Simi Valley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Simi Valley.
Last updated on:
April 07, 2025
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
Gurpreet S Sandhu, Simi Valley CA
Address: 3358 Sheri Dr Apt C Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14643-VK: "The bankruptcy filing by Gurpreet S Sandhu, undertaken in May 18, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Gurpreet S Sandhu — California
Gallegos Maria Sandoval, Simi Valley CA
Address: 195 Tierra Rejada Rd Unit 28 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-11443-MT: "The bankruptcy record of Gallegos Maria Sandoval from Simi Valley, CA, shows a Chapter 7 case filed in February 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Gallegos Maria Sandoval — California
Ronald Sands, Simi Valley CA
Address: 2005 Tulip Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12124-AA: "The bankruptcy filing by Ronald Sands, undertaken in 2012-03-06 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Ronald Sands — California
Richard Sanford, Simi Valley CA
Address: 6472 Dowel Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16534-GM: "The bankruptcy filing by Richard Sanford, undertaken in 2010-06-01 in Simi Valley, CA under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets."
Richard Sanford — California
Debra Sanford, Simi Valley CA
Address: 2217 Electra Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-21417-KT7: "Debra Sanford's Chapter 7 bankruptcy, filed in Simi Valley, CA in Sep 13, 2010, led to asset liquidation, with the case closing in January 2011."
Debra Sanford — California
Neil Sankey, Simi Valley CA
Address: 4230 Alamo St Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-12269-AA Overview: "Simi Valley, CA resident Neil Sankey's Mar 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2012."
Neil Sankey — California
Rodriguez Maria Guadalupe Santamaria, Simi Valley CA
Address: 2613 French Ct Simi Valley, CA 93065-4724
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11598-PC: "The bankruptcy filing by Rodriguez Maria Guadalupe Santamaria, undertaken in 07.29.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Rodriguez Maria Guadalupe Santamaria — California
Melonie Theresa Santana, Simi Valley CA
Address: 1248 Haven Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-10535-VK Summary: "Melonie Theresa Santana's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 13, 2011, led to asset liquidation, with the case closing in May 2011."
Melonie Theresa Santana — California
Virginia Santana, Simi Valley CA
Address: 1248 Haven Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27410-GM: "The case of Virginia Santana in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 12/24/2009 and discharged early April 14, 2010, focusing on asset liquidation to repay creditors."
Virginia Santana — California
Abel Santana, Simi Valley CA
Address: 2241 Caldwell Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-10400-MT: "In Simi Valley, CA, Abel Santana filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2010."
Abel Santana — California
Richard Santana, Simi Valley CA
Address: 506 Peter Pl Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-18426-KT: "In a Chapter 7 bankruptcy case, Richard Santana from Simi Valley, CA, saw their proceedings start in 2010-07-12 and complete by 11/14/2010, involving asset liquidation."
Richard Santana — California
Frank Michael Santangelo, Simi Valley CA
Address: 195 Tierra Rejada Rd Unit 124 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-11275-GM: "Frank Michael Santangelo's bankruptcy, initiated in 2011-01-31 and concluded by May 13, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Michael Santangelo — California
Guadalupe Santiago, Simi Valley CA
Address: 1790 Sutter Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26928-KT: "Guadalupe Santiago's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-12-16, led to asset liquidation, with the case closing in 2010-03-28."
Guadalupe Santiago — California
Luz Santillo, Simi Valley CA
Address: 5911 E Marlies Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25499-MT: "The case of Luz Santillo in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 11/18/2009 and discharged early 2010-03-11, focusing on asset liquidation to repay creditors."
Luz Santillo — California
Laura M Santor, Simi Valley CA
Address: 2038 Belgrave Ct Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-10384-MT7: "Simi Valley, CA resident Laura M Santor's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2012."
Laura M Santor — California
Oscar Santos, Simi Valley CA
Address: 4217 Alamo St Apt C Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-25833-MT: "In a Chapter 7 bankruptcy case, Oscar Santos from Simi Valley, CA, saw his proceedings start in December 2010 and complete by 03/28/2011, involving asset liquidation."
Oscar Santos — California
Alcides Santos, Simi Valley CA
Address: 1482 3rd St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-19653-GM Overview: "The bankruptcy record of Alcides Santos from Simi Valley, CA, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2010."
