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 Jr Burl Wayfer, California

Address: 1202 Hickory Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-34940: "Fairfield, CA resident Jr Burl Wayfer's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2014."
Jr Burl Wayfer — California, 13-34940


ᐅ Sidney Webb, California

Address: 307 Daphne Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-32205: "Fairfield, CA resident Sidney Webb's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Sidney Webb — California, 10-32205


ᐅ Jr Austin C Wedemeyer, California

Address: 2423 Rockville Rd Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-418287: "Jr Austin C Wedemeyer's bankruptcy, initiated in 2012-12-21 and concluded by 03.31.2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Austin C Wedemeyer — California, 12-41828


ᐅ Trudy Weins, California

Address: 4852 Silverado Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-209817: "In Fairfield, CA, Trudy Weins filed for Chapter 7 bankruptcy in 01/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-25."
Trudy Weins — California, 10-20981


ᐅ Jr William Nicholas Weisgerber, California

Address: 2892 Rebecca Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-33616: "In a Chapter 7 bankruptcy case, Jr William Nicholas Weisgerber from Fairfield, CA, saw his proceedings start in 2011-05-31 and complete by 2011-09-20, involving asset liquidation."
Jr William Nicholas Weisgerber — California, 11-33616


ᐅ Gary Norbert Weisz, California

Address: 5085 Lockie Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-248717: "The case of Gary Norbert Weisz in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Norbert Weisz — California, 13-24871


ᐅ Theresa J Welch, California

Address: 1778 Nephi Dr Fairfield, CA 94534-2931

Bankruptcy Case 15-25262 Overview: "In a Chapter 7 bankruptcy case, Theresa J Welch from Fairfield, CA, saw her proceedings start in June 30, 2015 and complete by 2015-09-28, involving asset liquidation."
Theresa J Welch — California, 15-25262


ᐅ Keith Welch, California

Address: 930 Linden Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-29975: "The bankruptcy filing by Keith Welch, undertaken in 2010-04-18 in Fairfield, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Keith Welch — California, 10-29975


ᐅ Gregory Marshall Welch, California

Address: 2562 Boxwood Ln Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25441: "The bankruptcy record of Gregory Marshall Welch from Fairfield, CA, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-28."
Gregory Marshall Welch — California, 13-25441


ᐅ Lindsey Weller, California

Address: 1698 River Oaks Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44220: "The case of Lindsey Weller in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Weller — California, 10-44220


ᐅ Sherry Jessica Wells, California

Address: 1861 Santa Monica St Fairfield, CA 94533-4050

Bankruptcy Case 14-25984 Overview: "Sherry Jessica Wells's Chapter 7 bankruptcy, filed in Fairfield, CA in Jun 4, 2014, led to asset liquidation, with the case closing in 2014-09-22."
Sherry Jessica Wells — California, 14-25984


ᐅ Jason Brent Wells, California

Address: 1861 Santa Monica St Fairfield, CA 94533-4050

Brief Overview of Bankruptcy Case 14-25984: "Jason Brent Wells's Chapter 7 bankruptcy, filed in Fairfield, CA in 06/04/2014, led to asset liquidation, with the case closing in 09/22/2014."
Jason Brent Wells — California, 14-25984


ᐅ Carol Welsh, California

Address: 3561 Salisbury Ct Fairfield, CA 94534

Bankruptcy Case 10-42071 Summary: "In Fairfield, CA, Carol Welsh filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Carol Welsh — California, 10-42071


ᐅ Michele Lee Werblow, California

Address: 737 Dynasty Dr Fairfield, CA 94534

Bankruptcy Case 12-20890 Summary: "The bankruptcy filing by Michele Lee Werblow, undertaken in 01/17/2012 in Fairfield, CA under Chapter 7, concluded with discharge in 05.08.2012 after liquidating assets."
Michele Lee Werblow — California, 12-20890


ᐅ Jane R Wesley, California

Address: 1213 Grant St Fairfield, CA 94533-4809

Bankruptcy Case 10-34517 Overview: "Jane R Wesley's Fairfield, CA bankruptcy under Chapter 13 in 2010-06-02 led to a structured repayment plan, successfully discharged in November 2013."
Jane R Wesley — California, 10-34517


ᐅ William D Wesley, California

Address: 1213 Grant St Fairfield, CA 94533-4809

Snapshot of U.S. Bankruptcy Proceeding Case 10-34517: "In their Chapter 13 bankruptcy case filed in 06/02/2010, Fairfield, CA's William D Wesley agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
William D Wesley — California, 10-34517


