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 Rogelio Medrano, California

Address: 17 Almandera Ct Napa, CA 94559

Bankruptcy Case 10-11173 Summary: "Napa, CA resident Rogelio Medrano's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Rogelio Medrano — California, 10-11173


ᐅ Douglas J Meeks, California

Address: 2422 Norton St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-11401: "Douglas J Meeks's bankruptcy, initiated in 04.15.2011 and concluded by August 1, 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Meeks — California, 11-11401


ᐅ Joseph Thomas Megna, California

Address: 1117 Pine St Napa, CA 94559-3817

Bankruptcy Case 15-10207 Overview: "In Napa, CA, Joseph Thomas Megna filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Joseph Thomas Megna — California, 15-10207


ᐅ Matthew James Mellone, California

Address: 22 Arboreo St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-10269: "In Napa, CA, Matthew James Mellone filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Matthew James Mellone — California, 11-10269


ᐅ Kimberly Menager, California

Address: 2611 Hidden Valley Ln Napa, CA 94558

Bankruptcy Case 10-13734 Overview: "The case of Kimberly Menager in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Menager — California, 10-13734


ᐅ Hilario Mendoza, California

Address: 904 Napa St Apt 1 Napa, CA 94559

Bankruptcy Case 12-10122 Overview: "The bankruptcy filing by Hilario Mendoza, undertaken in Jan 17, 2012 in Napa, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Hilario Mendoza — California, 12-10122


ᐅ Martin G Mendoza, California

Address: 2066 Sandra Dr Napa, CA 94558

Bankruptcy Case 11-11444 Summary: "Martin G Mendoza's Chapter 7 bankruptcy, filed in Napa, CA in 04/20/2011, led to asset liquidation, with the case closing in 08.06.2011."
Martin G Mendoza — California, 11-11444


ᐅ Jennifer Merrell, California

Address: 3086 Hermosa Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-12912: "In a Chapter 7 bankruptcy case, Jennifer Merrell from Napa, CA, saw her proceedings start in Jul 30, 2010 and complete by Nov 15, 2010, involving asset liquidation."
Jennifer Merrell — California, 10-12912


ᐅ Steven Metoxen, California

Address: 2546 Oakwood Ct Napa, CA 94558

Bankruptcy Case 09-14253 Summary: "Steven Metoxen's Chapter 7 bankruptcy, filed in Napa, CA in 2009-12-16, led to asset liquidation, with the case closing in 03/21/2010."
Steven Metoxen — California, 09-14253


ᐅ Barbara Meyers, California

Address: 1206 Cayetano Dr Napa, CA 94559

Brief Overview of Bankruptcy Case 11-11550: "The case of Barbara Meyers in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Meyers — California, 11-11550


ᐅ Esmeralda Meza, California

Address: 4425 Solano Ave Apt 7 Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 12-57142: "The case of Esmeralda Meza in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esmeralda Meza — California, 12-57142


ᐅ Steven Troy Michael, California

Address: 1072 Dellbrook Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-10046: "The bankruptcy filing by Steven Troy Michael, undertaken in 01/07/2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Steven Troy Michael — California, 11-10046


ᐅ Denys Michaud, California

Address: 3811 Briarwood St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-13348: "The bankruptcy filing by Denys Michaud, undertaken in 08/31/2010 in Napa, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Denys Michaud — California, 10-13348


ᐅ Jane Milan, California

Address: 962 Marina Dr Napa, CA 94559

Concise Description of Bankruptcy Case 10-146157: "In a Chapter 7 bankruptcy case, Jane Milan from Napa, CA, saw her proceedings start in Nov 30, 2010 and complete by March 18, 2011, involving asset liquidation."
Jane Milan — California, 10-14615


ᐅ Bruce Millar, California

Address: 3663 Solano Ave Apt 95 Napa, CA 94558

Concise Description of Bankruptcy Case 09-134777: "Napa, CA resident Bruce Millar's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Bruce Millar — California, 09-13477


ᐅ Brenda Marie Miller, California

Address: 3072 Soscol Ave Napa, CA 94558-3053

Snapshot of U.S. Bankruptcy Proceeding Case 16-10522: "The bankruptcy filing by Brenda Marie Miller, undertaken in June 2016 in Napa, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Brenda Marie Miller — California, 16-10522


