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
Jr Robert L Sprangers, Simi Valley CA
Address: 3331 Big Springs Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10754-MT: "Jr Robert L Sprangers's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/19/2011, led to asset liquidation, with the case closing in April 29, 2011."
Jr Robert L Sprangers — California
Lois Ann Spurlock, Simi Valley CA
Address: 1719 Barnes St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23227-GM: "The bankruptcy record of Lois Ann Spurlock from Simi Valley, CA, shows a Chapter 7 case filed in Oct 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Lois Ann Spurlock — California
Aubin Shawn St, Simi Valley CA
Address: 2588 Fitzgerald Rd Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-27615-KT Overview: "In Simi Valley, CA, Aubin Shawn St filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2010."
Aubin Shawn St — California
John Vincent Staggs, Simi Valley CA
Address: 3276 Sunglow Ave Simi Valley, CA 93063
Bankruptcy Case 9:12-bk-10402-RR Overview: "In Simi Valley, CA, John Vincent Staggs filed for Chapter 7 bankruptcy in 01.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
John Vincent Staggs — California
Dani Lee Stallard, Simi Valley CA
Address: 3159 Corpus Christi St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-12675-MT: "Dani Lee Stallard's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2012, led to asset liquidation, with the case closing in 06/25/2012."
Dani Lee Stallard — California
Elizabeth Stanley, Simi Valley CA
Address: 753 Hudspeth St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-10769-KT: "The case of Elizabeth Stanley in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-22 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Elizabeth Stanley — California
Sara Stebbins, Simi Valley CA
Address: 1686 KANE AVE SIMI VALLEY, CA 93065
Bankruptcy Case 1:10-bk-12381-MT Summary: "Sara Stebbins's bankruptcy, initiated in March 3, 2010 and concluded by 06.16.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Stebbins — California
Joseph V Steele, Simi Valley CA
Address: 2062 Sebring St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-13525-MT7: "The bankruptcy record of Joseph V Steele from Simi Valley, CA, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
Joseph V Steele — California
Stacey Steffensen, Simi Valley CA
Address: 1355 Acadia St Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-26084-MT Summary: "Simi Valley, CA resident Stacey Steffensen's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Stacey Steffensen — California
Eddy S Stein, Simi Valley CA
Address: 6602 Charing St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-12275-MT7: "Eddy S Stein's bankruptcy, initiated in 2012-03-09 and concluded by July 12, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddy S Stein — California
Jason Steinberg, Simi Valley CA
Address: 3718 Young Wolf Dr Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-23691-MT Summary: "In a Chapter 7 bankruptcy case, Jason Steinberg from Simi Valley, CA, saw their proceedings start in 11/28/2011 and complete by April 2012, involving asset liquidation."
Jason Steinberg — California
Rayne Steinborn, Simi Valley CA
Address: 739 Clifton Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14073-VK: "Rayne Steinborn's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-27."
Rayne Steinborn — California
Joseph Steiner, Simi Valley CA
Address: 1149 Gantlin St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-19875-MT Summary: "Joseph Steiner's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-08-17, led to asset liquidation, with the case closing in 2011-11-22."
Joseph Steiner — California
Adrienne Marie Steinhoff, Simi Valley CA
Address: 6542 Twin Circle Ln Unit 7 Simi Valley, CA 93063-6415
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10821-PC: "The bankruptcy record of Adrienne Marie Steinhoff from Simi Valley, CA, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Adrienne Marie Steinhoff — California
Constance Anne Stellmacher, Simi Valley CA
Address: 5335 Cochran St Apt 204 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24424-VK Summary: "The case of Constance Anne Stellmacher in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 2012-04-22, focusing on asset liquidation to repay creditors."
Constance Anne Stellmacher — California
Steven Michael Stephans, Simi Valley CA
Address: 2539 Almaden Ct Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-19617-MT7: "Simi Valley, CA resident Steven Michael Stephans's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2013."
