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 Jim Saephan, California

Address: 91 Barlow Ct Fairfield, CA 94533

Bankruptcy Case 10-24169 Summary: "The bankruptcy filing by Jim Saephan, undertaken in February 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 06.02.2010 after liquidating assets."
Jim Saephan — California, 10-24169


ᐅ Chio Cho Saeteurn, California

Address: 2086 Wylie Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-31150: "In a Chapter 7 bankruptcy case, Chio Cho Saeteurn from Fairfield, CA, saw their proceedings start in 08/23/2013 and complete by 2013-12-01, involving asset liquidation."
Chio Cho Saeteurn — California, 13-31150


ᐅ David Kiyo Sakamoto, California

Address: 2476 Skyview Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-39172: "In Fairfield, CA, David Kiyo Sakamoto filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2011."
David Kiyo Sakamoto — California, 11-39172


ᐅ Arthur Thomas Salazar, California

Address: 5090 Grass Valley Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-26532: "The case of Arthur Thomas Salazar in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Thomas Salazar — California, 11-26532


ᐅ Jacob J Saldana, California

Address: 1840 Brook Way Fairfield, CA 94534

Bankruptcy Case 11-39652 Summary: "The case of Jacob J Saldana in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob J Saldana — California, 11-39652


ᐅ Dimas Noe Palomares Saldana, California

Address: 1111 Alaska Ave Apt 43 Fairfield, CA 94533-1951

Concise Description of Bankruptcy Case 14-281177: "Dimas Noe Palomares Saldana's bankruptcy, initiated in Aug 8, 2014 and concluded by November 6, 2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimas Noe Palomares Saldana — California, 14-28117


ᐅ Jerome Keola Salii, California

Address: 209 Alaska Ave Apt 12 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-285557: "Fairfield, CA resident Jerome Keola Salii's May 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Jerome Keola Salii — California, 12-28555


ᐅ Norma F Salmon, California

Address: 1878 Blue Rock Ct Fairfield, CA 94534-6446

Bankruptcy Case 14-30529 Summary: "The bankruptcy filing by Norma F Salmon, undertaken in October 24, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Norma F Salmon — California, 14-30529


ᐅ Wanda Salone, California

Address: 709 Racoon Ct Fairfield, CA 94533

Bankruptcy Case 10-42587 Summary: "The bankruptcy filing by Wanda Salone, undertaken in Aug 24, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Wanda Salone — California, 10-42587


ᐅ Nelly Samayoa, California

Address: 2751 Peppertree Dr Apt 135 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-33424: "The bankruptcy filing by Nelly Samayoa, undertaken in May 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Nelly Samayoa — California, 10-33424


ᐅ Daniel Samera, California

Address: 2309 Sanctuary Dr Fairfield, CA 94534

Bankruptcy Case 13-23812 Summary: "Daniel Samera's bankruptcy, initiated in 03.21.2013 and concluded by Jun 29, 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Samera — California, 13-23812


ᐅ Manuel Sammartino, California

Address: 3284 Peppertree Dr Fairfield, CA 94533

Bankruptcy Case 12-37918 Overview: "Manuel Sammartino's Chapter 7 bankruptcy, filed in Fairfield, CA in 10.05.2012, led to asset liquidation, with the case closing in 2013-01-13."
Manuel Sammartino — California, 12-37918


ᐅ Jr Cipriano F Samonte, California

Address: 2078 Bristol Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-26858: "Jr Cipriano F Samonte's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2011, led to asset liquidation, with the case closing in July 10, 2011."
Jr Cipriano F Samonte — California, 11-26858


ᐅ Johna Sample, California

Address: 88 El Toro Ct Fairfield, CA 94533-2233

Brief Overview of Bankruptcy Case 16-20537: "Johna Sample's bankruptcy, initiated in 2016-01-29 and concluded by 04/28/2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johna Sample — California, 16-20537


ᐅ Marrick Allan Lindawan Samson, California

Address: 524 Verduzzo Ct Fairfield, CA 94534-4138

Bankruptcy Case 2014-23711 Overview: "In a Chapter 7 bankruptcy case, Marrick Allan Lindawan Samson from Fairfield, CA, saw his proceedings start in Apr 10, 2014 and complete by Jul 9, 2014, involving asset liquidation."
Marrick Allan Lindawan Samson — California, 2014-23711


