ Nathaniel Castillo, California Address: 207 E Tabor Ave Apt A3 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 09-46857: "The bankruptcy filing by Nathaniel Castillo, undertaken in 2009-12-09 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-03-19 after liquidating assets." Nathaniel Castillo — California, 09-46857
ᐅ Jr Apolonio Marquez Castillo, California Address: 2829 Shelter Hill Dr Fairfield, CA 94534 Bankruptcy Case 11-22492 Overview: "Jr Apolonio Marquez Castillo's bankruptcy, initiated in 01/31/2011 and concluded by May 23, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Apolonio Marquez Castillo — California, 11-22492
ᐅ Francisco Felicito Castillo, California Address: 1061 Flicker Ln Fairfield, CA 94533-2416 Snapshot of U.S. Bankruptcy Proceeding Case 2014-24987: "Fairfield, CA resident Francisco Felicito Castillo's 05.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014." Francisco Felicito Castillo — California, 2014-24987
ᐅ Anna Mercedes Castillo, California Address: 1388 Northwood Ct Fairfield, CA 94534-3915 Snapshot of U.S. Bankruptcy Proceeding Case 15-21132: "In a Chapter 7 bankruptcy case, Anna Mercedes Castillo from Fairfield, CA, saw her proceedings start in 02/13/2015 and complete by 2015-05-14, involving asset liquidation." Anna Mercedes Castillo — California, 15-21132
ᐅ Janet Castillo, California Address: 2707 Toland Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 09-406607: "Janet Castillo's Chapter 7 bankruptcy, filed in Fairfield, CA in September 2009, led to asset liquidation, with the case closing in 01.03.2010." Janet Castillo — California, 09-40660
ᐅ Veronica Ponce Castro, California Address: 261 E Alaska Ave Apt 70 Fairfield, CA 94533-2144 Concise Description of Bankruptcy Case 15-259557: "In a Chapter 7 bankruptcy case, Veronica Ponce Castro from Fairfield, CA, saw her proceedings start in July 28, 2015 and complete by October 2015, involving asset liquidation." Veronica Ponce Castro — California, 15-25955
ᐅ Gabriel Herrera Castro, California Address: 1036 Buchanan St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-33676: "Fairfield, CA resident Gabriel Herrera Castro's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20." Gabriel Herrera Castro — California, 11-33676
ᐅ Sr Jack William Catlin, California Address: 2196 Greenfield Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-30296: "Fairfield, CA resident Sr Jack William Catlin's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2012." Sr Jack William Catlin — California, 12-30296
ᐅ Brenda Cato, California Address: 1120 Gulf Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-41426: "The bankruptcy record of Brenda Cato from Fairfield, CA, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010." Brenda Cato — California, 10-41426
ᐅ John Caughman, California Address: 707 Aspen Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-278927: "The case of John Caughman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Caughman — California, 10-27892
ᐅ Hayley Causbrook, California Address: 3597 Thompson Ct Fairfield, CA 94534 Bankruptcy Case 10-28207 Summary: "Fairfield, CA resident Hayley Causbrook's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010." Hayley Causbrook — California, 10-28207
ᐅ Kelli Michelle Se Cavaness, California Address: 2049 San Luis St Fairfield, CA 94533 Bankruptcy Case 12-38283 Summary: "Fairfield, CA resident Kelli Michelle Se Cavaness's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23." Kelli Michelle Se Cavaness — California, 12-38283
ᐅ Dana Lee Cello, California Address: 1683 Rockville Rd Fairfield, CA 94534 Brief Overview of Bankruptcy Case 12-27455: "The bankruptcy record of Dana Lee Cello from Fairfield, CA, shows a Chapter 7 case filed in 04.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-08." Dana Lee Cello — California, 12-27455
ᐅ Wallee Udan Cenizal, California Address: 753 Stallion Cir Fairfield, CA 94533 Bankruptcy Case 11-31624 Summary: "In a Chapter 7 bankruptcy case, Wallee Udan Cenizal from Fairfield, CA, saw their proceedings start in 05/10/2011 and complete by 2011-08-30, involving asset liquidation." Wallee Udan Cenizal — California, 11-31624