Steven Michael Stephans — California
Post Sarah Beth Stephens, Simi Valley CA
Address: 3335 Amarillo Ave Simi Valley, CA 93063-1203
Brief Overview of Bankruptcy Case 9:14-bk-11567-PC: "Post Sarah Beth Stephens's bankruptcy, initiated in 07/24/2014 and concluded by 2014-11-10 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Post Sarah Beth Stephens — California
William Duane Sternberg, Simi Valley CA
Address: 2346 Century Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10556-VK: "The bankruptcy filing by William Duane Sternberg, undertaken in 01/13/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
William Duane Sternberg — California
Richard Allan Stevens, Simi Valley CA
Address: PO Box 1363 Simi Valley, CA 93062
Concise Description of Bankruptcy Case 1:11-bk-15162-MT7: "Simi Valley, CA resident Richard Allan Stevens's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Richard Allan Stevens — California
James C Stevens, Simi Valley CA
Address: 213 Country Club Dr Apt 2 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-19472-MT: "James C Stevens's bankruptcy, initiated in Aug 6, 2011 and concluded by 11.09.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Stevens — California
Rodney A Stevens, Simi Valley CA
Address: 184 Hermes St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-14790-VK Summary: "The case of Rodney A Stevens in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-23 and discharged early 2012-09-25, focusing on asset liquidation to repay creditors."
Rodney A Stevens — California
Gina M Stevens, Simi Valley CA
Address: 1713 Millpark Ln Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-13421-VK7: "The bankruptcy record of Gina M Stevens from Simi Valley, CA, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-30."
Gina M Stevens — California
Troy Scott Stevenson, Simi Valley CA
Address: 365 Jeremiah Dr Unit D Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-26231-GM Summary: "The bankruptcy record of Troy Scott Stevenson from Simi Valley, CA, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Troy Scott Stevenson — California
Coleen Stewart, Simi Valley CA
Address: 2077 Medina Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26072-MT: "The bankruptcy filing by Coleen Stewart, undertaken in November 30, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.26.2010 after liquidating assets."
Coleen Stewart — California
Stephen J Stieffel, Simi Valley CA
Address: 3070 Waukegan Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-10635-MT: "The bankruptcy filing by Stephen J Stieffel, undertaken in 2011-01-14 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Stephen J Stieffel — California
Brandon Christopher Stirewalt, Simi Valley CA
Address: 5348 Moonshadow St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-10351-MT7: "Brandon Christopher Stirewalt's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Brandon Christopher Stirewalt — California
John Russell Stokes, Simi Valley CA
Address: 3585 Hearst Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11993-GM: "John Russell Stokes's Chapter 7 bankruptcy, filed in Simi Valley, CA in Feb 16, 2011, led to asset liquidation, with the case closing in May 2011."
John Russell Stokes — California
Christopher S Stone, Simi Valley CA
Address: 1496 Milan Dr Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-16729-AA Overview: "The bankruptcy record of Christopher S Stone from Simi Valley, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2012."
Christopher S Stone — California
Janice D Stone, Simi Valley CA
Address: 1550 Rory Ln Spc 79 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-24379-MT7: "Janice D Stone's bankruptcy, initiated in 12/16/2011 and concluded by 04.19.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice D Stone — California
Arlene Stone, Simi Valley CA
Address: 1684 Fitzgerald Rd Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-13463-AA Summary: "Arlene Stone's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 21, 2013, led to asset liquidation, with the case closing in August 31, 2013."
Arlene Stone — California
Randall Stout, Simi Valley CA
Address: 2428 Chandler Ave Unit 4 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-25858-GM Summary: "The case of Randall Stout in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in December 20, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Randall Stout — California
Martha Straley, Simi Valley CA
Address: 2013 Avenida Refugio Unit 1 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-25297-KT: "Martha Straley's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-11-16, led to asset liquidation, with the case closing in February 19, 2010."
Martha Straley — California
Marcus Eugene Strassner, Simi Valley CA
Address: PO Box 122 Simi Valley, CA 93062-0122
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11425-PC: "The bankruptcy filing by Marcus Eugene Strassner, undertaken in 2015-07-09 in Simi Valley, CA under Chapter 7, concluded with discharge in 10.07.2015 after liquidating assets."
Marcus Eugene Strassner — California
Robert Kenneth Stratford, Simi Valley CA
Address: 1209 Tivoli Ln Unit 49 Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-12935-AA Summary: "The bankruptcy filing by Robert Kenneth Stratford, undertaken in 04.29.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Robert Kenneth Stratford — California
Loraine L Strauss, Simi Valley CA
Address: 1658 Capewood Ln Simi Valley, CA 93065-3097
Concise Description of Bankruptcy Case 1:14-bk-10274-VK7: "The case of Loraine L Strauss in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early Apr 21, 2014, focusing on asset liquidation to repay creditors."
