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 Johnny Sy, California

Address: 2950 Pebble Beach Cir Fairfield, CA 94534

Bankruptcy Case 10-33893 Overview: "Fairfield, CA resident Johnny Sy's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Johnny Sy — California, 10-33893


ᐅ William Sy, California

Address: 4110 Cedarvale Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-25939: "The bankruptcy record of William Sy from Fairfield, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2010."
William Sy — California, 10-25939


ᐅ Metta Sykhamsouk, California

Address: 1971 Grande Cir Apt 3 Fairfield, CA 94533-4213

Bankruptcy Case 11-47874 Overview: "Metta Sykhamsouk's Fairfield, CA bankruptcy under Chapter 13 in 2011-07-25 led to a structured repayment plan, successfully discharged in Nov 26, 2014."
Metta Sykhamsouk — California, 11-47874


ᐅ Sylvia Sylos, California

Address: 2054 Swan Way Fairfield, CA 94533

Bankruptcy Case 10-26597 Summary: "In Fairfield, CA, Sylvia Sylos filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Sylvia Sylos — California, 10-26597


ᐅ Margo Sylva, California

Address: 2309 Edmund Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-483827: "Margo Sylva's Chapter 7 bankruptcy, filed in Fairfield, CA in December 2009, led to asset liquidation, with the case closing in Apr 8, 2010."
Margo Sylva — California, 09-48382


ᐅ Iii James Leo Symes, California

Address: 2930 Sunbird Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-22445: "The bankruptcy record of Iii James Leo Symes from Fairfield, CA, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Iii James Leo Symes — California, 11-22445


ᐅ Jr Henry Taaca, California

Address: 5309 Antiquity Cir Fairfield, CA 94534

Bankruptcy Case 09-44871 Overview: "In Fairfield, CA, Jr Henry Taaca filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Jr Henry Taaca — California, 09-44871


ᐅ Marlon C Taasan, California

Address: 3407 Quaker Ct Fairfield, CA 94534

Bankruptcy Case 12-26112 Overview: "Marlon C Taasan's bankruptcy, initiated in March 2012 and concluded by 07/19/2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon C Taasan — California, 12-26112


ᐅ Marva Anese Tademy, California

Address: 2766 Elmhurst Cir Fairfield, CA 94533-1238

Snapshot of U.S. Bankruptcy Proceeding Case 15-27354: "In Fairfield, CA, Marva Anese Tademy filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2015."
Marva Anese Tademy — California, 15-27354


ᐅ Maribeth A Tagulao, California

Address: 5007 Michaelangelo Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 11-469987: "Maribeth A Tagulao's bankruptcy, initiated in 11.16.2011 and concluded by 03/07/2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribeth A Tagulao — California, 11-46998


ᐅ David Taitano, California

Address: 1009 Birch Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-21194: "David Taitano's bankruptcy, initiated in 2010-01-19 and concluded by April 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Taitano — California, 10-21194


ᐅ Michael A Tak, California

Address: 2026 Oriole Ct Fairfield, CA 94533

Bankruptcy Case 11-40151 Summary: "In Fairfield, CA, Michael A Tak filed for Chapter 7 bankruptcy in 08/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-08."
Michael A Tak — California, 11-40151


ᐅ Megan Danielle Tallerico, California

Address: 209 Pacific Ave Apt C Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-48761: "The bankruptcy filing by Megan Danielle Tallerico, undertaken in December 2011 in Fairfield, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Megan Danielle Tallerico — California, 11-48761


ᐅ Mariana Tamburo, California

Address: 2533 Shorey Way Fairfield, CA 94533-6562

Bankruptcy Case 2014-23119 Overview: "Mariana Tamburo's Chapter 7 bankruptcy, filed in Fairfield, CA in 2014-03-27, led to asset liquidation, with the case closing in 06.25.2014."
Mariana Tamburo — California, 2014-23119


ᐅ Sr Michael Tanner, California

Address: 1922 Hummingbird Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-431547: "The bankruptcy filing by Sr Michael Tanner, undertaken in 2010-08-31 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Sr Michael Tanner — California, 10-43154


