personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Napa, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Robert Stevenson, California

Address: 1128 Foster Rd Apt B Napa, CA 94558

Concise Description of Bankruptcy Case 10-112787: "The bankruptcy record of Robert Stevenson from Napa, CA, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Robert Stevenson — California, 10-11278


ᐅ Rickie R Stewart, California

Address: 1040 Mccormick Ln Napa, CA 94558

Bankruptcy Case 13-11519 Overview: "In Napa, CA, Rickie R Stewart filed for Chapter 7 bankruptcy in 2013-08-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Rickie R Stewart — California, 13-11519


ᐅ Cynthia Ann Straus, California

Address: 2314 Main St Napa, CA 94558-5027

Snapshot of U.S. Bankruptcy Proceeding Case 14-11771: "Napa, CA resident Cynthia Ann Straus's December 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2015."
Cynthia Ann Straus — California, 14-11771


ᐅ Donna Gail Stumley, California

Address: 1653 B St Napa, CA 94559-1044

Concise Description of Bankruptcy Case 09-126697: "Chapter 13 bankruptcy for Donna Gail Stumley in Napa, CA began in Aug 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-06."
Donna Gail Stumley — California, 09-12669


ᐅ Michael Duane Stumley, California

Address: 1653 B St Napa, CA 94559-1044

Bankruptcy Case 09-12669 Summary: "2009-08-24 marked the beginning of Michael Duane Stumley's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by March 2015."
Michael Duane Stumley — California, 09-12669


ᐅ Mary D Sugrue, California

Address: 2245 Alysheba Ct Napa, CA 94559

Bankruptcy Case 11-10804 Summary: "In a Chapter 7 bankruptcy case, Mary D Sugrue from Napa, CA, saw her proceedings start in March 4, 2011 and complete by 06/20/2011, involving asset liquidation."
Mary D Sugrue — California, 11-10804


ᐅ Zachary L Swarts, California

Address: 2552 Elm St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-11448: "Zachary L Swarts's Chapter 7 bankruptcy, filed in Napa, CA in 2013-07-26, led to asset liquidation, with the case closing in 2013-10-29."
Zachary L Swarts — California, 13-11448


ᐅ Linda J Swearingen, California

Address: 1670 E St Napa, CA 94559

Brief Overview of Bankruptcy Case 12-10092: "Linda J Swearingen's Chapter 7 bankruptcy, filed in Napa, CA in Jan 12, 2012, led to asset liquidation, with the case closing in 04.17.2012."
Linda J Swearingen — California, 12-10092


ᐅ Carlos M Tan, California

Address: 3663 Solano Ave Apt 231 Napa, CA 94558-2780

Bankruptcy Case 2:07-bk-02594-JMM Summary: "Filing for Chapter 13 bankruptcy in June 6, 2007, Carlos M Tan from Napa, CA, structured a repayment plan, achieving discharge in 2012-10-03."
Carlos M Tan — California, 2:07-bk-02594


ᐅ Joan Taramasso, California

Address: 4104 Old Sonoma Rd Napa, CA 94559-9702

Concise Description of Bankruptcy Case 09-139707: "Chapter 13 bankruptcy for Joan Taramasso in Napa, CA began in 11.24.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-03."
Joan Taramasso — California, 09-13970


ᐅ Nancy Tarlton, California

Address: 980 Foxboro Dr Napa, CA 94559-3546

Bankruptcy Case 14-11438 Summary: "Nancy Tarlton's bankruptcy, initiated in 10/07/2014 and concluded by January 5, 2015 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Tarlton — California, 14-11438


ᐅ Mari Jo Beth Taylor, California

Address: 43 Valley Club Cir Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-12951: "In Napa, CA, Mari Jo Beth Taylor filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Mari Jo Beth Taylor — California, 11-12951


ᐅ Jeanine M Taylor, California

Address: 2661 Yajome St Napa, CA 94558

Concise Description of Bankruptcy Case 11-120527: "The bankruptcy filing by Jeanine M Taylor, undertaken in 05/30/2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Jeanine M Taylor — California, 11-12052


ᐅ David A Taylor, California

Address: 2120 Stockton St Napa, CA 94559

Brief Overview of Bankruptcy Case 11-12587: "David A Taylor's bankruptcy, initiated in 07.08.2011 and concluded by 2011-10-24 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Taylor — California, 11-12587


