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 Darrell A Kvamme, California

Address: 3176 Sonoma Hwy Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 13-10717: "In Napa, CA, Darrell A Kvamme filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Darrell A Kvamme — California, 13-10717


ᐅ David Thomas Kvamme, California

Address: 47 Hacienda Dr Napa, CA 94558-1655

Concise Description of Bankruptcy Case 15-112057: "In Napa, CA, David Thomas Kvamme filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
David Thomas Kvamme — California, 15-11205


ᐅ Debra Ann Labarbera, California

Address: 684 River Glen Dr Napa, CA 94558-6800

Concise Description of Bankruptcy Case 15-110967: "In a Chapter 7 bankruptcy case, Debra Ann Labarbera from Napa, CA, saw her proceedings start in 2015-10-26 and complete by 2016-01-24, involving asset liquidation."
Debra Ann Labarbera — California, 15-11096


ᐅ Allen Lackey, California

Address: 9 Tonya Ln Napa, CA 94558

Bankruptcy Case 10-13882 Overview: "In a Chapter 7 bankruptcy case, Allen Lackey from Napa, CA, saw their proceedings start in 10/08/2010 and complete by 2011-01-24, involving asset liquidation."
Allen Lackey — California, 10-13882


ᐅ Kathleen Ann Lalonde, California

Address: 1848 Brown St Napa, CA 94559-1831

Snapshot of U.S. Bankruptcy Proceeding Case 15-10654: "The bankruptcy filing by Kathleen Ann Lalonde, undertaken in 06/25/2015 in Napa, CA under Chapter 7, concluded with discharge in 09.23.2015 after liquidating assets."
Kathleen Ann Lalonde — California, 15-10654


ᐅ Natasha Nanette Land, California

Address: 19 Newell Cir Napa, CA 94558-1646

Concise Description of Bankruptcy Case 15-108907: "Natasha Nanette Land's Chapter 7 bankruptcy, filed in Napa, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-24."
Natasha Nanette Land — California, 15-10890


ᐅ Robert Michael Land, California

Address: 19 Newell Cir Napa, CA 94558-1646

Brief Overview of Bankruptcy Case 15-10890: "Napa, CA resident Robert Michael Land's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2015."
Robert Michael Land — California, 15-10890


ᐅ Nancy Jane Langholff, California

Address: 2570 Teakwood Ct Napa, CA 94558-4322

Concise Description of Bankruptcy Case 11-104157: "Nancy Jane Langholff's Chapter 13 bankruptcy in Napa, CA started in Feb 5, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in May 6, 2016."
Nancy Jane Langholff — California, 11-10415


ᐅ Robert Merrill Langton, California

Address: 2185 Shurtleff Ave Apt 2 Napa, CA 94559-4285

Snapshot of U.S. Bankruptcy Proceeding Case 15-10373: "Robert Merrill Langton's bankruptcy, initiated in 04/16/2015 and concluded by Jul 15, 2015 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Merrill Langton — California, 15-10373


ᐅ Gerda Lantrip, California

Address: 68 Hacienda Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 11-11789: "Napa, CA resident Gerda Lantrip's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Gerda Lantrip — California, 11-11789


ᐅ Josephine Nanglum Laphai, California

Address: 3622 Shelter Creek Dr Napa, CA 94558

Bankruptcy Case 13-11852 Overview: "In a Chapter 7 bankruptcy case, Josephine Nanglum Laphai from Napa, CA, saw her proceedings start in 09/30/2013 and complete by 01/03/2014, involving asset liquidation."
Josephine Nanglum Laphai — California, 13-11852


ᐅ Vincent Joseph Larghi, California

Address: 136 Robin St Napa, CA 94558

Bankruptcy Case 11-14324 Summary: "Vincent Joseph Larghi's Chapter 7 bankruptcy, filed in Napa, CA in November 2011, led to asset liquidation, with the case closing in 02/28/2012."
Vincent Joseph Larghi — California, 11-14324


ᐅ Tony Larosa, California

Address: 1962 Capell Valley Rd Napa, CA 94558

Bankruptcy Case 10-14584 Summary: "Tony Larosa's bankruptcy, initiated in Nov 29, 2010 and concluded by March 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Larosa — California, 10-14584


