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 Joseph Park, California

Address: 1150 Emily Ave Napa, CA 94558

Concise Description of Bankruptcy Case 10-140917: "The case of Joseph Park in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Park — California, 10-14091


ᐅ Crystal J Parkinson, California

Address: 1000 Headlands Dr Napa, CA 94558

Bankruptcy Case 11-11972 Summary: "The case of Crystal J Parkinson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal J Parkinson — California, 11-11972


ᐅ Betsy Parrill, California

Address: 2780 Hilltop Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-12217: "Betsy Parrill's Chapter 7 bankruptcy, filed in Napa, CA in June 10, 2010, led to asset liquidation, with the case closing in September 2010."
Betsy Parrill — California, 10-12217


ᐅ Penny Parrish, California

Address: PO Box 2414 Napa, CA 94558

Concise Description of Bankruptcy Case 10-129387: "The case of Penny Parrish in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Parrish — California, 10-12938


ᐅ Kathrine Parsons, California

Address: 192 Westgate Dr Napa, CA 94558

Bankruptcy Case 10-10947 Overview: "The bankruptcy filing by Kathrine Parsons, undertaken in March 19, 2010 in Napa, CA under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Kathrine Parsons — California, 10-10947


ᐅ Christopher Raymond Paton, California

Address: 1010 4th Ave Napa, CA 94559-3620

Bankruptcy Case 14-10377 Summary: "Napa, CA resident Christopher Raymond Paton's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2014."
Christopher Raymond Paton — California, 14-10377


ᐅ John Leon Pavon, California

Address: PO Box 2473 Napa, CA 94558

Concise Description of Bankruptcy Case 12-217507: "In Napa, CA, John Leon Pavon filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
John Leon Pavon — California, 12-21750


ᐅ James Matthew Payne, California

Address: 511 Neptune Ct Napa, CA 94558

Bankruptcy Case 11-11820 Overview: "The bankruptcy filing by James Matthew Payne, undertaken in May 16, 2011 in Napa, CA under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
James Matthew Payne — California, 11-11820


ᐅ Leo C Peck, California

Address: 1065 Los Carneros Ave Napa, CA 94559-9744

Brief Overview of Bankruptcy Case 09-12299: "Leo C Peck, a resident of Napa, CA, entered a Chapter 13 bankruptcy plan in 2009-07-24, culminating in its successful completion by September 11, 2012."
Leo C Peck — California, 09-12299


ᐅ William Michael Peck, California

Address: 4225 Solano Ave # 657 Napa, CA 94558

Concise Description of Bankruptcy Case 11-108837: "The bankruptcy filing by William Michael Peck, undertaken in 03/11/2011 in Napa, CA under Chapter 7, concluded with discharge in June 27, 2011 after liquidating assets."
William Michael Peck — California, 11-10883


ᐅ Heriberto Pedraza, California

Address: 1802 F St Apt 19 Napa, CA 94559

Concise Description of Bankruptcy Case 11-112987: "The case of Heriberto Pedraza in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heriberto Pedraza — California, 11-11298


ᐅ Amador Pelayo, California

Address: 3126 Stallings Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 12-10919: "The bankruptcy record of Amador Pelayo from Napa, CA, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2012."
Amador Pelayo — California, 12-10919


ᐅ Dana Marie Pellegrini, California

Address: 2700 Pike Dr Napa, CA 94558-3765

Concise Description of Bankruptcy Case 15-16509-VFP7: "In Napa, CA, Dana Marie Pellegrini filed for Chapter 7 bankruptcy in April 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-09."
Dana Marie Pellegrini — California, 15-16509


ᐅ Deborah Pendergrass, California

Address: 3375 Linda Mesa Way Napa, CA 94558

Bankruptcy Case 10-11067 Overview: "The bankruptcy record of Deborah Pendergrass from Napa, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2010."
Deborah Pendergrass — California, 10-11067


ᐅ Rosita Peralta, California

Address: 2420 Shoreline Dr Napa, CA 94558

Bankruptcy Case 11-12743 Overview: "The bankruptcy filing by Rosita Peralta, undertaken in 2011-07-20 in Napa, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Rosita Peralta — California, 11-12743


