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 Michael Lee Duffell, California

Address: 5260 Antiquity Cir Fairfield, CA 94534-4169

Brief Overview of Bankruptcy Case 10-03738: "The bankruptcy record for Michael Lee Duffell from Fairfield, CA, under Chapter 13, filed in Jan 30, 2010, involved setting up a repayment plan, finalized by 12/29/2014."
Michael Lee Duffell — California, 10-03738


ᐅ Adam Dufficy, California

Address: 562 Nero Ct Fairfield, CA 94534

Bankruptcy Case 11-31373 Summary: "Adam Dufficy's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-05-06, led to asset liquidation, with the case closing in August 17, 2011."
Adam Dufficy — California, 11-31373


ᐅ Michael Sean Duffy, California

Address: 270 Begonia Blvd Fairfield, CA 94533

Bankruptcy Case 11-20973 Summary: "The bankruptcy record of Michael Sean Duffy from Fairfield, CA, shows a Chapter 7 case filed in 01/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Michael Sean Duffy — California, 11-20973


ᐅ Kevin Duke, California

Address: 931 Linden Ave Fairfield, CA 94533

Bankruptcy Case 10-32015 Overview: "Fairfield, CA resident Kevin Duke's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Kevin Duke — California, 10-32015


ᐅ Kraig Duley, California

Address: 2212 Fieldcrest Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-31554: "Fairfield, CA resident Kraig Duley's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Kraig Duley — California, 10-31554


ᐅ Honey Lore B Dumayag, California

Address: 707 San Pedro St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-22771: "In a Chapter 7 bankruptcy case, Honey Lore B Dumayag from Fairfield, CA, saw her proceedings start in 02.28.2013 and complete by June 2013, involving asset liquidation."
Honey Lore B Dumayag — California, 13-22771


ᐅ Jenny Jane Galo Dumdumaya, California

Address: 1110 Bunker Ct Fairfield, CA 94533-9702

Concise Description of Bankruptcy Case 14-201227: "Jenny Jane Galo Dumdumaya's bankruptcy, initiated in Jan 7, 2014 and concluded by Apr 7, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Jane Galo Dumdumaya — California, 14-20122


ᐅ Stanley B Dumdumaya, California

Address: 1110 Bunker Ct Fairfield, CA 94533-9702

Brief Overview of Bankruptcy Case 15-20875: "Fairfield, CA resident Stanley B Dumdumaya's Feb 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Stanley B Dumdumaya — California, 15-20875


ᐅ Melvin Dumpit, California

Address: 634 Maddalena Way Fairfield, CA 94534

Bankruptcy Case 09-46025 Overview: "In Fairfield, CA, Melvin Dumpit filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Melvin Dumpit — California, 09-46025


ᐅ Priscilla Denise Dunham, California

Address: 2986 Juniper St Fairfield, CA 94533-1468

Brief Overview of Bankruptcy Case 15-23359: "Priscilla Denise Dunham's bankruptcy, initiated in 04.24.2015 and concluded by Jul 23, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Denise Dunham — California, 15-23359


ᐅ Cynthia Dunn, California

Address: 2023 Peach Tree Dr Fairfield, CA 94533

Bankruptcy Case 10-26657 Summary: "The bankruptcy filing by Cynthia Dunn, undertaken in 2010-03-18 in Fairfield, CA under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
Cynthia Dunn — California, 10-26657


ᐅ Eduardo M Durand, California

Address: 2469 Rockville Rd Fairfield, CA 94534-1424

Bankruptcy Case 14-27613 Summary: "The bankruptcy record of Eduardo M Durand from Fairfield, CA, shows a Chapter 7 case filed in 07.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Eduardo M Durand — California, 14-27613


ᐅ Gail Durgan, California

Address: 2889 Montclair Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-30940: "In a Chapter 7 bankruptcy case, Gail Durgan from Fairfield, CA, saw their proceedings start in 04/27/2010 and complete by 2010-08-05, involving asset liquidation."
Gail Durgan — California, 10-30940


ᐅ Mila Durkin, California

Address: 601 Dynasty Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-26929: "Fairfield, CA resident Mila Durkin's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Mila Durkin — California, 10-26929


