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

Zain Naseem Haroon, Simi Valley CA

Address: 1846 Autumn Pl Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17230-VK: "In Simi Valley, CA, Zain Naseem Haroon filed for Chapter 7 bankruptcy in 2011-06-12. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011."
Zain Naseem Haroon — California

Derek C Harper, Simi Valley CA

Address: PO Box 941205 Simi Valley, CA 93094
Brief Overview of Bankruptcy Case 9:11-bk-12608-RR: "The bankruptcy filing by Derek C Harper, undertaken in May 31, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Derek C Harper — California

Betty Harrah, Simi Valley CA

Address: 145 High Meadow St Simi Valley, CA 93065-7350
Bankruptcy Case 9:15-bk-11835-PC Summary: "The case of Betty Harrah in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09.15.2015 and discharged early 12/14/2015, focusing on asset liquidation to repay creditors."
Betty Harrah — California

Howard A Harris, Simi Valley CA

Address: PO Box 803 Simi Valley, CA 93062
Brief Overview of Bankruptcy Case 1:12-bk-18654-AA: "Simi Valley, CA resident Howard A Harris's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Howard A Harris — California

Marcia Geetika Harrison, Simi Valley CA

Address: 3134 Tecopa Springs Ln Simi Valley, CA 93063-2065
Bankruptcy Case 9:15-bk-11742-DS Summary: "Marcia Geetika Harrison's bankruptcy, initiated in August 2015 and concluded by 01/04/2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Geetika Harrison — California

Jamie Harrison, Simi Valley CA

Address: 2246 Birchglen St Unit 121 Simi Valley, CA 93063-6508
Concise Description of Bankruptcy Case 9:15-bk-12162-DS7: "In Simi Valley, CA, Jamie Harrison filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Jamie Harrison — California

Ildiko Harsony, Simi Valley CA

Address: 5365 Cochran St Apt 107 Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-23760-KT Summary: "In Simi Valley, CA, Ildiko Harsony filed for Chapter 7 bankruptcy in 2009-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Ildiko Harsony — California

Mitchell Sean Hart, Simi Valley CA

Address: 3049 Fletcher St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-20508-AA Overview: "The case of Mitchell Sean Hart in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2011 and discharged early 2011-12-06, focusing on asset liquidation to repay creditors."
Mitchell Sean Hart — California

Crystal Hart, Simi Valley CA

Address: 1653 E Jefferson Way Apt 104 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-20582-KT Summary: "In a Chapter 7 bankruptcy case, Crystal Hart from Simi Valley, CA, saw her proceedings start in August 25, 2010 and complete by Dec 28, 2010, involving asset liquidation."
Crystal Hart — California

Kenneth J Harter, Simi Valley CA

Address: 1807 Ridgegate Ln Apt J Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-10447-AA Overview: "The bankruptcy filing by Kenneth J Harter, undertaken in Jan 23, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.05.2013 after liquidating assets."
Kenneth J Harter — California

Seta Hartounian, Simi Valley CA

Address: 383 Country Club Dr Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-12086-VK Summary: "In Simi Valley, CA, Seta Hartounian filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Seta Hartounian — California

Jurate Hasala, Simi Valley CA

Address: 1594 Ysrella Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-12506-AA: "In a Chapter 7 bankruptcy case, Jurate Hasala from Simi Valley, CA, saw their proceedings start in 02.28.2011 and complete by Jun 10, 2011, involving asset liquidation."
Jurate Hasala — California

Kristopher Micheal Hassell, Simi Valley CA

Address: 635 Twin Peaks Ave Simi Valley, CA 93065-7057
Concise Description of Bankruptcy Case 9:14-bk-12608-PC7: "The case of Kristopher Micheal Hassell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-11-24 and discharged early 02/22/2015, focusing on asset liquidation to repay creditors."
Kristopher Micheal Hassell — California

Alexis Nicole Hassell, Simi Valley CA

Address: 635 Twin Peaks Ave Simi Valley, CA 93065-7057
Concise Description of Bankruptcy Case 9:14-bk-12608-PC7: "Alexis Nicole Hassell's bankruptcy, initiated in 2014-11-24 and concluded by February 22, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Nicole Hassell — California

Sara Brooke Hasson, Simi Valley CA

Address: 5442 Honeyman St Simi Valley, CA 93063-5027
Concise Description of Bankruptcy Case 1:14-bk-14870-MT7: "In a Chapter 7 bankruptcy case, Sara Brooke Hasson from Simi Valley, CA, saw her proceedings start in 10.28.2014 and complete by Jan 26, 2015, involving asset liquidation."
Sara Brooke Hasson — California