ᐅ Leslie Carol Miller, California

Address: 2605 Redwood Rd Napa, CA 94558

Concise Description of Bankruptcy Case 11-104757: "Leslie Carol Miller's bankruptcy, initiated in 02/11/2011 and concluded by 2011-05-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Carol Miller — California, 11-10475


ᐅ John A Miller, California

Address: 873 El Centro Ave Napa, CA 94558

Bankruptcy Case 11-11540 Overview: "John A Miller's bankruptcy, initiated in April 28, 2011 and concluded by 2011-08-02 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Miller — California, 11-11540


ᐅ Jan Miller, California

Address: PO Box 2425 Napa, CA 94558-0242

Bankruptcy Case 15-10562 Overview: "The bankruptcy record of Jan Miller from Napa, CA, shows a Chapter 7 case filed in 05.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jan Miller — California, 15-10562


ᐅ Roger Miller, California

Address: 1027 McCormick Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-13591: "The bankruptcy filing by Roger Miller, undertaken in Sep 17, 2010 in Napa, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Roger Miller — California, 10-13591


ᐅ Robert Wayne Miller, California

Address: 52 Glenwood Dr Napa, CA 94559

Bankruptcy Case 11-11665 Summary: "In a Chapter 7 bankruptcy case, Robert Wayne Miller from Napa, CA, saw his proceedings start in 05/03/2011 and complete by 08.19.2011, involving asset liquidation."
Robert Wayne Miller — California, 11-11665


ᐅ William A Miller, California

Address: 79 Summerbrooke Cir Napa, CA 94558-7019

Bankruptcy Case 10-15006 Summary: "William A Miller's Chapter 13 bankruptcy in Napa, CA started in 12/30/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.14.2016."
William A Miller — California, 10-15006


ᐅ Rami Lynn Miller, California

Address: 1054 Arroyo Grande Dr Napa, CA 94558-9669

Bankruptcy Case 14-31045 Overview: "The bankruptcy filing by Rami Lynn Miller, undertaken in November 7, 2014 in Napa, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Rami Lynn Miller — California, 14-31045


ᐅ Mercedes C Miller, California

Address: 79 Summerbrooke Cir Napa, CA 94558-7019

Snapshot of U.S. Bankruptcy Proceeding Case 10-15006: "Chapter 13 bankruptcy for Mercedes C Miller in Napa, CA began in 2010-12-30, focusing on debt restructuring, concluding with plan fulfillment in April 14, 2016."
Mercedes C Miller — California, 10-15006


ᐅ Jose Adalberto Miranda, California

Address: 2021 Morlan Dr Napa, CA 94558

Bankruptcy Case 12-11128 Overview: "In Napa, CA, Jose Adalberto Miranda filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Jose Adalberto Miranda — California, 12-11128


ᐅ Laura Mize, California

Address: 697 Stonehouse Dr # B Napa, CA 94558

Concise Description of Bankruptcy Case 10-424567: "The case of Laura Mize in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Mize — California, 10-42456


ᐅ James Leonard Moize, California

Address: 112 Homewood Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 11-10476: "James Leonard Moize's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-17 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Leonard Moize — California, 11-10476


ᐅ Sandra L Moize, California

Address: 1208 Spruce St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-11787: "Sandra L Moize's bankruptcy, initiated in 2011-05-13 and concluded by 2011-08-09 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Moize — California, 11-11787


ᐅ Naima Mokrani, California

Address: 3200 Pear Tree Ln Apt 247 Napa, CA 94558

Bankruptcy Case 10-11139 Summary: "Naima Mokrani's bankruptcy, initiated in 03.30.2010 and concluded by 07.03.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naima Mokrani — California, 10-11139


ᐅ Oswaldo E Molina, California

Address: 2357 Beach St Napa, CA 94558-3624

Bankruptcy Case 08-12186 Overview: "The bankruptcy record for Oswaldo E Molina from Napa, CA, under Chapter 13, filed in 10.15.2008, involved setting up a repayment plan, finalized by November 2013."
Oswaldo E Molina — California, 08-12186