ᐅ Ignacio Perez, California

Address: 1682 Trower Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 11-13347: "Ignacio Perez's Chapter 7 bankruptcy, filed in Napa, CA in Sep 2, 2011, led to asset liquidation, with the case closing in 2011-12-19."
Ignacio Perez — California, 11-13347


ᐅ Maria Luisa Perez, California

Address: 620 Lincoln Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 11-14245: "Napa, CA resident Maria Luisa Perez's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012."
Maria Luisa Perez — California, 11-14245


ᐅ Francisco Perez, California

Address: 1990 Kansas Ct Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-14130: "The bankruptcy filing by Francisco Perez, undertaken in 11.14.2011 in Napa, CA under Chapter 7, concluded with discharge in 2012-03-01 after liquidating assets."
Francisco Perez — California, 11-14130


ᐅ De Leon Luis Perez, California

Address: 3792 Jomar Dr Napa, CA 94558

Bankruptcy Case 10-12615 Summary: "De Leon Luis Perez's bankruptcy, initiated in 07.11.2010 and concluded by Oct 27, 2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Leon Luis Perez — California, 10-12615


ᐅ Avalos Jose J Perez, California

Address: 3450 Villa Ln Apt 6 Napa, CA 94558

Bankruptcy Case 11-13198 Summary: "In Napa, CA, Avalos Jose J Perez filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2011."
Avalos Jose J Perez — California, 11-13198


ᐅ Jesse Ramirez Perez, California

Address: PO Box 5134 Napa, CA 94581-0134

Bankruptcy Case 2014-10648 Overview: "Jesse Ramirez Perez's Chapter 7 bankruptcy, filed in Napa, CA in Apr 29, 2014, led to asset liquidation, with the case closing in August 2014."
Jesse Ramirez Perez — California, 2014-10648


ᐅ Perry Ramirez Perez, California

Address: PO Box 5134 Napa, CA 94581-0134

Bankruptcy Case 2014-10647 Overview: "In a Chapter 7 bankruptcy case, Perry Ramirez Perez from Napa, CA, saw their proceedings start in 04.29.2014 and complete by 08.05.2014, involving asset liquidation."
Perry Ramirez Perez — California, 2014-10647


ᐅ Alicia A Pergerson, California

Address: 127 Valley Club Cir Napa, CA 94558

Bankruptcy Case 11-12485 Summary: "The case of Alicia A Pergerson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia A Pergerson — California, 11-12485


ᐅ Geoffrey Christian Petersen, California

Address: 228 Ranch Ln Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-12879: "The case of Geoffrey Christian Petersen in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey Christian Petersen — California, 11-12879


ᐅ Dennis Eugene Petri, California

Address: 10 Aviara Ct Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 12-10016: "The bankruptcy record of Dennis Eugene Petri from Napa, CA, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2012."
Dennis Eugene Petri — California, 12-10016


ᐅ Ronda Geraldine Pettinari, California

Address: 1150 W Pueblo Pl Napa, CA 94558

Bankruptcy Case 11-10477 Overview: "The case of Ronda Geraldine Pettinari in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Geraldine Pettinari — California, 11-10477


ᐅ James Pettis, California

Address: 3213 Piedmont Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-12291: "The case of James Pettis in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Pettis — California, 10-12291


ᐅ Jr Frank A Pfister, California

Address: 3500 Baxter Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 09-13234: "In a Chapter 7 bankruptcy case, Jr Frank A Pfister from Napa, CA, saw their proceedings start in 09/30/2009 and complete by 2010-01-03, involving asset liquidation."
Jr Frank A Pfister — California, 09-13234


ᐅ Forrest Brook Phillips, California

Address: 1370 Trancas St # 154 Napa, CA 94558-2912

Snapshot of U.S. Bankruptcy Proceeding Case 15-10018: "In Napa, CA, Forrest Brook Phillips filed for Chapter 7 bankruptcy in 01.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-09."
Forrest Brook Phillips — California, 15-10018


ᐅ Deborah Phillips, California

Address: 2298 W Park Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 09-14005: "The case of Deborah Phillips in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Phillips — California, 09-14005