ᐅ Maria Teresa Tantay, California

Address: 1558 Tommy Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-20850: "In a Chapter 7 bankruptcy case, Maria Teresa Tantay from Fairfield, CA, saw her proceedings start in 2012-01-17 and complete by 2012-05-08, involving asset liquidation."
Maria Teresa Tantay — California, 12-20850


ᐅ Raymond Tapley, California

Address: 2829 Vista Grande Fairfield, CA 94534

Bankruptcy Case 10-53849 Overview: "The bankruptcy record of Raymond Tapley from Fairfield, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Raymond Tapley — California, 10-53849


ᐅ Carolyn J Taplin, California

Address: 3288 Peppertree Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-263137: "Carolyn J Taplin's Chapter 7 bankruptcy, filed in Fairfield, CA in March 2011, led to asset liquidation, with the case closing in July 2011."
Carolyn J Taplin — California, 11-26313


ᐅ Christina Tast, California

Address: 509 Brix Marina Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-52277: "In a Chapter 7 bankruptcy case, Christina Tast from Fairfield, CA, saw her proceedings start in 12/09/2010 and complete by 03.31.2011, involving asset liquidation."
Christina Tast — California, 10-52277


ᐅ John Tast, California

Address: 4148 Rowland Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-27187: "The bankruptcy record of John Tast from Fairfield, CA, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2010."
John Tast — California, 10-27187


ᐅ Narkeithia Nichelle Tate, California

Address: 2499 Freitas Way Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-25591: "In Fairfield, CA, Narkeithia Nichelle Tate filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Narkeithia Nichelle Tate — California, 12-25591


ᐅ Ira Tate, California

Address: 2557 Baltic Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-45825: "In a Chapter 7 bankruptcy case, Ira Tate from Fairfield, CA, saw their proceedings start in 11/24/2009 and complete by 03.04.2010, involving asset liquidation."
Ira Tate — California, 09-45825


ᐅ Stacey Lynn Taylor, California

Address: 1873 Minnesota St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-33510: "The case of Stacey Lynn Taylor in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Lynn Taylor — California, 13-33510


ᐅ Mary W Taylor, California

Address: 2501 Bickford Cir Fairfield, CA 94533-6573

Bankruptcy Case 14-21713 Summary: "The bankruptcy record of Mary W Taylor from Fairfield, CA, shows a Chapter 7 case filed in February 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2014."
Mary W Taylor — California, 14-21713


ᐅ Patrick C Taylor, California

Address: 747 E Tabor Ave Apt 3 Fairfield, CA 94533-4080

Snapshot of U.S. Bankruptcy Proceeding Case 08-41350: "Patrick C Taylor, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in 03/22/2008, culminating in its successful completion by Jul 19, 2013."
Patrick C Taylor — California, 08-41350


ᐅ Paul Ashley Taylor, California

Address: 443 San Pablo St Fairfield, CA 94533-4011

Bankruptcy Case 2014-24307 Overview: "The bankruptcy filing by Paul Ashley Taylor, undertaken in 2014-04-27 in Fairfield, CA under Chapter 7, concluded with discharge in 07.26.2014 after liquidating assets."
Paul Ashley Taylor — California, 2014-24307


ᐅ Rashonda Monique Taylor, California

Address: 2450 Peach Tree Dr Apt 43 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-23510: "Rashonda Monique Taylor's bankruptcy, initiated in 2011-02-11 and concluded by 2011-06-03 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashonda Monique Taylor — California, 11-23510


ᐅ Margaret Taylor, California

Address: PO Box 2895 Fairfield, CA 94533

Bankruptcy Case 10-39767 Summary: "The case of Margaret Taylor in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Taylor — California, 10-39767


ᐅ Luis Tejeda, California

Address: 2578 Freitas Way Fairfield, CA 94533

Bankruptcy Case 10-42893 Summary: "Fairfield, CA resident Luis Tejeda's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2010."
Luis Tejeda — California, 10-42893


