personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Helena, 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 Yesenia Alfaro, California

Address: 29 Hillcrest Rd Saint Helena, CA 94574

Bankruptcy Case 13-10718 Overview: "Yesenia Alfaro's bankruptcy, initiated in April 2013 and concluded by 07.16.2013 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Alfaro — California, 13-10718


ᐅ John I Alioto, California

Address: 1127 Pope St Ste 205 Saint Helena, CA 94574-1281

Snapshot of U.S. Bankruptcy Proceeding Case 14-10183: "In Saint Helena, CA, John I Alioto filed for Chapter 7 bankruptcy in Feb 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-08."
John I Alioto — California, 14-10183


ᐅ Jr Manuel Almanza, California

Address: 1750 Conn Valley Rd Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 09-13945: "Jr Manuel Almanza's Chapter 7 bankruptcy, filed in Saint Helena, CA in 2009-11-22, led to asset liquidation, with the case closing in 2010-02-25."
Jr Manuel Almanza — California, 09-13945


ᐅ Robert Lane Bath, California

Address: 1538 Adams St Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 11-10200: "In Saint Helena, CA, Robert Lane Bath filed for Chapter 7 bankruptcy in 2011-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Robert Lane Bath — California, 11-10200


ᐅ Aaron Bauman, California

Address: 753 Sunnyside Rd Saint Helena, CA 94574

Concise Description of Bankruptcy Case 13-106337: "Aaron Bauman's Chapter 7 bankruptcy, filed in Saint Helena, CA in March 28, 2013, led to asset liquidation, with the case closing in 07.01.2013."
Aaron Bauman — California, 13-10633


ᐅ Robin Bollen, California

Address: 1251 Vineland Ave Saint Helena, CA 94574

Concise Description of Bankruptcy Case 10-143287: "In a Chapter 7 bankruptcy case, Robin Bollen from Saint Helena, CA, saw their proceedings start in 11.09.2010 and complete by February 8, 2011, involving asset liquidation."
Robin Bollen — California, 10-14328


ᐅ Edgar Bonilla, California

Address: 1000 Brown St Apt 17 Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 12-13192: "The case of Edgar Bonilla in Saint Helena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Bonilla — California, 12-13192


ᐅ James Brennan, California

Address: PO Box 226 Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 10-13594: "James Brennan's Chapter 7 bankruptcy, filed in Saint Helena, CA in Sep 17, 2010, led to asset liquidation, with the case closing in 2011-01-03."
James Brennan — California, 10-13594


ᐅ Myrna Jean Caratti, California

Address: 3 San Juan Ct Saint Helena, CA 94574-1252

Bankruptcy Case 14-11308 Overview: "In Saint Helena, CA, Myrna Jean Caratti filed for Chapter 7 bankruptcy in Sep 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2014."
Myrna Jean Caratti — California, 14-11308


ᐅ Natalie C Carson, California

Address: 1118 Zinfandel Ln Saint Helena, CA 94574

Bankruptcy Case 13-10832 Overview: "In a Chapter 7 bankruptcy case, Natalie C Carson from Saint Helena, CA, saw her proceedings start in April 24, 2013 and complete by Jul 28, 2013, involving asset liquidation."
Natalie C Carson — California, 13-10832


ᐅ Michael Anthony Colella, California

Address: 1136 Fulton Ln Apt 4 Saint Helena, CA 94574-1072

Bankruptcy Case 2014-10832 Overview: "Michael Anthony Colella's Chapter 7 bankruptcy, filed in Saint Helena, CA in 05.30.2014, led to asset liquidation, with the case closing in August 28, 2014."
Michael Anthony Colella — California, 2014-10832


ᐅ Christine Louise Crowell, California

Address: 1724 Stockton St Saint Helena, CA 94574

Concise Description of Bankruptcy Case 09-131667: "The bankruptcy record of Christine Louise Crowell from Saint Helena, CA, shows a Chapter 7 case filed in September 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-01."
Christine Louise Crowell — California, 09-13166


ᐅ Stall Emma Rose F Dipadova, California

Address: 2635 Colombard Ct Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 11-10591: "Stall Emma Rose F Dipadova's Chapter 7 bankruptcy, filed in Saint Helena, CA in February 18, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Stall Emma Rose F Dipadova — California, 11-10591


