ᐅ Robert Salvador Fiallos, California Address: 2104 Alturas Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 12-40171: "In a Chapter 7 bankruptcy case, Robert Salvador Fiallos from Fairfield, CA, saw his proceedings start in Nov 16, 2012 and complete by 02.24.2013, involving asset liquidation." Robert Salvador Fiallos — California, 12-40171
ᐅ Lopez Zenia Orbelina Figueroa, California Address: 1350 Phoenix Dr Apt 39 Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-32779: "The bankruptcy record of Lopez Zenia Orbelina Figueroa from Fairfield, CA, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2014." Lopez Zenia Orbelina Figueroa — California, 13-32779
ᐅ Corrie L Filstrup, California Address: 1712 Autumn Meadow Dr Fairfield, CA 94534-3923 Bankruptcy Case 09-40626 Overview: "The bankruptcy record for Corrie L Filstrup from Fairfield, CA, under Chapter 13, filed in 2009-09-24, involved setting up a repayment plan, finalized by 2014-01-06." Corrie L Filstrup — California, 09-40626
ᐅ John R Filstrup, California Address: 1712 Autumn Meadow Dr Fairfield, CA 94534-3923 Bankruptcy Case 09-40626 Summary: "John R Filstrup's Fairfield, CA bankruptcy under Chapter 13 in 2009-09-24 led to a structured repayment plan, successfully discharged in 01/06/2014." John R Filstrup — California, 09-40626
ᐅ Aaronneil Jasper Findora, California Address: 2800 Bay Tree Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-348907: "Fairfield, CA resident Aaronneil Jasper Findora's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011." Aaronneil Jasper Findora — California, 11-34890
ᐅ Troy Finley, California Address: 413 Dawson Creek Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-52849: "The bankruptcy record of Troy Finley from Fairfield, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011." Troy Finley — California, 10-52849
ᐅ Deanna Lynn Finney, California Address: 1018 Pierce St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-25377: "Deanna Lynn Finney's Chapter 7 bankruptcy, filed in Fairfield, CA in April 2013, led to asset liquidation, with the case closing in July 2013." Deanna Lynn Finney — California, 13-25377
ᐅ Melissa Finney, California Address: 2061 Pennsylvania Ave Fairfield, CA 94533 Concise Description of Bankruptcy Case 09-456167: "In a Chapter 7 bankruptcy case, Melissa Finney from Fairfield, CA, saw her proceedings start in 11.23.2009 and complete by 2010-03-03, involving asset liquidation." Melissa Finney — California, 09-45616
ᐅ Nicole Pauline Firth, California Address: 2137 Falcon Dr Fairfield, CA 94533 Bankruptcy Case 13-20754 Overview: "Fairfield, CA resident Nicole Pauline Firth's 2013-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013." Nicole Pauline Firth — California, 13-20754
ᐅ Rachel Fischer, California Address: 714 Emerald Bay Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-20770: "In Fairfield, CA, Rachel Fischer filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-24." Rachel Fischer — California, 10-20770
ᐅ Luzviminda Fish, California Address: 2100 W Texas St Apt 50 Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-26235: "Luzviminda Fish's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-03-14, led to asset liquidation, with the case closing in June 2010." Luzviminda Fish — California, 10-26235
ᐅ Karen Fisher, California Address: 2136 Condor Way Fairfield, CA 94533 Bankruptcy Case 10-26312 Summary: "In a Chapter 7 bankruptcy case, Karen Fisher from Fairfield, CA, saw her proceedings start in Mar 15, 2010 and complete by 2010-06-23, involving asset liquidation." Karen Fisher — California, 10-26312
ᐅ Christopher David Flanagan, California Address: 1761 Kolob Dr Fairfield, CA 94534-2922 Bankruptcy Case 14-28200 Overview: "Fairfield, CA resident Christopher David Flanagan's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014." Christopher David Flanagan — California, 14-28200
ᐅ Lance Flanigan, California Address: 2061 Harte Ct Fairfield, CA 94533 Bankruptcy Case 10-29424 Summary: "Fairfield, CA resident Lance Flanigan's 04.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2010." Lance Flanigan — California, 10-29424