Alcides Santos — California
Michael Jay Sardo, Simi Valley CA
Address: 2489 Orangewood Pl Simi Valley, CA 93065-2371
Bankruptcy Case 9:14-bk-12712-DS Summary: "The bankruptcy filing by Michael Jay Sardo, undertaken in 12/15/2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Michael Jay Sardo — California
John Chris Saringo, Simi Valley CA
Address: 1534 PATRICIA AVE APT 179 SIMI VALLEY, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-13872-MT: "The bankruptcy record of John Chris Saringo from Simi Valley, CA, shows a Chapter 7 case filed in Apr 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
John Chris Saringo — California
Gina Anne Sarracino, Simi Valley CA
Address: 5345 Cochran St Apt 104 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-17862-AA: "In Simi Valley, CA, Gina Anne Sarracino filed for Chapter 7 bankruptcy in June 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Gina Anne Sarracino — California
Brian Keith Sartain, Simi Valley CA
Address: 2884 Gardner St Simi Valley, CA 93065-5163
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10989-PC: "In a Chapter 7 bankruptcy case, Brian Keith Sartain from Simi Valley, CA, saw their proceedings start in 05.07.2015 and complete by August 2015, involving asset liquidation."
Brian Keith Sartain — California
Leticia Sartain, Simi Valley CA
Address: 2884 Gardner St Simi Valley, CA 93065-5163
Concise Description of Bankruptcy Case 9:15-bk-10989-PC7: "Simi Valley, CA resident Leticia Sartain's 2015-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2015."
Leticia Sartain — California
Garl Satterthwaite, Simi Valley CA
Address: 1539 Buster St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-22667-VK Overview: "In a Chapter 7 bankruptcy case, Garl Satterthwaite from Simi Valley, CA, saw their proceedings start in Oct 6, 2010 and complete by 2011-01-27, involving asset liquidation."
Garl Satterthwaite — California
Scott Saturday, Simi Valley CA
Address: 5578 Indian Hills Dr Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18761-KT: "The bankruptcy record of Scott Saturday from Simi Valley, CA, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Scott Saturday — California
Markow Sandra Sau, Simi Valley CA
Address: 1575 Hidden Ranch Dr Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-16429-GM: "Simi Valley, CA resident Markow Sandra Sau's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Markow Sandra Sau — California
Mitchell Savanella, Simi Valley CA
Address: 4185 Lou Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-12104-MT Summary: "In Simi Valley, CA, Mitchell Savanella filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2010."
Mitchell Savanella — California
Becky Savell, Simi Valley CA
Address: 2470 Stearns St # 201 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-14511-GM: "In Simi Valley, CA, Becky Savell filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Becky Savell — California
Jane Savich, Simi Valley CA
Address: 1580 Yosemite Ave Apt 303 Simi Valley, CA 93063-4514
Bankruptcy Case 9:15-bk-10825-PC Summary: "The case of Jane Savich in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 04/22/2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Jane Savich — California
Kathleen M Savre, Simi Valley CA
Address: 4212 E Los Angeles Ave # 3413 Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-13774-MT Overview: "The case of Kathleen M Savre in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Kathleen M Savre — California
Idris Sayed, Simi Valley CA
Address: 5426 Honeyman St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24094-AA Overview: "Idris Sayed's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/08/2011, led to asset liquidation, with the case closing in 04/11/2012."
Idris Sayed — California
Tony Sayegh, Simi Valley CA
Address: 2316 Summerwood Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-10743-KT Overview: "In Simi Valley, CA, Tony Sayegh filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Tony Sayegh — California
Joseph Saysay, Simi Valley CA
Address: 1246 Patricia Ave Unit 20 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21287-MT: "Joseph Saysay's bankruptcy, initiated in Sep 9, 2010 and concluded by 2011-01-12 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Saysay — California
Thomas Nicholas Scabareti, Simi Valley CA
Address: 3488 Heartland Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-18017-AA7: "In Simi Valley, CA, Thomas Nicholas Scabareti filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2011."
Thomas Nicholas Scabareti — California
Paul Scace, Simi Valley CA
Address: 2234 Royal Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-10084-KT Overview: "In Simi Valley, CA, Paul Scace filed for Chapter 7 bankruptcy in 01.04.2010. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2010."
Paul Scace — California
Rosa Scally, Simi Valley CA
Address: 2375 Shergra Pl Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-25368-MT7: "The bankruptcy filing by Rosa Scally, undertaken in December 7, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets."