ᐅ Rickey Lynn Taylor, California

Address: 1852 Laurel St Napa, CA 94559

Concise Description of Bankruptcy Case 12-107127: "The bankruptcy record of Rickey Lynn Taylor from Napa, CA, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Rickey Lynn Taylor — California, 12-10712


ᐅ Suzanne Teed, California

Address: 49 Sea Breeze Ct Napa, CA 94559

Bankruptcy Case 10-11612 Overview: "The bankruptcy record of Suzanne Teed from Napa, CA, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Suzanne Teed — California, 10-11612


ᐅ Pedro Teixeira, California

Address: 124 Ullman Ct Napa, CA 94559

Bankruptcy Case 10-12487 Overview: "Pedro Teixeira's Chapter 7 bankruptcy, filed in Napa, CA in 06.30.2010, led to asset liquidation, with the case closing in 09/27/2010."
Pedro Teixeira — California, 10-12487


ᐅ John C Templeton, California

Address: 2063 Lone Oak Ave Napa, CA 94558

Bankruptcy Case 11-10039 Summary: "The bankruptcy record of John C Templeton from Napa, CA, shows a Chapter 7 case filed in 01/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-24."
John C Templeton — California, 11-10039


ᐅ Steven Wayne Terry, California

Address: 196 Deer Run Ln N Napa, CA 94558

Bankruptcy Case 12-00007-TLM Summary: "Napa, CA resident Steven Wayne Terry's 01/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-09."
Steven Wayne Terry — California, 12-00007


ᐅ Laurie Lee Thomas, California

Address: 2060 Funny Cide St Apt 202 Napa, CA 94559-2076

Snapshot of U.S. Bankruptcy Proceeding Case 11-53181-btb: "In a Chapter 7 bankruptcy case, Laurie Lee Thomas from Napa, CA, saw her proceedings start in October 2011 and complete by January 28, 2012, involving asset liquidation."
Laurie Lee Thomas — California, 11-53181


ᐅ Sean Patrick Thomas, California

Address: 1425 Sherman Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13426: "The case of Sean Patrick Thomas in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Patrick Thomas — California, 11-13426


ᐅ Dylan Wade Thomason, California

Address: 616 Even St Napa, CA 94559-3242

Concise Description of Bankruptcy Case 14-101817: "The bankruptcy filing by Dylan Wade Thomason, undertaken in Feb 7, 2014 in Napa, CA under Chapter 7, concluded with discharge in May 8, 2014 after liquidating assets."
Dylan Wade Thomason — California, 14-10181


ᐅ Melanie Thornberry, California

Address: PO Box 3026 Napa, CA 94558

Bankruptcy Case 10-10290 Overview: "The bankruptcy filing by Melanie Thornberry, undertaken in 2010-01-29 in Napa, CA under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Melanie Thornberry — California, 10-10290


ᐅ Wilfilda Contreras Tiongson, California

Address: 3100 Linda Vista Ave Napa, CA 94558-4452

Concise Description of Bankruptcy Case 2014-109027: "The bankruptcy record of Wilfilda Contreras Tiongson from Napa, CA, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Wilfilda Contreras Tiongson — California, 2014-10902


ᐅ Jan Louise Todd, California

Address: 1422 Tallac St Napa, CA 94558-2859

Bankruptcy Case 2014-10697 Overview: "The bankruptcy record of Jan Louise Todd from Napa, CA, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Jan Louise Todd — California, 2014-10697


ᐅ Leonard Thomas Todd, California

Address: 1422 Tallac St Napa, CA 94558-2859

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10697: "Leonard Thomas Todd's bankruptcy, initiated in 2014-05-05 and concluded by Aug 19, 2014 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Thomas Todd — California, 2014-10697


ᐅ John B Toone, California

Address: 132 Karen Dr Napa, CA 94558

Bankruptcy Case 12-10978 Summary: "The bankruptcy record of John B Toone from Napa, CA, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
John B Toone — California, 12-10978


ᐅ Jesus Rey Torres, California

Address: 6 Birch Pl Napa, CA 94558

Concise Description of Bankruptcy Case 12-255377: "Napa, CA resident Jesus Rey Torres's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-07."
Jesus Rey Torres — California, 12-25537


