ᐅ Shawn Silva, California Address: 1650 Ontario St Fairfield, CA 94533 Bankruptcy Case 10-50269 Overview: "Shawn Silva's Chapter 7 bankruptcy, filed in Fairfield, CA in 2010-11-16, led to asset liquidation, with the case closing in 02/28/2011." Shawn Silva — California, 10-50269
ᐅ Jose Eduardo Silvestre, California Address: 2398 Malibu Ct Fairfield, CA 94533-1638 Concise Description of Bankruptcy Case 14-318927: "In a Chapter 7 bankruptcy case, Jose Eduardo Silvestre from Fairfield, CA, saw his proceedings start in 2014-12-07 and complete by 03.07.2015, involving asset liquidation." Jose Eduardo Silvestre — California, 14-31892
ᐅ Eddie Roy Simlin, California Address: 2723 Applewood Dr Fairfield, CA 94534 Bankruptcy Case 12-26860 Overview: "The bankruptcy filing by Eddie Roy Simlin, undertaken in 04/09/2012 in Fairfield, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets." Eddie Roy Simlin — California, 12-26860
ᐅ Marvin Simmons, California Address: 2100 W Texas St Apt 61 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-20289: "The bankruptcy filing by Marvin Simmons, undertaken in 2011-01-04 in Fairfield, CA under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets." Marvin Simmons — California, 11-20289
ᐅ Rita M Simmons, California Address: 127 Chevy Chase Ct Fairfield, CA 94533-2814 Bankruptcy Case 09-46235 Overview: "Rita M Simmons's Fairfield, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 04/08/2013." Rita M Simmons — California, 09-46235
ᐅ Andrew Ellipsis Simmons, California Address: 696 Antiquity Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-21539: "In Fairfield, CA, Andrew Ellipsis Simmons filed for Chapter 7 bankruptcy in 01/21/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011." Andrew Ellipsis Simmons — California, 11-21539
ᐅ Candie Laverne Simmons, California Address: 2170 Capitola Way Fairfield, CA 94534-1700 Bankruptcy Case 15-27998 Overview: "Candie Laverne Simmons's Chapter 7 bankruptcy, filed in Fairfield, CA in 10/14/2015, led to asset liquidation, with the case closing in January 2016." Candie Laverne Simmons — California, 15-27998
ᐅ Avery Simmons, California Address: 450 Pittman Rd Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-292977: "The bankruptcy filing by Avery Simmons, undertaken in 07.12.2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets." Avery Simmons — California, 13-29297
ᐅ Sammie Lee Simmons, California Address: 2170 Capitola Way Fairfield, CA 94534-1700 Snapshot of U.S. Bankruptcy Proceeding Case 15-27998: "Sammie Lee Simmons's Chapter 7 bankruptcy, filed in Fairfield, CA in 10/14/2015, led to asset liquidation, with the case closing in January 2016." Sammie Lee Simmons — California, 15-27998
ᐅ James Simon, California Address: 2342 10 Gate Rd Fairfield, CA 94534 Bankruptcy Case 10-24682 Overview: "In Fairfield, CA, James Simon filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2010." James Simon — California, 10-24682
ᐅ Mike Simpson, California Address: 1101 1st St Fairfield, CA 94533-4729 Bankruptcy Case 08-26660 Summary: "2008-05-20 marked the beginning of Mike Simpson's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by December 2013." Mike Simpson — California, 08-26660
ᐅ Gurvinder Singh, California Address: 4102 Canyon Creek Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 11-27570: "The bankruptcy record of Gurvinder Singh from Fairfield, CA, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18." Gurvinder Singh — California, 11-27570
ᐅ Kameljit Kaur Singh, California Address: 2630 Burrell Dr Fairfield, CA 94533-7092 Snapshot of U.S. Bankruptcy Proceeding Case 15-27110: "The bankruptcy record of Kameljit Kaur Singh from Fairfield, CA, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-08." Kameljit Kaur Singh — California, 15-27110
ᐅ Nicolas Harnam Singh, California Address: 2066 Bluebird Way Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 11-23902: "Nicolas Harnam Singh's bankruptcy, initiated in February 16, 2011 and concluded by June 8, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicolas Harnam Singh — California, 11-23902
