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

James E Vargas, Simi Valley CA

Address: 2191 Hilldale Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-20898-VK: "James E Vargas's bankruptcy, initiated in 2011-09-13 and concluded by 01/16/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Vargas — California

Paula Roxana Vargas, Simi Valley CA

Address: 1830 Rory Ln Unit 5 Simi Valley, CA 93063-4366
Bankruptcy Case 9:15-bk-10057-DS Summary: "In Simi Valley, CA, Paula Roxana Vargas filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Paula Roxana Vargas — California

Julio Cesar Vargas, Simi Valley CA

Address: 2074 Calle La Sombra Unit 4 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-10909-MT Overview: "In Simi Valley, CA, Julio Cesar Vargas filed for Chapter 7 bankruptcy in 01/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Julio Cesar Vargas — California

Rex Varney, Simi Valley CA

Address: 1814 Lawson Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-11911-KT7: "In Simi Valley, CA, Rex Varney filed for Chapter 7 bankruptcy in 2010-02-20. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Rex Varney — California

Brett Dodd Varon, Simi Valley CA

Address: 1748 Empty Saddle Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-18765-VK: "Brett Dodd Varon's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/02/2012, led to asset liquidation, with the case closing in 2013-01-12."
Brett Dodd Varon — California

Jr Martin Vasquez, Simi Valley CA

Address: 1620 Alviso St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-25071-MT Overview: "The bankruptcy record of Jr Martin Vasquez from Simi Valley, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Jr Martin Vasquez — California

Jorge Vasquez, Simi Valley CA

Address: 1610 Earl Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-20928-GM Overview: "In a Chapter 7 bankruptcy case, Jorge Vasquez from Simi Valley, CA, saw his proceedings start in 2010-08-31 and complete by 2010-12-07, involving asset liquidation."
Jorge Vasquez — California

Gary Vautin, Simi Valley CA

Address: 4488 Apricot Rd Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-25552-GM Overview: "The bankruptcy filing by Gary Vautin, undertaken in December 13, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Gary Vautin — California

Jennifer Vavra, Simi Valley CA

Address: 2413 College St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-18729-GM7: "In a Chapter 7 bankruptcy case, Jennifer Vavra from Simi Valley, CA, saw her proceedings start in 07/19/2010 and complete by 11/21/2010, involving asset liquidation."
Jennifer Vavra — California

Richard Vecchione, Simi Valley CA

Address: 1653 E Jefferson Way Apt 210 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-17932-KT Summary: "The case of Richard Vecchione in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10/15/2010, focusing on asset liquidation to repay creditors."
Richard Vecchione — California

Lathan N Vela, Simi Valley CA

Address: 3152 Tecopa Springs Ln Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-19880-AA7: "In a Chapter 7 bankruptcy case, Lathan N Vela from Simi Valley, CA, saw their proceedings start in Aug 17, 2011 and complete by 2011-11-16, involving asset liquidation."
Lathan N Vela — California

Jessica Archila Velarde, Simi Valley CA

Address: 1754 1st St Apt L Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-17211-AA: "In Simi Valley, CA, Jessica Archila Velarde filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jessica Archila Velarde — California

Lozano Gabriel Vera, Simi Valley CA

Address: 2033 Calle La Sombra Unit 4 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-13363-VK7: "In a Chapter 7 bankruptcy case, Lozano Gabriel Vera from Simi Valley, CA, saw their proceedings start in April 10, 2012 and complete by 08/13/2012, involving asset liquidation."
Lozano Gabriel Vera — California

Lozano Silvia Vera, Simi Valley CA

Address: 2001 Calle La Sombra Unit 2 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-14880-AA: "In a Chapter 7 bankruptcy case, Lozano Silvia Vera from Simi Valley, CA, saw her proceedings start in May 24, 2012 and complete by 09/26/2012, involving asset liquidation."
Lozano Silvia Vera — California

Henry Verdugo, Simi Valley CA

Address: 24 Washburn St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-24364-MT: "The bankruptcy record of Henry Verdugo from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Henry Verdugo — California

Manuel Vertiz, Simi Valley CA

Address: 1843 Patricia Ave Apt 4 Simi Valley, CA 93065-3474
Concise Description of Bankruptcy Case 9:16-bk-10234-PC7: "Manuel Vertiz's bankruptcy, initiated in February 2016 and concluded by May 9, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Vertiz — California