ᐅ Rochelle Danyelle Temple, California

Address: 2999 N Texas St Apt 87 Fairfield, CA 94533-1273

Bankruptcy Case 15-24305 Summary: "Rochelle Danyelle Temple's bankruptcy, initiated in May 28, 2015 and concluded by 08/26/2015 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle Danyelle Temple — California, 15-24305


ᐅ Jr Jesus P Temporal, California

Address: 39 Del Prado Cir Fairfield, CA 94533

Bankruptcy Case 11-30710 Summary: "In Fairfield, CA, Jr Jesus P Temporal filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Jr Jesus P Temporal — California, 11-30710


ᐅ Edward Joe Terrado, California

Address: 2667 Elmhurst Cir Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-34212: "Fairfield, CA resident Edward Joe Terrado's 11.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2014."
Edward Joe Terrado — California, 13-34212


ᐅ James Donnell Terrell, California

Address: 501 Frogs Leap Ct Fairfield, CA 94534

Bankruptcy Case 11-30936 Overview: "In a Chapter 7 bankruptcy case, James Donnell Terrell from Fairfield, CA, saw his proceedings start in 05/02/2011 and complete by 2011-08-22, involving asset liquidation."
James Donnell Terrell — California, 11-30936


ᐅ Bounchanh Thepkaysone, California

Address: 4303 Pine Creek Cir Fairfield, CA 94534-6643

Bankruptcy Case 10-25194 Overview: "2010-03-03 marked the beginning of Bounchanh Thepkaysone's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by Aug 12, 2013."
Bounchanh Thepkaysone — California, 10-25194


ᐅ Iqbal Singh Thind, California

Address: 4708 Cloverbrook Ct Fairfield, CA 94534

Bankruptcy Case 11-33300 Summary: "Fairfield, CA resident Iqbal Singh Thind's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Iqbal Singh Thind — California, 11-33300


ᐅ Geneva Thomas, California

Address: 161 Tabor Ave Apt 9 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-44370: "Fairfield, CA resident Geneva Thomas's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Geneva Thomas — California, 10-44370


ᐅ Rosella E Thomas, California

Address: 3280 Lagunita Cir Fairfield, CA 94533

Bankruptcy Case 12-30531 Overview: "The bankruptcy record of Rosella E Thomas from Fairfield, CA, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2012."
Rosella E Thomas — California, 12-30531


ᐅ Collette Ann Thomas, California

Address: 3401 Norwalk Pl Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-34134: "The case of Collette Ann Thomas in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collette Ann Thomas — California, 11-34134


ᐅ Karen Raneil Thomas, California

Address: 651 E Travis Blvd Apt 91 Fairfield, CA 94533-5392

Snapshot of U.S. Bankruptcy Proceeding Case 16-21341: "In a Chapter 7 bankruptcy case, Karen Raneil Thomas from Fairfield, CA, saw her proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Karen Raneil Thomas — California, 16-21341


ᐅ Jr Wendell L Thomas, California

Address: 2801 Dover Ave Fairfield, CA 94533

Bankruptcy Case 12-30425 Overview: "The bankruptcy filing by Jr Wendell L Thomas, undertaken in 05/31/2012 in Fairfield, CA under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Jr Wendell L Thomas — California, 12-30425


ᐅ Evelyn Thomas, California

Address: 1207 Shell Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-23921: "The case of Evelyn Thomas in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Thomas — California, 10-23921


ᐅ Sharen Nichelle Thomas, California

Address: 2389 Josiah Wing Dr Fairfield, CA 94533-8974

Snapshot of U.S. Bankruptcy Proceeding Case 14-31422: "The bankruptcy filing by Sharen Nichelle Thomas, undertaken in Nov 20, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Sharen Nichelle Thomas — California, 14-31422


ᐅ Juanita Thompson, California

Address: 2072 Calder Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-47029: "The bankruptcy record of Juanita Thompson from Fairfield, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2010."
Juanita Thompson — California, 09-47029


