Napa, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Napa.
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
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