ᐅ Shirley Mae Piet, California

Address: 2650 Elm St Napa, CA 94558-6032

Bankruptcy Case 16-10248 Summary: "Shirley Mae Piet's Chapter 7 bankruptcy, filed in Napa, CA in 03/25/2016, led to asset liquidation, with the case closing in June 2016."
Shirley Mae Piet — California, 16-10248


ᐅ Chester Joseph Pietraszek, California

Address: 2650 Elm St Napa, CA 94558-6032

Brief Overview of Bankruptcy Case 16-10248: "Chester Joseph Pietraszek's bankruptcy, initiated in 03/25/2016 and concluded by June 23, 2016 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Joseph Pietraszek — California, 16-10248


ᐅ Michael Plott, California

Address: 23 Los Robles St Napa, CA 94559

Bankruptcy Case 8:10-bk-14624-ES Overview: "The bankruptcy record of Michael Plott from Napa, CA, shows a Chapter 7 case filed in 2010-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Michael Plott — California, 8:10-bk-14624-ES


ᐅ Charles Poeck, California

Address: 1138 Mount George Ave Napa, CA 94558-2130

Bankruptcy Case 09-14156 Summary: "Filing for Chapter 13 bankruptcy in December 8, 2009, Charles Poeck from Napa, CA, structured a repayment plan, achieving discharge in 03.07.2013."
Charles Poeck — California, 09-14156


ᐅ Robert Pond, California

Address: 4450 Moffitt Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 10-10523: "Napa, CA resident Robert Pond's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2010."
Robert Pond — California, 10-10523


ᐅ Carl Poole, California

Address: 659 Rio Vista Dr Napa, CA 94558

Bankruptcy Case 10-11059 Overview: "Carl Poole's bankruptcy, initiated in Mar 26, 2010 and concluded by 2010-06-29 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Poole — California, 10-11059


ᐅ Susan Pope, California

Address: 32 Bridgegate Way Napa, CA 94559

Bankruptcy Case 10-14587 Summary: "Susan Pope's Chapter 7 bankruptcy, filed in Napa, CA in Nov 29, 2010, led to asset liquidation, with the case closing in 03/17/2011."
Susan Pope — California, 10-14587


ᐅ Suzin R Porter, California

Address: 1370 Trancas St # 335 Napa, CA 94558

Concise Description of Bankruptcy Case 13-110927: "In a Chapter 7 bankruptcy case, Suzin R Porter from Napa, CA, saw their proceedings start in 05/30/2013 and complete by 2013-09-02, involving asset liquidation."
Suzin R Porter — California, 13-11092


ᐅ Joel Kevin Potts, California

Address: 2392 Alice St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13021: "The case of Joel Kevin Potts in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Kevin Potts — California, 11-13021


ᐅ Tim G Powell, California

Address: 64 Harvard Ln Napa, CA 94558

Concise Description of Bankruptcy Case 13-111707: "In Napa, CA, Tim G Powell filed for Chapter 7 bankruptcy in 06.11.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Tim G Powell — California, 13-11170


ᐅ Thomas L Price, California

Address: 2060 Funny Cide St Apt 303 Napa, CA 94559

Bankruptcy Case 13-11195 Overview: "Napa, CA resident Thomas L Price's 2013-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2013."
Thomas L Price — California, 13-11195


ᐅ Jody Lynn Price, California

Address: 16 Winestone Ct Napa, CA 94558-1679

Bankruptcy Case 14-11691 Summary: "The case of Jody Lynn Price in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Lynn Price — California, 14-11691


ᐅ Todd Price, California

Address: 16 Winestone Ct Napa, CA 94558-1679

Bankruptcy Case 14-11691 Overview: "In a Chapter 7 bankruptcy case, Todd Price from Napa, CA, saw his proceedings start in December 9, 2014 and complete by March 9, 2015, involving asset liquidation."
Todd Price — California, 14-11691


ᐅ Drida Dianna Privett, California

Address: 3311 Hagen Rd Napa, CA 94558

Bankruptcy Case 10-13894 Summary: "The case of Drida Dianna Privett in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drida Dianna Privett — California, 10-13894


ᐅ Christopher Allen Purio, California

Address: PO Box 3808 Napa, CA 94558

Brief Overview of Bankruptcy Case 11-10904: "Christopher Allen Purio's Chapter 7 bankruptcy, filed in Napa, CA in 2011-03-14, led to asset liquidation, with the case closing in June 2011."
Christopher Allen Purio — California, 11-10904