ᐅ Sr Martin Torres, California

Address: 4425 Solano Ave Apt 2 Napa, CA 94558

Brief Overview of Bankruptcy Case 09-13909: "Sr Martin Torres's Chapter 7 bankruptcy, filed in Napa, CA in 2009-11-19, led to asset liquidation, with the case closing in 02.22.2010."
Sr Martin Torres — California, 09-13909


ᐅ Sergio Torres, California

Address: 2245 Louisa St Napa, CA 94558

Concise Description of Bankruptcy Case 10-136747: "Napa, CA resident Sergio Torres's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2011."
Sergio Torres — California, 10-13674


ᐅ Ismael Toscano, California

Address: 2427 Redwood Rd Napa, CA 94558

Concise Description of Bankruptcy Case 11-125947: "In a Chapter 7 bankruptcy case, Ismael Toscano from Napa, CA, saw his proceedings start in 07/08/2011 and complete by 2011-10-24, involving asset liquidation."
Ismael Toscano — California, 11-12594


ᐅ Mark Edward Tosh, California

Address: 1424 Sherman Ave Napa, CA 94558

Concise Description of Bankruptcy Case 11-125157: "In Napa, CA, Mark Edward Tosh filed for Chapter 7 bankruptcy in Jul 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2011."
Mark Edward Tosh — California, 11-12515


ᐅ Patricia Tovar, California

Address: 15 Joshua Ct Napa, CA 94558

Brief Overview of Bankruptcy Case 10-11501: "In Napa, CA, Patricia Tovar filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2010."
Patricia Tovar — California, 10-11501


ᐅ Maria Trask, California

Address: 1629 E St # B Napa, CA 94559

Bankruptcy Case 10-12654 Overview: "In a Chapter 7 bankruptcy case, Maria Trask from Napa, CA, saw their proceedings start in 07.14.2010 and complete by Oct 13, 2010, involving asset liquidation."
Maria Trask — California, 10-12654


ᐅ Maria Trejo, California

Address: 232 Merano Way Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-13132: "The bankruptcy filing by Maria Trejo, undertaken in August 2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Maria Trejo — California, 10-13132


ᐅ Michael James Treleven, California

Address: 3584 Shelter Creek Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-10379: "Michael James Treleven's bankruptcy, initiated in February 26, 2013 and concluded by 2013-06-01 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Treleven — California, 13-10379


ᐅ Jessica Tucker, California

Address: 2519 Vintage Ct Napa, CA 94558-2537

Bankruptcy Case 15-10918 Summary: "The bankruptcy record of Jessica Tucker from Napa, CA, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2015."
Jessica Tucker — California, 15-10918


ᐅ Darcy Sue Tunt, California

Address: 1436 2nd St Napa, CA 94559-2977

Brief Overview of Bankruptcy Case 15-10574: "The bankruptcy filing by Darcy Sue Tunt, undertaken in 06/03/2015 in Napa, CA under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
Darcy Sue Tunt — California, 15-10574


ᐅ Patricia Ann Turcanik, California

Address: PO Box 2204 Napa, CA 94558-0220

Brief Overview of Bankruptcy Case 15-21553: "Napa, CA resident Patricia Ann Turcanik's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Patricia Ann Turcanik — California, 15-21553


ᐅ Billy Turnbow, California

Address: 1630 River Park Blvd Napa, CA 94559

Bankruptcy Case 10-12940 Overview: "The bankruptcy record of Billy Turnbow from Napa, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2010."
Billy Turnbow — California, 10-12940


ᐅ Corinne Turner, California

Address: 214 Winding Way Napa, CA 94559

Concise Description of Bankruptcy Case 10-102437: "The bankruptcy filing by Corinne Turner, undertaken in 01.27.2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Corinne Turner — California, 10-10243


ᐅ Kathryn Marie Tweed, California

Address: 3000 Rohlffs Way Apt 134 Napa, CA 94558

Bankruptcy Case 12-10504 Overview: "Kathryn Marie Tweed's bankruptcy, initiated in 02/22/2012 and concluded by Jun 9, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Marie Tweed — California, 12-10504


