Website Logo

Simi Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Simi Valley.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Elias Daher Ababseh, Simi Valley CA

Address: 2030 Suede St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-16483-MT7: "Elias Daher Ababseh's bankruptcy, initiated in 2011-05-24 and concluded by 09.26.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Daher Ababseh — California

Brian Paul Abelar, Simi Valley CA

Address: 5961 Myrtle Ct Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-11303-AA Overview: "Brian Paul Abelar's bankruptcy, initiated in 2012-02-10 and concluded by 05.14.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Paul Abelar — California

Sharon Abughazaleh, Simi Valley CA

Address: 2005 Suede Ave Simi Valley, CA 93063-4081
Brief Overview of Bankruptcy Case 9:15-bk-11720-DS: "Sharon Abughazaleh's Chapter 7 bankruptcy, filed in Simi Valley, CA in August 2015, led to asset liquidation, with the case closing in 12.14.2015."
Sharon Abughazaleh — California

Araceli Acevedo, Simi Valley CA

Address: 1831 Alscot Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-19171-VK: "Araceli Acevedo's bankruptcy, initiated in 2012-10-17 and concluded by January 27, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli Acevedo — California

Fredrick Ackourey, Simi Valley CA

Address: 343 Golden Grove Ct Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-13223-MT7: "The bankruptcy filing by Fredrick Ackourey, undertaken in May 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Fredrick Ackourey — California

Margaret Acosta, Simi Valley CA

Address: 4055 Belinda St Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-17319-AA Summary: "The bankruptcy filing by Margaret Acosta, undertaken in 11/20/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Margaret Acosta — California

Rosario R Acosta, Simi Valley CA

Address: 5385 Cochran St Apt 6 Simi Valley, CA 93063-3594
Bankruptcy Case 1:14-bk-10633-VK Overview: "The bankruptcy filing by Rosario R Acosta, undertaken in 2014-02-07 in Simi Valley, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Rosario R Acosta — California

Nieves Acosta, Simi Valley CA

Address: 4280 Lou Dr Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-16173-AA Summary: "In a Chapter 7 bankruptcy case, Nieves Acosta from Simi Valley, CA, saw her proceedings start in 07/08/2012 and complete by 2012-11-10, involving asset liquidation."
Nieves Acosta — California

George Acuna, Simi Valley CA

Address: 1766 Sinaloa Rd Apt 278 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-14139-KT Overview: "The case of George Acuna in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 9, 2010 and discharged early 2010-07-15, focusing on asset liquidation to repay creditors."
George Acuna — California

Hildegard L Adam, Simi Valley CA

Address: 3568 Amarillo Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12152-AA: "The bankruptcy record of Hildegard L Adam from Simi Valley, CA, shows a Chapter 7 case filed in 03/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
Hildegard L Adam — California

Joseph Adams, Simi Valley CA

Address: 2117 N Brower St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-22802-VK: "Joseph Adams's bankruptcy, initiated in 10.09.2010 and concluded by 2011-02-02 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Adams — California

Crystal Kimberly Adkins, Simi Valley CA

Address: 1837 Locust St Simi Valley, CA 93063-7435
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17831-TD: "The bankruptcy record of Crystal Kimberly Adkins from Simi Valley, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Crystal Kimberly Adkins — California

Kristen Michelle Adriano, Simi Valley CA

Address: 3887 Delano Ct Simi Valley, CA 93063-2830
Bankruptcy Case 9:14-bk-12064-PC Overview: "In Simi Valley, CA, Kristen Michelle Adriano filed for Chapter 7 bankruptcy in 09.18.2014. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2014."
Kristen Michelle Adriano — California

James G Africa, Simi Valley CA

Address: 2056 Parker Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19173-VK: "James G Africa's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-07-31, led to asset liquidation, with the case closing in 11/08/2011."
James G Africa — California