ᐅ Timmy Lee Durland, California

Address: 1852 Feathergrass Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-347357: "The bankruptcy filing by Timmy Lee Durland, undertaken in November 2013 in Fairfield, CA under Chapter 7, concluded with discharge in February 27, 2014 after liquidating assets."
Timmy Lee Durland — California, 13-34735


ᐅ Jason Allen Duval, California

Address: 725 Nevada St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-35890: "The case of Jason Allen Duval in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Allen Duval — California, 11-35890


ᐅ Cathy L Duvall, California

Address: 218 Columbus Dr Fairfield, CA 94533-5825

Bankruptcy Case 16-21381 Overview: "The bankruptcy record of Cathy L Duvall from Fairfield, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2016."
Cathy L Duvall — California, 16-21381


ᐅ Darlene Dwyer, California

Address: 3010 Beechwood Ct Fairfield, CA 94533-7731

Snapshot of U.S. Bankruptcy Proceeding Case 09-36814: "Filing for Chapter 13 bankruptcy in 08/10/2009, Darlene Dwyer from Fairfield, CA, structured a repayment plan, achieving discharge in 2014-12-01."
Darlene Dwyer — California, 09-36814


ᐅ Harrold J Dwyer, California

Address: 3010 Beechwood Ct Fairfield, CA 94533-7731

Snapshot of U.S. Bankruptcy Proceeding Case 09-36814: "The bankruptcy record for Harrold J Dwyer from Fairfield, CA, under Chapter 13, filed in 08.10.2009, involved setting up a repayment plan, finalized by 2014-12-01."
Harrold J Dwyer — California, 09-36814


ᐅ Cynthia Eades, California

Address: 61 El Toro Ct Fairfield, CA 94533

Bankruptcy Case 10-40013 Summary: "In a Chapter 7 bankruptcy case, Cynthia Eades from Fairfield, CA, saw her proceedings start in Jul 29, 2010 and complete by Nov 18, 2010, involving asset liquidation."
Cynthia Eades — California, 10-40013


ᐅ Pamela Denise Eades, California

Address: 3746 Clay Bank Rd Fairfield, CA 94533-6675

Bankruptcy Case 15-29473 Overview: "Pamela Denise Eades's bankruptcy, initiated in 2015-12-07 and concluded by 03.06.2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Denise Eades — California, 15-29473


ᐅ Jeffrey East, California

Address: 2100 W Texas St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-49419: "Fairfield, CA resident Jeffrey East's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Jeffrey East — California, 10-49419


ᐅ Mark Easy, California

Address: 4484 Green Valley Rd Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-400337: "In a Chapter 7 bankruptcy case, Mark Easy from Fairfield, CA, saw their proceedings start in 07.29.2010 and complete by Nov 18, 2010, involving asset liquidation."
Mark Easy — California, 10-40033


ᐅ Gary L Ebling, California

Address: 2525 Sunrise Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-41204: "The bankruptcy filing by Gary L Ebling, undertaken in 2009-09-30 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Gary L Ebling — California, 09-41204


ᐅ Loreta Hale Ebner, California

Address: 2820 Clarence Ln Fairfield, CA 94533

Bankruptcy Case 12-25440 Overview: "Fairfield, CA resident Loreta Hale Ebner's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2012."
Loreta Hale Ebner — California, 12-25440


ᐅ Ryan Eccles, California

Address: 2141 Hillridge Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-25592: "The case of Ryan Eccles in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Eccles — California, 10-25592


ᐅ Mark Eckhardt, California

Address: 608 Citrine Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-356087: "The bankruptcy record of Mark Eckhardt from Fairfield, CA, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Mark Eckhardt — California, 10-35608


ᐅ Margaret La Compte Eduardo, California

Address: 614 Kennedy Ct Apt B Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-266597: "In Fairfield, CA, Margaret La Compte Eduardo filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
Margaret La Compte Eduardo — California, 13-26659


