Calistoga, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Calistoga.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Iii James J Agapoff, Calistoga CA
Address: 4 Foothill Blvd Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 11-11716: "Iii James J Agapoff's Chapter 7 bankruptcy, filed in Calistoga, CA in May 6, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Iii James J Agapoff — California
Asuncion V Andrada, Calistoga CA
Address: 1360 Bennett Ln Calistoga, CA 94515-9689
Bankruptcy Case 14-11716 Summary: "The bankruptcy filing by Asuncion V Andrada, undertaken in 12.16.2014 in Calistoga, CA under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Asuncion V Andrada — California
Filipino M Andrada, Calistoga CA
Address: 1360 Bennett Ln Calistoga, CA 94515-9689
Bankruptcy Case 14-11716 Overview: "The bankruptcy filing by Filipino M Andrada, undertaken in 2014-12-16 in Calistoga, CA under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Filipino M Andrada — California
Santos Argueta, Calistoga CA
Address: PO Box 462 Calistoga, CA 94515
Bankruptcy Case 10-12466 Summary: "Calistoga, CA resident Santos Argueta's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Santos Argueta — California
Thomas Atkins, Calistoga CA
Address: 5140 Sharp Rd Calistoga, CA 94515-9530
Snapshot of U.S. Bankruptcy Proceeding Case 10-11565: "Thomas Atkins's Calistoga, CA bankruptcy under Chapter 13 in 2010-04-28 led to a structured repayment plan, successfully discharged in 2014-01-13."
Thomas Atkins — California
Barbara H Austin, Calistoga CA
Address: 2412 Foothill Blvd Spc 183 Calistoga, CA 94515-1250
Bankruptcy Case 05-10431 Overview: "Barbara H Austin, a resident of Calistoga, CA, entered a Chapter 13 bankruptcy plan in 03.07.2005, culminating in its successful completion by 02/06/2013."
Barbara H Austin — California
Sandra M Bauman, Calistoga CA
Address: 201 Champagne W Calistoga, CA 94515
Bankruptcy Case 11-12495 Overview: "The bankruptcy filing by Sandra M Bauman, undertaken in 2011-06-30 in Calistoga, CA under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Sandra M Bauman — California
Sandra Lynn Bowen, Calistoga CA
Address: 95 Jasmine Ln Calistoga, CA 94515
Concise Description of Bankruptcy Case 12-112287: "Sandra Lynn Bowen's Chapter 7 bankruptcy, filed in Calistoga, CA in 2012-04-30, led to asset liquidation, with the case closing in Aug 16, 2012."
Sandra Lynn Bowen — California
Michael James Breeden, Calistoga CA
Address: 1621 Foothill Blvd Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 11-12292: "In Calistoga, CA, Michael James Breeden filed for Chapter 7 bankruptcy in 2011-06-17. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2011."
Michael James Breeden — California
Stanley Herbert Brody, Calistoga CA
Address: 1206 Tucker Rd Calistoga, CA 94515
Bankruptcy Case 13-11721 Overview: "In Calistoga, CA, Stanley Herbert Brody filed for Chapter 7 bankruptcy in 09.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2013."
Stanley Herbert Brody — California
Patrick Brown, Calistoga CA
Address: 4470 Mountain Home Ranch Rd Calistoga, CA 94515
Bankruptcy Case 12-11430 Summary: "Patrick Brown's Chapter 7 bankruptcy, filed in Calistoga, CA in 05/22/2012, led to asset liquidation, with the case closing in Sep 7, 2012."
Patrick Brown — California
Cathy Jane Carsell, Calistoga CA
Address: PO Box 62 Calistoga, CA 94515
Brief Overview of Bankruptcy Case 12-12972: "Cathy Jane Carsell's Chapter 7 bankruptcy, filed in Calistoga, CA in 11.09.2012, led to asset liquidation, with the case closing in Feb 12, 2013."
Cathy Jane Carsell — California
Kathleen Cooper, Calistoga CA
Address: PO Box 1099 Calistoga, CA 94515
Bankruptcy Case 10-14338 Summary: "In Calistoga, CA, Kathleen Cooper filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2011."