ᐅ Thomas Thompson, California

Address: 1230 Breckinridge Dr Fairfield, CA 94533-8134

Snapshot of U.S. Bankruptcy Proceeding Case 16-20496: "Thomas Thompson's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2016, led to asset liquidation, with the case closing in Apr 28, 2016."
Thomas Thompson — California, 16-20496


ᐅ James Thompson, California

Address: 2652 Violet Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-35015: "In a Chapter 7 bankruptcy case, James Thompson from Fairfield, CA, saw their proceedings start in 2010-06-07 and complete by 09/13/2010, involving asset liquidation."
James Thompson — California, 10-35015


ᐅ Irene Marie Thompson, California

Address: 2404 Sanctuary Dr Fairfield, CA 94534-8634

Snapshot of U.S. Bankruptcy Proceeding Case 14-30370: "In Fairfield, CA, Irene Marie Thompson filed for Chapter 7 bankruptcy in 10.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Irene Marie Thompson — California, 14-30370


ᐅ Winthrop Lathan Thompson, California

Address: 4444 Meadow Valley Cir Fairfield, CA 94534

Bankruptcy Case 12-26384 Overview: "In Fairfield, CA, Winthrop Lathan Thompson filed for Chapter 7 bankruptcy in March 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2012."
Winthrop Lathan Thompson — California, 12-26384


ᐅ Lori Ellen Thompson, California

Address: 3233 Arroyo Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-22075: "Lori Ellen Thompson's bankruptcy, initiated in 02/16/2013 and concluded by 2013-05-27 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ellen Thompson — California, 13-22075


ᐅ Christian Thomsen, California

Address: 2480 Flatley Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-22587: "The bankruptcy record of Christian Thomsen from Fairfield, CA, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Christian Thomsen — California, 10-22587


ᐅ Christine Linn Thurber, California

Address: 1718 Idaho St Fairfield, CA 94533-4550

Snapshot of U.S. Bankruptcy Proceeding Case 16-21814: "Christine Linn Thurber's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.23.2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Christine Linn Thurber — California, 16-21814


ᐅ Patrick Tiger, California

Address: 1007 5th St Fairfield, CA 94533

Bankruptcy Case 12-26326 Summary: "The case of Patrick Tiger in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Tiger — California, 12-26326


ᐅ Jr Joseph Tigner, California

Address: PO Box 412 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-257717: "The bankruptcy record of Jr Joseph Tigner from Fairfield, CA, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Jr Joseph Tigner — California, 10-25771


ᐅ Dolores Timario, California

Address: 509 Diamond Creek Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-34360: "Fairfield, CA resident Dolores Timario's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Dolores Timario — California, 10-34360


ᐅ Douglas Timoney, California

Address: 5191 Tuscany Dr Fairfield, CA 94534

Bankruptcy Case 10-29620 Overview: "Douglas Timoney's Chapter 7 bankruptcy, filed in Fairfield, CA in Apr 14, 2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Douglas Timoney — California, 10-29620


ᐅ Asislo F Ting, California

Address: 2448 Sunrise Dr Fairfield, CA 94533-1652

Bankruptcy Case 10-34518 Overview: "06.02.2010 marked the beginning of Asislo F Ting's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by 11.04.2013."
Asislo F Ting — California, 10-34518


ᐅ Cherryl Lobusta Ting, California

Address: 2613 Camrose Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25277: "Fairfield, CA resident Cherryl Lobusta Ting's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
Cherryl Lobusta Ting — California, 13-25277


ᐅ Dorothy M Ting, California

Address: 2448 Sunrise Dr Fairfield, CA 94533-1652

Concise Description of Bankruptcy Case 10-345187: "The bankruptcy record for Dorothy M Ting from Fairfield, CA, under Chapter 13, filed in 06.02.2010, involved setting up a repayment plan, finalized by 11.04.2013."
Dorothy M Ting — California, 10-34518


ᐅ Francisco Tiu, California

Address: 2166 Hausam Ln Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-45920: "Fairfield, CA resident Francisco Tiu's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Francisco Tiu — California, 09-45920