Joshua L Vick, Simi Valley CA

Address: 1630 Heywood St Unit D Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16967-MT Summary: "Simi Valley, CA resident Joshua L Vick's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-10."
Joshua L Vick — California

Mary Viera, Simi Valley CA

Address: 5959 Cochran St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14318-RK: "Mary Viera's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-04-02, led to asset liquidation, with the case closing in Jul 13, 2010."
Mary Viera — California

Jodi Vigier, Simi Valley CA

Address: 86 W Boulder Creek Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11220-MT: "Jodi Vigier's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-13 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Vigier — California

Ivonne Villacorta, Simi Valley CA

Address: 1859 Morley St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-25880-GM: "In Simi Valley, CA, Ivonne Villacorta filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Ivonne Villacorta — California

Alvaro Galvan Villafuerte, Simi Valley CA

Address: 1846 Sitka Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-16323-MT7: "Simi Valley, CA resident Alvaro Galvan Villafuerte's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Alvaro Galvan Villafuerte — California

David M Villalobos, Simi Valley CA

Address: 2180 Goddard Ave Simi Valley, CA 93063-2843
Bankruptcy Case 1:14-bk-10099-VK Summary: "In a Chapter 7 bankruptcy case, David M Villalobos from Simi Valley, CA, saw his proceedings start in 01.07.2014 and complete by April 2014, involving asset liquidation."
David M Villalobos — California

Oscar Ricardo Villalobos, Simi Valley CA

Address: 4272 Cochran St Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-10608-MT Summary: "In Simi Valley, CA, Oscar Ricardo Villalobos filed for Chapter 7 bankruptcy in 2013-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Oscar Ricardo Villalobos — California

Pinto Jesus Villalobos, Simi Valley CA

Address: 1646 Lark St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-27026-KT7: "The case of Pinto Jesus Villalobos in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early April 16, 2010, focusing on asset liquidation to repay creditors."
Pinto Jesus Villalobos — California

Oshins Beatrice Villar, Simi Valley CA

Address: 4204 Apricot Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-13383-MT: "The bankruptcy filing by Oshins Beatrice Villar, undertaken in March 25, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Oshins Beatrice Villar — California

Veronica Villasanta, Simi Valley CA

Address: 238 Aristotle St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-19660-MT Summary: "In Simi Valley, CA, Veronica Villasanta filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Veronica Villasanta — California

Marlene Villasenor, Simi Valley CA

Address: 1486 E Los Angeles Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-13367-MT7: "In a Chapter 7 bankruptcy case, Marlene Villasenor from Simi Valley, CA, saw her proceedings start in April 2012 and complete by 2012-08-13, involving asset liquidation."
Marlene Villasenor — California

Robert Paul Villegas, Simi Valley CA

Address: 1256 King Palm Dr Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10676-AA: "Simi Valley, CA resident Robert Paul Villegas's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2012."
Robert Paul Villegas — California

Kamesh Visakan, Simi Valley CA

Address: 2317 Elizondo Ave Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-10911-GM Summary: "The bankruptcy record of Kamesh Visakan from Simi Valley, CA, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-29."
Kamesh Visakan — California

Anthony L Vitelli, Simi Valley CA

Address: 625 Ivywood Ln Unit A Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17686-MT: "Anthony L Vitelli's bankruptcy, initiated in June 23, 2011 and concluded by September 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Vitelli — California

Maryann Vitkievicz, Simi Valley CA

Address: 441 Appleton Rd Simi Valley, CA 93065-6006
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11158-DS: "Maryann Vitkievicz's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-06-21, led to asset liquidation, with the case closing in 2016-09-19."
Maryann Vitkievicz — California

Carol Lu Ann Vivante, Simi Valley CA

Address: 659 Country Club Dr Apt 911 Simi Valley, CA 93065-7623
Bankruptcy Case 9:16-bk-10919-DS Overview: "Simi Valley, CA resident Carol Lu Ann Vivante's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2016."
Carol Lu Ann Vivante — California

Rolando Galang Vivar, Simi Valley CA

Address: 1460 Graham St Simi Valley, CA 93065
Bankruptcy Case 2:12-bk-35934-ER Summary: "Rolando Galang Vivar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/27/2012, led to asset liquidation, with the case closing in 2012-11-29."
Rolando Galang Vivar — California

