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
Ricardo J Escoto, Simi Valley CA
Address: 1861 Buyers St Apt 7 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-16662-VK Summary: "Ricardo J Escoto's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 24, 2012, led to asset liquidation, with the case closing in November 26, 2012."
Ricardo J Escoto — California
Donna Escutia, Simi Valley CA
Address: 1764 Gilda Cir Simi Valley, CA 93065-3510
Brief Overview of Bankruptcy Case 1:14-bk-10749-VK: "The case of Donna Escutia in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 02/13/2014 and discharged early 06.03.2014, focusing on asset liquidation to repay creditors."
Donna Escutia — California
Joseph Escutia, Simi Valley CA
Address: 1764 Gilda Cir Simi Valley, CA 93065-3510
Concise Description of Bankruptcy Case 1:14-bk-10749-VK7: "Simi Valley, CA resident Joseph Escutia's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Joseph Escutia — California
John Thomas Eslick, Simi Valley CA
Address: 2890 Sapphire Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23570-VK: "John Thomas Eslick's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-11-22, led to asset liquidation, with the case closing in 02.29.2012."
John Thomas Eslick — California
Patricia Espinoza, Simi Valley CA
Address: 1766 Claudia Ave Simi Valley, CA 93065-3645
Concise Description of Bankruptcy Case 9:15-bk-12365-DS7: "Simi Valley, CA resident Patricia Espinoza's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Patricia Espinoza — California
Maria E Espinoza, Simi Valley CA
Address: PO Box 940775 Simi Valley, CA 93094
Bankruptcy Case 1:12-bk-20835-MT Overview: "The bankruptcy filing by Maria E Espinoza, undertaken in 12.17.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in Mar 29, 2013 after liquidating assets."
Maria E Espinoza — California
Duane David Espinoza, Simi Valley CA
Address: 2755 Stearns St Apt 16 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-24606-MT7: "Simi Valley, CA resident Duane David Espinoza's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2012."
Duane David Espinoza — California
Dexter Espiritu, Simi Valley CA
Address: 4999 Barnard St Simi Valley, CA 93063-2409
Concise Description of Bankruptcy Case 9:14-bk-11623-PC7: "The bankruptcy record of Dexter Espiritu from Simi Valley, CA, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Dexter Espiritu — California
Flordeliza Espiritu, Simi Valley CA
Address: 4999 Barnard St Simi Valley, CA 93063-2409
Bankruptcy Case 9:14-bk-11623-PC Summary: "Simi Valley, CA resident Flordeliza Espiritu's July 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Flordeliza Espiritu — California
Norma Alicia Esquivel, Simi Valley CA
Address: 817 Country Club Dr Apt 7 Simi Valley, CA 93065-6636
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12674-PC: "In a Chapter 7 bankruptcy case, Norma Alicia Esquivel from Simi Valley, CA, saw her proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
Norma Alicia Esquivel — California
Cohen Lois Ann Esteb, Simi Valley CA
Address: 3495 Highwood Ct Apt 98 Simi Valley, CA 93063-5341
Bankruptcy Case 9:16-bk-10879-PC Summary: "In Simi Valley, CA, Cohen Lois Ann Esteb filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Cohen Lois Ann Esteb — California
Rodolfo Estrada, Simi Valley CA
Address: 1943 Seasons St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18417-GM: "In a Chapter 7 bankruptcy case, Rodolfo Estrada from Simi Valley, CA, saw his proceedings start in 07.12.2010 and complete by Nov 14, 2010, involving asset liquidation."
Rodolfo Estrada — California
Alex Estrada, Simi Valley CA
Address: 1308 Rincon St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-19489-MT Summary: "The bankruptcy record of Alex Estrada from Simi Valley, CA, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2010."
Alex Estrada — California
Alice G Estrada, Simi Valley CA
Address: 2420 Marisa Pl Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-23419-GM Overview: "Alice G Estrada's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.12.2009, led to asset liquidation, with the case closing in 01.22.2010."
Alice G Estrada — California
James Estright, Simi Valley CA
Address: 2068 Penngrove St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24424-GM: "James Estright's bankruptcy, initiated in 2010-11-15 and concluded by March 20, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Estright — California
Montepeque Eugenia, Simi Valley CA
Address: 1783 Cochran St Apt J Simi Valley, CA 93065-6313
Brief Overview of Bankruptcy Case 9:15-bk-11771-DS: "Simi Valley, CA resident Montepeque Eugenia's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2015."
