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 Brennan Ryan, California

Address: 19387 John Born Rd Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-37818: "The bankruptcy record of Brennan Ryan from Penn Valley, CA, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Brennan Ryan — California, 10-37818


ᐅ Susan Gunder Sanzone, California

Address: 19518 Chaparral Cir Penn Valley, CA 95946-9443

Bankruptcy Case 14-27133 Summary: "In a Chapter 7 bankruptcy case, Susan Gunder Sanzone from Penn Valley, CA, saw her proceedings start in 07/10/2014 and complete by October 8, 2014, involving asset liquidation."
Susan Gunder Sanzone — California, 14-27133


ᐅ Richard Allen Scardina, California

Address: 14296 Lodgepole Dr Penn Valley, CA 95946-9574

Snapshot of U.S. Bankruptcy Proceeding Case 14-31339: "Richard Allen Scardina's Chapter 7 bankruptcy, filed in Penn Valley, CA in 11/18/2014, led to asset liquidation, with the case closing in 02/16/2015."
Richard Allen Scardina — California, 14-31339


ᐅ Sue Sharon Scardina, California

Address: 14296 Lodgepole Dr Penn Valley, CA 95946-9574

Brief Overview of Bankruptcy Case 14-31339: "Sue Sharon Scardina's bankruptcy, initiated in November 18, 2014 and concluded by February 2015 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Sharon Scardina — California, 14-31339


ᐅ Debora Mildred Schaffner, California

Address: 19083 Lake Forest Dr Penn Valley, CA 95946-9418

Snapshot of U.S. Bankruptcy Proceeding Case 14-30903: "Penn Valley, CA resident Debora Mildred Schaffner's Nov 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2015."
Debora Mildred Schaffner — California, 14-30903


ᐅ Michael Schnitzius, California

Address: 11072 Ringtail Rd Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-30773: "Michael Schnitzius's bankruptcy, initiated in 2010-04-26 and concluded by August 4, 2010 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Schnitzius — California, 10-30773


ᐅ Joseph Scicluna, California

Address: 13270 Thistle Loop Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 09-46972: "In a Chapter 7 bankruptcy case, Joseph Scicluna from Penn Valley, CA, saw their proceedings start in 12.09.2009 and complete by March 2010, involving asset liquidation."
Joseph Scicluna — California, 09-46972


ᐅ Jr James Baisel Sellers, California

Address: 13103 Thistle Loop Penn Valley, CA 95946-9541

Bankruptcy Case 14-22922 Overview: "Jr James Baisel Sellers's Chapter 7 bankruptcy, filed in Penn Valley, CA in Mar 21, 2014, led to asset liquidation, with the case closing in June 2014."
Jr James Baisel Sellers — California, 14-22922


ᐅ Kirk Senseney, California

Address: 15061 Woodland Loop Penn Valley, CA 95946

Concise Description of Bankruptcy Case 10-383927: "The case of Kirk Senseney in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Senseney — California, 10-38392


ᐅ Jr James Serris, California

Address: 19061 Lake Forest Dr Penn Valley, CA 95946

Bankruptcy Case 10-23282 Summary: "The case of Jr James Serris in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Serris — California, 10-23282


ᐅ Tracy Shackleton, California

Address: PO Box 494 Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-22739: "Penn Valley, CA resident Tracy Shackleton's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2010."
Tracy Shackleton — California, 10-22739


ᐅ Christopher Wayne Sharp, California

Address: PO Box 591 Penn Valley, CA 95946-0591

Concise Description of Bankruptcy Case 15-266557: "The case of Christopher Wayne Sharp in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Wayne Sharp — California, 15-26655


ᐅ Nicholas S Sheffo, California

Address: 13014 Towhee Ct Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 12-30437: "Nicholas S Sheffo's bankruptcy, initiated in 05/31/2012 and concluded by 09.20.2012 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas S Sheffo — California, 12-30437


ᐅ Jan Marie Siechert, California

Address: 17487 Penn Valley Dr # 3 Penn Valley, CA 95946

Bankruptcy Case 13-21936 Summary: "The bankruptcy filing by Jan Marie Siechert, undertaken in 2013-02-14 in Penn Valley, CA under Chapter 7, concluded with discharge in 05.25.2013 after liquidating assets."
Jan Marie Siechert — California, 13-21936


ᐅ Haydee Sigler, California

Address: 13645 Buttercup Ct Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-48874: "Haydee Sigler's Chapter 7 bankruptcy, filed in Penn Valley, CA in Oct 29, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Haydee Sigler — California, 10-48874


