Napa, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Napa.
Last updated on:
April 10, 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
Rogelio Medrano, Napa CA
Address: 17 Almandera Ct Napa, CA 94559
Brief Overview of Bankruptcy Case 10-11173: "Napa, CA resident Rogelio Medrano's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Rogelio Medrano — California
Douglas J Meeks, Napa CA
Address: 2422 Norton St Napa, CA 94558
Brief Overview of Bankruptcy Case 11-11401: "Douglas J Meeks's bankruptcy, initiated in 04.15.2011 and concluded by August 1, 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Meeks — California
Joseph Thomas Megna, Napa CA
Address: 1117 Pine St Napa, CA 94559-3817
Bankruptcy Case 15-10207 Overview: "In Napa, CA, Joseph Thomas Megna filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Joseph Thomas Megna — California
Matthew James Mellone, Napa CA
Address: 22 Arboreo St Napa, CA 94559
Brief Overview of Bankruptcy Case 11-10269: "In Napa, CA, Matthew James Mellone filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Matthew James Mellone — California
Kimberly Menager, Napa CA
Address: 2611 Hidden Valley Ln Napa, CA 94558
Bankruptcy Case 10-13734 Summary: "The case of Kimberly Menager in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-28 and discharged early 2011-01-14, focusing on asset liquidation to repay creditors."
Kimberly Menager — California
Hilario Mendoza, Napa CA
Address: 904 Napa St Apt 1 Napa, CA 94559
Concise Description of Bankruptcy Case 12-101227: "The bankruptcy filing by Hilario Mendoza, undertaken in Jan 17, 2012 in Napa, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Hilario Mendoza — California
Martin G Mendoza, Napa CA
Address: 2066 Sandra Dr Napa, CA 94558
Brief Overview of Bankruptcy Case 11-11444: "Martin G Mendoza's Chapter 7 bankruptcy, filed in Napa, CA in 04/20/2011, led to asset liquidation, with the case closing in 08.06.2011."
Martin G Mendoza — California
Jennifer Merrell, Napa CA
Address: 3086 Hermosa Dr Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-12912: "In a Chapter 7 bankruptcy case, Jennifer Merrell from Napa, CA, saw her proceedings start in Jul 30, 2010 and complete by Nov 15, 2010, involving asset liquidation."
Jennifer Merrell — California
Steven Metoxen, Napa CA
Address: 2546 Oakwood Ct Napa, CA 94558
Bankruptcy Case 09-14253 Summary: "Steven Metoxen's Chapter 7 bankruptcy, filed in Napa, CA in 2009-12-16, led to asset liquidation, with the case closing in 03/21/2010."
Steven Metoxen — California
Barbara Meyers, Napa CA
Address: 1206 Cayetano Dr Napa, CA 94559
Bankruptcy Case 11-11550 Overview: "The case of Barbara Meyers in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-28 and discharged early 08/02/2011, focusing on asset liquidation to repay creditors."
Barbara Meyers — California
Esmeralda Meza, Napa CA
Address: 4425 Solano Ave Apt 7 Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 12-57142: "The case of Esmeralda Meza in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-09-29 and discharged early 2013-01-02, focusing on asset liquidation to repay creditors."
Esmeralda Meza — California
Steven Troy Michael, Napa CA
Address: 1072 Dellbrook Dr Napa, CA 94558
Bankruptcy Case 11-10046 Summary: "The bankruptcy filing by Steven Troy Michael, undertaken in 01/07/2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Steven Troy Michael — California
Denys Michaud, Napa CA
Address: 3811 Briarwood St Napa, CA 94558
Brief Overview of Bankruptcy Case 10-13348: "The bankruptcy filing by Denys Michaud, undertaken in 08/31/2010 in Napa, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Denys Michaud — California
Jane Milan, Napa CA
Address: 962 Marina Dr Napa, CA 94559
Bankruptcy Case 10-14615 Summary: "In a Chapter 7 bankruptcy case, Jane Milan from Napa, CA, saw her proceedings start in Nov 30, 2010 and complete by March 18, 2011, involving asset liquidation."