Montepeque Eugenia — California
Lisa Rae Eutsler, Simi Valley CA
Address: 3820 Lucas Ct Simi Valley, CA 93063-2857
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11594-PC: "In Simi Valley, CA, Lisa Rae Eutsler filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Lisa Rae Eutsler — California
Antonia Evans, Simi Valley CA
Address: 1142 Tivoli Ln Unit 158 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-19209-GM Overview: "In Simi Valley, CA, Antonia Evans filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2010."
Antonia Evans — California
Marianne Evans, Simi Valley CA
Address: 2496 Gatehouse Ln Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11898-GM: "The bankruptcy filing by Marianne Evans, undertaken in February 19, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 06.03.2010 after liquidating assets."
Marianne Evans — California
Micah Evans, Simi Valley CA
Address: 2465 Dusan St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25377-VK: "Micah Evans's Chapter 7 bankruptcy, filed in Simi Valley, CA in December 7, 2010, led to asset liquidation, with the case closing in 2011-04-11."
Micah Evans — California
Mark Evans, Simi Valley CA
Address: 1230 Madera Rd Ste 5 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17079-VK Overview: "The bankruptcy filing by Mark Evans, undertaken in 2011-06-08 in Simi Valley, CA under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Mark Evans — California
Scott P Evans, Simi Valley CA
Address: 1279 Lawrence Cir Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-15976-AA Summary: "The bankruptcy record of Scott P Evans from Simi Valley, CA, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Scott P Evans — California
Glenn E Ewing, Simi Valley CA
Address: 2255 Workman Ave Simi Valley, CA 93063-3005
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11017-PC: "The case of Glenn E Ewing in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05.12.2015 and discharged early 08/10/2015, focusing on asset liquidation to repay creditors."
Glenn E Ewing — California
Kim Ryan Ewing, Simi Valley CA
Address: 3446 Granite Peak Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-18603-VK: "In a Chapter 7 bankruptcy case, Kim Ryan Ewing from Simi Valley, CA, saw their proceedings start in July 18, 2011 and complete by October 2011, involving asset liquidation."
Kim Ryan Ewing — California
Freddie S Ewing, Simi Valley CA
Address: 2255 Workman Ave Simi Valley, CA 93063-3005
Bankruptcy Case 9:15-bk-11017-PC Overview: "In a Chapter 7 bankruptcy case, Freddie S Ewing from Simi Valley, CA, saw their proceedings start in 05/12/2015 and complete by 2015-08-10, involving asset liquidation."
Freddie S Ewing — California
Iii Peter Mitchell Exposito, Simi Valley CA
Address: 1204 Balsamo Ave Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16548-VK Summary: "In Simi Valley, CA, Iii Peter Mitchell Exposito filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-21."
Iii Peter Mitchell Exposito — California
Linda Fachar, Simi Valley CA
Address: 2279 Mcdonald St Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-16246-MT Overview: "In a Chapter 7 bankruptcy case, Linda Fachar from Simi Valley, CA, saw her proceedings start in 2013-09-27 and complete by Jan 7, 2014, involving asset liquidation."
Linda Fachar — California
Michael E Fachar, Simi Valley CA
Address: 976 Catlin St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17896-VK Overview: "Michael E Fachar's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 29, 2011, led to asset liquidation, with the case closing in Nov 1, 2011."
Michael E Fachar — California
Gustavo Faerman, Simi Valley CA
Address: 380 Country Club Dr Apt D Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-24418-KT Overview: "The bankruptcy filing by Gustavo Faerman, undertaken in 2009-10-29 in Simi Valley, CA under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Gustavo Faerman — California
Henry Fairchild, Simi Valley CA
Address: 1133 Catlin Ct Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27180-KT: "The bankruptcy filing by Henry Fairchild, undertaken in 2009-12-18 in Simi Valley, CA under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Henry Fairchild — California
Nancy E Fandino, Simi Valley CA
Address: 2005 Potter Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-20887-VK7: "Simi Valley, CA resident Nancy E Fandino's 09/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Nancy E Fandino — California
Brittaney E Fargher, Simi Valley CA
Address: 1881 Duncan St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12017-AA: "The bankruptcy filing by Brittaney E Fargher, undertaken in 02/17/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Brittaney E Fargher — California
Nima Fariman, Simi Valley CA
Address: 4909 Shady Trail St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-22038-MT: "In a Chapter 7 bankruptcy case, Nima Fariman from Simi Valley, CA, saw their proceedings start in 2010-09-23 and complete by 2011-01-11, involving asset liquidation."
