Website Logo

Simi Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Simi Valley.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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

Comprehensive Reports on Background, Contacts

Kimberly Dawn Thomson, Simi Valley CA

Address: 2279 McDonald St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17745-VK Summary: "Simi Valley, CA resident Kimberly Dawn Thomson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2011."
Kimberly Dawn Thomson — California

Marie Evonne Thongpricha, Simi Valley CA

Address: 5069 Shady Trail St Simi Valley, CA 93063-0220
Concise Description of Bankruptcy Case 9:15-bk-12138-DS7: "The bankruptcy filing by Marie Evonne Thongpricha, undertaken in 10.27.2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 01.25.2016 after liquidating assets."
Marie Evonne Thongpricha — California

Blossom M Thorndike, Simi Valley CA

Address: 1378 Casmalia Ct Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-13327-AA Overview: "In a Chapter 7 bankruptcy case, Blossom M Thorndike from Simi Valley, CA, saw her proceedings start in 2012-04-09 and complete by August 12, 2012, involving asset liquidation."
Blossom M Thorndike — California

Spencer Graham Thornton, Simi Valley CA

Address: 4275 Florence St Simi Valley, CA 93063-2923
Concise Description of Bankruptcy Case 9:16-bk-10633-PC7: "In a Chapter 7 bankruptcy case, Spencer Graham Thornton from Simi Valley, CA, saw his proceedings start in 04/05/2016 and complete by July 4, 2016, involving asset liquidation."
Spencer Graham Thornton — California

Christopher Throgmorton, Simi Valley CA

Address: 2263 Elmdale Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-22622-VK: "The case of Christopher Throgmorton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 10.05.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Christopher Throgmorton — California

Sr Larry David Thurman, Simi Valley CA

Address: PO Box 904 Simi Valley, CA 93062
Brief Overview of Bankruptcy Case 1:13-bk-13949-AA: "Sr Larry David Thurman's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-06-11, led to asset liquidation, with the case closing in 2013-09-21."
Sr Larry David Thurman — California

Heber Ticas, Simi Valley CA

Address: 3930 Bridlecrest Ave Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-23074-KT Summary: "In Simi Valley, CA, Heber Ticas filed for Chapter 7 bankruptcy in 10/04/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Heber Ticas — California

Nantawan Pook Tiengerd, Simi Valley CA

Address: 1797 Patricia Ave Apt 210 Simi Valley, CA 93065-0487
Bankruptcy Case 9:15-bk-11252-PC Summary: "The case of Nantawan Pook Tiengerd in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 15, 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Nantawan Pook Tiengerd — California

Valerie Jean Tiffany, Simi Valley CA

Address: 1126 Waltham Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17198-AA: "The case of Valerie Jean Tiffany in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-13 and discharged early 02.23.2014, focusing on asset liquidation to repay creditors."
Valerie Jean Tiffany — California

Lady Ann Austria Tiglao, Simi Valley CA

Address: 2605 French Ct Simi Valley, CA 93065-4724
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12370-DS: "Simi Valley, CA resident Lady Ann Austria Tiglao's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Lady Ann Austria Tiglao — California

Manuel Tiglao, Simi Valley CA

Address: 2605 French Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-10106-MT: "The bankruptcy filing by Manuel Tiglao, undertaken in 01/04/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Manuel Tiglao — California

Suzanne Timar, Simi Valley CA

Address: 2748 Beaver Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-18063-MT Summary: "In Simi Valley, CA, Suzanne Timar filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Suzanne Timar — California

Steven C Tinto, Simi Valley CA

Address: 5090 Arroyo Ln # G300 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-16245-MT Summary: "Steven C Tinto's bankruptcy, initiated in 07.10.2012 and concluded by Nov 12, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Tinto — California

George Woodrow Tipton, Simi Valley CA

Address: 3032 Galena Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17417-AA: "The bankruptcy record of George Woodrow Tipton from Simi Valley, CA, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
George Woodrow Tipton — California

Deanna Titus, Simi Valley CA

Address: 1999 Covington Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-10273-GM7: "The bankruptcy record of Deanna Titus from Simi Valley, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2010."
Deanna Titus — California

Bani Tobias, Simi Valley CA

Address: PO Box 1524 Simi Valley, CA 93062
Concise Description of Bankruptcy Case 2:13-bk-34869-RK7: "The bankruptcy filing by Bani Tobias, undertaken in 2013-10-10 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-01-20 after liquidating assets."
Bani Tobias — California

