Website Logo

Simi Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Simi Valley.

Last updated on: April 08, 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

Lisa Louise Goldberg, Simi Valley CA

Address: 3062 Klamath Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-11194-MT7: "The bankruptcy filing by Lisa Louise Goldberg, undertaken in February 21, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Lisa Louise Goldberg — California

Neil Goldberg, Simi Valley CA

Address: 152 Parkside Dr Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14918-AA: "In a Chapter 7 bankruptcy case, Neil Goldberg from Simi Valley, CA, saw his proceedings start in 2012-05-25 and complete by August 2012, involving asset liquidation."
Neil Goldberg — California

Erica Jo Goldberg, Simi Valley CA

Address: 769 Erringer Rd Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-12678-VK: "The bankruptcy record of Erica Jo Goldberg from Simi Valley, CA, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Erica Jo Goldberg — California

Josef Goldenberg, Simi Valley CA

Address: 5936 Indian Pointe Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15220-AA: "The bankruptcy record of Josef Goldenberg from Simi Valley, CA, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Josef Goldenberg — California

Michele T Goldman, Simi Valley CA

Address: 3208 Bluebird Cir Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12339-VK: "The case of Michele T Goldman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 4, 2013 and discharged early 2013-07-08, focusing on asset liquidation to repay creditors."
Michele T Goldman — California

Sofia Gomez, Simi Valley CA

Address: 3171 Royal Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16002-GM: "The bankruptcy record of Sofia Gomez from Simi Valley, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Sofia Gomez — California

Julio Cesar Gomez, Simi Valley CA

Address: 1550 Rory Ln Spc 19 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-11191-VK Summary: "The case of Julio Cesar Gomez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-07 and discharged early 06.11.2012, focusing on asset liquidation to repay creditors."
Julio Cesar Gomez — California

Sr Salvador Ocampo Gomez, Simi Valley CA

Address: 860 Erringer Rd Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-14236-MT7: "The case of Sr Salvador Ocampo Gomez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 10/04/2013, focusing on asset liquidation to repay creditors."
Sr Salvador Ocampo Gomez — California

Virginia Goms, Simi Valley CA

Address: 2160 Belhaven Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-24443-VK Summary: "In Simi Valley, CA, Virginia Goms filed for Chapter 7 bankruptcy in November 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Virginia Goms — California

Carol Lea Gonzales, Simi Valley CA

Address: 4381 Cochran St Spc 9 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-10281-VK7: "The case of Carol Lea Gonzales in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 11, 2012 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Carol Lea Gonzales — California

Frances Gonzales, Simi Valley CA

Address: 1428 Rio Vista Ct Simi Valley, CA 93065-5810
Bankruptcy Case 9:16-bk-11260-PC Summary: "The case of Frances Gonzales in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 5, 2016 and discharged early 2016-10-03, focusing on asset liquidation to repay creditors."
Frances Gonzales — California

James Don Gonzales, Simi Valley CA

Address: 1163 Sutter Ave Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12747-VK Summary: "James Don Gonzales's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-22, led to asset liquidation, with the case closing in 07/25/2012."
James Don Gonzales — California

Larry Gonzales, Simi Valley CA

Address: 919 Thornwood St # 124 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-12434-AA7: "In a Chapter 7 bankruptcy case, Larry Gonzales from Simi Valley, CA, saw his proceedings start in 04/08/2013 and complete by 2013-07-19, involving asset liquidation."
Larry Gonzales — California

Audrey Irene Gonzales, Simi Valley CA

Address: 1894 Edgewood Dr Simi Valley, CA 93063-4317
Concise Description of Bankruptcy Case 1:06-bk-11765-AA7: "Filing for Chapter 13 bankruptcy in Oct 3, 2006, Audrey Irene Gonzales from Simi Valley, CA, structured a repayment plan, achieving discharge in 01/29/2013."
Audrey Irene Gonzales — California

Paula Gonzales, Simi Valley CA

Address: 3435 Sentinel Ct Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-14879-VK Summary: "Paula Gonzales's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-05-24, led to asset liquidation, with the case closing in Sep 26, 2012."
Paula Gonzales — California

Abelino Gonzalez, Simi Valley CA

Address: 1708 Arcane St Simi Valley, CA 93065-4806
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10762-VK: "The bankruptcy filing by Abelino Gonzalez, undertaken in February 14, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Abelino Gonzalez — California

