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 Virgilio Alexander Cordova, California

Address: 2989 Burl Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-30685: "In Fairfield, CA, Virgilio Alexander Cordova filed for Chapter 7 bankruptcy in Aug 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Virgilio Alexander Cordova — California, 13-30685


ᐅ Rafael Corella, California

Address: 77 Goya Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-37984: "In Fairfield, CA, Rafael Corella filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Rafael Corella — California, 11-37984


ᐅ Rodriguez Arturo Coria, California

Address: 2051 Kingfisher Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-214467: "Fairfield, CA resident Rodriguez Arturo Coria's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2012."
Rodriguez Arturo Coria — California, 12-21446


ᐅ John Richard Cornelius, California

Address: 5198 Tuscany Dr Fairfield, CA 94534

Bankruptcy Case 11-29880 Overview: "Fairfield, CA resident John Richard Cornelius's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2011."
John Richard Cornelius — California, 11-29880


ᐅ Daniel Lee Cornett, California

Address: 2300 Boynton Ave Ste 200 Fairfield, CA 94533-4354

Bankruptcy Case 14-28451 Overview: "The case of Daniel Lee Cornett in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lee Cornett — California, 14-28451


ᐅ Vincent Lee Cornish, California

Address: 4999 Orinda Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-23505: "In Fairfield, CA, Vincent Lee Cornish filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Vincent Lee Cornish — California, 11-23505


ᐅ Roberto Coronado, California

Address: 1095 Peppertree Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-46092: "The bankruptcy filing by Roberto Coronado, undertaken in 11.30.2009 in Fairfield, CA under Chapter 7, concluded with discharge in 03/10/2010 after liquidating assets."
Roberto Coronado — California, 09-46092


ᐅ Manuel Corpus, California

Address: 3969 Kiara Cir Fairfield, CA 94533

Bankruptcy Case 10-40385 Summary: "Fairfield, CA resident Manuel Corpus's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Manuel Corpus — California, 10-40385


ᐅ Jr Pedro Ramos Corpuz, California

Address: 1543 James St Fairfield, CA 94533

Bankruptcy Case 13-33131 Summary: "The bankruptcy filing by Jr Pedro Ramos Corpuz, undertaken in October 2013 in Fairfield, CA under Chapter 7, concluded with discharge in January 17, 2014 after liquidating assets."
Jr Pedro Ramos Corpuz — California, 13-33131


ᐅ Luis Fernando Correa, California

Address: 4763 Brookside Cir Fairfield, CA 94534

Bankruptcy Case 12-26148 Overview: "In a Chapter 7 bankruptcy case, Luis Fernando Correa from Fairfield, CA, saw his proceedings start in 03.29.2012 and complete by July 19, 2012, involving asset liquidation."
Luis Fernando Correa — California, 12-26148


ᐅ Gutierrez Gina Marie Corsi, California

Address: 25 Willotta Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-318677: "In a Chapter 7 bankruptcy case, Gutierrez Gina Marie Corsi from Fairfield, CA, saw her proceedings start in Sep 10, 2013 and complete by 12.19.2013, involving asset liquidation."
Gutierrez Gina Marie Corsi — California, 13-31867


ᐅ Gonzalo Cortes, California

Address: 195 E Pacific Ave Apt 21 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-44086: "The bankruptcy filing by Gonzalo Cortes, undertaken in November 3, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
Gonzalo Cortes — California, 09-44086


ᐅ Blanca Nelly Nunez Cortes, California

Address: 3001 N Texas St Apt 178 Fairfield, CA 94533-7331

Brief Overview of Bankruptcy Case 15-25849: "Blanca Nelly Nunez Cortes's Chapter 7 bankruptcy, filed in Fairfield, CA in Jul 23, 2015, led to asset liquidation, with the case closing in 2015-10-21."
Blanca Nelly Nunez Cortes — California, 15-25849


ᐅ Jose Luis Cortes, California

Address: 5205 Emerald Bay Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-311407: "Jose Luis Cortes's Chapter 7 bankruptcy, filed in Fairfield, CA in May 4, 2011, led to asset liquidation, with the case closing in 2011-08-24."
Jose Luis Cortes — California, 11-31140