ᐅ Amber West, California

Address: 1843 Barbour Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-45502: "Amber West's Chapter 7 bankruptcy, filed in Fairfield, CA in Sep 24, 2010, led to asset liquidation, with the case closing in 01.14.2011."
Amber West — California, 10-45502


ᐅ Louie West, California

Address: 3103 Shetland Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44097: "In Fairfield, CA, Louie West filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010."
Louie West — California, 10-44097


ᐅ Ricky Lee Wheeler, California

Address: 2702 Violet Ave Fairfield, CA 94533-1141

Bankruptcy Case 10-38686 Summary: "The bankruptcy record for Ricky Lee Wheeler from Fairfield, CA, under Chapter 13, filed in 2010-07-15, involved setting up a repayment plan, finalized by Nov 4, 2013."
Ricky Lee Wheeler — California, 10-38686


ᐅ Deanine Wheeler, California

Address: 818 Delaware St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-271587: "Deanine Wheeler's bankruptcy, initiated in 03.23.2011 and concluded by 07/13/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanine Wheeler — California, 11-27158


ᐅ Sheree Denyse Whitaker, California

Address: 2937 Teton Ln Fairfield, CA 94533-6535

Snapshot of U.S. Bankruptcy Proceeding Case 14-31108: "Sheree Denyse Whitaker's bankruptcy, initiated in 2014-11-11 and concluded by February 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheree Denyse Whitaker — California, 14-31108


ᐅ Tim Edward White, California

Address: 1686 Quincey Ln Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-424327: "In a Chapter 7 bankruptcy case, Tim Edward White from Fairfield, CA, saw his proceedings start in September 16, 2011 and complete by 2012-01-06, involving asset liquidation."
Tim Edward White — California, 11-42432


ᐅ Daryl Calvin White, California

Address: 332 Serrano Ct Fairfield, CA 94533-5815

Brief Overview of Bankruptcy Case 2014-24156: "Fairfield, CA resident Daryl Calvin White's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Daryl Calvin White — California, 2014-24156


ᐅ Bevin Larouge White, California

Address: 722 Salmon Pl Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-21230: "The bankruptcy record of Bevin Larouge White from Fairfield, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Bevin Larouge White — California, 11-21230


ᐅ Jerald Whitecotton, California

Address: 1607 Henry St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-27583: "Fairfield, CA resident Jerald Whitecotton's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Jerald Whitecotton — California, 10-27583


ᐅ Justin Whitecotton, California

Address: 1117 Scott St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-40110: "Justin Whitecotton's Chapter 7 bankruptcy, filed in Fairfield, CA in July 29, 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Justin Whitecotton — California, 10-40110


ᐅ Gary Whitley, California

Address: 531 San Remo St Fairfield, CA 94533-4033

Brief Overview of Bankruptcy Case 09-40401: "Chapter 13 bankruptcy for Gary Whitley in Fairfield, CA began in 09/22/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-05."
Gary Whitley — California, 09-40401


ᐅ Gregg Harland Wickham, California

Address: 107 Empire Pl Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-332777: "The bankruptcy record of Gregg Harland Wickham from Fairfield, CA, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Gregg Harland Wickham — California, 12-33277


ᐅ Iii William Wiegand, California

Address: 3571 Larchmont Ct Fairfield, CA 94534

Bankruptcy Case 10-53066 Summary: "Iii William Wiegand's Chapter 7 bankruptcy, filed in Fairfield, CA in Dec 18, 2010, led to asset liquidation, with the case closing in 2011-04-09."
Iii William Wiegand — California, 10-53066


ᐅ Brandon Maurice Wiggins, California

Address: 3052 Puffin Cir Fairfield, CA 94533-8912

Brief Overview of Bankruptcy Case 14-31240: "Brandon Maurice Wiggins's Chapter 7 bankruptcy, filed in Fairfield, CA in 11.14.2014, led to asset liquidation, with the case closing in February 12, 2015."
Brandon Maurice Wiggins — California, 14-31240


ᐅ Lloyd Wilder, California

Address: 3009 Juniper Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-35928: "In Fairfield, CA, Lloyd Wilder filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Lloyd Wilder — California, 10-35928


ᐅ Jennifer Lee Wilder, California

Address: 2026 Cardinal Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-27246: "In a Chapter 7 bankruptcy case, Jennifer Lee Wilder from Fairfield, CA, saw her proceedings start in Mar 24, 2011 and complete by July 2011, involving asset liquidation."
Jennifer Lee Wilder — California, 11-27246