Mark Steven Toczynski, Simi Valley CA

Address: 5420 Maricopa Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13036-GM: "The bankruptcy filing by Mark Steven Toczynski, undertaken in 03.10.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Mark Steven Toczynski — California

Richard Tod, Simi Valley CA

Address: 3305 Bryan Ave Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-12493-AA Overview: "In a Chapter 7 bankruptcy case, Richard Tod from Simi Valley, CA, saw their proceedings start in April 10, 2013 and complete by 07.15.2013, involving asset liquidation."
Richard Tod — California

Jonna Todd, Simi Valley CA

Address: 2871 Dalhart Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-11135-VK7: "The bankruptcy record of Jonna Todd from Simi Valley, CA, shows a Chapter 7 case filed in Feb 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
Jonna Todd — California

Jon Toler, Simi Valley CA

Address: 2084 Covington Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25334-MT: "In a Chapter 7 bankruptcy case, Jon Toler from Simi Valley, CA, saw their proceedings start in 11.16.2009 and complete by 02.26.2010, involving asset liquidation."
Jon Toler — California

Margaret Tollefsen, Simi Valley CA

Address: 5345 Cochran St Apt 206 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15602-GM Overview: "The bankruptcy record of Margaret Tollefsen from Simi Valley, CA, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Margaret Tollefsen — California

Julie A Tolliver, Simi Valley CA

Address: 3375 Olympic St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-14358-AA7: "Julie A Tolliver's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 28, 2013, led to asset liquidation, with the case closing in October 8, 2013."
Julie A Tolliver — California

Jennifer Tomasella, Simi Valley CA

Address: 2425 Gayle Pl Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-19788-AA7: "Simi Valley, CA resident Jennifer Tomasella's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Jennifer Tomasella — California

Ii Frank Tomlinson, Simi Valley CA

Address: 2604 Tumbleweed Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-20176-KT Summary: "Ii Frank Tomlinson's Chapter 7 bankruptcy, filed in Simi Valley, CA in Aug 17, 2010, led to asset liquidation, with the case closing in 2010-12-20."
Ii Frank Tomlinson — California

Timothy Tommasino, Simi Valley CA

Address: 911 Katherine Rd Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-16839-GM Overview: "Timothy Tommasino's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-06-08, led to asset liquidation, with the case closing in 2010-10-11."
Timothy Tommasino — California

Brent Edward Tonick, Simi Valley CA

Address: 2177 Brentwood St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12340-VK: "In Simi Valley, CA, Brent Edward Tonick filed for Chapter 7 bankruptcy in 03/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
Brent Edward Tonick — California

Stephanie Siroon Torigian, Simi Valley CA

Address: 2918 Estilita Way Unit D Simi Valley, CA 93063-1675
Brief Overview of Bankruptcy Case 9:16-bk-10993-PC: "Stephanie Siroon Torigian's bankruptcy, initiated in May 27, 2016 and concluded by 2016-08-25 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Siroon Torigian — California

Dagoberto Torres, Simi Valley CA

Address: 3405 Leora St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-20365-GM: "The case of Dagoberto Torres in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 20, 2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Dagoberto Torres — California

Jose M Torres, Simi Valley CA

Address: 1650 E Los Angeles Ave Apt 125 Simi Valley, CA 93065-2020
Concise Description of Bankruptcy Case 9:14-bk-11983-PC7: "In a Chapter 7 bankruptcy case, Jose M Torres from Simi Valley, CA, saw their proceedings start in 2014-09-09 and complete by Dec 29, 2014, involving asset liquidation."
Jose M Torres — California

Joel Torres, Simi Valley CA

Address: 4473 Adam Rd Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-10692-AA7: "The bankruptcy filing by Joel Torres, undertaken in 01/31/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Joel Torres — California

Yamara Flores Torres, Simi Valley CA

Address: 1797 Patricia Ave Apt 210 Simi Valley, CA 93065-0487
Concise Description of Bankruptcy Case 9:15-bk-11252-PC7: "The bankruptcy record of Yamara Flores Torres from Simi Valley, CA, shows a Chapter 7 case filed in June 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Yamara Flores Torres — California