Zepeda Ramona Aguayo, Simi Valley CA

Address: 1867 Arcane St Simi Valley, CA 93065-4807
Brief Overview of Bankruptcy Case 9:14-bk-11599-PC: "The case of Zepeda Ramona Aguayo in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 07/29/2014 and discharged early December 1, 2014, focusing on asset liquidation to repay creditors."
Zepeda Ramona Aguayo — California

Pedro Aguero, Simi Valley CA

Address: 5410 Honeyman St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-16413-GM: "Pedro Aguero's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 27, 2010, led to asset liquidation, with the case closing in 09/06/2010."
Pedro Aguero — California

Sergio N Aguilar, Simi Valley CA

Address: PO Box 993 Simi Valley, CA 93062
Bankruptcy Case 1:13-bk-16591-MT Overview: "Sergio N Aguilar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/15/2013, led to asset liquidation, with the case closing in 01.25.2014."
Sergio N Aguilar — California

Stephanie Marie Aguilar, Simi Valley CA

Address: 5325 Cochran St Apt 101 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-13516-AA7: "In a Chapter 7 bankruptcy case, Stephanie Marie Aguilar from Simi Valley, CA, saw her proceedings start in 2011-03-22 and complete by Jul 25, 2011, involving asset liquidation."
Stephanie Marie Aguilar — California

Danice J Aguilar, Simi Valley CA

Address: 2360 Archwood Ln Unit 43 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-14590-AA7: "The bankruptcy record of Danice J Aguilar from Simi Valley, CA, shows a Chapter 7 case filed in 05/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2012."
Danice J Aguilar — California

Lawrence D Aguinaldo, Simi Valley CA

Address: 6625 Spineflower Ct Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18872-AA: "The bankruptcy filing by Lawrence D Aguinaldo, undertaken in 2012-10-05 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Lawrence D Aguinaldo — California

De Olivas Maria D Aguirre, Simi Valley CA

Address: 1791 Patricia Ave Apt 201 Simi Valley, CA 93065-0485
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12024-DS: "The bankruptcy record of De Olivas Maria D Aguirre from Simi 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 Jan 11, 2016."
De Olivas Maria D Aguirre — California

Jose Antonio Aguirre, Simi Valley CA

Address: 1158 Walnut Grove Ln Simi Valley, CA 93065-3393
Brief Overview of Bankruptcy Case 1:09-bk-26593-MT: "The bankruptcy record for Jose Antonio Aguirre from Simi Valley, CA, under Chapter 13, filed in 2009-12-09, involved setting up a repayment plan, finalized by 03/15/2013."
Jose Antonio Aguirre — California

Erlinda Aguirre, Simi Valley CA

Address: PO Box 793 Simi Valley, CA 93062
Concise Description of Bankruptcy Case 1:12-bk-11029-VK7: "The bankruptcy filing by Erlinda Aguirre, undertaken in February 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 06/06/2012 after liquidating assets."
Erlinda Aguirre — California

Ronald Edward Ahrens, Simi Valley CA

Address: 4512 Alpine St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14497-MT: "The case of Ronald Edward Ahrens in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-11 and discharged early 2011-08-14, focusing on asset liquidation to repay creditors."
Ronald Edward Ahrens — California

Robert Akers, Simi Valley CA

Address: 3495 Highwood Ct Apt 99 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25397-MT: "Robert Akers's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 8, 2010, led to asset liquidation, with the case closing in 03/17/2011."
Robert Akers — California

Carmen Alarid, Simi Valley CA

Address: 2016 Alscot Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-13879-KT: "Carmen Alarid's Chapter 7 bankruptcy, filed in Simi Valley, CA in 04.04.2010, led to asset liquidation, with the case closing in 07/15/2010."
Carmen Alarid — California

Tere Albanese, Simi Valley CA

Address: 3204 Pine View Dr Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-18248-MT7: "In Simi Valley, CA, Tere Albanese filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2011."
Tere Albanese — California