Fernando Vizcardo, Simi Valley CA

Address: 3321 Black Ave Simi Valley, CA 93063-1034
Brief Overview of Bankruptcy Case 9:15-bk-11071-PC: "The bankruptcy record of Fernando Vizcardo from Simi Valley, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Fernando Vizcardo — California

John Hans Vu, Simi Valley CA

Address: 1278 Hudspeth St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-10364-VK: "In a Chapter 7 bankruptcy case, John Hans Vu from Simi Valley, CA, saw his proceedings start in 2013-01-17 and complete by 2013-04-29, involving asset liquidation."
John Hans Vu — California

Judith Wachter, Simi Valley CA

Address: 5477 Cochran St Apt 5 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-19800-MT Overview: "In Simi Valley, CA, Judith Wachter filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Judith Wachter — California

Charles Jacqueline Eloise Waddell, Simi Valley CA

Address: 3961 Bayside St Simi Valley, CA 93063-2824
Bankruptcy Case 1:14-bk-10742-AA Overview: "The case of Charles Jacqueline Eloise Waddell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-13 and discharged early 2014-05-27, focusing on asset liquidation to repay creditors."
Charles Jacqueline Eloise Waddell — California

Donna Wagner, Simi Valley CA

Address: 3121 Penney Dr Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-12987-AA Overview: "The bankruptcy filing by Donna Wagner, undertaken in 2013-04-30 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Donna Wagner — California

Eric Walden, Simi Valley CA

Address: 2329 Workman Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-24903-VK Overview: "Eric Walden's bankruptcy, initiated in Nov 29, 2010 and concluded by 2011-04-03 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Walden — California

Gary Waldon, Simi Valley CA

Address: 4750 Adam Rd Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-11447-GM Overview: "In a Chapter 7 bankruptcy case, Gary Waldon from Simi Valley, CA, saw their proceedings start in 02/09/2010 and complete by 05.22.2010, involving asset liquidation."
Gary Waldon — California

Jonathan C Walgren, Simi Valley CA

Address: 3154 Scottys Ter Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-12756-AA Summary: "In a Chapter 7 bankruptcy case, Jonathan C Walgren from Simi Valley, CA, saw his proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Jonathan C Walgren — California

Laurie Marie Walker, Simi Valley CA

Address: 2020 Avenida Vista Delmonte Unit 3 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-12318-VK Summary: "In a Chapter 7 bankruptcy case, Laurie Marie Walker from Simi Valley, CA, saw her proceedings start in 03.12.2012 and complete by 2012-07-15, involving asset liquidation."
Laurie Marie Walker — California

Ruth Walker, Simi Valley CA

Address: 1098 El Camino Real Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23030-GM: "Ruth Walker's bankruptcy, initiated in 2010-10-14 and concluded by 2011-02-16 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Walker — California

Sharon Lee Walker, Simi Valley CA

Address: 1669 Yosemite Ave Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-16108-VK Summary: "The case of Sharon Lee Walker in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-05 and discharged early November 7, 2012, focusing on asset liquidation to repay creditors."
Sharon Lee Walker — California

Rachel Marie Wallock, Simi Valley CA

Address: 1742 Sinaloa Rd Apt 344 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17641-AA Summary: "Rachel Marie Wallock's bankruptcy, initiated in Jun 22, 2011 and concluded by September 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Marie Wallock — California

Charlotte Ward, Simi Valley CA

Address: 3797 Northcrest Ct Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-11994-VK Summary: "The case of Charlotte Ward in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05/24/2011, focusing on asset liquidation to repay creditors."
Charlotte Ward — California

Raymond J Warner, Simi Valley CA

Address: 2612 Tumbleweed Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-18716-VK: "Raymond J Warner's bankruptcy, initiated in Jul 20, 2011 and concluded by October 27, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond J Warner — California

Stephan J Warren, Simi Valley CA

Address: 2191 Torrance St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16445-VK: "The bankruptcy filing by Stephan J Warren, undertaken in Oct 7, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 01.17.2014 after liquidating assets."
Stephan J Warren — California

Donald Anthony Waters, Simi Valley CA

Address: 2293 Dogwood St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-10512-MT7: "The bankruptcy filing by Donald Anthony Waters, undertaken in January 12, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Donald Anthony Waters — California