ᐅ Rowel T C Cerina, California Address: 576 Pacific Ave Apt 6 Fairfield, CA 94533 Bankruptcy Case 12-28926 Overview: "The case of Rowel T C Cerina in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rowel T C Cerina — California, 12-28926
ᐅ Concepcion Certeza, California Address: 4918 Ridgecrest Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 12-29934: "The bankruptcy filing by Concepcion Certeza, undertaken in May 2012 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 12, 2012 after liquidating assets." Concepcion Certeza — California, 12-29934
ᐅ Jesus Castro Cervantes, California Address: 2497 Valley Oak Way Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-34033: "Fairfield, CA resident Jesus Castro Cervantes's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014." Jesus Castro Cervantes — California, 13-34033
ᐅ Pablo Alberto Cervantes, California Address: 306 Utah St Fairfield, CA 94533 Bankruptcy Case 11-24497 Summary: "In a Chapter 7 bankruptcy case, Pablo Alberto Cervantes from Fairfield, CA, saw his proceedings start in 2011-02-23 and complete by 06/15/2011, involving asset liquidation." Pablo Alberto Cervantes — California, 11-24497
ᐅ Gonzalo Cervantes, California Address: 2101 Cedarbrook Dr Fairfield, CA 94534 Bankruptcy Case 10-38458 Summary: "The bankruptcy filing by Gonzalo Cervantes, undertaken in 2010-07-14 in Fairfield, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets." Gonzalo Cervantes — California, 10-38458
ᐅ Lowell Cervantes, California Address: 5113 Pond Side Way Fairfield, CA 94534 Bankruptcy Case 10-53497 Overview: "Lowell Cervantes's Chapter 7 bankruptcy, filed in Fairfield, CA in December 2010, led to asset liquidation, with the case closing in Apr 14, 2011." Lowell Cervantes — California, 10-53497
ᐅ Michele Leigh Chaffin, California Address: 869 Emerald Hills Cir Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-286277: "In a Chapter 7 bankruptcy case, Michele Leigh Chaffin from Fairfield, CA, saw her proceedings start in May 2012 and complete by 2012-08-22, involving asset liquidation." Michele Leigh Chaffin — California, 12-28627
ᐅ Thongchai Chainurux, California Address: 1107 Spruce Way Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-29861: "Thongchai Chainurux's Chapter 7 bankruptcy, filed in Fairfield, CA in April 16, 2010, led to asset liquidation, with the case closing in 07/25/2010." Thongchai Chainurux — California, 10-29861
ᐅ Vincent Tajalle Champaco, California Address: 2098 Wylie Ct Fairfield, CA 94533 Bankruptcy Case 11-46692 Summary: "The bankruptcy filing by Vincent Tajalle Champaco, undertaken in 11/10/2011 in Fairfield, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets." Vincent Tajalle Champaco — California, 11-46692
ᐅ Arthur Daniel Champie, California Address: 320 E Tabor Ave Apt 36 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-22609: "The case of Arthur Daniel Champie in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Arthur Daniel Champie — California, 12-22609
ᐅ Benjamin Tanisha Quemai Champion, California Address: 1007 Sparrow Ln Fairfield, CA 94533-2429 Brief Overview of Bankruptcy Case 14-21675: "The case of Benjamin Tanisha Quemai Champion in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benjamin Tanisha Quemai Champion — California, 14-21675
ᐅ Elizabeth Moyee Chan, California Address: 4653 Cullinan Ct Fairfield, CA 94534-4180 Brief Overview of Bankruptcy Case 14-29986: "The bankruptcy record of Elizabeth Moyee Chan from Fairfield, CA, shows a Chapter 7 case filed in Oct 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2015." Elizabeth Moyee Chan — California, 14-29986
ᐅ Alvin D Chandra, California Address: 906 Calle Del Caballo St Fairfield, CA 94534-1504 Brief Overview of Bankruptcy Case 14-28279: "Alvin D Chandra's bankruptcy, initiated in 08.14.2014 and concluded by November 12, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alvin D Chandra — California, 14-28279