Arthur Hauke, Simi Valley CA

Address: 1534 Wallace St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-25213-GM: "In a Chapter 7 bankruptcy case, Arthur Hauke from Simi Valley, CA, saw his proceedings start in Dec 3, 2010 and complete by 04.07.2011, involving asset liquidation."
Arthur Hauke — California

Jr Bruce Hawkins, Simi Valley CA

Address: 2336 Alscot Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16211-KT: "Jr Bruce Hawkins's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 2010, led to asset liquidation, with the case closing in Sep 3, 2010."
Jr Bruce Hawkins — California

Janice F Hawkins, Simi Valley CA

Address: 2460 Stow St Simi Valley, CA 93063-3557
Bankruptcy Case 9:15-bk-11737-DS Overview: "Simi Valley, CA resident Janice F Hawkins's 2015-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Janice F Hawkins — California

Stacey Ellen Haws, Simi Valley CA

Address: 2673 Hollister St Simi Valley, CA 93065-4735
Concise Description of Bankruptcy Case 9:15-bk-12460-DS7: "The bankruptcy filing by Stacey Ellen Haws, undertaken in 2015-12-17 in Simi Valley, CA under Chapter 7, concluded with discharge in March 16, 2016 after liquidating assets."
Stacey Ellen Haws — California

Darren L Hayes, Simi Valley CA

Address: 2827 Kerry Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-13327-GM Summary: "In Simi Valley, CA, Darren L Hayes filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Darren L Hayes — California

Brian Hazard, Simi Valley CA

Address: 673 Country Club Dr Apt 1018 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-12140-VK7: "The bankruptcy record of Brian Hazard from Simi Valley, CA, shows a Chapter 7 case filed in Feb 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-26."
Brian Hazard — California

Michael Kevin Healey, Simi Valley CA

Address: 5811 Evening Sky Dr Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-10753-VK7: "Michael Kevin Healey's bankruptcy, initiated in 01/19/2011 and concluded by 2011-04-26 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kevin Healey — California

Jonathan Kyle Hearn, Simi Valley CA

Address: PO Box 1052 Simi Valley, CA 93062
Bankruptcy Case 2:13-bk-34313-RK Summary: "The bankruptcy filing by Jonathan Kyle Hearn, undertaken in 10/02/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jonathan Kyle Hearn — California

Terry Frank Hearne, Simi Valley CA

Address: 3385 Crazy Horse Dr Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-12784-VK Overview: "Terry Frank Hearne's bankruptcy, initiated in Apr 23, 2013 and concluded by 08/03/2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Frank Hearne — California

Robert S Hedge, Simi Valley CA

Address: 2148 Lysander Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-10873-MT7: "In a Chapter 7 bankruptcy case, Robert S Hedge from Simi Valley, CA, saw their proceedings start in 01/27/2012 and complete by April 2012, involving asset liquidation."
Robert S Hedge — California

Paul Raymond Heer, Simi Valley CA

Address: 1767 Cochran St Apt B Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13248-AA: "In Simi Valley, CA, Paul Raymond Heer filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Paul Raymond Heer — California

Shannon Dee Heer, Simi Valley CA

Address: 2177 Fernwood Ct Simi Valley, CA 93065-2406
Brief Overview of Bankruptcy Case 9:14-bk-12776-DS: "The bankruptcy filing by Shannon Dee Heer, undertaken in 12.23.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in Mar 23, 2015 after liquidating assets."
Shannon Dee Heer — California

Sophie Heffington, Simi Valley CA

Address: 861 Country Club Dr Apt 11 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-17727-KT: "Simi Valley, CA resident Sophie Heffington's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Sophie Heffington — California

Heather Margret Heinrich, Simi Valley CA

Address: 3598 Scofield Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-13700-MT: "The case of Heather Margret Heinrich in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 03/25/2011 and discharged early Jun 22, 2011, focusing on asset liquidation to repay creditors."
Heather Margret Heinrich — California

Fern Frances Hellman, Simi Valley CA

Address: 5930 Amondo Cir Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-16780-AA7: "Fern Frances Hellman's bankruptcy, initiated in 2012-07-27 and concluded by 11/29/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fern Frances Hellman — California

Marisa Helm, Simi Valley CA

Address: 2564 Nicholas St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-24967-VK Overview: "The case of Marisa Helm in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2010 and discharged early March 10, 2011, focusing on asset liquidation to repay creditors."
Marisa Helm — California

