personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Simi Valley, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Saul Orellana, California

Address: 2169 Cochran St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-11294-MT7: "In Simi Valley, CA, Saul Orellana filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Saul Orellana — California, 1:10-bk-11294-MT


ᐅ Denice Ornelas, California

Address: 2618 Kirkwood Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-22278-KT: "Simi Valley, CA resident Denice Ornelas's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Denice Ornelas — California, 1:10-bk-22278-KT


ᐅ Cynthia Oropeza, California

Address: 6437 Dowel Dr Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-11238-VK Summary: "The bankruptcy record of Cynthia Oropeza from Simi Valley, CA, shows a Chapter 7 case filed in 02/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Cynthia Oropeza — California, 1:12-bk-11238-VK


ᐅ Cynthia Orozco, California

Address: 2441 Saint Clair Ave Simi Valley, CA 93063-3637

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11345-DS: "Cynthia Orozco's bankruptcy, initiated in 06.30.2015 and concluded by September 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Orozco — California, 9:15-bk-11345-DS


ᐅ Alvino Orozco, California

Address: 2190 Sequoia Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-13190-MT Summary: "Alvino Orozco's bankruptcy, initiated in March 19, 2010 and concluded by 07.11.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvino Orozco — California, 1:10-bk-13190-MT


ᐅ Juan Manuel Ortega, California

Address: 681 Country Club Dr Apt 221 Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-15916-AA Overview: "The bankruptcy filing by Juan Manuel Ortega, undertaken in 09.11.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in Dec 22, 2013 after liquidating assets."
Juan Manuel Ortega — California, 1:13-bk-15916-AA


ᐅ Dora Judith Ortiz, California

Address: PO Box 2071 Simi Valley, CA 93062-2071

Concise Description of Bankruptcy Case 9:15-bk-11700-PC7: "Simi Valley, CA resident Dora Judith Ortiz's Aug 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Dora Judith Ortiz — California, 9:15-bk-11700-PC


ᐅ Cesar Ortiz, California

Address: 2506 Chandler Ave Unit 260 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-15041-MT: "Cesar Ortiz's bankruptcy, initiated in 04/23/2011 and concluded by August 26, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Ortiz — California, 1:11-bk-15041-MT


ᐅ Sunny Lee Oslin, California

Address: 367 Buckboard Cir Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-11307-AA: "Sunny Lee Oslin's bankruptcy, initiated in 2011-01-31 and concluded by May 12, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunny Lee Oslin — California, 1:11-bk-11307-AA


ᐅ Fabiola Osorio, California

Address: 2542 Graystone Pl Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22413-KT Overview: "The case of Fabiola Osorio in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabiola Osorio — California, 1:09-bk-22413-KT


ᐅ David Richard Osterberg, California

Address: 2673 Night Jasmine Dr Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-16871-MT Summary: "The case of David Richard Osterberg in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Richard Osterberg — California, 1:13-bk-16871-MT


ᐅ James Osting, California

Address: 1761 Cochran St Apt A Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18096-KT Summary: "James Osting's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 5, 2010, led to asset liquidation, with the case closing in 2010-10-15."
James Osting — California, 1:10-bk-18096-KT


ᐅ Mark Osuna, California

Address: 2715 Atherwood Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10449-GM Overview: "In a Chapter 7 bankruptcy case, Mark Osuna from Simi Valley, CA, saw their proceedings start in January 11, 2011 and complete by May 16, 2011, involving asset liquidation."
Mark Osuna — California, 1:11-bk-10449-GM


ᐅ Edward James Ouellette, California

Address: 1309 Newman St Simi Valley, CA 93065-4440

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11363-PC: "In Simi Valley, CA, Edward James Ouellette filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Edward James Ouellette — California, 9:14-bk-11363-PC


ᐅ Elizabeth Ouellette, California

Address: PO Box 941017 Simi Valley, CA 93094

Brief Overview of Bankruptcy Case 9:10-bk-15789-RR: "Elizabeth Ouellette's bankruptcy, initiated in 11.10.2010 and concluded by 03.15.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ouellette — California, 9:10-bk-15789-RR