ᐅ Ronny Marcelo Cortes, California

Address: 3001 N Texas St Apt 178 Fairfield, CA 94533-7331

Bankruptcy Case 15-25849 Overview: "The bankruptcy filing by Ronny Marcelo Cortes, undertaken in July 23, 2015 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 21, 2015 after liquidating assets."
Ronny Marcelo Cortes — California, 15-25849


ᐅ Michael Cortez, California

Address: 3269 Quail Hollow Dr Fairfield, CA 94534

Bankruptcy Case 10-27945 Summary: "The bankruptcy filing by Michael Cortez, undertaken in March 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Michael Cortez — California, 10-27945


ᐅ Cynthia Concillado Cortez, California

Address: 1061 Mockingbird Ct Fairfield, CA 94533-2424

Snapshot of U.S. Bankruptcy Proceeding Case 16-24092: "In Fairfield, CA, Cynthia Concillado Cortez filed for Chapter 7 bankruptcy in 06/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2016."
Cynthia Concillado Cortez — California, 16-24092


ᐅ Isaac R Cortez, California

Address: 722 Shamrock Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-26857: "In Fairfield, CA, Isaac R Cortez filed for Chapter 7 bankruptcy in 03/20/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Isaac R Cortez — California, 11-26857


ᐅ Edward Cosentino, California

Address: 1424 Michigan St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-28777: "The bankruptcy record of Edward Cosentino from Fairfield, CA, shows a Chapter 7 case filed in 2012-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Edward Cosentino — California, 12-28777


ᐅ Brian John Cosgrove, California

Address: 2450 Peach Tree Dr Apt 29 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-386877: "Fairfield, CA resident Brian John Cosgrove's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2011."
Brian John Cosgrove — California, 11-38687


ᐅ Jose Mario Cospin, California

Address: PO Box 3350 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-36237: "In Fairfield, CA, Jose Mario Cospin filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Jose Mario Cospin — California, 11-36237


ᐅ Cynthia L Coss, California

Address: 2777 Woodmont Dr Fairfield, CA 94533-7087

Brief Overview of Bankruptcy Case 15-21874: "The case of Cynthia L Coss in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Coss — California, 15-21874


ᐅ Claude Gerald Cossu, California

Address: PO Box 1000 Fairfield, CA 94533-0099

Snapshot of U.S. Bankruptcy Proceeding Case 15-28351: "The case of Claude Gerald Cossu in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Gerald Cossu — California, 15-28351


ᐅ Shane Matthew Costa, California

Address: 110 Lugo Dr Fairfield, CA 94533-2868

Bankruptcy Case 14-20466 Overview: "Shane Matthew Costa's bankruptcy, initiated in 01/17/2014 and concluded by April 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Matthew Costa — California, 14-20466


ᐅ Roger Cottman, California

Address: 109 Ayr Ct Fairfield, CA 94534

Bankruptcy Case 11-24787 Overview: "Roger Cottman's bankruptcy, initiated in February 2011 and concluded by 06/17/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Cottman — California, 11-24787


ᐅ Connie Cousino, California

Address: 2725 Teton Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-257957: "The case of Connie Cousino in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Cousino — California, 10-25795


ᐅ Aunzell Jevon Cox, California

Address: 3534 Springfield Dr Fairfield, CA 94534-4318

Brief Overview of Bankruptcy Case 14-29032: "Aunzell Jevon Cox's bankruptcy, initiated in September 7, 2014 and concluded by 12.06.2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aunzell Jevon Cox — California, 14-29032


ᐅ Mark Jeffrey Craddock, California

Address: 2519 Boxwood Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-32325: "In Fairfield, CA, Mark Jeffrey Craddock filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2012."
Mark Jeffrey Craddock — California, 12-32325


ᐅ Michael A Craenembroeck, California

Address: 3533 Larchmont Dr Fairfield, CA 94534

Bankruptcy Case 13-21206 Overview: "The bankruptcy filing by Michael A Craenembroeck, undertaken in 2013-01-30 in Fairfield, CA under Chapter 7, concluded with discharge in May 10, 2013 after liquidating assets."
Michael A Craenembroeck — California, 13-21206