ᐅ Diane Fleck, California Address: 116 Cannes Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-474607: "Diane Fleck's bankruptcy, initiated in 06.30.2010 and concluded by 2010-09-22 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Diane Fleck — California, 10-47460
ᐅ Erik Flores, California Address: 1225 Empire St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 09-45056: "Erik Flores's Chapter 7 bankruptcy, filed in Fairfield, CA in November 16, 2009, led to asset liquidation, with the case closing in February 24, 2010." Erik Flores — California, 09-45056
ᐅ Hector A Flores, California Address: 375 Tulip St Fairfield, CA 94533 Bankruptcy Case 13-32021 Summary: "The bankruptcy filing by Hector A Flores, undertaken in 09.12.2013 in Fairfield, CA under Chapter 7, concluded with discharge in December 21, 2013 after liquidating assets." Hector A Flores — California, 13-32021
ᐅ Morales Alberto Flores, California Address: 1706 Fillmore St Apt 1 Fairfield, CA 94533 Bankruptcy Case 11-21123 Summary: "Morales Alberto Flores's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-01-14, led to asset liquidation, with the case closing in May 6, 2011." Morales Alberto Flores — California, 11-21123
ᐅ Morales Aurelio Flores, California Address: 540 Pacific Ave Apt 3 Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-397347: "In a Chapter 7 bankruptcy case, Morales Aurelio Flores from Fairfield, CA, saw his proceedings start in November 8, 2012 and complete by 2013-02-16, involving asset liquidation." Morales Aurelio Flores — California, 12-39734
ᐅ Jorge Flores, California Address: 1773 Santa Monica St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-344587: "In a Chapter 7 bankruptcy case, Jorge Flores from Fairfield, CA, saw his proceedings start in 06/01/2010 and complete by Sep 13, 2010, involving asset liquidation." Jorge Flores — California, 10-34458
ᐅ Rosette Flores, California Address: 401 E Tennessee St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-24478: "In Fairfield, CA, Rosette Flores filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013." Rosette Flores — California, 13-24478
ᐅ Mark Ryan Florez, California Address: 1201 McKinley St Fairfield, CA 94533 Concise Description of Bankruptcy Case 13-209917: "Fairfield, CA resident Mark Ryan Florez's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2013." Mark Ryan Florez — California, 13-20991
ᐅ Steven Milton Fonoti, California Address: 4416 Sunset Ave Fairfield, CA 94533-8016 Bankruptcy Case 14-26522 Overview: "Fairfield, CA resident Steven Milton Fonoti's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-30." Steven Milton Fonoti — California, 14-26522
ᐅ Napoleon Ebio Fontanosa, California Address: 4745 Antelope Cir Fairfield, CA 94534-3940 Bankruptcy Case 10-70515 Overview: "The bankruptcy record for Napoleon Ebio Fontanosa from Fairfield, CA, under Chapter 13, filed in 09.14.2010, involved setting up a repayment plan, finalized by February 10, 2016." Napoleon Ebio Fontanosa — California, 10-70515
ᐅ Ladonna Marie Ford, California Address: 578 Berkeley Way Fairfield, CA 94533-1315 Bankruptcy Case 14-32299 Overview: "Fairfield, CA resident Ladonna Marie Ford's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015." Ladonna Marie Ford — California, 14-32299
ᐅ John Edwin Ford, California Address: 2057 Thrush Way Fairfield, CA 94533-2340 Bankruptcy Case 16-22172 Overview: "Fairfield, CA resident John Edwin Ford's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2016." John Edwin Ford — California, 16-22172
ᐅ Raymond Ford, California Address: 2397 Flatley Cir Fairfield, CA 94533-8921 Snapshot of U.S. Bankruptcy Proceeding Case 09-30616: "In their Chapter 13 bankruptcy case filed in March 2009, Fairfield, CA's Raymond Ford agreed to a debt repayment plan, which was successfully completed by 2014-11-10." Raymond Ford — California, 09-30616
ᐅ September Ford, California Address: 2397 Flatley Cir Fairfield, CA 94533-8921 Snapshot of U.S. Bankruptcy Proceeding Case 09-30616: "September Ford's Chapter 13 bankruptcy in Fairfield, CA started in 2009-03-06. This plan involved reorganizing debts and establishing a payment plan, concluding in November 10, 2014." September Ford — California, 09-30616