Jane Milan — California
Bruce Millar, Napa CA
Address: 3663 Solano Ave Apt 95 Napa, CA 94558
Concise Description of Bankruptcy Case 09-134777: "Napa, CA resident Bruce Millar's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Bruce Millar — California
Brenda Marie Miller, Napa CA
Address: 3072 Soscol Ave Napa, CA 94558-3053
Bankruptcy Case 16-10522 Summary: "The bankruptcy filing by Brenda Marie Miller, undertaken in June 2016 in Napa, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Brenda Marie Miller — California
Leslie Carol Miller, Napa CA
Address: 2605 Redwood Rd Napa, CA 94558
Brief Overview of Bankruptcy Case 11-10475: "Leslie Carol Miller's bankruptcy, initiated in 02/11/2011 and concluded by 2011-05-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Carol Miller — California
John A Miller, Napa CA
Address: 873 El Centro Ave Napa, CA 94558
Brief Overview of Bankruptcy Case 11-11540: "John A Miller's bankruptcy, initiated in April 28, 2011 and concluded by 2011-08-02 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Miller — California
Jan Miller, Napa CA
Address: PO Box 2425 Napa, CA 94558-0242
Snapshot of U.S. Bankruptcy Proceeding Case 15-10562: "The bankruptcy record of Jan Miller from Napa, CA, shows a Chapter 7 case filed in 05.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jan Miller — California
Roger Miller, Napa CA
Address: 1027 McCormick Ln Napa, CA 94558
Bankruptcy Case 10-13591 Overview: "The bankruptcy filing by Roger Miller, undertaken in Sep 17, 2010 in Napa, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Roger Miller — California
Robert Wayne Miller, Napa CA
Address: 52 Glenwood Dr Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 11-11665: "In a Chapter 7 bankruptcy case, Robert Wayne Miller from Napa, CA, saw his proceedings start in 05/03/2011 and complete by 08.19.2011, involving asset liquidation."
Robert Wayne Miller — California
William A Miller, Napa CA
Address: 79 Summerbrooke Cir Napa, CA 94558-7019
Snapshot of U.S. Bankruptcy Proceeding Case 10-15006: "William A Miller's Chapter 13 bankruptcy in Napa, CA started in 12/30/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.14.2016."
William A Miller — California
Rami Lynn Miller, Napa CA
Address: 1054 Arroyo Grande Dr Napa, CA 94558-9669
Bankruptcy Case 14-31045 Overview: "The bankruptcy filing by Rami Lynn Miller, undertaken in November 7, 2014 in Napa, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Rami Lynn Miller — California
Mercedes C Miller, Napa CA
Address: 79 Summerbrooke Cir Napa, CA 94558-7019
Concise Description of Bankruptcy Case 10-150067: "Chapter 13 bankruptcy for Mercedes C Miller in Napa, CA began in 2010-12-30, focusing on debt restructuring, concluding with plan fulfillment in April 14, 2016."
Mercedes C Miller — California
Jose Adalberto Miranda, Napa CA
Address: 2021 Morlan Dr Napa, CA 94558
Bankruptcy Case 12-11128 Summary: "In Napa, CA, Jose Adalberto Miranda filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Jose Adalberto Miranda — California
Laura Mize, Napa CA
Address: 697 Stonehouse Dr # B Napa, CA 94558
Brief Overview of Bankruptcy Case 10-42456: "The case of Laura Mize in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-05 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Laura Mize — California
James Leonard Moize, Napa CA
Address: 112 Homewood Ave Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-10476: "James Leonard Moize's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Leonard Moize — California
Sandra L Moize, Napa CA
Address: 1208 Spruce St Napa, CA 94559
Bankruptcy Case 11-11787 Summary: "Sandra L Moize's bankruptcy, initiated in 2011-05-13 and concluded by 2011-08-09 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Moize — California
Naima Mokrani, Napa CA
Address: 3200 Pear Tree Ln Apt 247 Napa, CA 94558
Brief Overview of Bankruptcy Case 10-11139: "Naima Mokrani's bankruptcy, initiated in 03.30.2010 and concluded by 07.03.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naima Mokrani — California
Oswaldo E Molina, Napa CA
Address: 2357 Beach St Napa, CA 94558-3624
Bankruptcy Case 08-12186 Overview: "The bankruptcy record for Oswaldo E Molina from Napa, CA, under Chapter 13, filed in 10.15.2008, involved setting up a repayment plan, finalized by November 2013."
