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 Vicki S Harrison, California

Address: 3663 Solano Ave Apt 203 Napa, CA 94558

Brief Overview of Bankruptcy Case 11-10327: "In a Chapter 7 bankruptcy case, Vicki S Harrison from Napa, CA, saw her proceedings start in Jan 31, 2011 and complete by 2011-04-26, involving asset liquidation."
Vicki S Harrison — California, 11-10327


ᐅ Mathew Dean Harrold, California

Address: 2820 Marin St Napa, CA 94558

Brief Overview of Bankruptcy Case 13-10590: "Mathew Dean Harrold's bankruptcy, initiated in March 2013 and concluded by June 2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Dean Harrold — California, 13-10590


ᐅ Charles Steven Hart, California

Address: 2119 Main St Napa, CA 94559

Bankruptcy Case 12-10749 Summary: "Napa, CA resident Charles Steven Hart's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Charles Steven Hart — California, 12-10749


ᐅ Douglas Harting, California

Address: 606 River Glen Dr Napa, CA 94558

Concise Description of Bankruptcy Case 10-139047: "In Napa, CA, Douglas Harting filed for Chapter 7 bankruptcy in 2010-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2011."
Douglas Harting — California, 10-13904


ᐅ Roger Paul Haseltine, California

Address: 889 Laguna St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 12-10189: "In a Chapter 7 bankruptcy case, Roger Paul Haseltine from Napa, CA, saw his proceedings start in Jan 25, 2012 and complete by 05.12.2012, involving asset liquidation."
Roger Paul Haseltine — California, 12-10189


ᐅ Donald Hatfield, California

Address: PO Box 2855 Napa, CA 94558

Bankruptcy Case 10-12241 Summary: "The bankruptcy filing by Donald Hatfield, undertaken in 2010-06-12 in Napa, CA under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Donald Hatfield — California, 10-12241


ᐅ David John Haverstick, California

Address: 79 Julian Ave Napa, CA 94559

Brief Overview of Bankruptcy Case 12-10854: "Napa, CA resident David John Haverstick's March 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
David John Haverstick — California, 12-10854


ᐅ Stephanie A Hayes, California

Address: 519 Seymour St Napa, CA 94559

Brief Overview of Bankruptcy Case 11-10999: "In a Chapter 7 bankruptcy case, Stephanie A Hayes from Napa, CA, saw her proceedings start in Mar 21, 2011 and complete by Jun 28, 2011, involving asset liquidation."
Stephanie A Hayes — California, 11-10999


ᐅ Michael C Hazen, California

Address: 1124 Estates Dr Napa, CA 94558

Bankruptcy Case 11-11983 Overview: "In a Chapter 7 bankruptcy case, Michael C Hazen from Napa, CA, saw their proceedings start in May 2011 and complete by 2011-09-11, involving asset liquidation."
Michael C Hazen — California, 11-11983


ᐅ Patricia Ann Hemphill, California

Address: 871 El Centro Ave Napa, CA 94558

Concise Description of Bankruptcy Case 12-116167: "Patricia Ann Hemphill's bankruptcy, initiated in 2012-06-07 and concluded by 2012-09-23 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Hemphill — California, 12-11616


ᐅ Harry Hemsley, California

Address: PO Box 722 Napa, CA 94559

Bankruptcy Case 10-10628 Overview: "Napa, CA resident Harry Hemsley's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2010."
Harry Hemsley — California, 10-10628


ᐅ June C Henderson, California

Address: 3520 Shelter Creek Dr Napa, CA 94558

Bankruptcy Case 11-14387 Summary: "The bankruptcy filing by June C Henderson, undertaken in 2011-12-05 in Napa, CA under Chapter 7, concluded with discharge in Mar 22, 2012 after liquidating assets."
June C Henderson — California, 11-14387


ᐅ Ramona Ann Henriksen, California

Address: 145 Robin St Napa, CA 94558

Concise Description of Bankruptcy Case 13-105057: "The case of Ramona Ann Henriksen in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Ann Henriksen — California, 13-10505