ᐅ Scott Silva, California

Address: PO Box 2132 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-33203: "Scott Silva's Chapter 7 bankruptcy, filed in Penn Valley, CA in May 20, 2010, led to asset liquidation, with the case closing in Aug 28, 2010."
Scott Silva — California, 10-33203


ᐅ Ronald Simmons, California

Address: 11377 Sandpiper Way Penn Valley, CA 95946

Bankruptcy Case 10-53283 Overview: "Ronald Simmons's bankruptcy, initiated in 2010-12-22 and concluded by April 13, 2011 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Simmons — California, 10-53283


ᐅ Daniel Nevada Siskron, California

Address: 20089 Penn Valley Dr Penn Valley, CA 95946-8963

Brief Overview of Bankruptcy Case 16-20146: "Daniel Nevada Siskron's bankruptcy, initiated in 01.12.2016 and concluded by April 11, 2016 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Nevada Siskron — California, 16-20146


ᐅ James Leland Sizemore, California

Address: 14804 Woodland Loop Penn Valley, CA 95946-9101

Concise Description of Bankruptcy Case 2014-255317: "James Leland Sizemore's Chapter 7 bankruptcy, filed in Penn Valley, CA in May 27, 2014, led to asset liquidation, with the case closing in September 2, 2014."
James Leland Sizemore — California, 2014-25531


ᐅ Lawrence Rollin Smith, California

Address: 13302 Sugarbush Ct Penn Valley, CA 95946

Bankruptcy Case 13-31967 Summary: "Lawrence Rollin Smith's Chapter 7 bankruptcy, filed in Penn Valley, CA in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-21."
Lawrence Rollin Smith — California, 13-31967


ᐅ Bechtell Leslie Diane Smith, California

Address: 13302 Sugarbush Ct Penn Valley, CA 95946-9537

Brief Overview of Bankruptcy Case 15-28021: "Bechtell Leslie Diane Smith's bankruptcy, initiated in 10/15/2015 and concluded by January 13, 2016 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bechtell Leslie Diane Smith — California, 15-28021


ᐅ Glendon Dell Smith, California

Address: 13421 Driftwood Ct Penn Valley, CA 95946

Bankruptcy Case 12-22663 Overview: "Glendon Dell Smith's Chapter 7 bankruptcy, filed in Penn Valley, CA in February 2012, led to asset liquidation, with the case closing in June 1, 2012."
Glendon Dell Smith — California, 12-22663


ᐅ Michael H Snell, California

Address: 20649 Chaparral Cir Penn Valley, CA 95946-9448

Brief Overview of Bankruptcy Case 10-43273: "Aug 31, 2010 marked the beginning of Michael H Snell's Chapter 13 bankruptcy in Penn Valley, CA, entailing a structured repayment schedule, completed by 12/09/2013."
Michael H Snell — California, 10-43273


ᐅ Zenda J Snell, California

Address: 20649 Chaparral Cir Penn Valley, CA 95946-9448

Brief Overview of Bankruptcy Case 10-43273: "In their Chapter 13 bankruptcy case filed in August 31, 2010, Penn Valley, CA's Zenda J Snell agreed to a debt repayment plan, which was successfully completed by 12/09/2013."
Zenda J Snell — California, 10-43273


ᐅ Gregory Snyder, California

Address: 10810 Devonshire Cir Penn Valley, CA 95946

Bankruptcy Case 10-34873 Overview: "Gregory Snyder's Chapter 7 bankruptcy, filed in Penn Valley, CA in Jun 6, 2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Gregory Snyder — California, 10-34873


ᐅ Ronald Speights, California

Address: PO Box 971 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-38650: "In a Chapter 7 bankruptcy case, Ronald Speights from Penn Valley, CA, saw their proceedings start in 2010-07-15 and complete by Nov 4, 2010, involving asset liquidation."
Ronald Speights — California, 10-38650


ᐅ Robert Alan Starkweather, California

Address: 11253 Ringtail Rd Penn Valley, CA 95946-9491

Bankruptcy Case 2014-24770 Overview: "Robert Alan Starkweather's bankruptcy, initiated in 05/06/2014 and concluded by Aug 4, 2014 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Alan Starkweather — California, 2014-24770


ᐅ Ii David Charles Stockinger, California

Address: PO Box 103 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 12-37284: "The bankruptcy filing by Ii David Charles Stockinger, undertaken in September 25, 2012 in Penn Valley, CA under Chapter 7, concluded with discharge in January 3, 2013 after liquidating assets."
Ii David Charles Stockinger — California, 12-37284