ᐅ Young Chang, California Address: 1761 Pistacia Ct Fairfield, CA 94533 Bankruptcy Case 10-51932 Overview: "The bankruptcy filing by Young Chang, undertaken in 12/06/2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets." Young Chang — California, 10-51932
ᐅ Saengsikham Chaoeunsak, California Address: 608 Kennedy Ct Apt C Fairfield, CA 94533 Bankruptcy Case 10-13421 Overview: "The bankruptcy record of Saengsikham Chaoeunsak 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 23, 2010." Saengsikham Chaoeunsak — California, 10-13421
ᐅ Latoya Yvonne Chappell, California Address: 1614 Quail Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-24411: "The case of Latoya Yvonne Chappell in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Latoya Yvonne Chappell — California, 13-24411
ᐅ Randall Chard, California Address: 768 Fairfax Ct Fairfield, CA 94534 Bankruptcy Case 13-35372 Summary: "Randall Chard's bankruptcy, initiated in 12.04.2013 and concluded by March 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Randall Chard — California, 13-35372
ᐅ Cyrus Charles, California Address: 813 San Remo St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-38778: "Cyrus Charles's bankruptcy, initiated in 2012-10-23 and concluded by 01/31/2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cyrus Charles — California, 12-38778
ᐅ Selenia Brittany Mi Charles, California Address: 2830 Montclair Way Fairfield, CA 94534 Bankruptcy Case 13-31262 Overview: "In Fairfield, CA, Selenia Brittany Mi Charles filed for Chapter 7 bankruptcy in 08.27.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013." Selenia Brittany Mi Charles — California, 13-31262
ᐅ Helen Chase, California Address: 2618 Carnation Dr Fairfield, CA 94533 Bankruptcy Case 10-28740 Overview: "Helen Chase's Chapter 7 bankruptcy, filed in Fairfield, CA in April 5, 2010, led to asset liquidation, with the case closing in 07.14.2010." Helen Chase — California, 10-28740
ᐅ James Lee Chastain, California Address: 1941 Dawnview Pl Fairfield, CA 94534 Bankruptcy Case 11-24175 Overview: "The case of James Lee Chastain in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Lee Chastain — California, 11-24175
ᐅ Tung Chau, California Address: 2997 Pebble Beach Cir Fairfield, CA 94534 Bankruptcy Case 09-48662 Overview: "In Fairfield, CA, Tung Chau filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010." Tung Chau — California, 09-48662
ᐅ Cherry Chauppette, California Address: 2175 Kingfisher Way Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-54054: "The case of Cherry Chauppette in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cherry Chauppette — California, 10-54054
ᐅ Ben Jie Dela Rosa Chavarria, California Address: 734 Capricorn Cir Fairfield, CA 94533-1470 Concise Description of Bankruptcy Case 08-284347: "Ben Jie Dela Rosa Chavarria's Fairfield, CA bankruptcy under Chapter 13 in June 24, 2008 led to a structured repayment plan, successfully discharged in November 2013." Ben Jie Dela Rosa Chavarria — California, 08-28434
ᐅ William Ernesto Chavarria, California Address: 734 Capricorn Cir Fairfield, CA 94533-1470 Concise Description of Bankruptcy Case 08-284347: "Jun 24, 2008 marked the beginning of William Ernesto Chavarria's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 11/18/2013." William Ernesto Chavarria — California, 08-28434
ᐅ Alda Chavez, California Address: 3229 Corte Granada Fairfield, CA 94534 Bankruptcy Case 09-47919 Summary: "In a Chapter 7 bankruptcy case, Alda Chavez from Fairfield, CA, saw her proceedings start in 2009-12-21 and complete by Mar 31, 2010, involving asset liquidation." Alda Chavez — California, 09-47919
ᐅ Ochoa Fidel Chavez, California Address: 1233 Grant Ct Fairfield, CA 94533 Bankruptcy Case 11-30599 Overview: "The case of Ochoa Fidel Chavez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ochoa Fidel Chavez — California, 11-30599
ᐅ Alejandro O Chavez, California Address: 2592 Shorey Way Fairfield, CA 94533 Bankruptcy Case 11-32818 Summary: "The bankruptcy filing by Alejandro O Chavez, undertaken in 05.23.2011 in Fairfield, CA under Chapter 7, concluded with discharge in Aug 29, 2011 after liquidating assets." Alejandro O Chavez — California, 11-32818