Christina Delia Waters, Simi Valley CA

Address: 3949 Goodwin Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-14774-AA: "In Simi Valley, CA, Christina Delia Waters filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2012."
Christina Delia Waters — California

Sharon G Watson, Simi Valley CA

Address: 2048 Belhaven Ave Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-23418-MT Summary: "In Simi Valley, CA, Sharon G Watson filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Sharon G Watson — California

Michael Watson, Simi Valley CA

Address: 2421 Verda Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14002-VK: "The bankruptcy record of Michael Watson from Simi Valley, CA, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Michael Watson — California

Michele Victoria Watters, Simi Valley CA

Address: 662 Breckenridge Pl Simi Valley, CA 93065-7047
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11206-PC: "The case of Michele Victoria Watters in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2016 and discharged early 2016-09-26, focusing on asset liquidation to repay creditors."
Michele Victoria Watters — California

Marie Theraes Watts, Simi Valley CA

Address: 2926 Chippewa Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-10254-GM: "In Simi Valley, CA, Marie Theraes Watts filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Marie Theraes Watts — California

Helen Waxman, Simi Valley CA

Address: 45 Twining Ln Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-23214-MT Overview: "The bankruptcy filing by Helen Waxman, undertaken in October 19, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Helen Waxman — California

Robert Sherwood Wayco, Simi Valley CA

Address: 1977 Suntree Ln Unit B Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-14994-GM Summary: "Robert Sherwood Wayco's bankruptcy, initiated in 04/22/2011 and concluded by 07.27.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sherwood Wayco — California

Robert Ruddell Weatherwax, Simi Valley CA

Address: 1768 Rocking Horse Dr Simi Valley, CA 93065-5909
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10651-PC: "The case of Robert Ruddell Weatherwax in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in April 7, 2016 and discharged early July 6, 2016, focusing on asset liquidation to repay creditors."
Robert Ruddell Weatherwax — California

James Weaver, Simi Valley CA

Address: 993 Donner Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-19110-MT7: "Simi Valley, CA resident James Weaver's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
James Weaver — California

Kathleen Evelyn Webber, Simi Valley CA

Address: 2021 Latham St Simi Valley, CA 93065-1116
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12001-PC: "Simi Valley, CA resident Kathleen Evelyn Webber's 10.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Kathleen Evelyn Webber — California

Kathlene Sue Weber, Simi Valley CA

Address: 1466 Pride St Simi Valley, CA 93065-3320
Brief Overview of Bankruptcy Case 1:14-bk-10922-VK: "In a Chapter 7 bankruptcy case, Kathlene Sue Weber from Simi Valley, CA, saw her proceedings start in 2014-02-22 and complete by 06/02/2014, involving asset liquidation."
Kathlene Sue Weber — California

Donald Paul Weber, Simi Valley CA

Address: 5224 Diane St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-17269-AA7: "The bankruptcy filing by Donald Paul Weber, undertaken in June 13, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Donald Paul Weber — California

Diane Lynne Webster, Simi Valley CA

Address: 5066 Hidden Park Ct Apt 110 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14703-MT: "Diane Lynne Webster's bankruptcy, initiated in 04/15/2011 and concluded by July 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Lynne Webster — California

Jack Weinberg, Simi Valley CA

Address: 3011 Peoria Ave Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-10479-VK Overview: "The case of Jack Weinberg in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 01/12/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Jack Weinberg — California

Arlene Weiner, Simi Valley CA

Address: 2273 Keystone St Simi Valley, CA 93063-3829
Bankruptcy Case 1:14-bk-10196-MT Overview: "Arlene Weiner's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 14, 2014, led to asset liquidation, with the case closing in April 21, 2014."
Arlene Weiner — California

2Nd David C Weise, Simi Valley CA

Address: 5234 Portia St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-15944-AA: "In Simi Valley, CA, 2Nd David C Weise filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
2Nd David C Weise — California

Gary Weisel, Simi Valley CA

Address: 1954 Stow St Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-19449-GM Summary: "Gary Weisel's Chapter 7 bankruptcy, filed in Simi Valley, CA in Aug 2, 2010, led to asset liquidation, with the case closing in December 5, 2010."
Gary Weisel — California