ᐅ Christopher J Wiley, California

Address: 1916 Larchmont Cir Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-12208: "In Fairfield, CA, Christopher J Wiley filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Christopher J Wiley — California, 11-12208


ᐅ Jr Roy Wilford, California

Address: 4307 Pine Creek Cir Fairfield, CA 94534

Bankruptcy Case 10-29857 Summary: "The case of Jr Roy Wilford in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roy Wilford — California, 10-29857


ᐅ Enrica E Wilkerson, California

Address: 1615 Vicksburg Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-289477: "In a Chapter 7 bankruptcy case, Enrica E Wilkerson from Fairfield, CA, saw their proceedings start in July 2, 2013 and complete by October 2013, involving asset liquidation."
Enrica E Wilkerson — California, 13-28947


ᐅ Stacy Lynne Wilkins, California

Address: 727 Capricorn Cir Fairfield, CA 94533-1471

Snapshot of U.S. Bankruptcy Proceeding Case 14-30915: "The bankruptcy filing by Stacy Lynne Wilkins, undertaken in 11/04/2014 in Fairfield, CA under Chapter 7, concluded with discharge in Feb 2, 2015 after liquidating assets."
Stacy Lynne Wilkins — California, 14-30915


ᐅ Edward James Wilkins, California

Address: 727 Capricorn Cir Fairfield, CA 94533-1471

Snapshot of U.S. Bankruptcy Proceeding Case 14-30915: "Edward James Wilkins's Chapter 7 bankruptcy, filed in Fairfield, CA in 2014-11-04, led to asset liquidation, with the case closing in Feb 2, 2015."
Edward James Wilkins — California, 14-30915


ᐅ Troy L Williams, California

Address: 254 Stephen St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-22234: "The bankruptcy record of Troy L Williams from Fairfield, CA, shows a Chapter 7 case filed in 02/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2012."
Troy L Williams — California, 12-22234


ᐅ Marcus Williams, California

Address: 27 Del Prado Cir Fairfield, CA 94533-1864

Bankruptcy Case 15-42612 Summary: "Marcus Williams's bankruptcy, initiated in 08.24.2015 and concluded by 11.22.2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Williams — California, 15-42612


ᐅ Roxie Ann Williams, California

Address: 312 San Andreas St Fairfield, CA 94533-3922

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25481: "Roxie Ann Williams's bankruptcy, initiated in 2014-05-23 and concluded by September 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxie Ann Williams — California, 2014-25481


ᐅ Greg Williams, California

Address: 4700 Green Valley Ln Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-24207: "In a Chapter 7 bankruptcy case, Greg Williams from Fairfield, CA, saw his proceedings start in 2010-02-23 and complete by 06/03/2010, involving asset liquidation."
Greg Williams — California, 10-24207


ᐅ Hilry Williams, California

Address: 1899 Blossom Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-24549: "In a Chapter 7 bankruptcy case, Hilry Williams from Fairfield, CA, saw their proceedings start in 03.08.2012 and complete by June 28, 2012, involving asset liquidation."
Hilry Williams — California, 12-24549


ᐅ Osie Mae Williams, California

Address: PO Box 3405 Fairfield, CA 94533-0405

Brief Overview of Bankruptcy Case 14-20339: "The bankruptcy filing by Osie Mae Williams, undertaken in 01/14/2014 in Fairfield, CA under Chapter 7, concluded with discharge in Apr 14, 2014 after liquidating assets."
Osie Mae Williams — California, 14-20339


ᐅ Nicole R Williams, California

Address: PO Box 3174 Fairfield, CA 94533-0174

Concise Description of Bankruptcy Case 15-208567: "Nicole R Williams's Chapter 7 bankruptcy, filed in Fairfield, CA in 2015-02-04, led to asset liquidation, with the case closing in 05.05.2015."
Nicole R Williams — California, 15-20856


ᐅ Shavon Monique Williams, California

Address: 1630 San Carlos St Fairfield, CA 94533-5243

Snapshot of U.S. Bankruptcy Proceeding Case 14-40766: "The bankruptcy record of Shavon Monique Williams from Fairfield, CA, shows a Chapter 7 case filed in Feb 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2014."
Shavon Monique Williams — California, 14-40766


ᐅ Aprol M Williams, California

Address: 175 Santa Barbara Way Fairfield, CA 94533-2262

Bankruptcy Case 15-27667 Summary: "In a Chapter 7 bankruptcy case, Aprol M Williams from Fairfield, CA, saw their proceedings start in 2015-09-30 and complete by 12.29.2015, involving asset liquidation."
Aprol M Williams — California, 15-27667