Maria Eduviges Albarracin, Simi Valley CA

Address: 1580 Yosemite Ave Apt 104 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-16129-VK: "In a Chapter 7 bankruptcy case, Maria Eduviges Albarracin from Simi Valley, CA, saw their proceedings start in September 2013 and complete by Dec 31, 2013, involving asset liquidation."
Maria Eduviges Albarracin — California

Michael Sean Albert, Simi Valley CA

Address: 5892 Fasley Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15436-AA: "In a Chapter 7 bankruptcy case, Michael Sean Albert from Simi Valley, CA, saw their proceedings start in Aug 16, 2013 and complete by 2013-11-18, involving asset liquidation."
Michael Sean Albert — California

Marc Albrecht, Simi Valley CA

Address: 2335 Wisteria St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-20480-GM Summary: "Simi Valley, CA resident Marc Albrecht's 08/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2010."
Marc Albrecht — California

Terry Jacob Alderete, Simi Valley CA

Address: 2838 Barnes St Simi Valley, CA 93065-3902
Bankruptcy Case 9:14-bk-11879-DS Summary: "The case of Terry Jacob Alderete in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 08/28/2014 and discharged early 2014-12-22, focusing on asset liquidation to repay creditors."
Terry Jacob Alderete — California

Vicki Lynn Alderete, Simi Valley CA

Address: 2838 Barnes St Simi Valley, CA 93065-3902
Concise Description of Bankruptcy Case 9:14-bk-11879-DS7: "Vicki Lynn Alderete's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/28/2014, led to asset liquidation, with the case closing in 2014-12-22."
Vicki Lynn Alderete — California

Jonard Dalope Alejo, Simi Valley CA

Address: 1731 Bonanza Ave Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-19040-MT Summary: "Jonard Dalope Alejo's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/11/2012, led to asset liquidation, with the case closing in 2013-01-21."
Jonard Dalope Alejo — California

Josie Alejo, Simi Valley CA

Address: 1511 Hidden Ranch Dr Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-14860-VK: "In Simi Valley, CA, Josie Alejo filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Josie Alejo — California

Alpha J Alemany, Simi Valley CA

Address: 2330 E Alden St Simi Valley, CA 93065-2306
Bankruptcy Case 9:14-bk-12241-DS Overview: "In a Chapter 7 bankruptcy case, Alpha J Alemany from Simi Valley, CA, saw her proceedings start in 2014-10-08 and complete by 01.06.2015, involving asset liquidation."
Alpha J Alemany — California

David Alemany, Simi Valley CA

Address: 2330 E Alden St Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-17238-MT Summary: "The case of David Alemany in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 11.15.2013 and discharged early 2014-02-25, focusing on asset liquidation to repay creditors."
David Alemany — California

Frederick Alfano, Simi Valley CA

Address: 1365 E Jefferson Way Apt 301 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17645-VK Overview: "The bankruptcy filing by Frederick Alfano, undertaken in Jun 22, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Frederick Alfano — California

Robert Allbright, Simi Valley CA

Address: 2548 Lowell Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 10-05902-JKC-7: "Simi Valley, CA resident Robert Allbright's April 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2010."
Robert Allbright — California

Joseph Allegro, Simi Valley CA

Address: 1602 Cayton Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-13002-KT7: "The bankruptcy record of Joseph Allegro from Simi Valley, CA, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2010."
Joseph Allegro — California

Sr Joseph Allegro, Simi Valley CA

Address: 2828 Cochran St # 387 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-25142-VK7: "The bankruptcy record of Sr Joseph Allegro from Simi Valley, CA, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2011."
Sr Joseph Allegro — California

Robert G Allen, Simi Valley CA

Address: 1077 Stanford Dr Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-15816-VK: "The case of Robert G Allen in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in May 11, 2011 and discharged early 08/15/2011, focusing on asset liquidation to repay creditors."
Robert G Allen — California

Brooke Donna Marie Allen, Simi Valley CA

Address: 721 Bennett St Simi Valley, CA 93065-4203
Bankruptcy Case 9:15-bk-10228-DS Summary: "Simi Valley, CA resident Brooke Donna Marie Allen's February 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Brooke Donna Marie Allen — California

