Website Logo

Simi Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Simi Valley.

Last updated on: April 07, 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

Kim Freeman, Simi Valley CA

Address: 1942 Blazewood St Simi Valley, CA 93063-7428
Brief Overview of Bankruptcy Case 9:15-bk-12406-PC: "Kim Freeman's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/07/2015, led to asset liquidation, with the case closing in March 6, 2016."
Kim Freeman — California

Alyson Marie Freilich, Simi Valley CA

Address: 1838 Morley St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-10939-GM Summary: "The bankruptcy record of Alyson Marie Freilich from Simi Valley, CA, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2011."
Alyson Marie Freilich — California

Peter Freiman, Simi Valley CA

Address: 4986 Beech Ct Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18650-MT: "The case of Peter Freiman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 16, 2010 and discharged early Nov 18, 2010, focusing on asset liquidation to repay creditors."
Peter Freiman — California

Michael A Freitag, Simi Valley CA

Address: 1358 El Monte Dr Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-10242-MT Summary: "Michael A Freitag's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01.10.2012, led to asset liquidation, with the case closing in Apr 11, 2012."
Michael A Freitag — California

Sheri Freitag, Simi Valley CA

Address: 1634 Barnes St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-11357-MT7: "Sheri Freitag's bankruptcy, initiated in 02/06/2010 and concluded by May 19, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Freitag — California

Kelly Freitas, Simi Valley CA

Address: 2381 Shreve Ave Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-11344-MT: "The bankruptcy filing by Kelly Freitas, undertaken in Feb 1, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Kelly Freitas — California

Vincent Edward Friedl, Simi Valley CA

Address: 2769 Bitternut Cir Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16537-MT: "Vincent Edward Friedl's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 25, 2011, led to asset liquidation, with the case closing in 2011-09-27."
Vincent Edward Friedl — California

Neal Friedman, Simi Valley CA

Address: PO Box 36 Simi Valley, CA 93062
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15223-MT: "In Simi Valley, CA, Neal Friedman filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Neal Friedman — California

Tyson Christopher Fries, Simi Valley CA

Address: 840 Ettin Ave Simi Valley, CA 93065-4209
Bankruptcy Case 9:14-bk-12180-PC Summary: "In Simi Valley, CA, Tyson Christopher Fries filed for Chapter 7 bankruptcy in 09/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Tyson Christopher Fries — California

John Leroy Fritch, Simi Valley CA

Address: 2366 Rowland Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12473-MT: "The bankruptcy filing by John Leroy Fritch, undertaken in Apr 10, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
John Leroy Fritch — California

John Fritch, Simi Valley CA

Address: 2366 Rowland Ave Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-15639-MT Overview: "Simi Valley, CA resident John Fritch's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
John Fritch — California

Eric Fuchs, Simi Valley CA

Address: 17 E Twisted Oak Dr Simi Valley, CA 93065
Bankruptcy Case 1:09-bk-24872-GM Overview: "Eric Fuchs's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11/06/2009, led to asset liquidation, with the case closing in 2010-02-16."
Eric Fuchs — California

Jr Sylvester Mario Fuentes, Simi Valley CA

Address: 6321 Alta Vista Rd Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-18937-MT Summary: "The bankruptcy record of Jr Sylvester Mario Fuentes from Simi Valley, CA, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
Jr Sylvester Mario Fuentes — California

Dannie F Fuentes, Simi Valley CA

Address: 1830 Yosemite Ave Apt 210 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15128-MT: "Dannie F Fuentes's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-08-02, led to asset liquidation, with the case closing in 2013-11-04."
Dannie F Fuentes — California

Alexander Fuhr, Simi Valley CA

Address: 92 Sun Circle Ct Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-24335-GM Overview: "The case of Alexander Fuhr in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-12 and discharged early 02/25/2011, focusing on asset liquidation to repay creditors."
Alexander Fuhr — California

Jesus Gabriel, Simi Valley CA

Address: 743 Ashland Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-12839-AA7: "The bankruptcy record of Jesus Gabriel from Simi Valley, CA, shows a Chapter 7 case filed in 04/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Jesus Gabriel — California

Breanna Lynn Gadbois, Simi Valley CA

Address: 1759 Cochran St Apt F Simi Valley, CA 93065-6324
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11583-PC: "The bankruptcy filing by Breanna Lynn Gadbois, undertaken in 2015-08-07 in Simi Valley, CA under Chapter 7, concluded with discharge in 11.05.2015 after liquidating assets."
Breanna Lynn Gadbois — California