David Henderson, Simi Valley CA

Address: PO Box 630579 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18074-KT: "In Simi Valley, CA, David Henderson filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
David Henderson — California

Heather L Henderson, Simi Valley CA

Address: 590 Appleton Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15830-MT: "Heather L Henderson's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 26, 2012, led to asset liquidation, with the case closing in 10/29/2012."
Heather L Henderson — California

Frank Henderson, Simi Valley CA

Address: 2116 Malton Ave Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-11255-AA Summary: "Simi Valley, CA resident Frank Henderson's 2012-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2012."
Frank Henderson — California

Chad Lucas Henderson, Simi Valley CA

Address: 6221 Goshen St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24456-AA Overview: "In Simi Valley, CA, Chad Lucas Henderson filed for Chapter 7 bankruptcy in 12.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Chad Lucas Henderson — California

Linda Hennessy, Simi Valley CA

Address: 4120 Carlotta St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-26666-KT7: "The bankruptcy record of Linda Hennessy from Simi Valley, CA, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Linda Hennessy — California

Mark Damien Hennessy, Simi Valley CA

Address: 1181 Graham St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-16696-AA Overview: "In Simi Valley, CA, Mark Damien Hennessy filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-29."
Mark Damien Hennessy — California

Edward Henricks, Simi Valley CA

Address: 2607 Wheatfield Cir Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-23926-KT: "Edward Henricks's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 21, 2009, led to asset liquidation, with the case closing in Jan 31, 2010."
Edward Henricks — California

Guadalupe Henriquez, Simi Valley CA

Address: 1572 Patricia Ave Apt 492 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-10819-KT7: "The case of Guadalupe Henriquez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-25 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Guadalupe Henriquez — California

Irma Henriquez, Simi Valley CA

Address: 1157 Hudspeth St Simi Valley, CA 93065-4559
Bankruptcy Case 9:15-bk-12023-PC Overview: "Irma Henriquez's bankruptcy, initiated in October 2015 and concluded by 2016-01-11 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Henriquez — California

Adam M Henry, Simi Valley CA

Address: 376 Golden Vine Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19316-VK: "In a Chapter 7 bankruptcy case, Adam M Henry from Simi Valley, CA, saw their proceedings start in 08.03.2011 and complete by Nov 3, 2011, involving asset liquidation."
Adam M Henry — California

Timothy Terrance Hensel, Simi Valley CA

Address: 3059 Auburn Ct Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-13488-AA Overview: "Simi Valley, CA resident Timothy Terrance Hensel's 05/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2013."
Timothy Terrance Hensel — California

Patricia Hepple, Simi Valley CA

Address: 1336 Naples Ct Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-24226-MT Overview: "Simi Valley, CA resident Patricia Hepple's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Patricia Hepple — California

Cheryl Herbig, Simi Valley CA

Address: 1962 Crafts Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-22721-GM: "Cheryl Herbig's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.07.2010, led to asset liquidation, with the case closing in 2011-01-27."
Cheryl Herbig — California

Dennis Hern, Simi Valley CA

Address: 6242 Marsha Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15112-KT Summary: "Simi Valley, CA resident Dennis Hern's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2010."
Dennis Hern — California

Wendy Hernandez, Simi Valley CA

Address: 681 Country Club Dr Apt 213 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23239-VK: "Wendy Hernandez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/19/2010, led to asset liquidation, with the case closing in 2011-02-09."
Wendy Hernandez — California

Sergio Hernandez, Simi Valley CA

Address: 3035 Gardner St Simi Valley, CA 93065-5240
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26979-WB: "Sergio Hernandez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2015-11-04, led to asset liquidation, with the case closing in February 2, 2016."
Sergio Hernandez — California

Lachelle Elaine Hernandez, Simi Valley CA

Address: 5375 Cochran St Apt 101 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20133-VK: "The case of Lachelle Elaine Hernandez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in November 16, 2012 and discharged early February 26, 2013, focusing on asset liquidation to repay creditors."
Lachelle Elaine Hernandez — California

Yolanda Hernandez, Simi Valley CA

Address: 3413 Corpus Christi St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-18625-VK: "The bankruptcy filing by Yolanda Hernandez, undertaken in September 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 01/07/2013 after liquidating assets."
Yolanda Hernandez — California