Flor De Maria Gonzalez, Simi Valley CA

Address: 1687 Crater St Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-15919-AA Overview: "Simi Valley, CA resident Flor De Maria Gonzalez's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Flor De Maria Gonzalez — California

Hector Gonzalez, Simi Valley CA

Address: 5553 Cochran St Apt 146 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-12233-GM: "Hector Gonzalez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02/27/2010, led to asset liquidation, with the case closing in 06/08/2010."
Hector Gonzalez — California

Armando Javier Gonzalez, Simi Valley CA

Address: 6231 Cynthia St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-16777-VK Summary: "Armando Javier Gonzalez's bankruptcy, initiated in 05/31/2011 and concluded by 10/03/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Javier Gonzalez — California

Martina Gonzalez, Simi Valley CA

Address: 4610 Adam Rd Simi Valley, CA 93063-2430
Bankruptcy Case 9:15-bk-10764-PC Overview: "Simi Valley, CA resident Martina Gonzalez's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2015."
Martina Gonzalez — California

Sandra Gonzalez, Simi Valley CA

Address: 1477 Pride St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12899-AA Overview: "The bankruptcy record of Sandra Gonzalez from Simi Valley, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Sandra Gonzalez — California

Joseph Gonzalez, Simi Valley CA

Address: 415 Canyon Crest Dr Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18702-GM: "The bankruptcy filing by Joseph Gonzalez, undertaken in 07/17/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
Joseph Gonzalez — California

Efrain Gonzalez, Simi Valley CA

Address: 1308 Sycamore Dr Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-11485-GM: "In Simi Valley, CA, Efrain Gonzalez filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2010."
Efrain Gonzalez — California

Nora Gonzalez, Simi Valley CA

Address: 2292 Cochran St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23202-AA: "The bankruptcy filing by Nora Gonzalez, undertaken in 11.14.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Nora Gonzalez — California

Francisco Gonzalez, Simi Valley CA

Address: 4594 Alpine St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-18230-MT7: "Francisco Gonzalez's bankruptcy, initiated in July 2010 and concluded by November 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Gonzalez — California

Guadalupe Gonzalez, Simi Valley CA

Address: 4168 Apricot Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-26130-MT: "In a Chapter 7 bankruptcy case, Guadalupe Gonzalez from Simi Valley, CA, saw their proceedings start in December 2009 and complete by 03.26.2010, involving asset liquidation."
Guadalupe Gonzalez — California

Steve W Gooch, Simi Valley CA

Address: 529 Stoney Peak Ct Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-17752-MT7: "The bankruptcy filing by Steve W Gooch, undertaken in December 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.30.2014 after liquidating assets."
Steve W Gooch — California

Craig Scott Goodman, Simi Valley CA

Address: 160 Glendon Ct Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-22805-GM Summary: "The case of Craig Scott Goodman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-29 and discharged early 2010-01-09, focusing on asset liquidation to repay creditors."
Craig Scott Goodman — California

Thomas A Goodman, Simi Valley CA

Address: 2315 Madrone St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-10107-MT7: "Simi Valley, CA resident Thomas A Goodman's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Thomas A Goodman — California

Jr Paul Gordon, Simi Valley CA

Address: 4211 Ish Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23926-MT: "The bankruptcy record of Jr Paul Gordon from Simi Valley, CA, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Jr Paul Gordon — California

Jeff Gordon, Simi Valley CA

Address: 2987 Campa Way Unit E Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-15755-MT: "The bankruptcy filing by Jeff Gordon, undertaken in 05/09/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Jeff Gordon — California

Charlene Gorlin, Simi Valley CA

Address: 2851 Tapo St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-26577-GM7: "The bankruptcy record of Charlene Gorlin from Simi Valley, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2010."
Charlene Gorlin — California

Louis Victor Gorton, Simi Valley CA

Address: 4212 E Los Angeles Ave Simi Valley, CA 93063-3308
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10876-DS: "The bankruptcy filing by Louis Victor Gorton, undertaken in 2016-05-09 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.07.2016 after liquidating assets."
Louis Victor Gorton — California