ᐅ Warren Dean Craig, California

Address: 784 Orinda Ct Fairfield, CA 94534-7410

Bankruptcy Case 16-24270 Overview: "In Fairfield, CA, Warren Dean Craig filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Warren Dean Craig — California, 16-24270


ᐅ Angela Michelle Craig, California

Address: 4917 Brittany Dr Fairfield, CA 94534-6805

Snapshot of U.S. Bankruptcy Proceeding Case 16-24275: "Fairfield, CA resident Angela Michelle Craig's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Angela Michelle Craig — California, 16-24275


ᐅ Marcel Victor Crain, California

Address: 2206 Union Ave Fairfield, CA 94533-2040

Snapshot of U.S. Bankruptcy Proceeding Case 15-20523: "The case of Marcel Victor Crain in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel Victor Crain — California, 15-20523


ᐅ Willie Crawford, California

Address: 718 Trout Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-39080: "The case of Willie Crawford in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Crawford — California, 10-39080


ᐅ Lisa Ann Crawford, California

Address: 5063 Brookdale Cir Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-23410: "Lisa Ann Crawford's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2013, led to asset liquidation, with the case closing in 06.17.2013."
Lisa Ann Crawford — California, 13-23410


ᐅ Amy Lynn Crawford, California

Address: 5063 Brookdale Cir Fairfield, CA 94534

Bankruptcy Case 11-22023 Summary: "Amy Lynn Crawford's Chapter 7 bankruptcy, filed in Fairfield, CA in January 27, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Amy Lynn Crawford — California, 11-22023


ᐅ Tracy Crawford, California

Address: 1043 Hayes St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44089: "Fairfield, CA resident Tracy Crawford's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Tracy Crawford — California, 10-44089


ᐅ Fuquay Crawford, California

Address: 1913 Diamond Way Fairfield, CA 94533

Bankruptcy Case 10-39380 Summary: "The bankruptcy filing by Fuquay Crawford, undertaken in July 22, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Fuquay Crawford — California, 10-39380


ᐅ Phillip David Crisosto, California

Address: 2410 Sunrise Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-26892: "In a Chapter 7 bankruptcy case, Phillip David Crisosto from Fairfield, CA, saw his proceedings start in April 9, 2012 and complete by 2012-07-30, involving asset liquidation."
Phillip David Crisosto — California, 12-26892


ᐅ Sr Douglas Edward Crittendon, California

Address: 2226 Hillridge Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-379067: "Fairfield, CA resident Sr Douglas Edward Crittendon's 10/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Sr Douglas Edward Crittendon — California, 12-37906


ᐅ Zelma Crittendon, California

Address: PO Box 2456 Fairfield, CA 94533

Bankruptcy Case 10-54139 Summary: "The bankruptcy record of Zelma Crittendon from Fairfield, CA, shows a Chapter 7 case filed in 12/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2011."
Zelma Crittendon — California, 10-54139


ᐅ Ariel Crivelari, California

Address: 1232 Lincoln St Fairfield, CA 94533

Bankruptcy Case 11-26859 Overview: "Ariel Crivelari's bankruptcy, initiated in Mar 20, 2011 and concluded by 2011-07-10 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel Crivelari — California, 11-26859


ᐅ Austin J Croft, California

Address: 587 Mural Ln Fairfield, CA 94534

Bankruptcy Case 11-39901 Summary: "The bankruptcy filing by Austin J Croft, undertaken in 08/15/2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Austin J Croft — California, 11-39901


ᐅ Aliya Julialucy Cromartie, California

Address: 1161 Verdin Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-30123: "Aliya Julialucy Cromartie's bankruptcy, initiated in 07/31/2013 and concluded by 2013-10-28 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aliya Julialucy Cromartie — California, 13-30123


ᐅ David Robert Crompton, California

Address: 2444 Trevino Way Fairfield, CA 94534

Bankruptcy Case 11-22832 Overview: "The case of David Robert Crompton in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Robert Crompton — California, 11-22832