ᐅ Lakhvir Singh, California Address: 2745 Hillview Dr Fairfield, CA 94534 Bankruptcy Case 12-40314 Overview: "The case of Lakhvir Singh in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lakhvir Singh — California, 12-40314
ᐅ Rajesh Singh, California Address: 1112 1st St Fairfield, CA 94533 Bankruptcy Case 12-27603 Overview: "Fairfield, CA resident Rajesh Singh's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10." Rajesh Singh — California, 12-27603
ᐅ Gurmeet Singh, California Address: PO Box 692 Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-340487: "Gurmeet Singh's bankruptcy, initiated in 2010-05-27 and concluded by 2010-09-04 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gurmeet Singh — California, 10-34048
ᐅ Yolanda Calvo Singleton, California Address: 1736 Clay St Fairfield, CA 94533-3832 Bankruptcy Case 15-23486 Summary: "Fairfield, CA resident Yolanda Calvo Singleton's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015." Yolanda Calvo Singleton — California, 15-23486
ᐅ Gerard Singson, California Address: 2051 Barbour Dr Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-30626: "The bankruptcy filing by Gerard Singson, undertaken in 2010-04-23 in Fairfield, CA under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets." Gerard Singson — California, 10-30626
ᐅ Gabriel C Sipin, California Address: 1713 San Bruno St Fairfield, CA 94533 Bankruptcy Case 12-22069 Summary: "In a Chapter 7 bankruptcy case, Gabriel C Sipin from Fairfield, CA, saw their proceedings start in Feb 2, 2012 and complete by 05/24/2012, involving asset liquidation." Gabriel C Sipin — California, 12-22069
ᐅ Gregory Andrew Siragusa, California Address: 2913 Hanford Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 11-29186: "The bankruptcy record of Gregory Andrew Siragusa from Fairfield, CA, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03." Gregory Andrew Siragusa — California, 11-29186
ᐅ Loren Mae Sischo, California Address: 699 Silver Lake Dr Fairfield, CA 94534-6816 Bankruptcy Case 14-26922 Overview: "The bankruptcy record of Loren Mae Sischo from Fairfield, CA, shows a Chapter 7 case filed in Jul 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2014." Loren Mae Sischo — California, 14-26922
ᐅ Kara Deann Sklar, California Address: 1943 Leaning Oak Ct Fairfield, CA 94534-6722 Brief Overview of Bankruptcy Case 14-27528: "The bankruptcy record of Kara Deann Sklar from Fairfield, CA, shows a Chapter 7 case filed in 07/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014." Kara Deann Sklar — California, 14-27528
ᐅ Michael Norman Skoglund, California Address: 2650 Laurel Dr Fairfield, CA 94533 Bankruptcy Case 12-29306 Summary: "Michael Norman Skoglund's bankruptcy, initiated in May 14, 2012 and concluded by Sep 3, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Norman Skoglund — California, 12-29306
ᐅ David Lee Slone, California Address: 1229 Willet Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 09-420417: "In a Chapter 7 bankruptcy case, David Lee Slone from Fairfield, CA, saw his proceedings start in Oct 9, 2009 and complete by January 2010, involving asset liquidation." David Lee Slone — California, 09-42041
ᐅ Susan R Smetts, California Address: 2451 Beaufort Dr Fairfield, CA 94533-1617 Concise Description of Bankruptcy Case 15-223777: "Susan R Smetts's bankruptcy, initiated in Mar 26, 2015 and concluded by 2015-06-24 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan R Smetts — California, 15-22377
ᐅ Desiree Marie Smiley, California Address: 1072 Meadowlark Dr Fairfield, CA 94533-2461 Brief Overview of Bankruptcy Case 15-28089: "Desiree Marie Smiley's Chapter 7 bankruptcy, filed in Fairfield, CA in 2015-10-16, led to asset liquidation, with the case closing in Jan 14, 2016." Desiree Marie Smiley — California, 15-28089
ᐅ Ladd Nicole Michelle Smith, California Address: 1253 Swan Lake Dr Fairfield, CA 94533-8137 Concise Description of Bankruptcy Case 15-211657: "Fairfield, CA resident Ladd Nicole Michelle Smith's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2015." Ladd Nicole Michelle Smith — California, 15-21165
ᐅ Kasandra Smith, California Address: 1890 Blue Rock Ct Fairfield, CA 94534 Bankruptcy Case 10-41050 Overview: "Kasandra Smith's bankruptcy, initiated in 2010-08-09 and concluded by November 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kasandra Smith — California, 10-41050