ᐅ Erwin Tolentino, California

Address: 246 Sunhaven Dr Fairfield, CA 94533

Bankruptcy Case 09-71635 Overview: "Fairfield, CA resident Erwin Tolentino's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2010."
Erwin Tolentino — California, 09-71635


ᐅ Christopher K Toler, California

Address: 2601 Hilborn Rd Fairfield, CA 94534-1082

Concise Description of Bankruptcy Case 14-321797: "In Fairfield, CA, Christopher K Toler filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Christopher K Toler — California, 14-32179


ᐅ Copney F Toler, California

Address: 2601 Hilborn Rd Fairfield, CA 94534-1082

Concise Description of Bankruptcy Case 14-321797: "In a Chapter 7 bankruptcy case, Copney F Toler from Fairfield, CA, saw their proceedings start in December 17, 2014 and complete by 03/17/2015, involving asset liquidation."
Copney F Toler — California, 14-32179


ᐅ Stacy Lavette Tolliver, California

Address: 2472 Sunrise Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-36628: "The bankruptcy filing by Stacy Lavette Tolliver, undertaken in 2011-07-06 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Stacy Lavette Tolliver — California, 11-36628


ᐅ Galen John Tom, California

Address: 2550 Hilborn Rd Apt 108 Fairfield, CA 94534

Bankruptcy Case 12-20190 Summary: "Fairfield, CA resident Galen John Tom's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2012."
Galen John Tom — California, 12-20190


ᐅ Steven Joseph Tomsic, California

Address: PO Box 2926 Fairfield, CA 94533-0926

Brief Overview of Bankruptcy Case 14-31536: "In a Chapter 7 bankruptcy case, Steven Joseph Tomsic from Fairfield, CA, saw their proceedings start in 11.25.2014 and complete by 02.23.2015, involving asset liquidation."
Steven Joseph Tomsic — California, 14-31536


ᐅ Hortensia Castro Topacio, California

Address: 1765 Pistacia Ct Fairfield, CA 94533-8831

Bankruptcy Case 15-21605 Summary: "The bankruptcy filing by Hortensia Castro Topacio, undertaken in Feb 27, 2015 in Fairfield, CA under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Hortensia Castro Topacio — California, 15-21605


ᐅ Scott D Tope, California

Address: 928 Empire St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-42351: "Scott D Tope's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-09-15, led to asset liquidation, with the case closing in January 5, 2012."
Scott D Tope — California, 11-42351


ᐅ Amado Torres, California

Address: 707 E Travis Blvd Apt 3 Fairfield, CA 94533

Bankruptcy Case 11-34859 Overview: "Amado Torres's Chapter 7 bankruptcy, filed in Fairfield, CA in 2011-06-14, led to asset liquidation, with the case closing in Oct 4, 2011."
Amado Torres — California, 11-34859


ᐅ Evelyn Torres, California

Address: 2801 Dover Ave Apt 328 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-26924: "Evelyn Torres's Chapter 7 bankruptcy, filed in Fairfield, CA in Mar 19, 2010, led to asset liquidation, with the case closing in 06.27.2010."
Evelyn Torres — California, 10-26924


ᐅ Sandra Siomara Torres, California

Address: 1915 Manor Pl Fairfield, CA 94533-4107

Bankruptcy Case 14-20777 Summary: "The bankruptcy filing by Sandra Siomara Torres, undertaken in 01/28/2014 in Fairfield, CA under Chapter 7, concluded with discharge in 04/28/2014 after liquidating assets."
Sandra Siomara Torres — California, 14-20777


ᐅ Jennifer Torres, California

Address: 218 Dahlia St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-44015: "In a Chapter 7 bankruptcy case, Jennifer Torres from Fairfield, CA, saw her proceedings start in 2010-09-09 and complete by 12.30.2010, involving asset liquidation."
Jennifer Torres — California, 10-44015


ᐅ Sr Terrence T Towne, California

Address: 2240 Sandpiper Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-38639: "In Fairfield, CA, Sr Terrence T Towne filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2011."
Sr Terrence T Towne — California, 11-38639