ᐅ Anthony J Cron, California

Address: 5126 Digerud Dr Fairfield, CA 94533

Bankruptcy Case 12-21924 Summary: "Fairfield, CA resident Anthony J Cron's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Anthony J Cron — California, 12-21924


ᐅ Karimu Croskey, California

Address: 2614 Baltic Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-445717: "In a Chapter 7 bankruptcy case, Karimu Croskey from Fairfield, CA, saw their proceedings start in September 2010 and complete by January 5, 2011, involving asset liquidation."
Karimu Croskey — California, 10-44571


ᐅ Gregory Guy Crow, California

Address: 2202 Cabernet Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-290777: "The bankruptcy record of Gregory Guy Crow from Fairfield, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Gregory Guy Crow — California, 11-29077


ᐅ Monty D Crowdes, California

Address: 5180 Duren Cir Fairfield, CA 94533-8982

Bankruptcy Case 09-33042 Summary: "Filing for Chapter 13 bankruptcy in 06/24/2009, Monty D Crowdes from Fairfield, CA, structured a repayment plan, achieving discharge in 2014-11-10."
Monty D Crowdes — California, 09-33042


ᐅ Iii Edward Mark Crudup, California

Address: 400 E Alaska Ave Fairfield, CA 94533

Bankruptcy Case 11-23243 Overview: "The case of Iii Edward Mark Crudup in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward Mark Crudup — California, 11-23243


ᐅ Samuel Cruz, California

Address: 1702 Wildflower Ct Fairfield, CA 94534

Bankruptcy Case 10-25312 Overview: "In Fairfield, CA, Samuel Cruz filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2010."
Samuel Cruz — California, 10-25312


ᐅ Anthony Cruz, California

Address: 1737 Fawn Glen Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-36823: "Anthony Cruz's bankruptcy, initiated in June 2010 and concluded by October 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cruz — California, 10-36823


ᐅ Eduardo Palaypay Cruz, California

Address: 1609 Chamberlain Dr Fairfield, CA 94533

Bankruptcy Case 09-41293 Overview: "Fairfield, CA resident Eduardo Palaypay Cruz's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Eduardo Palaypay Cruz — California, 09-41293


ᐅ Neil Andrei Laws Cruz, California

Address: 2550 Hilborn Rd Apt 57 Fairfield, CA 94534

Bankruptcy Case 12-29304 Summary: "Fairfield, CA resident Neil Andrei Laws Cruz's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2012."
Neil Andrei Laws Cruz — California, 12-29304


ᐅ Alicia A Cruz, California

Address: 4734 Summerset Dr Fairfield, CA 94534-6425

Concise Description of Bankruptcy Case 10-436917: "Alicia A Cruz's Chapter 13 bankruptcy in Fairfield, CA started in 09.03.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 6, 2014."
Alicia A Cruz — California, 10-43691


ᐅ Jose Zambrano Cruz, California

Address: 1857 Kolob Dr Fairfield, CA 94534

Bankruptcy Case 11-25661 Overview: "The bankruptcy record of Jose Zambrano Cruz from Fairfield, CA, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Jose Zambrano Cruz — California, 11-25661


ᐅ Virgilio S Cruz, California

Address: 4734 Summerset Dr Fairfield, CA 94534-6425

Snapshot of U.S. Bankruptcy Proceeding Case 10-43691: "In his Chapter 13 bankruptcy case filed in September 2010, Fairfield, CA's Virgilio S Cruz agreed to a debt repayment plan, which was successfully completed by 01/06/2014."
Virgilio S Cruz — California, 10-43691


ᐅ Joe Daryle Q Cruz, California

Address: 2050 Plum Tree Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-40345: "Fairfield, CA resident Joe Daryle Q Cruz's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-01."
Joe Daryle Q Cruz — California, 12-40345


ᐅ Barry C Culloty, California

Address: 193 Midway Rd Fairfield, CA 94533-5849

Bankruptcy Case 09-40020 Summary: "September 2009 marked the beginning of Barry C Culloty's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by Feb 5, 2013."
Barry C Culloty — California, 09-40020