ᐅ Daniel Hernandez, California

Address: 143 Robin St Napa, CA 94558

Bankruptcy Case 13-11987 Summary: "Daniel Hernandez's Chapter 7 bankruptcy, filed in Napa, CA in 2013-10-29, led to asset liquidation, with the case closing in February 2014."
Daniel Hernandez — California, 13-11987


ᐅ Elpidio Badillo Hernandez, California

Address: 2236 Janette Dr Napa, CA 94558

Bankruptcy Case 11-10595 Overview: "Elpidio Badillo Hernandez's bankruptcy, initiated in 02/18/2011 and concluded by May 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elpidio Badillo Hernandez — California, 11-10595


ᐅ Maria Hernandez, California

Address: 1798 Pine St Napa, CA 94559

Bankruptcy Case 10-13714 Overview: "Maria Hernandez's bankruptcy, initiated in 2010-09-25 and concluded by 01.11.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Hernandez — California, 10-13714


ᐅ Ernesto Herrera, California

Address: 51 Homewood Ave Napa, CA 94558

Concise Description of Bankruptcy Case 10-111667: "Napa, CA resident Ernesto Herrera's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Ernesto Herrera — California, 10-11166


ᐅ Jose M Herrera, California

Address: 1400 Sierra Ave Napa, CA 94558

Concise Description of Bankruptcy Case 12-108517: "The case of Jose M Herrera in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Herrera — California, 12-10851


ᐅ Mark Adams Hersey, California

Address: 2078 Big Ranch Rd Napa, CA 94558

Brief Overview of Bankruptcy Case 12-12842: "In Napa, CA, Mark Adams Hersey filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Mark Adams Hersey — California, 12-12842


ᐅ Douglas Heskett, California

Address: 2300 Arthur St Napa, CA 94559

Bankruptcy Case 10-14586 Summary: "In Napa, CA, Douglas Heskett filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Douglas Heskett — California, 10-14586


ᐅ James D Hess, California

Address: 518 Cherry Ln Napa, CA 94558-1309

Brief Overview of Bankruptcy Case 2014-10545: "The bankruptcy filing by James D Hess, undertaken in Apr 11, 2014 in Napa, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
James D Hess — California, 2014-10545


ᐅ Carolyn J Hess, California

Address: 520 Cherry Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 13-10756: "In a Chapter 7 bankruptcy case, Carolyn J Hess from Napa, CA, saw her proceedings start in April 2013 and complete by 07/16/2013, involving asset liquidation."
Carolyn J Hess — California, 13-10756


ᐅ Judy A Hess, California

Address: 520 Cherry Ln Napa, CA 94558

Bankruptcy Case 13-10755 Overview: "Judy A Hess's Chapter 7 bankruptcy, filed in Napa, CA in 2013-04-12, led to asset liquidation, with the case closing in July 2013."
Judy A Hess — California, 13-10755


ᐅ Kathleen J Hess, California

Address: 518 Cherry Ln Napa, CA 94558-1309

Bankruptcy Case 2014-10545 Overview: "Kathleen J Hess's Chapter 7 bankruptcy, filed in Napa, CA in Apr 11, 2014, led to asset liquidation, with the case closing in 07.10.2014."
Kathleen J Hess — California, 2014-10545


ᐅ Ryan Hill, California

Address: 460 Country Club Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 10-11844: "Ryan Hill's Chapter 7 bankruptcy, filed in Napa, CA in May 14, 2010, led to asset liquidation, with the case closing in August 17, 2010."
Ryan Hill — California, 10-11844


ᐅ Jeffry J Hill, California

Address: 1125 3rd St Napa, CA 94559-3015

Bankruptcy Case 15-11152 Summary: "The bankruptcy filing by Jeffry J Hill, undertaken in November 13, 2015 in Napa, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jeffry J Hill — California, 15-11152


ᐅ Ellen Hinson, California

Address: 4401 Summerfield Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14343: "Napa, CA resident Ellen Hinson's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Ellen Hinson — California, 10-14343


ᐅ Gary Hobaugh, California

Address: PO Box 3152 Napa, CA 94558

Bankruptcy Case 10-12477 Overview: "The bankruptcy record of Gary Hobaugh from Napa, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Gary Hobaugh — California, 10-12477