ᐅ Andrea Eileen Purscell, California

Address: 1250 Pear Tree Ln Napa, CA 94558-6452

Brief Overview of Bankruptcy Case 15-10211: "Napa, CA resident Andrea Eileen Purscell's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Andrea Eileen Purscell — California, 15-10211


ᐅ David Anthony Purscell, California

Address: 1250 Pear Tree Ln Napa, CA 94558-6452

Brief Overview of Bankruptcy Case 15-10211: "David Anthony Purscell's Chapter 7 bankruptcy, filed in Napa, CA in 02.27.2015, led to asset liquidation, with the case closing in 2015-05-28."
David Anthony Purscell — California, 15-10211


ᐅ David Putnam, California

Address: 4018 Browns Valley Rd Napa, CA 94558

Bankruptcy Case 10-14890 Overview: "In Napa, CA, David Putnam filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-07."
David Putnam — California, 10-14890


ᐅ Eufracio Sr Guillermo Quesada, California

Address: 47 Morgan Ln Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12408: "Napa, CA resident Eufracio Sr Guillermo Quesada's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Eufracio Sr Guillermo Quesada — California, 11-12408


ᐅ Allen Tony Quilon, California

Address: PO Box 743 Napa, CA 94559-0743

Brief Overview of Bankruptcy Case 14-22981: "Allen Tony Quilon's Chapter 7 bankruptcy, filed in Napa, CA in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Allen Tony Quilon — California, 14-22981


ᐅ Landreth Dolly Quintero, California

Address: 3319 Cambridge Ct Napa, CA 94558

Bankruptcy Case 13-11137 Summary: "In Napa, CA, Landreth Dolly Quintero filed for Chapter 7 bankruptcy in June 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2013."
Landreth Dolly Quintero — California, 13-11137


ᐅ Maria Eugenia Rabanales, California

Address: 473 Cross St Napa, CA 94559

Brief Overview of Bankruptcy Case 13-11796: "In a Chapter 7 bankruptcy case, Maria Eugenia Rabanales from Napa, CA, saw her proceedings start in 09.24.2013 and complete by Dec 28, 2013, involving asset liquidation."
Maria Eugenia Rabanales — California, 13-11796


ᐅ Peter S Rae, California

Address: 1172 Pear Tree Ln Napa, CA 94558

Bankruptcy Case 11-11546 Summary: "The case of Peter S Rae in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter S Rae — California, 11-11546


ᐅ Donna Jean Rago, California

Address: 1505 Palmer St Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 11-40114: "Donna Jean Rago's Chapter 7 bankruptcy, filed in Napa, CA in 2011-01-05, led to asset liquidation, with the case closing in 04.23.2011."
Donna Jean Rago — California, 11-40114


ᐅ Kathleen Ann Rago, California

Address: 1333 Pine St Napa, CA 94559-3813

Concise Description of Bankruptcy Case 15-106517: "In Napa, CA, Kathleen Ann Rago filed for Chapter 7 bankruptcy in June 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2015."
Kathleen Ann Rago — California, 15-10651


ᐅ Kristi Raines, California

Address: 3732 Jefferson St Napa, CA 94558

Brief Overview of Bankruptcy Case 10-10160: "Kristi Raines's Chapter 7 bankruptcy, filed in Napa, CA in 2010-01-21, led to asset liquidation, with the case closing in 2010-04-26."
Kristi Raines — California, 10-10160


ᐅ Dawn Raines, California

Address: 4290 Kingsford Dr Napa, CA 94558

Bankruptcy Case 10-11731 Overview: "In a Chapter 7 bankruptcy case, Dawn Raines from Napa, CA, saw her proceedings start in 2010-05-07 and complete by 2010-08-10, involving asset liquidation."
Dawn Raines — California, 10-11731


ᐅ Oscar Sabino Ramirez, California

Address: 2035 Swaps Ct Napa, CA 94559

Brief Overview of Bankruptcy Case 11-11904: "The bankruptcy record of Oscar Sabino Ramirez from Napa, CA, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Oscar Sabino Ramirez — California, 11-11904


