Website Logo

Napa, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Napa.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Eduardo Ojascastro Abuan, Napa CA

Address: PO Box 4343 Napa, CA 94558
Bankruptcy Case 11-26815 Overview: "The bankruptcy filing by Eduardo Ojascastro Abuan, undertaken in 2011-03-18 in Napa, CA under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Eduardo Ojascastro Abuan — California

Maria Esther Aceves, Napa CA

Address: 3130 Jefferson St Trlr 40 Napa, CA 94558-4942
Snapshot of U.S. Bankruptcy Proceeding Case 14-10169: "Maria Esther Aceves's bankruptcy, initiated in 02.04.2014 and concluded by 2014-05-05 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Esther Aceves — California

Kevin A Adams, Napa CA

Address: 2527 Macmillan St Napa, CA 94558-3138
Concise Description of Bankruptcy Case 16-100657: "In Napa, CA, Kevin A Adams filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2016."
Kevin A Adams — California

David Paul Adams, Napa CA

Address: 234 Soscol Ave Apt NO210 Napa, CA 94559-4033
Concise Description of Bankruptcy Case 14-100517: "David Paul Adams's bankruptcy, initiated in January 20, 2014 and concluded by 04/20/2014 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Adams — California

Cheryl Lynn Adams, Napa CA

Address: 8 Geraldine Ct Napa, CA 94558-4530
Brief Overview of Bankruptcy Case 11-13936: "Cheryl Lynn Adams, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in October 28, 2011, culminating in its successful completion by 01.08.2015."
Cheryl Lynn Adams — California

Cinde Ann Aguilar, Napa CA

Address: 329 Black Oak Ln Napa, CA 94558
Bankruptcy Case 13-11698 Summary: "Cinde Ann Aguilar's Chapter 7 bankruptcy, filed in Napa, CA in 08.31.2013, led to asset liquidation, with the case closing in December 2013."
Cinde Ann Aguilar — California

Isaias Ayala Aguilar, Napa CA

Address: 158 S Hartson St Napa, CA 94559-4454
Snapshot of U.S. Bankruptcy Proceeding Case 15-10103: "The bankruptcy filing by Isaias Ayala Aguilar, undertaken in 01/30/2015 in Napa, CA under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Isaias Ayala Aguilar — California

Douglas Ahuna, Napa CA

Address: PO Box 2039 Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 09-13810: "The bankruptcy filing by Douglas Ahuna, undertaken in 11/12/2009 in Napa, CA under Chapter 7, concluded with discharge in 02/15/2010 after liquidating assets."
Douglas Ahuna — California

Maria De Lourdes Alaniz, Napa CA

Address: 550 River Glen Dr Apt 57 Napa, CA 94558
Bankruptcy Case 12-10210 Summary: "Maria De Lourdes Alaniz's Chapter 7 bankruptcy, filed in Napa, CA in January 27, 2012, led to asset liquidation, with the case closing in May 2012."
Maria De Lourdes Alaniz — California

Scott Alberda, Napa CA

Address: 2159 W Lincoln Ave Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-14889: "Scott Alberda's bankruptcy, initiated in 2010-12-20 and concluded by 2011-04-07 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Alberda — California

Anne Laurel Alderson, Napa CA

Address: 2767 Indiana St Napa, CA 94558-5943
Bankruptcy Case 14-31643 Overview: "The case of Anne Laurel Alderson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in November 26, 2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Anne Laurel Alderson — California

Joshua Alexander, Napa CA

Address: 1076 Tamarisk Dr Napa, CA 94559
Bankruptcy Case 11-14513 Overview: "In a Chapter 7 bankruptcy case, Joshua Alexander from Napa, CA, saw their proceedings start in December 16, 2011 and complete by April 2, 2012, involving asset liquidation."
Joshua Alexander — California

Caroline Alqarah, Napa CA

Address: 1168 Pear Tree Ln Napa, CA 94558
Bankruptcy Case 10-11845 Summary: "Caroline Alqarah's bankruptcy, initiated in 05/14/2010 and concluded by 08.17.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Alqarah — California