Nima Fariman — California
Linda Farmer, Simi Valley CA
Address: 2180 Goddard Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16102-VK: "In Simi Valley, CA, Linda Farmer filed for Chapter 7 bankruptcy in July 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2012."
Linda Farmer — California
Rocco Fasulo, Simi Valley CA
Address: 59 Taxco Ct Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-15912-MT Summary: "The bankruptcy filing by Rocco Fasulo, undertaken in 2010-05-18 in Simi Valley, CA under Chapter 7, concluded with discharge in August 22, 2010 after liquidating assets."
Rocco Fasulo — California
Justin Fausset, Simi Valley CA
Address: 322 Country Club Dr Apt A Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-24378-GM7: "Simi Valley, CA resident Justin Fausset's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Justin Fausset — California
Carol Fawcett, Simi Valley CA
Address: 1545 Hidden Ranch Dr Simi Valley, CA 93063-4582
Brief Overview of Bankruptcy Case 9:15-bk-10309-DS: "Simi Valley, CA resident Carol Fawcett's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Carol Fawcett — California
Jessica Marie Fearing, Simi Valley CA
Address: 2053 Avenida Refugio Unit 1 Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-20838-AA Summary: "Jessica Marie Fearing's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-15."
Jessica Marie Fearing — California
Douglas Feco, Simi Valley CA
Address: 1197C E Los Angeles Ave # 335 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-17255-MT Overview: "The case of Douglas Feco in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 06.16.2010 and discharged early October 19, 2010, focusing on asset liquidation to repay creditors."
Douglas Feco — California
Robert Federico, Simi Valley CA
Address: 1953 Lavender Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-11246-GM Overview: "The bankruptcy filing by Robert Federico, undertaken in February 4, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Federico — California
Jeffrey Felburg, Simi Valley CA
Address: 1192 Acapulco Ave Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-21957-GM Overview: "The bankruptcy record of Jeffrey Felburg from Simi Valley, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2011."
Jeffrey Felburg — California
Neil Lewis Felder, Simi Valley CA
Address: 352 Cliffhollow Ct Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-18836-MT Summary: "In a Chapter 7 bankruptcy case, Neil Lewis Felder from Simi Valley, CA, saw his proceedings start in Jul 22, 2011 and complete by Oct 27, 2011, involving asset liquidation."
Neil Lewis Felder — California
Vicki Felder, Simi Valley CA
Address: 2176 Brentwood St Simi Valley, CA 93063-2674
Concise Description of Bankruptcy Case 9:15-bk-10464-DS7: "The bankruptcy filing by Vicki Felder, undertaken in Mar 8, 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in Jun 6, 2015 after liquidating assets."
Vicki Felder — California
Wilhelmina Felder, Simi Valley CA
Address: 2016 Cutler St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-13061-MT7: "In Simi Valley, CA, Wilhelmina Felder filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Wilhelmina Felder — California
Bernard Felder, Simi Valley CA
Address: 2176 Brentwood St Simi Valley, CA 93063-2674
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10464-DS: "Bernard Felder's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2015, led to asset liquidation, with the case closing in 06.06.2015."
Bernard Felder — California
John Donald Feola, Simi Valley CA
Address: 713 Azure Hills Dr Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-10907-MT Overview: "In a Chapter 7 bankruptcy case, John Donald Feola from Simi Valley, CA, saw their proceedings start in 2011-01-21 and complete by 2011-04-22, involving asset liquidation."
John Donald Feola — California
Sherryl Lynn Ferguson, Simi Valley CA
Address: 4212 E Los Angeles Ave # 3344 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-22679-GM7: "Sherryl Lynn Ferguson's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-05 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherryl Lynn Ferguson — California
Margarita P Ferguson, Simi Valley CA
Address: 6480 Katherine Rd Spc 31 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:13-bk-17162-MT: "Margarita P Ferguson's Chapter 7 bankruptcy, filed in Simi Valley, CA in Nov 12, 2013, led to asset liquidation, with the case closing in Feb 22, 2014."