ᐅ Hubert Williams, California

Address: 2613 Violet Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-343037: "The bankruptcy filing by Hubert Williams, undertaken in May 28, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Hubert Williams — California, 10-34303


ᐅ Ike Williams, California

Address: 3847 Stafford Springs Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-25753: "Ike Williams's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-17."
Ike Williams — California, 10-25753


ᐅ Wallace George Williams, California

Address: 4969 Paramount Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-26513: "Wallace George Williams's Chapter 7 bankruptcy, filed in Fairfield, CA in 03/16/2011, led to asset liquidation, with the case closing in 07/06/2011."
Wallace George Williams — California, 11-26513


ᐅ Tanisha Willyn Williams, California

Address: 1142 Harding St Fairfield, CA 94533-4704

Concise Description of Bankruptcy Case 14-203787: "The case of Tanisha Willyn Williams in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanisha Willyn Williams — California, 14-20378


ᐅ Guadalupe R Williams, California

Address: 2014 Peach Tree Dr Fairfield, CA 94533-3213

Bankruptcy Case 15-23510 Overview: "The case of Guadalupe R Williams in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe R Williams — California, 15-23510


ᐅ Keith Bernard Williams, California

Address: 3700 Lyon Rd Apt 99 Fairfield, CA 94534-7980

Snapshot of U.S. Bankruptcy Proceeding Case 15-20503: "Keith Bernard Williams's bankruptcy, initiated in January 25, 2015 and concluded by April 25, 2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Bernard Williams — California, 15-20503


ᐅ Anthony Quay Williams, California

Address: 2578 Freitas Way Fairfield, CA 94533-6538

Brief Overview of Bankruptcy Case 15-20146: "The bankruptcy filing by Anthony Quay Williams, undertaken in 01.09.2015 in Fairfield, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Anthony Quay Williams — California, 15-20146


ᐅ Cheri Emiko Williams, California

Address: 3037 Marigold Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-37493: "In Fairfield, CA, Cheri Emiko Williams filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2013."
Cheri Emiko Williams — California, 12-37493


ᐅ Kiana Tanee Williams, California

Address: 2380 Woolner Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-40192: "Fairfield, CA resident Kiana Tanee Williams's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-09."
Kiana Tanee Williams — California, 11-40192


ᐅ Amber Yvonne Williams, California

Address: 90 Lugo Dr Fairfield, CA 94533-2865

Bankruptcy Case 14-20932 Summary: "In Fairfield, CA, Amber Yvonne Williams filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Amber Yvonne Williams — California, 14-20932


ᐅ Tai Jenee Willie, California

Address: 2737 Seminole Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-280587: "The case of Tai Jenee Willie in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tai Jenee Willie — California, 11-28058


ᐅ David Samuel Willingham, California

Address: 2847 Rebecca Dr Fairfield, CA 94533

Bankruptcy Case 12-29008 Overview: "David Samuel Willingham's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-29 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Samuel Willingham — California, 12-29008


ᐅ David Willis, California

Address: 2318 Fairview Pl Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-478787: "Fairfield, CA resident David Willis's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2011."
David Willis — California, 10-47878


ᐅ Lloyd Anthony Willmschen, California

Address: 828 Madison St # A Fairfield, CA 94533-5732

Bankruptcy Case 07-26628 Overview: "Filing for Chapter 13 bankruptcy in 08/20/2007, Lloyd Anthony Willmschen from Fairfield, CA, structured a repayment plan, achieving discharge in January 2013."
Lloyd Anthony Willmschen — California, 07-26628


ᐅ Andrea Wilson, California

Address: 2915 N Texas St Apt 150 Fairfield, CA 94533

Bankruptcy Case 09-40721 Summary: "In a Chapter 7 bankruptcy case, Andrea Wilson from Fairfield, CA, saw their proceedings start in 2009-09-25 and complete by Jan 3, 2010, involving asset liquidation."
Andrea Wilson — California, 09-40721


ᐅ Mark Charles Wilson, California

Address: 3035 Roadrunner Dr Fairfield, CA 94533-8917

Concise Description of Bankruptcy Case 14-273807: "Mark Charles Wilson's Chapter 7 bankruptcy, filed in Fairfield, CA in 2014-07-18, led to asset liquidation, with the case closing in October 16, 2014."
Mark Charles Wilson — California, 14-27380