Rima Alqarah, Napa CA

Address: 2455 Claret St Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-11847: "In a Chapter 7 bankruptcy case, Rima Alqarah from Napa, CA, saw their proceedings start in 05.14.2010 and complete by August 17, 2010, involving asset liquidation."
Rima Alqarah — California

Maria Cristina Alvarez, Napa CA

Address: 2582 Adrian St Napa, CA 94558
Bankruptcy Case 11-11887 Summary: "The case of Maria Cristina Alvarez in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-19 and discharged early 2011-09-04, focusing on asset liquidation to repay creditors."
Maria Cristina Alvarez — California

Catherine A Alvarez, Napa CA

Address: 2820 Kilburn Ave Napa, CA 94558
Bankruptcy Case 13-10929 Overview: "In Napa, CA, Catherine A Alvarez filed for Chapter 7 bankruptcy in 05.03.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Catherine A Alvarez — California

Mark Aman, Napa CA

Address: 1943 Wilkins Ct Napa, CA 94559
Bankruptcy Case 09-14000 Overview: "The bankruptcy record of Mark Aman from Napa, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Mark Aman — California

Robin R Ambrosini, Napa CA

Address: 2121 Morlan Dr Napa, CA 94558-4601
Snapshot of U.S. Bankruptcy Proceeding Case 10-14383: "Robin R Ambrosini's Napa, CA bankruptcy under Chapter 13 in 2010-11-14 led to a structured repayment plan, successfully discharged in 2016-03-17."
Robin R Ambrosini — California

Stephen J Ambrosini, Napa CA

Address: 2121 Morlan Dr Napa, CA 94558-4601
Bankruptcy Case 10-14383 Summary: "Stephen J Ambrosini, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in 2010-11-14, culminating in its successful completion by March 17, 2016."
Stephen J Ambrosini — California

Roberto Amezcua, Napa CA

Address: 121 Cesta St Napa, CA 94559
Bankruptcy Case 10-14641 Summary: "In a Chapter 7 bankruptcy case, Roberto Amezcua from Napa, CA, saw their proceedings start in Nov 30, 2010 and complete by 03.18.2011, involving asset liquidation."
Roberto Amezcua — California

Harold Amoroso, Napa CA

Address: 6463 Dry Creek Rd Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 13-11455: "In Napa, CA, Harold Amoroso filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2013."
Harold Amoroso — California

Jennifer L Amoroso, Napa CA

Address: 6463 Dry Creek Rd Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-12784: "The bankruptcy filing by Jennifer L Amoroso, undertaken in Jul 25, 2011 in Napa, CA under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Jennifer L Amoroso — California

Terry Mckenzie Anderson, Napa CA

Address: 2568 MacGregor Ct Napa, CA 94558
Concise Description of Bankruptcy Case 13-107357: "The bankruptcy record of Terry Mckenzie Anderson from Napa, CA, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Terry Mckenzie Anderson — California

Irene Yntig Anderson, Napa CA

Address: 1629 E St Apt B Napa, CA 94559
Bankruptcy Case 11-13032 Overview: "The case of Irene Yntig Anderson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in August 12, 2011 and discharged early 2011-11-08, focusing on asset liquidation to repay creditors."
Irene Yntig Anderson — California

Alyce F Andrews, Napa CA

Address: 2360 Redwood Rd Apt 224 Napa, CA 94558-3287
Concise Description of Bankruptcy Case 11-51365-btb7: "In a Chapter 7 bankruptcy case, Alyce F Andrews from Napa, CA, saw her proceedings start in 04.25.2011 and complete by 08.11.2011, involving asset liquidation."
Alyce F Andrews — California

Alene Angelo, Napa CA

Address: 2217 Clay St Napa, CA 94559
Bankruptcy Case 10-15043 Summary: "The case of Alene Angelo in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-31 and discharged early 2011-04-18, focusing on asset liquidation to repay creditors."
Alene Angelo — California

Michael Antonini, Napa CA

Address: PO Box 3780 Napa, CA 94558
Bankruptcy Case 09-14349 Overview: "In a Chapter 7 bankruptcy case, Michael Antonini from Napa, CA, saw their proceedings start in 12/22/2009 and complete by March 27, 2010, involving asset liquidation."
Michael Antonini — California