Margarita P Ferguson — California
Marvin Rigobert Fernandez, Simi Valley CA
Address: 1851 Buyers St Apt 6 Simi Valley, CA 93063-3357
Bankruptcy Case 2:14-bk-24540-ER Overview: "Marvin Rigobert Fernandez's bankruptcy, initiated in 07/30/2014 and concluded by 2014-10-28 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Rigobert Fernandez — California
Ismael Espinoza Fernandez, Simi Valley CA
Address: 2861 Elizondo Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-18626-VK: "Ismael Espinoza Fernandez's Chapter 7 bankruptcy, filed in Simi Valley, CA in Sep 27, 2012, led to asset liquidation, with the case closing in January 7, 2013."
Ismael Espinoza Fernandez — California
Debra Fernandez, Simi Valley CA
Address: 1507 Paul St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-19478-MT: "Debra Fernandez's bankruptcy, initiated in 2011-08-08 and concluded by 2011-11-09 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Fernandez — California
Juan Ramon Fernandez, Simi Valley CA
Address: 1872 Springgate Ln Apt E Simi Valley, CA 93065-2981
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10511-PC: "The case of Juan Ramon Fernandez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 13, 2015 and discharged early 2015-06-22, focusing on asset liquidation to repay creditors."
Juan Ramon Fernandez — California
Jr Frank E Ferrell, Simi Valley CA
Address: 2310 Sebring St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-11277-GM Overview: "Simi Valley, CA resident Jr Frank E Ferrell's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2011."
Jr Frank E Ferrell — California
Dwane Ferry, Simi Valley CA
Address: 2304 Waldo St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20518-KT: "Dwane Ferry's bankruptcy, initiated in 08/24/2010 and concluded by 12/02/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwane Ferry — California
Catherine Marie Ferzoco, Simi Valley CA
Address: 1593 Edmund St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12712-AA: "Simi Valley, CA resident Catherine Marie Ferzoco's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2012."
Catherine Marie Ferzoco — California
Jeffrey Scott Feyne, Simi Valley CA
Address: 2048 Alscot Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16056-MT: "The bankruptcy filing by Jeffrey Scott Feyne, undertaken in 09.18.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Jeffrey Scott Feyne — California
Andrea Ficele, Simi Valley CA
Address: 3128 Anasazi Way Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-20061-KT7: "The bankruptcy record of Andrea Ficele from Simi Valley, CA, shows a Chapter 7 case filed in 08.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-18."
Andrea Ficele — California
Daniel Enrique Figini, Simi Valley CA
Address: 2230 Marilyn St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-12006-AA: "The case of Daniel Enrique Figini in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-25 and discharged early 2013-07-05, focusing on asset liquidation to repay creditors."
Daniel Enrique Figini — California
Diana Hardy Figueroa, Simi Valley CA
Address: 2307 Corlson Pl Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-23474-AA7: "In Simi Valley, CA, Diana Hardy Figueroa filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 29, 2012."
Diana Hardy Figueroa — California
Brian L Filbrun, Simi Valley CA
Address: 4808 Promenade St Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13536-AA: "The bankruptcy filing by Brian L Filbrun, undertaken in 04.16.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.19.2012 after liquidating assets."
Brian L Filbrun — California
Raymond L Findly, Simi Valley CA
Address: 3008 Lori Cir Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-14321-AA Overview: "The bankruptcy filing by Raymond L Findly, undertaken in 06/27/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in October 7, 2013 after liquidating assets."
Raymond L Findly — California
Jennifer Lyn Finkbeiner, Simi Valley CA
Address: 2364 Royal Ave Apt 16 Simi Valley, CA 93065-4669
Bankruptcy Case 9:16-bk-10890-PC Summary: "The case of Jennifer Lyn Finkbeiner in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-10 and discharged early Aug 8, 2016, focusing on asset liquidation to repay creditors."
Jennifer Lyn Finkbeiner — California
Daniel Finley, Simi Valley CA
Address: 1090 Vallejo Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-12145-AA: "Simi Valley, CA resident Daniel Finley's 2011-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Daniel Finley — California
Lisa Vincenza Finn, Simi Valley CA
Address: 2295 Ecroyd Ave Simi Valley, CA 93063-3517
Bankruptcy Case 9:15-bk-11349-PC Summary: "In Simi Valley, CA, Lisa Vincenza Finn filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Lisa Vincenza Finn — California
Gale Fisher, Simi Valley CA
Address: 1550 Rory Ln Spc 2 Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15720-KT Summary: "In a Chapter 7 bankruptcy case, Gale Fisher from Simi Valley, CA, saw their proceedings start in May 13, 2010 and complete by Aug 23, 2010, involving asset liquidation."