ᐅ Antonette Roshaun Edwards, California

Address: 1990 Grande Cir Apt 4 Fairfield, CA 94533-4203

Bankruptcy Case 14-24712 Overview: "In a Chapter 7 bankruptcy case, Antonette Roshaun Edwards from Fairfield, CA, saw her proceedings start in May 3, 2014 and complete by August 2014, involving asset liquidation."
Antonette Roshaun Edwards — California, 14-24712


ᐅ Robert Lee Edwards, California

Address: 1990 Grande Cir Apt 4 Fairfield, CA 94533-4203

Bankruptcy Case 2014-24712 Overview: "In a Chapter 7 bankruptcy case, Robert Lee Edwards from Fairfield, CA, saw their proceedings start in 2014-05-03 and complete by Aug 18, 2014, involving asset liquidation."
Robert Lee Edwards — California, 2014-24712


ᐅ Peter Efel, California

Address: 550 Sangiovese Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-47808: "Peter Efel's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-10-19, led to asset liquidation, with the case closing in 2011-01-24."
Peter Efel — California, 10-47808


ᐅ Anthony H Elder, California

Address: 3056 Puffin Cir Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-35681: "Anthony H Elder's bankruptcy, initiated in 2013-12-13 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."
Anthony H Elder — California, 13-35681


ᐅ Joseph Bishara Elfar, California

Address: 5330 Springridge Ct Fairfield, CA 94534-4005

Concise Description of Bankruptcy Case 14-270897: "Joseph Bishara Elfar's bankruptcy, initiated in 2014-07-09 and concluded by 2014-10-07 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bishara Elfar — California, 14-27089


ᐅ Jr Filiberto Elias, California

Address: 437 Bell Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-28288: "The case of Jr Filiberto Elias in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Filiberto Elias — California, 12-28288


ᐅ John Curtis Elkins, California

Address: 1301 Maryland St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-34963: "In Fairfield, CA, John Curtis Elkins filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
John Curtis Elkins — California, 11-34963


ᐅ Shelley Ann Ellington, California

Address: 1309 Irving Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-29993: "In a Chapter 7 bankruptcy case, Shelley Ann Ellington from Fairfield, CA, saw her proceedings start in July 2013 and complete by Nov 7, 2013, involving asset liquidation."
Shelley Ann Ellington — California, 13-29993


ᐅ Kenneth Elliott, California

Address: 2007 San Salvador St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-37293: "Fairfield, CA resident Kenneth Elliott's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kenneth Elliott — California, 10-37293


ᐅ Michelle Elliott, California

Address: 555 Alaska Ave Apt 58 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-533027: "Michelle Elliott's bankruptcy, initiated in December 22, 2010 and concluded by 04/13/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Elliott — California, 10-53302


ᐅ Karinda Elliott, California

Address: 2820 Parkview Ter Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-54182: "The bankruptcy record of Karinda Elliott from Fairfield, CA, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Karinda Elliott — California, 10-54182


ᐅ Justan Mikal Coope Ellis, California

Address: 1601 Union Ave Apt 3 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-280077: "Justan Mikal Coope Ellis's bankruptcy, initiated in April 25, 2012 and concluded by 08/15/2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justan Mikal Coope Ellis — California, 12-28007


ᐅ Karen Else, California

Address: 5166 Chabot Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-49782: "The bankruptcy record of Karen Else from Fairfield, CA, shows a Chapter 7 case filed in November 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
Karen Else — California, 10-49782


ᐅ Stephen Owen Emerick, California

Address: 450 Pittman Rd Apt 437 Fairfield, CA 94534-6730

Bankruptcy Case 08-44078 Overview: "In his Chapter 13 bankruptcy case filed in 2008-07-30, Fairfield, CA's Stephen Owen Emerick agreed to a debt repayment plan, which was successfully completed by 11.04.2013."
Stephen Owen Emerick — California, 08-44078


ᐅ Cathi Calloway Engel, California

Address: 5132 Pond Side Way Fairfield, CA 94534

Bankruptcy Case 13-21926 Summary: "In Fairfield, CA, Cathi Calloway Engel filed for Chapter 7 bankruptcy in Feb 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2013."
Cathi Calloway Engel — California, 13-21926