ᐅ Tim D Smith, California Address: 2107 Cambridge Dr Fairfield, CA 94533-3109 Brief Overview of Bankruptcy Case 08-32620: "Tim D Smith's Chapter 13 bankruptcy in Fairfield, CA started in Sep 5, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.03.2013." Tim D Smith — California, 08-32620
ᐅ Shannon Smith, California Address: 1495 Kansas St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-39820: "The bankruptcy record of Shannon Smith from Fairfield, CA, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010." Shannon Smith — California, 10-39820
ᐅ Eric Delano Smith, California Address: 5138 Leonardo Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-221287: "The case of Eric Delano Smith in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric Delano Smith — California, 11-22128
ᐅ Crystal Eva Brianna Smith, California Address: 450 Pittman Rd Apt 127 Fairfield, CA 94534 Bankruptcy Case 12-24918 Summary: "In Fairfield, CA, Crystal Eva Brianna Smith filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2012." Crystal Eva Brianna Smith — California, 12-24918
ᐅ Michael Smith, California Address: 2052 Falcon Ct Fairfield, CA 94533 Brief Overview of Bankruptcy Case 10-40206: "Michael Smith's bankruptcy, initiated in July 2010 and concluded by November 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Smith — California, 10-40206
ᐅ Esther Renee Smith, California Address: 2936 Teton Ln Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-374857: "In Fairfield, CA, Esther Renee Smith filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013." Esther Renee Smith — California, 12-37485
ᐅ Amy Lynne Smith, California Address: 433 Dawson Creek Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-40458: "The bankruptcy filing by Amy Lynne Smith, undertaken in August 23, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets." Amy Lynne Smith — California, 11-40458
ᐅ Robert Cornelius Smith, California Address: PO Box 2521 Fairfield, CA 94533 Concise Description of Bankruptcy Case 12-392277: "Robert Cornelius Smith's bankruptcy, initiated in 2012-10-31 and concluded by February 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Cornelius Smith — California, 12-39227
ᐅ Blanquita Perez Smith, California Address: 3101 Serra Way Fairfield, CA 94534-3342 Brief Overview of Bankruptcy Case 15-23865: "Blanquita Perez Smith's bankruptcy, initiated in 2015-05-12 and concluded by Aug 10, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Blanquita Perez Smith — California, 15-23865
ᐅ Vanessa Smith, California Address: 445 Taylor St # A Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-305027: "Fairfield, CA resident Vanessa Smith's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31." Vanessa Smith — California, 10-30502
ᐅ Diane Smith, California Address: 4404 Solano Rd Fairfield, CA 94533 Bankruptcy Case 10-34994 Overview: "The case of Diane Smith in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diane Smith — California, 10-34994
ᐅ Lara Ann Smith, California Address: 301 Lopes Rd Fairfield, CA 94534-1634 Brief Overview of Bankruptcy Case 15-26797: "Fairfield, CA resident Lara Ann Smith's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2015." Lara Ann Smith — California, 15-26797
ᐅ Jr Henry Albert Smith, California Address: 2803 Carmel Way Fairfield, CA 94534 Bankruptcy Case 11-28975 Overview: "Fairfield, CA resident Jr Henry Albert Smith's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011." Jr Henry Albert Smith — California, 11-28975
ᐅ Carl Richard Snarr, California Address: 2136 Burgundy Ct Fairfield, CA 94533 Bankruptcy Case 11-33286 Overview: "The bankruptcy filing by Carl Richard Snarr, undertaken in 05/26/2011 in Fairfield, CA under Chapter 7, concluded with discharge in 08/29/2011 after liquidating assets." Carl Richard Snarr — California, 11-33286
ᐅ Lance Snead, California Address: 572 Picolit Ct Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-45345: "The bankruptcy filing by Lance Snead, undertaken in 09.23.2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets." Lance Snead — California, 10-45345