ᐅ Francisco Javier Morf Chavez, California Address: 501 Nebraska St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-20342: "Francisco Javier Morf Chavez's bankruptcy, initiated in January 9, 2012 and concluded by 2012-04-30 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Francisco Javier Morf Chavez — California, 12-20342
ᐅ Michael Chavez, California Address: 164 Zafra Dr Fairfield, CA 94533 Bankruptcy Case 09-48342 Summary: "The bankruptcy record of Michael Chavez from Fairfield, CA, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-08." Michael Chavez — California, 09-48342
ᐅ Sr David J Chavez, California Address: 2827 Parkview Ter Fairfield, CA 94534 Bankruptcy Case 12-31950 Overview: "Fairfield, CA resident Sr David J Chavez's Jun 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2012." Sr David J Chavez — California, 12-31950
ᐅ Ramona Chavez, California Address: 2521 Shorey Way Fairfield, CA 94533-6562 Bankruptcy Case 14-28631 Overview: "The case of Ramona Chavez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ramona Chavez — California, 14-28631
ᐅ Kathleen M Chavis, California Address: 1844 San Clemente St Fairfield, CA 94533 Bankruptcy Case 12-25228 Overview: "Kathleen M Chavis's bankruptcy, initiated in 2012-03-19 and concluded by Jul 9, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kathleen M Chavis — California, 12-25228
ᐅ Shaun William Chedister, California Address: 2100 W Texas St Apt 74 Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-289007: "The bankruptcy filing by Shaun William Chedister, undertaken in April 2012 in Fairfield, CA under Chapter 7, concluded with discharge in August 2, 2012 after liquidating assets." Shaun William Chedister — California, 12-28900
ᐅ Judon Cherry, California Address: 575 Mural Ln Fairfield, CA 94534 Bankruptcy Case 10-30161 Summary: "The bankruptcy filing by Judon Cherry, undertaken in April 2010 in Fairfield, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets." Judon Cherry — California, 10-30161
ᐅ Gloria Marie Cherry, California Address: 715 Rosemary Ct Fairfield, CA 94533-1450 Bankruptcy Case 14-28151 Overview: "Gloria Marie Cherry's Chapter 7 bankruptcy, filed in Fairfield, CA in 08/11/2014, led to asset liquidation, with the case closing in 2014-11-09." Gloria Marie Cherry — California, 14-28151
ᐅ Edwin Lee Childers, California Address: 1860 Utah St Fairfield, CA 94533 Bankruptcy Case 13-23515 Summary: "The case of Edwin Lee Childers in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Edwin Lee Childers — California, 13-23515
ᐅ Jose Luis Chiprez, California Address: 1617 Highland Cir Fairfield, CA 94534 Bankruptcy Case 11-11108 Summary: "Jose Luis Chiprez's bankruptcy, initiated in Mar 28, 2011 and concluded by July 18, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jose Luis Chiprez — California, 11-11108
ᐅ Zabrina Ileene Chirip, California Address: 1160 Harding St Fairfield, CA 94533 Bankruptcy Case 11-35117 Overview: "Fairfield, CA resident Zabrina Ileene Chirip's June 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07." Zabrina Ileene Chirip — California, 11-35117
ᐅ Allison Martha Christensen, California Address: 3102 Appaloosa Way Fairfield, CA 94533-7217 Brief Overview of Bankruptcy Case 15-26779: "The case of Allison Martha Christensen in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Allison Martha Christensen — California, 15-26779
ᐅ Shawn Christianson, California Address: 1824 Standish Way Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-215117: "Fairfield, CA resident Shawn Christianson's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010." Shawn Christianson — California, 10-21511
ᐅ Raymund Ocampo Chua, California Address: 1113 Courtland Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-49776: "The bankruptcy filing by Raymund Ocampo Chua, undertaken in December 29, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2012-04-19 after liquidating assets." Raymund Ocampo Chua — California, 11-49776