ᐅ Nathan Trahan, California

Address: 2530 Marquette Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-20064: "In Fairfield, CA, Nathan Trahan filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2010."
Nathan Trahan — California, 10-20064


ᐅ Katherine Marie Tralle, California

Address: 509 Vintage Springs Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-20534: "The case of Katherine Marie Tralle in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Marie Tralle — California, 12-20534


ᐅ Hong Tran, California

Address: 90 Tabor Ave Apt 2 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-53656: "In a Chapter 7 bankruptcy case, Hong Tran from Fairfield, CA, saw their proceedings start in 12/27/2010 and complete by April 18, 2011, involving asset liquidation."
Hong Tran — California, 10-53656


ᐅ Huy Nhat Tran, California

Address: 1532 Woodcreek Dr Fairfield, CA 94534-3301

Bankruptcy Case 14-26144 Overview: "The bankruptcy filing by Huy Nhat Tran, undertaken in 2014-06-10 in Fairfield, CA under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Huy Nhat Tran — California, 14-26144


ᐅ Yoko Tran, California

Address: 418 Hamilton Dr Fairfield, CA 94533

Bankruptcy Case 10-49123 Summary: "Yoko Tran's Chapter 7 bankruptcy, filed in Fairfield, CA in 11.03.2010, led to asset liquidation, with the case closing in February 2011."
Yoko Tran — California, 10-49123


ᐅ Chris Tran, California

Address: 814 Wilmington Ct Fairfield, CA 94533

Bankruptcy Case 10-47632 Summary: "Fairfield, CA resident Chris Tran's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2011."
Chris Tran — California, 10-47632


ᐅ Christina Marie Tran, California

Address: 1692 Creekside Ct Fairfield, CA 94534-3952

Snapshot of U.S. Bankruptcy Proceeding Case 15-20839: "Fairfield, CA resident Christina Marie Tran's 02.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Christina Marie Tran — California, 15-20839


ᐅ Cindy Trantham, California

Address: PO Box 133 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-44811: "Cindy Trantham's bankruptcy, initiated in 2010-09-17 and concluded by 01.07.2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Trantham — California, 10-44811


ᐅ William Treat, California

Address: 2008 Day Break Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-208617: "In Fairfield, CA, William Treat filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2010."
William Treat — California, 10-20861


ᐅ Joseph Treisman, California

Address: 5191 Lakeshore Dr Fairfield, CA 94534

Bankruptcy Case 10-40473 Summary: "The case of Joseph Treisman in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Treisman — California, 10-40473


ᐅ Sherrie Ann Trodden, California

Address: 1015 Scott St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-301187: "The bankruptcy filing by Sherrie Ann Trodden, undertaken in 2011-04-24 in Fairfield, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Sherrie Ann Trodden — California, 11-30118


ᐅ Jeffrey Randall Trolinder, California

Address: 2064 Diamond Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-207237: "In a Chapter 7 bankruptcy case, Jeffrey Randall Trolinder from Fairfield, CA, saw his proceedings start in 2013-01-18 and complete by 2013-04-28, involving asset liquidation."
Jeffrey Randall Trolinder — California, 13-20723


ᐅ Thu Thuy Michelle Truong, California

Address: 2405 Sanctuary Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-27867: "Fairfield, CA resident Thu Thuy Michelle Truong's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Thu Thuy Michelle Truong — California, 12-27867


ᐅ Richard Garma Tuazon, California

Address: 674 Vintage Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-26422: "In Fairfield, CA, Richard Garma Tuazon filed for Chapter 7 bankruptcy in Mar 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Richard Garma Tuazon — California, 12-26422


ᐅ Medardo D Tuazon, California

Address: 3506 Serenity Ct Fairfield, CA 94534

Bankruptcy Case 11-23497 Overview: "Medardo D Tuazon's bankruptcy, initiated in 2011-02-11 and concluded by 06/03/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medardo D Tuazon — California, 11-23497


ᐅ Raul Tuazon, California

Address: 2799 Woodmont Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 09-72499: "Fairfield, CA resident Raul Tuazon's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2010."
Raul Tuazon — California, 09-72499