Daniel Allen Gadbois, Simi Valley CA

Address: 1759 Cochran St Apt F Simi Valley, CA 93065-6324
Concise Description of Bankruptcy Case 9:15-bk-11583-PC7: "The bankruptcy filing by Daniel Allen Gadbois, undertaken in August 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in November 5, 2015 after liquidating assets."
Daniel Allen Gadbois — California

Bradley William Gaines, Simi Valley CA

Address: 4322 Avenida Simi Simi Valley, CA 93063-1718
Bankruptcy Case 9:14-bk-11612-PC Summary: "Bradley William Gaines's bankruptcy, initiated in July 2014 and concluded by 11/24/2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley William Gaines — California

Merle W Galbraith, Simi Valley CA

Address: 2125 Trinway Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:12-bk-19311-AA: "The bankruptcy filing by Merle W Galbraith, undertaken in 10/21/2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
Merle W Galbraith — California

Jose Alfredo Galdamez, Simi Valley CA

Address: 2109 Lupin St Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-17526-VK Overview: "The bankruptcy record of Jose Alfredo Galdamez from Simi Valley, CA, shows a Chapter 7 case filed in June 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Jose Alfredo Galdamez — California

Mervyn Gale, Simi Valley CA

Address: 2522 Almaden Ct Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-24514-MT Overview: "Mervyn Gale's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11/17/2010, led to asset liquidation, with the case closing in 03/22/2011."
Mervyn Gale — California

Barnes Patricia M Galeazzi, Simi Valley CA

Address: 1670 Deodora St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12444-VK: "Simi Valley, CA resident Barnes Patricia M Galeazzi's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Barnes Patricia M Galeazzi — California

Mosese G Galella, Simi Valley CA

Address: 5315 Cochran St Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-16004-MT Summary: "In Simi Valley, CA, Mosese G Galella filed for Chapter 7 bankruptcy in 09.14.2013. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2013."
Mosese G Galella — California

Felipe De Jesus Galindo, Simi Valley CA

Address: 1790 Wallace St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10707-MT: "In Simi Valley, CA, Felipe De Jesus Galindo filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Felipe De Jesus Galindo — California

Brandon Patrick Gallagher, Simi Valley CA

Address: 2020 Penngrove St Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-20289-MT Overview: "The bankruptcy filing by Brandon Patrick Gallagher, undertaken in 2012-11-26 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Brandon Patrick Gallagher — California

Adelina Gallegos, Simi Valley CA

Address: 4381 Eve Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-10585-KT: "Adelina Gallegos's bankruptcy, initiated in 2010-01-18 and concluded by May 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelina Gallegos — California

Edgar Gallegos, Simi Valley CA

Address: 2605 San Jacinto St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-18182-GM: "Edgar Gallegos's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/07/2010, led to asset liquidation, with the case closing in 2010-11-09."
Edgar Gallegos — California

Ana Livier Galvan, Simi Valley CA

Address: 4030 Cochran St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:11-bk-13627-GM7: "Ana Livier Galvan's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-03-24, led to asset liquidation, with the case closing in July 27, 2011."
Ana Livier Galvan — California

Albert Galvis, Simi Valley CA

Address: 1017 King Palm Dr Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-20409-GM: "Albert Galvis's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/22/2010, led to asset liquidation, with the case closing in 12/05/2010."
Albert Galvis — California

Alex Gambino, Simi Valley CA

Address: 2874 Barnes St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-11738-GM7: "In a Chapter 7 bankruptcy case, Alex Gambino from Simi Valley, CA, saw their proceedings start in 2010-02-17 and complete by 06.03.2010, involving asset liquidation."
Alex Gambino — California

Rodolfo Balallo Gamboa, Simi Valley CA

Address: 441 Country Club Dr Apt 201 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-14164-MT7: "In a Chapter 7 bankruptcy case, Rodolfo Balallo Gamboa from Simi Valley, CA, saw his proceedings start in Jun 20, 2013 and complete by 2013-09-30, involving asset liquidation."
Rodolfo Balallo Gamboa — California

Maritza Gandullia, Simi Valley CA

Address: 5553 Cochran St Apt 145 Simi Valley, CA 93063-6557
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11762-PC: "Maritza Gandullia's bankruptcy, initiated in 2015-08-31 and concluded by 11.29.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Gandullia — California

Susan Gannon, Simi Valley CA

Address: 1562 Graham St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20851-GM: "Simi Valley, CA resident Susan Gannon's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Susan Gannon — California