ᐅ Wendy Leah Ford, California Address: 2057 Thrush Way Fairfield, CA 94533-2340 Concise Description of Bankruptcy Case 16-221727: "Wendy Leah Ford's bankruptcy, initiated in April 6, 2016 and concluded by 07/05/2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wendy Leah Ford — California, 16-22172
ᐅ Franklin P Fortin, California Address: 4455 Meadow Valley Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-385087: "In a Chapter 7 bankruptcy case, Franklin P Fortin from Fairfield, CA, saw his proceedings start in 2011-07-28 and complete by 2011-11-17, involving asset liquidation." Franklin P Fortin — California, 11-38508
ᐅ John L Fortson, California Address: PO Box 43 Fairfield, CA 94533-0004 Concise Description of Bankruptcy Case 09-455017: "John L Fortson's Chapter 13 bankruptcy in Fairfield, CA started in Nov 20, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/01/2014." John L Fortson — California, 09-45501
ᐅ Jr David Allan Fortune, California Address: 2050 Buckingham Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-54034: "The bankruptcy filing by Jr David Allan Fortune, undertaken in 12/30/2010 in Fairfield, CA under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets." Jr David Allan Fortune — California, 10-54034
ᐅ Ernest Franz Foster, California Address: 3419 Hartford Ave Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-48205: "In Fairfield, CA, Ernest Franz Foster filed for Chapter 7 bankruptcy in December 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2012." Ernest Franz Foster — California, 11-48205
ᐅ Harriet L Foster, California Address: 2366 Vista Grande Fairfield, CA 94534 Bankruptcy Case 11-26165 Overview: "In a Chapter 7 bankruptcy case, Harriet L Foster from Fairfield, CA, saw her proceedings start in Mar 11, 2011 and complete by 2011-07-01, involving asset liquidation." Harriet L Foster — California, 11-26165
ᐅ Bernard Fournier, California Address: 1123 Quail Dr Fairfield, CA 94533 Bankruptcy Case 09-45208 Overview: "The case of Bernard Fournier in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bernard Fournier — California, 09-45208
ᐅ Barbara D Foutch, California Address: 1650 Park Ln Apt 58 Fairfield, CA 94533-5978 Concise Description of Bankruptcy Case 2014-242617: "The bankruptcy record of Barbara D Foutch from Fairfield, CA, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2014." Barbara D Foutch — California, 2014-24261
ᐅ Karyn Elaine Fox, California Address: 450 Pittman Rd Apt 132 Fairfield, CA 94534 Concise Description of Bankruptcy Case 12-253657: "In Fairfield, CA, Karyn Elaine Fox filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2012." Karyn Elaine Fox — California, 12-25365
ᐅ Cary Foy, California Address: 2550 Hilborn Rd Apt 167 Fairfield, CA 94534-1067 Bankruptcy Case 10-23231 Summary: "In their Chapter 13 bankruptcy case filed in 2010-02-11, Fairfield, CA's Cary Foy agreed to a debt repayment plan, which was successfully completed by June 2013." Cary Foy — California, 10-23231
ᐅ Jeremy Allen Foy, California Address: 436 Mountain Meadows Dr Fairfield, CA 94534-6759 Bankruptcy Case 14-31026 Overview: "The bankruptcy record of Jeremy Allen Foy from Fairfield, CA, shows a Chapter 7 case filed in 11/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015." Jeremy Allen Foy — California, 14-31026
ᐅ Rigoberto Fraire, California Address: 717 Utah St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-40411: "Fairfield, CA resident Rigoberto Fraire's Jul 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2010." Rigoberto Fraire — California, 10-40411
ᐅ Hannah Francis, California Address: 2281 Cambridge Dr Fairfield, CA 94533 Bankruptcy Case 10-30102 Overview: "Hannah Francis's bankruptcy, initiated in 2010-04-19 and concluded by Jul 28, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hannah Francis — California, 10-30102
ᐅ Petrina Franck, California Address: 2965 Cascade Cir Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-514867: "In a Chapter 7 bankruptcy case, Petrina Franck from Fairfield, CA, saw her proceedings start in 11/30/2010 and complete by 03/14/2011, involving asset liquidation." Petrina Franck — California, 10-51486