ᐅ Walter W Hoffman, California

Address: 150 Dodge Ct Napa, CA 94558-4114

Bankruptcy Case 2014-10481 Summary: "Walter W Hoffman's bankruptcy, initiated in 04/01/2014 and concluded by 2014-06-30 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter W Hoffman — California, 2014-10481


ᐅ Barbara Holguin, California

Address: 422 Reed Cir Napa, CA 94558

Brief Overview of Bankruptcy Case 10-10215: "The case of Barbara Holguin in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Holguin — California, 10-10215


ᐅ Lynn Holter, California

Address: 10 Fallen Leaf Ct Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14325: "Napa, CA resident Lynn Holter's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Lynn Holter — California, 10-14325


ᐅ Vivian Lynn Honsvick, California

Address: PO Box 10347 Napa, CA 94581

Concise Description of Bankruptcy Case 11-121867: "In Napa, CA, Vivian Lynn Honsvick filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
Vivian Lynn Honsvick — California, 11-12186


ᐅ Margaret Hopkins, California

Address: 2079 Sommer St Napa, CA 94559

Bankruptcy Case 10-14411 Summary: "The bankruptcy filing by Margaret Hopkins, undertaken in Nov 16, 2010 in Napa, CA under Chapter 7, concluded with discharge in March 4, 2011 after liquidating assets."
Margaret Hopkins — California, 10-14411


ᐅ Tiffany Hopp, California

Address: 2055 Seville Ct # B Napa, CA 94559

Bankruptcy Case 13-11153 Overview: "Tiffany Hopp's Chapter 7 bankruptcy, filed in Napa, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-10."
Tiffany Hopp — California, 13-11153


ᐅ Donald Troy Horton, California

Address: 1301 Duhig Rd Napa, CA 94559

Concise Description of Bankruptcy Case 13-113577: "Donald Troy Horton's Chapter 7 bankruptcy, filed in Napa, CA in 2013-07-10, led to asset liquidation, with the case closing in October 13, 2013."
Donald Troy Horton — California, 13-11357


ᐅ John Robert Hottel, California

Address: 2255 Silverado Trl Napa, CA 94558-2014

Bankruptcy Case 14-28229 Summary: "John Robert Hottel's bankruptcy, initiated in 2014-08-13 and concluded by 11/11/2014 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Hottel — California, 14-28229


ᐅ Joseph Houston, California

Address: PO Box 5846 Napa, CA 94581

Bankruptcy Case 09-13853 Overview: "Joseph Houston's Chapter 7 bankruptcy, filed in Napa, CA in Nov 16, 2009, led to asset liquidation, with the case closing in February 19, 2010."
Joseph Houston — California, 09-13853


ᐅ Rhoda Huang, California

Address: 763 Joseph Ct Napa, CA 94558-5158

Bankruptcy Case 15-10089 Summary: "The bankruptcy record of Rhoda Huang from Napa, CA, shows a Chapter 7 case filed in 01/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2015."
Rhoda Huang — California, 15-10089


ᐅ David Huddleston, California

Address: 1153 Emily Ave Napa, CA 94558

Bankruptcy Case 10-14093 Summary: "The case of David Huddleston in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Huddleston — California, 10-14093


ᐅ Octavio Huijon, California

Address: 272 Hickory St Napa, CA 94558

Concise Description of Bankruptcy Case 12-118787: "In Napa, CA, Octavio Huijon filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2012."
Octavio Huijon — California, 12-11878


ᐅ Christopher Eric Hull, California

Address: 43 Hahnemann Ln Napa, CA 94558

Bankruptcy Case 11-14586 Summary: "The case of Christopher Eric Hull in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Eric Hull — California, 11-14586


ᐅ Johanna Patricia Hunt, California

Address: 528 Montgomery St Napa, CA 94559

Bankruptcy Case 12-12766 Summary: "In a Chapter 7 bankruptcy case, Johanna Patricia Hunt from Napa, CA, saw her proceedings start in 2012-10-18 and complete by 01.21.2013, involving asset liquidation."
Johanna Patricia Hunt — California, 12-12766


ᐅ Arthur Hunter, California

Address: 1199 Partrick Rd Napa, CA 94558

Brief Overview of Bankruptcy Case 12-11278: "In a Chapter 7 bankruptcy case, Arthur Hunter from Napa, CA, saw his proceedings start in 2012-05-03 and complete by August 2012, involving asset liquidation."
Arthur Hunter — California, 12-11278