Gale Fisher — California
Gale Elaine Fisher, Simi Valley CA
Address: 1550 Rory Ln Spc 2 Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-10724-MT Summary: "The case of Gale Elaine Fisher in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2012 and discharged early April 25, 2012, focusing on asset liquidation to repay creditors."
Gale Elaine Fisher — California
Sandra Marlenee Fisher, Simi Valley CA
Address: 5305 Cochran St Apt 204 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16578-VK: "In a Chapter 7 bankruptcy case, Sandra Marlenee Fisher from Simi Valley, CA, saw her proceedings start in 05/26/2011 and complete by 08.24.2011, involving asset liquidation."
Sandra Marlenee Fisher — California
Ann Ruth Fisher, Simi Valley CA
Address: 1550 Rory Ln Spc 17 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13014-MT: "The case of Ann Ruth Fisher in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 10, 2011 and discharged early June 16, 2011, focusing on asset liquidation to repay creditors."
Ann Ruth Fisher — California
Lance Fitzgerald, Simi Valley CA
Address: 1190 Tivoli Ln Unit 214 Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-11760-KT Summary: "The bankruptcy filing by Lance Fitzgerald, undertaken in 2010-02-17 in Simi Valley, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Lance Fitzgerald — California
Daniel Flaherty, Simi Valley CA
Address: 3335 Lemon Dr Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15061-KT Overview: "In Simi Valley, CA, Daniel Flaherty filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2010."
Daniel Flaherty — California
Patrick R Flodquist, Simi Valley CA
Address: 2938 Galena Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-16538-AA7: "The bankruptcy record of Patrick R Flodquist from Simi Valley, CA, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Patrick R Flodquist — California
Amelio Flores, Simi Valley CA
Address: GENERAL DELIVERY SIMI VALLEY, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16576-GM: "Amelio Flores's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 1, 2010, led to asset liquidation, with the case closing in 09/11/2010."
Amelio Flores — California
Nannette Flores, Simi Valley CA
Address: 2643 Night Jasmine Dr Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-26012-VK7: "The case of Nannette Flores in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-22 and discharged early 04.26.2011, focusing on asset liquidation to repay creditors."
Nannette Flores — California
Vincent George Flores, Simi Valley CA
Address: 4497 Cochran St Simi Valley, CA 93063-3065
Bankruptcy Case 1:14-bk-10581-AA Overview: "In Simi Valley, CA, Vincent George Flores filed for Chapter 7 bankruptcy in February 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Vincent George Flores — California
Rafael Jaramillo Flores, Simi Valley CA
Address: 2081 Sycamore Dr Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-13413-MT7: "The bankruptcy filing by Rafael Jaramillo Flores, undertaken in May 20, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 26, 2013 after liquidating assets."
Rafael Jaramillo Flores — California
Nathaniel Floyd, Simi Valley CA
Address: 2219 Lysander Ave Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14436-AA: "The bankruptcy filing by Nathaniel Floyd, undertaken in Apr 9, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in August 12, 2011 after liquidating assets."
Nathaniel Floyd — California
Nancy Fonn, Simi Valley CA
Address: 4165 Terraza Way Unit A Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21789-VK: "Nancy Fonn's bankruptcy, initiated in September 2010 and concluded by January 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Fonn — California
Steven Foote, Simi Valley CA
Address: 1962 Rory Ln Unit 6 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12081-AA: "The bankruptcy record of Steven Foote from Simi Valley, CA, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Steven Foote — California
Steven Ford, Simi Valley CA
Address: 1906 Rory Ln Unit 06 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14568-KT: "The bankruptcy filing by Steven Ford, undertaken in April 20, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Steven Ford — California
Yvette M Foreman, Simi Valley CA
Address: 1474 Blaze Ave Simi Valley, CA 93065-3313
Concise Description of Bankruptcy Case 09-384697: "In her Chapter 13 bankruptcy case filed in 2009-08-28, Simi Valley, CA's Yvette M Foreman agreed to a debt repayment plan, which was successfully completed by Jan 10, 2014."
Yvette M Foreman — California
Timothy A Foreman, Simi Valley CA
Address: 1474 Blaze Ave Simi Valley, CA 93065-3313
Concise Description of Bankruptcy Case 09-384697: "Chapter 13 bankruptcy for Timothy A Foreman in Simi Valley, CA began in 08.28.2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-10."