ᐅ Bobbie Gene Strawther, California

Address: 18770 Lake Forest Dr Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 13-35160: "Bobbie Gene Strawther's Chapter 7 bankruptcy, filed in Penn Valley, CA in November 27, 2013, led to asset liquidation, with the case closing in 2014-03-07."
Bobbie Gene Strawther — California, 13-35160


ᐅ Michelle Strickland, California

Address: 14359 Lodgepole Dr Penn Valley, CA 95946

Bankruptcy Case 10-22730 Overview: "Michelle Strickland's bankruptcy, initiated in 2010-02-04 and concluded by 2010-05-15 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Strickland — California, 10-22730


ᐅ Michael Joseph Stuessy, California

Address: 10472 Broken Oak Ct Penn Valley, CA 95946

Bankruptcy Case 13-29264 Summary: "The bankruptcy record of Michael Joseph Stuessy from Penn Valley, CA, shows a Chapter 7 case filed in Jul 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Michael Joseph Stuessy — California, 13-29264


ᐅ Joseph Patrick Surin, California

Address: 13713 Hemlock Dr Penn Valley, CA 95946-9126

Snapshot of U.S. Bankruptcy Proceeding Case 14-26924: "The case of Joseph Patrick Surin in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Patrick Surin — California, 14-26924


ᐅ Susan Inskip Swift, California

Address: PO Box 1884 Penn Valley, CA 95946-1884

Bankruptcy Case 15-21460 Summary: "In a Chapter 7 bankruptcy case, Susan Inskip Swift from Penn Valley, CA, saw her proceedings start in 02.26.2015 and complete by May 2015, involving asset liquidation."
Susan Inskip Swift — California, 15-21460


ᐅ Higbee Victoria Marie Takahashi, California

Address: 14062 Sun Forest Dr Penn Valley, CA 95946-9104

Bankruptcy Case 14-29443 Overview: "In a Chapter 7 bankruptcy case, Higbee Victoria Marie Takahashi from Penn Valley, CA, saw her proceedings start in 09/22/2014 and complete by 2014-12-21, involving asset liquidation."
Higbee Victoria Marie Takahashi — California, 14-29443


ᐅ Joseph Anthony Taormina, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 08-47550: "The bankruptcy record for Joseph Anthony Taormina from Penn Valley, CA, under Chapter 13, filed in 2008-12-18, involved setting up a repayment plan, finalized by Jan 24, 2014."
Joseph Anthony Taormina — California, 08-47550


ᐅ Scott Ingham Taylor, California

Address: 18043 Lake Forest Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 12-328907: "Penn Valley, CA resident Scott Ingham Taylor's Jul 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Scott Ingham Taylor — California, 12-32890


ᐅ Corey Terray, California

Address: 14821 Woodland Loop Penn Valley, CA 95946

Concise Description of Bankruptcy Case 10-419307: "Penn Valley, CA resident Corey Terray's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Corey Terray — California, 10-41930


ᐅ Gareth Edwin Thole, California

Address: 10761 Baker Downs Penn Valley, CA 95946

Concise Description of Bankruptcy Case 13-208507: "The bankruptcy record of Gareth Edwin Thole from Penn Valley, CA, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013."
Gareth Edwin Thole — California, 13-20850


ᐅ Robert Mickey Tobey, California

Address: 19518 Martinsburg Ln Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 11-37884: "The bankruptcy record of Robert Mickey Tobey from Penn Valley, CA, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
Robert Mickey Tobey — California, 11-37884


ᐅ Joanne Trevino, California

Address: 18884 Cozy Grove Ct Penn Valley, CA 95946-9304

Bankruptcy Case 12-51608 Overview: "Chapter 13 bankruptcy for Joanne Trevino in Penn Valley, CA began in February 2012, focusing on debt restructuring, concluding with plan fulfillment in 12/11/2013."
Joanne Trevino — California, 12-51608


ᐅ Paul Scott Triglia, California

Address: 13477 Gold Country Dr Penn Valley, CA 95946

Bankruptcy Case 12-37551 Summary: "The case of Paul Scott Triglia in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Scott Triglia — California, 12-37551


ᐅ Rose Anna Turner, California

Address: 12141 Elnora Dr Penn Valley, CA 95946

Bankruptcy Case 12-20829 Summary: "Rose Anna Turner's Chapter 7 bankruptcy, filed in Penn Valley, CA in 2012-01-17, led to asset liquidation, with the case closing in 2012-05-08."
Rose Anna Turner — California, 12-20829