ᐅ Jennifer Ouellette, California

Address: 930 El Monte Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-22426-KT Summary: "The bankruptcy record of Jennifer Ouellette from Simi Valley, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2011."
Jennifer Ouellette — California, 1:10-bk-22426-KT


ᐅ Sherrie Lynn Ouellette, California

Address: 1309 Newman St Simi Valley, CA 93065-4440

Bankruptcy Case 9:14-bk-11363-PC Overview: "The bankruptcy filing by Sherrie Lynn Ouellette, undertaken in June 25, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Sherrie Lynn Ouellette — California, 9:14-bk-11363-PC


ᐅ Shirley Diane Overbeck, California

Address: 2090 Yosemite Ave Apt 232 Simi Valley, CA 93063-6619

Bankruptcy Case 13-63139-tmr7 Summary: "The bankruptcy filing by Shirley Diane Overbeck, undertaken in 08/15/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 11/18/2013 after liquidating assets."
Shirley Diane Overbeck — California, 13-63139


ᐅ Amanda Marie Owen, California

Address: 2766 Annandale Ln Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15802-AA: "In a Chapter 7 bankruptcy case, Amanda Marie Owen from Simi Valley, CA, saw her proceedings start in 2013-09-05 and complete by 12.16.2013, involving asset liquidation."
Amanda Marie Owen — California, 1:13-bk-15802-AA


ᐅ Spencer Andrew Owen, California

Address: 1168 Currier Ave Simi Valley, CA 93065

Bankruptcy Case 13-40440-TLS Overview: "Spencer Andrew Owen's Chapter 7 bankruptcy, filed in Simi Valley, CA in 03.08.2013, led to asset liquidation, with the case closing in Jun 18, 2013."
Spencer Andrew Owen — California, 13-40440


ᐅ Agoston Ozsvath, California

Address: 5477 Cochran St Apt 1 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-25988-VK7: "The case of Agoston Ozsvath in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agoston Ozsvath — California, 1:10-bk-25988-VK


ᐅ Jose B Pacheco, California

Address: 2034 Sebring St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-15163-VK7: "The bankruptcy record of Jose B Pacheco from Simi Valley, CA, shows a Chapter 7 case filed in 08.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
Jose B Pacheco — California, 1:13-bk-15163-VK


ᐅ Francisco Gerardo Pacheco, California

Address: 2029 Laurelwood Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-18908-MT: "Francisco Gerardo Pacheco's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/25/2011, led to asset liquidation, with the case closing in 2011-11-27."
Francisco Gerardo Pacheco — California, 1:11-bk-18908-MT


ᐅ Jess Ottis Pack, California

Address: 2080 Malcolm St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-11356-MT7: "The bankruptcy record of Jess Ottis Pack from Simi Valley, CA, shows a Chapter 7 case filed in Feb 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Jess Ottis Pack — California, 1:11-bk-11356-MT


ᐅ Peter Padovano, California

Address: 3421 Red Bluff Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-12232-MT Overview: "The bankruptcy record of Peter Padovano from Simi Valley, CA, shows a Chapter 7 case filed in 02/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Peter Padovano — California, 1:10-bk-12232-MT


ᐅ Peter Joseph Pagano, California

Address: 1856 Edgewood Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-22688-KT Summary: "In a Chapter 7 bankruptcy case, Peter Joseph Pagano from Simi Valley, CA, saw his proceedings start in Sep 26, 2009 and complete by 2010-01-06, involving asset liquidation."
Peter Joseph Pagano — California, 1:09-bk-22688-KT


ᐅ Lynda Page, California

Address: 2724 Annandale Ln Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-12273-MT7: "Simi Valley, CA resident Lynda Page's April 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Lynda Page — California, 1:13-bk-12273-MT