ᐅ Judy Delight Drummond, California

Address: 37 Hillcrest Rd Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 11-10441: "The case of Judy Delight Drummond in Saint Helena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Delight Drummond — California, 11-10441


ᐅ Missaggia Desire N Espinoza, California

Address: 1152 Church St Saint Helena, CA 94574-1205

Concise Description of Bankruptcy Case 14-115737: "In a Chapter 7 bankruptcy case, Missaggia Desire N Espinoza from Saint Helena, CA, saw her proceedings start in 2014-11-07 and complete by Feb 5, 2015, involving asset liquidation."
Missaggia Desire N Espinoza — California, 14-11573


ᐅ Rachael L Fox, California

Address: 727 Hunt Ave Apt 22 Saint Helena, CA 94574-1127

Bankruptcy Case 2014-11025 Summary: "Rachael L Fox's bankruptcy, initiated in Jul 14, 2014 and concluded by 2014-10-12 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael L Fox — California, 2014-11025


ᐅ Miguel Garcia, California

Address: 620 McCorkle Ave Saint Helena, CA 94574

Bankruptcy Case 10-13075 Overview: "The bankruptcy record of Miguel Garcia from Saint Helena, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Miguel Garcia — California, 10-13075


ᐅ Janis Marie Gay, California

Address: 1541 Elmhurst Ave Saint Helena, CA 94574-1717

Brief Overview of Bankruptcy Case 16-10402: "The case of Janis Marie Gay in Saint Helena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis Marie Gay — California, 16-10402


ᐅ Susana Baluran Gerong, California

Address: 12 Hillcrest Rd Saint Helena, CA 94574-9755

Bankruptcy Case 15-11073 Summary: "Susana Baluran Gerong's Chapter 7 bankruptcy, filed in Saint Helena, CA in October 20, 2015, led to asset liquidation, with the case closing in 01/18/2016."
Susana Baluran Gerong — California, 15-11073


ᐅ Katherine Rachelle Gonzalez, California

Address: 1100 Hudson Ave Saint Helena, CA 94574-2314

Bankruptcy Case 16-10371 Summary: "In Saint Helena, CA, Katherine Rachelle Gonzalez filed for Chapter 7 bankruptcy in 04/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Katherine Rachelle Gonzalez — California, 16-10371


ᐅ Michael R Greensill, California

Address: 2 Redondo Ct Saint Helena, CA 94574

Bankruptcy Case 13-11149 Summary: "Saint Helena, CA resident Michael R Greensill's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Michael R Greensill — California, 13-11149


ᐅ Andrew Arthur Grimm, California

Address: 1212 Edwards St Unit A Saint Helena, CA 94574

Bankruptcy Case 13-11258 Overview: "In Saint Helena, CA, Andrew Arthur Grimm filed for Chapter 7 bankruptcy in 2013-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2013."
Andrew Arthur Grimm — California, 13-11258


ᐅ Petra Elisabeth Hauptmann, California

Address: 640 Sunnyside Rd Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 12-13166: "Saint Helena, CA resident Petra Elisabeth Hauptmann's 2012-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2013."
Petra Elisabeth Hauptmann — California, 12-13166


ᐅ Jeffry Hill, California

Address: 1584 Saint Helena Hwy S Saint Helena, CA 94574-9776

Bankruptcy Case 09-10616 Overview: "Jeffry Hill's Chapter 13 bankruptcy in Saint Helena, CA started in March 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 20, 2012."
Jeffry Hill — California, 09-10616


ᐅ Benjamin Douglas Hiza, California

Address: 789 Stralla Ct Saint Helena, CA 94574-1349

Brief Overview of Bankruptcy Case 2:16-bk-18798-BB: "Benjamin Douglas Hiza's bankruptcy, initiated in June 30, 2016 and concluded by 2016-09-28 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Douglas Hiza — California, 2:16-bk-18798-BB


ᐅ James Jay Howard, California

Address: 1241 Adams St # 1131 Saint Helena, CA 94574

Bankruptcy Case 11-11987 Overview: "In Saint Helena, CA, James Jay Howard filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
James Jay Howard — California, 11-11987