ᐅ Sr David M Chudzinski, California Address: 1812 Nantucket Pl Fairfield, CA 94534-2947 Bankruptcy Case 09-42073 Summary: "The bankruptcy record for Sr David M Chudzinski from Fairfield, CA, under Chapter 13, filed in Oct 10, 2009, involved setting up a repayment plan, finalized by February 2013." Sr David M Chudzinski — California, 09-42073
ᐅ Spencer Chun, California Address: 5219 Pavilion Ct Fairfield, CA 94534 Bankruptcy Case 10-35669 Overview: "The case of Spencer Chun in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Spencer Chun — California, 10-35669
ᐅ Isabel Churchwell, California Address: 3609 Thompson Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-246927: "In a Chapter 7 bankruptcy case, Isabel Churchwell from Fairfield, CA, saw her proceedings start in 04.05.2013 and complete by 2013-07-14, involving asset liquidation." Isabel Churchwell — California, 13-24692
ᐅ Christopher Cieslewicz, California Address: 3425 Norwalk Pl Fairfield, CA 94534 Bankruptcy Case 10-51704 Summary: "The case of Christopher Cieslewicz in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Cieslewicz — California, 10-51704
ᐅ Rodrigo Cisneros, California Address: 507 E Tabor Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-24101: "The bankruptcy filing by Rodrigo Cisneros, undertaken in Feb 22, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets." Rodrigo Cisneros — California, 10-24101
ᐅ Amy M Clark, California Address: 2290 Peach Tree Dr Apt 5 Fairfield, CA 94533-2157 Bankruptcy Case 15-29908 Overview: "The case of Amy M Clark in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amy M Clark — California, 15-29908
ᐅ Renee Agnes Clark, California Address: 2871 Rebecca Dr Fairfield, CA 94533 Bankruptcy Case 11-36247 Overview: "In a Chapter 7 bankruptcy case, Renee Agnes Clark from Fairfield, CA, saw her proceedings start in 2011-06-30 and complete by 2011-10-11, involving asset liquidation." Renee Agnes Clark — California, 11-36247
ᐅ Daphne Clark, California Address: 1454 Catlin Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-34722: "In a Chapter 7 bankruptcy case, Daphne Clark from Fairfield, CA, saw her proceedings start in 11/19/2013 and complete by 2014-02-27, involving asset liquidation." Daphne Clark — California, 13-34722
ᐅ Annie Vontell Clark, California Address: 884 Sunset Ct Fairfield, CA 94533 Bankruptcy Case 12-20982 Summary: "The case of Annie Vontell Clark in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Annie Vontell Clark — California, 12-20982
ᐅ Elizabeth Ann Clark, California Address: 560 Woodlake Dr Fairfield, CA 94534-6632 Snapshot of U.S. Bankruptcy Proceeding Case 14-32095: "The bankruptcy record of Elizabeth Ann Clark from Fairfield, CA, shows a Chapter 7 case filed in 2014-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2015." Elizabeth Ann Clark — California, 14-32095
ᐅ Glen Claypool, California Address: 82 Goya Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 09-43335: "The bankruptcy record of Glen Claypool from Fairfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01." Glen Claypool — California, 09-43335
ᐅ Raymond Thomas Clemes, California Address: 618 Meadows Ct Fairfield, CA 94534 Bankruptcy Case 12-29253 Overview: "Fairfield, CA resident Raymond Thomas Clemes's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2012." Raymond Thomas Clemes — California, 12-29253
ᐅ Corey P Clewley, California Address: 3018 Potrero Way Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-333247: "Corey P Clewley's Chapter 7 bankruptcy, filed in Fairfield, CA in Oct 15, 2013, led to asset liquidation, with the case closing in January 23, 2014." Corey P Clewley — California, 13-33324
ᐅ Jr Martin Close, California Address: 1760 Autumn Meadow Dr Fairfield, CA 94534 Bankruptcy Case 10-27969 Summary: "The bankruptcy filing by Jr Martin Close, undertaken in 2010-03-30 in Fairfield, CA under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets." Jr Martin Close — California, 10-27969