ᐅ Michelle K Engle, California

Address: 1951 Orchard View Dr Fairfield, CA 94534-2974

Concise Description of Bankruptcy Case 09-401897: "Michelle K Engle's Fairfield, CA bankruptcy under Chapter 13 in 09.19.2009 led to a structured repayment plan, successfully discharged in December 4, 2012."
Michelle K Engle — California, 09-40189


ᐅ Kyle Ensley, California

Address: 1007 Via Palo Linda Fairfield, CA 94534-1557

Brief Overview of Bankruptcy Case 14-28999: "The bankruptcy record of Kyle Ensley from Fairfield, CA, shows a Chapter 7 case filed in 09.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Kyle Ensley — California, 14-28999


ᐅ Dara Eorio, California

Address: 1235 Sanderling Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-363537: "In a Chapter 7 bankruptcy case, Dara Eorio from Fairfield, CA, saw her proceedings start in 2010-06-22 and complete by 09/29/2010, involving asset liquidation."
Dara Eorio — California, 10-36353


ᐅ Steven Rossi Epps, California

Address: 3302 Hillridge Ct Fairfield, CA 94534-7954

Concise Description of Bankruptcy Case 14-221957: "In a Chapter 7 bankruptcy case, Steven Rossi Epps from Fairfield, CA, saw their proceedings start in 03.04.2014 and complete by 06/02/2014, involving asset liquidation."
Steven Rossi Epps — California, 14-22195


ᐅ Tracy Lynn Epps, California

Address: 231 Del Luz Ct Fairfield, CA 94533

Bankruptcy Case 11-20872 Overview: "The bankruptcy filing by Tracy Lynn Epps, undertaken in 2011-01-12 in Fairfield, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Tracy Lynn Epps — California, 11-20872


ᐅ Lawinda Sue Erberich, California

Address: 3261 Lagunita Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-36061: "In a Chapter 7 bankruptcy case, Lawinda Sue Erberich from Fairfield, CA, saw her proceedings start in Jun 29, 2011 and complete by 2011-10-19, involving asset liquidation."
Lawinda Sue Erberich — California, 11-36061


ᐅ Gloria Caasi Escano, California

Address: 2273 Santa Fe Dr Fairfield, CA 94533

Bankruptcy Case 11-48712 Overview: "Fairfield, CA resident Gloria Caasi Escano's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Gloria Caasi Escano — California, 11-48712


ᐅ Miguel Jose Escobedo, California

Address: 809 3rd St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-32796: "Miguel Jose Escobedo's bankruptcy, initiated in July 10, 2012 and concluded by 10.30.2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Jose Escobedo — California, 12-32796


ᐅ Carlos Esperanza, California

Address: 2999 N Texas St Apt 108 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-23452: "In Fairfield, CA, Carlos Esperanza filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Carlos Esperanza — California, 10-23452


ᐅ Hugo Emmanuel Espinoza, California

Address: 717 Broadway St Fairfield, CA 94533-6217

Brief Overview of Bankruptcy Case 15-22535: "The case of Hugo Emmanuel Espinoza in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Emmanuel Espinoza — California, 15-22535


ᐅ Casey Espiritu, California

Address: 1226 Whitecap Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-26279: "The bankruptcy filing by Casey Espiritu, undertaken in May 6, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in August 14, 2013 after liquidating assets."
Casey Espiritu — California, 13-26279


ᐅ Victor Esquivel, California

Address: 100 Hawthorn Dr Apt 141 Fairfield, CA 94533

Bankruptcy Case 10-30565 Summary: "In a Chapter 7 bankruptcy case, Victor Esquivel from Fairfield, CA, saw his proceedings start in 04/23/2010 and complete by Aug 1, 2010, involving asset liquidation."
Victor Esquivel — California, 10-30565


ᐅ Maribel Esquivias, California

Address: 877 Breton Dr Fairfield, CA 94533-2009

Bankruptcy Case 16-21723 Summary: "The case of Maribel Esquivias in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Esquivias — California, 16-21723