Ramon Hernandez, Simi Valley CA

Address: 1621 Agnew St Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16813-AA Summary: "In a Chapter 7 bankruptcy case, Ramon Hernandez from Simi Valley, CA, saw his proceedings start in 2013-10-25 and complete by 2014-02-04, involving asset liquidation."
Ramon Hernandez — California

Norma A Hernandez, Simi Valley CA

Address: 3458 Granite Peak Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17195-AA: "The bankruptcy filing by Norma A Hernandez, undertaken in 06/10/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Norma A Hernandez — California

Katherine Elise Herrier, Simi Valley CA

Address: 1707 Lydia Cir Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-12204-VK: "Katherine Elise Herrier's Chapter 7 bankruptcy, filed in Simi Valley, CA in Feb 22, 2011, led to asset liquidation, with the case closing in 2011-06-02."
Katherine Elise Herrier — California

Cami Hershkovitz, Simi Valley CA

Address: 2317 Summerwood Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-25602-MT: "Cami Hershkovitz's Chapter 7 bankruptcy, filed in Simi Valley, CA in December 13, 2010, led to asset liquidation, with the case closing in March 2011."
Cami Hershkovitz — California

Robert Herzenach, Simi Valley CA

Address: 5231 Rainwood St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25354-MT: "In Simi Valley, CA, Robert Herzenach filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Robert Herzenach — California

Sharin Jan Hewitt, Simi Valley CA

Address: 4690 Beaumont St Simi Valley, CA 93063-1805
Bankruptcy Case 9:15-bk-10535-PC Overview: "The bankruptcy filing by Sharin Jan Hewitt, undertaken in March 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Sharin Jan Hewitt — California

Kevin Hickernell, Simi Valley CA

Address: 2229 Knollhaven St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-12219-MT Overview: "Kevin Hickernell's bankruptcy, initiated in 2010-02-26 and concluded by May 26, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Hickernell — California

Jake William Rob Hicks, Simi Valley CA

Address: 2606 Elizondo Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 12-11763-KAO7: "Jake William Rob Hicks's Chapter 7 bankruptcy, filed in Simi Valley, CA in Feb 24, 2012, led to asset liquidation, with the case closing in 06.06.2012."
Jake William Rob Hicks — California

Bianca Hidalgo, Simi Valley CA

Address: 1351 E Jefferson Way Apt 208 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-22257-GM: "In a Chapter 7 bankruptcy case, Bianca Hidalgo from Simi Valley, CA, saw her proceedings start in 2010-09-28 and complete by January 31, 2011, involving asset liquidation."
Bianca Hidalgo — California

William Hidalgo, Simi Valley CA

Address: 2970 Tapo Canyon Rd Apt 115 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-18486-KT Summary: "William Hidalgo's bankruptcy, initiated in July 13, 2010 and concluded by November 15, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hidalgo — California

Iv Maurice Higgins, Simi Valley CA

Address: 2311 Archwood Ln Unit 113 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-14396-VK: "In Simi Valley, CA, Iv Maurice Higgins filed for Chapter 7 bankruptcy in 2013-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-10."
Iv Maurice Higgins — California

David Lee Hileman, Simi Valley CA

Address: 2465 Pierce Ct Simi Valley, CA 93065-4910
Bankruptcy Case 1:07-bk-12108-MT Summary: "Filing for Chapter 13 bankruptcy in 2007-06-22, David Lee Hileman from Simi Valley, CA, structured a repayment plan, achieving discharge in 2013-01-31."
David Lee Hileman — California

Carla Cunanan Hill, Simi Valley CA

Address: 1744 Empty Saddle Rd Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-11178-AA Overview: "Carla Cunanan Hill's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02.07.2012, led to asset liquidation, with the case closing in 2012-05-16."
Carla Cunanan Hill — California

Laverne Shelton Hill, Simi Valley CA

Address: 1935 Rambling Rd Simi Valley, CA 93065-5934
Concise Description of Bankruptcy Case 9:15-bk-11395-PC7: "The bankruptcy filing by Laverne Shelton Hill, undertaken in 2015-07-06 in Simi Valley, CA under Chapter 7, concluded with discharge in Oct 4, 2015 after liquidating assets."
Laverne Shelton Hill — California

Linda Bee Hillier, Simi Valley CA

Address: PO Box 325 Simi Valley, CA 93062
Brief Overview of Bankruptcy Case 1:11-bk-15792-VK: "Simi Valley, CA resident Linda Bee Hillier's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Linda Bee Hillier — California

Kenneth Raymond Hillman, Simi Valley CA

Address: 3287 Geronimo Ave Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24378-VK Summary: "Kenneth Raymond Hillman's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/16/2011, led to asset liquidation, with the case closing in 04/19/2012."
Kenneth Raymond Hillman — California