Suzanne J Antti, Napa CA

Address: 2105 Devonshire Dr Napa, CA 94558
Brief Overview of Bankruptcy Case 11-12482: "The bankruptcy filing by Suzanne J Antti, undertaken in June 30, 2011 in Napa, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Suzanne J Antti — California

Laura Apodaca, Napa CA

Address: PO Box 6236 Napa, CA 94581
Brief Overview of Bankruptcy Case 11-10678: "Napa, CA resident Laura Apodaca's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Laura Apodaca — California

Theodore G Apostolou, Napa CA

Address: 2409 Merlot Dr Napa, CA 94558
Concise Description of Bankruptcy Case 12-118857: "The bankruptcy filing by Theodore G Apostolou, undertaken in 07.11.2012 in Napa, CA under Chapter 7, concluded with discharge in 10/27/2012 after liquidating assets."
Theodore G Apostolou — California

Victoria Otico Arca, Napa CA

Address: 3184 Rita Ct Napa, CA 94558
Brief Overview of Bankruptcy Case 11-11366: "The bankruptcy filing by Victoria Otico Arca, undertaken in Apr 14, 2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Victoria Otico Arca — California

Jonathan Ard, Napa CA

Address: 2112 Imola Ave Napa, CA 94559
Concise Description of Bankruptcy Case 10-532467: "In a Chapter 7 bankruptcy case, Jonathan Ard from Napa, CA, saw his proceedings start in 2010-12-21 and complete by 2011-04-08, involving asset liquidation."
Jonathan Ard — California

Joan Armeli, Napa CA

Address: 224 Frederick Dr Napa, CA 94559-3739
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10492: "In Napa, CA, Joan Armeli filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Joan Armeli — California

Deanna Armstrong, Napa CA

Address: 710 Trancas St # D127 Napa, CA 94558
Bankruptcy Case 11-14585 Summary: "The bankruptcy record of Deanna Armstrong from Napa, CA, shows a Chapter 7 case filed in December 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Deanna Armstrong — California

Brown Anthony Armstrong, Napa CA

Address: 370 Coombs St Napa, CA 94559
Bankruptcy Case 10-12610 Overview: "Brown Anthony Armstrong's bankruptcy, initiated in 07.09.2010 and concluded by 2010-10-25 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Anthony Armstrong — California

Prudencio Fernando Arrieta, Napa CA

Address: 691 Costa Dr Napa, CA 94558-3626
Concise Description of Bankruptcy Case 09-127657: "08.28.2009 marked the beginning of Prudencio Fernando Arrieta's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by Nov 7, 2012."
Prudencio Fernando Arrieta — California

Pixie M Arthur, Napa CA

Address: 3545 Beckworth Dr Napa, CA 94558
Bankruptcy Case 12-10397 Summary: "The case of Pixie M Arthur in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 05/31/2012, focusing on asset liquidation to repay creditors."
Pixie M Arthur — California

Ron Wayne Ashby, Napa CA

Address: 342 Minahen St Napa, CA 94559
Bankruptcy Case 12-11614 Overview: "In a Chapter 7 bankruptcy case, Ron Wayne Ashby from Napa, CA, saw his proceedings start in June 2012 and complete by 09/23/2012, involving asset liquidation."
Ron Wayne Ashby — California

Christine A August, Napa CA

Address: 713 Trancas St Apt 10 Napa, CA 94558-3027
Bankruptcy Case 11-10142 Overview: "Filing for Chapter 13 bankruptcy in 01/18/2011, Christine A August from Napa, CA, structured a repayment plan, achieving discharge in 04.18.2016."
Christine A August — California

Michael L August, Napa CA

Address: 713 Trancas St Apt 10 Napa, CA 94558-3027
Bankruptcy Case 11-10142 Summary: "Michael L August's Napa, CA bankruptcy under Chapter 13 in 01.18.2011 led to a structured repayment plan, successfully discharged in 04.18.2016."
Michael L August — California

Charles Edwin Augustine, Napa CA

Address: 1239 El Capitan Way Napa, CA 94558
Concise Description of Bankruptcy Case 11-145247: "In Napa, CA, Charles Edwin Augustine filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-05."
Charles Edwin Augustine — California