Rosa Scally — California
Laurie Scarr, Simi Valley CA
Address: 5929 Malton Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13357-GM: "The bankruptcy filing by Laurie Scarr, undertaken in 03.24.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Laurie Scarr — California
Elaine B Schade, Simi Valley CA
Address: 195 Tierra Rejada Rd Unit 14 Simi Valley, CA 93065-0855
Concise Description of Bankruptcy Case 1:14-bk-10026-AA7: "Elaine B Schade's bankruptcy, initiated in 01.02.2014 and concluded by 04/07/2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine B Schade — California
Robert L Schade, Simi Valley CA
Address: 195 Tierra Rejada Rd Unit 14 Simi Valley, CA 93065-0855
Bankruptcy Case 1:14-bk-10026-AA Overview: "The bankruptcy filing by Robert L Schade, undertaken in 01.02.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-04-07 after liquidating assets."
Robert L Schade — California
Donald Schadt, Simi Valley CA
Address: 1726 Blackwall Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-12861-GM Summary: "The case of Donald Schadt in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 14, 2010 and discharged early June 18, 2010, focusing on asset liquidation to repay creditors."
Donald Schadt — California
Suzanne Schaefer, Simi Valley CA
Address: 2449 N Justin Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-24318-GM Overview: "The bankruptcy record of Suzanne Schaefer from Simi Valley, CA, shows a Chapter 7 case filed in 11.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Suzanne Schaefer — California
Louis William Schermerhorn, Simi Valley CA
Address: 5663 Katherine St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19281-VK: "The case of Louis William Schermerhorn in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in August 2, 2011 and discharged early 2011-11-08, focusing on asset liquidation to repay creditors."
Louis William Schermerhorn — California
Anthony W Schlotthauer, Simi Valley CA
Address: 1929 Max Ct Simi Valley, CA 93065-5951
Concise Description of Bankruptcy Case 1:14-bk-10065-MT7: "Anthony W Schlotthauer's bankruptcy, initiated in January 6, 2014 and concluded by April 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony W Schlotthauer — California
Darrell L Schmidt, Simi Valley CA
Address: 1464 Madera Rd # N103 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-11970-VK Summary: "The bankruptcy record of Darrell L Schmidt from Simi Valley, CA, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Darrell L Schmidt — California
Ii Michael Dann Schmidt, Simi Valley CA
Address: 749 Eisenhower Way Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-12795-VK: "In a Chapter 7 bankruptcy case, Ii Michael Dann Schmidt from Simi Valley, CA, saw her proceedings start in Apr 24, 2013 and complete by Aug 4, 2013, involving asset liquidation."
Ii Michael Dann Schmidt — California
Lauren Paige Schmitt, Simi Valley CA
Address: 2440 Fitzgerald Rd Simi Valley, CA 93065-4912
Bankruptcy Case 9:14-bk-12615-DS Overview: "Lauren Paige Schmitt's Chapter 7 bankruptcy, filed in Simi Valley, CA in Nov 25, 2014, led to asset liquidation, with the case closing in February 2015."
Lauren Paige Schmitt — California
Tyler Schneider, Simi Valley CA
Address: 3085 Colette Ct Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-12282-MT Summary: "Tyler Schneider's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-09, led to asset liquidation, with the case closing in 2012-07-12."
Tyler Schneider — California
Iii Howard H Schneider, Simi Valley CA
Address: 1538 Venice St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12964-MT Summary: "The bankruptcy record of Iii Howard H Schneider from Simi Valley, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Iii Howard H Schneider — California
Ronald Schneidereit, Simi Valley CA
Address: 6706 Cowgirl Ct Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18278-MT: "The bankruptcy filing by Ronald Schneidereit, undertaken in 07/08/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Ronald Schneidereit — California
Mark E Schodensack, Simi Valley CA
Address: 6652 Cowboy St Simi Valley, CA 93063-5810
Bankruptcy Case 9:15-bk-12284-PC Summary: "Simi Valley, CA resident Mark E Schodensack's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Mark E Schodensack — California
Stephanie A Schodensack, Simi Valley CA
Address: 6652 Cowboy St Simi Valley, CA 93063-5810
Brief Overview of Bankruptcy Case 9:15-bk-12284-PC: "The case of Stephanie A Schodensack in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2015 and discharged early 02/17/2016, focusing on asset liquidation to repay creditors."