ᐅ Hagen Kenneth Van, California

Address: PO Box 1224 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-30264: "In a Chapter 7 bankruptcy case, Hagen Kenneth Van from Penn Valley, CA, saw their proceedings start in 2010-04-21 and complete by 07.30.2010, involving asset liquidation."
Hagen Kenneth Van — California, 10-30264


ᐅ Darah Marie Vaughn, California

Address: 12043 Warbler Way Penn Valley, CA 95946-9674

Bankruptcy Case 15-27499 Summary: "Penn Valley, CA resident Darah Marie Vaughn's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Darah Marie Vaughn — California, 15-27499


ᐅ David Venable, California

Address: 17860 Minnow Way Penn Valley, CA 95946

Bankruptcy Case 09-45640 Overview: "David Venable's bankruptcy, initiated in November 2009 and concluded by March 2010 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Venable — California, 09-45640


ᐅ Karina Lynne Wahlman, California

Address: PO Box 1465 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 11-46898: "In Penn Valley, CA, Karina Lynne Wahlman filed for Chapter 7 bankruptcy in 11/14/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Karina Lynne Wahlman — California, 11-46898


ᐅ Shane Watson, California

Address: 14905 Sun Forest Dr Penn Valley, CA 95946

Bankruptcy Case 10-40366 Summary: "In Penn Valley, CA, Shane Watson filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2010."
Shane Watson — California, 10-40366


ᐅ Erika Evelyn Wells, California

Address: PO Box 611 Penn Valley, CA 95946

Bankruptcy Case 11-49757 Summary: "The case of Erika Evelyn Wells in Penn Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Evelyn Wells — California, 11-49757


ᐅ Eric West, California

Address: 18341 Fair Oaks Dr Penn Valley, CA 95946

Brief Overview of Bankruptcy Case 10-30450: "In a Chapter 7 bankruptcy case, Eric West from Penn Valley, CA, saw their proceedings start in 04.22.2010 and complete by Jul 31, 2010, involving asset liquidation."
Eric West — California, 10-30450


ᐅ Scott Eugene Whittington, California

Address: 17825 Lasso Loop Penn Valley, CA 95946-8988

Brief Overview of Bankruptcy Case 14-29830: "Penn Valley, CA resident Scott Eugene Whittington's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Scott Eugene Whittington — California, 14-29830


ᐅ Gertrud Mathilde Windrich, California

Address: PO Box 1327 Penn Valley, CA 95946

Bankruptcy Case 09-41957 Overview: "Gertrud Mathilde Windrich's Chapter 7 bankruptcy, filed in Penn Valley, CA in 10.09.2009, led to asset liquidation, with the case closing in January 17, 2010."
Gertrud Mathilde Windrich — California, 09-41957


ᐅ Randall Wirick, California

Address: 13893 Canopy Ct Penn Valley, CA 95946-9506

Concise Description of Bankruptcy Case 09-282337: "Randall Wirick's Chapter 13 bankruptcy in Penn Valley, CA started in 2009-04-28. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 27, 2012."
Randall Wirick — California, 09-28233


ᐅ Cherryl Wistos, California

Address: 19109 Swallow Way Penn Valley, CA 95946

Bankruptcy Case 13-21848 Overview: "Cherryl Wistos's bankruptcy, initiated in 2013-02-12 and concluded by 2013-05-23 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherryl Wistos — California, 13-21848


ᐅ Jr Hubert Wright, California

Address: PO Box 1302 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 10-20348: "Jr Hubert Wright's bankruptcy, initiated in 01/07/2010 and concluded by Apr 17, 2010 in Penn Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hubert Wright — California, 10-20348


ᐅ Margaret Wudzke, California

Address: 17768 Silver Pine Dr Penn Valley, CA 95946

Concise Description of Bankruptcy Case 10-518877: "In Penn Valley, CA, Margaret Wudzke filed for Chapter 7 bankruptcy in December 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Margaret Wudzke — California, 10-51887


ᐅ Denise Lynn Youngman, California

Address: PO Box 586 Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 12-32365: "In Penn Valley, CA, Denise Lynn Youngman filed for Chapter 7 bankruptcy in June 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Denise Lynn Youngman — California, 12-32365


ᐅ Nancy Zeisler, California

Address: 13313 Thistle Loop Penn Valley, CA 95946

Snapshot of U.S. Bankruptcy Proceeding Case 09-44229: "The bankruptcy record of Nancy Zeisler from Penn Valley, CA, shows a Chapter 7 case filed in Nov 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Nancy Zeisler — California, 09-44229