Oswaldo E Molina — California
Alma Monsisvais, Napa CA
Address: 2187 Wilkins Ave Napa, CA 94559
Concise Description of Bankruptcy Case 10-133697: "The bankruptcy record of Alma Monsisvais from Napa, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Alma Monsisvais — California
Joanne A Montaldo, Napa CA
Address: 3800 Yosemite St Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-13245: "The bankruptcy record of Joanne A Montaldo from Napa, CA, shows a Chapter 7 case filed in Aug 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2011."
Joanne A Montaldo — California
Refael Montanez, Napa CA
Address: 3640 Dover St Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-11964: "In a Chapter 7 bankruptcy case, Refael Montanez from Napa, CA, saw their proceedings start in 05.24.2010 and complete by 08.27.2010, involving asset liquidation."
Refael Montanez — California
Velinda Lee Montani, Napa CA
Address: 3315 Browns Valley Rd Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-11749: "Napa, CA resident Velinda Lee Montani's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
Velinda Lee Montani — California
Angela S Monteiro, Napa CA
Address: 3436 Willis Dr Napa, CA 94558-2926
Bankruptcy Case 15-10472 Summary: "In Napa, CA, Angela S Monteiro filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Angela S Monteiro — California
Alondra Viridiana Montes, Napa CA
Address: 2404 Alice St Napa, CA 94558
Brief Overview of Bankruptcy Case 12-10848: "In Napa, CA, Alondra Viridiana Montes filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Alondra Viridiana Montes — California
Gregory Dennis Montgomery, Napa CA
Address: 3476 Twin Oaks Ct Napa, CA 94558
Brief Overview of Bankruptcy Case 11-12687: "Napa, CA resident Gregory Dennis Montgomery's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2011."
Gregory Dennis Montgomery — California
Andres Montiel, Napa CA
Address: PO Box 5171 Napa, CA 94581-0171
Bankruptcy Case 15-23132 Overview: "The bankruptcy filing by Andres Montiel, undertaken in April 2015 in Napa, CA under Chapter 7, concluded with discharge in July 16, 2015 after liquidating assets."
Andres Montiel — California
Jeff A Moody, Napa CA
Address: 3322 Main St Napa, CA 94558
Bankruptcy Case 11-10022 Overview: "In Napa, CA, Jeff A Moody filed for Chapter 7 bankruptcy in Jan 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Jeff A Moody — California
Angie Moon, Napa CA
Address: 2074 Seville Dr Napa, CA 94559
Concise Description of Bankruptcy Case 10-109257: "Napa, CA resident Angie Moon's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
Angie Moon — California
Elizabeth Martina Moore, Napa CA
Address: 1500 Tallac St Napa, CA 94558-2826
Bankruptcy Case 09-14248 Summary: "Elizabeth Martina Moore's Chapter 13 bankruptcy in Napa, CA started in 2009-12-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.11.2015."
Elizabeth Martina Moore — California
Edward Benjamin Moore, Napa CA
Address: 1500 Tallac St Napa, CA 94558-2826
Snapshot of U.S. Bankruptcy Proceeding Case 09-14248: "The bankruptcy record for Edward Benjamin Moore from Napa, CA, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by Feb 11, 2015."
Edward Benjamin Moore — California
Stanley Patrick Moore, Napa CA
Address: 710 Trancas St Apt 253 Napa, CA 94558
Bankruptcy Case 12-11287 Summary: "Stanley Patrick Moore's Chapter 7 bankruptcy, filed in Napa, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Stanley Patrick Moore — California
Angela Mora, Napa CA
Address: 1946 F St Napa, CA 94559
Concise Description of Bankruptcy Case 13-104897: "In Napa, CA, Angela Mora filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2013."
Angela Mora — California
Rosa Morales, Napa CA
Address: 1413 Hill Ave Napa, CA 94559
Bankruptcy Case 10-10543 Summary: "In a Chapter 7 bankruptcy case, Rosa Morales from Napa, CA, saw her proceedings start in 2010-02-19 and complete by 2010-05-25, involving asset liquidation."