Richard Shipley Graham, Simi Valley CA

Address: 1920 Glentana St Simi Valley, CA 93065-0553
Bankruptcy Case 1:09-bk-23258-VK Overview: "Richard Shipley Graham's Simi Valley, CA bankruptcy under Chapter 13 in 2009-10-07 led to a structured repayment plan, successfully discharged in 2013-04-02."
Richard Shipley Graham — California

Robert J Graham, Simi Valley CA

Address: 2570 E Woodrow Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-18062-AA7: "In Simi Valley, CA, Robert J Graham filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Robert J Graham — California

Pamela Grahek, Simi Valley CA

Address: 5576 Honeyman St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-10396-GM7: "The case of Pamela Grahek in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-11 and discharged early 2011-05-16, focusing on asset liquidation to repay creditors."
Pamela Grahek — California

Mary Jane Gramly, Simi Valley CA

Address: 1121 Vallejo Ave Simi Valley, CA 93065-4967
Concise Description of Bankruptcy Case 9:14-bk-12605-PC7: "In Simi Valley, CA, Mary Jane Gramly filed for Chapter 7 bankruptcy in 11.24.2014. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2015."
Mary Jane Gramly — California

Yannis Grammatis, Simi Valley CA

Address: 1402 Hidden Ranch Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-13807-GM Summary: "Yannis Grammatis's bankruptcy, initiated in 2011-03-28 and concluded by 07.31.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yannis Grammatis — California

Michael J Grams, Simi Valley CA

Address: 1680 Rocky River Ct Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10521-MT: "The case of Michael J Grams in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-13 and discharged early 2011-05-18, focusing on asset liquidation to repay creditors."
Michael J Grams — California

Gloria Jean Gray, Simi Valley CA

Address: 2725 Titania Pl Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18395-VK: "In a Chapter 7 bankruptcy case, Gloria Jean Gray from Simi Valley, CA, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Gloria Jean Gray — California

Jeff Green, Simi Valley CA

Address: 3389 Hilldale Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-24215-MT7: "The bankruptcy filing by Jeff Green, undertaken in 11/10/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Jeff Green — California

David A Green, Simi Valley CA

Address: 1648 Agnew St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-10032-GM Overview: "The case of David A Green in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 8, 2011, focusing on asset liquidation to repay creditors."
David A Green — California

Timothy John Green, Simi Valley CA

Address: 1902 Stow St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-16578-MT: "In Simi Valley, CA, Timothy John Green filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Timothy John Green — California

Richard D Greene, Simi Valley CA

Address: 2013 Latham St Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-22901-KT Overview: "The bankruptcy filing by Richard D Greene, undertaken in September 30, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 10, 2010 after liquidating assets."
Richard D Greene — California

Joseph Leo Greenslade, Simi Valley CA

Address: 5759 Indian Pointe Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-26182-MT Summary: "In Simi Valley, CA, Joseph Leo Greenslade filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Joseph Leo Greenslade — California

Kathleen A Greenslade, Simi Valley CA

Address: 2244 Goddard Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-14253-MT7: "The case of Kathleen A Greenslade in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05/07/2012 and discharged early 2012-08-13, focusing on asset liquidation to repay creditors."
Kathleen A Greenslade — California

Sarah June Griffiths, Simi Valley CA

Address: 2552 N Justin Ave Simi Valley, CA 93065-2366
Brief Overview of Bankruptcy Case 9:16-bk-10459-DS: "In Simi Valley, CA, Sarah June Griffiths filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2016."
Sarah June Griffiths — California

Timothy Grimaud, Simi Valley CA

Address: 4008 Valley Fair St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-20158-KT: "The bankruptcy filing by Timothy Grimaud, undertaken in Aug 17, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Timothy Grimaud — California

Nicki N Griswold, Simi Valley CA

Address: 645 Sedgeworth Ct Simi Valley, CA 93065-7062
Bankruptcy Case 9:14-bk-11661-DS Overview: "The bankruptcy record of Nicki N Griswold from Simi Valley, CA, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2014."
Nicki N Griswold — California

Richard J Griswold, Simi Valley CA

Address: 645 Sedgeworth Ct Simi Valley, CA 93065-7062
Concise Description of Bankruptcy Case 9:14-bk-11661-DS7: "Simi Valley, CA resident Richard J Griswold's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Richard J Griswold — California