ᐅ Sharon B Ufberg, California

Address: 276A Randolph St Napa, CA 94559

Bankruptcy Case 13-12172 Summary: "Sharon B Ufberg's Chapter 7 bankruptcy, filed in Napa, CA in 2013-11-27, led to asset liquidation, with the case closing in March 2, 2014."
Sharon B Ufberg — California, 13-12172


ᐅ Keith Unson, California

Address: 1203 Laurel St Napa, CA 94559

Concise Description of Bankruptcy Case 10-124927: "The case of Keith Unson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Unson — California, 10-12492


ᐅ Marcelino V Uroza, California

Address: 1160 Republic Ave Napa, CA 94559

Concise Description of Bankruptcy Case 12-118197: "Marcelino V Uroza's Chapter 7 bankruptcy, filed in Napa, CA in July 2, 2012, led to asset liquidation, with the case closing in 2012-10-18."
Marcelino V Uroza — California, 12-11819


ᐅ David James Vail, California

Address: 2368 Clay St Napa, CA 94559-2245

Bankruptcy Case 15-10739 Overview: "David James Vail's bankruptcy, initiated in 2015-07-17 and concluded by October 2015 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Vail — California, 15-10739


ᐅ Gloria Limon Valentine, California

Address: PO Box 719 Napa, CA 94559-0719

Snapshot of U.S. Bankruptcy Proceeding Case 15-11144: "Gloria Limon Valentine's bankruptcy, initiated in 2015-11-10 and concluded by 02/08/2016 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Limon Valentine — California, 15-11144


ᐅ William H Valentine, California

Address: PO Box 719 Napa, CA 94559-0719

Bankruptcy Case 15-11144 Overview: "William H Valentine's Chapter 7 bankruptcy, filed in Napa, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-08."
William H Valentine — California, 15-11144


ᐅ Martin Gustavo Valle, California

Address: 3437 Willis Dr Napa, CA 94558-2936

Concise Description of Bankruptcy Case 15-109907: "The bankruptcy record of Martin Gustavo Valle from Napa, CA, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2015."
Martin Gustavo Valle — California, 15-10990


ᐅ Saul Valle, California

Address: 774 Concord Ct Napa, CA 94558-3007

Bankruptcy Case 15-10090 Summary: "The bankruptcy record of Saul Valle from Napa, CA, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Saul Valle — California, 15-10090


ᐅ Dorothy Valva, California

Address: 2055 Seville Ct # B Napa, CA 94559

Bankruptcy Case 10-11981 Summary: "The bankruptcy filing by Dorothy Valva, undertaken in 05/25/2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Dorothy Valva — California, 10-11981


ᐅ Ourkerk Sylvia Gertrude Van, California

Address: 770 Lincoln Ave Spc 72 Napa, CA 94558

Bankruptcy Case 13-11976 Summary: "Ourkerk Sylvia Gertrude Van's bankruptcy, initiated in October 25, 2013 and concluded by Jan 28, 2014 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ourkerk Sylvia Gertrude Van — California, 13-11976


ᐅ Wormer Robert R Van, California

Address: 21 Newell Cir Napa, CA 94558

Bankruptcy Case 12-10056 Overview: "In Napa, CA, Wormer Robert R Van filed for Chapter 7 bankruptcy in January 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2012."
Wormer Robert R Van — California, 12-10056


ᐅ Vuren Johannes Van, California

Address: 1621 Seminary St Napa, CA 94559

Bankruptcy Case 10-14986 Overview: "The bankruptcy record of Vuren Johannes Van from Napa, CA, shows a Chapter 7 case filed in 12/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Vuren Johannes Van — California, 10-14986


ᐅ Ronk Melinda A Van, California

Address: 1026 Hardman Ave Napa, CA 94558-1407

Concise Description of Bankruptcy Case 14-101577: "Ronk Melinda A Van's bankruptcy, initiated in 2014-01-31 and concluded by 2014-05-01 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronk Melinda A Van — California, 14-10157


ᐅ Jose Vargas, California

Address: 130 Foster Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10584: "In a Chapter 7 bankruptcy case, Jose Vargas from Napa, CA, saw their proceedings start in 2010-02-23 and complete by 05.29.2010, involving asset liquidation."
Jose Vargas — California, 10-10584