Kathleen Cooper — California
Jr Gary Costa, Calistoga CA
Address: 1705 Fair Way Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 09-14445: "The bankruptcy record of Jr Gary Costa from Calistoga, CA, shows a Chapter 7 case filed in 12.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2010."
Jr Gary Costa — California
Cervantez Gabriel Diaz, Calistoga CA
Address: 1308 Foothill Blvd Calistoga, CA 94515
Concise Description of Bankruptcy Case 10-135397: "The bankruptcy filing by Cervantez Gabriel Diaz, undertaken in 2010-09-14 in Calistoga, CA under Chapter 7, concluded with discharge in 12.31.2010 after liquidating assets."
Cervantez Gabriel Diaz — California
Lauren Doyle, Calistoga CA
Address: 1511 Fair Way Apt C Calistoga, CA 94515
Bankruptcy Case 10-10802 Summary: "The case of Lauren Doyle in Calistoga, CA, demonstrates a Chapter 7 bankruptcy filed in 03/10/2010 and discharged early 2010-06-13, focusing on asset liquidation to repay creditors."
Lauren Doyle — California
Delia Fernandez, Calistoga CA
Address: 2080 Lake County Hwy Calistoga, CA 94515-1169
Snapshot of U.S. Bankruptcy Proceeding Case 15-10607: "Calistoga, CA resident Delia Fernandez's Jun 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Delia Fernandez — California
Dianne Marilyn Foster, Calistoga CA
Address: PO Box 195 Calistoga, CA 94515
Bankruptcy Case 09-13292 Overview: "In a Chapter 7 bankruptcy case, Dianne Marilyn Foster from Calistoga, CA, saw her proceedings start in 10.06.2009 and complete by Jan 9, 2010, involving asset liquidation."
Dianne Marilyn Foster — California
Rebecca Ann Franquelin, Calistoga CA
Address: 1561 Centennial Cir Calistoga, CA 94515
Bankruptcy Case 12-10990 Summary: "The case of Rebecca Ann Franquelin in Calistoga, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-05 and discharged early 2012-07-22, focusing on asset liquidation to repay creditors."
Rebecca Ann Franquelin — California
Stephen G Franquelin, Calistoga CA
Address: 2018 Urbani Pl Calistoga, CA 94515
Bankruptcy Case 11-10743 Summary: "Stephen G Franquelin's bankruptcy, initiated in 2011-03-01 and concluded by 2011-06-17 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen G Franquelin — California
Moris Salvador Garcia, Calistoga CA
Address: 1712 Washington St Apt 12 Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 13-10514: "In Calistoga, CA, Moris Salvador Garcia filed for Chapter 7 bankruptcy in Mar 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2013."
Moris Salvador Garcia — California
Manuel Garcia, Calistoga CA
Address: 38 Brannan St Apt 105 Calistoga, CA 94515
Concise Description of Bankruptcy Case 11-130647: "In a Chapter 7 bankruptcy case, Manuel Garcia from Calistoga, CA, saw his proceedings start in August 17, 2011 and complete by 2011-12-03, involving asset liquidation."
Manuel Garcia — California
Jeffrey Gorham, Calistoga CA
Address: 1430 4th St Calistoga, CA 94515
Bankruptcy Case 11-34853 Summary: "The bankruptcy record of Jeffrey Gorham from Calistoga, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2011."