Richard L Groat, Simi Valley CA

Address: 5096 Alta St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-15989-MT: "The bankruptcy filing by Richard L Groat, undertaken in May 13, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Richard L Groat — California

Theadore Groat, Simi Valley CA

Address: 5096 Alta St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15544-KT Overview: "Simi Valley, CA resident Theadore Groat's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Theadore Groat — California

Douglas Grossman, Simi Valley CA

Address: 2918 Estilita Way Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-11104-VK: "In Simi Valley, CA, Douglas Grossman filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Douglas Grossman — California

James Grote, Simi Valley CA

Address: 2904 Corpus Christi St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-17622-MT7: "The bankruptcy filing by James Grote, undertaken in 2010-06-24 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
James Grote — California

Daniel Grout, Simi Valley CA

Address: 5987 Serena St Apt D Simi Valley, CA 93063-3699
Bankruptcy Case 9:14-bk-11571-PC Overview: "Daniel Grout's bankruptcy, initiated in 07/24/2014 and concluded by 2014-10-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Grout — California

Deanna Lyn Grove, Simi Valley CA

Address: 3935 Mellisa Ct Apt B Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-10913-MT Overview: "The bankruptcy filing by Deanna Lyn Grove, undertaken in 2012-01-30 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Deanna Lyn Grove — California

Todd Grunberger, Simi Valley CA

Address: 939 Breton St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-19341-GM: "Todd Grunberger's bankruptcy, initiated in 07/30/2010 and concluded by 2010-12-02 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Grunberger — California

Augustus Guardino, Simi Valley CA

Address: 271 Augustine Way Apt C Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-24037-GM Overview: "Simi Valley, CA resident Augustus Guardino's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2011."
Augustus Guardino — California

Erwin Alexander Guerra, Simi Valley CA

Address: 1635 HI Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-20147-MT Summary: "Erwin Alexander Guerra's bankruptcy, initiated in August 2011 and concluded by 2011-12-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Alexander Guerra — California

Maria Guerrero, Simi Valley CA

Address: 1491 Arabian St Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16705-MT Summary: "Maria Guerrero's bankruptcy, initiated in 2013-10-21 and concluded by 01.31.2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guerrero — California

Wilfred Ragaza Guerrero, Simi Valley CA

Address: 2675 Coral Gum Ln Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16209-MT: "The case of Wilfred Ragaza Guerrero in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-19 and discharged early 09/21/2011, focusing on asset liquidation to repay creditors."
Wilfred Ragaza Guerrero — California

Gilberto Guevara, Simi Valley CA

Address: 4130 Valley Fair St Simi Valley, CA 93063-2939
Bankruptcy Case 9:15-bk-11057-DS Summary: "In a Chapter 7 bankruptcy case, Gilberto Guevara from Simi Valley, CA, saw his proceedings start in 2015-05-16 and complete by 2015-08-14, involving asset liquidation."
Gilberto Guevara — California

Israel Guevara, Simi Valley CA

Address: 2631 Candia Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15941-AA: "Simi Valley, CA resident Israel Guevara's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Israel Guevara — California

Gerardo Guillen, Simi Valley CA

Address: 2430 Royal Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-19715-AA: "Simi Valley, CA resident Gerardo Guillen's November 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2013."
Gerardo Guillen — California

Tiffany Louise Guimond, Simi Valley CA

Address: 2666 Velma Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-11080-VK: "The case of Tiffany Louise Guimond in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 2012-06-07, focusing on asset liquidation to repay creditors."
Tiffany Louise Guimond — California

Lozano Benjamin Gutierres, Simi Valley CA

Address: 6616 Tapley St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15911-MT: "In a Chapter 7 bankruptcy case, Lozano Benjamin Gutierres from Simi Valley, CA, saw his proceedings start in May 12, 2011 and complete by 08/19/2011, involving asset liquidation."
Lozano Benjamin Gutierres — California

Santiago Gutierrez, Simi Valley CA

Address: 5325 Cochran St Apt 205 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-16891-MT7: "The bankruptcy filing by Santiago Gutierrez, undertaken in 10/30/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Santiago Gutierrez — California