Ana Berta Avila, Napa CA

Address: 81 Homewood Ave Napa, CA 94558-5719
Bankruptcy Case 14-10240 Overview: "Ana Berta Avila's Chapter 7 bankruptcy, filed in Napa, CA in Feb 21, 2014, led to asset liquidation, with the case closing in 05/22/2014."
Ana Berta Avila — California

Juan Avila, Napa CA

Address: 3319 Linda Vista Ave Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 09-13458: "Juan Avila's bankruptcy, initiated in 2009-10-21 and concluded by January 24, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Avila — California

David Avila, Napa CA

Address: 2032 Clay St Apt D Napa, CA 94559
Concise Description of Bankruptcy Case 10-141217: "David Avila's bankruptcy, initiated in 2010-10-26 and concluded by January 25, 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Avila — California

Daysi Avila, Napa CA

Address: 2000 Imola Ave Apt F102 Napa, CA 94559
Brief Overview of Bankruptcy Case 10-12918: "In Napa, CA, Daysi Avila filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2010."
Daysi Avila — California

Alfonso Ayala, Napa CA

Address: 125 S Coombs St Napa, CA 94559-4530
Brief Overview of Bankruptcy Case 10-11650: "In his Chapter 13 bankruptcy case filed in Apr 30, 2010, Napa, CA's Alfonso Ayala agreed to a debt repayment plan, which was successfully completed by Sep 9, 2013."
Alfonso Ayala — California

Jr Hartwell Ayles, Napa CA

Address: 711 Marsh Dr Napa, CA 94558
Bankruptcy Case 10-13569 Summary: "The bankruptcy filing by Jr Hartwell Ayles, undertaken in September 2010 in Napa, CA under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Jr Hartwell Ayles — California

Diana Lynn Bacinett, Napa CA

Address: 1020 Overland Napa, CA 94558-9543
Brief Overview of Bankruptcy Case 16-10062: "In a Chapter 7 bankruptcy case, Diana Lynn Bacinett from Napa, CA, saw her proceedings start in January 31, 2016 and complete by 2016-04-30, involving asset liquidation."
Diana Lynn Bacinett — California

Robert Ernest Bacinett, Napa CA

Address: 1020 Overland Napa, CA 94558-9543
Brief Overview of Bankruptcy Case 16-10062: "Napa, CA resident Robert Ernest Bacinett's 2016-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-30."
Robert Ernest Bacinett — California

Humberto Baeza, Napa CA

Address: 1649 Carol Dr Napa, CA 94558
Bankruptcy Case 12-10920 Overview: "The bankruptcy filing by Humberto Baeza, undertaken in Mar 30, 2012 in Napa, CA under Chapter 7, concluded with discharge in July 16, 2012 after liquidating assets."
Humberto Baeza — California

Jose De Jesus Baeza, Napa CA

Address: 1363 Hemlock St Napa, CA 94559
Brief Overview of Bankruptcy Case 12-13042: "Napa, CA resident Jose De Jesus Baeza's 11/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2013."
Jose De Jesus Baeza — California

Laura Bagg, Napa CA

Address: 3476 Twin Oaks Ct Napa, CA 94558
Concise Description of Bankruptcy Case 10-119257: "The bankruptcy filing by Laura Bagg, undertaken in 2010-05-20 in Napa, CA under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Laura Bagg — California

Luis Barajas, Napa CA

Address: 2339 Arthur St Napa, CA 94559
Bankruptcy Case 09-13229 Overview: "The bankruptcy record of Luis Barajas from Napa, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2010."
Luis Barajas — California

Roberto Barboza, Napa CA

Address: 81 Homewood Ave Napa, CA 94558
Bankruptcy Case 12-13184 Overview: "Napa, CA resident Roberto Barboza's 2012-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2013."
Roberto Barboza — California

David Michael Barnhouse, Napa CA

Address: 2274 Culpepper St Napa, CA 94558-2277
Concise Description of Bankruptcy Case 15-104287: "The case of David Michael Barnhouse in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
David Michael Barnhouse — California

Brian Bash, Napa CA

Address: 533 Soscol Ave Trlr 106 Napa, CA 94559-3428
Brief Overview of Bankruptcy Case 16-10198: "Brian Bash's bankruptcy, initiated in March 2016 and concluded by Jun 10, 2016 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Bash — California