ᐅ Danny Michael Cummings, California

Address: 2439 Beaufort Dr Fairfield, CA 94533-1617

Brief Overview of Bankruptcy Case 15-22496: "In a Chapter 7 bankruptcy case, Danny Michael Cummings from Fairfield, CA, saw his proceedings start in Mar 30, 2015 and complete by 06/28/2015, involving asset liquidation."
Danny Michael Cummings — California, 15-22496


ᐅ Sheri Marie Cummings, California

Address: 2439 Beaufort Dr Fairfield, CA 94533-1617

Bankruptcy Case 15-22496 Summary: "The bankruptcy record of Sheri Marie Cummings from Fairfield, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Sheri Marie Cummings — California, 15-22496


ᐅ Guadalupe Cumplido, California

Address: 227 Lopes Rd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-26057: "In a Chapter 7 bankruptcy case, Guadalupe Cumplido from Fairfield, CA, saw their proceedings start in March 11, 2010 and complete by June 19, 2010, involving asset liquidation."
Guadalupe Cumplido — California, 10-26057


ᐅ Iantha Anitra Currie, California

Address: 2145 Union Ave Apt 9 Fairfield, CA 94533

Bankruptcy Case 13-33085 Summary: "The bankruptcy record of Iantha Anitra Currie from Fairfield, CA, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-16."
Iantha Anitra Currie — California, 13-33085


ᐅ Christopher Frank Curtola, California

Address: 1954 Leaning Oak Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-263307: "In a Chapter 7 bankruptcy case, Christopher Frank Curtola from Fairfield, CA, saw their proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Christopher Frank Curtola — California, 12-26330


ᐅ John Randall Cyr, California

Address: 307 E Tabor Ave Apt 41 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-398297: "The bankruptcy record of John Randall Cyr from Fairfield, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2011."
John Randall Cyr — California, 11-39829


ᐅ Carmelita Dacanay, California

Address: 1488 Phoenix Dr Apt 10 Fairfield, CA 94533-5369

Bankruptcy Case 14-29844 Summary: "In Fairfield, CA, Carmelita Dacanay filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2014."
Carmelita Dacanay — California, 14-29844


ᐅ Edmundo Dacanay, California

Address: 1488 Phoenix Dr Apt 10 Fairfield, CA 94533-5369

Bankruptcy Case 14-29844 Summary: "The bankruptcy record of Edmundo Dacanay from Fairfield, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-30."
Edmundo Dacanay — California, 14-29844


ᐅ Jr John Bon G Dacasin, California

Address: 1600 Park Ln Apt 3 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-324247: "Jr John Bon G Dacasin's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-05-18, led to asset liquidation, with the case closing in 2011-08-29."
Jr John Bon G Dacasin — California, 11-32424


ᐅ Dorothy Dacosta, California

Address: 317 Great Jones St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-30980: "Dorothy Dacosta's bankruptcy, initiated in 05/02/2011 and concluded by 08/22/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Dacosta — California, 11-30980


ᐅ Lindsey April Dacosta, California

Address: 1484 Mariposa Way Fairfield, CA 94533-9755

Bankruptcy Case 15-23485 Summary: "The bankruptcy record of Lindsey April Dacosta from Fairfield, CA, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Lindsey April Dacosta — California, 15-23485


ᐅ Gerardo Separa Dacullo, California

Address: 4352 Pine Creek Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-218177: "The case of Gerardo Separa Dacullo in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Separa Dacullo — California, 13-21817


ᐅ Maria Leonavil Marquez Dadace, California

Address: 2550 Hilborn Rd Apt 264 Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-216627: "The bankruptcy record of Maria Leonavil Marquez Dadace from Fairfield, CA, shows a Chapter 7 case filed in 01/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-21."
Maria Leonavil Marquez Dadace — California, 12-21662