ᐅ Dolores Marie Franco, California Address: 4037 Shaker Run Cir Fairfield, CA 94533-7760 Brief Overview of Bankruptcy Case 14-30732: "The bankruptcy record of Dolores Marie Franco from Fairfield, CA, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2015." Dolores Marie Franco — California, 14-30732
ᐅ Elizabeth Franco, California Address: 840 Stoneridge Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-378257: "In a Chapter 7 bankruptcy case, Elizabeth Franco from Fairfield, CA, saw her proceedings start in Jul 7, 2010 and complete by October 27, 2010, involving asset liquidation." Elizabeth Franco — California, 10-37825
ᐅ Lashanda Franklin, California Address: 537 San Dimas St Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-326917: "In Fairfield, CA, Lashanda Franklin filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22." Lashanda Franklin — California, 10-32691
ᐅ Shauntel M Frazier, California Address: 2999 N Texas St Apt 6 Fairfield, CA 94533-1285 Concise Description of Bankruptcy Case 2014-253557: "The case of Shauntel M Frazier in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shauntel M Frazier — California, 2014-25355
ᐅ Cleotist Frazier, California Address: 1670 Ontario Ct Fairfield, CA 94533 Bankruptcy Case 10-39079 Overview: "In a Chapter 7 bankruptcy case, Cleotist Frazier from Fairfield, CA, saw their proceedings start in 2010-07-20 and complete by 2010-11-09, involving asset liquidation." Cleotist Frazier — California, 10-39079
ᐅ Laurie Joan Frazier, California Address: 1670 Ontario Ct Fairfield, CA 94533-5887 Brief Overview of Bankruptcy Case 16-23334: "Fairfield, CA resident Laurie Joan Frazier's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016." Laurie Joan Frazier — California, 16-23334
ᐅ Justin William Fredericksen, California Address: 1037 White Alder Way Fairfield, CA 94533 Bankruptcy Case 13-20806 Overview: "The bankruptcy record of Justin William Fredericksen from Fairfield, CA, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013." Justin William Fredericksen — California, 13-20806
ᐅ David Earl Freeman, California Address: 967 Matthew Ct Fairfield, CA 94533-4170 Brief Overview of Bankruptcy Case 14-28211: "David Earl Freeman's Chapter 7 bankruptcy, filed in Fairfield, CA in Aug 12, 2014, led to asset liquidation, with the case closing in November 10, 2014." David Earl Freeman — California, 14-28211
ᐅ Hector Freire, California Address: 2017 Bluebird Way Fairfield, CA 94533-2301 Bankruptcy Case 15-26324 Summary: "Hector Freire's bankruptcy, initiated in 08.09.2015 and concluded by 11/07/2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hector Freire — California, 15-26324
ᐅ Jepssy Freire, California Address: 2017 Bluebird Way Fairfield, CA 94533-2301 Snapshot of U.S. Bankruptcy Proceeding Case 15-26324: "The bankruptcy filing by Jepssy Freire, undertaken in August 2015 in Fairfield, CA under Chapter 7, concluded with discharge in November 7, 2015 after liquidating assets." Jepssy Freire — California, 15-26324
ᐅ Lucian Freire, California Address: 505 Vineland Marina Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-29088: "In Fairfield, CA, Lucian Freire filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010." Lucian Freire — California, 10-29088
ᐅ Ronald A Fricke, California Address: 1049 Van Buren St Fairfield, CA 94533-4739 Brief Overview of Bankruptcy Case 09-31525: "In their Chapter 13 bankruptcy case filed in 2009-06-07, Fairfield, CA's Ronald A Fricke agreed to a debt repayment plan, which was successfully completed by December 2012." Ronald A Fricke — California, 09-31525
ᐅ Joseph Scott Friedlander, California Address: 945 E Atlantic Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-22487: "The case of Joseph Scott Friedlander in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Scott Friedlander — California, 11-22487
ᐅ Michael Froiland, California Address: 1166 Verdin Ct Fairfield, CA 94533 Bankruptcy Case 09-47809 Overview: "Michael Froiland's Chapter 7 bankruptcy, filed in Fairfield, CA in 2009-12-18, led to asset liquidation, with the case closing in 2010-03-28." Michael Froiland — California, 09-47809