ᐅ Martinez Faustino Vargas, California

Address: 25 Glenwood Dr Napa, CA 94559

Bankruptcy Case 10-10825 Overview: "Martinez Faustino Vargas's bankruptcy, initiated in 03.11.2010 and concluded by Jun 14, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Faustino Vargas — California, 10-10825


ᐅ Guillermo Llamas Vargas, California

Address: 4417 Meadowlark Dr Napa, CA 94558-1710

Concise Description of Bankruptcy Case 14-116727: "In Napa, CA, Guillermo Llamas Vargas filed for Chapter 7 bankruptcy in 12.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-03."
Guillermo Llamas Vargas — California, 14-11672


ᐅ Adriana Vargas, California

Address: 1026 Rose Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14871: "The bankruptcy record of Adriana Vargas from Napa, CA, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Adriana Vargas — California, 10-14871


ᐅ Leila Vargas, California

Address: 663 S Freeway Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-13702: "Leila Vargas's Chapter 7 bankruptcy, filed in Napa, CA in 09.24.2010, led to asset liquidation, with the case closing in 01.10.2011."
Leila Vargas — California, 10-13702


ᐅ Raphael Vasquez, California

Address: 26 Cercado Ct Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 10-21320: "The bankruptcy record of Raphael Vasquez from Napa, CA, shows a Chapter 7 case filed in January 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Raphael Vasquez — California, 10-21320


ᐅ Julio Medina Vasquez, California

Address: 103 Calaveras Ct Napa, CA 94559-4472

Concise Description of Bankruptcy Case 14-103867: "In a Chapter 7 bankruptcy case, Julio Medina Vasquez from Napa, CA, saw his proceedings start in 2014-03-17 and complete by 2014-06-15, involving asset liquidation."
Julio Medina Vasquez — California, 14-10386


ᐅ Jerry Vasquez, California

Address: 26 Cercado Ct Napa, CA 94559

Bankruptcy Case 13-11681 Summary: "Jerry Vasquez's bankruptcy, initiated in 2013-08-30 and concluded by 12.03.2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Vasquez — California, 13-11681


ᐅ Linda Vass, California

Address: 1608A Sycamore St Napa, CA 94559

Brief Overview of Bankruptcy Case 09-13929: "In Napa, CA, Linda Vass filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Linda Vass — California, 09-13929


ᐅ Cecilia Vazquez, California

Address: 550 River Glen Dr Napa, CA 94558-3539

Snapshot of U.S. Bankruptcy Proceeding Case 14-10215: "The bankruptcy filing by Cecilia Vazquez, undertaken in 02.19.2014 in Napa, CA under Chapter 7, concluded with discharge in May 20, 2014 after liquidating assets."
Cecilia Vazquez — California, 14-10215


ᐅ Dennis Walter Veerkamp, California

Address: 1423 C St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 13-11680: "Dennis Walter Veerkamp's Chapter 7 bankruptcy, filed in Napa, CA in August 30, 2013, led to asset liquidation, with the case closing in December 3, 2013."
Dennis Walter Veerkamp — California, 13-11680


ᐅ Raquel Soria Vega, California

Address: 3264 Baywood Ln Napa, CA 94558

Concise Description of Bankruptcy Case 11-117907: "In Napa, CA, Raquel Soria Vega filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Raquel Soria Vega — California, 11-11790


ᐅ Miguel Vega, California

Address: 2178 Georgia St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 10-14330: "Miguel Vega's Chapter 7 bankruptcy, filed in Napa, CA in November 9, 2010, led to asset liquidation, with the case closing in 2011-02-08."
Miguel Vega — California, 10-14330


ᐅ Emilio Velazquez, California

Address: 4404 Morse Ct Napa, CA 94558

Brief Overview of Bankruptcy Case 11-13232: "The bankruptcy filing by Emilio Velazquez, undertaken in 2011-08-30 in Napa, CA under Chapter 7, concluded with discharge in 12/16/2011 after liquidating assets."
Emilio Velazquez — California, 11-13232


ᐅ Sr Gary Vellenoweth, California

Address: 1637 Pear Tree Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-11436: "Sr Gary Vellenoweth's Chapter 7 bankruptcy, filed in Napa, CA in April 2010, led to asset liquidation, with the case closing in 07/25/2010."
Sr Gary Vellenoweth — California, 10-11436