Stephanie A Schodensack — California
Jay Brian Schoen, Simi Valley CA
Address: 96 E Boulder Creek Rd Simi Valley, CA 93065-7361
Brief Overview of Bankruptcy Case 9:14-bk-11370-DS: "Jay Brian Schoen's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2014, led to asset liquidation, with the case closing in 10/14/2014."
Jay Brian Schoen — California
Brandy L Schoepflin, Simi Valley CA
Address: 5477 Cochran St Apt 7 Simi Valley, CA 93063-6565
Concise Description of Bankruptcy Case 1:13-bk-17934-VK7: "Brandy L Schoepflin's Chapter 7 bankruptcy, filed in Simi Valley, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-14."
Brandy L Schoepflin — California
Todd M Schoepflin, Simi Valley CA
Address: 5545 Cochran St Apt 232 Simi Valley, CA 93063-6572
Bankruptcy Case 1:13-bk-17934-VK Summary: "Todd M Schoepflin's bankruptcy, initiated in 12/31/2013 and concluded by Apr 14, 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd M Schoepflin — California
Gerald Nick Schofer, Simi Valley CA
Address: 2181 Cochran St Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-14468-MT Summary: "Gerald Nick Schofer's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 3, 2013, led to asset liquidation, with the case closing in Oct 13, 2013."
Gerald Nick Schofer — California
Margaret Schuermann, Simi Valley CA
Address: 1245 Fitzgerald Rd Apt E Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-11100-VK Overview: "The bankruptcy record of Margaret Schuermann from Simi Valley, CA, shows a Chapter 7 case filed in 02/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2013."
Margaret Schuermann — California
Traci Schuh, Simi Valley CA
Address: 2668 Bancock St Simi Valley, CA 93065-1402
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11785-PC: "The bankruptcy filing by Traci Schuh, undertaken in 08.17.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Traci Schuh — California
Tyler Schuh, Simi Valley CA
Address: 2668 Bancock St Simi Valley, CA 93065-1402
Bankruptcy Case 9:14-bk-11785-PC Summary: "Tyler Schuh's Chapter 7 bankruptcy, filed in Simi Valley, CA in August 2014, led to asset liquidation, with the case closing in December 2014."
Tyler Schuh — California
Katina Lyn Schulz, Simi Valley CA
Address: 2448 College St Simi Valley, CA 93065-5073
Bankruptcy Case 9:15-bk-11636-PC Overview: "The case of Katina Lyn Schulz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Katina Lyn Schulz — California
Craig Michael Schulz, Simi Valley CA
Address: 543 Country Club Dr Ste B # 253 Simi Valley, CA 93065-7696
Bankruptcy Case 1:14-bk-10231-MT Overview: "The case of Craig Michael Schulz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-15 and discharged early 2014-04-15, focusing on asset liquidation to repay creditors."
Craig Michael Schulz — California
Gregory Meyer Schwan, Simi Valley CA
Address: 3267 Ring Cir Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-16262-AA7: "The bankruptcy record of Gregory Meyer Schwan from Simi Valley, CA, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Gregory Meyer Schwan — California
Douglas Schwartz, Simi Valley CA
Address: 3175 Patty Ct Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-19193-MT: "The bankruptcy filing by Douglas Schwartz, undertaken in Jul 28, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Douglas Schwartz — California
Robert Schwyzer, Simi Valley CA
Address: 5548 Indian Hills Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26009-VK: "Simi Valley, CA resident Robert Schwyzer's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Robert Schwyzer — California
Robert Walter Scinto, Simi Valley CA
Address: 4078 Helene St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-24604-MT: "Robert Walter Scinto's bankruptcy, initiated in December 23, 2011 and concluded by 2012-03-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Walter Scinto — California
Olivier Andre Scoazec, Simi Valley CA
Address: 2094 Athens Ave Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-11254-AA Summary: "In a Chapter 7 bankruptcy case, Olivier Andre Scoazec from Simi Valley, CA, saw their proceedings start in 2013-02-25 and complete by 06.07.2013, involving asset liquidation."
Olivier Andre Scoazec — California
Mark Taylor Scott, Simi Valley CA
Address: 3553 Galveston Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-26103-VK7: "The bankruptcy filing by Mark Taylor Scott, undertaken in 12/27/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 04.07.2011 after liquidating assets."