Jeffrey Gorham — California
Patrick Green, Calistoga CA
Address: 1200 Bennett Ln Calistoga, CA 94515
Concise Description of Bankruptcy Case 10-135777: "Patrick Green's bankruptcy, initiated in Sep 17, 2010 and concluded by Jan 3, 2011 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Green — California
Tam Guadarrama, Calistoga CA
Address: 1511 Filmore St Calistoga, CA 94515
Concise Description of Bankruptcy Case 10-113447: "In a Chapter 7 bankruptcy case, Tam Guadarrama from Calistoga, CA, saw her proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Tam Guadarrama — California
Rendon Antonia Gutierrez, Calistoga CA
Address: PO Box 844 Calistoga, CA 94515
Brief Overview of Bankruptcy Case 11-14502: "Rendon Antonia Gutierrez's bankruptcy, initiated in 2011-12-16 and concluded by Apr 2, 2012 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rendon Antonia Gutierrez — California
Ubaldo Guzman, Calistoga CA
Address: 2102 Tablerock Ct Calistoga, CA 94515
Bankruptcy Case 10-13890 Summary: "The bankruptcy record of Ubaldo Guzman from Calistoga, CA, shows a Chapter 7 case filed in October 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2011."
Ubaldo Guzman — California
Robert R Hayes, Calistoga CA
Address: 929 Champagne S Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 11-12491: "The bankruptcy record of Robert R Hayes from Calistoga, CA, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Robert R Hayes — California
Joy Ann Henderson, Calistoga CA
Address: 4530 Silverado Trl Calistoga, CA 94515-9647
Concise Description of Bankruptcy Case 15-107667: "The bankruptcy filing by Joy Ann Henderson, undertaken in Jul 24, 2015 in Calistoga, CA under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Joy Ann Henderson — California
Galindo Pablo Hernandez, Calistoga CA
Address: PO Box 214 Calistoga, CA 94515
Bankruptcy Case 11-10436 Overview: "Galindo Pablo Hernandez's bankruptcy, initiated in Feb 8, 2011 and concluded by 2011-05-17 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galindo Pablo Hernandez — California
Vilma D Hernandez, Calistoga CA
Address: PO Box 784 Calistoga, CA 94515-0784
Snapshot of U.S. Bankruptcy Proceeding Case 14-11785: "Calistoga, CA resident Vilma D Hernandez's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Vilma D Hernandez — California
Jr Donald Hoage, Calistoga CA
Address: 33 View Rd Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 10-12929: "Calistoga, CA resident Jr Donald Hoage's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Donald Hoage — California
Lawrence Julian Hyson, Calistoga CA
Address: 64 Holly Dr Calistoga, CA 94515-9786
Bankruptcy Case 14-11642 Overview: "Lawrence Julian Hyson's Chapter 7 bankruptcy, filed in Calistoga, CA in 2014-11-26, led to asset liquidation, with the case closing in 02/24/2015."
Lawrence Julian Hyson — California
Leon Ingebrigtsen, Calistoga CA
Address: 3088 Foothill Blvd Calistoga, CA 94515
Brief Overview of Bankruptcy Case 09-14012: "In Calistoga, CA, Leon Ingebrigtsen filed for Chapter 7 bankruptcy in November 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2010."
Leon Ingebrigtsen — California
Timothy Reuben Miller, Calistoga CA
Address: 4567 Silverado Trl Calistoga, CA 94515-9647
Concise Description of Bankruptcy Case 14-113257: "In a Chapter 7 bankruptcy case, Timothy Reuben Miller from Calistoga, CA, saw his proceedings start in 2014-09-12 and complete by December 2014, involving asset liquidation."
Timothy Reuben Miller — California
Pedro Montanez, Calistoga CA
Address: 1418 Foothill Blvd # B Calistoga, CA 94515
Bankruptcy Case 09-13891 Overview: "Pedro Montanez's bankruptcy, initiated in 2009-11-18 and concluded by 2010-02-22 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Montanez — California
Charles Arville Newkirk, Calistoga CA
Address: 1712 Washington St Apt 7 Calistoga, CA 94515
Bankruptcy Case 13-11173 Overview: "In a Chapter 7 bankruptcy case, Charles Arville Newkirk from Calistoga, CA, saw their proceedings start in 06.11.2013 and complete by September 14, 2013, involving asset liquidation."
