personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Penn Valley, 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 Tomas Acebedo, California

Address: 10411 Crows Nest Ln Penn Valley, CA 95946

Concise Description of Bankruptcy Case 10-391307: "In a Chapter 7 bankruptcy case, Tomas Acebedo from Penn Valley, CA, saw his proceedings start in July 21, 2010 and complete by 2010-11-10, involving asset liquidation."
Tomas Acebedo — California, 10-39130


ᐅ Mark Addington, California

Address: 17766 Lake Forest Dr Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-48322: "Mark Addington's Chapter 7 bankruptcy, filed in Penn Valley, CA in Oct 26, 2010, led to asset liquidation, with the case closing in February 15, 2011."
Mark Addington — California, 10-48322


ᐅ Mohsen Homayooni Afshartabar, California

Address: 13700 Gold Country Dr Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 09-40640: "The case of Mohsen Homayooni Afshartabar in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohsen Homayooni Afshartabar — California, 09-40640


ᐅ Dominic Michael Albano, California

Address: 19365 John Born Rd Penn Valley, CA 95946

Bankruptcy Case 11-47133 Summary: "The bankruptcy filing by Dominic Michael Albano, undertaken in Nov 17, 2011 in Penn Valley, CA under Chapter 7, concluded with discharge in Mar 8, 2012 after liquidating assets."
Dominic Michael Albano — California, 11-47133


ᐅ Kristine Alcamo, California

Address: 11559 Sandpiper Way Penn Valley, CA 95946

Concise Description of Bankruptcy Case 12-202077: "The case of Kristine Alcamo in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Alcamo — California, 12-20207


ᐅ Lance Aldrich, California

Address: 14148 Lake Wildwood Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 12-415817: "Lance Aldrich's bankruptcy, initiated in Dec 17, 2012 and concluded by 03/27/2013 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Aldrich — California, 12-41581


ᐅ Ronald Lamar Alisch, California

Address: 18056 Fair Oaks Dr Penn Valley, CA 95946-9511

Concise Description of Bankruptcy Case 14-284937: "Penn Valley, CA resident Ronald Lamar Alisch's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Ronald Lamar Alisch — California, 14-28493


ᐅ Jeffrey Andrews, California

Address: 18995 Jayhawk Dr Penn Valley, CA 95946

Bankruptcy Case 10-40746 Summary: "The bankruptcy record of Jeffrey Andrews from Penn Valley, CA, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Jeffrey Andrews — California, 10-40746


ᐅ Michael Armtrout, California

Address: PO Box 245 Penn Valley, CA 95946

Bankruptcy Case 10-42288 Summary: "Michael Armtrout's Chapter 7 bankruptcy, filed in Penn Valley, CA in 08.20.2010, led to asset liquidation, with the case closing in 12.10.2010."
Michael Armtrout — California, 10-42288


ᐅ Timothy A Ballard, California

Address: 10308 Daffodil Ln Penn Valley, CA 95946

Bankruptcy Case 13-26156 Overview: "The bankruptcy filing by Timothy A Ballard, undertaken in 2013-05-02 in Penn Valley, CA under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Timothy A Ballard — California, 13-26156


ᐅ Patrick Edward Barnes, California

Address: 10933 Spenceville Rd Penn Valley, CA 95946

Concise Description of Bankruptcy Case 13-300117: "In Penn Valley, CA, Patrick Edward Barnes filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Patrick Edward Barnes — California, 13-30011


ᐅ Douglas Robert Barr, California

Address: 12823 Greenbrook Loop Penn Valley, CA 95946-9609

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-03701-MCW: "In Penn Valley, CA, Douglas Robert Barr filed for Chapter 7 bankruptcy in Apr 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Douglas Robert Barr — California, 2:16-bk-03701


ᐅ Robert William Barr, California

Address: 18770 Quiet Way Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 11-30533: "Penn Valley, CA resident Robert William Barr's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Robert William Barr — California, 11-30533


ᐅ Brett Rowland Bartlett, California

Address: 11352 Cottontail Way Penn Valley, CA 95946-9441

Brief Overview of Bankruptcy Case 14-31825: "The bankruptcy record of Brett Rowland Bartlett from Penn Valley, CA, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-04."
Brett Rowland Bartlett — California, 14-31825