ᐅ Wilson Jacqueline Tubbs, California

Address: 2581 Vista Grande Fairfield, CA 94534

Bankruptcy Case 10-24732 Overview: "Wilson Jacqueline Tubbs's Chapter 7 bankruptcy, filed in Fairfield, CA in 02.26.2010, led to asset liquidation, with the case closing in 2010-06-06."
Wilson Jacqueline Tubbs — California, 10-24732


ᐅ Rogelia Rachell Rosales Tuberville, California

Address: 873 Walden Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-20589: "Fairfield, CA resident Rogelia Rachell Rosales Tuberville's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Rogelia Rachell Rosales Tuberville — California, 11-20589


ᐅ Parrish Tucker, California

Address: 1625 Woodcreek Dr Fairfield, CA 94534-3371

Snapshot of U.S. Bankruptcy Proceeding Case 14-20338: "The bankruptcy filing by Parrish Tucker, undertaken in January 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 04/14/2014 after liquidating assets."
Parrish Tucker — California, 14-20338


ᐅ Miranda Tuff, California

Address: 2101 Santa Ana Dr Apt 36 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-43440: "Miranda Tuff's bankruptcy, initiated in 2010-09-01 and concluded by December 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Tuff — California, 10-43440


ᐅ Brian Turgeon, California

Address: 1107 Tabor Ave Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-44893: "Brian Turgeon's bankruptcy, initiated in 09.18.2010 and concluded by 2011-01-08 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Turgeon — California, 10-44893


ᐅ Al C Turnage, California

Address: 1036 Tyler St Fairfield, CA 94533-4734

Concise Description of Bankruptcy Case 15-213427: "The case of Al C Turnage in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Al C Turnage — California, 15-21342


ᐅ Jimmie Ruth Turnage, California

Address: 1036 Tyler St Fairfield, CA 94533-4734

Snapshot of U.S. Bankruptcy Proceeding Case 15-21342: "Fairfield, CA resident Jimmie Ruth Turnage's 02.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-24."
Jimmie Ruth Turnage — California, 15-21342


ᐅ Cynthia Ann Turner, California

Address: 4416 Sunset Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-22767: "Cynthia Ann Turner's Chapter 7 bankruptcy, filed in Fairfield, CA in February 2013, led to asset liquidation, with the case closing in 2013-06-03."
Cynthia Ann Turner — California, 13-22767


ᐅ Beitrez Dumos Turner, California

Address: 5114 Bickford Cir Fairfield, CA 94533-6574

Snapshot of U.S. Bankruptcy Proceeding Case 15-20124: "The bankruptcy filing by Beitrez Dumos Turner, undertaken in January 2015 in Fairfield, CA under Chapter 7, concluded with discharge in April 8, 2015 after liquidating assets."
Beitrez Dumos Turner — California, 15-20124


ᐅ Judy Lynn Turner, California

Address: 2883 Sequoia Pl Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-232027: "In Fairfield, CA, Judy Lynn Turner filed for Chapter 7 bankruptcy in 02.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Judy Lynn Turner — California, 11-23202


ᐅ Diana Lynne Turner, California

Address: 2986 Juniper St Fairfield, CA 94533-1468

Bankruptcy Case 16-21403 Summary: "The bankruptcy filing by Diana Lynne Turner, undertaken in Mar 7, 2016 in Fairfield, CA under Chapter 7, concluded with discharge in 06/05/2016 after liquidating assets."
Diana Lynne Turner — California, 16-21403


ᐅ Jr Howard Turner, California

Address: 676 Greentree Cir Fairfield, CA 94534

Bankruptcy Case 11-47037 Overview: "The case of Jr Howard Turner in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Howard Turner — California, 11-47037


ᐅ Nesler Brandon Patrick Tuss, California

Address: 2417 Morrison Ln Fairfield, CA 94534

Bankruptcy Case 12-27435 Overview: "The case of Nesler Brandon Patrick Tuss in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nesler Brandon Patrick Tuss — California, 12-27435