ᐅ Pedro Mary Grace Viray San, California

Address: 229 Del Luz Ct Fairfield, CA 94533-2257

Bankruptcy Case 15-27095 Overview: "In a Chapter 7 bankruptcy case, Pedro Mary Grace Viray San from Fairfield, CA, saw his proceedings start in 2015-09-09 and complete by 12/08/2015, involving asset liquidation."
Pedro Mary Grace Viray San — California, 15-27095


ᐅ Nicolas Frankie Joseph San, California

Address: 956 Marietta Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-482027: "The case of Nicolas Frankie Joseph San in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Frankie Joseph San — California, 11-48202


ᐅ Santos Sanchez, California

Address: 2522 Ericsson Ct Fairfield, CA 94533

Bankruptcy Case 10-22144 Summary: "The bankruptcy record of Santos Sanchez from Fairfield, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2010."
Santos Sanchez — California, 10-22144


ᐅ Dulce M Pozos Sanchez, California

Address: 313 Bell Ave Fairfield, CA 94533-5107

Brief Overview of Bankruptcy Case 14-22117: "In a Chapter 7 bankruptcy case, Dulce M Pozos Sanchez from Fairfield, CA, saw her proceedings start in March 2014 and complete by 05.30.2014, involving asset liquidation."
Dulce M Pozos Sanchez — California, 14-22117


ᐅ Nicholas C Sanchez, California

Address: 1861 San Juan Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-40979: "Nicholas C Sanchez's Chapter 7 bankruptcy, filed in Fairfield, CA in 2009-09-29, led to asset liquidation, with the case closing in January 2010."
Nicholas C Sanchez — California, 09-40979


ᐅ Leonila Reyes Sanchez, California

Address: 3240 Southern Hills Dr Fairfield, CA 94534-7849

Brief Overview of Bankruptcy Case 15-22865: "In Fairfield, CA, Leonila Reyes Sanchez filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2015."
Leonila Reyes Sanchez — California, 15-22865


ᐅ Andrew Sanchez, California

Address: 2330 Woolner Ave Fairfield, CA 94533

Bankruptcy Case 12-22224 Summary: "The case of Andrew Sanchez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Sanchez — California, 12-22224


ᐅ Susie M Sanchez, California

Address: 2860 Bay Tree Dr Fairfield, CA 94533-7027

Concise Description of Bankruptcy Case 11-310877: "Filing for Chapter 13 bankruptcy in 05.03.2011, Susie M Sanchez from Fairfield, CA, structured a repayment plan, achieving discharge in December 30, 2014."
Susie M Sanchez — California, 11-31087


ᐅ Veronica Sanchez, California

Address: 509 Turner Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-21569: "Veronica Sanchez's bankruptcy, initiated in January 23, 2010 and concluded by 05.03.2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Sanchez — California, 10-21569


ᐅ Rodriguez Jose Sanchez, California

Address: 2418 Dawn Way Fairfield, CA 94533

Bankruptcy Case 12-33480 Summary: "The case of Rodriguez Jose Sanchez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Jose Sanchez — California, 12-33480


ᐅ Fred A Sanchez, California

Address: 2860 Bay Tree Dr Fairfield, CA 94533-7027

Concise Description of Bankruptcy Case 11-310877: "Fred A Sanchez's Chapter 13 bankruptcy in Fairfield, CA started in 05.03.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.30.2014."
Fred A Sanchez — California, 11-31087


ᐅ Sr Damian Sanchez, California

Address: 3918 Shaker Run Cir Fairfield, CA 94533

Bankruptcy Case 09-46858 Summary: "In a Chapter 7 bankruptcy case, Sr Damian Sanchez from Fairfield, CA, saw his proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Sr Damian Sanchez — California, 09-46858


ᐅ Sr Marty Sanchez, California

Address: 693 Dynasty Dr Fairfield, CA 94534

Bankruptcy Case 10-42066 Overview: "Sr Marty Sanchez's Chapter 7 bankruptcy, filed in Fairfield, CA in August 19, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Sr Marty Sanchez — California, 10-42066