ᐅ Kelly Marie Bartlett, California

Address: 11352 Cottontail Way Penn Valley, CA 95946-9441

Bankruptcy Case 14-31825 Overview: "The bankruptcy record of Kelly Marie Bartlett from Penn Valley, CA, shows a Chapter 7 case filed in December 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2015."
Kelly Marie Bartlett — California, 14-31825


ᐅ Clint Lee Bates, California

Address: 13214 Thistle Loop Penn Valley, CA 95946

Bankruptcy Case 11-29385 Overview: "The bankruptcy filing by Clint Lee Bates, undertaken in 04.15.2011 in Penn Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Clint Lee Bates — California, 11-29385


ᐅ Jason T Bear, California

Address: 10290 Lazy Valley Rd Penn Valley, CA 95946

Bankruptcy Case 11-41681 Summary: "In Penn Valley, CA, Jason T Bear filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-27."
Jason T Bear — California, 11-41681


ᐅ Paul Behrhorst, California

Address: 17756 Minnow Way Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-25271: "The case of Paul Behrhorst in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Behrhorst — California, 10-25271


ᐅ Bradley Kenton Berkowitz, California

Address: 17644 Candlewood Ct Penn Valley, CA 95946-9505

Bankruptcy Case 2014-23932 Overview: "The bankruptcy filing by Bradley Kenton Berkowitz, undertaken in Apr 17, 2014 in Penn Valley, CA under Chapter 7, concluded with discharge in Jul 16, 2014 after liquidating assets."
Bradley Kenton Berkowitz — California, 2014-23932


ᐅ Richard Bernal, California

Address: 12872 Golden Trout Way Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 11-31549: "The case of Richard Bernal in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bernal — California, 11-31549


ᐅ John Martin Berry, California

Address: 13887 Hemlock Dr Penn Valley, CA 95946

Bankruptcy Case 11-40244 Overview: "The case of John Martin Berry in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Martin Berry — California, 11-40244


ᐅ Gabriela Haro Betancourt, California

Address: 17716 Lasso Loop Penn Valley, CA 95946-9312

Brief Overview of Bankruptcy Case 15-28071: "Gabriela Haro Betancourt's bankruptcy, initiated in Oct 16, 2015 and concluded by January 2016 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Haro Betancourt — California, 15-28071


ᐅ Hector Leopoldo Betancourt, California

Address: 17716 Lasso Loop Penn Valley, CA 95946-9312

Brief Overview of Bankruptcy Case 14-22080: "The bankruptcy record of Hector Leopoldo Betancourt from Penn Valley, CA, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Hector Leopoldo Betancourt — California, 14-22080


ᐅ Theodore Eugene Bivert, California

Address: 17230 Sweetbriar Ln Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 11-38545: "The bankruptcy record of Theodore Eugene Bivert from Penn Valley, CA, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2011."
Theodore Eugene Bivert — California, 11-38545


ᐅ Heidi Black, California

Address: PO Box 1327 Penn Valley, CA 95946

Bankruptcy Case 10-38700 Overview: "Heidi Black's Chapter 7 bankruptcy, filed in Penn Valley, CA in July 16, 2010, led to asset liquidation, with the case closing in November 5, 2010."
Heidi Black — California, 10-38700


ᐅ Kevin James Blaz, California

Address: 10479 Broken Oak Ct Penn Valley, CA 95946-8928

Snapshot of U.S. Bankruptcy Proceeding Case 15-25224: "Penn Valley, CA resident Kevin James Blaz's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Kevin James Blaz — California, 15-25224


ᐅ Christine Frances Boudoures, California

Address: 17924 Lasso Loop Penn Valley, CA 95946

Bankruptcy Case 11-33208 Overview: "Christine Frances Boudoures's Chapter 7 bankruptcy, filed in Penn Valley, CA in 05/26/2011, led to asset liquidation, with the case closing in 2011-09-15."
Christine Frances Boudoures — California, 11-33208


ᐅ George Milton Brakey, California

Address: 11731 Lake Wildwood Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 11-337667: "In a Chapter 7 bankruptcy case, George Milton Brakey from Penn Valley, CA, saw his proceedings start in 2011-06-01 and complete by September 21, 2011, involving asset liquidation."
George Milton Brakey — California, 11-33766


ᐅ Steven Patrick Braswell, California

Address: 13695 Hemlock Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 11-335487: "Steven Patrick Braswell's Chapter 7 bankruptcy, filed in Penn Valley, CA in May 2011, led to asset liquidation, with the case closing in 09.20.2011."
Steven Patrick Braswell — California, 11-33548