ᐅ Hilda Estrada, California

Address: 537 E Tennessee St Fairfield, CA 94533-5464

Brief Overview of Bankruptcy Case 15-27756: "Hilda Estrada's bankruptcy, initiated in Oct 1, 2015 and concluded by 12/30/2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Estrada — California, 15-27756


ᐅ Maryann Estrada, California

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

Concise Description of Bankruptcy Case 11-368437: "The case of Maryann Estrada in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Estrada — California, 11-36843


ᐅ Carolina Estrada, California

Address: 271 Begonia Blvd Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-35615: "The case of Carolina Estrada in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Estrada — California, 13-35615


ᐅ Roberto Estrada, California

Address: 1331 Coolidge St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-40903: "In Fairfield, CA, Roberto Estrada filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Roberto Estrada — California, 09-40903


ᐅ Juan Estrella, California

Address: 231 Stephen St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-204277: "The bankruptcy filing by Juan Estrella, undertaken in 01.08.2010 in Fairfield, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Juan Estrella — California, 10-20427


ᐅ Jr Jaime Eugenio, California

Address: 1748 Fillmore St Apt 1 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-46267: "The bankruptcy filing by Jr Jaime Eugenio, undertaken in September 30, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Jr Jaime Eugenio — California, 10-46267


ᐅ Marilou Eusebio, California

Address: 1851 Leaning Oak Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-260897: "Marilou Eusebio's Chapter 7 bankruptcy, filed in Fairfield, CA in 03/11/2010, led to asset liquidation, with the case closing in June 2010."
Marilou Eusebio — California, 10-26089


ᐅ Elizabeth Eusebio, California

Address: 2899 Sequoia Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-41121: "Fairfield, CA resident Elizabeth Eusebio's August 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
Elizabeth Eusebio — California, 10-41121


ᐅ Laverne Evans, California

Address: 1725 Minnesota St Fairfield, CA 94533-4527

Bankruptcy Case 15-25533 Overview: "The bankruptcy record of Laverne Evans from Fairfield, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Laverne Evans — California, 15-25533


ᐅ Keven F Evans, California

Address: 1025 Hickory Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-20102: "The bankruptcy filing by Keven F Evans, undertaken in Jan 4, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in April 14, 2013 after liquidating assets."
Keven F Evans — California, 13-20102


ᐅ Randall Evans, California

Address: 288 Sunhaven Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-23481: "The bankruptcy filing by Randall Evans, undertaken in February 2010 in Fairfield, CA under Chapter 7, concluded with discharge in May 23, 2010 after liquidating assets."
Randall Evans — California, 10-23481


ᐅ Phillip Ewing, California

Address: 970 Burrell Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-491857: "The bankruptcy record of Phillip Ewing from Fairfield, CA, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2011."
Phillip Ewing — California, 10-49185


ᐅ Maria Exaltacion, California

Address: 2774 Canal Ct Fairfield, CA 94533

Bankruptcy Case 10-44105 Overview: "In a Chapter 7 bankruptcy case, Maria Exaltacion from Fairfield, CA, saw their proceedings start in September 9, 2010 and complete by 2010-12-30, involving asset liquidation."
Maria Exaltacion — California, 10-44105


ᐅ Mona Faafiti, California

Address: 5208 Venetian Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-53074: "The case of Mona Faafiti in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Faafiti — California, 10-53074


ᐅ Tunget Susan Fabanich, California

Address: 3700 Lyon Rd Apt 248 Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-464717: "In a Chapter 7 bankruptcy case, Tunget Susan Fabanich from Fairfield, CA, saw her proceedings start in October 2010 and complete by January 24, 2011, involving asset liquidation."
Tunget Susan Fabanich — California, 10-46471


ᐅ Lydell Fahrmeier, California

Address: 1049 Tanager Ln Fairfield, CA 94533

Bankruptcy Case 11-33750 Overview: "The case of Lydell Fahrmeier in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydell Fahrmeier — California, 11-33750


ᐅ Geneva Fair, California

Address: 5067 Bickford Pl Fairfield, CA 94533

Bankruptcy Case 10-34104 Overview: "Fairfield, CA resident Geneva Fair's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Geneva Fair — California, 10-34104