ᐅ Sara R Fuentes, California Address: PO Box 2096 Fairfield, CA 94533-0209 Brief Overview of Bankruptcy Case 14-31616: "Fairfield, CA resident Sara R Fuentes's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24." Sara R Fuentes — California, 14-31616
ᐅ Nicholas A Fukushima, California Address: 5299 Trophy Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-42117: "In Fairfield, CA, Nicholas A Fukushima filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03." Nicholas A Fukushima — California, 11-42117
ᐅ Robert D Fuller, California Address: 2348 China Ln Fairfield, CA 94534 Bankruptcy Case 13-29122 Summary: "The bankruptcy filing by Robert D Fuller, undertaken in Jul 9, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 10/17/2013 after liquidating assets." Robert D Fuller — California, 13-29122
ᐅ Scott Howard Fuller, California Address: 279 Dahlia St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-41293: "In Fairfield, CA, Scott Howard Fuller filed for Chapter 7 bankruptcy in 08.31.2011. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2011." Scott Howard Fuller — California, 11-41293
ᐅ Agnes Funk, California Address: 5057 Rowe Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-524167: "Agnes Funk's bankruptcy, initiated in December 10, 2010 and concluded by 04.01.2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Agnes Funk — California, 10-52416
ᐅ William Odel Gaffey, California Address: 36 Villa Ct Fairfield, CA 94533-2527 Bankruptcy Case 14-30407 Overview: "Fairfield, CA resident William Odel Gaffey's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015." William Odel Gaffey — California, 14-30407
ᐅ Ollie Gaffney, California Address: 1890 Dover Ave Apt H3 Fairfield, CA 94533 Bankruptcy Case 10-44078 Summary: "In Fairfield, CA, Ollie Gaffney filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-30." Ollie Gaffney — California, 10-44078
ᐅ Jawana Kanesha Gaines, California Address: 855 E Tabor Ave Apt 134 Fairfield, CA 94533 Bankruptcy Case 11-23289 Summary: "Fairfield, CA resident Jawana Kanesha Gaines's Feb 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011." Jawana Kanesha Gaines — California, 11-23289
ᐅ Gloria Catacutan Galang, California Address: 5078 Digerud Dr Fairfield, CA 94533 Bankruptcy Case 13-26350 Summary: "Gloria Catacutan Galang's Chapter 7 bankruptcy, filed in Fairfield, CA in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-15." Gloria Catacutan Galang — California, 13-26350
ᐅ John L Gales, California Address: 561 San Dimas St Fairfield, CA 94533-4025 Bankruptcy Case 16-23256 Overview: "John L Gales's Chapter 7 bankruptcy, filed in Fairfield, CA in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016." John L Gales — California, 16-23256
ᐅ Pamela L Gales, California Address: 561 San Dimas St Fairfield, CA 94533-4025 Snapshot of U.S. Bankruptcy Proceeding Case 16-23256: "Pamela L Gales's bankruptcy, initiated in May 2016 and concluded by 2016-08-17 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Pamela L Gales — California, 16-23256
ᐅ Gregorio Montes Gallegos, California Address: 14 Cortez Ct Fairfield, CA 94533-2126 Brief Overview of Bankruptcy Case 15-23651: "Fairfield, CA resident Gregorio Montes Gallegos's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015." Gregorio Montes Gallegos — California, 15-23651
ᐅ Daniel Gallegos, California Address: 1149 Buckthorn Ln Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-241987: "The case of Daniel Gallegos in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel Gallegos — California, 10-24198
ᐅ Gail Singian Galura, California Address: 5217 Conley Ln Fairfield, CA 94533-1491 Bankruptcy Case 08-38292 Overview: "Chapter 13 bankruptcy for Gail Singian Galura in Fairfield, CA began in 2008-12-11, focusing on debt restructuring, concluding with plan fulfillment in November 26, 2012." Gail Singian Galura — California, 08-38292
ᐅ Manuel Galvan, California Address: 2313 Palmer Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-48971: "The bankruptcy record of Manuel Galvan 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 2011-02-20." Manuel Galvan — California, 10-48971