ᐅ Stephen Dexter Clough, California Address: 2217 Santa Cruz Ct Fairfield, CA 94533 Bankruptcy Case 13-35424 Overview: "The case of Stephen Dexter Clough in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen Dexter Clough — California, 13-35424
ᐅ Adams John Norman Kalamahoukaikai Cobb, California Address: 937 Nightingale Dr Fairfield, CA 94533-2326 Concise Description of Bankruptcy Case 14-221967: "The case of Adams John Norman Kalamahoukaikai Cobb in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adams John Norman Kalamahoukaikai Cobb — California, 14-22196
ᐅ Quentin Cobian, California Address: 2124 Strauss Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-423047: "The bankruptcy filing by Quentin Cobian, undertaken in Sep 15, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets." Quentin Cobian — California, 11-42304
ᐅ Kuei Lan Ting Coburn, California Address: 1890 Dover Ave Apt E2 Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-28594: "Kuei Lan Ting Coburn's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2012, led to asset liquidation, with the case closing in August 22, 2012." Kuei Lan Ting Coburn — California, 12-28594
ᐅ Jeffrey Cochrane, California Address: 2930 Teton Ln Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-42135: "Fairfield, CA resident Jeffrey Cochrane's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2010." Jeffrey Cochrane — California, 10-42135
ᐅ Juanito Guerrero Codillo, California Address: 3296 Inwood Pl Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 09-49906: "The bankruptcy record of Juanito Guerrero Codillo from Fairfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28." Juanito Guerrero Codillo — California, 09-49906
ᐅ Leonard Wayne Coffee, California Address: 5072 Silverado Dr Fairfield, CA 94534-6825 Brief Overview of Bankruptcy Case 15-20964: "The case of Leonard Wayne Coffee in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leonard Wayne Coffee — California, 15-20964
ᐅ Christi Cofiori, California Address: 2332 Bobwhite Ct Fairfield, CA 94533-2433 Concise Description of Bankruptcy Case 15-296937: "Fairfield, CA resident Christi Cofiori's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2016." Christi Cofiori — California, 15-29693
ᐅ Jeffery D Cofiori, California Address: 2332 Bobwhite Ct # Fa Fairfield, CA 94533 Bankruptcy Case 12-37695 Summary: "Jeffery D Cofiori's bankruptcy, initiated in 10/02/2012 and concluded by 01.10.2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffery D Cofiori — California, 12-37695
ᐅ Jennifer Cofiori, California Address: 2332 Bobwhite Ct Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 12-37700: "In a Chapter 7 bankruptcy case, Jennifer Cofiori from Fairfield, CA, saw her proceedings start in 10.02.2012 and complete by 2013-01-10, involving asset liquidation." Jennifer Cofiori — California, 12-37700
ᐅ David Colbert, California Address: PO Box 3019 Fairfield, CA 94533-0319 Concise Description of Bankruptcy Case 06-239507: "David Colbert, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in 2006-10-03, culminating in its successful completion by 2012-10-02." David Colbert — California, 06-23950
ᐅ Linda Coleman, California Address: 2791 Seabreeze Dr Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-34552: "Linda Coleman's Chapter 7 bankruptcy, filed in Fairfield, CA in June 2, 2010, led to asset liquidation, with the case closing in 2010-09-10." Linda Coleman — California, 10-34552
ᐅ Amy Lynn Coleman, California Address: 1250 Quail Dr Apt B1 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-31682: "The case of Amy Lynn Coleman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amy Lynn Coleman — California, 11-31682
ᐅ Dale Everett Coley, California Address: 505 Flora Springs Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 12-20897: "The case of Dale Everett Coley in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dale Everett Coley — California, 12-20897
ᐅ Nancy J Collier, California Address: 2376 Oceanic Ct Fairfield, CA 94533-1654 Bankruptcy Case 15-27418 Overview: "Nancy J Collier's Chapter 7 bankruptcy, filed in Fairfield, CA in 2015-09-22, led to asset liquidation, with the case closing in 2015-12-21." Nancy J Collier — California, 15-27418