ᐅ Bloche Donna Lynn Brazil, California

Address: PO Box 1125 Penn Valley, CA 95946

Concise Description of Bankruptcy Case 11-292137: "The bankruptcy record of Bloche Donna Lynn Brazil from Penn Valley, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Bloche Donna Lynn Brazil — California, 11-29213


ᐅ Kimberly Ann Brookshire, California

Address: PO Box 1683 Penn Valley, CA 95946

Bankruptcy Case 11-39848 Summary: "The bankruptcy filing by Kimberly Ann Brookshire, undertaken in 2011-08-15 in Penn Valley, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Kimberly Ann Brookshire — California, 11-39848


ᐅ Steven Bucher, California

Address: 13818 Mica Ct Penn Valley, CA 95946

Bankruptcy Case 10-25296 Summary: "In Penn Valley, CA, Steven Bucher filed for Chapter 7 bankruptcy in March 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Steven Bucher — California, 10-25296


ᐅ Timothy Andrew Bulyszyn, California

Address: PO Box 480 Penn Valley, CA 95946

Bankruptcy Case 11-30392 Summary: "Timothy Andrew Bulyszyn's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2011-04-27, led to asset liquidation, with the case closing in August 17, 2011."
Timothy Andrew Bulyszyn — California, 11-30392


ᐅ Cecilia Elaine Bunker, California

Address: 18430 Indian Springs Rd Penn Valley, CA 95946-9325

Snapshot of U.S. Bankruptcy Proceeding Case 14-31670: "The bankruptcy record of Cecilia Elaine Bunker from Penn Valley, CA, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cecilia Elaine Bunker — California, 14-31670


ᐅ Ivan Charles Bunker, California

Address: 18430 Indian Springs Rd Penn Valley, CA 95946-9325

Snapshot of U.S. Bankruptcy Proceeding Case 14-31670: "The case of Ivan Charles Bunker in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Charles Bunker — California, 14-31670


ᐅ Wendi Eileen Burns, California

Address: 18062 Foxtail Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 13-227247: "Penn Valley, CA resident Wendi Eileen Burns's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2013."
Wendi Eileen Burns — California, 13-22724


ᐅ James Michael Candelaria, California

Address: 10834 Grey Goose Ln Penn Valley, CA 95946-9434

Snapshot of U.S. Bankruptcy Proceeding Case 15-21250: "Penn Valley, CA resident James Michael Candelaria's February 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
James Michael Candelaria — California, 15-21250


ᐅ Michael John Carasia, California

Address: 19582 Chaparral Cir Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 11-34426: "Michael John Carasia's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2011-06-09, led to asset liquidation, with the case closing in 09/29/2011."
Michael John Carasia — California, 11-34426


ᐅ James Carius, California

Address: 19478 Valley Vista Way Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-32686: "Penn Valley, CA resident James Carius's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2010."
James Carius — California, 10-32686


ᐅ Nicole Carrier, California

Address: 17818 Minnow Way Penn Valley, CA 95946

Bankruptcy Case 10-44577 Summary: "The bankruptcy filing by Nicole Carrier, undertaken in Sep 15, 2010 in Penn Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Nicole Carrier — California, 10-44577


ᐅ Dennis Carroll, California

Address: 14199 Pepperwood Dr Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-70419: "Penn Valley, CA resident Dennis Carroll's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Dennis Carroll — California, 10-70419


ᐅ Arthur William Carroll, California

Address: 13693 Forest Park Cir Penn Valley, CA 95946

Bankruptcy Case 11-48454 Summary: "The bankruptcy filing by Arthur William Carroll, undertaken in 2011-12-08 in Penn Valley, CA under Chapter 7, concluded with discharge in Mar 29, 2012 after liquidating assets."
Arthur William Carroll — California, 11-48454


ᐅ Catherine Jean Carter, California

Address: 17615 Long Branch Ct Penn Valley, CA 95946-9523

Snapshot of U.S. Bankruptcy Proceeding Case 14-28161: "Penn Valley, CA resident Catherine Jean Carter's 08/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Catherine Jean Carter — California, 14-28161


ᐅ Charlotte Chaires, California

Address: PO Box 237 Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-35530: "The bankruptcy filing by Charlotte Chaires, undertaken in June 2010 in Penn Valley, CA under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Charlotte Chaires — California, 10-35530