ᐅ Benjamin Ernest Sandel, California

Address: 3013 Puffin Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-22086: "Fairfield, CA resident Benjamin Ernest Sandel's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Benjamin Ernest Sandel — California, 13-22086


ᐅ Sherrie Sanders, California

Address: 2667 Barbour Dr Fairfield, CA 94534

Bankruptcy Case 09-48663 Summary: "In Fairfield, CA, Sherrie Sanders filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2010."
Sherrie Sanders — California, 09-48663


ᐅ Carlos M Sanders, California

Address: 3255 Palomino Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-31986: "In a Chapter 7 bankruptcy case, Carlos M Sanders from Fairfield, CA, saw their proceedings start in Jun 27, 2012 and complete by Oct 17, 2012, involving asset liquidation."
Carlos M Sanders — California, 12-31986


ᐅ Lamar Sanders, California

Address: 1648 Ainsley Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-49510: "Lamar Sanders's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-12-23, led to asset liquidation, with the case closing in 2012-04-13."
Lamar Sanders — California, 11-49510


ᐅ Rupinder Sandhu, California

Address: 2824 Saint Andrews Rd Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-460937: "The bankruptcy record of Rupinder Sandhu from Fairfield, CA, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2010."
Rupinder Sandhu — California, 09-46093


ᐅ Mark Bradley Sandoval, California

Address: 45 Willotta Dr Fairfield, CA 94534-1450

Snapshot of U.S. Bankruptcy Proceeding Case 14-20804: "The bankruptcy record of Mark Bradley Sandoval from Fairfield, CA, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-29."
Mark Bradley Sandoval — California, 14-20804


ᐅ Arthur Santiago, California

Address: 721 Stallion Cir Fairfield, CA 94533

Bankruptcy Case 10-48839 Overview: "Arthur Santiago's Chapter 7 bankruptcy, filed in Fairfield, CA in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-18."
Arthur Santiago — California, 10-48839


ᐅ Cherry Santonil, California

Address: 1507 Mariposa Way Fairfield, CA 94533

Bankruptcy Case 10-42040 Summary: "In a Chapter 7 bankruptcy case, Cherry Santonil from Fairfield, CA, saw her proceedings start in 2010-08-19 and complete by 2010-11-29, involving asset liquidation."
Cherry Santonil — California, 10-42040


ᐅ Gregory B Santos, California

Address: 2035 Kirkwood Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-24788: "In Fairfield, CA, Gregory B Santos filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Gregory B Santos — California, 11-24788


ᐅ Timothy Scott Santos, California

Address: 2319 Fairview Pl Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 09-41635: "The bankruptcy filing by Timothy Scott Santos, undertaken in October 5, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Timothy Scott Santos — California, 09-41635


ᐅ Elena Jataas Santos, California

Address: 2801 Dover Ave Apt 1121 Fairfield, CA 94533-8950

Snapshot of U.S. Bankruptcy Proceeding Case 15-22275: "In a Chapter 7 bankruptcy case, Elena Jataas Santos from Fairfield, CA, saw her proceedings start in 2015-03-22 and complete by 2015-06-20, involving asset liquidation."
Elena Jataas Santos — California, 15-22275


ᐅ Joseph R Santos, California

Address: 5241 Trophy Dr Fairfield, CA 94534-4054

Snapshot of U.S. Bankruptcy Proceeding Case 07-25720: "July 24, 2007 marked the beginning of Joseph R Santos's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 04/26/2013."
Joseph R Santos — California, 07-25720


ᐅ Cecilia Jacildo Santos, California

Address: 5184 Lakeshore Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-26454: "The bankruptcy record of Cecilia Jacildo Santos from Fairfield, CA, shows a Chapter 7 case filed in Apr 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Cecilia Jacildo Santos — California, 12-26454


ᐅ Crelo Ben Santos, California

Address: 343 San Andreas St Fairfield, CA 94533

Bankruptcy Case 11-40457 Summary: "In Fairfield, CA, Crelo Ben Santos filed for Chapter 7 bankruptcy in 08.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Crelo Ben Santos — California, 11-40457