Gomez Elizabeth Gutierrez, Simi Valley CA

Address: 1755 Cochran St Apt H Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-23961-GM Summary: "Gomez Elizabeth Gutierrez's bankruptcy, initiated in 2009-10-22 and concluded by February 4, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Elizabeth Gutierrez — California

Kym Elaine Guy, Simi Valley CA

Address: 1591 E Jefferson Way Apt 311 Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-13071-MT Overview: "The bankruptcy filing by Kym Elaine Guy, undertaken in 05/03/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Kym Elaine Guy — California

Luci Jean Guy, Simi Valley CA

Address: 2260 Elmdale Ave Simi Valley, CA 93065-2508
Concise Description of Bankruptcy Case 1:09-bk-22906-MT7: "The bankruptcy record for Luci Jean Guy from Simi Valley, CA, under Chapter 13, filed in 2009-09-30, involved setting up a repayment plan, finalized by 04/23/2013."
Luci Jean Guy — California

Yolanda Guzman, Simi Valley CA

Address: 1787 Millpark Ln Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-11199-MT Summary: "The bankruptcy record of Yolanda Guzman from Simi Valley, CA, shows a Chapter 7 case filed in January 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
Yolanda Guzman — California

Vanessa K Guzman, Simi Valley CA

Address: 1406 Sorrel St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-12414-MT: "The bankruptcy filing by Vanessa K Guzman, undertaken in 03.14.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Vanessa K Guzman — California

Herbert Haddad, Simi Valley CA

Address: 2323 Erica St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-20029-MT7: "In a Chapter 7 bankruptcy case, Herbert Haddad from Simi Valley, CA, saw his proceedings start in 2010-08-13 and complete by 2010-11-24, involving asset liquidation."
Herbert Haddad — California

Ann Hailey, Simi Valley CA

Address: 2065 Morley St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-16133-MT Overview: "The case of Ann Hailey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-08-31, focusing on asset liquidation to repay creditors."
Ann Hailey — California

Jan Hair, Simi Valley CA

Address: 1165 Fitzgerald Rd Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-23197-MT Overview: "In Simi Valley, CA, Jan Hair filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Jan Hair — California

John Hakala, Simi Valley CA

Address: 1718 Willowbrook Ln Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-18146-MT Overview: "The bankruptcy filing by John Hakala, undertaken in 2010-07-06 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
John Hakala — California

Mary Hale, Simi Valley CA

Address: 4085 Snowgoose St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-24253-GM7: "The bankruptcy filing by Mary Hale, undertaken in 11.10.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Mary Hale — California

Sherri Scheindt Hall, Simi Valley CA

Address: 1774 Damon St Simi Valley, CA 93063-4228
Bankruptcy Case 9:14-bk-12154-PC Summary: "In a Chapter 7 bankruptcy case, Sherri Scheindt Hall from Simi Valley, CA, saw her proceedings start in September 29, 2014 and complete by December 2014, involving asset liquidation."
Sherri Scheindt Hall — California

Carl Wayne Hall, Simi Valley CA

Address: 2713 Tapo St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-19126-MT Summary: "Simi Valley, CA resident Carl Wayne Hall's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Carl Wayne Hall — California

Ben I Hall, Simi Valley CA

Address: 1774 Damon St Simi Valley, CA 93063-4228
Bankruptcy Case 9:14-bk-12154-PC Overview: "In Simi Valley, CA, Ben I Hall filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Ben I Hall — California

Nancy Hallock, Simi Valley CA

Address: 2029 Casual Ct Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-18211-GM Summary: "The bankruptcy filing by Nancy Hallock, undertaken in 2010-07-07 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Nancy Hallock — California

Jonathan Robert Hamilton, Simi Valley CA

Address: 53 Humboldt St Simi Valley, CA 93065-5359
Bankruptcy Case 1:14-bk-10501-MT Overview: "In a Chapter 7 bankruptcy case, Jonathan Robert Hamilton from Simi Valley, CA, saw his proceedings start in 01/31/2014 and complete by 2014-05-05, involving asset liquidation."
Jonathan Robert Hamilton — California

Michelle Mary Hamilton, Simi Valley CA

Address: 5585 Cochran St Apt 193 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-12969-AA7: "The case of Michelle Mary Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2011 and discharged early Jul 12, 2011, focusing on asset liquidation to repay creditors."
Michelle Mary Hamilton — California