ᐅ Norma L Chambers, California

Address: 13916 Sun Forest Dr Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 11-25948: "Penn Valley, CA resident Norma L Chambers's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2011."
Norma L Chambers — California, 11-25948


ᐅ Thomas A Churchman, California

Address: 11224 Sierra Cir # 8 Penn Valley, CA 95946

Bankruptcy Case 12-20697 Summary: "In a Chapter 7 bankruptcy case, Thomas A Churchman from Penn Valley, CA, saw their proceedings start in Jan 13, 2012 and complete by May 2012, involving asset liquidation."
Thomas A Churchman — California, 12-20697


ᐅ Linda Marie Cipolla, California

Address: 17753 Foxtail Dr Penn Valley, CA 95946-9133

Brief Overview of Bankruptcy Case 15-25898: "The case of Linda Marie Cipolla in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Marie Cipolla — California, 15-25898


ᐅ Jill Clayman, California

Address: PO Box 1146 Penn Valley, CA 95946

Bankruptcy Case 10-26975 Summary: "In a Chapter 7 bankruptcy case, Jill Clayman from Penn Valley, CA, saw her proceedings start in Mar 21, 2010 and complete by June 2010, involving asset liquidation."
Jill Clayman — California, 10-26975


ᐅ David Clyde, California

Address: 14851 Sun Forest Dr Penn Valley, CA 95946

Bankruptcy Case 10-24551 Overview: "The bankruptcy record of David Clyde from Penn Valley, CA, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2010."
David Clyde — California, 10-24551


ᐅ Corey Daniel Conklin, California

Address: 14265 Pepperwood Dr Penn Valley, CA 95946-9577

Concise Description of Bankruptcy Case 15-279777: "The bankruptcy record of Corey Daniel Conklin from Penn Valley, CA, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2016."
Corey Daniel Conklin — California, 15-27977


ᐅ Jessica Ashley Conklin, California

Address: 14265 Pepperwood Dr Penn Valley, CA 95946-9577

Brief Overview of Bankruptcy Case 15-27977: "In Penn Valley, CA, Jessica Ashley Conklin filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Jessica Ashley Conklin — California, 15-27977


ᐅ David Patrick Cotton, California

Address: PO Box 429 Penn Valley, CA 95946-0429

Brief Overview of Bankruptcy Case 15-23308: "The bankruptcy filing by David Patrick Cotton, undertaken in 04/23/2015 in Penn Valley, CA under Chapter 7, concluded with discharge in Jul 22, 2015 after liquidating assets."
David Patrick Cotton — California, 15-23308


ᐅ Richard Paul Creamer, California

Address: 11064 Spenceville Rd Penn Valley, CA 95946

Bankruptcy Case 12-21471 Overview: "In a Chapter 7 bankruptcy case, Richard Paul Creamer from Penn Valley, CA, saw their proceedings start in January 2012 and complete by 2012-05-17, involving asset liquidation."
Richard Paul Creamer — California, 12-21471


ᐅ Heather Cruz, California

Address: 18181 Fair Oaks Dr Penn Valley, CA 95946

Bankruptcy Case 10-26570 Summary: "Heather Cruz's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2010-03-17, led to asset liquidation, with the case closing in Jun 25, 2010."
Heather Cruz — California, 10-26570


ᐅ Jennifer Jan Cull, California

Address: PO Box 504 Penn Valley, CA 95946-0504

Concise Description of Bankruptcy Case 15-217887: "Jennifer Jan Cull's bankruptcy, initiated in Mar 6, 2015 and concluded by 06/04/2015 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Jan Cull — California, 15-21788


ᐅ Robert Scott Cull, California

Address: PO Box 504 Penn Valley, CA 95946-0504

Bankruptcy Case 15-21788 Summary: "The bankruptcy filing by Robert Scott Cull, undertaken in 2015-03-06 in Penn Valley, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Robert Scott Cull — California, 15-21788


ᐅ Chester Martin Cusimano, California

Address: PO Box 536 Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 12-33518: "The bankruptcy record of Chester Martin Cusimano from Penn Valley, CA, shows a Chapter 7 case filed in July 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2012."
Chester Martin Cusimano — California, 12-33518


ᐅ Warren Dennis Day, California

Address: PO Box 365 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 13-29909: "Penn Valley, CA resident Warren Dennis Day's Jul 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2013."
Warren Dennis Day — California, 13-29909