ᐅ Paul Larose, California

Address: 1417 Hill Ave Napa, CA 94559

Bankruptcy Case 10-14851 Overview: "Paul Larose's Chapter 7 bankruptcy, filed in Napa, CA in 12/17/2010, led to asset liquidation, with the case closing in April 4, 2011."
Paul Larose — California, 10-14851


ᐅ Sara Jane Laudonia, California

Address: 1406 Carol Dr Napa, CA 94558-4520

Bankruptcy Case 14-10958 Overview: "In Napa, CA, Sara Jane Laudonia filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Sara Jane Laudonia — California, 14-10958


ᐅ Patrick Charles Laughren, California

Address: 613 River Glen Dr Napa, CA 94558-3538

Bankruptcy Case 16-10489 Overview: "In Napa, CA, Patrick Charles Laughren filed for Chapter 7 bankruptcy in 06/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-31."
Patrick Charles Laughren — California, 16-10489


ᐅ Michael Laviano, California

Address: 3663 Solano Ave Apt 158 Napa, CA 94558

Bankruptcy Case 09-13760 Overview: "Napa, CA resident Michael Laviano's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-12."
Michael Laviano — California, 09-13760


ᐅ Amy Lawrence, California

Address: 1008 Robinson Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 11-14292: "The case of Amy Lawrence in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lawrence — California, 11-14292


ᐅ John Lawson, California

Address: 2263 Culpepper St Napa, CA 94558

Bankruptcy Case 10-13110 Overview: "The case of John Lawson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lawson — California, 10-13110


ᐅ Michelle Laymon, California

Address: PO Box 3083 Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-11617: "The bankruptcy filing by Michelle Laymon, undertaken in 2013-08-22 in Napa, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Michelle Laymon — California, 13-11617


ᐅ Ray Andrew Laymon, California

Address: 1310 Mount Veeder Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-10931: "Ray Andrew Laymon's bankruptcy, initiated in 2013-05-03 and concluded by August 6, 2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Andrew Laymon — California, 13-10931


ᐅ Toni Diane Lee, California

Address: 2 Valley West Cir Napa, CA 94558

Bankruptcy Case 11-10524 Overview: "The bankruptcy record of Toni Diane Lee from Napa, CA, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2011."
Toni Diane Lee — California, 11-10524


ᐅ Vanya Marie Leighton, California

Address: 1800 Atrium Pkwy Apt 332 Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 12-11279: "In Napa, CA, Vanya Marie Leighton filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Vanya Marie Leighton — California, 12-11279


ᐅ Jane Lester, California

Address: 2841 Redwood Rd Napa, CA 94558

Brief Overview of Bankruptcy Case 10-12449: "The bankruptcy record of Jane Lester from Napa, CA, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
Jane Lester — California, 10-12449


ᐅ Eric Loic Leuschner, California

Address: 2946 Soscol Ave Apt 54 Napa, CA 94558-6429

Bankruptcy Case 2014-10614 Overview: "The case of Eric Loic Leuschner in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Loic Leuschner — California, 2014-10614


ᐅ Lopez Miguel Lezama, California

Address: 1452 Carol Dr Napa, CA 94558-4520

Snapshot of U.S. Bankruptcy Proceeding Case 11-14121: "Lopez Miguel Lezama, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in 11.11.2011, culminating in its successful completion by 2016-02-12."
Lopez Miguel Lezama — California, 11-14121


ᐅ Jeff Liberty, California

Address: 2501 Imola Ave W Apt 105 Napa, CA 94558

Bankruptcy Case 12-11144 Summary: "In Napa, CA, Jeff Liberty filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Jeff Liberty — California, 12-11144


ᐅ Ralph Lichtenstein, California

Address: 1011 McCormick Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10705: "The case of Ralph Lichtenstein in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Lichtenstein — California, 10-10705


ᐅ Steven Liebig, California

Address: 5 Lavender Pl Napa, CA 94558

Bankruptcy Case 09-13777 Overview: "In Napa, CA, Steven Liebig filed for Chapter 7 bankruptcy in 11.10.2009. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2010."
Steven Liebig — California, 09-13777