Ernesto Gaona, Simi Valley CA

Address: 1124 Tivoli Ln Unit 146 Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25639-KT: "Simi Valley, CA resident Ernesto Gaona's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Ernesto Gaona — California

Walter Garcia, Simi Valley CA

Address: 1550 Rory Ln Spc 130 Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-11156-MT: "Walter Garcia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02/02/2010, led to asset liquidation, with the case closing in 05.21.2010."
Walter Garcia — California

Daniel Jason Garcia, Simi Valley CA

Address: 2480 Knightwood Pl Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-20902-VK Overview: "The bankruptcy filing by Daniel Jason Garcia, undertaken in 09/14/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-01-17 after liquidating assets."
Daniel Jason Garcia — California

Nancy Doreen Garcia, Simi Valley CA

Address: 1412 Moreno Dr Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20323-MT: "The case of Nancy Doreen Garcia in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-30 and discharged early 01/02/2012, focusing on asset liquidation to repay creditors."
Nancy Doreen Garcia — California

Javier Garcia, Simi Valley CA

Address: 1654 Woodscent Ln Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-25730-MT7: "In a Chapter 7 bankruptcy case, Javier Garcia from Simi Valley, CA, saw his proceedings start in December 2010 and complete by Apr 20, 2011, involving asset liquidation."
Javier Garcia — California

Micaela Ruiz Garcia, Simi Valley CA

Address: 1009 Layton Cir Simi Valley, CA 93065-4827
Concise Description of Bankruptcy Case 9:15-bk-11824-PC7: "Simi Valley, CA resident Micaela Ruiz Garcia's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Micaela Ruiz Garcia — California

Mirella Garcia, Simi Valley CA

Address: 1519 1st St Simi Valley, CA 93065
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13087-AA: "Mirella Garcia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05.03.2013, led to asset liquidation, with the case closing in August 13, 2013."
Mirella Garcia — California

Emelio Joe Garcia, Simi Valley CA

Address: 3641 Citronella St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:12-bk-11206-AA7: "The bankruptcy record of Emelio Joe Garcia from Simi Valley, CA, shows a Chapter 7 case filed in February 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2012."
Emelio Joe Garcia — California

Michele Garcia, Simi Valley CA

Address: 1124 Tivoli Ln Unit 154 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-17700-GM7: "The bankruptcy record of Michele Garcia from Simi Valley, CA, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michele Garcia — California

Monica Garcia, Simi Valley CA

Address: 541 Bannister Way Apt C Simi Valley, CA 93065-7331
Concise Description of Bankruptcy Case 9:14-bk-12275-DS7: "In a Chapter 7 bankruptcy case, Monica Garcia from Simi Valley, CA, saw her proceedings start in October 10, 2014 and complete by 01.08.2015, involving asset liquidation."
Monica Garcia — California

Raul Martin Garcia, Simi Valley CA

Address: 5537 Cochran St Apt 221 Simi Valley, CA 93063-6556
Bankruptcy Case 16-31459 Overview: "Simi Valley, CA resident Raul Martin Garcia's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Raul Martin Garcia — California

Fernando Jose Garcia, Simi Valley CA

Address: 5553 Cochran St Apt 145 Simi Valley, CA 93063-6557
Brief Overview of Bankruptcy Case 9:15-bk-11762-PC: "The bankruptcy filing by Fernando Jose Garcia, undertaken in 08/31/2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Fernando Jose Garcia — California

Claudia B Garcia, Simi Valley CA

Address: 3410 Highwood Ct Apt 172 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19125-AA: "The bankruptcy filing by Claudia B Garcia, undertaken in Oct 15, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-01-25 after liquidating assets."
Claudia B Garcia — California

Stephanie A Garcia, Simi Valley CA

Address: 2520 E Brower St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:13-bk-13407-MT: "The bankruptcy record of Stephanie A Garcia from Simi Valley, CA, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2013."
Stephanie A Garcia — California

Michael A Garcousha, Simi Valley CA

Address: 3155 Sapphire Ave Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10595-MT: "The bankruptcy record of Michael A Garcousha from Simi Valley, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2013."
Michael A Garcousha — California

Kenneth R Gardea, Simi Valley CA

Address: 753 Twin Peaks Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-20242-MT7: "Kenneth R Gardea's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/26/2011, led to asset liquidation, with the case closing in 2011-11-23."
Kenneth R Gardea — California