ᐅ Morgan Diego Huijon, California

Address: 1327 Monte Vista Ave Apt F Saint Helena, CA 94574-1135

Bankruptcy Case 15-10166 Overview: "In Saint Helena, CA, Morgan Diego Huijon filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Morgan Diego Huijon — California, 15-10166


ᐅ Ingrid Jenssen, California

Address: 761 Sunnyside Rd Saint Helena, CA 94574-9741

Concise Description of Bankruptcy Case 14-112557: "In Saint Helena, CA, Ingrid Jenssen filed for Chapter 7 bankruptcy in 08.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2014."
Ingrid Jenssen — California, 14-11255


ᐅ Michael Katzmartsic, California

Address: 1433 Oak Ave # A Saint Helena, CA 94574

Bankruptcy Case 10-13771 Overview: "The bankruptcy filing by Michael Katzmartsic, undertaken in 2010-09-30 in Saint Helena, CA under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Michael Katzmartsic — California, 10-13771


ᐅ Robert E Kenyon, California

Address: PO Box 551 Saint Helena, CA 94574-5051

Snapshot of U.S. Bankruptcy Proceeding Case 14-11685: "In Saint Helena, CA, Robert E Kenyon filed for Chapter 7 bankruptcy in Dec 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2015."
Robert E Kenyon — California, 14-11685


ᐅ Cindy Lee Kistler, California

Address: 5 Orchard Ln # B Saint Helena, CA 94574

Bankruptcy Case 11-12683 Summary: "The bankruptcy filing by Cindy Lee Kistler, undertaken in July 15, 2011 in Saint Helena, CA under Chapter 7, concluded with discharge in Oct 31, 2011 after liquidating assets."
Cindy Lee Kistler — California, 11-12683


ᐅ Peter Kornell, California

Address: PO Box 249 Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 10-14105: "In a Chapter 7 bankruptcy case, Peter Kornell from Saint Helena, CA, saw his proceedings start in Oct 25, 2010 and complete by Jan 19, 2011, involving asset liquidation."
Peter Kornell — California, 10-14105


ᐅ Timothy M Leonard, California

Address: 1213 Stockton St Saint Helena, CA 94574

Concise Description of Bankruptcy Case 11-112747: "In a Chapter 7 bankruptcy case, Timothy M Leonard from Saint Helena, CA, saw their proceedings start in Apr 6, 2011 and complete by July 2011, involving asset liquidation."
Timothy M Leonard — California, 11-11274


ᐅ Brian Long, California

Address: 1000 Sage Canyon Rd Saint Helena, CA 94574

Bankruptcy Case 10-11723 Overview: "Brian Long's bankruptcy, initiated in May 2010 and concluded by 2010-08-10 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Long — California, 10-11723


ᐅ Serafin Lopez, California

Address: 1095 Pratt Ave Saint Helena, CA 94574

Concise Description of Bankruptcy Case 11-140947: "The bankruptcy record of Serafin Lopez from Saint Helena, CA, shows a Chapter 7 case filed in Nov 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2012."
Serafin Lopez — California, 11-14094


ᐅ Soila Lopez, California

Address: PO Box 134 Saint Helena, CA 94574

Bankruptcy Case 10-10711 Overview: "The bankruptcy filing by Soila Lopez, undertaken in 2010-03-01 in Saint Helena, CA under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Soila Lopez — California, 10-10711


ᐅ Karen Macneil, California

Address: 1504 Stockton St Saint Helena, CA 94574

Bankruptcy Case 11-10430 Summary: "In Saint Helena, CA, Karen Macneil filed for Chapter 7 bankruptcy in February 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Karen Macneil — California, 11-10430


ᐅ H Marshall, California

Address: PO Box 244 Saint Helena, CA 94574

Concise Description of Bankruptcy Case 10-101897: "Saint Helena, CA resident H Marshall's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
H Marshall — California, 10-10189


ᐅ Ricardo Martin, California

Address: 1300 Community Dr Saint Helena, CA 94574

Concise Description of Bankruptcy Case 10-134207: "In Saint Helena, CA, Ricardo Martin filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Ricardo Martin — California, 10-13420