Rosa Morales — California
Kent Morneault, Napa CA
Address: 1183 Mountain View Cir Napa, CA 94558
Bankruptcy Case 10-10351 Overview: "In a Chapter 7 bankruptcy case, Kent Morneault from Napa, CA, saw his proceedings start in 02.03.2010 and complete by 2010-05-09, involving asset liquidation."
Kent Morneault — California
John K Morrow, Napa CA
Address: 815 Seymour St Napa, CA 94559-2318
Bankruptcy Case 2014-10473 Overview: "In Napa, CA, John K Morrow filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
John K Morrow — California
Michelle Moss, Napa CA
Address: 3108 Browns Valley Rd Napa, CA 94558
Brief Overview of Bankruptcy Case 10-15005: "In a Chapter 7 bankruptcy case, Michelle Moss from Napa, CA, saw her proceedings start in 12.30.2010 and complete by 2011-03-29, involving asset liquidation."
Michelle Moss — California
Fabian Ignacio Mozqueda, Napa CA
Address: 1631 Park Ave Napa, CA 94558
Bankruptcy Case 11-14229 Overview: "In a Chapter 7 bankruptcy case, Fabian Ignacio Mozqueda from Napa, CA, saw his proceedings start in 11.22.2011 and complete by 03/09/2012, involving asset liquidation."
Fabian Ignacio Mozqueda — California
Erin M Mulcahy, Napa CA
Address: 481 Monroe St Napa, CA 94559
Concise Description of Bankruptcy Case 13-108207: "Erin M Mulcahy's bankruptcy, initiated in April 2013 and concluded by 2013-07-26 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Mulcahy — California
Joshua M Mulcahy, Napa CA
Address: 2349 Ethel Porter Dr Napa, CA 94558
Bankruptcy Case 11-12699 Overview: "Joshua M Mulcahy's bankruptcy, initiated in Jul 18, 2011 and concluded by 2011-11-03 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Mulcahy — California
Marilou B Munoa, Napa CA
Address: 2360 Redwood Rd Apt 325 Napa, CA 94558
Concise Description of Bankruptcy Case 11-143887: "Marilou B Munoa's bankruptcy, initiated in 2011-12-05 and concluded by March 22, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilou B Munoa — California
Sr Leobardo Murillo, Napa CA
Address: 1136 Shar Cir Napa, CA 94559
Concise Description of Bankruptcy Case 09-144687: "The case of Sr Leobardo Murillo in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-31 and discharged early 04.05.2010, focusing on asset liquidation to repay creditors."
Sr Leobardo Murillo — California
David William Murray, Napa CA
Address: 1208 Elm St Napa, CA 94559
Concise Description of Bankruptcy Case 12-128997: "In Napa, CA, David William Murray filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2013."
David William Murray — California
Jr Roger Dale Murray, Napa CA
Address: 4357 Plass Dr Napa, CA 94558
Concise Description of Bankruptcy Case 12-132497: "The bankruptcy filing by Jr Roger Dale Murray, undertaken in Dec 18, 2012 in Napa, CA under Chapter 7, concluded with discharge in March 23, 2013 after liquidating assets."
Jr Roger Dale Murray — California
Michael Dennison Muters, Napa CA
Address: 4521 Stillson St Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-14087: "Michael Dennison Muters's Chapter 7 bankruptcy, filed in Napa, CA in Nov 9, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Michael Dennison Muters — California
Robert Nations, Napa CA
Address: 3549 Lowrey Ct Napa, CA 94558
Brief Overview of Bankruptcy Case 10-13896: "Robert Nations's Chapter 7 bankruptcy, filed in Napa, CA in 10/08/2010, led to asset liquidation, with the case closing in January 24, 2011."
Robert Nations — California
Robert James Navarra, Napa CA
Address: 2359 Edgewater Dr Napa, CA 94558
Concise Description of Bankruptcy Case 12-113557: "In a Chapter 7 bankruptcy case, Robert James Navarra from Napa, CA, saw their proceedings start in 05/15/2012 and complete by 08/31/2012, involving asset liquidation."