ᐅ Jeanne Degruccio, California

Address: 18835 Lodestone Ct Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-53844: "In a Chapter 7 bankruptcy case, Jeanne Degruccio from Penn Valley, CA, saw her proceedings start in 2010-12-29 and complete by Apr 20, 2011, involving asset liquidation."
Jeanne Degruccio — California, 10-53844


ᐅ Christine Diane Delatorre, California

Address: 14491 Lake Wildwood Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 11-353677: "The bankruptcy filing by Christine Diane Delatorre, undertaken in June 2011 in Penn Valley, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Christine Diane Delatorre — California, 11-35367


ᐅ Mario Delgado, California

Address: PO Box 1166 Penn Valley, CA 95946

Bankruptcy Case 09-46249 Summary: "The case of Mario Delgado in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Delgado — California, 09-46249


ᐅ Alan Robert Derrick, California

Address: 18114 Lake Forest Dr Penn Valley, CA 95946-9456

Brief Overview of Bankruptcy Case 14-20432: "The case of Alan Robert Derrick in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Robert Derrick — California, 14-20432


ᐅ David Devita, California

Address: 11570 Blackledge Rd Penn Valley, CA 95946

Bankruptcy Case 10-53235 Summary: "The case of David Devita in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Devita — California, 10-53235


ᐅ Haripriya Dillon, California

Address: 14346 Knobcone Dr Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-35291: "Haripriya Dillon's Chapter 7 bankruptcy, filed in Penn Valley, CA in June 10, 2010, led to asset liquidation, with the case closing in 09.13.2010."
Haripriya Dillon — California, 10-35291


ᐅ Anthony Louis Divittorio, California

Address: 17775 Hitch Ct Penn Valley, CA 95946-9648

Bankruptcy Case 10-70944 Summary: "Anthony Louis Divittorio's Chapter 13 bankruptcy in Penn Valley, CA started in 09.24.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2016."
Anthony Louis Divittorio — California, 10-70944


ᐅ Patricia Ann Divittorio, California

Address: 17775 Hitch Ct Penn Valley, CA 95946-9648

Bankruptcy Case 10-70944 Overview: "In her Chapter 13 bankruptcy case filed in 2010-09-24, Penn Valley, CA's Patricia Ann Divittorio agreed to a debt repayment plan, which was successfully completed by 01.04.2016."
Patricia Ann Divittorio — California, 10-70944


ᐅ Lori Catherine Dokimos, California

Address: 17779 Chaparral Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 09-421387: "Lori Catherine Dokimos's bankruptcy, initiated in Oct 12, 2009 and concluded by 01.20.2010 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Catherine Dokimos — California, 09-42138


ᐅ Edward Nathan Doty, California

Address: PO Box 429 Penn Valley, CA 95946-0429

Concise Description of Bankruptcy Case 15-233087: "Edward Nathan Doty's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2015-04-23, led to asset liquidation, with the case closing in 07.22.2015."
Edward Nathan Doty — California, 15-23308


ᐅ Kim Marie East, California

Address: 17679 Silver Pine Dr Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 12-39011: "Penn Valley, CA resident Kim Marie East's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Kim Marie East — California, 12-39011


ᐅ Benjamin David Einhaus, California

Address: 13915 Gold Country Dr Penn Valley, CA 95946-9015

Bankruptcy Case 14-27885 Summary: "The bankruptcy record of Benjamin David Einhaus from Penn Valley, CA, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2014."
Benjamin David Einhaus — California, 14-27885


ᐅ Erin Noelle Einhaus, California

Address: 13915 Gold Country Dr Penn Valley, CA 95946-9015

Bankruptcy Case 14-27885 Summary: "Erin Noelle Einhaus's bankruptcy, initiated in August 2014 and concluded by October 2014 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Noelle Einhaus — California, 14-27885


ᐅ John Robert Enright, California

Address: 17002 Piper Ln Penn Valley, CA 95946

Bankruptcy Case 11-40674 Summary: "John Robert Enright's bankruptcy, initiated in Aug 25, 2011 and concluded by 12.15.2011 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Enright — California, 11-40674


ᐅ Rickey Erkson, California

Address: 14712 Nutmeg Ct Penn Valley, CA 95946

Bankruptcy Case 10-49287 Summary: "In a Chapter 7 bankruptcy case, Rickey Erkson from Penn Valley, CA, saw his proceedings start in Nov 4, 2010 and complete by 2011-02-24, involving asset liquidation."
Rickey Erkson — California, 10-49287