ᐅ Arturo Manzo Victoria, California

Address: 851 Caymus St Napa, CA 94559-1934

Bankruptcy Case 16-10178 Summary: "Napa, CA resident Arturo Manzo Victoria's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Arturo Manzo Victoria — California, 16-10178


ᐅ Toni Vierra, California

Address: 2601 Main St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 09-13802: "Toni Vierra's Chapter 7 bankruptcy, filed in Napa, CA in 2009-11-12, led to asset liquidation, with the case closing in Feb 15, 2010."
Toni Vierra — California, 09-13802


ᐅ Obdulia Villa, California

Address: 55 Lugo Ln Napa, CA 94559

Bankruptcy Case 10-14822 Overview: "The bankruptcy filing by Obdulia Villa, undertaken in December 15, 2010 in Napa, CA under Chapter 7, concluded with discharge in 04.02.2011 after liquidating assets."
Obdulia Villa — California, 10-14822


ᐅ Fidel Villalobos, California

Address: 4000 Pinot Dr Napa, CA 94558

Concise Description of Bankruptcy Case 11-111407: "In Napa, CA, Fidel Villalobos filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Fidel Villalobos — California, 11-11140


ᐅ Salvador Villalpanado, California

Address: 2052 Wilkins Ave Apt 21 Napa, CA 94559-4180

Brief Overview of Bankruptcy Case 15-10078: "The bankruptcy record of Salvador Villalpanado from Napa, CA, shows a Chapter 7 case filed in 01/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2015."
Salvador Villalpanado — California, 15-10078


ᐅ April M Vincak, California

Address: 1448 Laredo St Napa, CA 94559-4348

Bankruptcy Case 08-31574 Overview: "Chapter 13 bankruptcy for April M Vincak in Napa, CA began in August 22, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09.10.2013."
April M Vincak — California, 08-31574


ᐅ David M Vincent, California

Address: 1115 Wooden Valley Rd Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12204: "In Napa, CA, David M Vincent filed for Chapter 7 bankruptcy in 06.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
David M Vincent — California, 11-12204


ᐅ Mariegyn Virola, California

Address: 2052 Wilkins Ave Apt 1 Napa, CA 94559

Bankruptcy Case 10-46129 Summary: "The bankruptcy filing by Mariegyn Virola, undertaken in 05.27.2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Mariegyn Virola — California, 10-46129


ᐅ Richard James Vogt, California

Address: 35 Via Del Arroyo Napa, CA 94559

Bankruptcy Case 12-13021 Overview: "In a Chapter 7 bankruptcy case, Richard James Vogt from Napa, CA, saw their proceedings start in 11.16.2012 and complete by February 2013, involving asset liquidation."
Richard James Vogt — California, 12-13021


ᐅ Justin P Voight, California

Address: 1031 Vallejo St Napa, CA 94559

Brief Overview of Bankruptcy Case 12-10883: "The bankruptcy record of Justin P Voight from Napa, CA, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2012."
Justin P Voight — California, 12-10883


ᐅ Emanuel Dimitri Volakis, California

Address: 421 Walnut St Ste 180 Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-11925: "Emanuel Dimitri Volakis's Chapter 7 bankruptcy, filed in Napa, CA in May 2011, led to asset liquidation, with the case closing in 2011-08-23."
Emanuel Dimitri Volakis — California, 11-11925


ᐅ Douglas Jean Vorbeck, California

Address: 4131 Dry Creek Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-12294: "The case of Douglas Jean Vorbeck in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Jean Vorbeck — California, 13-12294


ᐅ Zoran Vrhovnik, California

Address: 1370 Trancas St # 237 Napa, CA 94558

Bankruptcy Case 09-14031 Overview: "The bankruptcy record of Zoran Vrhovnik from Napa, CA, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Zoran Vrhovnik — California, 09-14031


ᐅ Linda Waddell, California

Address: 17 Lavender Pl Napa, CA 94558

Bankruptcy Case 10-10147 Overview: "Linda Waddell's Chapter 7 bankruptcy, filed in Napa, CA in 01.20.2010, led to asset liquidation, with the case closing in April 2010."
Linda Waddell — California, 10-10147


ᐅ Michael J Waggoner, California

Address: 1004 Rowena Ln Napa, CA 94558-5447

Bankruptcy Case 09-11426 Summary: "Michael J Waggoner's Chapter 13 bankruptcy in Napa, CA started in 05/17/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Michael J Waggoner — California, 09-11426