Kent Torreso, Simi Valley CA

Address: 2484 Roxy St Simi Valley, CA 93065-1536
Bankruptcy Case 9:14-bk-11553-PC Overview: "In Simi Valley, CA, Kent Torreso filed for Chapter 7 bankruptcy in 07/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Kent Torreso — California

Lynn Louise Torreso, Simi Valley CA

Address: 2484 Roxy St Simi Valley, CA 93065-1536
Brief Overview of Bankruptcy Case 9:14-bk-11553-PC: "In a Chapter 7 bankruptcy case, Lynn Louise Torreso from Simi Valley, CA, saw her proceedings start in 2014-07-23 and complete by Oct 27, 2014, involving asset liquidation."
Lynn Louise Torreso — California

Espinoza Jose Toscano, Simi Valley CA

Address: 3410 Highwood Ct Apt 173 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-19929-MT Summary: "The case of Espinoza Jose Toscano in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early November 23, 2010, focusing on asset liquidation to repay creditors."
Espinoza Jose Toscano — California

Rene Tovar, Simi Valley CA

Address: 707 Bristol Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-22978-GM7: "In Simi Valley, CA, Rene Tovar filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-27."
Rene Tovar — California

George Tovar, Simi Valley CA

Address: 707 Bristol Ave Simi Valley, CA 93065-5404
Bankruptcy Case 9:14-bk-12808-PC Summary: "The case of George Tovar in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 12.29.2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
George Tovar — California

Hector Tovar, Simi Valley CA

Address: 5642 Eunice Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-19049-KT7: "Simi Valley, CA resident Hector Tovar's 2010-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Hector Tovar — California

Michael J Towne, Simi Valley CA

Address: 1791 Pope Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-14231-MT Overview: "In Simi Valley, CA, Michael J Towne filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2011."
Michael J Towne — California

Jack Toyer, Simi Valley CA

Address: 2296 Gloryette Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-22361-MT Overview: "In Simi Valley, CA, Jack Toyer filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Jack Toyer — California

Trad G Trad, Simi Valley CA

Address: 1838 Olympic St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-14343-MT7: "The case of Trad G Trad in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05/09/2012 and discharged early 2012-09-11, focusing on asset liquidation to repay creditors."
Trad G Trad — California

Millie Trafalgar, Simi Valley CA

Address: 2149 Clover St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-25116-VK7: "The case of Millie Trafalgar in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 1, 2010 and discharged early 2011-04-05, focusing on asset liquidation to repay creditors."
Millie Trafalgar — California

Dan Cam Tran, Simi Valley CA

Address: PO Box 862 Simi Valley, CA 93062-0862
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10115-PC: "Dan Cam Tran's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01.22.2015, led to asset liquidation, with the case closing in April 2015."
Dan Cam Tran — California

Tina T Tran, Simi Valley CA

Address: 2368 Marvel Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-19407-AA Overview: "Simi Valley, CA resident Tina T Tran's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Tina T Tran — California

Paul Richard Tranghese, Simi Valley CA

Address: 2005 Avenida Refugio Unit 4 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16968-AA: "The case of Paul Richard Tranghese in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in June 5, 2011 and discharged early 10.08.2011, focusing on asset liquidation to repay creditors."
Paul Richard Tranghese — California

Justin O Trauger, Simi Valley CA

Address: 1707 Wilton St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-18070-MT: "The bankruptcy filing by Justin O Trauger, undertaken in July 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Justin O Trauger — California

Daniel Thomas Travis, Simi Valley CA

Address: 631 Country Club Dr Apt 725 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-11792-GM: "In Simi Valley, CA, Daniel Thomas Travis filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Daniel Thomas Travis — California

Terry Trent, Simi Valley CA

Address: 2159 N Brower St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-21653-GM Summary: "In Simi Valley, CA, Terry Trent filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Terry Trent — California

Ronald Tresner, Simi Valley CA

Address: 839 Wishard Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:09-bk-25250-MT7: "Ronald Tresner's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11/13/2009, led to asset liquidation, with the case closing in March 2, 2010."
Ronald Tresner — California

Andrew Tristan, Simi Valley CA

Address: PO Box 1707 Simi Valley, CA 93062
Brief Overview of Bankruptcy Case 1:10-bk-24957-VK: "Andrew Tristan's bankruptcy, initiated in Nov 30, 2010 and concluded by 03.14.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Tristan — California