ᐅ Ramon Santos, California

Address: 2120 Fieldcrest Ave Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-37827: "The bankruptcy record of Ramon Santos from Fairfield, CA, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Ramon Santos — California, 10-37827


ᐅ Jorge Pique Santos, California

Address: 2124 Santa Ana Dr Apt 11 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-34322: "In Fairfield, CA, Jorge Pique Santos filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2011."
Jorge Pique Santos — California, 11-34322


ᐅ Lourdes Saplan, California

Address: PO Box 795 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-23912: "Lourdes Saplan's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-03-22, led to asset liquidation, with the case closing in June 2013."
Lourdes Saplan — California, 13-23912


ᐅ Liezel Sarabia, California

Address: 638 Barrington Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-28616: "The case of Liezel Sarabia in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liezel Sarabia — California, 10-28616


ᐅ Beatriz Jacquline Saravia, California

Address: 651 Parisio Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-393957: "Beatriz Jacquline Saravia's bankruptcy, initiated in August 9, 2011 and concluded by Nov 29, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Jacquline Saravia — California, 11-39395


ᐅ Joel Caloobanan Saringo, California

Address: 1806 Autumn Meadow Dr Fairfield, CA 94534

Bankruptcy Case 12-39270 Overview: "The bankruptcy record of Joel Caloobanan Saringo from Fairfield, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013."
Joel Caloobanan Saringo — California, 12-39270


ᐅ Marvin Saunders, California

Address: 4469 Walters Rd Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-297647: "The bankruptcy record of Marvin Saunders from Fairfield, CA, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2010."
Marvin Saunders — California, 10-29764


ᐅ Ponciano Sausedo, California

Address: 2323 Josiah Wing Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-46690: "The bankruptcy filing by Ponciano Sausedo, undertaken in 10/07/2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Ponciano Sausedo — California, 10-46690


ᐅ John Edward Scaff, California

Address: 1500 Oliver Rd # K123 Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-271707: "Fairfield, CA resident John Edward Scaff's April 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2012."
John Edward Scaff — California, 12-27170


ᐅ George Arthur Scanlon, California

Address: PO Box 331 Fairfield, CA 94533-0033

Brief Overview of Bankruptcy Case 15-28834: "George Arthur Scanlon's Chapter 7 bankruptcy, filed in Fairfield, CA in 2015-11-13, led to asset liquidation, with the case closing in February 11, 2016."
George Arthur Scanlon — California, 15-28834


ᐅ Gertrude Isabel Scanlon, California

Address: 324 Bell Ave Fairfield, CA 94533-5108

Brief Overview of Bankruptcy Case 14-29155: "Fairfield, CA resident Gertrude Isabel Scanlon's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Gertrude Isabel Scanlon — California, 14-29155


ᐅ Richard Schardt, California

Address: 1675 Autumnwood Ct Fairfield, CA 94534

Bankruptcy Case 10-29723 Overview: "The case of Richard Schardt in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Schardt — California, 10-29723


ᐅ Christina Lee Schauweker, California

Address: 312 E Kentucky St Fairfield, CA 94533

Bankruptcy Case 11-36039 Overview: "In a Chapter 7 bankruptcy case, Christina Lee Schauweker from Fairfield, CA, saw her proceedings start in 2011-06-29 and complete by October 2011, involving asset liquidation."
Christina Lee Schauweker — California, 11-36039


ᐅ Janet Schiewe, California

Address: 1214 Astoria Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-21879: "In Fairfield, CA, Janet Schiewe filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Janet Schiewe — California, 11-21879


ᐅ Jeffrey Schmidt, California

Address: 1802 Capitola Way Fairfield, CA 94534-3021

Bankruptcy Case 09-35621 Summary: "07/27/2009 marked the beginning of Jeffrey Schmidt's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by April 29, 2013."
Jeffrey Schmidt — California, 09-35621


ᐅ Toni A Schmit, California

Address: 4873 Summer Grove Cir Fairfield, CA 94534-3986

Bankruptcy Case 09-48533 Summary: "Toni A Schmit's Chapter 13 bankruptcy in Fairfield, CA started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 19, 2013."
Toni A Schmit — California, 09-48533