ᐅ Katherine R Mcdonald, California

Address: 14 Redondo Ct Saint Helena, CA 94574

Bankruptcy Case 11-14293 Summary: "The bankruptcy record of Katherine R Mcdonald from Saint Helena, CA, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Katherine R Mcdonald — California, 11-14293


ᐅ Carla Miller, California

Address: PO Box 128 Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 13-11539: "Carla Miller's bankruptcy, initiated in 08/08/2013 and concluded by 11.11.2013 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Miller — California, 13-11539


ᐅ Anthony C Missaggia, California

Address: 1152 Church St Saint Helena, CA 94574-1205

Snapshot of U.S. Bankruptcy Proceeding Case 14-11573: "In a Chapter 7 bankruptcy case, Anthony C Missaggia from Saint Helena, CA, saw their proceedings start in 11.07.2014 and complete by 2015-02-05, involving asset liquidation."
Anthony C Missaggia — California, 14-11573


ᐅ Matthew Moodenbaugh, California

Address: 90 Dahlia St Saint Helena, CA 94574

Concise Description of Bankruptcy Case 10-142587: "Saint Helena, CA resident Matthew Moodenbaugh's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2011."
Matthew Moodenbaugh — California, 10-14258


ᐅ Dale Mark Moorhouse, California

Address: 34 Hillcrest Rd Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 13-11682: "The bankruptcy record of Dale Mark Moorhouse from Saint Helena, CA, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2013."
Dale Mark Moorhouse — California, 13-11682


ᐅ Daniel A Morris, California

Address: 1000 Brown St Apt 7 Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 13-11069: "The case of Daniel A Morris in Saint Helena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Morris — California, 13-11069


ᐅ John A Morrison, California

Address: 8 Del Campo Ct Saint Helena, CA 94574-1247

Bankruptcy Case 07-11247 Overview: "In their Chapter 13 bankruptcy case filed in 09/30/2007, Saint Helena, CA's John A Morrison agreed to a debt repayment plan, which was successfully completed by November 2012."
John A Morrison — California, 07-11247


ᐅ Paul R Nichols, California

Address: 601 Pope St Saint Helena, CA 94574-1263

Concise Description of Bankruptcy Case 08-106647: "Paul R Nichols, a resident of Saint Helena, CA, entered a Chapter 13 bankruptcy plan in 04/13/2008, culminating in its successful completion by September 2013."
Paul R Nichols — California, 08-10664


ᐅ Jason Earle Officer, California

Address: 1919 Main St Apt 12 Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 12-11132: "The bankruptcy record of Jason Earle Officer from Saint Helena, CA, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2012."
Jason Earle Officer — California, 12-11132


ᐅ Jr Ronald Larry Osbourn, California

Address: 2296 Silverado Trl N Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 12-11497: "Jr Ronald Larry Osbourn's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-15 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Larry Osbourn — California, 12-11497


ᐅ Danil Pavicevic, California

Address: 17 San Juan Ct Saint Helena, CA 94574-1252

Bankruptcy Case 15-10383 Overview: "The bankruptcy filing by Danil Pavicevic, undertaken in April 17, 2015 in Saint Helena, CA under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Danil Pavicevic — California, 15-10383


ᐅ Mirjana Pavicevic, California

Address: 17 San Juan Ct Saint Helena, CA 94574-1252

Snapshot of U.S. Bankruptcy Proceeding Case 15-10383: "In a Chapter 7 bankruptcy case, Mirjana Pavicevic from Saint Helena, CA, saw their proceedings start in Apr 17, 2015 and complete by 07/16/2015, involving asset liquidation."
Mirjana Pavicevic — California, 15-10383


ᐅ Steven Podesta, California

Address: 1243 Stockton St Saint Helena, CA 94574

Bankruptcy Case 10-10626 Overview: "In a Chapter 7 bankruptcy case, Steven Podesta from Saint Helena, CA, saw their proceedings start in 2010-02-25 and complete by May 31, 2010, involving asset liquidation."
Steven Podesta — California, 10-10626