Terese Bash, Napa CA

Address: 533 Soscol Ave Trlr 106 Napa, CA 94559-3428
Snapshot of U.S. Bankruptcy Proceeding Case 16-10198: "Terese Bash's Chapter 7 bankruptcy, filed in Napa, CA in Mar 12, 2016, led to asset liquidation, with the case closing in 2016-06-10."
Terese Bash — California

Brad L Bates, Napa CA

Address: 3429 Willis Dr Napa, CA 94558-2923
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10871: "Napa, CA resident Brad L Bates's Jun 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2014."
Brad L Bates — California

James Arthur Batto, Napa CA

Address: 668 Rio Vista Dr Napa, CA 94558
Bankruptcy Case 13-10533 Overview: "The case of James Arthur Batto in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 03/18/2013 and discharged early 06/21/2013, focusing on asset liquidation to repay creditors."
James Arthur Batto — California

Lisa Marie Batto, Napa CA

Address: 2774 Kilburn Ave Napa, CA 94558
Brief Overview of Bankruptcy Case 12-11288: "The bankruptcy record of Lisa Marie Batto from Napa, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Lisa Marie Batto — California

Kevin Bayona, Napa CA

Address: 429 Woodhaven Ct Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 09-14091: "Napa, CA resident Kevin Bayona's 12.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2010."
Kevin Bayona — California

Danielle Breanna Beardsley, Napa CA

Address: 1942 Shurtleff Ave Napa, CA 94559
Brief Overview of Bankruptcy Case 11-13357: "Danielle Breanna Beardsley's Chapter 7 bankruptcy, filed in Napa, CA in 2011-09-06, led to asset liquidation, with the case closing in 2011-12-23."
Danielle Breanna Beardsley — California

Iii Paul Theodore Bechtol, Napa CA

Address: 2774 Idaho St Napa, CA 94558
Bankruptcy Case 11-12355 Overview: "Napa, CA resident Iii Paul Theodore Bechtol's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2011."
Iii Paul Theodore Bechtol — California

Douglas E Beck, Napa CA

Address: 1026 2nd Ave Apt A Napa, CA 94558
Bankruptcy Case 11-14127 Overview: "In Napa, CA, Douglas E Beck filed for Chapter 7 bankruptcy in November 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Douglas E Beck — California

Hardt S Beck, Napa CA

Address: 4007 Tokay Dr Napa, CA 94558
Concise Description of Bankruptcy Case 11-114817: "In a Chapter 7 bankruptcy case, Hardt S Beck from Napa, CA, saw their proceedings start in April 2011 and complete by 2011-08-08, involving asset liquidation."
Hardt S Beck — California

John Robert Beebout, Napa CA

Address: 3482 Willis Dr Napa, CA 94558
Concise Description of Bankruptcy Case 12-132487: "The bankruptcy filing by John Robert Beebout, undertaken in December 18, 2012 in Napa, CA under Chapter 7, concluded with discharge in 03/23/2013 after liquidating assets."
John Robert Beebout — California

Serena Korin Beenblossom, Napa CA

Address: 1027 Lincoln Ave Napa, CA 94558-4913
Snapshot of U.S. Bankruptcy Proceeding Case 14-11635: "Serena Korin Beenblossom's Chapter 7 bankruptcy, filed in Napa, CA in Nov 24, 2014, led to asset liquidation, with the case closing in 2015-02-22."
Serena Korin Beenblossom — California

David G Behymer, Napa CA

Address: 1149 Rancho Dr Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 13-11178: "David G Behymer's Chapter 7 bankruptcy, filed in Napa, CA in Jun 12, 2013, led to asset liquidation, with the case closing in Sep 15, 2013."
David G Behymer — California

Robert Behymer, Napa CA

Address: 2142 Wilkins Ave Napa, CA 94559
Bankruptcy Case 10-13308 Summary: "Robert Behymer's bankruptcy, initiated in August 2010 and concluded by December 16, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Behymer — California

Lisa Beirholm, Napa CA

Address: 2960 Applewood Ct Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-13358: "Lisa Beirholm's bankruptcy, initiated in Aug 31, 2010 and concluded by 2010-12-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Beirholm — California