Toni Weiss, Simi Valley CA

Address: 2230 Birchglen St Unit 119 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-10653-GM7: "In Simi Valley, CA, Toni Weiss filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Toni Weiss — California

Addison Weitzman, Simi Valley CA

Address: 6122 Stoke Ct Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-27172-KT Summary: "The case of Addison Weitzman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in December 18, 2009 and discharged early 2010-03-30, focusing on asset liquidation to repay creditors."
Addison Weitzman — California

Joseph Weitzman, Simi Valley CA

Address: 5411 Honeyman St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22550-GM: "Simi Valley, CA resident Joseph Weitzman's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2011."
Joseph Weitzman — California

Maureen Jeanette Weldon, Simi Valley CA

Address: 311 Hornblend Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17241-VK: "In a Chapter 7 bankruptcy case, Maureen Jeanette Weldon from Simi Valley, CA, saw her proceedings start in November 2013 and complete by 2014-02-25, involving asset liquidation."
Maureen Jeanette Weldon — California

Catharine Welsh, Simi Valley CA

Address: 1671 Moreno Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-10667-MT Overview: "The bankruptcy record of Catharine Welsh from Simi Valley, CA, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Catharine Welsh — California

Daniel Wenz, Simi Valley CA

Address: 2369 Graceland St Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-24869-GM Summary: "The case of Daniel Wenz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2009 and discharged early Feb 16, 2010, focusing on asset liquidation to repay creditors."
Daniel Wenz — California

Clinton West, Simi Valley CA

Address: 3477 Heartland Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-11930-MT7: "Simi Valley, CA resident Clinton West's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Clinton West — California

James Henry West, Simi Valley CA

Address: 4162 Florence St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-17635-MT: "James Henry West's bankruptcy, initiated in 06/22/2011 and concluded by 2011-09-21 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Henry West — California

Paula Ann West, Simi Valley CA

Address: 1358 Harold Ave Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-12407-VK Summary: "Paula Ann West's Chapter 7 bankruptcy, filed in Simi Valley, CA in Apr 6, 2013, led to asset liquidation, with the case closing in July 2013."
Paula Ann West — California

Geoffrey Raymond West, Simi Valley CA

Address: 1358 Harold Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14028-BB: "Geoffrey Raymond West's bankruptcy, initiated in 2013-02-15 and concluded by May 28, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey Raymond West — California

Janene Ann West, Simi Valley CA

Address: 1230 Tivoli Ln Unit 228 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-17005-VK7: "The bankruptcy record of Janene Ann West from Simi Valley, CA, shows a Chapter 7 case filed in Aug 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2012."
Janene Ann West — California

Richard Westerdoll, Simi Valley CA

Address: 3269 Garnet Pl Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13924-MT: "Simi Valley, CA resident Richard Westerdoll's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Richard Westerdoll — California

Dawn Westervelt, Simi Valley CA

Address: 1930 Orchid Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-14949-GM Summary: "In a Chapter 7 bankruptcy case, Dawn Westervelt from Simi Valley, CA, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Dawn Westervelt — California

Daniel W Wheeler, Simi Valley CA

Address: 769 Congressional Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11756-MT: "In Simi Valley, CA, Daniel W Wheeler filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Daniel W Wheeler — California

Valerie Whistler, Simi Valley CA

Address: 1550 Rory Ln Spc 145 Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-24151-MT Summary: "In Simi Valley, CA, Valerie Whistler filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Valerie Whistler — California

Britton Davis White, Simi Valley CA

Address: 1668 Larksberry Ln Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-10843-MT: "Britton Davis White's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/20/2011, led to asset liquidation, with the case closing in 04.26.2011."
Britton Davis White — California

Daniel L White, Simi Valley CA

Address: 1406 Lowery St Simi Valley, CA 93065-4436
Concise Description of Bankruptcy Case 9:15-bk-11844-PC7: "Daniel L White's bankruptcy, initiated in Sep 17, 2015 and concluded by December 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L White — California

Steven Eric White, Simi Valley CA

Address: 2363 E Brower St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-18552-AA Overview: "In Simi Valley, CA, Steven Eric White filed for Chapter 7 bankruptcy in 07/15/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Steven Eric White — California

Gail Marie White, Simi Valley CA

Address: 3223 Wilmot St Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-12368-AA Summary: "The bankruptcy record of Gail Marie White from Simi Valley, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Gail Marie White — California