ᐅ Norman Lee Potter, California

Address: 14 Del Monte Ct Saint Helena, CA 94574

Bankruptcy Case 11-49337 Summary: "Norman Lee Potter's Chapter 7 bankruptcy, filed in Saint Helena, CA in August 30, 2011, led to asset liquidation, with the case closing in 12/16/2011."
Norman Lee Potter — California, 11-49337


ᐅ Rita Price, California

Address: 6 Redondo Ct Saint Helena, CA 94574

Bankruptcy Case 10-13625 Summary: "In Saint Helena, CA, Rita Price filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Rita Price — California, 10-13625


ᐅ Eileen Mary Regan, California

Address: 680 Crystal Springs Rd Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 13-11264: "Eileen Mary Regan's Chapter 7 bankruptcy, filed in Saint Helena, CA in June 2013, led to asset liquidation, with the case closing in 09/28/2013."
Eileen Mary Regan — California, 13-11264


ᐅ Esther J Sciuto, California

Address: 309 Taplin Rd Saint Helena, CA 94574

Bankruptcy Case 13-53591 Overview: "The case of Esther J Sciuto in Saint Helena, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther J Sciuto — California, 13-53591


ᐅ De Guzman Irma Patricia Segura, California

Address: 2080 Birch Ave Saint Helena, CA 94574

Bankruptcy Case 11-11229 Summary: "The bankruptcy filing by De Guzman Irma Patricia Segura, undertaken in 2011-04-01 in Saint Helena, CA under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
De Guzman Irma Patricia Segura — California, 11-11229


ᐅ Dorian Simons, California

Address: 1624 Grayson Ave Saint Helena, CA 94574

Bankruptcy Case 10-12909 Summary: "The bankruptcy filing by Dorian Simons, undertaken in 07.30.2010 in Saint Helena, CA under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Dorian Simons — California, 10-12909


ᐅ Michael S Snowden, California

Address: 618 Sunnyside Rd Saint Helena, CA 94574

Bankruptcy Case 13-10026 Summary: "Michael S Snowden's Chapter 7 bankruptcy, filed in Saint Helena, CA in 2013-01-05, led to asset liquidation, with the case closing in 2013-04-10."
Michael S Snowden — California, 13-10026


ᐅ James F Stetson, California

Address: 1241 Adams St # 1116 Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 13-11462: "James F Stetson's bankruptcy, initiated in July 29, 2013 and concluded by Nov 1, 2013 in Saint Helena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Stetson — California, 13-11462


ᐅ Linda Ellen Stutz, California

Address: 1526 Main St Saint Helena, CA 94574-1849

Bankruptcy Case 15-10228 Summary: "The bankruptcy filing by Linda Ellen Stutz, undertaken in March 3, 2015 in Saint Helena, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Linda Ellen Stutz — California, 15-10228


ᐅ John Henry Velyvis, California

Address: 1636 Scott St Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 11-14565: "John Henry Velyvis's Chapter 7 bankruptcy, filed in Saint Helena, CA in 12/22/2011, led to asset liquidation, with the case closing in 2012-04-08."
John Henry Velyvis — California, 11-14565


ᐅ Kenneth Ward Wason, California

Address: 999 Conn Valley Rd Saint Helena, CA 94574

Snapshot of U.S. Bankruptcy Proceeding Case 13-11637: "The bankruptcy record of Kenneth Ward Wason from Saint Helena, CA, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2013."
Kenneth Ward Wason — California, 13-11637


ᐅ Joan Christine Wellington, California

Address: 1150 Vineland Ave Saint Helena, CA 94574

Bankruptcy Case 12-10788 Overview: "In Saint Helena, CA, Joan Christine Wellington filed for Chapter 7 bankruptcy in 03/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-06."
Joan Christine Wellington — California, 12-10788


ᐅ Kenneth Young, California

Address: 12 Del Rio Ct Saint Helena, CA 94574

Bankruptcy Case 10-14252 Overview: "In Saint Helena, CA, Kenneth Young filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2011."
Kenneth Young — California, 10-14252


ᐅ Eric Jay Zimmer, California

Address: 529 Canon Park Dr Saint Helena, CA 94574

Brief Overview of Bankruptcy Case 11-12192: "In Saint Helena, CA, Eric Jay Zimmer filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Eric Jay Zimmer — California, 11-12192