ᐅ Alma Monsisvais, California

Address: 2187 Wilkins Ave Napa, CA 94559

Concise Description of Bankruptcy Case 10-133697: "The bankruptcy record of Alma Monsisvais from Napa, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Alma Monsisvais — California, 10-13369


ᐅ Joanne A Montaldo, California

Address: 3800 Yosemite St Napa, CA 94558

Brief Overview of Bankruptcy Case 11-13245: "The bankruptcy record of Joanne A Montaldo from Napa, CA, shows a Chapter 7 case filed in Aug 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2011."
Joanne A Montaldo — California, 11-13245


ᐅ Refael Montanez, California

Address: 3640 Dover St Napa, CA 94558

Concise Description of Bankruptcy Case 10-119647: "In a Chapter 7 bankruptcy case, Refael Montanez from Napa, CA, saw their proceedings start in 05.24.2010 and complete by 08.27.2010, involving asset liquidation."
Refael Montanez — California, 10-11964


ᐅ Velinda Lee Montani, California

Address: 3315 Browns Valley Rd Napa, CA 94558

Bankruptcy Case 11-11749 Overview: "Napa, CA resident Velinda Lee Montani's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
Velinda Lee Montani — California, 11-11749


ᐅ Angela S Monteiro, California

Address: 3436 Willis Dr Napa, CA 94558-2926

Bankruptcy Case 15-10472 Summary: "In Napa, CA, Angela S Monteiro filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Angela S Monteiro — California, 15-10472


ᐅ Alondra Viridiana Montes, California

Address: 2404 Alice St Napa, CA 94558

Bankruptcy Case 12-10848 Summary: "In Napa, CA, Alondra Viridiana Montes filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Alondra Viridiana Montes — California, 12-10848


ᐅ Gregory Dennis Montgomery, California

Address: 3476 Twin Oaks Ct Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12687: "Napa, CA resident Gregory Dennis Montgomery's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2011."
Gregory Dennis Montgomery — California, 11-12687


ᐅ Andres Montiel, California

Address: PO Box 5171 Napa, CA 94581-0171

Snapshot of U.S. Bankruptcy Proceeding Case 15-23132: "The bankruptcy filing by Andres Montiel, undertaken in April 2015 in Napa, CA under Chapter 7, concluded with discharge in July 16, 2015 after liquidating assets."
Andres Montiel — California, 15-23132


ᐅ Jeff A Moody, California

Address: 3322 Main St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-10022: "In Napa, CA, Jeff A Moody filed for Chapter 7 bankruptcy in Jan 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Jeff A Moody — California, 11-10022


ᐅ Angie Moon, California

Address: 2074 Seville Dr Napa, CA 94559

Concise Description of Bankruptcy Case 10-109257: "Napa, CA resident Angie Moon's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
Angie Moon — California, 10-10925


ᐅ Elizabeth Martina Moore, California

Address: 1500 Tallac St Napa, CA 94558-2826

Concise Description of Bankruptcy Case 09-142487: "Elizabeth Martina Moore's Chapter 13 bankruptcy in Napa, CA started in 2009-12-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.11.2015."
Elizabeth Martina Moore — California, 09-14248


ᐅ Edward Benjamin Moore, California

Address: 1500 Tallac St Napa, CA 94558-2826

Brief Overview of Bankruptcy Case 09-14248: "The bankruptcy record for Edward Benjamin Moore from Napa, CA, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by Feb 11, 2015."
Edward Benjamin Moore — California, 09-14248


ᐅ Stanley Patrick Moore, California

Address: 710 Trancas St Apt 253 Napa, CA 94558

Concise Description of Bankruptcy Case 12-112877: "Stanley Patrick Moore's Chapter 7 bankruptcy, filed in Napa, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Stanley Patrick Moore — California, 12-11287


ᐅ Angela Mora, California

Address: 1946 F St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 13-10489: "In Napa, CA, Angela Mora filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2013."
Angela Mora — California, 13-10489


ᐅ Rosa Morales, California

Address: 1413 Hill Ave Napa, CA 94559

Bankruptcy Case 10-10543 Overview: "In a Chapter 7 bankruptcy case, Rosa Morales from Napa, CA, saw her proceedings start in 2010-02-19 and complete by 2010-05-25, involving asset liquidation."
Rosa Morales — California, 10-10543