Dorothy R Allen, Simi Valley CA

Address: 2090 Yosemite Ave Apt 137 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-14746-MT Summary: "The case of Dorothy R Allen in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 04.17.2011 and discharged early 07.27.2011, focusing on asset liquidation to repay creditors."
Dorothy R Allen — California

Dani Alley, Simi Valley CA

Address: 1645 Park St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-21576-GM7: "Dani Alley's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-18."
Dani Alley — California

John Alliston, Simi Valley CA

Address: 4843 Leeds St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-23630-GM Summary: "In Simi Valley, CA, John Alliston filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
John Alliston — California

Bina Louise Almilli, Simi Valley CA

Address: 6195 Junipero St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14809-GM: "The bankruptcy record of Bina Louise Almilli from Simi Valley, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
Bina Louise Almilli — California

Calixtro Luis Alonzo, Simi Valley CA

Address: 2092 Sebring St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-23788-AA7: "Calixtro Luis Alonzo's bankruptcy, initiated in November 30, 2011 and concluded by Feb 29, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calixtro Luis Alonzo — California

Tomas Altamira, Simi Valley CA

Address: 1052 Ventura Ave Simi Valley, CA 93065-3232
Bankruptcy Case 1:09-bk-23024-MT Summary: "Tomas Altamira's Simi Valley, CA bankruptcy under Chapter 13 in 2009-10-02 led to a structured repayment plan, successfully discharged in 04/23/2013."
Tomas Altamira — California

Jess Enzo Altamirano, Simi Valley CA

Address: 1268 Hobbit Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-14680-MT: "The bankruptcy filing by Jess Enzo Altamirano, undertaken in May 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jess Enzo Altamirano — California

Emifrio Alvarado, Simi Valley CA

Address: 1314 Plum Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19165-MT: "The bankruptcy filing by Emifrio Alvarado, undertaken in Jul 27, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Emifrio Alvarado — California

Gabriel Alvarado, Simi Valley CA

Address: PO Box 395 Simi Valley, CA 93062
Bankruptcy Case 2:10-bk-31217-RN Summary: "Gabriel Alvarado's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 26, 2010, led to asset liquidation, with the case closing in 09.05.2010."
Gabriel Alvarado — California

Robert Alvarado, Simi Valley CA

Address: 2106 Fernwood Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-21412-GM: "In Simi Valley, CA, Robert Alvarado filed for Chapter 7 bankruptcy in 09.12.2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Robert Alvarado — California

Eric A Alvarez, Simi Valley CA

Address: 1867 Arcane St Simi Valley, CA 93065-4807
Concise Description of Bankruptcy Case 9:14-bk-11728-PC7: "The bankruptcy filing by Eric A Alvarez, undertaken in 08/11/2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Eric A Alvarez — California

Jr Adam Amato, Simi Valley CA

Address: 2624 Phipps Ave Apt D Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12000-GM: "In a Chapter 7 bankruptcy case, Jr Adam Amato from Simi Valley, CA, saw their proceedings start in 2010-02-23 and complete by 06.08.2010, involving asset liquidation."
Jr Adam Amato — California

Hernan Noel Amaya, Simi Valley CA

Address: 1689 Wade Cir Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-18647-MT7: "In Simi Valley, CA, Hernan Noel Amaya filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Hernan Noel Amaya — California

Sung An, Simi Valley CA

Address: 1305 Southern Oak Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-22340-VK7: "Sung An's bankruptcy, initiated in 2010-09-29 and concluded by 2011-02-01 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung An — California

Luis Ananias, Simi Valley CA

Address: 1789 Heywood St Unit 107 Simi Valley, CA 93065-0489
Bankruptcy Case 9:14-bk-11912-DS Overview: "The bankruptcy filing by Luis Ananias, undertaken in August 31, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Luis Ananias — California