ᐅ Richard Michael Pagliarli, California

Address: 5682 E Los Angeles Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-12249-AA Summary: "The bankruptcy record of Richard Michael Pagliarli from Simi Valley, CA, shows a Chapter 7 case filed in Apr 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Richard Michael Pagliarli — California, 1:13-bk-12249-AA


ᐅ Teresa Paisley, California

Address: 1687 Kane Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-27604-MT7: "The case of Teresa Paisley in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Paisley — California, 1:09-bk-27604-MT


ᐅ John Andrew Pakenham, California

Address: 2050 Bolivar Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-22752-KT7: "The bankruptcy record of John Andrew Pakenham from Simi Valley, CA, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John Andrew Pakenham — California, 1:09-bk-22752-KT


ᐅ Amanda A Palacios, California

Address: 2228 Century Pl Simi Valley, CA 93063-2713

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12781-PC: "Amanda A Palacios's bankruptcy, initiated in Dec 23, 2014 and concluded by 2015-03-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda A Palacios — California, 9:14-bk-12781-PC


ᐅ Anais Palacios, California

Address: 2334 Morley St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-10662-MT Summary: "In a Chapter 7 bankruptcy case, Anais Palacios from Simi Valley, CA, saw her proceedings start in January 31, 2013 and complete by May 13, 2013, involving asset liquidation."
Anais Palacios — California, 1:13-bk-10662-MT


ᐅ George Palencia, California

Address: 5504 Katherine St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-13791-AA Overview: "George Palencia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06.04.2013, led to asset liquidation, with the case closing in September 2013."
George Palencia — California, 1:13-bk-13791-AA


ᐅ Servio Palencia, California

Address: 2362 Bigelow Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-11153-VK Summary: "Simi Valley, CA resident Servio Palencia's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2012."
Servio Palencia — California, 1:12-bk-11153-VK


ᐅ Mary Cristina Palma, California

Address: 1559 Sequoia Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16943-MT: "In Simi Valley, CA, Mary Cristina Palma filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2014."
Mary Cristina Palma — California, 1:13-bk-16943-MT


ᐅ Christine Palmer, California

Address: 908 Breton St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-13502-MT: "The bankruptcy filing by Christine Palmer, undertaken in 03/26/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in July 6, 2010 after liquidating assets."
Christine Palmer — California, 1:10-bk-13502-MT


ᐅ Terri Palmer, California

Address: 2059 Avenida Vista Delmonte Unit 2 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-17731-AA7: "Terri Palmer's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-12-17, led to asset liquidation, with the case closing in March 2014."
Terri Palmer — California, 1:13-bk-17731-AA


ᐅ David Palombo, California

Address: 1419 E Jefferson Way Apt 308 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-23480-GM7: "The bankruptcy filing by David Palombo, undertaken in 2010-10-25 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
David Palombo — California, 1:10-bk-23480-GM


ᐅ Juan Palomera, California

Address: 3577 Cochran St Simi Valley, CA 93063

Bankruptcy Case 2:11-bk-58560-BR Overview: "In Simi Valley, CA, Juan Palomera filed for Chapter 7 bankruptcy in November 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-01."
Juan Palomera — California, 2:11-bk-58560-BR


ᐅ Eva Marie Palucho, California

Address: 4681 Apricot Rd Simi Valley, CA 93063-2442

Concise Description of Bankruptcy Case 9:15-bk-10558-DS7: "The bankruptcy filing by Eva Marie Palucho, undertaken in March 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Eva Marie Palucho — California, 9:15-bk-10558-DS


ᐅ Balwinder Singh Pandher, California

Address: 1535 Patricia Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20462-VK: "The case of Balwinder Singh Pandher in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Balwinder Singh Pandher — California, 1:11-bk-20462-VK


ᐅ Bhupinder Singh Panesar, California

Address: 3085 Ziron Ave Simi Valley, CA 93065

Bankruptcy Case 2:11-bk-13819-BR Summary: "In Simi Valley, CA, Bhupinder Singh Panesar filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011."
Bhupinder Singh Panesar — California, 2:11-bk-13819-BR