Jerlyn Cai Hamilton, Simi Valley CA

Address: 6203 Tangelo Pl Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-20777-MT Overview: "The case of Jerlyn Cai Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09.09.2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Jerlyn Cai Hamilton — California

Nelta C Hamilton, Simi Valley CA

Address: 1715 Church St Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-23335-KT Summary: "The bankruptcy filing by Nelta C Hamilton, undertaken in October 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 18, 2010 after liquidating assets."
Nelta C Hamilton — California

Yvette Michelle Hamilton, Simi Valley CA

Address: 53 Humboldt St Simi Valley, CA 93065-5359
Concise Description of Bankruptcy Case 1:14-bk-10501-MT7: "The case of Yvette Michelle Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-31 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Yvette Michelle Hamilton — California

Frank Hamilton, Simi Valley CA

Address: 6697 Charing St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-11500-GM: "The case of Frank Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-11 and discharged early 2010-06-03, focusing on asset liquidation to repay creditors."
Frank Hamilton — California

Christine Hamman, Simi Valley CA

Address: 927 Vallejo Ave Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-14148-AA Summary: "In a Chapter 7 bankruptcy case, Christine Hamman from Simi Valley, CA, saw her proceedings start in May 2012 and complete by 2012-09-05, involving asset liquidation."
Christine Hamman — California

Misty Lee Hand, Simi Valley CA

Address: 1125 Tivoli Ln Unit 115 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-19992-VK Overview: "The bankruptcy filing by Misty Lee Hand, undertaken in 2011-08-19 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Misty Lee Hand — California

Gary Branson Hand, Simi Valley CA

Address: 2767 Bear Cir Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-17035-MT7: "Gary Branson Hand's bankruptcy, initiated in November 2013 and concluded by 2014-02-15 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Branson Hand — California

Craig Handberg, Simi Valley CA

Address: 5933 Serena St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-21575-GM Summary: "The bankruptcy filing by Craig Handberg, undertaken in 09.15.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Craig Handberg — California

Katherine L Hansen, Simi Valley CA

Address: 3230 Big Springs Ave Simi Valley, CA 93063-1314
Brief Overview of Bankruptcy Case 9:16-bk-10265-DS: "The bankruptcy record of Katherine L Hansen from Simi Valley, CA, shows a Chapter 7 case filed in February 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Katherine L Hansen — California

Elliot Hansen, Simi Valley CA

Address: 1430 Branch Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20588-GM: "In Simi Valley, CA, Elliot Hansen filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Elliot Hansen — California

Benjamin T Hansen, Simi Valley CA

Address: 645 Galloping Hill Rd Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12920-VK Overview: "The bankruptcy record of Benjamin T Hansen from Simi Valley, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Benjamin T Hansen — California

Carole L Hansen, Simi Valley CA

Address: 2828 Cochran St # 423 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24615-MT: "The bankruptcy record of Carole L Hansen from Simi Valley, CA, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Carole L Hansen — California

Aaron Hanson, Simi Valley CA

Address: 1033 Poplar Ct Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-15985-AA Overview: "The bankruptcy record of Aaron Hanson from Simi Valley, CA, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Aaron Hanson — California

Trisha Emi Harako, Simi Valley CA

Address: 1785 Hilliard Ave Simi Valley, CA 93063-4130
Bankruptcy Case 9:14-bk-12346-PC Overview: "Trisha Emi Harako's bankruptcy, initiated in October 23, 2014 and concluded by 2015-01-21 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Emi Harako — California

Stephan Hardesty, Simi Valley CA

Address: 1837 Marcella St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-19127-KT Summary: "Stephan Hardesty's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-07-27, led to asset liquidation, with the case closing in October 27, 2010."
Stephan Hardesty — California

Thomas Hardinger, Simi Valley CA

Address: 703 Azure Hills Dr Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-23931-MT Overview: "The bankruptcy filing by Thomas Hardinger, undertaken in 10/21/2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Thomas Hardinger — California

David Paul Harlan, Simi Valley CA

Address: 1790 Pope Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17331-AA Summary: "Simi Valley, CA resident David Paul Harlan's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
David Paul Harlan — California

Explore Free Bankruptcy Records by State