Robert James Navarra — California
Jennifer Ann Navarro, Napa CA
Address: 41 Newell Cir Napa, CA 94558-1683
Bankruptcy Case 15-10966 Summary: "The case of Jennifer Ann Navarro in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 09.18.2015 and discharged early Dec 17, 2015, focusing on asset liquidation to repay creditors."
Jennifer Ann Navarro — California
Silvia Navarro, Napa CA
Address: 550 River Glen Dr Apt 17 Napa, CA 94558-3566
Bankruptcy Case 14-11506 Summary: "In Napa, CA, Silvia Navarro filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2015."
Silvia Navarro — California
Paige Nazaroff, Napa CA
Address: 865 Omaha Ct Napa, CA 94559
Concise Description of Bankruptcy Case 10-115477: "Napa, CA resident Paige Nazaroff's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Paige Nazaroff — California
Ricco Nel, Napa CA
Address: 2533 Gina Dr Napa, CA 94558
Bankruptcy Case 12-11260 Summary: "Ricco Nel's Chapter 7 bankruptcy, filed in Napa, CA in 05/01/2012, led to asset liquidation, with the case closing in Aug 17, 2012."
Ricco Nel — California
Cynthia Nelson, Napa CA
Address: 1516 East Ave Napa, CA 94559
Concise Description of Bankruptcy Case 09-142337: "Napa, CA resident Cynthia Nelson's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Cynthia Nelson — California
Wendell Newcomb, Napa CA
Address: 40 Kreuse Canyon Rd Napa, CA 94559
Brief Overview of Bankruptcy Case 09-14488: "The bankruptcy record of Wendell Newcomb from Napa, CA, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Wendell Newcomb — California
Clay D Newton, Napa CA
Address: 793 La Salle Way Napa, CA 94559
Concise Description of Bankruptcy Case 12-130667: "The bankruptcy record of Clay D Newton from Napa, CA, shows a Chapter 7 case filed in November 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-02."
Clay D Newton — California
Sandi Nichols, Napa CA
Address: 6569 Gordon Valley Rd Napa, CA 94558
Brief Overview of Bankruptcy Case 10-15047: "Sandi Nichols's Chapter 7 bankruptcy, filed in Napa, CA in December 31, 2010, led to asset liquidation, with the case closing in 2011-04-18."
Sandi Nichols — California
Donald J Nichols, Napa CA
Address: 1148 Kansas Ave Napa, CA 94559
Brief Overview of Bankruptcy Case 11-10560: "The case of Donald J Nichols in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 02/17/2011 and discharged early 2011-06-05, focusing on asset liquidation to repay creditors."
Donald J Nichols — California
Michele M Niklewicz, Napa CA
Address: 2147 Redwood Rd Napa, CA 94558-3272
Bankruptcy Case 09-10120 Summary: "Michele M Niklewicz's Napa, CA bankruptcy under Chapter 13 in January 23, 2009 led to a structured repayment plan, successfully discharged in 01/22/2014."
Michele M Niklewicz — California
Paul S Niklewicz, Napa CA
Address: 2147 Redwood Rd Napa, CA 94558-3272
Bankruptcy Case 09-10120 Summary: "01/23/2009 marked the beginning of Paul S Niklewicz's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by 2014-01-22."
Paul S Niklewicz — California
Andrea Nissen, Napa CA
Address: 2401 Merlot Dr Napa, CA 94558
Bankruptcy Case 10-10629 Overview: "Andrea Nissen's Chapter 7 bankruptcy, filed in Napa, CA in February 26, 2010, led to asset liquidation, with the case closing in 06/01/2010."
Andrea Nissen — California
Daryl Charles Nix, Napa CA
Address: 1144 Rimrock Dr Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-12457: "The bankruptcy filing by Daryl Charles Nix, undertaken in June 2011 in Napa, CA under Chapter 7, concluded with discharge in October 15, 2011 after liquidating assets."
Daryl Charles Nix — California
Tami Katherine Nixon, Napa CA
Address: 13 Glenwood Dr Napa, CA 94559
Bankruptcy Case 09-13346 Overview: "In Napa, CA, Tami Katherine Nixon filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Tami Katherine Nixon — California
Michael R Noel, Napa CA
Address: 1621 Pear Tree Ln Napa, CA 94558-6488
Brief Overview of Bankruptcy Case 08-10795: "Michael R Noel's Napa, CA bankruptcy under Chapter 13 in 04/29/2008 led to a structured repayment plan, successfully discharged in September 2013."