ᐅ William Wagner, California

Address: 558 Madison St Napa, CA 94559

Concise Description of Bankruptcy Case 10-101627: "Napa, CA resident William Wagner's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
William Wagner — California, 10-10162


ᐅ Tammie Kay Walker, California

Address: 1031 Fern Dr Napa, CA 94559-1438

Bankruptcy Case 16-10345 Overview: "Tammie Kay Walker's bankruptcy, initiated in Apr 25, 2016 and concluded by July 24, 2016 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie Kay Walker — California, 16-10345


ᐅ Jan Wamsley, California

Address: 2268 Las Flores Dr Napa, CA 94558

Concise Description of Bankruptcy Case 10-140657: "In Napa, CA, Jan Wamsley filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Jan Wamsley — California, 10-14065


ᐅ Harold Brad Warner, California

Address: 2180 Jefferson St # 307 Napa, CA 94559

Concise Description of Bankruptcy Case 13-117877: "The case of Harold Brad Warner in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Brad Warner — California, 13-11787


ᐅ Mike Washburn, California

Address: 1055 Hudson Ln Napa, CA 94558-5503

Snapshot of U.S. Bankruptcy Proceeding Case 11-12859: "Chapter 13 bankruptcy for Mike Washburn in Napa, CA began in 07/29/2011, focusing on debt restructuring, concluding with plan fulfillment in 11/20/2014."
Mike Washburn — California, 11-12859


ᐅ Terry Washburn, California

Address: 1055 Hudson Ln Napa, CA 94558-5503

Bankruptcy Case 11-12859 Overview: "07/29/2011 marked the beginning of Terry Washburn's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by Nov 20, 2014."
Terry Washburn — California, 11-12859


ᐅ Cheryl F Waterman, California

Address: 1154 Pear Tree Ln Napa, CA 94558-6441

Bankruptcy Case 11-11614 Summary: "Cheryl F Waterman's Napa, CA bankruptcy under Chapter 13 in April 29, 2011 led to a structured repayment plan, successfully discharged in 2014-11-25."
Cheryl F Waterman — California, 11-11614


ᐅ Glenn Alan Watkins, California

Address: 1932 Main St Napa, CA 94559

Bankruptcy Case 11-41242 Summary: "Glenn Alan Watkins's Chapter 7 bankruptcy, filed in Napa, CA in 2011-08-31, led to asset liquidation, with the case closing in December 17, 2011."
Glenn Alan Watkins — California, 11-41242


ᐅ Paul Weeks, California

Address: 2897 La Homa Ct Napa, CA 94558

Concise Description of Bankruptcy Case 10-150027: "The case of Paul Weeks in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Weeks — California, 10-15002


ᐅ Raymond J Welch, California

Address: 1078 East Ave Napa, CA 94559

Bankruptcy Case 11-10418 Summary: "Raymond J Welch's bankruptcy, initiated in February 2011 and concluded by 2011-05-26 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond J Welch — California, 11-10418


ᐅ Laurie Welch, California

Address: 2691 Utah St Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14821: "In Napa, CA, Laurie Welch filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-02."
Laurie Welch — California, 10-14821


ᐅ Tom Wells, California

Address: 15 Canopy Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14189: "The case of Tom Wells in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom Wells — California, 10-14189


ᐅ Dirk A Werning, California

Address: 577 Montgomery St Napa, CA 94559-3133

Bankruptcy Case 08-11535 Summary: "The bankruptcy record for Dirk A Werning from Napa, CA, under Chapter 13, filed in 2008-07-31, involved setting up a repayment plan, finalized by 01.07.2014."
Dirk A Werning — California, 08-11535


ᐅ Holly Jo Wernli, California

Address: 1128 Eggleston St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 12-11561: "The case of Holly Jo Wernli in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Jo Wernli — California, 12-11561


ᐅ Richard James Wertz, California

Address: 4041 Maher St Napa, CA 94558-2242

Brief Overview of Bankruptcy Case 16-10403: "Richard James Wertz's Chapter 7 bankruptcy, filed in Napa, CA in 05/09/2016, led to asset liquidation, with the case closing in 2016-08-07."
Richard James Wertz — California, 16-10403