ᐅ Barbara Corin Schmitz, California

Address: 3003 Poplar Ct Fairfield, CA 94533-7015

Brief Overview of Bankruptcy Case 8:15-bk-14850-TA: "Barbara Corin Schmitz's bankruptcy, initiated in October 2015 and concluded by Jan 2, 2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Corin Schmitz — California, 8:15-bk-14850-TA


ᐅ Gary D Schneider, California

Address: 2354 Fairview Pl Fairfield, CA 94534-8630

Bankruptcy Case 15-20394 Overview: "Fairfield, CA resident Gary D Schneider's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gary D Schneider — California, 15-20394


ᐅ Eric Schroeder, California

Address: 1218 Dana Dr Apt A Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-44088: "The case of Eric Schroeder in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Schroeder — California, 10-44088


ᐅ Barry Schultz, California

Address: 519 E Colorado St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-34937: "In Fairfield, CA, Barry Schultz filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Barry Schultz — California, 10-34937


ᐅ Sarah Schulz, California

Address: 1931 San Benito St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-29974: "The bankruptcy filing by Sarah Schulz, undertaken in 2010-04-18 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Sarah Schulz — California, 10-29974


ᐅ Nancy E Schwarz, California

Address: 412 San Jose St Fairfield, CA 94533

Concise Description of Bankruptcy Case 09-412457: "In Fairfield, CA, Nancy E Schwarz filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Nancy E Schwarz — California, 09-41245


ᐅ Tony V Sciorelli, California

Address: 1318 Crowley Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-226797: "Tony V Sciorelli's Chapter 7 bankruptcy, filed in Fairfield, CA in February 10, 2012, led to asset liquidation, with the case closing in 2012-06-01."
Tony V Sciorelli — California, 12-22679


ᐅ Julie Michele Scopesie, California

Address: 2948 Redwood Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-385727: "Fairfield, CA resident Julie Michele Scopesie's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Julie Michele Scopesie — California, 11-38572


ᐅ Hayden Robert Scott, California

Address: 1222 Gulf Dr Fairfield, CA 94533

Bankruptcy Case 12-25479 Summary: "The case of Hayden Robert Scott in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hayden Robert Scott — California, 12-25479


ᐅ Frank Edward Scovel, California

Address: 2085 Swan Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-20836: "Frank Edward Scovel's bankruptcy, initiated in 2012-01-17 and concluded by 2012-05-08 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Edward Scovel — California, 12-20836


ᐅ Manuel Pornela Seastres, California

Address: 4306 Trinity Meadows Ln Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-256017: "The case of Manuel Pornela Seastres in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Pornela Seastres — California, 13-25601


ᐅ Jeffery B Seefeldt, California

Address: 450 Pittman Rd Apt 438 Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-21927: "Fairfield, CA resident Jeffery B Seefeldt's 01.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Jeffery B Seefeldt — California, 11-21927


ᐅ Claudette Concepcion Segovia, California

Address: PO Box 2243 Fairfield, CA 94533-0224

Concise Description of Bankruptcy Case 16-205787: "The bankruptcy filing by Claudette Concepcion Segovia, undertaken in 2016-02-01 in Fairfield, CA under Chapter 7, concluded with discharge in 05/01/2016 after liquidating assets."
Claudette Concepcion Segovia — California, 16-20578


ᐅ Kelly Segura, California

Address: 724 Delaware St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-48124: "Fairfield, CA resident Kelly Segura's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2010."
Kelly Segura — California, 09-48124


ᐅ Samantha Dale Selle, California

Address: 425 Bell Ave Fairfield, CA 94533-5109

Bankruptcy Case 10-44518 Summary: "Chapter 13 bankruptcy for Samantha Dale Selle in Fairfield, CA began in 2010-09-14, focusing on debt restructuring, concluding with plan fulfillment in Dec 10, 2013."
Samantha Dale Selle — California, 10-44518