ᐅ Deanna Dailey, California

Address: 4522 Haflinger Dr Fairfield, CA 94534

Bankruptcy Case 10-44260 Summary: "The bankruptcy record of Deanna Dailey from Fairfield, CA, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Deanna Dailey — California, 10-44260


ᐅ Tristan Dalisay, California

Address: 3223 Hilton Head Dr Fairfield, CA 94534

Bankruptcy Case 10-35531 Overview: "Tristan Dalisay's bankruptcy, initiated in Jun 14, 2010 and concluded by 2010-10-04 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tristan Dalisay — California, 10-35531


ᐅ Christine Marie Daly, California

Address: 3700 Lyon Rd Apt 260 Fairfield, CA 94534

Bankruptcy Case 13-33453 Overview: "Christine Marie Daly's bankruptcy, initiated in 2013-10-17 and concluded by January 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Marie Daly — California, 13-33453


ᐅ Denise Dandrea, California

Address: 2349 Grouse Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-443467: "In a Chapter 7 bankruptcy case, Denise Dandrea from Fairfield, CA, saw her proceedings start in 2009-11-06 and complete by 02/14/2010, involving asset liquidation."
Denise Dandrea — California, 09-44346


ᐅ Ngoc Dang, California

Address: 1748 San Jose Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-43945: "The bankruptcy filing by Ngoc Dang, undertaken in September 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 12.29.2010 after liquidating assets."
Ngoc Dang — California, 10-43945


ᐅ Kenneth Wayne Dangerfield, California

Address: 4762 Antelope Cir Fairfield, CA 94534

Bankruptcy Case 11-38686 Overview: "The bankruptcy record of Kenneth Wayne Dangerfield from Fairfield, CA, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2011."
Kenneth Wayne Dangerfield — California, 11-38686


ᐅ Fa Anape Helen Danielson, California

Address: 5060 Bickford Pl Fairfield, CA 94533-6580

Concise Description of Bankruptcy Case 11-254937: "In her Chapter 13 bankruptcy case filed in Mar 4, 2011, Fairfield, CA's Fa Anape Helen Danielson agreed to a debt repayment plan, which was successfully completed by 2014-12-01."
Fa Anape Helen Danielson — California, 11-25493


ᐅ George Basil Danielson, California

Address: 5060 Bickford Pl Fairfield, CA 94533-6580

Concise Description of Bankruptcy Case 11-254937: "March 2011 marked the beginning of George Basil Danielson's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by December 2014."
George Basil Danielson — California, 11-25493


ᐅ Powell Angela Louise Danner, California

Address: 3444 Norwalk Pl Fairfield, CA 94534-2964

Bankruptcy Case 15-20234 Overview: "Powell Angela Louise Danner's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2015, led to asset liquidation, with the case closing in April 13, 2015."
Powell Angela Louise Danner — California, 15-20234


ᐅ Philip Alan Dantin, California

Address: 439 Lakehurst Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-41266: "In Fairfield, CA, Philip Alan Dantin filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Philip Alan Dantin — California, 09-41266


ᐅ Scottie James Darbonne, California

Address: 3038 Roadrunner Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-447217: "In Fairfield, CA, Scottie James Darbonne filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Scottie James Darbonne — California, 13-44721


ᐅ Nora Dario, California

Address: 757 Greentree Cir Fairfield, CA 94534-4150

Concise Description of Bankruptcy Case 16-235097: "Nora Dario's bankruptcy, initiated in 2016-05-27 and concluded by Aug 25, 2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Dario — California, 16-23509


ᐅ Rogelio Dario, California

Address: 757 Greentree Cir Fairfield, CA 94534-4150

Bankruptcy Case 16-23509 Overview: "In Fairfield, CA, Rogelio Dario filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Rogelio Dario — California, 16-23509


ᐅ Willy Dasal, California

Address: 2979 Shasta Dr Fairfield, CA 94533

Bankruptcy Case 13-30558 Overview: "The case of Willy Dasal in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willy Dasal — California, 13-30558


ᐅ Annie Buenavista Dasalla, California

Address: 4114 Cedarvale Ct Fairfield, CA 94534-6618

Bankruptcy Case 11-34483 Summary: "June 2011 marked the beginning of Annie Buenavista Dasalla's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 11.08.2013."
Annie Buenavista Dasalla — California, 11-34483