ᐅ Francisco Ramirez, California

Address: 2162 Coronado Ave Napa, CA 94559

Bankruptcy Case 10-10707 Summary: "Napa, CA resident Francisco Ramirez's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Francisco Ramirez — California, 10-10707


ᐅ Benigno G Ramirez, California

Address: 2757 Kilburn Ave Napa, CA 94558

Concise Description of Bankruptcy Case 11-132907: "In a Chapter 7 bankruptcy case, Benigno G Ramirez from Napa, CA, saw their proceedings start in August 31, 2011 and complete by Dec 17, 2011, involving asset liquidation."
Benigno G Ramirez — California, 11-13290


ᐅ Arturo Ramos, California

Address: 2248 Kathleen Dr Napa, CA 94558

Bankruptcy Case 11-12668 Summary: "Arturo Ramos's Chapter 7 bankruptcy, filed in Napa, CA in 2011-07-14, led to asset liquidation, with the case closing in 2011-10-30."
Arturo Ramos — California, 11-12668


ᐅ Candace Lynnae Ramsey, California

Address: 57 Village Pkwy Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-10355: "In Napa, CA, Candace Lynnae Ramsey filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2011."
Candace Lynnae Ramsey — California, 11-10355


ᐅ Quay Shelton Randle, California

Address: 2764 Pine St Apt 3 Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-12159: "Quay Shelton Randle's bankruptcy, initiated in November 25, 2013 and concluded by 02.28.2014 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quay Shelton Randle — California, 13-12159


ᐅ Jr Kim Rasmusen, California

Address: 2457 Carriage Pl Napa, CA 94558

Bankruptcy Case 10-10164 Summary: "The case of Jr Kim Rasmusen in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kim Rasmusen — California, 10-10164


ᐅ Garrett Ray, California

Address: 3936 Pall Mall Ct Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24506-MT: "The case of Garrett Ray in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Ray — California, 1:09-bk-24506-MT


ᐅ Sixto Anthony Redondo, California

Address: 663 Stonehouse Dr Napa, CA 94558-3653

Bankruptcy Case 2014-10580 Overview: "In Napa, CA, Sixto Anthony Redondo filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Sixto Anthony Redondo — California, 2014-10580


ᐅ Lori Reed, California

Address: 8 Nicholas Ct Napa, CA 94558

Concise Description of Bankruptcy Case 10-100687: "Lori Reed's bankruptcy, initiated in 01/12/2010 and concluded by 04.17.2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Reed — California, 10-10068


ᐅ Micah Rees, California

Address: 35 Highland Dr Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 10-13592: "In a Chapter 7 bankruptcy case, Micah Rees from Napa, CA, saw their proceedings start in September 17, 2010 and complete by 2011-01-03, involving asset liquidation."
Micah Rees — California, 10-13592


ᐅ China Rose Reid, California

Address: 379 E Spring St Napa, CA 94559

Brief Overview of Bankruptcy Case 11-14604: "China Rose Reid's bankruptcy, initiated in 12.27.2011 and concluded by 2012-04-13 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
China Rose Reid — California, 11-14604


ᐅ Joanne Reilla, California

Address: 2053 Wilkins Ave Apt 65 Napa, CA 94559

Brief Overview of Bankruptcy Case 10-10086: "The bankruptcy filing by Joanne Reilla, undertaken in January 14, 2010 in Napa, CA under Chapter 7, concluded with discharge in April 19, 2010 after liquidating assets."
Joanne Reilla — California, 10-10086


ᐅ Randi Reistad, California

Address: 2292 Sherry Dr Napa, CA 94558-4545

Brief Overview of Bankruptcy Case 15-11057: "The bankruptcy filing by Randi Reistad, undertaken in October 14, 2015 in Napa, CA under Chapter 7, concluded with discharge in 01/12/2016 after liquidating assets."
Randi Reistad — California, 15-11057


ᐅ Lara Marie Remitz, California

Address: 2601 Utah St Napa, CA 94558

Bankruptcy Case 11-12519 Overview: "Napa, CA resident Lara Marie Remitz's Jul 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2011."
Lara Marie Remitz — California, 11-12519