ᐅ Leonard Dale Eslick, California

Address: 14752 Nutmeg Ct Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 11-24256: "The bankruptcy filing by Leonard Dale Eslick, undertaken in 02.21.2011 in Penn Valley, CA under Chapter 7, concluded with discharge in 06/13/2011 after liquidating assets."
Leonard Dale Eslick — California, 11-24256


ᐅ Mark Estrada, California

Address: 18083 Foxtail Dr Penn Valley, CA 95946

Bankruptcy Case 10-46807 Summary: "Mark Estrada's bankruptcy, initiated in 10.08.2010 and concluded by January 28, 2011 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Estrada — California, 10-46807


ᐅ Joanne Gail Fahey, California

Address: 10605 Spring Coulee Ct Penn Valley, CA 95946

Bankruptcy Case 11-48376 Summary: "Joanne Gail Fahey's bankruptcy, initiated in 2011-12-07 and concluded by 2012-03-09 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Gail Fahey — California, 11-48376


ᐅ Patricia Fannon, California

Address: 17561 Foxtail Dr Penn Valley, CA 95946

Bankruptcy Case 10-24924 Overview: "Patricia Fannon's bankruptcy, initiated in March 2010 and concluded by 06/09/2010 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Fannon — California, 10-24924


ᐅ Michael Robert Faudoa, California

Address: 14473 Sun Forest Dr Penn Valley, CA 95946

Bankruptcy Case 13-28319 Summary: "The case of Michael Robert Faudoa in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robert Faudoa — California, 13-28319


ᐅ Patricia Faulstich, California

Address: 12500 Jayhawk Ct Penn Valley, CA 95946

Bankruptcy Case 10-50069 Overview: "The bankruptcy filing by Patricia Faulstich, undertaken in Nov 15, 2010 in Penn Valley, CA under Chapter 7, concluded with discharge in February 22, 2011 after liquidating assets."
Patricia Faulstich — California, 10-50069


ᐅ Ryan Hg Ferguson, California

Address: 11471 Phoebe Ct Penn Valley, CA 95946

Bankruptcy Case 12-37227 Summary: "In Penn Valley, CA, Ryan Hg Ferguson filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-03."
Ryan Hg Ferguson — California, 12-37227


ᐅ David Bryan Ferguson, California

Address: 11471 Phoebe Ct Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 12-24895: "In Penn Valley, CA, David Bryan Ferguson filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
David Bryan Ferguson — California, 12-24895


ᐅ Ellen Vibecka Fischer, California

Address: 13975 Sun Forest Dr Penn Valley, CA 95946-9550

Brief Overview of Bankruptcy Case 15-29265: "Ellen Vibecka Fischer's Chapter 7 bankruptcy, filed in Penn Valley, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-28."
Ellen Vibecka Fischer — California, 15-29265


ᐅ Richard Lee Fischer, California

Address: 13975 Sun Forest Dr Penn Valley, CA 95946-9550

Brief Overview of Bankruptcy Case 15-29265: "The bankruptcy filing by Richard Lee Fischer, undertaken in 2015-11-30 in Penn Valley, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Richard Lee Fischer — California, 15-29265


ᐅ Zachary Scott Fitzpatrick, California

Address: 13755 Gold Country Dr Penn Valley, CA 95946

Bankruptcy Case 11-50023 Overview: "Penn Valley, CA resident Zachary Scott Fitzpatrick's Dec 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2012."
Zachary Scott Fitzpatrick — California, 11-50023


ᐅ Leslie Joseph Fleury, California

Address: 13776 Laurel Hill Loop Penn Valley, CA 95946

Bankruptcy Case 11-29728 Overview: "Penn Valley, CA resident Leslie Joseph Fleury's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Leslie Joseph Fleury — California, 11-29728


ᐅ Gina Marie Flores, California

Address: 14461 Bald Mountain Rd Penn Valley, CA 95946-9345

Brief Overview of Bankruptcy Case 09-32066: "In her Chapter 13 bankruptcy case filed in 2009-06-12, Penn Valley, CA's Gina Marie Flores agreed to a debt repayment plan, which was successfully completed by 2014-12-01."
Gina Marie Flores — California, 09-32066