ᐅ Bette Jean Snider, California Address: 46 Del Prado Cir Fairfield, CA 94533 Brief Overview of Bankruptcy Case 12-32965: "The bankruptcy record of Bette Jean Snider from Fairfield, CA, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012." Bette Jean Snider — California, 12-32965
ᐅ William Richard Snider, California Address: 613 Kingswood Ct Fairfield, CA 94534 Bankruptcy Case 11-30482 Summary: "The bankruptcy filing by William Richard Snider, undertaken in 2011-04-28 in Fairfield, CA under Chapter 7, concluded with discharge in Aug 18, 2011 after liquidating assets." William Richard Snider — California, 11-30482
ᐅ Rick Snowden, California Address: 2192 Greenfield Dr Fairfield, CA 94534 Bankruptcy Case 11-29820 Summary: "In a Chapter 7 bankruptcy case, Rick Snowden from Fairfield, CA, saw his proceedings start in 2011-04-20 and complete by August 2011, involving asset liquidation." Rick Snowden — California, 11-29820
ᐅ De La Torre Valerie Joy Snyder, California Address: 1226 Tabor Ave Apt 20 Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 13-32542: "Fairfield, CA resident De La Torre Valerie Joy Snyder's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04." De La Torre Valerie Joy Snyder — California, 13-32542
ᐅ Frank Hai So, California Address: 2740 Vista Buena Fairfield, CA 94534 Bankruptcy Case 13-20728 Overview: "The bankruptcy record of Frank Hai So from Fairfield, CA, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28." Frank Hai So — California, 13-20728
ᐅ Patwant K Sodhi, California Address: 1025 Tanager Ln Fairfield, CA 94533 Bankruptcy Case 11-29579 Overview: "Fairfield, CA resident Patwant K Sodhi's Apr 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011." Patwant K Sodhi — California, 11-29579
ᐅ Antonio Garland Sofia, California Address: 725 Outrigger Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 13-276327: "In Fairfield, CA, Antonio Garland Sofia filed for Chapter 7 bankruptcy in June 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2013." Antonio Garland Sofia — California, 13-27632
ᐅ Donna Jean Soltis, California Address: 4730 Antelope Cir Fairfield, CA 94534 Concise Description of Bankruptcy Case 12-401507: "In a Chapter 7 bankruptcy case, Donna Jean Soltis from Fairfield, CA, saw her proceedings start in 2012-11-16 and complete by February 24, 2013, involving asset liquidation." Donna Jean Soltis — California, 12-40150
ᐅ Joemar Solinap Sombito, California Address: 3215 Puffin Cir Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-28278: "Joemar Solinap Sombito's Chapter 7 bankruptcy, filed in Fairfield, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-27." Joemar Solinap Sombito — California, 13-28278
ᐅ Douglas Robert Sorce, California Address: 3341 Hartford Ave Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 13-24299: "Douglas Robert Sorce's Chapter 7 bankruptcy, filed in Fairfield, CA in Mar 29, 2013, led to asset liquidation, with the case closing in 2013-07-15." Douglas Robert Sorce — California, 13-24299
ᐅ Rolando Soria, California Address: 2448 Hanson Dr Fairfield, CA 94533 Bankruptcy Case 10-46205 Overview: "In a Chapter 7 bankruptcy case, Rolando Soria from Fairfield, CA, saw his proceedings start in 09/30/2010 and complete by 01/20/2011, involving asset liquidation." Rolando Soria — California, 10-46205
ᐅ Maria Soriano, California Address: 2379 Currier Pl Fairfield, CA 94533 Bankruptcy Case 10-39093 Overview: "The bankruptcy record of Maria Soriano from Fairfield, CA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010." Maria Soriano — California, 10-39093
ᐅ Steven Dale Sorrell, California Address: 3700 Lyon Rd Apt 215 Fairfield, CA 94534-7984 Brief Overview of Bankruptcy Case 09-42772: "Chapter 13 bankruptcy for Steven Dale Sorrell in Fairfield, CA began in Oct 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in June 2013." Steven Dale Sorrell — California, 09-42772
ᐅ Daniel Sosa, California Address: 2068 Alford Dr Fairfield, CA 94534 Bankruptcy Case 10-29271 Summary: "The bankruptcy filing by Daniel Sosa, undertaken in 2010-04-11 in Fairfield, CA under Chapter 7, concluded with discharge in 07/20/2010 after liquidating assets." Daniel Sosa — California, 10-29271