ᐅ Kent Morneault, California

Address: 1183 Mountain View Cir Napa, CA 94558

Concise Description of Bankruptcy Case 10-103517: "In a Chapter 7 bankruptcy case, Kent Morneault from Napa, CA, saw his proceedings start in 02.03.2010 and complete by 2010-05-09, involving asset liquidation."
Kent Morneault — California, 10-10351


ᐅ John K Morrow, California

Address: 815 Seymour St Napa, CA 94559-2318

Bankruptcy Case 2014-10473 Overview: "In Napa, CA, John K Morrow filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
John K Morrow — California, 2014-10473


ᐅ Michelle Moss, California

Address: 3108 Browns Valley Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-15005: "In a Chapter 7 bankruptcy case, Michelle Moss from Napa, CA, saw her proceedings start in 12.30.2010 and complete by 2011-03-29, involving asset liquidation."
Michelle Moss — California, 10-15005


ᐅ Fabian Ignacio Mozqueda, California

Address: 1631 Park Ave Napa, CA 94558

Bankruptcy Case 11-14229 Summary: "In a Chapter 7 bankruptcy case, Fabian Ignacio Mozqueda from Napa, CA, saw his proceedings start in 11.22.2011 and complete by 03/09/2012, involving asset liquidation."
Fabian Ignacio Mozqueda — California, 11-14229


ᐅ Erin M Mulcahy, California

Address: 481 Monroe St Napa, CA 94559

Bankruptcy Case 13-10820 Summary: "Erin M Mulcahy's bankruptcy, initiated in April 2013 and concluded by 2013-07-26 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Mulcahy — California, 13-10820


ᐅ Joshua M Mulcahy, California

Address: 2349 Ethel Porter Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-12699: "Joshua M Mulcahy's bankruptcy, initiated in Jul 18, 2011 and concluded by 2011-11-03 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Mulcahy — California, 11-12699


ᐅ Marilou B Munoa, California

Address: 2360 Redwood Rd Apt 325 Napa, CA 94558

Brief Overview of Bankruptcy Case 11-14388: "Marilou B Munoa's bankruptcy, initiated in 2011-12-05 and concluded by March 22, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilou B Munoa — California, 11-14388


ᐅ Sr Leobardo Murillo, California

Address: 1136 Shar Cir Napa, CA 94559

Bankruptcy Case 09-14468 Overview: "The case of Sr Leobardo Murillo in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Leobardo Murillo — California, 09-14468


ᐅ David William Murray, California

Address: 1208 Elm St Napa, CA 94559

Concise Description of Bankruptcy Case 12-128997: "In Napa, CA, David William Murray filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2013."
David William Murray — California, 12-12899


ᐅ Jr Roger Dale Murray, California

Address: 4357 Plass Dr Napa, CA 94558

Bankruptcy Case 12-13249 Summary: "The bankruptcy filing by Jr Roger Dale Murray, undertaken in Dec 18, 2012 in Napa, CA under Chapter 7, concluded with discharge in March 23, 2013 after liquidating assets."
Jr Roger Dale Murray — California, 12-13249


ᐅ Michael Dennison Muters, California

Address: 4521 Stillson St Napa, CA 94558

Bankruptcy Case 11-14087 Overview: "Michael Dennison Muters's Chapter 7 bankruptcy, filed in Napa, CA in Nov 9, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Michael Dennison Muters — California, 11-14087


ᐅ Robert Nations, California

Address: 3549 Lowrey Ct Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-13896: "Robert Nations's Chapter 7 bankruptcy, filed in Napa, CA in 10/08/2010, led to asset liquidation, with the case closing in January 24, 2011."
Robert Nations — California, 10-13896


ᐅ Robert James Navarra, California

Address: 2359 Edgewater Dr Napa, CA 94558

Bankruptcy Case 12-11355 Summary: "In a Chapter 7 bankruptcy case, Robert James Navarra from Napa, CA, saw their proceedings start in 05/15/2012 and complete by 08/31/2012, involving asset liquidation."
Robert James Navarra — California, 12-11355