Mark James Troy, Simi Valley CA

Address: 2828 Cochran St # 299 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19636-MT: "Mark James Troy's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/31/2012, led to asset liquidation, with the case closing in February 2013."
Mark James Troy — California

Terry D Truitt, Simi Valley CA

Address: 1560 Fremont Ave Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-13757-MT Summary: "Terry D Truitt's bankruptcy, initiated in April 24, 2012 and concluded by August 27, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry D Truitt — California

Melissa Tuason, Simi Valley CA

Address: 3567 Hearst Dr Simi Valley, CA 93063-3236
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10376-DS: "The bankruptcy record of Melissa Tuason from Simi Valley, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Melissa Tuason — California

David Tugwell, Simi Valley CA

Address: 2206 Birchglen St Unit 85 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-12248-MT Overview: "Simi Valley, CA resident David Tugwell's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
David Tugwell — California

Charles Gerard Turbush, Simi Valley CA

Address: 1329 Rincon St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-16078-AA Summary: "In Simi Valley, CA, Charles Gerard Turbush filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Charles Gerard Turbush — California

Chad Turitz, Simi Valley CA

Address: 1058 Pacific Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-23799-MT7: "Chad Turitz's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 2010, led to asset liquidation, with the case closing in 03/03/2011."
Chad Turitz — California

Christopher Ray Turman, Simi Valley CA

Address: 1453 E Jefferson Way Apt 201 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 13-11401: "In Simi Valley, CA, Christopher Ray Turman filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Christopher Ray Turman — California

Stacy Turner, Simi Valley CA

Address: 4448 LUBBOCK DR APT D SIMI VALLEY, CA 93063
Bankruptcy Case 1:10-bk-12904-MT Summary: "The bankruptcy record of Stacy Turner from Simi Valley, CA, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Stacy Turner — California

Kristi Turner, Simi Valley CA

Address: 1976 Ridgegate Ln Apt B Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-10127-KT7: "The bankruptcy record of Kristi Turner from Simi Valley, CA, shows a Chapter 7 case filed in 01/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2010."
Kristi Turner — California

Richard L Turziano, Simi Valley CA

Address: 5482 Honeyman St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16165-MT: "The bankruptcy record of Richard L Turziano from Simi Valley, CA, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Richard L Turziano — California

Kathleen Ann Tyler, Simi Valley CA

Address: 1762 1st St Apt B Simi Valley, CA 93065-3380
Bankruptcy Case 9:15-bk-11791-PC Overview: "In Simi Valley, CA, Kathleen Ann Tyler filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2015."
Kathleen Ann Tyler — California

Hernan Corral Udaeta, Simi Valley CA

Address: 531 Bristol Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19979-MT: "In Simi Valley, CA, Hernan Corral Udaeta filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2013."
Hernan Corral Udaeta — California

Jason Uhley, Simi Valley CA

Address: 1217 Haven Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-18633-KT Overview: "In a Chapter 7 bankruptcy case, Jason Uhley from Simi Valley, CA, saw their proceedings start in 07.15.2010 and complete by November 2010, involving asset liquidation."
Jason Uhley — California

Maria Umana, Simi Valley CA

Address: 3018 Choctaw Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-14712-KT Overview: "The bankruptcy record of Maria Umana from Simi Valley, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
Maria Umana — California

Armenio Neftali Urbina, Simi Valley CA

Address: 2225 Knight Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15915-VK: "The bankruptcy record of Armenio Neftali Urbina from Simi Valley, CA, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Armenio Neftali Urbina — California

Yazmin Urena, Simi Valley CA

Address: 2308 Magnolia St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-20668-MT7: "The case of Yazmin Urena in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 08.26.2010 and discharged early December 29, 2010, focusing on asset liquidation to repay creditors."
Yazmin Urena — California

Luis Barrios Ureno, Simi Valley CA

Address: 2078 Avenida Placida Unit 4 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 8:13-bk-12295-TA: "Luis Barrios Ureno's Chapter 7 bankruptcy, filed in Simi Valley, CA in 03.15.2013, led to asset liquidation, with the case closing in 2013-06-28."
Luis Barrios Ureno — California