ᐅ Maria Isela Hurtado, California

Address: 66 Chelsea Ave Napa, CA 94558-5735

Bankruptcy Case 2014-11059 Summary: "The case of Maria Isela Hurtado in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Isela Hurtado — California, 2014-11059


ᐅ Alexander William Hutnik, California

Address: 1620 East Ave Napa, CA 94559

Concise Description of Bankruptcy Case 11-126857: "The case of Alexander William Hutnik in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander William Hutnik — California, 11-12685


ᐅ Cecilia Ildefonso, California

Address: PO Box 5731 Napa, CA 94581

Bankruptcy Case 11-11466 Overview: "In a Chapter 7 bankruptcy case, Cecilia Ildefonso from Napa, CA, saw her proceedings start in 04/22/2011 and complete by August 8, 2011, involving asset liquidation."
Cecilia Ildefonso — California, 11-11466


ᐅ Kay Imboden, California

Address: 4021 Heather Ln Napa, CA 94558

Bankruptcy Case 10-10763 Summary: "The case of Kay Imboden in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kay Imboden — California, 10-10763


ᐅ Gina D Imrie, California

Address: 1638 H St Napa, CA 94559

Concise Description of Bankruptcy Case 12-101287: "Napa, CA resident Gina D Imrie's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2012."
Gina D Imrie — California, 12-10128


ᐅ Robert Walter Imrie, California

Address: 1132 Republic Ave Napa, CA 94559-4231

Snapshot of U.S. Bankruptcy Proceeding Case 15-10649: "Napa, CA resident Robert Walter Imrie's 06/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2015."
Robert Walter Imrie — California, 15-10649


ᐅ Ali Ince, California

Address: 2537 Darroch Ct Napa, CA 94558-2615

Bankruptcy Case 15-10290 Summary: "The bankruptcy record of Ali Ince from Napa, CA, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ali Ince — California, 15-10290


ᐅ Carolyn J Ingle, California

Address: 2434 Trower Ave Napa, CA 94558-2531

Snapshot of U.S. Bankruptcy Proceeding Case 14-29773: "The bankruptcy record of Carolyn J Ingle from Napa, CA, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Carolyn J Ingle — California, 14-29773


ᐅ Samuel Irving, California

Address: 19 Lynn Dr Napa, CA 94558

Bankruptcy Case 09-13811 Summary: "The bankruptcy record of Samuel Irving from Napa, CA, shows a Chapter 7 case filed in Nov 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Samuel Irving — California, 09-13811


ᐅ Amy Melina Jabin, California

Address: PO Box 6604 Napa, CA 94581

Bankruptcy Case 12-11926 Summary: "Amy Melina Jabin's bankruptcy, initiated in 2012-07-13 and concluded by October 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Melina Jabin — California, 12-11926


ᐅ Kevin Jackson, California

Address: 2413 Yajome St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-11494: "Kevin Jackson's Chapter 7 bankruptcy, filed in Napa, CA in Apr 25, 2011, led to asset liquidation, with the case closing in 07/26/2011."
Kevin Jackson — California, 11-11494


ᐅ Trevor G Jackson, California

Address: 707 Randolph St Ste 204 Napa, CA 94559

Concise Description of Bankruptcy Case 12-131787: "In Napa, CA, Trevor G Jackson filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2013."
Trevor G Jackson — California, 12-13178


ᐅ Joey Lee Jacobs, California

Address: 706 Carolina St Napa, CA 94558-5106

Brief Overview of Bankruptcy Case 15-11167: "Napa, CA resident Joey Lee Jacobs's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Joey Lee Jacobs — California, 15-11167


ᐅ David Alan Jacque, California

Address: 1912 Oak St Napa, CA 94559

Brief Overview of Bankruptcy Case 11-12891: "The bankruptcy record of David Alan Jacque from Napa, CA, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2011."
David Alan Jacque — California, 11-12891


ᐅ Christine A Jameson, California

Address: 314 Troon Dr Napa, CA 94558

Bankruptcy Case 11-13181 Overview: "Christine A Jameson's bankruptcy, initiated in 08/25/2011 and concluded by 2011-11-22 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Jameson — California, 11-13181