ᐅ Rochelle L Selvin, California

Address: 518 Marigold Dr Fairfield, CA 94533

Bankruptcy Case 13-29302 Overview: "Rochelle L Selvin's bankruptcy, initiated in July 13, 2013 and concluded by October 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle L Selvin — California, 13-29302


ᐅ Antonette Freida Selvin, California

Address: 2908 Banyan Ct Fairfield, CA 94533-7700

Bankruptcy Case 16-23985 Overview: "The bankruptcy record of Antonette Freida Selvin from Fairfield, CA, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Antonette Freida Selvin — California, 16-23985


ᐅ Michael Ramon Selvin, California

Address: 2908 Banyan Ct Fairfield, CA 94533-7700

Snapshot of U.S. Bankruptcy Proceeding Case 16-23985: "In a Chapter 7 bankruptcy case, Michael Ramon Selvin from Fairfield, CA, saw his proceedings start in June 2016 and complete by September 18, 2016, involving asset liquidation."
Michael Ramon Selvin — California, 16-23985


ᐅ Jim Sena, California

Address: 2753 Peppertree Dr Fairfield, CA 94533

Bankruptcy Case 10-52133 Overview: "Fairfield, CA resident Jim Sena's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Jim Sena — California, 10-52133


ᐅ Crystal Marie Sepulveda, California

Address: 1861 Mystic Dr Fairfield, CA 94533-9015

Snapshot of U.S. Bankruptcy Proceeding Case 15-28756: "In a Chapter 7 bankruptcy case, Crystal Marie Sepulveda from Fairfield, CA, saw her proceedings start in 11.10.2015 and complete by February 8, 2016, involving asset liquidation."
Crystal Marie Sepulveda — California, 15-28756


ᐅ Crisostomo Romanillos Serrano, California

Address: 2762 Woodmont Dr Fairfield, CA 94533-7085

Bankruptcy Case 07-30509 Overview: "In their Chapter 13 bankruptcy case filed in Dec 5, 2007, Fairfield, CA's Crisostomo Romanillos Serrano agreed to a debt repayment plan, which was successfully completed by May 6, 2013."
Crisostomo Romanillos Serrano — California, 07-30509


ᐅ Lynette Sevison, California

Address: 2319 10 Gate Rd Fairfield, CA 94534-1768

Brief Overview of Bankruptcy Case 15-20562: "The bankruptcy record of Lynette Sevison from Fairfield, CA, shows a Chapter 7 case filed in Jan 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-27."
Lynette Sevison — California, 15-20562


ᐅ Kari Lorrisa Sexton, California

Address: 4507 Walters Rd Fairfield, CA 94533-6604

Brief Overview of Bankruptcy Case 14-28349: "The bankruptcy record of Kari Lorrisa Sexton from Fairfield, CA, shows a Chapter 7 case filed in 08/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-15."
Kari Lorrisa Sexton — California, 14-28349


ᐅ Deleana R Seymour, California

Address: 3001 N Texas St Apt 79 Fairfield, CA 94533-7321

Bankruptcy Case 2014-24784 Overview: "Deleana R Seymour's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2014, led to asset liquidation, with the case closing in 2014-08-18."
Deleana R Seymour — California, 2014-24784


ᐅ Lee N Shank, California

Address: 2550 Hilborn Rd Apt 294 Fairfield, CA 94534-8609

Brief Overview of Bankruptcy Case 15-23630: "The case of Lee N Shank in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee N Shank — California, 15-23630


ᐅ Song H Shank, California

Address: 2550 Hilborn Rd Apt 294 Fairfield, CA 94534-8609

Brief Overview of Bankruptcy Case 15-23630: "Song H Shank's bankruptcy, initiated in 2015-05-01 and concluded by 07.30.2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Song H Shank — California, 15-23630


ᐅ Tracy Sharpe, California

Address: 517 El Camino Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-47735: "In Fairfield, CA, Tracy Sharpe filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2010."
Tracy Sharpe — California, 09-47735


ᐅ Wallace Shaw, California

Address: 1055 Roosevelt St Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-340077: "The bankruptcy record of Wallace Shaw from Fairfield, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Wallace Shaw — California, 13-34007