ᐅ Guillermo Reyes, California

Address: 3400 Jefferson St Apt 322 Napa, CA 94558

Bankruptcy Case 10-12541 Overview: "The bankruptcy filing by Guillermo Reyes, undertaken in 07/02/2010 in Napa, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Guillermo Reyes — California, 10-12541


ᐅ Eloisa Reyes, California

Address: 1160 Kansas Ave Napa, CA 94559

Brief Overview of Bankruptcy Case 12-12840: "The bankruptcy filing by Eloisa Reyes, undertaken in 2012-10-26 in Napa, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Eloisa Reyes — California, 12-12840


ᐅ Ann Colleen Reynolds, California

Address: 1525 Georgia St Napa, CA 94559

Concise Description of Bankruptcy Case 11-145267: "Ann Colleen Reynolds's bankruptcy, initiated in 12/19/2011 and concluded by Apr 5, 2012 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Colleen Reynolds — California, 11-14526


ᐅ Mark Rhodes, California

Address: 36 Camelia Dr Napa, CA 94558

Bankruptcy Case 10-12394 Overview: "In Napa, CA, Mark Rhodes filed for Chapter 7 bankruptcy in 2010-06-26. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2010."
Mark Rhodes — California, 10-12394


ᐅ Kevin Melvin Rhodes, California

Address: 4035 Tokay Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13276: "The bankruptcy record of Kevin Melvin Rhodes from Napa, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Kevin Melvin Rhodes — California, 11-13276


ᐅ Edward T Rials, California

Address: 351 Freeway Dr Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 13-11091: "The bankruptcy record of Edward T Rials from Napa, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-02."
Edward T Rials — California, 13-11091


ᐅ Michael Richeson, California

Address: 1370 Trancas St PMB 739 Napa, CA 94558

Concise Description of Bankruptcy Case 10-150097: "The case of Michael Richeson in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Richeson — California, 10-15009


ᐅ Alberto Alejandro Rincon, California

Address: 755 Joseph Ct Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-10711: "Alberto Alejandro Rincon's bankruptcy, initiated in Feb 28, 2011 and concluded by 06.16.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Alejandro Rincon — California, 11-10711


ᐅ Christina Marie Rincon, California

Address: 1351 Menlo Ave Napa, CA 94558-4819

Snapshot of U.S. Bankruptcy Proceeding Case 14-10196: "Christina Marie Rincon's Chapter 7 bankruptcy, filed in Napa, CA in 2014-02-11, led to asset liquidation, with the case closing in May 12, 2014."
Christina Marie Rincon — California, 14-10196


ᐅ Russell R Risbeck, California

Address: 68 Almandera Ct Napa, CA 94559

Bankruptcy Case 11-12252 Overview: "The case of Russell R Risbeck in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell R Risbeck — California, 11-12252


ᐅ Felipe Rivera, California

Address: 2174 Patton Ave Napa, CA 94559

Concise Description of Bankruptcy Case 10-110877: "Felipe Rivera's bankruptcy, initiated in Mar 27, 2010 and concluded by 06/30/2010 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Rivera — California, 10-11087


ᐅ Laura Rivera, California

Address: 1035 Marina Dr Napa, CA 94559

Concise Description of Bankruptcy Case 09-140307: "Laura Rivera's Chapter 7 bankruptcy, filed in Napa, CA in 2009-11-30, led to asset liquidation, with the case closing in 03.05.2010."
Laura Rivera — California, 09-14030


ᐅ Magdalena G Robles, California

Address: PO Box 6342 Napa, CA 94581

Concise Description of Bankruptcy Case 11-401677: "Napa, CA resident Magdalena G Robles's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-04."
Magdalena G Robles — California, 11-40167


ᐅ Michael Leonard Rode, California

Address: PO Box 5868 Napa, CA 94581

Bankruptcy Case 11-10447 Summary: "Michael Leonard Rode's bankruptcy, initiated in 02/09/2011 and concluded by 05.17.2011 in Napa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Leonard Rode — California, 11-10447


ᐅ Manuel Joel Rodriguez, California

Address: 3309 Browns Valley Rd Napa, CA 94558

Brief Overview of Bankruptcy Case 12-11353: "In a Chapter 7 bankruptcy case, Manuel Joel Rodriguez from Napa, CA, saw his proceedings start in May 2012 and complete by August 30, 2012, involving asset liquidation."
Manuel Joel Rodriguez — California, 12-11353