ᐅ Arnold A Lincoln, California

Address: 595 Trout Way Napa, CA 94558

Brief Overview of Bankruptcy Case 13-11824: "In a Chapter 7 bankruptcy case, Arnold A Lincoln from Napa, CA, saw his proceedings start in 2013-09-28 and complete by 01/01/2014, involving asset liquidation."
Arnold A Lincoln — California, 13-11824


ᐅ Diana Lincoln, California

Address: 2045 Monticello Rd Napa, CA 94558

Bankruptcy Case 10-12822 Summary: "Diana Lincoln's bankruptcy, initiated in Jul 26, 2010 and concluded by 11/11/2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lincoln — California, 10-12822


ᐅ Timothy Paul Lindemann, California

Address: 6955 Gordon Valley Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-14647: "Napa, CA resident Timothy Paul Lindemann's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2012."
Timothy Paul Lindemann — California, 11-14647


ᐅ Dorothy Lipton, California

Address: 1839 Trower Ave Napa, CA 94558

Concise Description of Bankruptcy Case 09-136757: "Dorothy Lipton's bankruptcy, initiated in November 2, 2009 and concluded by 02.05.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Lipton — California, 09-13675


ᐅ Yvonne Littlejohn, California

Address: 77 Golden Gate Cir Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-14092: "In Napa, CA, Yvonne Littlejohn filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Yvonne Littlejohn — California, 10-14092


ᐅ Eduwiges Llamas, California

Address: 114 Valley Oak Dr Napa, CA 94558

Concise Description of Bankruptcy Case 10-145447: "In a Chapter 7 bankruptcy case, Eduwiges Llamas from Napa, CA, saw their proceedings start in November 24, 2010 and complete by 02.23.2011, involving asset liquidation."
Eduwiges Llamas — California, 10-14544


ᐅ Sona Seta Lofaro, California

Address: 2265 Alysheba Ct Napa, CA 94559

Bankruptcy Case 11-11943 Summary: "Sona Seta Lofaro's bankruptcy, initiated in 2011-05-24 and concluded by 08.23.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sona Seta Lofaro — California, 11-11943


ᐅ Brian A Loftus, California

Address: 683 River Glen Dr Napa, CA 94558

Concise Description of Bankruptcy Case 11-123497: "In a Chapter 7 bankruptcy case, Brian A Loftus from Napa, CA, saw their proceedings start in June 22, 2011 and complete by October 2011, involving asset liquidation."
Brian A Loftus — California, 11-12349


ᐅ John Lombardo, California

Address: 2522 Gina Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-14746: "Napa, CA resident John Lombardo's 2010-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
John Lombardo — California, 10-14746


ᐅ Rhea Genyne Long, California

Address: 3148 Valley Wood Ln Napa, CA 94558-5419

Bankruptcy Case 14-10185 Summary: "The bankruptcy filing by Rhea Genyne Long, undertaken in 2014-02-10 in Napa, CA under Chapter 7, concluded with discharge in May 11, 2014 after liquidating assets."
Rhea Genyne Long — California, 14-10185


ᐅ De Lezama Ofelia Lopez, California

Address: 1452 Carol Dr Napa, CA 94558-4520

Bankruptcy Case 11-14121 Summary: "In her Chapter 13 bankruptcy case filed in Nov 11, 2011, Napa, CA's De Lezama Ofelia Lopez agreed to a debt repayment plan, which was successfully completed by 02.12.2016."
De Lezama Ofelia Lopez — California, 11-14121


ᐅ Jose Luis Lopez, California

Address: 3663 Solano Ave Apt 236 Napa, CA 94558

Bankruptcy Case 11-13375 Overview: "Jose Luis Lopez's bankruptcy, initiated in 2011-09-08 and concluded by December 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Lopez — California, 11-13375


ᐅ Jorge Chico Lopez, California

Address: 1611 Mary C Dr Napa, CA 94558

Concise Description of Bankruptcy Case 12-113117: "Jorge Chico Lopez's bankruptcy, initiated in May 8, 2012 and concluded by August 24, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Chico Lopez — California, 12-11311


ᐅ Daniel Lopez, California

Address: 1062 Marina Dr Napa, CA 94559

Brief Overview of Bankruptcy Case 13-12070: "The bankruptcy filing by Daniel Lopez, undertaken in November 12, 2013 in Napa, CA under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets."
Daniel Lopez — California, 13-12070