Jr Jay Bell, Napa CA

Address: 4041 Malone Dr Napa, CA 94558
Bankruptcy Case 09-14254 Summary: "The case of Jr Jay Bell in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 12/16/2009 and discharged early Mar 21, 2010, focusing on asset liquidation to repay creditors."
Jr Jay Bell — California

Kevin James Belton, Napa CA

Address: 1086 Cayetano Dr Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 11-10905: "The bankruptcy filing by Kevin James Belton, undertaken in 2011-03-14 in Napa, CA under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
Kevin James Belton — California

Teonila Benavides, Napa CA

Address: 1145 Tade Ct Napa, CA 94559
Bankruptcy Case 12-13363 Summary: "The bankruptcy record of Teonila Benavides from Napa, CA, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2013."
Teonila Benavides — California

Kerry Bentz, Napa CA

Address: 1931 Old Sonoma Rd Napa, CA 94559
Bankruptcy Case 09-14004 Summary: "Kerry Bentz's Chapter 7 bankruptcy, filed in Napa, CA in November 25, 2009, led to asset liquidation, with the case closing in 2010-02-28."
Kerry Bentz — California

Jarrett Berg, Napa CA

Address: 2160 Unbridled Ct Napa, CA 94559
Bankruptcy Case 10-12911 Summary: "Napa, CA resident Jarrett Berg's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Jarrett Berg — California

Wanda Ann Berger, Napa CA

Address: 6 Packard Ct Napa, CA 94558-6708
Brief Overview of Bankruptcy Case 14-11094: "In Napa, CA, Wanda Ann Berger filed for Chapter 7 bankruptcy in July 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Wanda Ann Berger — California

Lawrence Spencer Berger, Napa CA

Address: 6 Packard Ct Napa, CA 94558-6708
Brief Overview of Bankruptcy Case 2014-11094: "Napa, CA resident Lawrence Spencer Berger's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Lawrence Spencer Berger — California

Besir Besir, Napa CA

Address: 2019 Stockton St Napa, CA 94559
Concise Description of Bankruptcy Case 10-122507: "Besir Besir's Chapter 7 bankruptcy, filed in Napa, CA in Jun 14, 2010, led to asset liquidation, with the case closing in 09/14/2010."
Besir Besir — California

Joshua Bianda, Napa CA

Address: 1641 Arcadia Ct Napa, CA 94558
Concise Description of Bankruptcy Case 09-471937: "Joshua Bianda's Chapter 7 bankruptcy, filed in Napa, CA in December 11, 2009, led to asset liquidation, with the case closing in March 2010."
Joshua Bianda — California

James Biggs, Napa CA

Address: 157 Garth St Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 12-11289: "In Napa, CA, James Biggs filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
James Biggs — California

Daniel Howard Birdsall, Napa CA

Address: 4040 Heather Ln Napa, CA 94558
Bankruptcy Case 11-13322 Summary: "Daniel Howard Birdsall's bankruptcy, initiated in 08/31/2011 and concluded by 11.29.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Howard Birdsall — California

Tony Blankenship, Napa CA

Address: 2152 Monticello Rd Napa, CA 94558
Brief Overview of Bankruptcy Case 10-11722: "In a Chapter 7 bankruptcy case, Tony Blankenship from Napa, CA, saw their proceedings start in 05/07/2010 and complete by 2010-08-10, involving asset liquidation."
Tony Blankenship — California

Stephanie Francine Blazina, Napa CA

Address: 4715 Redwood Rd Napa, CA 94558-9552
Bankruptcy Case 15-12914-MER Overview: "The bankruptcy filing by Stephanie Francine Blazina, undertaken in 2015-03-24 in Napa, CA under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Stephanie Francine Blazina — California

Skyy Bleu, Napa CA

Address: PO Box 1 Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 10-14769: "The case of Skyy Bleu in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in December 10, 2010 and discharged early 03.15.2011, focusing on asset liquidation to repay creditors."
Skyy Bleu — California

Laura Blevins, Napa CA

Address: 3253 Main St Napa, CA 94558
Brief Overview of Bankruptcy Case 10-10288: "The bankruptcy record of Laura Blevins from Napa, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
Laura Blevins — California