Ibarra Sarait Uriostegui, Simi Valley CA

Address: 4997 Ringwood St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-20258-GM Summary: "Ibarra Sarait Uriostegui's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/19/2010, led to asset liquidation, with the case closing in 12.05.2010."
Ibarra Sarait Uriostegui — California

Lisa Uskali, Simi Valley CA

Address: 4039 Township Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-12152-GM7: "The bankruptcy filing by Lisa Uskali, undertaken in 02.26.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Lisa Uskali — California

Vic O Uycoque, Simi Valley CA

Address: 2265 Larch St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-14996-VK Summary: "The bankruptcy filing by Vic O Uycoque, undertaken in May 29, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
Vic O Uycoque — California

Jeff R Vacetti, Simi Valley CA

Address: 421 Appleton Rd Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-12800-VK Summary: "In Simi Valley, CA, Jeff R Vacetti filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Jeff R Vacetti — California

Myrna Vafee, Simi Valley CA

Address: 4541 Alamo St Unit C Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-11625-MT: "Simi Valley, CA resident Myrna Vafee's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Myrna Vafee — California

Gladys C Valbuena, Simi Valley CA

Address: 3796 Diamond Ct Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-13217-AA7: "Simi Valley, CA resident Gladys C Valbuena's April 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Gladys C Valbuena — California

Juan Carlos Valdez, Simi Valley CA

Address: 2278 Hilldale Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-12195-AA7: "Juan Carlos Valdez's bankruptcy, initiated in March 2012 and concluded by June 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Valdez — California

Reuben Frank Valdez, Simi Valley CA

Address: 2635 Wheatfield Cir Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-20973-MT Summary: "The bankruptcy record of Reuben Frank Valdez from Simi Valley, CA, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2013."
Reuben Frank Valdez — California

Anselmo Valencia, Simi Valley CA

Address: 1431 Arabian St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-17845-AA7: "In a Chapter 7 bankruptcy case, Anselmo Valencia from Simi Valley, CA, saw their proceedings start in 2011-06-28 and complete by Oct 6, 2011, involving asset liquidation."
Anselmo Valencia — California

Rafael Valencia, Simi Valley CA

Address: 1863 Stoneman St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15719-GM: "The bankruptcy filing by Rafael Valencia, undertaken in May 13, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Rafael Valencia — California

Robert Carey Valentine, Simi Valley CA

Address: 6448 Keystone St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-20474-VK7: "Robert Carey Valentine's bankruptcy, initiated in Aug 31, 2011 and concluded by December 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Carey Valentine — California

James Valenzuela, Simi Valley CA

Address: 2151 Belhaven Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-12175-KT Overview: "Simi Valley, CA resident James Valenzuela's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
James Valenzuela — California

Choate Tricia Vallas, Simi Valley CA

Address: 11 Vista Hermosa Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-16083-AA7: "The case of Choate Tricia Vallas in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-03 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Choate Tricia Vallas — California

Noel Valle, Simi Valley CA

Address: 1206 Pride St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-25625-GM Overview: "In Simi Valley, CA, Noel Valle filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Noel Valle — California

Alejandro Valle, Simi Valley CA

Address: 2156 Wisteria St Simi Valley, CA 93065-2657
Brief Overview of Bankruptcy Case 9:15-bk-12446-PC: "The case of Alejandro Valle in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-15 and discharged early 2016-03-14, focusing on asset liquidation to repay creditors."
Alejandro Valle — California

Kim A Vallejo, Simi Valley CA

Address: 5465 Cochran St Apt 95 Simi Valley, CA 93063-6574
Bankruptcy Case 9:16-bk-10694-PC Overview: "The case of Kim A Vallejo in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 13, 2016 and discharged early 07.12.2016, focusing on asset liquidation to repay creditors."
Kim A Vallejo — California

Loreto Valley, Simi Valley CA

Address: 2149 Clover St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-16131-MT Summary: "The bankruptcy filing by Loreto Valley, undertaken in 2010-05-21 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Loreto Valley — California

Efraim Valverde, Simi Valley CA

Address: 1938 Stow St Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-15825-AA Overview: "Simi Valley, CA resident Efraim Valverde's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Efraim Valverde — California

Vlymen Debra Van, Simi Valley CA

Address: 1991 Lee St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-21594-GM: "Simi Valley, CA resident Vlymen Debra Van's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2011."
Vlymen Debra Van — California