ᐅ Leticia Lopez, California

Address: 136 Oran Ct Napa, CA 94559-4426

Brief Overview of Bankruptcy Case 2014-10794: "In a Chapter 7 bankruptcy case, Leticia Lopez from Napa, CA, saw her proceedings start in May 27, 2014 and complete by September 3, 2014, involving asset liquidation."
Leticia Lopez — California, 2014-10794


ᐅ Jason Loschiavo, California

Address: 2442 Shoreline Dr Napa, CA 94558

Bankruptcy Case 12-11536 Summary: "In a Chapter 7 bankruptcy case, Jason Loschiavo from Napa, CA, saw their proceedings start in 2012-05-31 and complete by 09/16/2012, involving asset liquidation."
Jason Loschiavo — California, 12-11536


ᐅ Angela Honora Lotz, California

Address: 552B Coombs St Napa, CA 94559-3340

Brief Overview of Bankruptcy Case 14-11309: "Angela Honora Lotz's Chapter 7 bankruptcy, filed in Napa, CA in September 2014, led to asset liquidation, with the case closing in Dec 7, 2014."
Angela Honora Lotz — California, 14-11309


ᐅ Marie Pierre Lucas, California

Address: 748 Central Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13394: "Marie Pierre Lucas's bankruptcy, initiated in 2011-09-10 and concluded by 12.13.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Pierre Lucas — California, 11-13394


ᐅ Paul Jeffrey Lyon, California

Address: 2181 Camenson St Napa, CA 94558

Concise Description of Bankruptcy Case 11-107687: "The bankruptcy filing by Paul Jeffrey Lyon, undertaken in 03/03/2011 in Napa, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Paul Jeffrey Lyon — California, 11-10768


ᐅ Sherry Lynn Mabray, California

Address: 2401 Adrian St Napa, CA 94558

Brief Overview of Bankruptcy Case 11-11383: "The bankruptcy record of Sherry Lynn Mabray from Napa, CA, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sherry Lynn Mabray — California, 11-11383


ᐅ Ian Michael Macdonald, California

Address: 1664 D St Napa, CA 94559-1043

Bankruptcy Case 14-11684 Overview: "The case of Ian Michael Macdonald in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Michael Macdonald — California, 14-11684


ᐅ Donald Macfarlane, California

Address: 1020 Broadmoor Dr Napa, CA 94558

Bankruptcy Case 10-10214 Overview: "The case of Donald Macfarlane in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Macfarlane — California, 10-10214


ᐅ Mario Lopez Macias, California

Address: 531 Roosevelt St Napa, CA 94558-5838

Concise Description of Bankruptcy Case 2014-105597: "Napa, CA resident Mario Lopez Macias's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2014."
Mario Lopez Macias — California, 2014-10559


ᐅ Ramona Marie Mackey, California

Address: PO Box 3793 Napa, CA 94558-0379

Brief Overview of Bankruptcy Case 15-10341: "In Napa, CA, Ramona Marie Mackey filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Ramona Marie Mackey — California, 15-10341


ᐅ Marcia L Macomber, California

Address: 1046 Terrace Ln Napa, CA 94559

Bankruptcy Case 11-11732 Overview: "The bankruptcy record of Marcia L Macomber from Napa, CA, shows a Chapter 7 case filed in 05.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Marcia L Macomber — California, 11-11732


ᐅ Matthew Macomber, California

Address: 3276 Vichy Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 10-14995: "In a Chapter 7 bankruptcy case, Matthew Macomber from Napa, CA, saw their proceedings start in 12.30.2010 and complete by April 2011, involving asset liquidation."
Matthew Macomber — California, 10-14995


ᐅ Brian James Macvitie, California

Address: 2445 Yajome St Napa, CA 94558-5036

Snapshot of U.S. Bankruptcy Proceeding Case 16-10206: "Brian James Macvitie's Chapter 7 bankruptcy, filed in Napa, CA in 03/15/2016, led to asset liquidation, with the case closing in 2016-06-13."
Brian James Macvitie — California, 16-10206


ᐅ Michael Macvitie, California

Address: 176 Valley Oak Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-15003: "Napa, CA resident Michael Macvitie's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Michael Macvitie — California, 10-15003