ᐅ Tami Elizabeth Collins, California Address: 502 Cottonwood Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-32327: "In Fairfield, CA, Tami Elizabeth Collins filed for Chapter 7 bankruptcy in 2012-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2012." Tami Elizabeth Collins — California, 12-32327
ᐅ Enrique Tugawin Concepcion, California Address: 748 San Remo St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-28372: "The case of Enrique Tugawin Concepcion in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Enrique Tugawin Concepcion — California, 12-28372
ᐅ Leonides Condez, California Address: PO Box 2290 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-49452: "In Fairfield, CA, Leonides Condez filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2011." Leonides Condez — California, 10-49452
ᐅ Bernice Condra, California Address: 1970 Grande Cir Apt 5 Fairfield, CA 94533 Bankruptcy Case 11-21085 Overview: "Bernice Condra's Chapter 7 bankruptcy, filed in Fairfield, CA in 01/14/2011, led to asset liquidation, with the case closing in 05.06.2011." Bernice Condra — California, 11-21085
ᐅ David Conner, California Address: 1510 Coolidge St Fairfield, CA 94533-5254 Bankruptcy Case 16-24438 Summary: "David Conner's bankruptcy, initiated in July 7, 2016 and concluded by 2016-10-05 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Conner — California, 16-24438
ᐅ April Conner, California Address: 280 Tabor Ave Apt A Fairfield, CA 94533 Bankruptcy Case 10-42884 Summary: "Fairfield, CA resident April Conner's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010." April Conner — California, 10-42884
ᐅ Kevin Connor, California Address: 3501 Larchmont Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-48451: "Kevin Connor's bankruptcy, initiated in 2010-10-27 and concluded by February 16, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin Connor — California, 10-48451
ᐅ Calvin Connor, California Address: 236 E Pacific Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-43251: "The bankruptcy filing by Calvin Connor, undertaken in August 2010 in Fairfield, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets." Calvin Connor — California, 10-43251
ᐅ Patrick Randolph Connor, California Address: 817 Oakbrook Dr Fairfield, CA 94534-6877 Concise Description of Bankruptcy Case 15-285017: "The bankruptcy filing by Patrick Randolph Connor, undertaken in 10/30/2015 in Fairfield, CA under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets." Patrick Randolph Connor — California, 15-28501
ᐅ Daniel John Conway, California Address: 113 Ayr Ct Fairfield, CA 94534-7519 Brief Overview of Bankruptcy Case 09-38392: "Daniel John Conway's Chapter 13 bankruptcy in Fairfield, CA started in 2009-08-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/08/2013." Daniel John Conway — California, 09-38392
ᐅ Ronald Cookson, California Address: 725 Big Sur Ct Fairfield, CA 94533 Bankruptcy Case 09-45517 Overview: "The case of Ronald Cookson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald Cookson — California, 09-45517
ᐅ Jenifer Michelle Coolidge, California Address: 951 Julie Ct Fairfield, CA 94533 Bankruptcy Case 12-24499 Overview: "Jenifer Michelle Coolidge's bankruptcy, initiated in 2012-03-07 and concluded by 06.27.2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jenifer Michelle Coolidge — California, 12-24499
ᐅ Frederick Wilhelm Cooper, California Address: 3120 Appaloosa Way Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-37742: "Fairfield, CA resident Frederick Wilhelm Cooper's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011." Frederick Wilhelm Cooper — California, 11-37742
ᐅ Nellie Copeland, California Address: 1031 Tyler St Fairfield, CA 94533 Bankruptcy Case 10-25107 Summary: "Nellie Copeland's bankruptcy, initiated in March 2010 and concluded by 2010-06-11 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nellie Copeland — California, 10-25107