ᐅ Daniel William Janovich, California

Address: 1046 1st Ave Napa, CA 94558

Concise Description of Bankruptcy Case 13-116647: "The bankruptcy filing by Daniel William Janovich, undertaken in August 29, 2013 in Napa, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Daniel William Janovich — California, 13-11664


ᐅ Nancy A Jarvis, California

Address: 3040 Linda Vista Ave Napa, CA 94558-4450

Concise Description of Bankruptcy Case 12-130377: "Nov 20, 2012 marked the beginning of Nancy A Jarvis's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by 03.14.2016."
Nancy A Jarvis — California, 12-13037


ᐅ Iii Vincent Jeffries, California

Address: 1835 York St Napa, CA 94559

Concise Description of Bankruptcy Case 10-145367: "In a Chapter 7 bankruptcy case, Iii Vincent Jeffries from Napa, CA, saw his proceedings start in November 2010 and complete by Feb 23, 2011, involving asset liquidation."
Iii Vincent Jeffries — California, 10-14536


ᐅ David Charles Jelinek, California

Address: 367 Randolph St Napa, CA 94559

Bankruptcy Case 11-13282 Overview: "The bankruptcy record of David Charles Jelinek from Napa, CA, shows a Chapter 7 case filed in August 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
David Charles Jelinek — California, 11-13282


ᐅ Joan E Jenkins, California

Address: PO Box 3325 Napa, CA 94558-0332

Bankruptcy Case 16-10463 Summary: "In a Chapter 7 bankruptcy case, Joan E Jenkins from Napa, CA, saw their proceedings start in May 2016 and complete by 08.27.2016, involving asset liquidation."
Joan E Jenkins — California, 16-10463


ᐅ Skyler Jett, California

Address: 3704 Monticello Rd Napa, CA 94558-9305

Bankruptcy Case 2014-10443 Overview: "The bankruptcy record of Skyler Jett from Napa, CA, shows a Chapter 7 case filed in Mar 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Skyler Jett — California, 2014-10443


ᐅ Cecily Kate Jett, California

Address: 3704 Monticello Rd Napa, CA 94558-9305

Bankruptcy Case 2014-10443 Overview: "Cecily Kate Jett's Chapter 7 bankruptcy, filed in Napa, CA in 2014-03-27, led to asset liquidation, with the case closing in 2014-06-25."
Cecily Kate Jett — California, 2014-10443


ᐅ Cisneros Humberto Jimenez, California

Address: 2348 Barry St Napa, CA 94559

Brief Overview of Bankruptcy Case 10-12580: "The case of Cisneros Humberto Jimenez in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cisneros Humberto Jimenez — California, 10-12580


ᐅ Aaron Jobes, California

Address: 32 Antibes Pl Napa, CA 94558

Bankruptcy Case 10-14916 Summary: "In a Chapter 7 bankruptcy case, Aaron Jobes from Napa, CA, saw his proceedings start in December 22, 2010 and complete by March 2011, involving asset liquidation."
Aaron Jobes — California, 10-14916


ᐅ Sylvia Joens, California

Address: 2360 Redwood Rd Apt 121 Napa, CA 94558

Brief Overview of Bankruptcy Case 10-11312: "The bankruptcy record of Sylvia Joens from Napa, CA, shows a Chapter 7 case filed in April 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Sylvia Joens — California, 10-11312


ᐅ Laurel Johnson, California

Address: 1091 Rimrock Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-14530: "The bankruptcy filing by Laurel Johnson, undertaken in 2010-11-24 in Napa, CA under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
Laurel Johnson — California, 10-14530


ᐅ Christopher Johnson, California

Address: 2581 Wimbledon St Napa, CA 94558

Concise Description of Bankruptcy Case 10-106017: "Christopher Johnson's bankruptcy, initiated in 02/24/2010 and concluded by 2010-05-30 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Johnson — California, 10-10601


ᐅ Scarlett A Johnson, California

Address: 2296 Alberta Dr Napa, CA 94558

Bankruptcy Case 13-11426 Summary: "Scarlett A Johnson's Chapter 7 bankruptcy, filed in Napa, CA in July 2013, led to asset liquidation, with the case closing in 2013-10-26."
Scarlett A Johnson — California, 13-11426