ᐅ Florencio Laguesma Dasalla, California

Address: 4114 Cedarvale Ct Fairfield, CA 94534-6618

Snapshot of U.S. Bankruptcy Proceeding Case 11-34483: "The bankruptcy record for Florencio Laguesma Dasalla from Fairfield, CA, under Chapter 13, filed in 06/10/2011, involved setting up a repayment plan, finalized by November 8, 2013."
Florencio Laguesma Dasalla — California, 11-34483


ᐅ Joao Manuel Dasilva, California

Address: 5142 Amberwood Cir Fairfield, CA 94534

Bankruptcy Case 12-38413 Summary: "The case of Joao Manuel Dasilva in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joao Manuel Dasilva — California, 12-38413


ᐅ Derek Martin Davalos, California

Address: 4781 Canyon Hills Dr Fairfield, CA 94534

Bankruptcy Case 11-29819 Summary: "The case of Derek Martin Davalos in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Martin Davalos — California, 11-29819


ᐅ Rayell Davila, California

Address: 614 Gallery Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-21541: "Rayell Davila's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2010, led to asset liquidation, with the case closing in 05.02.2010."
Rayell Davila — California, 10-21541


ᐅ Christine A Davini, California

Address: 1723 Markham Ct Fairfield, CA 94534-3416

Concise Description of Bankruptcy Case 14-285827: "In a Chapter 7 bankruptcy case, Christine A Davini from Fairfield, CA, saw her proceedings start in August 25, 2014 and complete by November 2014, involving asset liquidation."
Christine A Davini — California, 14-28582


ᐅ Christopher A Davini, California

Address: 1723 Markham Ct Fairfield, CA 94534-3416

Bankruptcy Case 14-28582 Overview: "The bankruptcy filing by Christopher A Davini, undertaken in August 2014 in Fairfield, CA under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Christopher A Davini — California, 14-28582


ᐅ Hobley Lauwana Machelle Davis, California

Address: 606 Dynasty Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-285217: "Hobley Lauwana Machelle Davis's Chapter 7 bankruptcy, filed in Fairfield, CA in May 1, 2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Hobley Lauwana Machelle Davis — California, 12-28521


ᐅ Robin Elizabeth Davis, California

Address: 2100 W Texas St Apt 120 Fairfield, CA 94533-4472

Concise Description of Bankruptcy Case 16-227757: "The case of Robin Elizabeth Davis in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Elizabeth Davis — California, 16-22775


ᐅ Jeff Davis, California

Address: 2550 Hilborn Rd Fairfield, CA 94534-1061

Brief Overview of Bankruptcy Case 16-24260: "Fairfield, CA resident Jeff Davis's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Jeff Davis — California, 16-24260


ᐅ Adam Craig Davis, California

Address: 708 Sequoia Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-30184: "The case of Adam Craig Davis in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Craig Davis — California, 13-30184


ᐅ Roderick Orlando Davis, California

Address: 2100 W Texas St Apt 120 Fairfield, CA 94533-4472

Brief Overview of Bankruptcy Case 16-22775: "Roderick Orlando Davis's bankruptcy, initiated in April 29, 2016 and concluded by 2016-07-28 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick Orlando Davis — California, 16-22775


ᐅ Sr Mervin Davis, California

Address: 2895 Sequoia Pl Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-46691: "The bankruptcy record of Sr Mervin Davis from Fairfield, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2011."
Sr Mervin Davis — California, 10-46691


ᐅ Pamela Davis, California

Address: 1024 Roosevelt St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-267077: "The bankruptcy filing by Pamela Davis, undertaken in 2010-03-18 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
Pamela Davis — California, 10-26707


ᐅ Evan Davis, California

Address: PO Box 2194 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-41680: "Evan Davis's Chapter 7 bankruptcy, filed in Fairfield, CA in 08.16.2010, led to asset liquidation, with the case closing in November 29, 2010."
Evan Davis — California, 10-41680