ᐅ Carmen M Galvan, California Address: 625 Pennsylvania Ave Apt D Fairfield, CA 94533-6034 Concise Description of Bankruptcy Case 15-285877: "The case of Carmen M Galvan in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carmen M Galvan — California, 15-28587
ᐅ Pamela Jean Garant, California Address: 721 Salmon Pl Fairfield, CA 94533 Bankruptcy Case 12-28688 Summary: "The bankruptcy filing by Pamela Jean Garant, undertaken in May 3, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in August 23, 2012 after liquidating assets." Pamela Jean Garant — California, 12-28688
ᐅ Gilbert Mortera Garces, California Address: 950 Stone Pine Ct Fairfield, CA 94533-7068 Bankruptcy Case 16-23175 Overview: "The bankruptcy filing by Gilbert Mortera Garces, undertaken in 05.16.2016 in Fairfield, CA under Chapter 7, concluded with discharge in 2016-08-14 after liquidating assets." Gilbert Mortera Garces — California, 16-23175
ᐅ Olivia Delacruz Garces, California Address: 950 Stone Pine Ct Fairfield, CA 94533-7068 Bankruptcy Case 16-23175 Overview: "Fairfield, CA resident Olivia Delacruz Garces's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-14." Olivia Delacruz Garces — California, 16-23175
ᐅ Dawn Elizabeth Garcia, California Address: 224 E Pacific Ave Fairfield, CA 94533-2254 Brief Overview of Bankruptcy Case 14-21250: "The bankruptcy record of Dawn Elizabeth Garcia from Fairfield, CA, shows a Chapter 7 case filed in Feb 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014." Dawn Elizabeth Garcia — California, 14-21250
ᐅ Edmund Villa Garcia, California Address: 30 Manchester Ln Fairfield, CA 94533 Bankruptcy Case 11-37722 Summary: "In a Chapter 7 bankruptcy case, Edmund Villa Garcia from Fairfield, CA, saw his proceedings start in Jul 19, 2011 and complete by 2011-11-08, involving asset liquidation." Edmund Villa Garcia — California, 11-37722
ᐅ Bret Paul Garcia, California Address: 1768 Elm St Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-247957: "The bankruptcy filing by Bret Paul Garcia, undertaken in 2011-02-25 in Fairfield, CA under Chapter 7, concluded with discharge in 06/17/2011 after liquidating assets." Bret Paul Garcia — California, 11-24795
ᐅ Steven A Garcia, California Address: 1884 Oak Point Ct Fairfield, CA 94534-6417 Bankruptcy Case 16-41804 Summary: "Steven A Garcia's bankruptcy, initiated in Jun 28, 2016 and concluded by 09.26.2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven A Garcia — California, 16-41804
ᐅ Roberto Garcia, California Address: 234 Camellia St Fairfield, CA 94533-1508 Concise Description of Bankruptcy Case 15-204637: "The bankruptcy filing by Roberto Garcia, undertaken in 2015-01-23 in Fairfield, CA under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets." Roberto Garcia — California, 15-20463
ᐅ Marvin Adrian Garcia, California Address: 839 Brockton Pl Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-365057: "Marvin Adrian Garcia's bankruptcy, initiated in 07.01.2011 and concluded by 2011-10-11 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marvin Adrian Garcia — California, 11-36505
ᐅ Madrigal Maria Garcia, California Address: 307 E Tabor Ave Apt 53 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-40997: "Madrigal Maria Garcia's Chapter 7 bankruptcy, filed in Fairfield, CA in August 2010, led to asset liquidation, with the case closing in November 27, 2010." Madrigal Maria Garcia — California, 10-40997
ᐅ Karina Garcia, California Address: 1813 Kidder Ave Fairfield, CA 94533-3917 Bankruptcy Case 14-31654 Summary: "Fairfield, CA resident Karina Garcia's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015." Karina Garcia — California, 14-31654
ᐅ Maria Garcia, California Address: 2043 Bristol Ln Fairfield, CA 94533-3101 Bankruptcy Case 14-26136 Summary: "The bankruptcy record of Maria Garcia from Fairfield, CA, shows a Chapter 7 case filed in 06.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014." Maria Garcia — California, 14-26136
ᐅ Jaycee Ocampo Garcia, California Address: 2048 Cambridge Dr Fairfield, CA 94533-3108 Brief Overview of Bankruptcy Case 14-21704: "Fairfield, CA resident Jaycee Ocampo Garcia's Feb 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014." Jaycee Ocampo Garcia — California, 14-21704