Gundy Brad A Van, Simi Valley CA

Address: 2719 Belbrook Pl Simi Valley, CA 93065-1404
Concise Description of Bankruptcy Case 9:14-bk-11542-DS7: "Simi Valley, CA resident Gundy Brad A Van's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Gundy Brad A Van — California

Gundy Wendy M Van, Simi Valley CA

Address: 2719 Belbrook Pl Simi Valley, CA 93065-1404
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11542-DS: "In a Chapter 7 bankruptcy case, Gundy Wendy M Van from Simi Valley, CA, saw her proceedings start in July 2014 and complete by 2014-11-10, involving asset liquidation."
Gundy Wendy M Van — California

Schaik Frits E Van, Simi Valley CA

Address: 3217 Elmore St Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-14353-MT Overview: "Schaik Frits E Van's bankruptcy, initiated in June 28, 2013 and concluded by Oct 8, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schaik Frits E Van — California

Schaik James R Van, Simi Valley CA

Address: 3217 Elmore St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14357-MT: "Schaik James R Van's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 28, 2013, led to asset liquidation, with the case closing in October 8, 2013."
Schaik James R Van — California

Tassell Heidi Sabrina Van, Simi Valley CA

Address: 904 Stanford Dr Simi Valley, CA 93065-5659
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11235-DS: "In Simi Valley, CA, Tassell Heidi Sabrina Van filed for Chapter 7 bankruptcy in 06/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Tassell Heidi Sabrina Van — California

Beekom Freddie Adolf Van, Simi Valley CA

Address: 6018 Nelda St Unit 1 Simi Valley, CA 93063-4051
Bankruptcy Case 9:14-bk-11654-PC Overview: "The case of Beekom Freddie Adolf Van in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 07.31.2014 and discharged early 11/17/2014, focusing on asset liquidation to repay creditors."
Beekom Freddie Adolf Van — California

Meter Thomas Van, Simi Valley CA

Address: 2382 Heywood St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20543-VK: "The bankruptcy filing by Meter Thomas Van, undertaken in Sep 1, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Meter Thomas Van — California

Beekom Veronica Elisabeth Van, Simi Valley CA

Address: 6018 Nelda St Unit 1 Simi Valley, CA 93063-4051
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11654-PC: "Beekom Veronica Elisabeth Van's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/31/2014, led to asset liquidation, with the case closing in 11/17/2014."
Beekom Veronica Elisabeth Van — California

Winkle Chad Everett Van, Simi Valley CA

Address: 687 Country Club Dr Apt 1125 Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16322-VK Summary: "The bankruptcy record of Winkle Chad Everett Van from Simi Valley, CA, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Winkle Chad Everett Van — California

Sean Vance, Simi Valley CA

Address: 4877 E Los Angeles Ave Apt I Simi Valley, CA 93063-7502
Bankruptcy Case 9:16-bk-10244-DS Summary: "The case of Sean Vance in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2016 and discharged early 05/10/2016, focusing on asset liquidation to repay creditors."
Sean Vance — California

Azizeh Vanderlinden, Simi Valley CA

Address: 2718 N Woodrow Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-10116-GM: "In a Chapter 7 bankruptcy case, Azizeh Vanderlinden from Simi Valley, CA, saw their proceedings start in 01.05.2010 and complete by Apr 26, 2010, involving asset liquidation."
Azizeh Vanderlinden — California

Claudella Deon Vanderwall, Simi Valley CA

Address: 2662 Luray Cir Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15292-AA: "In Simi Valley, CA, Claudella Deon Vanderwall filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2013."
Claudella Deon Vanderwall — California

Audrey Vandongen, Simi Valley CA

Address: 117 Crest Ct Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-27226-KT: "Simi Valley, CA resident Audrey Vandongen's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2010."
Audrey Vandongen — California

Jill S Vanegas, Simi Valley CA

Address: 1842 Bridget Ave Simi Valley, CA 93065
Bankruptcy Case 9:13-bk-12547-RR Summary: "Jill S Vanegas's bankruptcy, initiated in 10/15/2013 and concluded by 01/25/2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill S Vanegas — California

Tina Vanneman, Simi Valley CA

Address: 4165 Terraza Way Unit C Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-23597-GM Overview: "The case of Tina Vanneman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-27 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Tina Vanneman — California

Explore Free Bankruptcy Records by State