Mark Taylor Scott — California
Jay Allen Scott, Simi Valley CA
Address: 4869 Beaumont Dr Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-17986-VK: "Jay Allen Scott's bankruptcy, initiated in 2011-06-30 and concluded by 11.02.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Allen Scott — California
Callista Scott, Simi Valley CA
Address: 5276 Katherine St Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-25638-GM Summary: "Callista Scott's Chapter 7 bankruptcy, filed in Simi Valley, CA in Nov 20, 2009, led to asset liquidation, with the case closing in Mar 5, 2010."
Callista Scott — California
Gary Stuart Scott, Simi Valley CA
Address: 1365 Ahart St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18897-AA: "Simi Valley, CA resident Gary Stuart Scott's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-18."
Gary Stuart Scott — California
Holly Suzanne Scott, Simi Valley CA
Address: 1748 Sinaloa Rd Apt 259 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-12473-MT Summary: "In Simi Valley, CA, Holly Suzanne Scott filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2011."
Holly Suzanne Scott — California
Thomas Scribner, Simi Valley CA
Address: 2217 Elmdale Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-25399-MT: "In a Chapter 7 bankruptcy case, Thomas Scribner from Simi Valley, CA, saw their proceedings start in 2009-11-17 and complete by February 2010, involving asset liquidation."
Thomas Scribner — California
Susan Seal, Simi Valley CA
Address: 4212 E Los Angeles Ave # 335 Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-16833-MT Summary: "In Simi Valley, CA, Susan Seal filed for Chapter 7 bankruptcy in October 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-05."
Susan Seal — California
Jose Segura, Simi Valley CA
Address: 3405 Lockwood Ct Apt 75 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24694-MT: "Jose Segura's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 2009, led to asset liquidation, with the case closing in Feb 24, 2010."
Jose Segura — California
Maria Del Carmen Segura, Simi Valley CA
Address: 770 Ashland Ave Simi Valley, CA 93065-3114
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10636-MT: "Maria Del Carmen Segura's bankruptcy, initiated in February 7, 2014 and concluded by 2014-05-19 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Carmen Segura — California
Francisco Javier Segura, Simi Valley CA
Address: 770 Ashland Ave Simi Valley, CA 93065-3114
Bankruptcy Case 1:14-bk-10636-MT Summary: "Simi Valley, CA resident Francisco Javier Segura's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Francisco Javier Segura — California
Michael Brian Seidenberg, Simi Valley CA
Address: 5042 Arroyo Ln # J103 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-10914-MT7: "The case of Michael Brian Seidenberg in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Michael Brian Seidenberg — California
Jan David Seiger, Simi Valley CA
Address: 2293 Workman Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-17498-AA7: "Simi Valley, CA resident Jan David Seiger's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2011."
Jan David Seiger — California
Mary Seimears, Simi Valley CA
Address: 2055 Hercules Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25885-GM: "The case of Mary Seimears in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 12.20.2010 and discharged early 2011-04-24, focusing on asset liquidation to repay creditors."
Mary Seimears — California
Habib Sekander, Simi Valley CA
Address: 5077 Flagstone Ln Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-22169-GM Summary: "The case of Habib Sekander in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/27/2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Habib Sekander — California
Mary Alice Selesky, Simi Valley CA
Address: 3321 Tapo Canyon Rd Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-20712-VK7: "The bankruptcy record of Mary Alice Selesky from Simi Valley, CA, shows a Chapter 7 case filed in Dec 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2013."
Mary Alice Selesky — California
Melissa A Selover, Simi Valley CA
Address: 6465 Dowel Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-23262-AA Overview: "The bankruptcy filing by Melissa A Selover, undertaken in 11/15/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Melissa A Selover — California
Melissa Ann Selover, Simi Valley CA
Address: 2657 Kadota St Simi Valley, CA 93063-2446
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10791-PC: "The bankruptcy record of Melissa Ann Selover from Simi Valley, CA, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Melissa Ann Selover — California
Teresa Sepulveda, Simi Valley CA
Address: 1415 Glacier St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-18047-MT Overview: "The bankruptcy record of Teresa Sepulveda from Simi Valley, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Teresa Sepulveda — California
David Serianne, Simi Valley CA
Address: 3023 Hilldale Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-12062-KT Overview: "In a Chapter 7 bankruptcy case, David Serianne from Simi Valley, CA, saw his proceedings start in 2010-02-24 and complete by June 2010, involving asset liquidation."
David Serianne — California
David Serrano, Simi Valley CA
Address: 3817 Diller Ct Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-10379-MT Overview: "David Serrano's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 18, 2013, led to asset liquidation, with the case closing in 04.30.2013."