ᐅ Jennifer Ann Navarro, California

Address: 41 Newell Cir Napa, CA 94558-1683

Brief Overview of Bankruptcy Case 15-10966: "The case of Jennifer Ann Navarro in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Navarro — California, 15-10966


ᐅ Silvia Navarro, California

Address: 550 River Glen Dr Apt 17 Napa, CA 94558-3566

Bankruptcy Case 14-11506 Summary: "In Napa, CA, Silvia Navarro filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2015."
Silvia Navarro — California, 14-11506


ᐅ Paige Nazaroff, California

Address: 865 Omaha Ct Napa, CA 94559

Concise Description of Bankruptcy Case 10-115477: "Napa, CA resident Paige Nazaroff's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Paige Nazaroff — California, 10-11547


ᐅ Ricco Nel, California

Address: 2533 Gina Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 12-11260: "Ricco Nel's Chapter 7 bankruptcy, filed in Napa, CA in 05/01/2012, led to asset liquidation, with the case closing in Aug 17, 2012."
Ricco Nel — California, 12-11260


ᐅ Cynthia Nelson, California

Address: 1516 East Ave Napa, CA 94559

Bankruptcy Case 09-14233 Summary: "Napa, CA resident Cynthia Nelson's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Cynthia Nelson — California, 09-14233


ᐅ Wendell Newcomb, California

Address: 40 Kreuse Canyon Rd Napa, CA 94559

Bankruptcy Case 09-14488 Overview: "The bankruptcy record of Wendell Newcomb from Napa, CA, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Wendell Newcomb — California, 09-14488


ᐅ Clay D Newton, California

Address: 793 La Salle Way Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 12-13066: "The bankruptcy record of Clay D Newton from Napa, CA, shows a Chapter 7 case filed in November 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-02."
Clay D Newton — California, 12-13066


ᐅ Sandi Nichols, California

Address: 6569 Gordon Valley Rd Napa, CA 94558

Bankruptcy Case 10-15047 Summary: "Sandi Nichols's Chapter 7 bankruptcy, filed in Napa, CA in December 31, 2010, led to asset liquidation, with the case closing in 2011-04-18."
Sandi Nichols — California, 10-15047


ᐅ Donald J Nichols, California

Address: 1148 Kansas Ave Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-10560: "The case of Donald J Nichols in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald J Nichols — California, 11-10560


ᐅ Michele M Niklewicz, California

Address: 2147 Redwood Rd Napa, CA 94558-3272

Concise Description of Bankruptcy Case 09-101207: "Michele M Niklewicz's Napa, CA bankruptcy under Chapter 13 in January 23, 2009 led to a structured repayment plan, successfully discharged in 01/22/2014."
Michele M Niklewicz — California, 09-10120


ᐅ Paul S Niklewicz, California

Address: 2147 Redwood Rd Napa, CA 94558-3272

Snapshot of U.S. Bankruptcy Proceeding Case 09-10120: "01/23/2009 marked the beginning of Paul S Niklewicz's Chapter 13 bankruptcy in Napa, CA, entailing a structured repayment schedule, completed by 2014-01-22."
Paul S Niklewicz — California, 09-10120


ᐅ Andrea Nissen, California

Address: 2401 Merlot Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 10-10629: "Andrea Nissen's Chapter 7 bankruptcy, filed in Napa, CA in February 26, 2010, led to asset liquidation, with the case closing in 06/01/2010."
Andrea Nissen — California, 10-10629


ᐅ Daryl Charles Nix, California

Address: 1144 Rimrock Dr Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12457: "The bankruptcy filing by Daryl Charles Nix, undertaken in June 2011 in Napa, CA under Chapter 7, concluded with discharge in October 15, 2011 after liquidating assets."
Daryl Charles Nix — California, 11-12457


ᐅ Tami Katherine Nixon, California

Address: 13 Glenwood Dr Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 09-13346: "In Napa, CA, Tami Katherine Nixon filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Tami Katherine Nixon — California, 09-13346


ᐅ Michael R Noel, California

Address: 1621 Pear Tree Ln Napa, CA 94558-6488

Brief Overview of Bankruptcy Case 08-10795: "Michael R Noel's Napa, CA bankruptcy under Chapter 13 in 04/29/2008 led to a structured repayment plan, successfully discharged in September 2013."
Michael R Noel — California, 08-10795