Charles Arville Newkirk — California
Christina G Nicholson, Calistoga CA
Address: 1707 Michael Way Calistoga, CA 94515
Bankruptcy Case 12-10828 Summary: "In Calistoga, CA, Christina G Nicholson filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Christina G Nicholson — California
Gordon Nielson, Calistoga CA
Address: 132 Wisteria Dr Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 10-13706: "In a Chapter 7 bankruptcy case, Gordon Nielson from Calistoga, CA, saw his proceedings start in 09/24/2010 and complete by Jan 10, 2011, involving asset liquidation."
Gordon Nielson — California
Brett C Olsen, Calistoga CA
Address: PO Box 272 Calistoga, CA 94515
Bankruptcy Case 12-13281 Summary: "In Calistoga, CA, Brett C Olsen filed for Chapter 7 bankruptcy in December 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2013."
Brett C Olsen — California
Cynthia Peterson, Calistoga CA
Address: PO Box 1149 Calistoga, CA 94515
Concise Description of Bankruptcy Case 6:10-bk-33535-MJ7: "Calistoga, CA resident Cynthia Peterson's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Cynthia Peterson — California
Theresa C Pimentel, Calistoga CA
Address: 1501 Fair Way Apt 2 Calistoga, CA 94515-1301
Bankruptcy Case 14-11089 Summary: "In Calistoga, CA, Theresa C Pimentel filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Theresa C Pimentel — California
Macias Jorge R Pimentel, Calistoga CA
Address: 1501 Fair Way Apt 2 Calistoga, CA 94515-1301
Concise Description of Bankruptcy Case 2014-110897: "Calistoga, CA resident Macias Jorge R Pimentel's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Macias Jorge R Pimentel — California
Elizabeth Ann Ponder, Calistoga CA
Address: PO Box 914 Calistoga, CA 94515-0914
Concise Description of Bankruptcy Case 10-130167: "The bankruptcy record for Elizabeth Ann Ponder from Calistoga, CA, under Chapter 13, filed in August 5, 2010, involved setting up a repayment plan, finalized by December 2014."
Elizabeth Ann Ponder — California
Juan A Ramirez, Calistoga CA
Address: PO Box 201 Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 11-12916: "Juan A Ramirez's Chapter 7 bankruptcy, filed in Calistoga, CA in July 2011, led to asset liquidation, with the case closing in 11.16.2011."
Juan A Ramirez — California
Aura May Read, Calistoga CA
Address: 2413 Kathy Way Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 11-13499: "In Calistoga, CA, Aura May Read filed for Chapter 7 bankruptcy in 09.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2012."
Aura May Read — California
Ann Renard, Calistoga CA
Address: 2412 Foothill Blvd Spc 59 Calistoga, CA 94515
Bankruptcy Case 11-13279 Summary: "Ann Renard's Chapter 7 bankruptcy, filed in Calistoga, CA in 08.31.2011, led to asset liquidation, with the case closing in December 17, 2011."
Ann Renard — California
Michael Joseph Rich, Calistoga CA
Address: 8289 Franz Valley School Rd Calistoga, CA 94515-9553
Bankruptcy Case 16-10536 Overview: "In Calistoga, CA, Michael Joseph Rich filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2016."
Michael Joseph Rich — California
Alvarado Maria De Jesus Robledo, Calistoga CA
Address: 38 Brannan St Apt 607 Calistoga, CA 94515-1185
Snapshot of U.S. Bankruptcy Proceeding Case 15-10027: "The bankruptcy filing by Alvarado Maria De Jesus Robledo, undertaken in January 12, 2015 in Calistoga, CA under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets."
Alvarado Maria De Jesus Robledo — California
Ana P Rodezno, Calistoga CA
Address: PO Box 169 Calistoga, CA 94515-0169
Brief Overview of Bankruptcy Case 16-10133: "The bankruptcy filing by Ana P Rodezno, undertaken in Feb 27, 2016 in Calistoga, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Ana P Rodezno — California
Pena Leticia Rodriguez, Calistoga CA
Address: 38 Brannan St Apt 308 Calistoga, CA 94515
Brief Overview of Bankruptcy Case 09-13913: "Pena Leticia Rodriguez's bankruptcy, initiated in November 19, 2009 and concluded by 2010-02-22 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pena Leticia Rodriguez — California
Miriam Rojas, Calistoga CA
Address: 206 Champagne W Calistoga, CA 94515
Bankruptcy Case 10-10779 Summary: "The case of Miriam Rojas in Calistoga, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2010 and discharged early June 11, 2010, focusing on asset liquidation to repay creditors."