Loraine L Strauss — California
Tammy Streetly, Simi Valley CA
Address: 1120 Redwood Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17402-KT: "In a Chapter 7 bankruptcy case, Tammy Streetly from Simi Valley, CA, saw her proceedings start in 2010-06-21 and complete by 2010-10-24, involving asset liquidation."
Tammy Streetly — California
Sue Ann Streva, Simi Valley CA
Address: 2413 Victoria St Simi Valley, CA 93065-3603
Bankruptcy Case 9:16-bk-10972-PC Overview: "The bankruptcy filing by Sue Ann Streva, undertaken in May 24, 2016 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 22, 2016 after liquidating assets."
Sue Ann Streva — California
Wayne Streva, Simi Valley CA
Address: 2413 Victoria St Simi Valley, CA 93065-3603
Concise Description of Bankruptcy Case 9:16-bk-10972-PC7: "The bankruptcy filing by Wayne Streva, undertaken in May 24, 2016 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.22.2016 after liquidating assets."
Wayne Streva — California
Lisa Stricker, Simi Valley CA
Address: 2401 Chandler Ave Unit 5 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-19997-KT: "Lisa Stricker's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/13/2010, led to asset liquidation, with the case closing in November 2010."
Lisa Stricker — California
Debra Strother, Simi Valley CA
Address: 2539 Almaden Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-15948-MT: "Debra Strother's bankruptcy, initiated in May 19, 2010 and concluded by Aug 29, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Strother — California
Eileen Sara Strumpf, Simi Valley CA
Address: 2702 Simi Hills Ln Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-12736-AA: "The case of Eileen Sara Strumpf in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 4, 2011 and discharged early Jun 7, 2011, focusing on asset liquidation to repay creditors."
Eileen Sara Strumpf — California
Alex Raymond Stuckert, Simi Valley CA
Address: 1815 Emory Ave Simi Valley, CA 93063-4115
Bankruptcy Case 9:14-bk-11229-PC Summary: "Alex Raymond Stuckert's bankruptcy, initiated in 2014-06-10 and concluded by September 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Raymond Stuckert — California
Jesse Suiter, Simi Valley CA
Address: 2509 Victoria St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-18963-KT Overview: "The bankruptcy record of Jesse Suiter from Simi Valley, CA, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Jesse Suiter — California
Michael Brian Summers, Simi Valley CA
Address: 4090 Gertrude St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23168-MT: "The bankruptcy filing by Michael Brian Summers, undertaken in November 11, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Michael Brian Summers — California
Jennifer L Sun, Simi Valley CA
Address: 294 High Meadow St Simi Valley, CA 93065-7316
Concise Description of Bankruptcy Case 1:14-bk-10526-AA7: "In a Chapter 7 bankruptcy case, Jennifer L Sun from Simi Valley, CA, saw her proceedings start in Jan 31, 2014 and complete by May 2014, involving asset liquidation."
Jennifer L Sun — California
Sigrid Sundeen, Simi Valley CA
Address: 3925 Avenida Simi Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18831-KT: "Sigrid Sundeen's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 20, 2010, led to asset liquidation, with the case closing in Nov 22, 2010."
Sigrid Sundeen — California
Rachel Susman, Simi Valley CA
Address: 2712 Bitternut Cir Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-12838-MT7: "In Simi Valley, CA, Rachel Susman filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Rachel Susman — California
Sherise Lynn Sustin, Simi Valley CA
Address: 1772 Sinaloa Rd Apt 286 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-16571-VK: "The bankruptcy filing by Sherise Lynn Sustin, undertaken in October 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Sherise Lynn Sustin — California
Adam Paul Sutton, Simi Valley CA
Address: 6480 Katherine Rd Spc 57 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17336-AA: "Adam Paul Sutton's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2011, led to asset liquidation, with the case closing in September 22, 2011."
Adam Paul Sutton — California
Alberta M Sutton, Simi Valley CA
Address: 6480 Katherine Rd Spc 57 Simi Valley, CA 93063-6440
Bankruptcy Case 9:15-bk-12487-DS Summary: "In Simi Valley, CA, Alberta M Sutton filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Alberta M Sutton — California
April Donielle Sutton, Simi Valley CA
Address: 2272 Marshall Ave Simi Valley, CA 93063-3044
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10124-PC: "April Donielle Sutton's bankruptcy, initiated in January 2016 and concluded by April 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Donielle Sutton — California
David Swain, Simi Valley CA
Address: 2111 Clancy Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-21076-KT: "In Simi Valley, CA, David Swain filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
David Swain — California
Angel Wayne Sweet, Simi Valley CA
Address: 3473 Highwood Ct Apt 111 Simi Valley, CA 93063-5348
Concise Description of Bankruptcy Case 9:14-bk-11282-PC7: "Angel Wayne Sweet's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 16, 2014, led to asset liquidation, with the case closing in 10.14.2014."