ᐅ Mohammad N Sheikh, California

Address: 949 Brandon Way Fairfield, CA 94533-4156

Snapshot of U.S. Bankruptcy Proceeding Case 14-31652: "Mohammad N Sheikh's Chapter 7 bankruptcy, filed in Fairfield, CA in November 2014, led to asset liquidation, with the case closing in 02.24.2015."
Mohammad N Sheikh — California, 14-31652


ᐅ Ii Ward Sheldon, California

Address: PO Box 3500 Fairfield, CA 94533

Bankruptcy Case 10-34057 Summary: "The bankruptcy filing by Ii Ward Sheldon, undertaken in 05/27/2010 in Fairfield, CA under Chapter 7, concluded with discharge in Sep 4, 2010 after liquidating assets."
Ii Ward Sheldon — California, 10-34057


ᐅ Marvin Tyrone Shelly, California

Address: 1000 Evergreen Ct Fairfield, CA 94533

Bankruptcy Case 13-21438 Summary: "The bankruptcy record of Marvin Tyrone Shelly from Fairfield, CA, shows a Chapter 7 case filed in 02.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Marvin Tyrone Shelly — California, 13-21438


ᐅ Susan R Sherman, California

Address: 4663 Opal Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-20892: "Susan R Sherman's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-01-12, led to asset liquidation, with the case closing in May 2011."
Susan R Sherman — California, 11-20892


ᐅ Ben Sherrin, California

Address: 3103 Puffin Cir Fairfield, CA 94533

Bankruptcy Case 10-28106 Summary: "In a Chapter 7 bankruptcy case, Ben Sherrin from Fairfield, CA, saw his proceedings start in 03.30.2010 and complete by 2010-07-08, involving asset liquidation."
Ben Sherrin — California, 10-28106


ᐅ Stephen B Shores, California

Address: 582 Versailles Ave Fairfield, CA 94534

Bankruptcy Case 11-35036 Overview: "Stephen B Shores's bankruptcy, initiated in 06/16/2011 and concluded by September 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen B Shores — California, 11-35036


ᐅ Patricia Ann Shoulders, California

Address: 1149 Heron Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-337247: "Fairfield, CA resident Patricia Ann Shoulders's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Patricia Ann Shoulders — California, 12-33724


ᐅ Wanda Sue Shropshire, California

Address: 1850 Blossom Ave Apt 105 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-401687: "The bankruptcy record of Wanda Sue Shropshire from Fairfield, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Wanda Sue Shropshire — California, 11-40168


ᐅ Daljit Singh Sidhu, California

Address: 2800 Montclair Way Fairfield, CA 94534-1032

Snapshot of U.S. Bankruptcy Proceeding Case 15-27399: "The bankruptcy filing by Daljit Singh Sidhu, undertaken in September 2015 in Fairfield, CA under Chapter 7, concluded with discharge in Dec 20, 2015 after liquidating assets."
Daljit Singh Sidhu — California, 15-27399


ᐅ Harmandeep Kaur Sidhu, California

Address: 2800 Montclair Way Fairfield, CA 94534-1032

Bankruptcy Case 15-27399 Overview: "In Fairfield, CA, Harmandeep Kaur Sidhu filed for Chapter 7 bankruptcy in September 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2015."
Harmandeep Kaur Sidhu — California, 15-27399


ᐅ Ricardo Sierra, California

Address: 355 Wyoming St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-50864: "The bankruptcy filing by Ricardo Sierra, undertaken in Nov 22, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Ricardo Sierra — California, 10-50864


ᐅ Iris Solis Silangcruz, California

Address: 90 Tabor Ave Apt 8 Fairfield, CA 94533-3252

Bankruptcy Case 14-29560 Summary: "The bankruptcy filing by Iris Solis Silangcruz, undertaken in Sep 24, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Iris Solis Silangcruz — California, 14-29560


ᐅ John Silva, California

Address: 4089 Oakwood Dr Fairfield, CA 94534

Bankruptcy Case 10-25615 Overview: "John Silva's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-16."
John Silva — California, 10-25615


ᐅ Angel V Silva, California

Address: 2780 N Texas St Apt 136 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-25866: "The case of Angel V Silva in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel V Silva — California, 13-25866