Miriam Rojas — California
Thomas Rosander, Calistoga CA
Address: 1210 Bentley Dr Calistoga, CA 94515
Bankruptcy Case 11-31360 Overview: "In Calistoga, CA, Thomas Rosander filed for Chapter 7 bankruptcy in 04/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Thomas Rosander — California
Leopoldo Rubio, Calistoga CA
Address: 1605 Myrtle St Calistoga, CA 94515
Snapshot of U.S. Bankruptcy Proceeding Case 10-14117: "The case of Leopoldo Rubio in Calistoga, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early Jan 25, 2011, focusing on asset liquidation to repay creditors."
Leopoldo Rubio — California
Gladys Ruiz, Calistoga CA
Address: PO Box 765 Calistoga, CA 94515-0765
Brief Overview of Bankruptcy Case 14-10162: "Calistoga, CA resident Gladys Ruiz's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Gladys Ruiz — California
Alex Schellenger, Calistoga CA
Address: 11 Terrace Dr Calistoga, CA 94515
Bankruptcy Case 11-13139 Overview: "In a Chapter 7 bankruptcy case, Alex Schellenger from Calistoga, CA, saw their proceedings start in 2011-08-23 and complete by Dec 9, 2011, involving asset liquidation."
Alex Schellenger — California
Melissa Taylor, Calistoga CA
Address: 1815 School St Calistoga, CA 94515
Brief Overview of Bankruptcy Case 10-12181: "Melissa Taylor's bankruptcy, initiated in 2010-06-07 and concluded by 2010-09-10 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Taylor — California
Fernando Antonio Torres, Calistoga CA
Address: PO Box 784 Calistoga, CA 94515-0784
Bankruptcy Case 14-11785 Summary: "The bankruptcy filing by Fernando Antonio Torres, undertaken in 12.30.2014 in Calistoga, CA under Chapter 7, concluded with discharge in 03/30/2015 after liquidating assets."
Fernando Antonio Torres — California
Suzette Vallado, Calistoga CA
Address: 1835 Lake St Calistoga, CA 94515
Concise Description of Bankruptcy Case 10-134367: "Suzette Vallado's bankruptcy, initiated in 09.03.2010 and concluded by 2010-12-20 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzette Vallado — California
Elaina Villagomes, Calistoga CA
Address: 1808 Michael Way Calistoga, CA 94515
Concise Description of Bankruptcy Case 10-111017: "In Calistoga, CA, Elaina Villagomes filed for Chapter 7 bankruptcy in 03.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Elaina Villagomes — California
Lucy Hayward White, Calistoga CA
Address: 3906 Silverado Trl Calistoga, CA 94515
Brief Overview of Bankruptcy Case 11-14624: "Lucy Hayward White's bankruptcy, initiated in 2011-12-29 and concluded by 04.15.2012 in Calistoga, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Hayward White — California
Jennifer Lynn Wright, Calistoga CA
Address: PO Box 141 Calistoga, CA 94515
Brief Overview of Bankruptcy Case 12-12607: "The case of Jennifer Lynn Wright in Calistoga, CA, demonstrates a Chapter 7 bankruptcy filed in 09/28/2012 and discharged early 2013-01-01, focusing on asset liquidation to repay creditors."
Jennifer Lynn Wright — California
Deann Wylie, Calistoga CA
Address: PO Box 731 Calistoga, CA 94515
Concise Description of Bankruptcy Case 12-107627: "Deann Wylie's Chapter 7 bankruptcy, filed in Calistoga, CA in 2012-03-16, led to asset liquidation, with the case closing in 2012-07-02."
Deann Wylie — California
Explore Free Bankruptcy Records by State