David Serrano — California
Evanelina Serrano, Simi Valley CA
Address: 1691 Spence St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-20437-MT Overview: "The bankruptcy filing by Evanelina Serrano, undertaken in 2010-08-23 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Evanelina Serrano — California
Hunter Danielle Christina Seth, Simi Valley CA
Address: 2527 Glenhurst Ct Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-13117-VK7: "The bankruptcy filing by Hunter Danielle Christina Seth, undertaken in 2013-05-06 in Simi Valley, CA under Chapter 7, concluded with discharge in August 16, 2013 after liquidating assets."
Hunter Danielle Christina Seth — California
Fernando Sevilla, Simi Valley CA
Address: 3206 Hamlin Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13911-MT: "Fernando Sevilla's bankruptcy, initiated in April 27, 2012 and concluded by 08.30.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Sevilla — California
Heidi Sevrence, Simi Valley CA
Address: 3085 Colette Ct Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-24517-MT7: "The case of Heidi Sevrence in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Heidi Sevrence — California
Steven Sexton, Simi Valley CA
Address: 3143 Royal Ave Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-24721-GM Summary: "The bankruptcy record of Steven Sexton from Simi Valley, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2010."
Steven Sexton — California
Jeffrey Sexton, Simi Valley CA
Address: 1296 Oak Knolls Rd Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-17925-GM Summary: "In Simi Valley, CA, Jeffrey Sexton filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Jeffrey Sexton — California
Amy Lynn Shack, Simi Valley CA
Address: 2397 Lawnview Ct Simi Valley, CA 93065-2537
Bankruptcy Case 9:14-bk-11985-PC Summary: "In a Chapter 7 bankruptcy case, Amy Lynn Shack from Simi Valley, CA, saw her proceedings start in 2014-09-09 and complete by 2014-12-08, involving asset liquidation."
Amy Lynn Shack — California
Daniel K Shaffer, Simi Valley CA
Address: 1887 Cloud Ct Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-16272-AA Summary: "In a Chapter 7 bankruptcy case, Daniel K Shaffer from Simi Valley, CA, saw his proceedings start in 2011-05-20 and complete by 09.22.2011, involving asset liquidation."
Daniel K Shaffer — California
Shahrouz S Shahrokhfar, Simi Valley CA
Address: 2526 Ellington Ct Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-18695-MT Overview: "The case of Shahrouz S Shahrokhfar in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/29/2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Shahrouz S Shahrokhfar — California
Fuad Shamout, Simi Valley CA
Address: 3502 Evans Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-18784-GM Overview: "In a Chapter 7 bankruptcy case, Fuad Shamout from Simi Valley, CA, saw their proceedings start in 07.20.2010 and complete by 11.05.2010, involving asset liquidation."
Fuad Shamout — California
William Shannon, Simi Valley CA
Address: 3731 Elkhorn Ct Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-11213-MT Summary: "Simi Valley, CA resident William Shannon's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2010."
William Shannon — California
Sharon Shapiro, Simi Valley CA
Address: 1148 Brandon Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-10332-GM7: "Sharon Shapiro's bankruptcy, initiated in January 12, 2010 and concluded by May 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Shapiro — California
Sunil Sharma, Simi Valley CA
Address: 2119 Cordero Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-14071-GM7: "Simi Valley, CA resident Sunil Sharma's April 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Sunil Sharma — California
Dagne E Sharts, Simi Valley CA
Address: 3894 San Gabriel St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24404-MT Summary: "Dagne E Sharts's bankruptcy, initiated in 12/16/2011 and concluded by April 19, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagne E Sharts — California
Alexander Shaw, Simi Valley CA
Address: 2392 Torrance St Simi Valley, CA 93065-4964
Concise Description of Bankruptcy Case 9:16-bk-10173-PC7: "The case of Alexander Shaw in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-31 and discharged early Apr 30, 2016, focusing on asset liquidation to repay creditors."
Alexander Shaw — California
Brant Shaw, Simi Valley CA
Address: 1706 Moreno Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-16267-MT Overview: "In Simi Valley, CA, Brant Shaw filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Brant Shaw — California
Lisa Sprangers, Simi Valley CA
Address: 2731 Erringer Rd Apt 53 Simi Valley, CA 93065-1151
Bankruptcy Case 9:14-bk-12715-PC Overview: "Simi Valley, CA resident Lisa Sprangers's December 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-15."
Lisa Sprangers — California
Explore Free Bankruptcy Records by State