Nirobol Nina Ananta, Simi Valley CA

Address: 4251 Apricot Rd Simi Valley, CA 93063-2315
Brief Overview of Bankruptcy Case 9:14-bk-11878-PC: "In a Chapter 7 bankruptcy case, Nirobol Nina Ananta from Simi Valley, CA, saw her proceedings start in 2014-08-28 and complete by 12/22/2014, involving asset liquidation."
Nirobol Nina Ananta — California

Darla Anderson, Simi Valley CA

Address: 2161 Abraham St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-10762-GM Summary: "Darla Anderson's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01.22.2010, led to asset liquidation, with the case closing in 05/04/2010."
Darla Anderson — California

Lorenzo Andongo, Simi Valley CA

Address: 2149 Marvel Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:09-bk-25180-MT7: "In Simi Valley, CA, Lorenzo Andongo filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2010."
Lorenzo Andongo — California

Maria G Andrade, Simi Valley CA

Address: 1260 Ahart St Simi Valley, CA 93065-1902
Bankruptcy Case 9:15-bk-12300-PC Overview: "Maria G Andrade's bankruptcy, initiated in 2015-11-23 and concluded by Feb 21, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria G Andrade — California

Roger Andrews, Simi Valley CA

Address: 2247 Mcdonald St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-14399-MT: "The bankruptcy record of Roger Andrews from Simi Valley, CA, shows a Chapter 7 case filed in 07/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2013."
Roger Andrews — California

Daniel Angel, Simi Valley CA

Address: 1390 Cochran St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27718-MT: "Daniel Angel's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-18."
Daniel Angel — California

On Tracy Ange Angels, Simi Valley CA

Address: 3216 Yardley Pl Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-15178-MT Overview: "On Tracy Ange Angels's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-06-03, led to asset liquidation, with the case closing in October 6, 2012."
On Tracy Ange Angels — California

James Edward Angus, Simi Valley CA

Address: 1174 King Palm Dr Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-23415-AA7: "The bankruptcy filing by James Edward Angus, undertaken in 2011-11-18 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
James Edward Angus — California

Dario Miguel Ansaldo, Simi Valley CA

Address: 6064 Nevelson Ln Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10404-AA: "In a Chapter 7 bankruptcy case, Dario Miguel Ansaldo from Simi Valley, CA, saw his proceedings start in January 13, 2012 and complete by 2012-04-11, involving asset liquidation."
Dario Miguel Ansaldo — California

Norberto Ansaldo, Simi Valley CA

Address: 6064 Nevelson Ln Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13636-KT: "In Simi Valley, CA, Norberto Ansaldo filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Norberto Ansaldo — California

Sebastian Walter Ansaldo, Simi Valley CA

Address: 447 Appleton Rd Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-22755-GM: "Sebastian Walter Ansaldo's bankruptcy, initiated in September 29, 2009 and concluded by 01.09.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastian Walter Ansaldo — California

Emeka Anusiem, Simi Valley CA

Address: 2089 Creekridge Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-26909-GM: "Emeka Anusiem's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/15/2009, led to asset liquidation, with the case closing in Mar 31, 2010."
Emeka Anusiem — California

Lozano Anna L Aparicio, Simi Valley CA

Address: 5112 Hidden Vista Ct Apt F-307 Simi Valley, CA 93063-7672
Brief Overview of Bankruptcy Case 9:15-bk-12499-PC: "In Simi Valley, CA, Lozano Anna L Aparicio filed for Chapter 7 bankruptcy in December 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2016."
Lozano Anna L Aparicio — California

Lisa Apisa, Simi Valley CA

Address: 2839 Fletcher St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-23231-GM7: "Lisa Apisa's bankruptcy, initiated in October 19, 2010 and concluded by 2011-02-16 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Apisa — California

George Apodac, Simi Valley CA

Address: 1355 Acapulco Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-14254-MT Summary: "In a Chapter 7 bankruptcy case, George Apodac from Simi Valley, CA, saw his proceedings start in Apr 6, 2011 and complete by August 9, 2011, involving asset liquidation."
George Apodac — California