Timothy A Foreman — California
Tracy L Foreman, Simi Valley CA
Address: 425 Algonquin Dr Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11986-MT: "Tracy L Foreman's bankruptcy, initiated in February 16, 2011 and concluded by 2011-06-21 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Foreman — California
John Forsey, Simi Valley CA
Address: 1769 Stow St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-13614-KT: "Simi Valley, CA resident John Forsey's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2010."
John Forsey — California
Carly J Foster, Simi Valley CA
Address: 2094 Abraham St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-19060-VK7: "The case of Carly J Foster in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 30, 2011, focusing on asset liquidation to repay creditors."
Carly J Foster — California
Brian Lee Fountaine, Simi Valley CA
Address: 5646 E Los Angeles Ave Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-15179-GM7: "In Simi Valley, CA, Brian Lee Fountaine filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Brian Lee Fountaine — California
William Fowlie, Simi Valley CA
Address: 1700 Peregrine Ct Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-24646-GM7: "The bankruptcy filing by William Fowlie, undertaken in Nov 20, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
William Fowlie — California
Michael J Fox, Simi Valley CA
Address: 2752 Fitzgerald Rd Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-14695-AA Summary: "The case of Michael J Fox in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05.18.2012 and discharged early 09.20.2012, focusing on asset liquidation to repay creditors."
Michael J Fox — California
Louise Demi Fox, Simi Valley CA
Address: 1654 Spinwood Ln Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-10422-AA Overview: "In Simi Valley, CA, Louise Demi Fox filed for Chapter 7 bankruptcy in 01/22/2013. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Louise Demi Fox — California
Daniel Alfredo Franco, Simi Valley CA
Address: 1685 Kay Ave Simi Valley, CA 93063
Bankruptcy Case 1:09-bk-22360-KT Overview: "Simi Valley, CA resident Daniel Alfredo Franco's 09.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Daniel Alfredo Franco — California
Itzep Juan Franco, Simi Valley CA
Address: 1735 Lydia Cir Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-16370-GM: "The bankruptcy filing by Itzep Juan Franco, undertaken in 05.27.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Itzep Juan Franco — California
David Franco, Simi Valley CA
Address: 1739 Cochran St Apt K Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:12-bk-19155-MT7: "The case of David Franco in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 10.16.2012 and discharged early 2013-01-26, focusing on asset liquidation to repay creditors."
David Franco — California
Elmer Franco, Simi Valley CA
Address: 2762 Texas Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-12997-MT: "Elmer Franco's Chapter 7 bankruptcy, filed in Simi Valley, CA in 03.29.2012, led to asset liquidation, with the case closing in 08.01.2012."
Elmer Franco — California
Amanda Frank, Simi Valley CA
Address: 2094 Athens Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-25584-KT: "The case of Amanda Frank in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 03.01.2010, focusing on asset liquidation to repay creditors."
Amanda Frank — California
Michael P Fraschilla, Simi Valley CA
Address: 6112 Grapevine Ct Simi Valley, CA 93063
Bankruptcy Case 1:12-bk-13920-AA Overview: "Simi Valley, CA resident Michael P Fraschilla's 04.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2012."
Michael P Fraschilla — California
Mark Douglas Frasco, Simi Valley CA
Address: PO Box 942093 Simi Valley, CA 93094-2093
Bankruptcy Case 9:15-bk-10136-PC Overview: "In a Chapter 7 bankruptcy case, Mark Douglas Frasco from Simi Valley, CA, saw his proceedings start in January 2015 and complete by 2015-05-11, involving asset liquidation."
Mark Douglas Frasco — California
John C Fredriksen, Simi Valley CA
Address: 1786 Sweetleaf Ln Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15426-AA: "In a Chapter 7 bankruptcy case, John C Fredriksen from Simi Valley, CA, saw their proceedings start in 08.16.2013 and complete by Nov 18, 2013, involving asset liquidation."
John C Fredriksen — California
Kelly Freeman, Simi Valley CA
Address: 2399 Heywood St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15152-GM: "In Simi Valley, CA, Kelly Freeman filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Kelly Freeman — California
Kent Freeman, Simi Valley CA
Address: 1942 Blazewood St Simi Valley, CA 93063-7428
Bankruptcy Case 9:15-bk-12406-PC Overview: "Kent Freeman's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 7, 2015, led to asset liquidation, with the case closing in Mar 6, 2016."
Kent Freeman — California
David Freeman, Simi Valley CA
Address: 3828 Diller Ct Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17701-KT: "The bankruptcy record of David Freeman from Simi Valley, CA, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
David Freeman — California
Explore Free Bankruptcy Records by State