ᐅ Daniel Roy Madison, California

Address: 4186 Burgundy Way Napa, CA 94558

Bankruptcy Case 13-11167 Summary: "In a Chapter 7 bankruptcy case, Daniel Roy Madison from Napa, CA, saw his proceedings start in 06.11.2013 and complete by 09.14.2013, involving asset liquidation."
Daniel Roy Madison — California, 13-11167


ᐅ Byron Edward Madole, California

Address: 109 Poppy Ln Napa, CA 94558

Concise Description of Bankruptcy Case 11-123907: "The case of Byron Edward Madole in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Edward Madole — California, 11-12390


ᐅ Tereasa Lin Madson, California

Address: 2012 W F St Napa, CA 94558-5514

Snapshot of U.S. Bankruptcy Proceeding Case 16-10239: "Tereasa Lin Madson's bankruptcy, initiated in 2016-03-24 and concluded by 2016-06-22 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tereasa Lin Madson — California, 16-10239


ᐅ Michael Mahoney, California

Address: 145 Kerns Ct Napa, CA 94558

Concise Description of Bankruptcy Case 10-114577: "Michael Mahoney's bankruptcy, initiated in Apr 22, 2010 and concluded by 07/26/2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mahoney — California, 10-11457


ᐅ Khristo Makdisi, California

Address: PO Box 3811 Napa, CA 94558-0381

Bankruptcy Case 15-10957 Summary: "The case of Khristo Makdisi in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khristo Makdisi — California, 15-10957


ᐅ Herminia Manansala, California

Address: 2477 Cabernet St Napa, CA 94558

Bankruptcy Case 11-10007 Summary: "The bankruptcy record of Herminia Manansala from Napa, CA, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2011."
Herminia Manansala — California, 11-10007


ᐅ Thomas Mangalathil, California

Address: 635 Stonehouse Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 09-14273: "In a Chapter 7 bankruptcy case, Thomas Mangalathil from Napa, CA, saw their proceedings start in 12.17.2009 and complete by Mar 22, 2010, involving asset liquidation."
Thomas Mangalathil — California, 09-14273


ᐅ Ashley Taylor Manion, California

Address: 4370 Summerfield Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12294: "The bankruptcy record of Ashley Taylor Manion from Napa, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Ashley Taylor Manion — California, 11-12294


ᐅ Jimmy Gwyn Mansfield, California

Address: 3545 Beckworth Dr Napa, CA 94558

Bankruptcy Case 12-13304 Summary: "The bankruptcy filing by Jimmy Gwyn Mansfield, undertaken in December 2012 in Napa, CA under Chapter 7, concluded with discharge in Apr 2, 2013 after liquidating assets."
Jimmy Gwyn Mansfield — California, 12-13304


ᐅ Eulalio M Manzo, California

Address: 43 Archer Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 12-10116: "Napa, CA resident Eulalio M Manzo's January 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2012."
Eulalio M Manzo — California, 12-10116


ᐅ Doyle Marler, California

Address: 1162 Pear Tree Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 09-14136: "The bankruptcy record of Doyle Marler from Napa, CA, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Doyle Marler — California, 09-14136


ᐅ Christine Martin, California

Address: 111 Trent Dr Napa, CA 94558

Bankruptcy Case 10-13655 Overview: "In a Chapter 7 bankruptcy case, Christine Martin from Napa, CA, saw her proceedings start in 09.22.2010 and complete by January 8, 2011, involving asset liquidation."
Christine Martin — California, 10-13655


ᐅ Jr David Martin, California

Address: 2029 Kaywoodie St Napa, CA 94558

Brief Overview of Bankruptcy Case 10-12018: "The case of Jr David Martin in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Martin — California, 10-12018


ᐅ Alvin Edward Martin, California

Address: 3802 Rohlffs Way Napa, CA 94558-4475

Brief Overview of Bankruptcy Case 16-10111: "In Napa, CA, Alvin Edward Martin filed for Chapter 7 bankruptcy in 02.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Alvin Edward Martin — California, 16-10111


ᐅ Barbara Martin, California

Address: 5209 Wild Horse Valley Rd Napa, CA 94558

Concise Description of Bankruptcy Case 10-128257: "Barbara Martin's bankruptcy, initiated in July 2010 and concluded by 11.11.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Martin — California, 10-12825