Angel Wayne Sweet — California
Robert Sweeting, Simi Valley CA
Address: 1654 Millpark Ln Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21955-VK: "Simi Valley, CA resident Robert Sweeting's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Robert Sweeting — California
Saul Joseph Sweis, Simi Valley CA
Address: 1951 Clarkia St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-10248-MT7: "The bankruptcy record of Saul Joseph Sweis from Simi Valley, CA, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Saul Joseph Sweis — California
Susan Swoish, Simi Valley CA
Address: 4752 Fort Worth Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25956-GM: "In Simi Valley, CA, Susan Swoish filed for Chapter 7 bankruptcy in 11/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Susan Swoish — California
Andrew K Swope, Simi Valley CA
Address: 5388 Mohave Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-18918-AA Summary: "Andrew K Swope's bankruptcy, initiated in July 2011 and concluded by 11.27.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew K Swope — California
Alison R Sych, Simi Valley CA
Address: 5069 Hidden Park Ct # A105 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-12296-GM Summary: "In a Chapter 7 bankruptcy case, Alison R Sych from Simi Valley, CA, saw her proceedings start in Feb 24, 2011 and complete by 06.29.2011, involving asset liquidation."
Alison R Sych — California
Abu Syeduzzaman, Simi Valley CA
Address: 5718 Fearing St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15004-AA: "In Simi Valley, CA, Abu Syeduzzaman filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2013."
Abu Syeduzzaman — California
Duc Ta, Simi Valley CA
Address: 1667 Moonseed Ln Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16920-MT: "Duc Ta's bankruptcy, initiated in 06.09.2010 and concluded by 2010-09-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duc Ta — California
Travis Giang Ta, Simi Valley CA
Address: 987 Ayhens St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-13261-AA Overview: "The bankruptcy record of Travis Giang Ta from Simi Valley, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Travis Giang Ta — California
Cimberli Tadeo, Simi Valley CA
Address: 1120 Currier Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-14151-MT Summary: "Simi Valley, CA resident Cimberli Tadeo's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Cimberli Tadeo — California
Kari Taketa, Simi Valley CA
Address: 2661 Prather St Apt C Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-20772-GM: "In a Chapter 7 bankruptcy case, Kari Taketa from Simi Valley, CA, saw her proceedings start in Aug 27, 2010 and complete by 12/07/2010, involving asset liquidation."
Kari Taketa — California
Bahram Talai, Simi Valley CA
Address: 2242 Waldo St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23042-MT: "The bankruptcy record of Bahram Talai from Simi Valley, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Bahram Talai — California
Mario Meza Tamayo, Simi Valley CA
Address: 4212 Belinda St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-18492-AA7: "In a Chapter 7 bankruptcy case, Mario Meza Tamayo from Simi Valley, CA, saw their proceedings start in Sep 24, 2012 and complete by January 4, 2013, involving asset liquidation."
Mario Meza Tamayo — California
Robin Marie Tan, Simi Valley CA
Address: 635 Languid Ln Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-17321-AA Summary: "Simi Valley, CA resident Robin Marie Tan's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2014."
Robin Marie Tan — California
Jr William Thomas Tanner, Simi Valley CA
Address: 728 Rustic Hills Dr Simi Valley, CA 93065-8222
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10470-MT: "The bankruptcy record for Jr William Thomas Tanner from Simi Valley, CA, under Chapter 13, filed in 2009-01-16, involved setting up a repayment plan, finalized by February 5, 2013."
Jr William Thomas Tanner — California
Shaun D Tanner, Simi Valley CA
Address: 195 Tierra Rejada Rd Unit 101 Simi Valley, CA 93065-8137
Bankruptcy Case 9:14-bk-11950-PC Summary: "The bankruptcy filing by Shaun D Tanner, undertaken in 2014-09-04 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Shaun D Tanner — California
Jorge Angel Tapia, Simi Valley CA
Address: 5246 Indian Hills Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10263-MT: "In Simi Valley, CA, Jorge Angel Tapia filed for Chapter 7 bankruptcy in 01.14.2013. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2013."