ᐅ Veronica Soto, California Address: 2568 Pinkerton Ln Fairfield, CA 94533-8900 Brief Overview of Bankruptcy Case 2014-25223: "In a Chapter 7 bankruptcy case, Veronica Soto from Fairfield, CA, saw her proceedings start in May 2014 and complete by August 27, 2014, involving asset liquidation." Veronica Soto — California, 2014-25223
ᐅ Borkeo Keo Souriyaseng, California Address: 1863 Kolob Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 11-725807: "Borkeo Keo Souriyaseng's Chapter 7 bankruptcy, filed in Fairfield, CA in Nov 30, 2011, led to asset liquidation, with the case closing in Feb 22, 2012." Borkeo Keo Souriyaseng — California, 11-72580
ᐅ David Charles Sowels, California Address: 3813 Rollingwood Dr Fairfield, CA 94534 Concise Description of Bankruptcy Case 13-293987: "In Fairfield, CA, David Charles Sowels filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2013." David Charles Sowels — California, 13-29398
ᐅ Benjamin Sparks, California Address: 2042 Bristol Ln Fairfield, CA 94533 Concise Description of Bankruptcy Case 10-220837: "The case of Benjamin Sparks in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benjamin Sparks — California, 10-22083
ᐅ Gail Spears, California Address: 753 Dynasty Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-50389: "Gail Spears's bankruptcy, initiated in 2010-11-17 and concluded by 03.09.2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gail Spears — California, 10-50389
ᐅ Evangeline Oboza Spencer, California Address: 1890 Dover Ave Apt B3 Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-27556: "Fairfield, CA resident Evangeline Oboza Spencer's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2013." Evangeline Oboza Spencer — California, 13-27556
ᐅ Jeffrey Paul Spencer, California Address: 501 Vineyards Landing Ct Fairfield, CA 94534 Bankruptcy Case 11-28883 Overview: "The case of Jeffrey Paul Spencer in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Paul Spencer — California, 11-28883
ᐅ Kenny Ray Spencer, California Address: 2025 Falcon Dr Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-54047: "Kenny Ray Spencer's Chapter 7 bankruptcy, filed in Fairfield, CA in December 30, 2010, led to asset liquidation, with the case closing in 04/11/2011." Kenny Ray Spencer — California, 10-54047
ᐅ James Sprankle, California Address: 292 Daphne Dr Fairfield, CA 94533 Bankruptcy Case 10-27069 Summary: "Fairfield, CA resident James Sprankle's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-30." James Sprankle — California, 10-27069
ᐅ James E Stacey, California Address: 2214 Burgundy Way Fairfield, CA 94533-5853 Bankruptcy Case 09-41814 Overview: "Chapter 13 bankruptcy for James E Stacey in Fairfield, CA began in 10.07.2009, focusing on debt restructuring, concluding with plan fulfillment in 02.05.2013." James E Stacey — California, 09-41814
ᐅ John Alex Stafford, California Address: 5060 Lynbrook Dr Fairfield, CA 94534 Bankruptcy Case 11-23808 Summary: "The bankruptcy record of John Alex Stafford from Fairfield, CA, shows a Chapter 7 case filed in 02/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08." John Alex Stafford — California, 11-23808
ᐅ Julia Elene Stamp, California Address: 2754 Woodmont Dr Fairfield, CA 94533 Bankruptcy Case 12-38350 Summary: "In a Chapter 7 bankruptcy case, Julia Elene Stamp from Fairfield, CA, saw her proceedings start in 2012-10-15 and complete by 2013-01-23, involving asset liquidation." Julia Elene Stamp — California, 12-38350
ᐅ William D Standford, California Address: 1411 Starr Ct Fairfield, CA 94533-2734 Concise Description of Bankruptcy Case 15-227867: "William D Standford's bankruptcy, initiated in 04.06.2015 and concluded by July 5, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William D Standford — California, 15-22786
ᐅ Joseph Starnes, California Address: 1915 Bramblewood Dr Fairfield, CA 94534 Bankruptcy Case 10-20659 Summary: "The bankruptcy filing by Joseph Starnes, undertaken in 2010-01-12 in Fairfield, CA under Chapter 7, concluded with discharge in April 22, 2010 after liquidating assets." Joseph Starnes — California, 10-20659