Mitchell Boatman, Napa CA

Address: 4178 Burgundy Way Napa, CA 94558
Bankruptcy Case 09-14132 Summary: "The bankruptcy filing by Mitchell Boatman, undertaken in Dec 7, 2009 in Napa, CA under Chapter 7, concluded with discharge in Mar 12, 2010 after liquidating assets."
Mitchell Boatman — California

Adorean Boleancu, Napa CA

Address: PO Box 4139 Napa, CA 94558-0413
Brief Overview of Bankruptcy Case 2014-10863: "The bankruptcy record of Adorean Boleancu from Napa, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Adorean Boleancu — California

William Bolton, Napa CA

Address: 3518 Twin Oaks Ct Napa, CA 94558
Bankruptcy Case 10-11461 Overview: "The bankruptcy filing by William Bolton, undertaken in 2010-04-22 in Napa, CA under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
William Bolton — California

Jr Robert L Boozer, Napa CA

Address: 1220 Lokoya Rd Napa, CA 94558
Bankruptcy Case 11-11198 Summary: "The bankruptcy filing by Jr Robert L Boozer, undertaken in March 2011 in Napa, CA under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Jr Robert L Boozer — California

Ardath Adair Borba, Napa CA

Address: 1101 Evans Ave Napa, CA 94559
Concise Description of Bankruptcy Case 13-118487: "In Napa, CA, Ardath Adair Borba filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2014."
Ardath Adair Borba — California

Edgar J Borbon, Napa CA

Address: 166 Sage Way Napa, CA 94559
Brief Overview of Bankruptcy Case 11-11880: "The bankruptcy filing by Edgar J Borbon, undertaken in 05.19.2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Edgar J Borbon — California

Keith M Borges, Napa CA

Address: 1136 Laurel St Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 12-10873: "Keith M Borges's Chapter 7 bankruptcy, filed in Napa, CA in 2012-03-28, led to asset liquidation, with the case closing in 2012-07-14."
Keith M Borges — California

Thomas Anthony Borges, Napa CA

Address: 1436 2nd St # 204 Napa, CA 94559
Brief Overview of Bankruptcy Case 12-11097: "In Napa, CA, Thomas Anthony Borges filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2012."
Thomas Anthony Borges — California

Jose F Borrayo, Napa CA

Address: 1311 Spruce St Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 11-10388: "In Napa, CA, Jose F Borrayo filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jose F Borrayo — California

David O Boss, Napa CA

Address: 681 Stonehouse Dr Apt A Napa, CA 94558
Bankruptcy Case 11-14582 Overview: "The bankruptcy record of David O Boss from Napa, CA, shows a Chapter 7 case filed in 12.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
David O Boss — California

Joshua Botts, Napa CA

Address: 1005 Headlands Dr Napa, CA 94558
Bankruptcy Case 10-12437 Summary: "The bankruptcy record of Joshua Botts from Napa, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2010."
Joshua Botts — California

Cory John Boudreaux, Napa CA

Address: 1565 Parkwood St Napa, CA 94558
Brief Overview of Bankruptcy Case 12-12722: "In Napa, CA, Cory John Boudreaux filed for Chapter 7 bankruptcy in 10/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013."
Cory John Boudreaux — California

Max Bowers, Napa CA

Address: 551 River Glen Dr Apt 175 Napa, CA 94558
Concise Description of Bankruptcy Case 10-117897: "The bankruptcy record of Max Bowers from Napa, CA, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Max Bowers — California

Mark Lelong Bowman, Napa CA

Address: 2012 Waverly St Napa, CA 94558-4637
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10967: "Mark Lelong Bowman's Chapter 7 bankruptcy, filed in Napa, CA in Jun 30, 2014, led to asset liquidation, with the case closing in Sep 28, 2014."
Mark Lelong Bowman — California

Craig Bowman, Napa CA

Address: 3663 Solano Ave Apt 83 Napa, CA 94558
Bankruptcy Case 10-11455 Summary: "Craig Bowman's Chapter 7 bankruptcy, filed in Napa, CA in April 2010, led to asset liquidation, with the case closing in Jul 26, 2010."
Craig Bowman — California

Explore Free Bankruptcy Records by State