ᐅ Kristin Ann Wilson, California

Address: 3035 Roadrunner Dr Fairfield, CA 94533-8917

Bankruptcy Case 14-27380 Summary: "In Fairfield, CA, Kristin Ann Wilson filed for Chapter 7 bankruptcy in 07/18/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2014."
Kristin Ann Wilson — California, 14-27380


ᐅ Amanda Yvette Wilson, California

Address: 3137 Sonoma Valley Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-348337: "Fairfield, CA resident Amanda Yvette Wilson's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2011."
Amanda Yvette Wilson — California, 11-34833


ᐅ Cherylle Wilson, California

Address: 1682 Dalewood Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-402097: "The bankruptcy filing by Cherylle Wilson, undertaken in Jan 8, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 04.18.2010 after liquidating assets."
Cherylle Wilson — California, 10-40209


ᐅ Dewight Wilson, California

Address: 1941 Grande Cir Apt 35 Fairfield, CA 94533

Bankruptcy Case 10-30987 Overview: "The case of Dewight Wilson in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewight Wilson — California, 10-30987


ᐅ Sheldon Winkfield, California

Address: 768 Redwood Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-466947: "In Fairfield, CA, Sheldon Winkfield filed for Chapter 7 bankruptcy in 10/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2011."
Sheldon Winkfield — California, 10-46694


ᐅ Jennifer Winters, California

Address: 3599 Ritchie Rd Fairfield, CA 94534

Bankruptcy Case 10-39781 Overview: "In a Chapter 7 bankruptcy case, Jennifer Winters from Fairfield, CA, saw her proceedings start in Jul 27, 2010 and complete by November 2010, involving asset liquidation."
Jennifer Winters — California, 10-39781


ᐅ Lillian Marie Wisniewski, California

Address: 92 Royal Oak Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-410957: "In Fairfield, CA, Lillian Marie Wisniewski filed for Chapter 7 bankruptcy in August 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2011."
Lillian Marie Wisniewski — California, 11-41095


ᐅ Eric Sui Tim Wong, California

Address: 2224 Greenfield Dr Fairfield, CA 94534-1050

Concise Description of Bankruptcy Case 09-473217: "In his Chapter 13 bankruptcy case filed in 2009-12-14, Fairfield, CA's Eric Sui Tim Wong agreed to a debt repayment plan, which was successfully completed by 04.15.2013."
Eric Sui Tim Wong — California, 09-47321


ᐅ Johnny Woodard, California

Address: 658 Asbury Ln Fairfield, CA 94533

Bankruptcy Case 10-43334 Overview: "Fairfield, CA resident Johnny Woodard's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Johnny Woodard — California, 10-43334


ᐅ Jack Daniel Woodhall, California

Address: 2336 Fairfield Ave Apt 76 Fairfield, CA 94533-7609

Snapshot of U.S. Bankruptcy Proceeding Case 16-22987: "The case of Jack Daniel Woodhall in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Daniel Woodhall — California, 16-22987


ᐅ Meghann Louise Woodhall, California

Address: 2336 Fairfield Ave Apt 76 Fairfield, CA 94533-7609

Brief Overview of Bankruptcy Case 16-22987: "The case of Meghann Louise Woodhall in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meghann Louise Woodhall — California, 16-22987


ᐅ Jeffrey Woodhouse, California

Address: 4716 Cloverbrook Ct Fairfield, CA 94534

Bankruptcy Case 10-24726 Overview: "Fairfield, CA resident Jeffrey Woodhouse's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jeffrey Woodhouse — California, 10-24726


ᐅ Andrea Lynn Woodson, California

Address: 1660 Glenmore Dr Fairfield, CA 94533-5169

Bankruptcy Case 14-31724 Overview: "In a Chapter 7 bankruptcy case, Andrea Lynn Woodson from Fairfield, CA, saw their proceedings start in 11.30.2014 and complete by 2015-02-28, involving asset liquidation."
Andrea Lynn Woodson — California, 14-31724


ᐅ Robert Von Wray, California

Address: 2999 N Texas St Apt 72 Fairfield, CA 94533-1275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25500: "In Fairfield, CA, Robert Von Wray filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Robert Von Wray — California, 2014-25500


ᐅ Julie Anne Wright, California

Address: 7 Cortez Ct Fairfield, CA 94533-7413

Bankruptcy Case 2014-23966 Overview: "Julie Anne Wright's Chapter 7 bankruptcy, filed in Fairfield, CA in 04.17.2014, led to asset liquidation, with the case closing in 07.16.2014."
Julie Anne Wright — California, 2014-23966


