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 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