ᐅ Christopher Francis Noll, California

Address: 2110 3rd St Napa, CA 94559-2309

Bankruptcy Case 10-13862 Summary: "Filing for Chapter 13 bankruptcy in 2010-10-06, Christopher Francis Noll from Napa, CA, structured a repayment plan, achieving discharge in November 13, 2013."
Christopher Francis Noll — California, 10-13862


ᐅ Janice Frank Noll, California

Address: 2110 3rd St Napa, CA 94559-2309

Bankruptcy Case 10-13862 Overview: "Janice Frank Noll, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in 2010-10-06, culminating in its successful completion by 11/13/2013."
Janice Frank Noll — California, 10-13862


ᐅ Kelly P Norris, California

Address: 4414 Dalton Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-14277: "Napa, CA resident Kelly P Norris's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Kelly P Norris — California, 11-14277


ᐅ Justin Nunley, California

Address: 198 Arboreo St Napa, CA 94559

Brief Overview of Bankruptcy Case 10-14725: "The case of Justin Nunley in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Nunley — California, 10-14725


ᐅ Grady Sterling O, California

Address: 29 Belvedere Ct Napa, CA 94559-4143

Brief Overview of Bankruptcy Case 14-11338: "The bankruptcy record of Grady Sterling O from Napa, CA, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2014."
Grady Sterling O — California, 14-11338


ᐅ Randy Obranovich, California

Address: 1010 Tamarisk Dr Napa, CA 94559

Bankruptcy Case 13-10385 Overview: "In a Chapter 7 bankruptcy case, Randy Obranovich from Napa, CA, saw their proceedings start in 02/27/2013 and complete by 06/02/2013, involving asset liquidation."
Randy Obranovich — California, 13-10385


ᐅ David Obrien, California

Address: 2301 Ethel Porter Dr Napa, CA 94558

Bankruptcy Case 09-14485 Overview: "The bankruptcy record of David Obrien from Napa, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2010."
David Obrien — California, 09-14485


ᐅ Timothy Desmond Odea, California

Address: 137 Capstone Ct Napa, CA 94559

Concise Description of Bankruptcy Case 11-117917: "The bankruptcy record of Timothy Desmond Odea from Napa, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Timothy Desmond Odea — California, 11-11791


ᐅ Robin Ann Ojala, California

Address: 498 Brown St Napa, CA 94559-3350

Bankruptcy Case 2014-10764 Summary: "Robin Ann Ojala's Chapter 7 bankruptcy, filed in Napa, CA in 2014-05-21, led to asset liquidation, with the case closing in 2014-09-03."
Robin Ann Ojala — California, 2014-10764


ᐅ Emiliano V Ojeda, California

Address: 2652 1st St Apt 146 Napa, CA 94558

Concise Description of Bankruptcy Case 13-114907: "Emiliano V Ojeda's bankruptcy, initiated in 07.31.2013 and concluded by November 3, 2013 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emiliano V Ojeda — California, 13-11490


ᐅ Jennifer Kimberly Oliveira, California

Address: 16 Cobblestone Ct Napa, CA 94558-1678

Snapshot of U.S. Bankruptcy Proceeding Case 14-11248: "The bankruptcy record of Jennifer Kimberly Oliveira from Napa, CA, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Jennifer Kimberly Oliveira — California, 14-11248


ᐅ Alberto Manuel Marques Oliveira, California

Address: 16 Cobblestone Ct Napa, CA 94558-1678

Bankruptcy Case 14-11248 Overview: "Alberto Manuel Marques Oliveira's Chapter 7 bankruptcy, filed in Napa, CA in August 28, 2014, led to asset liquidation, with the case closing in November 2014."
Alberto Manuel Marques Oliveira — California, 14-11248


ᐅ De Camacho Maria Olvera, California

Address: 2037 S Terrace Dr Napa, CA 94559

Concise Description of Bankruptcy Case 09-144367: "In a Chapter 7 bankruptcy case, De Camacho Maria Olvera from Napa, CA, saw their proceedings start in 2009-12-30 and complete by 2010-04-04, involving asset liquidation."
De Camacho Maria Olvera — California, 09-14436