ᐅ Timothy David Panfill, California

Address: 3534 Woodhaven St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16418-VK Overview: "The bankruptcy record of Timothy David Panfill from Simi Valley, CA, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Timothy David Panfill — California, 1:11-bk-16418-VK


ᐅ Kelly Panko, California

Address: 3061 Galena Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-20444-GM7: "Kelly Panko's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/23/2010, led to asset liquidation, with the case closing in December 26, 2010."
Kelly Panko — California, 1:10-bk-20444-GM


ᐅ Destiny Breann Papaleo, California

Address: 2924 Ivory Ave Simi Valley, CA 93063-2146

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10129-PC: "In a Chapter 7 bankruptcy case, Destiny Breann Papaleo from Simi Valley, CA, saw her proceedings start in 2015-01-25 and complete by 2015-05-04, involving asset liquidation."
Destiny Breann Papaleo — California, 9:15-bk-10129-PC


ᐅ Michael Papaleo, California

Address: 2924 Ivory Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-18910-MT7: "Michael Papaleo's bankruptcy, initiated in Jul 22, 2010 and concluded by 11.24.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Papaleo — California, 1:10-bk-18910-MT


ᐅ Dorothy V Parchment, California

Address: 1169 Knottingham St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11632-MT Overview: "In Simi Valley, CA, Dorothy V Parchment filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-21."
Dorothy V Parchment — California, 1:13-bk-11632-MT


ᐅ Kerry Paris, California

Address: 1778 Fitzgerald Rd Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-14829-KT7: "In Simi Valley, CA, Kerry Paris filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Kerry Paris — California, 1:10-bk-14829-KT


ᐅ Cynthia Anne Park, California

Address: PO Box 514 Simi Valley, CA 93062-0514

Brief Overview of Bankruptcy Case 9:15-bk-11470-PC: "In Simi Valley, CA, Cynthia Anne Park filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Cynthia Anne Park — California, 9:15-bk-11470-PC


ᐅ Jr Gary Park, California

Address: 3277 Felix Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-12565-MT7: "The case of Jr Gary Park in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gary Park — California, 1:10-bk-12565-MT


ᐅ David M Park, California

Address: 248 Chantilly Cir Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11634-AA Summary: "In a Chapter 7 bankruptcy case, David M Park from Simi Valley, CA, saw his proceedings start in March 11, 2013 and complete by 06.21.2013, involving asset liquidation."
David M Park — California, 1:13-bk-11634-AA


ᐅ Dolores Park, California

Address: 2077 Denny St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12976-AA: "The bankruptcy filing by Dolores Park, undertaken in March 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.01.2012 after liquidating assets."
Dolores Park — California, 1:12-bk-12976-AA


ᐅ Audrey Park, California

Address: 248 Chantilly Cir Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-12295-GM Summary: "The case of Audrey Park in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Park — California, 1:11-bk-12295-GM


ᐅ Steven Allen Park, California

Address: PO Box 514 Simi Valley, CA 93062-0514

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11470-PC: "In Simi Valley, CA, Steven Allen Park filed for Chapter 7 bankruptcy in July 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Steven Allen Park — California, 9:15-bk-11470-PC


ᐅ Sylvia Maribel Parker, California

Address: 3367 Bryan Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-18621-MT7: "Sylvia Maribel Parker's bankruptcy, initiated in 2011-07-18 and concluded by 2011-10-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Maribel Parker — California, 1:11-bk-18621-MT


ᐅ Christopher J Parker, California

Address: 4570 Adam Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-10870-VK: "Simi Valley, CA resident Christopher J Parker's 2012-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2012."
Christopher J Parker — California, 1:12-bk-10870-VK


ᐅ David John Parks, California

Address: 1548 Earl Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-11034-MT: "The bankruptcy record of David John Parks from Simi Valley, CA, shows a Chapter 7 case filed in 01.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
David John Parks — California, 1:11-bk-11034-MT