ᐅ Debbie Marie Garcia, California Address: 5102 Digerud Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-402877: "Fairfield, CA resident Debbie Marie Garcia's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-09." Debbie Marie Garcia — California, 11-40287
ᐅ Jr Richard Garcia, California Address: 948 5th St Fairfield, CA 94533 Bankruptcy Case 12-25778 Overview: "Jr Richard Garcia's Chapter 7 bankruptcy, filed in Fairfield, CA in 03/23/2012, led to asset liquidation, with the case closing in Jul 13, 2012." Jr Richard Garcia — California, 12-25778
ᐅ Jeannette Garcia, California Address: 2081 Diamond Way Fairfield, CA 94533-5862 Bankruptcy Case 15-28104 Overview: "Fairfield, CA resident Jeannette Garcia's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14." Jeannette Garcia — California, 15-28104
ᐅ Crisostomo Francisco Garcia, California Address: 2036 Bristol Ln Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-34058: "Fairfield, CA resident Crisostomo Francisco Garcia's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-08." Crisostomo Francisco Garcia — California, 13-34058
ᐅ Efrain Garcia, California Address: 1748 Fawn Glen Cir Fairfield, CA 94534 Bankruptcy Case 10-26959 Summary: "Fairfield, CA resident Efrain Garcia's 03/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29." Efrain Garcia — California, 10-26959
ᐅ Angela Jennifer Garcia, California Address: 5061 Rowe Dr Fairfield, CA 94533 Bankruptcy Case 12-25438 Summary: "The case of Angela Jennifer Garcia in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angela Jennifer Garcia — California, 12-25438
ᐅ Francisco Becerra Garcia, California Address: 700 San Pedro St Fairfield, CA 94533 Bankruptcy Case 13-30223 Overview: "The bankruptcy filing by Francisco Becerra Garcia, undertaken in August 1, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets." Francisco Becerra Garcia — California, 13-30223
ᐅ Cassey Garcia, California Address: 1818 Ridgebury Way Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 09-44392: "In Fairfield, CA, Cassey Garcia filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2010." Cassey Garcia — California, 09-44392
ᐅ Maribel Garcia, California Address: 9 Del Prado Cir Fairfield, CA 94533-1863 Bankruptcy Case 14-30154 Overview: "The bankruptcy filing by Maribel Garcia, undertaken in 10.10.2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets." Maribel Garcia — California, 14-30154
ᐅ Carlos E Garcia, California Address: PO Box 2096 Fairfield, CA 94533-0209 Brief Overview of Bankruptcy Case 14-31616: "Fairfield, CA resident Carlos E Garcia's Nov 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24." Carlos E Garcia — California, 14-31616
ᐅ Maria Guadalupe Garcia, California Address: 2215 Peach Tree Dr Apt 45 Fairfield, CA 94533 Bankruptcy Case 11-39574 Overview: "Maria Guadalupe Garcia's Chapter 7 bankruptcy, filed in Fairfield, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-01." Maria Guadalupe Garcia — California, 11-39574
ᐅ Leroy M Garcia, California Address: 1712 York St Fairfield, CA 94533-4540 Bankruptcy Case 09-35518 Overview: "Leroy M Garcia's Fairfield, CA bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in 2013-03-25." Leroy M Garcia — California, 09-35518
ᐅ Cindy Jane Garfield, California Address: 1075 Evergreen Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-39661: "In a Chapter 7 bankruptcy case, Cindy Jane Garfield from Fairfield, CA, saw her proceedings start in 2012-11-07 and complete by 02.15.2013, involving asset liquidation." Cindy Jane Garfield — California, 12-39661
ᐅ Douglas Keith Garfield, California Address: 2198 Madrone Dr Fairfield, CA 94534-1717 Brief Overview of Bankruptcy Case 14-20085: "Douglas Keith Garfield's Chapter 7 bankruptcy, filed in Fairfield, CA in January 5, 2014, led to asset liquidation, with the case closing in 2014-04-05." Douglas Keith Garfield — California, 14-20085
ᐅ Rafael Garrett, California Address: 1437 Woolner Ave Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-37656: "In a Chapter 7 bankruptcy case, Rafael Garrett from Fairfield, CA, saw his proceedings start in 07/06/2010 and complete by 2010-10-26, involving asset liquidation." Rafael Garrett — California, 10-37656