ᐅ Kory T Oman, California

Address: 3087 Encanto Dr Napa, CA 94558

Concise Description of Bankruptcy Case 11-119597: "In a Chapter 7 bankruptcy case, Kory T Oman from Napa, CA, saw his proceedings start in May 25, 2011 and complete by 08.23.2011, involving asset liquidation."
Kory T Oman — California, 11-11959


ᐅ Andrew Evan Oneall, California

Address: 1022 Olive Hill Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 11-14568: "Napa, CA resident Andrew Evan Oneall's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2012."
Andrew Evan Oneall — California, 11-14568


ᐅ Magdalena Ontong, California

Address: 42 Belvedere Ct Napa, CA 94559

Brief Overview of Bankruptcy Case 09-14376: "Magdalena Ontong's Chapter 7 bankruptcy, filed in Napa, CA in 12/23/2009, led to asset liquidation, with the case closing in 03.28.2010."
Magdalena Ontong — California, 09-14376


ᐅ David J Oram, California

Address: 927 Caymus St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-10481: "David J Oram's Chapter 7 bankruptcy, filed in Napa, CA in February 2011, led to asset liquidation, with the case closing in 05/17/2011."
David J Oram — California, 11-10481


ᐅ Moreno Pablo Ordaz, California

Address: 1518 Trower Ave Napa, CA 94558

Bankruptcy Case 10-12326 Overview: "The case of Moreno Pablo Ordaz in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moreno Pablo Ordaz — California, 10-12326


ᐅ Dyer Rhea Athene Orion, California

Address: 380 Foster Rd Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 12-13131: "The bankruptcy filing by Dyer Rhea Athene Orion, undertaken in November 30, 2012 in Napa, CA under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
Dyer Rhea Athene Orion — California, 12-13131


ᐅ Vicente Martinez Ortega, California

Address: 2175 Shurtleff Ave Unit 1 Napa, CA 94559-4274

Snapshot of U.S. Bankruptcy Proceeding Case 15-10741: "Vicente Martinez Ortega's Chapter 7 bankruptcy, filed in Napa, CA in 07.18.2015, led to asset liquidation, with the case closing in October 16, 2015."
Vicente Martinez Ortega — California, 15-10741


ᐅ Kathleen Ortiz, California

Address: 3376 Covey Ct Napa, CA 94558

Concise Description of Bankruptcy Case 10-122477: "In a Chapter 7 bankruptcy case, Kathleen Ortiz from Napa, CA, saw her proceedings start in Jun 14, 2010 and complete by 09.14.2010, involving asset liquidation."
Kathleen Ortiz — California, 10-12247


ᐅ Amelia P Pablo, California

Address: 2157 W Lincoln Ave Napa, CA 94558

Bankruptcy Case 11-11174 Summary: "Amelia P Pablo's bankruptcy, initiated in March 31, 2011 and concluded by June 28, 2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia P Pablo — California, 11-11174


ᐅ Nonine Painter, California

Address: 3210 Rohlffs Way Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10336: "The case of Nonine Painter in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nonine Painter — California, 10-10336


ᐅ Jesus Palacios, California

Address: 119 Chelsea Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10639: "The bankruptcy record of Jesus Palacios from Napa, CA, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Jesus Palacios — California, 10-10639


ᐅ Kathleen Palagi, California

Address: 1024 Wyatt Ave Napa, CA 94559

Bankruptcy Case 12-11851 Summary: "The bankruptcy record of Kathleen Palagi from Napa, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Kathleen Palagi — California, 12-11851


ᐅ Maria Ester Paniagua, California

Address: 821 Windsor St Napa, CA 94558

Bankruptcy Case 13-11527 Overview: "In a Chapter 7 bankruptcy case, Maria Ester Paniagua from Napa, CA, saw her proceedings start in August 2013 and complete by November 9, 2013, involving asset liquidation."
Maria Ester Paniagua — California, 13-11527


ᐅ Elizabeth Paoli, California

Address: PO Box 2753 Napa, CA 94558

Brief Overview of Bankruptcy Case 10-11057: "Napa, CA resident Elizabeth Paoli's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Elizabeth Paoli — California, 10-11057