ᐅ Alex Brett Fairchild, California

Address: 249 Taft St Fairfield, CA 94533

Bankruptcy Case 11-42190 Summary: "In a Chapter 7 bankruptcy case, Alex Brett Fairchild from Fairfield, CA, saw their proceedings start in September 2011 and complete by 2012-01-04, involving asset liquidation."
Alex Brett Fairchild — California, 11-42190


ᐅ Julian Hakeem Falley, California

Address: 2631 Barbour Dr Fairfield, CA 94534-3458

Snapshot of U.S. Bankruptcy Proceeding Case 14-22709: "Julian Hakeem Falley's bankruptcy, initiated in 03.17.2014 and concluded by June 15, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Hakeem Falley — California, 14-22709


ᐅ Sandra Faoliu, California

Address: 1214 Hartford Cir Fairfield, CA 94534-4332

Brief Overview of Bankruptcy Case 15-29057: "Fairfield, CA resident Sandra Faoliu's Nov 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Sandra Faoliu — California, 15-29057


ᐅ Anthony Farina, California

Address: 2550 Hilborn Rd Apt 119 Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-29017: "Anthony Farina's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-04-08, led to asset liquidation, with the case closing in Jul 17, 2010."
Anthony Farina — California, 10-29017


ᐅ Michael Glenn Farley, California

Address: 2439 Harbor Ct Fairfield, CA 94533-1637

Snapshot of U.S. Bankruptcy Proceeding Case 15-24505: "The case of Michael Glenn Farley in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Glenn Farley — California, 15-24505


ᐅ Edmond Farmer, California

Address: 2675 Kingston Ct Fairfield, CA 94533

Bankruptcy Case 10-20694 Summary: "The case of Edmond Farmer in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmond Farmer — California, 10-20694


ᐅ Gena M Farmer, California

Address: 3579 Tassajara Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-221687: "The bankruptcy filing by Gena M Farmer, undertaken in 2011-01-28 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-05-20 after liquidating assets."
Gena M Farmer — California, 11-22168


ᐅ Katie Clara Feigahurd, California

Address: 2818 Calaveras Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-209537: "The bankruptcy record of Katie Clara Feigahurd from Fairfield, CA, shows a Chapter 7 case filed in January 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Katie Clara Feigahurd — California, 12-20953


ᐅ Scott Feil, California

Address: 1043 Wood Hollow Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-322747: "The bankruptcy record of Scott Feil from Fairfield, CA, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Scott Feil — California, 10-32274


ᐅ Jr Edward L Feliciano, California

Address: 2175 Ellington Pl Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-345017: "The bankruptcy filing by Jr Edward L Feliciano, undertaken in 2013-11-13 in Fairfield, CA under Chapter 7, concluded with discharge in 02/21/2014 after liquidating assets."
Jr Edward L Feliciano — California, 13-34501


ᐅ Evelyn Janean Fenton, California

Address: PO Box 3049 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25760: "Fairfield, CA resident Evelyn Janean Fenton's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2013."
Evelyn Janean Fenton — California, 13-25760


ᐅ Joel Michael Ferguson, California

Address: 1536 Utah St Fairfield, CA 94533-4626

Concise Description of Bankruptcy Case 16-236027: "The bankruptcy filing by Joel Michael Ferguson, undertaken in 05.31.2016 in Fairfield, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Joel Michael Ferguson — California, 16-23602


ᐅ Victor Randy Ferguson, California

Address: 3213 Lagunita Cir Fairfield, CA 94533

Bankruptcy Case 09-41017 Summary: "Fairfield, CA resident Victor Randy Ferguson's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Victor Randy Ferguson — California, 09-41017


ᐅ Genoveva M Fermin, California

Address: 2003 Hummingbird Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-230827: "Genoveva M Fermin's Chapter 7 bankruptcy, filed in Fairfield, CA in February 2011, led to asset liquidation, with the case closing in May 30, 2011."
Genoveva M Fermin — California, 11-23082