ᐅ Savita Parmar, California

Address: 5713 Cochran St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16773-AA Summary: "Savita Parmar's bankruptcy, initiated in May 31, 2011 and concluded by October 3, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savita Parmar — California, 1:11-bk-16773-AA


ᐅ Hector Parra, California

Address: 1534 Graham St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17991-GM Overview: "Hector Parra's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-07-01, led to asset liquidation, with the case closing in Nov 3, 2010."
Hector Parra — California, 1:10-bk-17991-GM


ᐅ Ralph Parra, California

Address: 3497 Lockwood Ct Apt 42 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16868-AA Summary: "In Simi Valley, CA, Ralph Parra filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Ralph Parra — California, 1:12-bk-16868-AA


ᐅ Gene R Parshall, California

Address: 2652 Wanda Ave Simi Valley, CA 93065-1543

Bankruptcy Case 9:14-bk-11489-PC Overview: "In Simi Valley, CA, Gene R Parshall filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Gene R Parshall — California, 9:14-bk-11489-PC


ᐅ Sandra Parshall, California

Address: 2652 Wanda Ave Simi Valley, CA 93065-1543

Brief Overview of Bankruptcy Case 9:14-bk-11489-PC: "The case of Sandra Parshall in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Parshall — California, 9:14-bk-11489-PC


ᐅ Dominic Emanuel Paschia, California

Address: 890 Devon Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-13649-MT7: "Simi Valley, CA resident Dominic Emanuel Paschia's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Dominic Emanuel Paschia — California, 1:13-bk-13649-MT


ᐅ Lynda Suzanne Pasco, California

Address: 1409 Kuehner Dr # 22 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16266-AA: "In Simi Valley, CA, Lynda Suzanne Pasco filed for Chapter 7 bankruptcy in Jul 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Lynda Suzanne Pasco — California, 1:12-bk-16266-AA


ᐅ Victor Pascual, California

Address: 3982 Hemway Ct Simi Valley, CA 93063-2848

Bankruptcy Case 1:09-bk-21006-MT Summary: "In his Chapter 13 bankruptcy case filed in Aug 24, 2009, Simi Valley, CA's Victor Pascual agreed to a debt repayment plan, which was successfully completed by 12.28.2012."
Victor Pascual — California, 1:09-bk-21006-MT


ᐅ Brent Patchis, California

Address: 913 Ayhens St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19348-MT Summary: "Simi Valley, CA resident Brent Patchis's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Brent Patchis — California, 1:10-bk-19348-MT


ᐅ Andre Patterson, California

Address: 1990B Suntree Ln Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21248-MT: "Simi Valley, CA resident Andre Patterson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Andre Patterson — California, 1:10-bk-21248-MT


ᐅ Sharon Paul, California

Address: 2055 Covington Ave Simi Valley, CA 93065-5604

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11015-DS: "Sharon Paul's bankruptcy, initiated in 05/12/2015 and concluded by 08.10.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Paul — California, 9:15-bk-11015-DS


ᐅ Jr Gary A Paul, California

Address: 2244 Trinway Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-12245-MT7: "In Simi Valley, CA, Jr Gary A Paul filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Jr Gary A Paul — California, 1:11-bk-12245-MT


ᐅ Laura J Pavey, California

Address: 5094 Woodbridge Ln Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15048-VK: "The bankruptcy filing by Laura J Pavey, undertaken in 05.31.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Laura J Pavey — California, 1:12-bk-15048-VK


ᐅ Gregory Savvas Pavlidis, California

Address: 271 Norfleet Ln Unit C Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-20518-AA Overview: "In Simi Valley, CA, Gregory Savvas Pavlidis filed for Chapter 7 bankruptcy in Sep 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Gregory Savvas Pavlidis — California, 1:11-bk-20518-AA


ᐅ Teresa Payne, California

Address: 2281 Workman Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12983-VK: "In Simi Valley, CA, Teresa Payne filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Teresa Payne — California, 1:13-bk-12983-VK