Heidi Hintz, Simi Valley CA

Address: 2010 Bolivar Ct Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18860-KT: "Simi Valley, CA resident Heidi Hintz's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2010."
Heidi Hintz — California

Jay Hiraishi, Simi Valley CA

Address: 2164 Waldo St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:09-bk-26973-KT7: "The bankruptcy record of Jay Hiraishi from Simi Valley, CA, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2010."
Jay Hiraishi — California

Syed Hisamuddin, Simi Valley CA

Address: 1147 Golden Amber Ln Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-12273-MT Summary: "The bankruptcy record of Syed Hisamuddin from Simi Valley, CA, shows a Chapter 7 case filed in Mar 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Syed Hisamuddin — California

Edward Anthony Hise, Simi Valley CA

Address: 2618 Lee St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-16913-AA7: "The bankruptcy record of Edward Anthony Hise from Simi Valley, CA, shows a Chapter 7 case filed in 10.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2014."
Edward Anthony Hise — California

Ii Stephen James Hise, Simi Valley CA

Address: 3517 Sweetwood St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-12884-VK7: "The case of Ii Stephen James Hise in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early July 30, 2012, focusing on asset liquidation to repay creditors."
Ii Stephen James Hise — California

Rachelle Hise, Simi Valley CA

Address: 2227 Booth St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-16594-VK: "Rachelle Hise's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 15, 2013, led to asset liquidation, with the case closing in January 25, 2014."
Rachelle Hise — California

Anh Hoang, Simi Valley CA

Address: 1843 Blazewood St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-18415-MT7: "In Simi Valley, CA, Anh Hoang filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2010."
Anh Hoang — California

Sean Lee Hobbs, Simi Valley CA

Address: 4961 Barnard St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-15954-AA: "The bankruptcy record of Sean Lee Hobbs from Simi Valley, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Sean Lee Hobbs — California

Michelle Theresa Hodapp, Simi Valley CA

Address: 1066 Cavalier Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11711-VK: "The bankruptcy record of Michelle Theresa Hodapp from Simi Valley, CA, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Michelle Theresa Hodapp — California

Emily Mary Hofbauer, Simi Valley CA

Address: 2721 Cheryl Ct Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20635-AA: "The bankruptcy filing by Emily Mary Hofbauer, undertaken in September 6, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Emily Mary Hofbauer — California

Eric M Hoff, Simi Valley CA

Address: 175 Brooks Ct Simi Valley, CA 93065-8230
Bankruptcy Case 9:16-bk-10962-PC Overview: "In a Chapter 7 bankruptcy case, Eric M Hoff from Simi Valley, CA, saw their proceedings start in May 23, 2016 and complete by 08/21/2016, involving asset liquidation."
Eric M Hoff — California

Lisa M Hoff, Simi Valley CA

Address: 175 Brooks Ct Simi Valley, CA 93065-8230
Bankruptcy Case 9:16-bk-10962-PC Summary: "Lisa M Hoff's bankruptcy, initiated in 2016-05-23 and concluded by August 21, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Hoff — California

Brad Stuart Hoffman, Simi Valley CA

Address: 65 Twining Ln Simi Valley, CA 93065-6726
Bankruptcy Case 1:14-bk-10703-AA Summary: "The bankruptcy record of Brad Stuart Hoffman from Simi Valley, CA, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Brad Stuart Hoffman — California

Lynne Ellen Hoffman, Simi Valley CA

Address: 65 Twining Ln Simi Valley, CA 93065-6726
Brief Overview of Bankruptcy Case 1:14-bk-10703-AA: "Lynne Ellen Hoffman's Chapter 7 bankruptcy, filed in Simi Valley, CA in Feb 11, 2014, led to asset liquidation, with the case closing in May 27, 2014."
Lynne Ellen Hoffman — California

Elizabeth Hoffman, Simi Valley CA

Address: 2326 Heather St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-14117-KT: "The bankruptcy record of Elizabeth Hoffman from Simi Valley, CA, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2010."
Elizabeth Hoffman — California

William Forest Hoffschneider, Simi Valley CA

Address: 4212 E Los Angeles Ave # 3415 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-11488-AA7: "The case of William Forest Hoffschneider in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 4, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
William Forest Hoffschneider — California