Selena Aponte, Simi Valley CA

Address: 313 Quails Pass Way Unit D Simi Valley, CA 93065-7145
Concise Description of Bankruptcy Case 9:15-bk-11066-PC7: "Simi Valley, CA resident Selena Aponte's 05.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Selena Aponte — California

Patricia Appell, Simi Valley CA

Address: PO Box 1252 Simi Valley, CA 93062-1252
Bankruptcy Case 9:16-bk-10437-PC Overview: "Patricia Appell's bankruptcy, initiated in 03/10/2016 and concluded by Jun 8, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Appell — California

Annette Agustin Aquino, Simi Valley CA

Address: PO Box 940813 Simi Valley, CA 93094
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16092-AA: "The case of Annette Agustin Aquino in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-19 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Annette Agustin Aquino — California

Mark Aragon, Simi Valley CA

Address: 1631 Flowerdale St Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-24697-GM Overview: "The bankruptcy filing by Mark Aragon, undertaken in November 4, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in February 14, 2010 after liquidating assets."
Mark Aragon — California

Joseph Arai, Simi Valley CA

Address: PO Box 630453 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-10847-VK Overview: "The case of Joseph Arai in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-27 and discharged early 05.31.2012, focusing on asset liquidation to repay creditors."
Joseph Arai — California

Louis R Aravena, Simi Valley CA

Address: 2731 Erringer Rd Apt 39 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-17004-VK: "The bankruptcy record of Louis R Aravena from Simi Valley, CA, shows a Chapter 7 case filed in Jun 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
Louis R Aravena — California

Lisa Archer, Simi Valley CA

Address: 2420 Sweetwood St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14768-VK: "Lisa Archer's bankruptcy, initiated in 05/22/2012 and concluded by Sep 24, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Archer — California

Ryan B Archer, Simi Valley CA

Address: 116 Laurel Wood Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 11-17322: "Simi Valley, CA resident Ryan B Archer's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Ryan B Archer — California

Enrique Arellano, Simi Valley CA

Address: 1550 Rory Ln Spc 264 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-21108-AA: "The bankruptcy record of Enrique Arellano from Simi Valley, CA, shows a Chapter 7 case filed in 12.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2013."
Enrique Arellano — California

Manuel Ignacio Arellano, Simi Valley CA

Address: 2215 Marilyn St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-10742-MT Summary: "The bankruptcy filing by Manuel Ignacio Arellano, undertaken in 2012-01-25 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-05-29 after liquidating assets."
Manuel Ignacio Arellano — California

David Andrew Arenas, Simi Valley CA

Address: 676 Languid Ln Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-16279-MT7: "David Andrew Arenas's bankruptcy, initiated in Jul 11, 2012 and concluded by Nov 13, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Arenas — California

Bradley Jay Arend, Simi Valley CA

Address: 2224 Carlsbad Ct Simi Valley, CA 93063-2712
Bankruptcy Case 1:13-bk-17929-MT Summary: "The bankruptcy record of Bradley Jay Arend from Simi Valley, CA, shows a Chapter 7 case filed in 12.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-07."
Bradley Jay Arend — California

Sandra Jane Arend, Simi Valley CA

Address: 2224 Carlsbad Ct Simi Valley, CA 93063-2712
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17929-MT: "Simi Valley, CA resident Sandra Jane Arend's December 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2014."
Sandra Jane Arend — California

Esparza Irene Arevalo, Simi Valley CA

Address: PO Box 2153 Simi Valley, CA 93062-2153
Bankruptcy Case 9:15-bk-10408-DS Overview: "In Simi Valley, CA, Esparza Irene Arevalo filed for Chapter 7 bankruptcy in 02.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Esparza Irene Arevalo — California

Ida Ariano, Simi Valley CA

Address: 4381 Cochran St Spc 16 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-15502-AA: "In Simi Valley, CA, Ida Ariano filed for Chapter 7 bankruptcy in 08.21.2013. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2013."
Ida Ariano — California