ᐅ Dixie Lynn Jones, California

Address: PO Box 2720 Napa, CA 94558-0290

Brief Overview of Bankruptcy Case 14-11314: "The bankruptcy filing by Dixie Lynn Jones, undertaken in September 2014 in Napa, CA under Chapter 7, concluded with discharge in December 9, 2014 after liquidating assets."
Dixie Lynn Jones — California, 14-11314


ᐅ Charles Edward Jones, California

Address: 2376 Chad Ct Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-12192: "In Napa, CA, Charles Edward Jones filed for Chapter 7 bankruptcy in Nov 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Charles Edward Jones — California, 13-12192


ᐅ Michelle Jean Jones, California

Address: 3623 Beckworth Dr Napa, CA 94558-2809

Concise Description of Bankruptcy Case 14-101007: "Michelle Jean Jones's Chapter 7 bankruptcy, filed in Napa, CA in January 27, 2014, led to asset liquidation, with the case closing in 04/27/2014."
Michelle Jean Jones — California, 14-10100


ᐅ Breanne Jones, California

Address: 1156 Eggleston St Napa, CA 94559

Bankruptcy Case 10-12017 Overview: "The bankruptcy filing by Breanne Jones, undertaken in May 27, 2010 in Napa, CA under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Breanne Jones — California, 10-12017


ᐅ Kinnereth Jory, California

Address: 632 Stonehouse Dr Napa, CA 94558

Bankruptcy Case 13-11460 Summary: "Kinnereth Jory's bankruptcy, initiated in Jul 29, 2013 and concluded by 2013-11-01 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kinnereth Jory — California, 13-11460


ᐅ Delton Dewayne Judy, California

Address: 1079 Freeway Dr Napa, CA 94558-5634

Snapshot of U.S. Bankruptcy Proceeding Case 14-11719: "The case of Delton Dewayne Judy in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delton Dewayne Judy — California, 14-11719


ᐅ Grace Helen Judy, California

Address: 1079 Freeway Dr Napa, CA 94558-5634

Brief Overview of Bankruptcy Case 14-11719: "Grace Helen Judy's Chapter 7 bankruptcy, filed in Napa, CA in 2014-12-16, led to asset liquidation, with the case closing in March 16, 2015."
Grace Helen Judy — California, 14-11719


ᐅ Alexander M Kajani, California

Address: 2064 S Terrace Dr Napa, CA 94559

Bankruptcy Case 11-12543 Overview: "The bankruptcy filing by Alexander M Kajani, undertaken in 2011-07-05 in Napa, CA under Chapter 7, concluded with discharge in 10.21.2011 after liquidating assets."
Alexander M Kajani — California, 11-12543


ᐅ David Kallaby, California

Address: 33 Glenwood Dr Napa, CA 94559

Brief Overview of Bankruptcy Case 10-13615: "In a Chapter 7 bankruptcy case, David Kallaby from Napa, CA, saw his proceedings start in 09/20/2010 and complete by Jan 6, 2011, involving asset liquidation."
David Kallaby — California, 10-13615


ᐅ Kathleen Kear, California

Address: 3925 Montrose St Napa, CA 94558-2627

Snapshot of U.S. Bankruptcy Proceeding Case 14-10393: "The case of Kathleen Kear in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Kear — California, 14-10393


ᐅ Robert Michael Keating, California

Address: 78 S Newport Dr Napa, CA 94559

Concise Description of Bankruptcy Case 11-105537: "The bankruptcy record of Robert Michael Keating from Napa, CA, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2011."
Robert Michael Keating — California, 11-10553


ᐅ Valerie L Keenan, California

Address: 1370 Trower Ave Napa, CA 94558-2478

Bankruptcy Case 16-10499 Summary: "Valerie L Keenan's Chapter 7 bankruptcy, filed in Napa, CA in 2016-06-03, led to asset liquidation, with the case closing in Sep 1, 2016."
Valerie L Keenan — California, 16-10499