Crismar Andreas Hofmeister, Simi Valley CA

Address: 3307 Honey Pine Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10516-MT: "Crismar Andreas Hofmeister's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-01-12, led to asset liquidation, with the case closing in 2011-05-17."
Crismar Andreas Hofmeister — California

Kenji Hojo, Simi Valley CA

Address: 1789 Heywood St Unit 207 Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16981-VK Summary: "Kenji Hojo's bankruptcy, initiated in October 2013 and concluded by February 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenji Hojo — California

Ryan C Holcombe, Simi Valley CA

Address: 4090 Township Ave Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-13901-VK Summary: "Simi Valley, CA resident Ryan C Holcombe's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Ryan C Holcombe — California

Jody James Holdren, Simi Valley CA

Address: 1339 Rainey Rd Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-12978-MT Overview: "Jody James Holdren's bankruptcy, initiated in 2011-03-09 and concluded by 06.16.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody James Holdren — California

Sean Holguin, Simi Valley CA

Address: 2355 Cottontail Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-25633-MT: "Sean Holguin's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/14/2010, led to asset liquidation, with the case closing in 04/18/2011."
Sean Holguin — California

Robert Holliman, Simi Valley CA

Address: 2387 Archwood Ln Unit 195 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-16236-VK Overview: "In Simi Valley, CA, Robert Holliman filed for Chapter 7 bankruptcy in 05.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Robert Holliman — California

John D Hollinger, Simi Valley CA

Address: 269 Country Club Dr Apt 16 Simi Valley, CA 93065-6625
Bankruptcy Case 9:15-bk-10720-DS Overview: "John D Hollinger's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 8, 2015, led to asset liquidation, with the case closing in Jul 7, 2015."
John D Hollinger — California

Jr Ray Allen Holt, Simi Valley CA

Address: 2271 Dogwood St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-14782-MT7: "Jr Ray Allen Holt's bankruptcy, initiated in May 2012 and concluded by 08.27.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray Allen Holt — California

Richard E Holt, Simi Valley CA

Address: 6091 Nevelson Ln Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-20121-VK Overview: "The case of Richard E Holt in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 11/16/2012 and discharged early 02.26.2013, focusing on asset liquidation to repay creditors."
Richard E Holt — California

Thomas Holty, Simi Valley CA

Address: 2241 Cordero Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-20897-KT: "The bankruptcy filing by Thomas Holty, undertaken in August 31, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Thomas Holty — California

Johanna Holzer, Simi Valley CA

Address: 3325 Sheri Dr Apt D Simi Valley, CA 93063-7120
Concise Description of Bankruptcy Case 9:14-bk-11364-DS7: "In Simi Valley, CA, Johanna Holzer filed for Chapter 7 bankruptcy in June 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Johanna Holzer — California

Karen Kay Homsy, Simi Valley CA

Address: 1877 Sunnydale Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-12927-GM Summary: "Karen Kay Homsy's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2011, led to asset liquidation, with the case closing in 06.16.2011."
Karen Kay Homsy — California

Leslie W Honniball, Simi Valley CA

Address: 529 Yarrow Dr Simi Valley, CA 93065-7353
Bankruptcy Case 9:15-bk-12526-DS Summary: "Leslie W Honniball's bankruptcy, initiated in 12.30.2015 and concluded by 2016-03-29 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie W Honniball — California

Dennis Allen Hook, Simi Valley CA

Address: 1631 E Jefferson Way Apt 305 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-20667-VK7: "In Simi Valley, CA, Dennis Allen Hook filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2011."
Dennis Allen Hook — California

Yvonne M Hopkins, Simi Valley CA

Address: 5369 Leland Cir Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-10936-MT: "Simi Valley, CA resident Yvonne M Hopkins's 2011-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2011."
Yvonne M Hopkins — California

John L Hopkins, Simi Valley CA

Address: 1048 Borden St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-13897-MT7: "John L Hopkins's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2011, led to asset liquidation, with the case closing in August 2011."
John L Hopkins — California

Dawn Hopper, Simi Valley CA

Address: 4199 Apricot Rd Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12672-GM: "The case of Dawn Hopper in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 03.10.2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Dawn Hopper — California

Sr Gregory Horne, Simi Valley CA

Address: 2528 Belvedere Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19317-MT: "The bankruptcy filing by Sr Gregory Horne, undertaken in 2010-07-29 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Sr Gregory Horne — California

William Richard Horne, Simi Valley CA

Address: 3385 Texas Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-10457-VK7: "The bankruptcy filing by William Richard Horne, undertaken in January 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
William Richard Horne — California

Explore Free Bankruptcy Records by State