ᐅ Lucy Virginia Payson, California

Address: 2090 Yosemite Ave Apt 123 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11263-MT: "In Simi Valley, CA, Lucy Virginia Payson filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Lucy Virginia Payson — California, 1:12-bk-11263-MT


ᐅ Michael Payson, California

Address: 5712 Damon St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20400-MT: "In Simi Valley, CA, Michael Payson filed for Chapter 7 bankruptcy in Aug 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Michael Payson — California, 1:10-bk-20400-MT


ᐅ Jesus Rene Paz, California

Address: 1513 Eloise Cir Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-19700-AA: "Jesus Rene Paz's bankruptcy, initiated in 2012-11-01 and concluded by February 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Rene Paz — California, 1:12-bk-19700-AA


ᐅ Abigail Paz, California

Address: 1339 Ahart St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-13225-VK Overview: "In Simi Valley, CA, Abigail Paz filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Abigail Paz — California, 1:12-bk-13225-VK


ᐅ Daniel Paz, California

Address: 2355 N Justin Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12245-VK: "In a Chapter 7 bankruptcy case, Daniel Paz from Simi Valley, CA, saw his proceedings start in 2012-03-08 and complete by 2012-07-11, involving asset liquidation."
Daniel Paz — California, 1:12-bk-12245-VK


ᐅ Donny Paz, California

Address: 1339 Ahart St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10347-VK: "Simi Valley, CA resident Donny Paz's 01.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Donny Paz — California, 1:13-bk-10347-VK


ᐅ Laurie Peachey, California

Address: 1555 E Jefferson Way Apt 301 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18279-MT Overview: "In a Chapter 7 bankruptcy case, Laurie Peachey from Simi Valley, CA, saw her proceedings start in 2010-07-08 and complete by 11.10.2010, involving asset liquidation."
Laurie Peachey — California, 1:10-bk-18279-MT


ᐅ Alvern Lareda Peacock, California

Address: 1731 Cochran St Apt A Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-14250-MT7: "Simi Valley, CA resident Alvern Lareda Peacock's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Alvern Lareda Peacock — California, 1:13-bk-14250-MT


ᐅ Jessica L Pechette, California

Address: 1712 Sinaloa Rd Apt 206 Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-11434-MT Overview: "The case of Jessica L Pechette in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Pechette — California, 1:12-bk-11434-MT


ᐅ Elizabeth Clarisa Peck, California

Address: 2459 Manet Ln Simi Valley, CA 93063-3764

Bankruptcy Case 9:15-bk-10190-DS Overview: "Elizabeth Clarisa Peck's bankruptcy, initiated in 2015-02-02 and concluded by May 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Clarisa Peck — California, 9:15-bk-10190-DS


ᐅ Kim Pedersen, California

Address: 2075 Lindale Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-13404-KT: "The bankruptcy record of Kim Pedersen from Simi Valley, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2010."
Kim Pedersen — California, 1:10-bk-13404-KT


ᐅ Marcus Allen Pedigo, California

Address: 2877 Fitzgerald Rd Simi Valley, CA 93065

Concise Description of Bankruptcy Case 2:13-bk-19304-TD7: "Marcus Allen Pedigo's bankruptcy, initiated in April 2013 and concluded by 07/15/2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Allen Pedigo — California, 2:13-bk-19304-TD


ᐅ Mark R Pedler, California

Address: 1466 Sorrel St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-18850-VK: "Mark R Pedler's bankruptcy, initiated in October 5, 2012 and concluded by 01.15.2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Pedler — California, 1:12-bk-18850-VK


ᐅ Ana M Pelcastre, California

Address: 1933 Metz Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-24635-VK Summary: "Ana M Pelcastre's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-12-23, led to asset liquidation, with the case closing in Mar 21, 2012."
Ana M Pelcastre — California, 1:11-bk-24635-VK