Michael R Noel — California
Christopher Francis Noll, Napa CA
Address: 2110 3rd St Napa, CA 94559-2309
Bankruptcy Case 10-13862 Summary: "Filing for Chapter 13 bankruptcy in 2010-10-06, Christopher Francis Noll from Napa, CA, structured a repayment plan, achieving discharge in November 13, 2013."
Christopher Francis Noll — California
Janice Frank Noll, Napa CA
Address: 2110 3rd St Napa, CA 94559-2309
Snapshot of U.S. Bankruptcy Proceeding Case 10-13862: "Janice Frank Noll, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in 2010-10-06, culminating in its successful completion by 11/13/2013."
Janice Frank Noll — California
Kelly P Norris, Napa CA
Address: 4414 Dalton Dr Napa, CA 94558
Brief Overview of Bankruptcy Case 11-14277: "Napa, CA resident Kelly P Norris's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Kelly P Norris — California
Justin Nunley, Napa CA
Address: 198 Arboreo St Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 10-14725: "The case of Justin Nunley in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 2011-03-15, focusing on asset liquidation to repay creditors."
Justin Nunley — California
Grady Sterling O, Napa CA
Address: 29 Belvedere Ct Napa, CA 94559-4143
Concise Description of Bankruptcy Case 14-113387: "The bankruptcy record of Grady Sterling O from Napa, CA, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2014."
Grady Sterling O — California
Randy Obranovich, Napa CA
Address: 1010 Tamarisk Dr Napa, CA 94559
Brief Overview of Bankruptcy Case 13-10385: "In a Chapter 7 bankruptcy case, Randy Obranovich from Napa, CA, saw their proceedings start in 02/27/2013 and complete by 06/02/2013, involving asset liquidation."
Randy Obranovich — California
David Obrien, Napa CA
Address: 2301 Ethel Porter Dr Napa, CA 94558
Bankruptcy Case 09-14485 Overview: "The bankruptcy record of David Obrien from Napa, 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 Apr 5, 2010."
David Obrien — California
Timothy Desmond Odea, Napa CA
Address: 137 Capstone Ct Napa, CA 94559
Concise Description of Bankruptcy Case 11-117917: "The bankruptcy record of Timothy Desmond Odea from Napa, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Timothy Desmond Odea — California
Robin Ann Ojala, Napa CA
Address: 498 Brown St Napa, CA 94559-3350
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10764: "Robin Ann Ojala's Chapter 7 bankruptcy, filed in Napa, CA in 2014-05-21, led to asset liquidation, with the case closing in 2014-09-03."
Robin Ann Ojala — California
Emiliano V Ojeda, Napa CA
Address: 2652 1st St Apt 146 Napa, CA 94558
Concise Description of Bankruptcy Case 13-114907: "Emiliano V Ojeda's bankruptcy, initiated in 07.31.2013 and concluded by November 3, 2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emiliano V Ojeda — California
Jennifer Kimberly Oliveira, Napa CA
Address: 16 Cobblestone Ct Napa, CA 94558-1678
Bankruptcy Case 14-11248 Overview: "The bankruptcy record of Jennifer Kimberly Oliveira from Napa, CA, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Jennifer Kimberly Oliveira — California
Alberto Manuel Marques Oliveira, Napa CA
Address: 16 Cobblestone Ct Napa, CA 94558-1678
Snapshot of U.S. Bankruptcy Proceeding Case 14-11248: "Alberto Manuel Marques Oliveira's Chapter 7 bankruptcy, filed in Napa, CA in August 28, 2014, led to asset liquidation, with the case closing in November 2014."
Alberto Manuel Marques Oliveira — California
De Camacho Maria Olvera, Napa CA
Address: 2037 S Terrace Dr Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 09-14436: "In a Chapter 7 bankruptcy case, De Camacho Maria Olvera from Napa, CA, saw their proceedings start in 2009-12-30 and complete by 2010-04-04, involving asset liquidation."