ᐅ Diana Steele, California Address: 3360 Ramsey Rd Fairfield, CA 94534 Brief Overview of Bankruptcy Case 10-48439: "The case of Diana Steele in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diana Steele — California, 10-48439
ᐅ Samantha Steeves, California Address: 701 E Travis Blvd Apt 2 Fairfield, CA 94533 Bankruptcy Case 10-34567 Summary: "Fairfield, CA resident Samantha Steeves's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010." Samantha Steeves — California, 10-34567
ᐅ William Stemen, California Address: 767 Del Mar St Fairfield, CA 94533 Brief Overview of Bankruptcy Case 13-26285: "In a Chapter 7 bankruptcy case, William Stemen from Fairfield, CA, saw their proceedings start in May 2013 and complete by 2013-08-14, involving asset liquidation." William Stemen — California, 13-26285
ᐅ Boyd Valerie A Stephenson, California Address: 3026 Roadrunner Dr Fairfield, CA 94533-8916 Concise Description of Bankruptcy Case 10-203297: "Boyd Valerie A Stephenson, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in January 7, 2010, culminating in its successful completion by 06.11.2013." Boyd Valerie A Stephenson — California, 10-20329
ᐅ James M Stever, California Address: 2909 Willow Ct Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-209227: "The case of James M Stever in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James M Stever — California, 11-20922
ᐅ Angela D Stewart, California Address: 1042 Meadowlark Dr Fairfield, CA 94533 Concise Description of Bankruptcy Case 11-475127: "In Fairfield, CA, Angela D Stewart filed for Chapter 7 bankruptcy in 11/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2012." Angela D Stewart — California, 11-47512
ᐅ Ryan Stilson, California Address: 5144 Palladio Way Fairfield, CA 94534 Bankruptcy Case 12-21869 Overview: "Fairfield, CA resident Ryan Stilson's 01.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2012." Ryan Stilson — California, 12-21869
ᐅ Justin Wesley Storey, California Address: 5130 Lakeshore Dr Fairfield, CA 94534-4101 Concise Description of Bankruptcy Case 09-474317: "Justin Wesley Storey, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by 2014-11-06." Justin Wesley Storey — California, 09-47431
ᐅ Danielle Linda Storey, California Address: 5130 Lakeshore Dr Fairfield, CA 94534-4101 Brief Overview of Bankruptcy Case 09-47431: "In her Chapter 13 bankruptcy case filed in Aug 13, 2009, Fairfield, CA's Danielle Linda Storey agreed to a debt repayment plan, which was successfully completed by 11.06.2014." Danielle Linda Storey — California, 09-47431
ᐅ Martha Aitza Stover, California Address: 3587 Thompson Ct Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-541567: "The bankruptcy filing by Martha Aitza Stover, undertaken in Dec 31, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-04-22 after liquidating assets." Martha Aitza Stover — California, 10-54156
ᐅ Matthew Thomas Straddeck, California Address: 5188 Gordon Valley Rd Fairfield, CA 94534 Brief Overview of Bankruptcy Case 13-22947: "Matthew Thomas Straddeck's bankruptcy, initiated in 2013-03-05 and concluded by June 13, 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Thomas Straddeck — California, 13-22947
ᐅ Akemmie M Stragalinos, California Address: 5055 Business Center Dr # 209 Fairfield, CA 94534-1643 Snapshot of U.S. Bankruptcy Proceeding Case 15-22550: "In a Chapter 7 bankruptcy case, Akemmie M Stragalinos from Fairfield, CA, saw their proceedings start in Mar 31, 2015 and complete by 2015-06-29, involving asset liquidation." Akemmie M Stragalinos — California, 15-22550
ᐅ Steven John Strem, California Address: 4398 Solano Rd Fairfield, CA 94533 Bankruptcy Case 11-37302 Summary: "Fairfield, CA resident Steven John Strem's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2011." Steven John Strem — California, 11-37302
ᐅ Jill Strickland, California Address: 2421 Morrison Ln Fairfield, CA 94534 Concise Description of Bankruptcy Case 10-200897: "Jill Strickland's Chapter 7 bankruptcy, filed in Fairfield, CA in January 4, 2010, led to asset liquidation, with the case closing in April 2010." Jill Strickland — California, 10-20089