Marina Aristizabal, Simi Valley CA

Address: 2053 Avenida Refugio Unit 4 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12994-AA: "In a Chapter 7 bankruptcy case, Marina Aristizabal from Simi Valley, CA, saw her proceedings start in 03/29/2012 and complete by 2012-08-01, involving asset liquidation."
Marina Aristizabal — California

Edward John Arko, Simi Valley CA

Address: 779 Running Creek Ct Simi Valley, CA 93065-5434
Concise Description of Bankruptcy Case 9:15-bk-10010-PC7: "Edward John Arko's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2015-01-05, led to asset liquidation, with the case closing in 04/05/2015."
Edward John Arko — California

Christopher Armstrong, Simi Valley CA

Address: 703 Twin Peaks Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-16063-AA Summary: "The case of Christopher Armstrong in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-16 and discharged early August 22, 2011, focusing on asset liquidation to repay creditors."
Christopher Armstrong — California

Terry Elizabeth Armstrong, Simi Valley CA

Address: 690 Bonwit Pl Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-12904-MT7: "The bankruptcy record of Terry Elizabeth Armstrong from Simi Valley, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2012."
Terry Elizabeth Armstrong — California

Cindie Armstrong, Simi Valley CA

Address: 2383 Hampton Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-12323-KT: "Cindie Armstrong's bankruptcy, initiated in March 2, 2010 and concluded by 06.12.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindie Armstrong — California

Vickie Armstrong, Simi Valley CA

Address: 4195 Alicia Way Unit A Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-13852-MT Overview: "The case of Vickie Armstrong in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 04/26/2012 and discharged early 2012-08-29, focusing on asset liquidation to repay creditors."
Vickie Armstrong — California

Joseph J Arnold, Simi Valley CA

Address: 1118 Catlin St Apt C Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-15200-VK Overview: "In a Chapter 7 bankruptcy case, Joseph J Arnold from Simi Valley, CA, saw their proceedings start in 2011-04-27 and complete by August 30, 2011, involving asset liquidation."
Joseph J Arnold — California

Brian Michael Arnone, Simi Valley CA

Address: 3554 Royal Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-13442-AA7: "Brian Michael Arnone's bankruptcy, initiated in 04.12.2012 and concluded by 08.15.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Michael Arnone — California

Yuri Y Arteaga, Simi Valley CA

Address: 1776 Royal Ave Simi Valley, CA 93065-4508
Brief Overview of Bankruptcy Case 1:14-bk-10193-MT: "Yuri Y Arteaga's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2014-01-14, led to asset liquidation, with the case closing in 04.21.2014."
Yuri Y Arteaga — California

Linda Marie Ashbrook, Simi Valley CA

Address: 3493 Skagway St Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-19811-AA Summary: "The case of Linda Marie Ashbrook in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in November 6, 2012 and discharged early 2013-02-16, focusing on asset liquidation to repay creditors."
Linda Marie Ashbrook — California

Victor Hernan Astete, Simi Valley CA

Address: 3946 Hibbert Ct Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-17699-MT: "In Simi Valley, CA, Victor Hernan Astete filed for Chapter 7 bankruptcy in Dec 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Victor Hernan Astete — California

John Henry Athmer, Simi Valley CA

Address: 1897 Suntree Ln Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-19536-MT: "In a Chapter 7 bankruptcy case, John Henry Athmer from Simi Valley, CA, saw their proceedings start in 10.29.2012 and complete by 2013-02-08, involving asset liquidation."
John Henry Athmer — California

Marjorie M Athmer, Simi Valley CA

Address: 2760 Machado St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-21137-VK7: "In a Chapter 7 bankruptcy case, Marjorie M Athmer from Simi Valley, CA, saw her proceedings start in 2012-12-31 and complete by 2013-04-12, involving asset liquidation."
Marjorie M Athmer — California

Explore Free Bankruptcy Records by State