ᐅ Malinalli Martinez, California

Address: 3700 Young Ave Napa, CA 94558-2651

Concise Description of Bankruptcy Case 10-143537: "Malinalli Martinez's Chapter 13 bankruptcy in Napa, CA started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.11.2016."
Malinalli Martinez — California, 10-14353


ᐅ Gerardo Martinez, California

Address: 3700 Young Ave Napa, CA 94558-2651

Bankruptcy Case 10-14353 Summary: "Filing for Chapter 13 bankruptcy in 2010-11-11, Gerardo Martinez from Napa, CA, structured a repayment plan, achieving discharge in 01.11.2016."
Gerardo Martinez — California, 10-14353


ᐅ Richard Larry Martinez, California

Address: 4159 Pinot Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13460: "The case of Richard Larry Martinez in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Larry Martinez — California, 11-13460


ᐅ Frutos Jose Martinez, California

Address: 224 Reed Cir Napa, CA 94558

Concise Description of Bankruptcy Case 12-114847: "Frutos Jose Martinez's bankruptcy, initiated in 2012-05-29 and concluded by Sep 14, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frutos Jose Martinez — California, 12-11484


ᐅ Christopher Ryan Massey, California

Address: 3485 Twin Oaks Dr Napa, CA 94558

Concise Description of Bankruptcy Case 09-131727: "Christopher Ryan Massey's Chapter 7 bankruptcy, filed in Napa, CA in Sep 28, 2009, led to asset liquidation, with the case closing in January 2010."
Christopher Ryan Massey — California, 09-13172


ᐅ Amy Massey, California

Address: 86 Golden Gate Cir Napa, CA 94558

Bankruptcy Case 09-14471 Overview: "Amy Massey's bankruptcy, initiated in 12/31/2009 and concluded by April 5, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Massey — California, 09-14471


ᐅ Osvaldo Mata, California

Address: 2480 Sonoma St Napa, CA 94558

Bankruptcy Case 11-14348 Summary: "Osvaldo Mata's bankruptcy, initiated in 11/30/2011 and concluded by 2012-03-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo Mata — California, 11-14348


ᐅ Sandoval Carlos Daniel Mata, California

Address: 2960 Kilburn Ave Napa, CA 94558

Bankruptcy Case 11-14346 Overview: "In a Chapter 7 bankruptcy case, Sandoval Carlos Daniel Mata from Napa, CA, saw his proceedings start in November 30, 2011 and complete by 03/17/2012, involving asset liquidation."
Sandoval Carlos Daniel Mata — California, 11-14346


ᐅ Liliana Mattis, California

Address: 107 Cesta St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 10-11427: "In Napa, CA, Liliana Mattis filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Liliana Mattis — California, 10-11427


ᐅ Gene Maurer, California

Address: 1051 Steele Canyon Rd Napa, CA 94558

Bankruptcy Case 10-11364 Summary: "In a Chapter 7 bankruptcy case, Gene Maurer from Napa, CA, saw their proceedings start in 04/16/2010 and complete by July 2010, involving asset liquidation."
Gene Maurer — California, 10-11364


ᐅ J Guadalupe Mauricio, California

Address: 2644 1st St Apt 212 Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-12085: "J Guadalupe Mauricio's bankruptcy, initiated in May 29, 2010 and concluded by 2010-09-01 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
J Guadalupe Mauricio — California, 10-12085


ᐅ Kimberlee J Maykel, California

Address: 1603 Paulson Way Napa, CA 94558-1626

Bankruptcy Case 10-14194 Overview: "Kimberlee J Maykel's Napa, CA bankruptcy under Chapter 13 in October 29, 2010 led to a structured repayment plan, successfully discharged in 2016-02-12."
Kimberlee J Maykel — California, 10-14194


ᐅ Sean P Maykel, California

Address: 1603 Paulson Way Napa, CA 94558-1626

Snapshot of U.S. Bankruptcy Proceeding Case 10-14194: "The bankruptcy record for Sean P Maykel from Napa, CA, under Chapter 13, filed in 2010-10-29, involved setting up a repayment plan, finalized by Feb 12, 2016."
Sean P Maykel — California, 10-14194


ᐅ Levi Gene Mcchristian, California

Address: 1649 E St Napa, CA 94559-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-10933: "Napa, CA resident Levi Gene Mcchristian's Sep 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2015."
Levi Gene Mcchristian — California, 15-10933