ᐅ Harriet Sanders Stricklen, California Address: PO Box 2227 Fairfield, CA 94533 Bankruptcy Case 12-40533 Summary: "The bankruptcy filing by Harriet Sanders Stricklen, undertaken in 11/27/2012 in Fairfield, CA under Chapter 7, concluded with discharge in 03/07/2013 after liquidating assets." Harriet Sanders Stricklen — California, 12-40533
ᐅ Steven Michael Strouse, California Address: 3341 Bingham Pl Fairfield, CA 94534 Bankruptcy Case 12-22841 Summary: "Steven Michael Strouse's bankruptcy, initiated in Feb 14, 2012 and concluded by 2012-06-05 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven Michael Strouse — California, 12-22841
ᐅ David A Stuck, California Address: 1984 Gentle Creek Dr Fairfield, CA 94534 Brief Overview of Bankruptcy Case 11-48931: "The bankruptcy filing by David A Stuck, undertaken in Dec 15, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets." David A Stuck — California, 11-48931
ᐅ Michael D Stykel, California Address: 1673 Dover Ave Fairfield, CA 94533 Brief Overview of Bankruptcy Case 09-41454: "The bankruptcy record of Michael D Stykel from Fairfield, CA, shows a Chapter 7 case filed in 10.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010." Michael D Stykel — California, 09-41454
ᐅ Elizabeth Romweber Sullivan, California Address: 404 Via Vaquero Fairfield, CA 94534-1544 Bankruptcy Case 15-29971 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Romweber Sullivan from Fairfield, CA, saw her proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation." Elizabeth Romweber Sullivan — California, 15-29971
ᐅ Susan Sultana, California Address: 1590 Pinewood Ct Fairfield, CA 94534 Snapshot of U.S. Bankruptcy Proceeding Case 10-32506: "Susan Sultana's Chapter 7 bankruptcy, filed in Fairfield, CA in May 12, 2010, led to asset liquidation, with the case closing in August 2010." Susan Sultana — California, 10-32506
ᐅ Seth Sunga, California Address: 1136 Van Buren St Fairfield, CA 94533 Snapshot of U.S. Bankruptcy Proceeding Case 10-52136: "In a Chapter 7 bankruptcy case, Seth Sunga from Fairfield, CA, saw his proceedings start in 12.08.2010 and complete by 03/30/2011, involving asset liquidation." Seth Sunga — California, 10-52136
ᐅ Ord Suphasa, California Address: 917 Jefferson St Fairfield, CA 94533-5501 Concise Description of Bankruptcy Case 15-211307: "The bankruptcy filing by Ord Suphasa, undertaken in 2015-02-13 in Fairfield, CA under Chapter 7, concluded with discharge in 05/14/2015 after liquidating assets." Ord Suphasa — California, 15-21130
ᐅ Jeanie Ann Sutton, California Address: 2506 Huber Dr Fairfield, CA 94533-6570 Bankruptcy Case 16-20320 Summary: "Fairfield, CA resident Jeanie Ann Sutton's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016." Jeanie Ann Sutton — California, 16-20320
ᐅ Stuart Clark Sweatman, California Address: 1314 Coolidge St Fairfield, CA 94533 Bankruptcy Case 13-26002 Summary: "The case of Stuart Clark Sweatman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stuart Clark Sweatman — California, 13-26002
ᐅ Sylvia Lee Sweet, California Address: 2702 Tuckaway Ct Fairfield, CA 94534-7533 Bankruptcy Case 14-24363 Summary: "Sylvia Lee Sweet's bankruptcy, initiated in 04.29.2014 and concluded by August 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sylvia Lee Sweet — California, 14-24363
ᐅ Clinton Sweet, California Address: 2702 Tuckaway Ct Fairfield, CA 94534-7533 Bankruptcy Case 2014-24363 Summary: "The bankruptcy record of Clinton Sweet from Fairfield, CA, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06." Clinton Sweet — California, 2014-24363
ᐅ Barbara Marie Swift, California Address: 1936 Hiddenwood Ct Fairfield, CA 94534-6681 Snapshot of U.S. Bankruptcy Proceeding Case 08-36840: "Barbara Marie Swift's Fairfield, CA bankruptcy under Chapter 13 in November 18, 2008 led to a structured repayment plan, successfully discharged in 2012-08-10." Barbara Marie Swift — California, 08-36840
ᐅ Robert Earl Swift, California Address: 2801 Dover Ave Apt 128 Fairfield, CA 94533-8935 Concise Description of Bankruptcy Case 16-238667: "The bankruptcy record of Robert Earl Swift from Fairfield, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016." Robert Earl Swift — California, 16-23866