Jorge Angel Tapia — California
Patrick D Tapia, Simi Valley CA
Address: 510 Stoney Peak Ct Simi Valley, CA 93065-6247
Bankruptcy Case 1:14-bk-10289-AA Overview: "Patrick D Tapia's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Patrick D Tapia — California
Lois Ann Tapia, Simi Valley CA
Address: 510 Stoney Peak Ct Simi Valley, CA 93065-6247
Bankruptcy Case 1:14-bk-10289-AA Overview: "In Simi Valley, CA, Lois Ann Tapia filed for Chapter 7 bankruptcy in 01/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Lois Ann Tapia — California
Humberto Tapia, Simi Valley CA
Address: 4225 Lou Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-24478-MT Overview: "Humberto Tapia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-12-20, led to asset liquidation, with the case closing in 2012-03-22."
Humberto Tapia — California
Pascua Caroline Tate, Simi Valley CA
Address: 1927 Ridgegate Ln Apt J Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-26825-GM Summary: "The bankruptcy filing by Pascua Caroline Tate, undertaken in Dec 14, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Pascua Caroline Tate — California
Logan Nathaniel Taurman, Simi Valley CA
Address: 1804 Denham Ct Simi Valley, CA 93065-2238
Concise Description of Bankruptcy Case 9:15-bk-11575-PC7: "Simi Valley, CA resident Logan Nathaniel Taurman's Aug 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Logan Nathaniel Taurman — California
Eroca Tayler, Simi Valley CA
Address: 709 Katherine Rd Simi Valley, CA 93063-4733
Concise Description of Bankruptcy Case 9:14-bk-11763-DS7: "In a Chapter 7 bankruptcy case, Eroca Tayler from Simi Valley, CA, saw their proceedings start in Aug 14, 2014 and complete by November 2014, involving asset liquidation."
Eroca Tayler — California
Jonn Tayler, Simi Valley CA
Address: 709 Katherine Rd Simi Valley, CA 93063-4733
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11763-DS: "In Simi Valley, CA, Jonn Tayler filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jonn Tayler — California
Brian G Taylor, Simi Valley CA
Address: 2383 Shergra Pl Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15427-VK: "The bankruptcy filing by Brian G Taylor, undertaken in 2013-08-16 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Brian G Taylor — California
Stanley Orval Taylor, Simi Valley CA
Address: 2729 Cheryl Ct Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-10573-MT Summary: "The case of Stanley Orval Taylor in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 13, 2011 and discharged early 05.18.2011, focusing on asset liquidation to repay creditors."
Stanley Orval Taylor — California
Cindy May Taylor, Simi Valley CA
Address: 1531 E Jefferson Way Apt 205 Simi Valley, CA 93065-0124
Brief Overview of Bankruptcy Case 9:16-bk-10097-PC: "In Simi Valley, CA, Cindy May Taylor filed for Chapter 7 bankruptcy in 01/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2016."
Cindy May Taylor — California
Todd Bruce Taylor, Simi Valley CA
Address: 5058 Arroyo Ln Apt I105 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15068-AA: "Simi Valley, CA resident Todd Bruce Taylor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2011."
Todd Bruce Taylor — California
Jamison Marie Taylor, Simi Valley CA
Address: 873 Country Club Dr Apt 11 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-11682-PC: "Jamison Marie Taylor's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 2012, led to asset liquidation, with the case closing in August 29, 2012."
Jamison Marie Taylor — California
Jr Richard Keith Teasdale, Simi Valley CA
Address: 1980 Rory Ln Unit 5 Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-12327-VK Summary: "Jr Richard Keith Teasdale's bankruptcy, initiated in 04/04/2013 and concluded by July 15, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Keith Teasdale — California
Cheryl Teigen, Simi Valley CA
Address: 2416 Chandler Ave Unit 1 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-12858-KT Summary: "In Simi Valley, CA, Cheryl Teigen filed for Chapter 7 bankruptcy in March 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2010."
Cheryl Teigen — California
Geraldine Teller, Simi Valley CA
Address: 2091 Fernwood Ct Simi Valley, CA 93065-2404
Concise Description of Bankruptcy Case 9:15-bk-10234-DS7: "The case of Geraldine Teller in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 02/10/2015 and discharged early June 1, 2015, focusing on asset liquidation to repay creditors."