De Camacho Maria Olvera — California
Kory T Oman, Napa CA
Address: 3087 Encanto Dr Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-11959: "In a Chapter 7 bankruptcy case, Kory T Oman from Napa, CA, saw his proceedings start in May 25, 2011 and complete by 08.23.2011, involving asset liquidation."
Kory T Oman — California
Andrew Evan Oneall, Napa CA
Address: 1022 Olive Hill Ln Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 11-14568: "Napa, CA resident Andrew Evan Oneall's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2012."
Andrew Evan Oneall — California
Magdalena Ontong, Napa CA
Address: 42 Belvedere Ct Napa, CA 94559
Brief Overview of Bankruptcy Case 09-14376: "Magdalena Ontong's Chapter 7 bankruptcy, filed in Napa, CA in 12/23/2009, led to asset liquidation, with the case closing in 03.28.2010."
Magdalena Ontong — California
David J Oram, Napa CA
Address: 927 Caymus St Napa, CA 94559
Brief Overview of Bankruptcy Case 11-10481: "David J Oram's Chapter 7 bankruptcy, filed in Napa, CA in February 2011, led to asset liquidation, with the case closing in 05/17/2011."
David J Oram — California
Moreno Pablo Ordaz, Napa CA
Address: 1518 Trower Ave Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-12326: "The case of Moreno Pablo Ordaz in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early October 8, 2010, focusing on asset liquidation to repay creditors."
Moreno Pablo Ordaz — California
Dyer Rhea Athene Orion, Napa CA
Address: 380 Foster Rd Napa, CA 94558
Bankruptcy Case 12-13131 Summary: "The bankruptcy filing by Dyer Rhea Athene Orion, undertaken in November 30, 2012 in Napa, CA under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
Dyer Rhea Athene Orion — California
Vicente Martinez Ortega, Napa CA
Address: 2175 Shurtleff Ave Unit 1 Napa, CA 94559-4274
Snapshot of U.S. Bankruptcy Proceeding Case 15-10741: "Vicente Martinez Ortega's Chapter 7 bankruptcy, filed in Napa, CA in 07.18.2015, led to asset liquidation, with the case closing in October 16, 2015."
Vicente Martinez Ortega — California
Kathleen Ortiz, Napa CA
Address: 3376 Covey Ct Napa, CA 94558
Snapshot of U.S. Bankruptcy Proceeding Case 10-12247: "In a Chapter 7 bankruptcy case, Kathleen Ortiz from Napa, CA, saw her proceedings start in Jun 14, 2010 and complete by 09.14.2010, involving asset liquidation."
Kathleen Ortiz — California
Amelia P Pablo, Napa CA
Address: 2157 W Lincoln Ave Napa, CA 94558
Bankruptcy Case 11-11174 Overview: "Amelia P Pablo's bankruptcy, initiated in March 31, 2011 and concluded by June 28, 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia P Pablo — California
Nonine Painter, Napa CA
Address: 3210 Rohlffs Way Napa, CA 94558
Bankruptcy Case 10-10336 Summary: "The case of Nonine Painter in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-02 and discharged early 05.08.2010, focusing on asset liquidation to repay creditors."
Nonine Painter — California
Jesus Palacios, Napa CA
Address: 119 Chelsea Ave Napa, CA 94558
Bankruptcy Case 10-10639 Overview: "The bankruptcy record of Jesus Palacios from Napa, CA, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Jesus Palacios — California
Kathleen Palagi, Napa CA
Address: 1024 Wyatt Ave Napa, CA 94559
Snapshot of U.S. Bankruptcy Proceeding Case 12-11851: "The bankruptcy record of Kathleen Palagi from Napa, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Kathleen Palagi — California
Maria Ester Paniagua, Napa CA
Address: 821 Windsor St Napa, CA 94558
Concise Description of Bankruptcy Case 13-115277: "In a Chapter 7 bankruptcy case, Maria Ester Paniagua from Napa, CA, saw her proceedings start in August 2013 and complete by November 9, 2013, involving asset liquidation."
Maria Ester Paniagua — California
Elizabeth Paoli, Napa CA
Address: PO Box 2753 Napa, CA 94558
Bankruptcy Case 10-11057 Overview: "Napa, CA resident Elizabeth Paoli's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Elizabeth Paoli — California
Explore Free Bankruptcy Records by State