ᐅ Demetrius H Rodriguez, California

Address: 2108 Devonshire Dr Napa, CA 94558

Concise Description of Bankruptcy Case 12-105297: "Demetrius H Rodriguez's Chapter 7 bankruptcy, filed in Napa, CA in Feb 23, 2012, led to asset liquidation, with the case closing in 06/10/2012."
Demetrius H Rodriguez — California, 12-10529


ᐅ Ii Stephen Roehrs, California

Address: 731 Seymour St Napa, CA 94559

Concise Description of Bankruptcy Case 10-244867: "The bankruptcy record of Ii Stephen Roehrs from Napa, CA, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Ii Stephen Roehrs — California, 10-24486


ᐅ Kitty Y Rogers, California

Address: 124 Newell Cir Napa, CA 94558-1647

Concise Description of Bankruptcy Case 14-102707: "Kitty Y Rogers's Chapter 7 bankruptcy, filed in Napa, CA in Feb 26, 2014, led to asset liquidation, with the case closing in May 27, 2014."
Kitty Y Rogers — California, 14-10270


ᐅ Frank Roh, California

Address: 2651 Marin St Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-13084: "The case of Frank Roh in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Roh — California, 11-13084


ᐅ Espinoza Juan Antonio Rojano, California

Address: 1450 Park Ave Napa, CA 94558

Bankruptcy Case 11-12591 Overview: "The case of Espinoza Juan Antonio Rojano in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Espinoza Juan Antonio Rojano — California, 11-12591


ᐅ Loyola Lorenzo C Rojas, California

Address: 2124 Spencer St Napa, CA 94559

Bankruptcy Case 13-10764 Summary: "The bankruptcy record of Loyola Lorenzo C Rojas from Napa, CA, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2013."
Loyola Lorenzo C Rojas — California, 13-10764


ᐅ Cisneros Facundo Rojas, California

Address: 1142 Silverado Trl Napa, CA 94559

Snapshot of U.S. Bankruptcy Proceeding Case 13-10973: "The bankruptcy filing by Cisneros Facundo Rojas, undertaken in 05/13/2013 in Napa, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Cisneros Facundo Rojas — California, 13-10973


ᐅ Sonny Bert Roldan, California

Address: 52 Chelsea Ave Napa, CA 94558

Snapshot of U.S. Bankruptcy Proceeding Case 11-11729: "The case of Sonny Bert Roldan in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Bert Roldan — California, 11-11729


ᐅ Daniel Roodzant, California

Address: 1405 Lincoln Ave Napa, CA 94558

Brief Overview of Bankruptcy Case 11-12993: "In a Chapter 7 bankruptcy case, Daniel Roodzant from Napa, CA, saw his proceedings start in August 9, 2011 and complete by November 2011, involving asset liquidation."
Daniel Roodzant — California, 11-12993


ᐅ Jill Rook, California

Address: 3663 Solano Ave Apt 242 Napa, CA 94558

Concise Description of Bankruptcy Case 10-318497: "The bankruptcy record of Jill Rook from Napa, CA, shows a Chapter 7 case filed in 05.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2010."
Jill Rook — California, 10-31849


ᐅ Samuel Isaac Rosenthal, California

Address: 7 Iwanuma Dr Napa, CA 94558-3561

Brief Overview of Bankruptcy Case 14-10071: "The case of Samuel Isaac Rosenthal in Napa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Isaac Rosenthal — California, 14-10071


ᐅ Jeffrey Ross, California

Address: 107 Golden Gate Cir Napa, CA 94558

Brief Overview of Bankruptcy Case 10-10448: "Jeffrey Ross's Chapter 7 bankruptcy, filed in Napa, CA in February 2010, led to asset liquidation, with the case closing in 05.18.2010."
Jeffrey Ross — California, 10-10448


ᐅ Roy Lee Rosselli, California

Address: 1524 Milton Rd Napa, CA 94559

Bankruptcy Case 11-11543 Summary: "Napa, CA resident Roy Lee Rosselli's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Roy Lee Rosselli — California, 11-11543