Marlene Susan Whittaker, Simi Valley CA

Address: 2828 Cochran St # 306 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-17615-VK: "The bankruptcy record of Marlene Susan Whittaker from Simi Valley, CA, shows a Chapter 7 case filed in 2013-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Marlene Susan Whittaker — California

Teresa Whittaker, Simi Valley CA

Address: 1115 Fitzgerald Rd Apt A Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24346-VK: "In a Chapter 7 bankruptcy case, Teresa Whittaker from Simi Valley, CA, saw her proceedings start in 2010-11-12 and complete by March 2011, involving asset liquidation."
Teresa Whittaker — California

Ronald Whittemore, Simi Valley CA

Address: 1074 Hillview Cir Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-10581-KT7: "In a Chapter 7 bankruptcy case, Ronald Whittemore from Simi Valley, CA, saw their proceedings start in 2010-01-18 and complete by May 14, 2010, involving asset liquidation."
Ronald Whittemore — California

Jean Widick, Simi Valley CA

Address: 752 Congressional Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15267-MT: "Jean Widick's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 4, 2010, led to asset liquidation, with the case closing in 08/20/2010."
Jean Widick — California

James Sylvan Wiederschall, Simi Valley CA

Address: 1197 E Los Angeles Ave Ste C404 Simi Valley, CA 93065-2868
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12732-DS: "The case of James Sylvan Wiederschall in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-16 and discharged early March 2015, focusing on asset liquidation to repay creditors."
James Sylvan Wiederschall — California

David Paul Wiget, Simi Valley CA

Address: 2226 Callahan Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18940-AA: "Simi Valley, CA resident David Paul Wiget's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2011."
David Paul Wiget — California

David Wiggins, Simi Valley CA

Address: 6677 Clear Springs Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-25279-GM: "The case of David Wiggins in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-15 and discharged early February 2010, focusing on asset liquidation to repay creditors."
David Wiggins — California

Jasson B Wilcox, Simi Valley CA

Address: 1278 1st St Simi Valley, CA 93065-4404
Concise Description of Bankruptcy Case 9:15-bk-12465-DS7: "The bankruptcy filing by Jasson B Wilcox, undertaken in 2015-12-18 in Simi Valley, CA under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Jasson B Wilcox — California

Shari Wildhaber, Simi Valley CA

Address: 2739 Titania Pl Simi Valley, CA 93063-6553
Bankruptcy Case 9:16-bk-10525-PC Summary: "Shari Wildhaber's bankruptcy, initiated in 03/23/2016 and concluded by June 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Wildhaber — California

Laurie Ann Wilkinson, Simi Valley CA

Address: 2148 Timberlane Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15047-MT: "The bankruptcy filing by Laurie Ann Wilkinson, undertaken in May 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 10.03.2012 after liquidating assets."
Laurie Ann Wilkinson — California

Casey James Wilkinson, Simi Valley CA

Address: 392 Laguna Way Simi Valley, CA 93065-5315
Brief Overview of Bankruptcy Case 9:15-bk-10213-PC: "The case of Casey James Wilkinson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 5, 2015 and discharged early 05.26.2015, focusing on asset liquidation to repay creditors."
Casey James Wilkinson — California

Derek Alan Wilkinson, Simi Valley CA

Address: 2461 Hawk St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-16070-VK7: "The case of Derek Alan Wilkinson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in May 16, 2011 and discharged early 2011-09-18, focusing on asset liquidation to repay creditors."
Derek Alan Wilkinson — California

Sr David E Willard, Simi Valley CA

Address: 1661 Fitzgerald Rd Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10100-AA: "Sr David E Willard's bankruptcy, initiated in January 4, 2012 and concluded by 2012-05-08 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David E Willard — California

Brian Craig Williams, Simi Valley CA

Address: 2703 Belbrook Pl Simi Valley, CA 93065-1404
Bankruptcy Case 9:14-bk-11761-PC Summary: "The bankruptcy record of Brian Craig Williams from Simi Valley, CA, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Brian Craig Williams — California

Hal Williams, Simi Valley CA

Address: 2160 Cutler St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-13461-AA7: "In Simi Valley, CA, Hal Williams filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2013."
Hal Williams — California

Explore Free Bankruptcy Records by State