ᐅ Oscar Palos Fernandez, California

Address: 2786 Woodmont Dr Fairfield, CA 94533-7085

Bankruptcy Case 15-24967 Overview: "Oscar Palos Fernandez's bankruptcy, initiated in 2015-06-19 and concluded by September 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Palos Fernandez — California, 15-24967


ᐅ Alma Delia Fernandez, California

Address: 2786 Woodmont Dr Fairfield, CA 94533-7085

Snapshot of U.S. Bankruptcy Proceeding Case 15-24967: "In Fairfield, CA, Alma Delia Fernandez filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2015."
Alma Delia Fernandez — California, 15-24967


ᐅ Andrea Fernandez, California

Address: 5285 Antiquity Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-240987: "The bankruptcy record of Andrea Fernandez from Fairfield, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2010."
Andrea Fernandez — California, 10-24098


ᐅ Mark Fernandez, California

Address: 464 El Rancho Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-48350: "The bankruptcy filing by Mark Fernandez, undertaken in Oct 26, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Mark Fernandez — California, 10-48350


ᐅ Ricardo J Ferraz, California

Address: 1835 Evening Shadow Ct Fairfield, CA 94534-3999

Concise Description of Bankruptcy Case 11-540627: "Ricardo J Ferraz's Fairfield, CA bankruptcy under Chapter 13 in 04.29.2011 led to a structured repayment plan, successfully discharged in Jan 13, 2016."
Ricardo J Ferraz — California, 11-54062


ᐅ Rosa R Ferreira, California

Address: 3785 Poppy Hills Ct Fairfield, CA 94533-9516

Concise Description of Bankruptcy Case 10-299807: "April 2010 marked the beginning of Rosa R Ferreira's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 11.18.2013."
Rosa R Ferreira — California, 10-29980


ᐅ Victor H Ferreira, California

Address: 3785 Poppy Hills Ct Fairfield, CA 94533-9516

Snapshot of U.S. Bankruptcy Proceeding Case 10-29980: "Chapter 13 bankruptcy for Victor H Ferreira in Fairfield, CA began in Apr 18, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.18.2013."
Victor H Ferreira — California, 10-29980


ᐅ Rolly Ferrer, California

Address: 709 Greentree Cir Fairfield, CA 94534

Bankruptcy Case 10-25023 Summary: "Rolly Ferrer's Chapter 7 bankruptcy, filed in Fairfield, CA in 03/01/2010, led to asset liquidation, with the case closing in 2010-06-09."
Rolly Ferrer — California, 10-25023


ᐅ Fatima Leticia Ferretti, California

Address: 2584 Hutcheon Pl Fairfield, CA 94533

Bankruptcy Case 13-28234 Overview: "The bankruptcy filing by Fatima Leticia Ferretti, undertaken in 2013-06-18 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-09-26 after liquidating assets."
Fatima Leticia Ferretti — California, 13-28234


ᐅ Raquel M Ferretti, California

Address: 364 E Alaska Ave Fairfield, CA 94533-2223

Snapshot of U.S. Bankruptcy Proceeding Case 15-21395: "In Fairfield, CA, Raquel M Ferretti filed for Chapter 7 bankruptcy in 02/24/2015. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Raquel M Ferretti — California, 15-21395


ᐅ Mary Mae Escalona Festejo, California

Address: 3700 Lyon Rd Apt 114 Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-21223: "In Fairfield, CA, Mary Mae Escalona Festejo filed for Chapter 7 bankruptcy in January 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2013."
Mary Mae Escalona Festejo — California, 13-21223


ᐅ Anita Jo Fettkether, California

Address: 680 Silver Lake Dr Fairfield, CA 94534-6813

Bankruptcy Case 15-23957 Overview: "The bankruptcy record of Anita Jo Fettkether from Fairfield, CA, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Anita Jo Fettkether — California, 15-23957


ᐅ Frank Lynn Fettkether, California

Address: 680 Silver Lake Dr Fairfield, CA 94534-6813

Brief Overview of Bankruptcy Case 15-23957: "Frank Lynn Fettkether's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2015, led to asset liquidation, with the case closing in 08.12.2015."
Frank Lynn Fettkether — California, 15-23957