ᐅ Corpeno Selvin Anibal Pena, California

Address: 1532 Patricia Ave Apt 176 Simi Valley, CA 93065-0432

Concise Description of Bankruptcy Case 1:14-bk-10874-VK7: "Corpeno Selvin Anibal Pena's bankruptcy, initiated in 2014-02-20 and concluded by 06/02/2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corpeno Selvin Anibal Pena — California, 1:14-bk-10874-VK


ᐅ Tamblyn Marie Pena, California

Address: 3494 Heartland Ave Simi Valley, CA 93065-0575

Brief Overview of Bankruptcy Case 9:14-bk-11876-PC: "The bankruptcy record of Tamblyn Marie Pena from Simi Valley, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Tamblyn Marie Pena — California, 9:14-bk-11876-PC


ᐅ Gustavo Pena, California

Address: 3494 Heartland Ave Simi Valley, CA 93065-0575

Bankruptcy Case 9:14-bk-11876-PC Overview: "In a Chapter 7 bankruptcy case, Gustavo Pena from Simi Valley, CA, saw his proceedings start in August 2014 and complete by December 22, 2014, involving asset liquidation."
Gustavo Pena — California, 9:14-bk-11876-PC


ᐅ Marta Penate, California

Address: 2889 Royal Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-11112-GM7: "The case of Marta Penate in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Penate — California, 1:10-bk-11112-GM


ᐅ Francine Geroy Penich, California

Address: 2470 Stearns St # 187 Simi Valley, CA 93063-2418

Brief Overview of Bankruptcy Case 9:14-bk-11875-PC: "Francine Geroy Penich's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08.27.2014, led to asset liquidation, with the case closing in 12/15/2014."
Francine Geroy Penich — California, 9:14-bk-11875-PC


ᐅ Jr Nicholas L Pepe, California

Address: 530 Innwood Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13095-MT: "The bankruptcy record of Jr Nicholas L Pepe from Simi Valley, CA, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Jr Nicholas L Pepe — California, 1:13-bk-13095-MT


ᐅ Rocky Pepeli, California

Address: 125 Welsh Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23125-VK Summary: "The bankruptcy filing by Rocky Pepeli, undertaken in 10/15/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 02/17/2011 after liquidating assets."
Rocky Pepeli — California, 1:10-bk-23125-VK


ᐅ Jr Robert Beltran Perea, California

Address: 1555 E Jefferson Way Apt 205 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-14236-MT: "Simi Valley, CA resident Jr Robert Beltran Perea's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Jr Robert Beltran Perea — California, 1:12-bk-14236-MT


ᐅ Alfonso S Perez, California

Address: 2292 Grafton St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-20881-VK7: "In Simi Valley, CA, Alfonso S Perez filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2012."
Alfonso S Perez — California, 1:11-bk-20881-VK


ᐅ Michael Joseph Perez, California

Address: 459 Mark Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-16687-VK Summary: "In Simi Valley, CA, Michael Joseph Perez filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Michael Joseph Perez — California, 1:11-bk-16687-VK


ᐅ Eduardo Aguliar Perez, California

Address: 712 Ventura Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11313-MT: "The bankruptcy filing by Eduardo Aguliar Perez, undertaken in February 27, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 06/09/2013 after liquidating assets."
Eduardo Aguliar Perez — California, 1:13-bk-11313-MT


ᐅ Ramon Perez, California

Address: 5705 Eunice Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-15237-GM: "Ramon Perez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-05-04, led to asset liquidation, with the case closing in 08.14.2010."
Ramon Perez — California, 1:10-bk-15237-GM


ᐅ Kimberly E Perez, California

Address: 313 Quails Pass Way Unit A Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10616-GM Overview: "The bankruptcy filing by Kimberly E Perez, undertaken in January 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Kimberly E Perez — California, 1:11-bk-10616-GM


ᐅ Apolinar Perez, California

Address: 2279 Lupin St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-16546-KT7: "In a Chapter 7 bankruptcy case, Apolinar Perez from Simi Valley, CA, saw their proceedings start in Jun 1, 2010 and complete by 2010-09-03, involving asset liquidation."
Apolinar Perez — California, 1:10-bk-16546-KT