ᐅ Agnes Frances Wright, California

Address: 6046 Lakeview Cir Fairfield, CA 94534-7445

Snapshot of U.S. Bankruptcy Proceeding Case 15-29075: "In a Chapter 7 bankruptcy case, Agnes Frances Wright from Fairfield, CA, saw her proceedings start in 2015-11-23 and complete by 2016-02-21, involving asset liquidation."
Agnes Frances Wright — California, 15-29075


ᐅ Jr Lloyd Gene Wright, California

Address: 497 Americano Way Fairfield, CA 94533

Bankruptcy Case 11-30612 Summary: "The bankruptcy filing by Jr Lloyd Gene Wright, undertaken in Apr 29, 2011 in Fairfield, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Lloyd Gene Wright — California, 11-30612


ᐅ Margaret Wright, California

Address: 939 Daniel St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-40085: "In a Chapter 7 bankruptcy case, Margaret Wright from Fairfield, CA, saw her proceedings start in 09/18/2009 and complete by 01.05.2010, involving asset liquidation."
Margaret Wright — California, 09-40085


ᐅ Yueh H Wu, California

Address: 5049 Gothic Ct Fairfield, CA 94534-6602

Concise Description of Bankruptcy Case 14-311337: "The bankruptcy filing by Yueh H Wu, undertaken in November 2014 in Fairfield, CA under Chapter 7, concluded with discharge in February 10, 2015 after liquidating assets."
Yueh H Wu — California, 14-31133


ᐅ George Yaghnam, California

Address: 568 Woodlake Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-30401: "George Yaghnam's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2012, led to asset liquidation, with the case closing in 09/20/2012."
George Yaghnam — California, 12-30401


ᐅ Ramiro Yanez, California

Address: 2932 Montclair Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-32030: "The case of Ramiro Yanez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramiro Yanez — California, 10-32030


ᐅ Evangelina Villagonzalo Yapsangco, California

Address: 1165 Quail Dr Fairfield, CA 94533-2457

Concise Description of Bankruptcy Case 15-227787: "Evangelina Villagonzalo Yapsangco's Chapter 7 bankruptcy, filed in Fairfield, CA in 04/06/2015, led to asset liquidation, with the case closing in 2015-07-05."
Evangelina Villagonzalo Yapsangco — California, 15-22778


ᐅ Dudjie Yasay, California

Address: 2100 W Texas St Apt 46 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-24121: "Dudjie Yasay's Chapter 7 bankruptcy, filed in Fairfield, CA in 02.22.2010, led to asset liquidation, with the case closing in 2010-06-02."
Dudjie Yasay — California, 10-24121


ᐅ Wanda Renee Yates, California

Address: 107 Sunstream Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-202037: "The bankruptcy filing by Wanda Renee Yates, undertaken in Jan 8, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in 2013-04-18 after liquidating assets."
Wanda Renee Yates — California, 13-20203


ᐅ James L Yeats, California

Address: 1301 Empire St Fairfield, CA 94533

Bankruptcy Case 09-39929 Summary: "The bankruptcy filing by James L Yeats, undertaken in September 16, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
James L Yeats — California, 09-39929


ᐅ Locke Yeh, California

Address: 2550 Hilborn Rd Apt 265 Fairfield, CA 94534

Bankruptcy Case 13-28295 Summary: "The bankruptcy filing by Locke Yeh, undertaken in 2013-06-20 in Fairfield, CA under Chapter 7, concluded with discharge in 09.28.2013 after liquidating assets."
Locke Yeh — California, 13-28295


ᐅ Massoud Yekrangi, California

Address: 3123 Pine Valley Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-247557: "Massoud Yekrangi's bankruptcy, initiated in February 25, 2011 and concluded by June 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Massoud Yekrangi — California, 11-24755


ᐅ Alana Laurie Yi, California

Address: 2439 Trevino Way Fairfield, CA 94534-7527

Bankruptcy Case 10-42327 Overview: "In her Chapter 13 bankruptcy case filed in Aug 22, 2010, Fairfield, CA's Alana Laurie Yi agreed to a debt repayment plan, which was successfully completed by 12.09.2013."
Alana Laurie Yi — California, 10-42327


ᐅ Thomas Yoon, California

Address: 3052 Puffin Cir Fairfield, CA 94533

Bankruptcy Case 09-47603 Overview: "The bankruptcy record of Thomas Yoon from Fairfield, CA, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Thomas Yoon — California, 09-47603