ᐅ William Burton Mcclendon, California

Address: 1038 Johnston St Napa, CA 94558

Brief Overview of Bankruptcy Case 13-11337: "Napa, CA resident William Burton Mcclendon's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
William Burton Mcclendon — California, 13-11337


ᐅ Tracy Mcdaniels, California

Address: 4059 Silverado Trl Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-11897: "The bankruptcy filing by Tracy Mcdaniels, undertaken in 2010-05-19 in Napa, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Tracy Mcdaniels — California, 10-11897


ᐅ Christine Mcgrath, California

Address: 11 Hoffman Ave Napa, CA 94559

Concise Description of Bankruptcy Case 10-103817: "The bankruptcy filing by Christine Mcgrath, undertaken in February 2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Christine Mcgrath — California, 10-10381


ᐅ Michael Kevin Mcleod, California

Address: 463 Mannering St Napa, CA 94558

Bankruptcy Case 09-13348 Summary: "In a Chapter 7 bankruptcy case, Michael Kevin Mcleod from Napa, CA, saw their proceedings start in 2009-10-12 and complete by 2010-01-12, involving asset liquidation."
Michael Kevin Mcleod — California, 09-13348


ᐅ Michael Mcmillan, California

Address: 1126 Larkin Way Napa, CA 94558

Bankruptcy Case 3:10-bk-08882-JAF Summary: "Michael Mcmillan's bankruptcy, initiated in 2010-10-12 and concluded by 01.28.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mcmillan — California, 3:10-bk-08882


ᐅ Jody Loren Mcnaughton, California

Address: 1680 E St Napa, CA 94559

Bankruptcy Case 13-10677 Summary: "Jody Loren Mcnaughton's bankruptcy, initiated in 04/01/2013 and concluded by Jul 5, 2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Loren Mcnaughton — California, 13-10677


ᐅ Kim Juanita Mcpherson, California

Address: 338 Deer Hollow Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 13-11338: "The bankruptcy record of Kim Juanita Mcpherson from Napa, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2013."
Kim Juanita Mcpherson — California, 13-11338


ᐅ Colleen N Mcreynolds, California

Address: 6305 Gordon Valley Rd Napa, CA 94558-8614

Snapshot of U.S. Bankruptcy Proceeding Case 14-11513: "The bankruptcy record of Colleen N Mcreynolds from Napa, CA, shows a Chapter 7 case filed in 10.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Colleen N Mcreynolds — California, 14-11513


ᐅ Gale D Mcreynolds, California

Address: 6305 Gordon Valley Rd Napa, CA 94558-8614

Snapshot of U.S. Bankruptcy Proceeding Case 14-11513: "The case of Gale D Mcreynolds in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gale D Mcreynolds — California, 14-11513


ᐅ Sandra Jean Meadows, California

Address: 1170 Legion Ave Napa, CA 94559-1207

Concise Description of Bankruptcy Case 2014-107477: "In Napa, CA, Sandra Jean Meadows filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Sandra Jean Meadows — California, 2014-10747


ᐅ Alberto Medel, California

Address: 312 Collier Blvd Apt 212 Napa, CA 94558-5894

Concise Description of Bankruptcy Case 16-103007: "The case of Alberto Medel in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Medel — California, 16-10300


ᐅ Leonardo Medina, California

Address: 173 Homewood Ave Napa, CA 94558-5750

Bankruptcy Case 15-10615 Summary: "The bankruptcy filing by Leonardo Medina, undertaken in June 2015 in Napa, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Leonardo Medina — California, 15-10615


ᐅ Joshua Ruben Medina, California

Address: 4143 Rhine Ct Napa, CA 94558-2555

Concise Description of Bankruptcy Case 14-113107: "The bankruptcy record of Joshua Ruben Medina from Napa, CA, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2014."
Joshua Ruben Medina — California, 14-11310


ᐅ Aaron Michael Medina, California

Address: PO Box 10573 Napa, CA 94581

Bankruptcy Case 13-10098 Summary: "In a Chapter 7 bankruptcy case, Aaron Michael Medina from Napa, CA, saw his proceedings start in Jan 18, 2013 and complete by 2013-04-23, involving asset liquidation."
Aaron Michael Medina — California, 13-10098