ᐅ Rodney Joseph Flores, California

Address: 14461 Bald Mountain Rd Penn Valley, CA 95946-9345

Bankruptcy Case 09-32066 Summary: "Rodney Joseph Flores's Penn Valley, CA bankruptcy under Chapter 13 in June 12, 2009 led to a structured repayment plan, successfully discharged in December 2014."
Rodney Joseph Flores — California, 09-32066


ᐅ Cheryl Ann Forbes, California

Address: 17711 Minnow Way Penn Valley, CA 95946

Bankruptcy Case 13-27317 Overview: "Penn Valley, CA resident Cheryl Ann Forbes's 05.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2013."
Cheryl Ann Forbes — California, 13-27317


ᐅ Walter Lee Ford, California

Address: 14298 Pepperwood Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 11-348307: "The bankruptcy record of Walter Lee Ford from Penn Valley, CA, shows a Chapter 7 case filed in 06.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
Walter Lee Ford — California, 11-34830


ᐅ Harold Fouche, California

Address: 12562 Jayhawk Ct Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-23016: "Harold Fouche's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2010-02-08, led to asset liquidation, with the case closing in 05.19.2010."
Harold Fouche — California, 10-23016


ᐅ Bryan Frye, California

Address: 18426 Lake Forest Dr Penn Valley, CA 95946

Bankruptcy Case 10-20644 Summary: "The case of Bryan Frye in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Frye — California, 10-20644


ᐅ Roselyn Kay Gander, California

Address: 13700 Falling Leaf Ln Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 13-24100: "The bankruptcy filing by Roselyn Kay Gander, undertaken in 2013-03-27 in Penn Valley, CA under Chapter 7, concluded with discharge in 07.09.2013 after liquidating assets."
Roselyn Kay Gander — California, 13-24100


ᐅ William Gassaway, California

Address: PO Box 840 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-23281: "In Penn Valley, CA, William Gassaway filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2010."
William Gassaway — California, 10-23281


ᐅ Nicholas Paul Ggem, California

Address: 10746 Buccaneer Way Penn Valley, CA 95946

Bankruptcy Case 13-33505 Summary: "Nicholas Paul Ggem's bankruptcy, initiated in 2013-10-18 and concluded by 01.26.2014 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Paul Ggem — California, 13-33505


ᐅ Dennis Ghormley, California

Address: 20646 Poker Flt Penn Valley, CA 95946

Concise Description of Bankruptcy Case 10-409367: "Dennis Ghormley's Chapter 7 bankruptcy, filed in Penn Valley, CA in Aug 6, 2010, led to asset liquidation, with the case closing in 11.26.2010."
Dennis Ghormley — California, 10-40936


ᐅ Concetta Gibilisco, California

Address: 10699 Spenceville Rd Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 11-50025: "The bankruptcy filing by Concetta Gibilisco, undertaken in 12.31.2011 in Penn Valley, CA under Chapter 7, concluded with discharge in Apr 21, 2012 after liquidating assets."
Concetta Gibilisco — California, 11-50025


ᐅ Susan Marie Glinka, California

Address: 12691 Greenbrook Loop Penn Valley, CA 95946

Bankruptcy Case 13-22383 Summary: "The bankruptcy record of Susan Marie Glinka from Penn Valley, CA, shows a Chapter 7 case filed in 2013-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Susan Marie Glinka — California, 13-22383


ᐅ Miranda Goldfarb, California

Address: PO Box 374 Penn Valley, CA 95946-0374

Bankruptcy Case 2014-23984 Summary: "The case of Miranda Goldfarb in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miranda Goldfarb — California, 2014-23984


ᐅ Aja Ann Golightly, California

Address: 19149 Penn Valley Dr Penn Valley, CA 95946

Bankruptcy Case 09-42085 Summary: "Aja Ann Golightly's Chapter 7 bankruptcy, filed in Penn Valley, CA in 10.12.2009, led to asset liquidation, with the case closing in Jan 20, 2010."
Aja Ann Golightly — California, 09-42085


ᐅ Vicki Dawn Goss, California

Address: 20041 Echo Blue Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 13-219357: "In a Chapter 7 bankruptcy case, Vicki Dawn Goss from Penn Valley, CA, saw her proceedings start in February 14, 2013 and complete by May 25, 2013, involving asset liquidation."
Vicki Dawn Goss — California, 13-21935