ᐅ Margaret Kempkey Kelly, California

Address: PO Box 6121 Napa, CA 94581

Bankruptcy Case 11-14149 Summary: "The case of Margaret Kempkey Kelly in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Kempkey Kelly — California, 11-14149


ᐅ Cassandra Kennedy, California

Address: 2280 Main St Napa, CA 94558

Bankruptcy Case 10-12395 Summary: "Napa, CA resident Cassandra Kennedy's 06/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Cassandra Kennedy — California, 10-12395


ᐅ James Kent, California

Address: 1113 Broadmoor Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10526: "The bankruptcy record of James Kent from Napa, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
James Kent — California, 10-10526


ᐅ Peer M Khan, California

Address: 1816 Hardman Ave Napa, CA 94558

Bankruptcy Case 11-11464 Summary: "Napa, CA resident Peer M Khan's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Peer M Khan — California, 11-11464


ᐅ Mehrdad Kiani, California

Address: PO Box 6387 Napa, CA 94581

Bankruptcy Case 10-10428 Summary: "Mehrdad Kiani's bankruptcy, initiated in 2010-02-11 and concluded by May 17, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mehrdad Kiani — California, 10-10428


ᐅ Richard Kilpatrick, California

Address: 3857 Jefferson St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-13745: "In Napa, CA, Richard Kilpatrick filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2011."
Richard Kilpatrick — California, 10-13745


ᐅ Deborah Kirkland, California

Address: 3223 Von Uhlit Ranch Rd Napa, CA 94558

Bankruptcy Case 10-13113 Summary: "The bankruptcy record of Deborah Kirkland from Napa, CA, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Deborah Kirkland — California, 10-13113


ᐅ K Klam, California

Address: 2855 Marin St Napa, CA 94558

Brief Overview of Bankruptcy Case 11-13461: "The case of K Klam in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
K Klam — California, 11-13461


ᐅ Tony Klein, California

Address: 3157 Valley Green Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 09-14351: "The case of Tony Klein in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Klein — California, 09-14351


ᐅ Michael Klein, California

Address: 65 Golden Gate Cir Napa, CA 94558

Concise Description of Bankruptcy Case 09-134657: "In Napa, CA, Michael Klein filed for Chapter 7 bankruptcy in 10.22.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2010."
Michael Klein — California, 09-13465


ᐅ Charles Knechtel, California

Address: 4473 Moffitt Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-10563: "The bankruptcy record of Charles Knechtel from Napa, CA, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2010."
Charles Knechtel — California, 10-10563


ᐅ Linda Knowles, California

Address: 1201 Spruce St Apt 3 Napa, CA 94559

Concise Description of Bankruptcy Case 10-121967: "Linda Knowles's Chapter 7 bankruptcy, filed in Napa, CA in 06/08/2010, led to asset liquidation, with the case closing in 09.14.2010."
Linda Knowles — California, 10-12196


ᐅ Steven Kokotas, California

Address: 355 Franklin St Napa, CA 94559

Bankruptcy Case 10-12948 Summary: "The bankruptcy filing by Steven Kokotas, undertaken in 07.30.2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Steven Kokotas — California, 10-12948


ᐅ Stanley Krueckemeier, California

Address: 385 Randolph St Napa, CA 94559

Brief Overview of Bankruptcy Case 09-13880: "Stanley Krueckemeier's bankruptcy, initiated in November 2009 and concluded by 02/22/2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Krueckemeier — California, 09-13880


ᐅ Israel D Krueger, California

Address: 2005 Adrian St Napa, CA 94559-1335

Bankruptcy Case 15-11034 Summary: "In Napa, CA, Israel D Krueger filed for Chapter 7 bankruptcy in 10/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-03."
Israel D Krueger — California, 15-11034


ᐅ Andrew Mark Kuehnel, California

Address: 2543 Redwood Rd Napa, CA 94558

Bankruptcy Case 12-11550 Summary: "The case of Andrew Mark Kuehnel in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Mark Kuehnel — California, 12-11550


ᐅ Stefanie Lynne Kuehnel, California

Address: 1429 4th St Napa, CA 94559-2838

Brief Overview of Bankruptcy Case 2014-10469: "Stefanie Lynne Kuehnel's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie Lynne Kuehnel — California, 2014-10469