Geraldine Teller — California
Steven Tennant, Simi Valley CA
Address: 1661 Sitka Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23601-VK: "The bankruptcy filing by Steven Tennant, undertaken in Oct 27, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Steven Tennant — California
Brian S Terp, Simi Valley CA
Address: 1744 Bonanza Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-17730-MT7: "In a Chapter 7 bankruptcy case, Brian S Terp from Simi Valley, CA, saw their proceedings start in June 24, 2011 and complete by 10/06/2011, involving asset liquidation."
Brian S Terp — California
Judy Terry, Simi Valley CA
Address: 2221 Sycamore Dr Simi Valley, CA 93065-2705
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11558-PC: "Judy Terry's bankruptcy, initiated in 08.03.2015 and concluded by 11.01.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Terry — California
Michael Henry Tharpe, Simi Valley CA
Address: 1696 Gold Dust Ct Simi Valley, CA 93063-5800
Concise Description of Bankruptcy Case 9:15-bk-11880-PC7: "In a Chapter 7 bankruptcy case, Michael Henry Tharpe from Simi Valley, CA, saw their proceedings start in 09.23.2015 and complete by Dec 22, 2015, involving asset liquidation."
Michael Henry Tharpe — California
Madeleine Julia Thayer, Simi Valley CA
Address: 327 Country Club Dr Apt 10 Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12832-AA Summary: "The bankruptcy filing by Madeleine Julia Thayer, undertaken in 03/26/2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Madeleine Julia Thayer — California
David E Theroux, Simi Valley CA
Address: 5986 Fearing St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-16614-VK7: "David E Theroux's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 23, 2012, led to asset liquidation, with the case closing in November 25, 2012."
David E Theroux — California
Barry R Thomas, Simi Valley CA
Address: 2828 Cochran St # 443 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-10463-MT: "In a Chapter 7 bankruptcy case, Barry R Thomas from Simi Valley, CA, saw his proceedings start in January 17, 2012 and complete by May 2012, involving asset liquidation."
Barry R Thomas — California
Mandy Gale Thomas, Simi Valley CA
Address: 584 River Hills Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10935-GM: "The bankruptcy record of Mandy Gale Thomas from Simi Valley, CA, shows a Chapter 7 case filed in 2011-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2011."
Mandy Gale Thomas — California
Jr Lloyd Nolan Thomas, Simi Valley CA
Address: 861 Country Club Dr Apt 9 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-15124-VK: "Simi Valley, CA resident Jr Lloyd Nolan Thomas's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Jr Lloyd Nolan Thomas — California
Candace Thomas, Simi Valley CA
Address: 825 Country Club Dr Apt 14 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18319-MT: "The case of Candace Thomas in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-09 and discharged early 11/11/2010, focusing on asset liquidation to repay creditors."
Candace Thomas — California
Tiffany J Thomas, Simi Valley CA
Address: 2678 Deerwood Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-10488-MT7: "In Simi Valley, CA, Tiffany J Thomas filed for Chapter 7 bankruptcy in 2013-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Tiffany J Thomas — California
Evelyn Georgia Thomas, Simi Valley CA
Address: 2470 Stearns St # 364 Simi Valley, CA 93063-2418
Bankruptcy Case 9:14-bk-11305-PC Summary: "In a Chapter 7 bankruptcy case, Evelyn Georgia Thomas from Simi Valley, CA, saw her proceedings start in 2014-06-18 and complete by Oct 14, 2014, involving asset liquidation."
Evelyn Georgia Thomas — California
Mark Allen Thomas, Simi Valley CA
Address: 998 Donner Ave Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-10949-MT Overview: "Simi Valley, CA resident Mark Allen Thomas's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Mark Allen Thomas — California
Christopher Lee Thompson, Simi Valley CA
Address: 2366 Alscot Ave Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-13412-MT Overview: "The bankruptcy record of Christopher Lee Thompson from Simi Valley, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2011."
Christopher Lee Thompson — California
Debra Margaret Thompson, Simi Valley CA
Address: 1752 1st St Apt G Simi Valley, CA 93065-3369
Brief Overview of Bankruptcy Case 9:14-bk-12648-DS: "Simi Valley, CA resident Debra Margaret Thompson's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Debra Margaret Thompson — California
Sean N Thompson, Simi Valley CA
Address: 2476 Chandler Ave Unit 1 Simi Valley, CA 93065-1993
Brief Overview of Bankruptcy Case 9:15-bk-11135-PC: "The bankruptcy record of Sean N Thompson from Simi Valley, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2015."
Sean N Thompson — California
Explore Free Bankruptcy Records by State