Yesika Gardea, Simi Valley CA

Address: 4496 Lubbock Dr Unit C' Simi Valley, CA 93063-1766
Bankruptcy Case 9:14-bk-11303-DS Summary: "In Simi Valley, CA, Yesika Gardea filed for Chapter 7 bankruptcy in 06/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2014."
Yesika Gardea — California

Eleni I Gardiakos, Simi Valley CA

Address: 2480 Fitzgerald Rd Simi Valley, CA 93065-4912
Brief Overview of Bankruptcy Case 9:16-bk-10483-PC: "In a Chapter 7 bankruptcy case, Eleni I Gardiakos from Simi Valley, CA, saw her proceedings start in March 17, 2016 and complete by June 15, 2016, involving asset liquidation."
Eleni I Gardiakos — California

Sosi Garoian, Simi Valley CA

Address: 2731 Erringer Rd Apt 48 Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-11743-GM7: "The bankruptcy record of Sosi Garoian from Simi Valley, CA, shows a Chapter 7 case filed in Feb 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Sosi Garoian — California

Debra Garrison, Simi Valley CA

Address: 4062 Adam Rd Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-24356-GM: "In a Chapter 7 bankruptcy case, Debra Garrison from Simi Valley, CA, saw her proceedings start in October 2009 and complete by Feb 11, 2010, involving asset liquidation."
Debra Garrison — California

Deborah Garvin, Simi Valley CA

Address: 1145 El Camino Real Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-21024-GM Overview: "The bankruptcy record of Deborah Garvin from Simi Valley, CA, shows a Chapter 7 case filed in 09/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Deborah Garvin — California

Nina L Garza, Simi Valley CA

Address: 1035 Crosby Ave Simi Valley, CA 93065-4903
Bankruptcy Case 9:16-bk-10643-DS Summary: "Nina L Garza's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-04-06, led to asset liquidation, with the case closing in 07.05.2016."
Nina L Garza — California

Maria Garzon, Simi Valley CA

Address: 4142 Felipe Ln Unit D Simi Valley, CA 93063
Bankruptcy Case 1:10-bk-17691-KT Summary: "The bankruptcy record of Maria Garzon from Simi Valley, CA, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Maria Garzon — California

Tina Gates, Simi Valley CA

Address: PO Box 1514 Simi Valley, CA 93062
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13623-KT: "The case of Tina Gates in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 03.30.2010 and discharged early July 10, 2010, focusing on asset liquidation to repay creditors."
Tina Gates — California

Satyanarayana Gattem, Simi Valley CA

Address: 2673 CORAL GUM LN SIMI VALLEY, CA 93065
Bankruptcy Case 2:10-bk-28574-BB Summary: "In Simi Valley, CA, Satyanarayana Gattem filed for Chapter 7 bankruptcy in 05/10/2010. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2010."
Satyanarayana Gattem — California

Forest Gatts, Simi Valley CA

Address: 1125 Fitzgerald Rd Apt D Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-25225-GM Summary: "In Simi Valley, CA, Forest Gatts filed for Chapter 7 bankruptcy in 12/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Forest Gatts — California

Jeffery Gauthier, Simi Valley CA

Address: 721 Holbrook Ave Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-25969-KT: "The bankruptcy record of Jeffery Gauthier from Simi Valley, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-12."
Jeffery Gauthier — California

Gamboa Ana Celia Gaytan, Simi Valley CA

Address: 397 Aristotle St Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:09-bk-23546-KT: "Gamboa Ana Celia Gaytan's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 2009, led to asset liquidation, with the case closing in 01/24/2010."
Gamboa Ana Celia Gaytan — California

Angela Gayvert, Simi Valley CA

Address: 347 Valley Gate Rd Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-16222-MT Overview: "Angela Gayvert's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05/24/2010, led to asset liquidation, with the case closing in 2010-09-03."
Angela Gayvert — California

Charles Gebert, Simi Valley CA

Address: 2328 ARCHWOOD LN UNIT 62 SIMI VALLEY, CA 93063
Bankruptcy Case 1:10-bk-17125-KT Summary: "Simi Valley, CA resident Charles Gebert's 06.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2010."
Charles Gebert — California

Sharon D Geiger, Simi Valley CA

Address: 1669 E Jefferson Way Apt 201 Simi Valley, CA 93065-0283
Brief Overview of Bankruptcy Case 9:14-bk-12414-DS: "Simi Valley, CA resident Sharon D Geiger's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Sharon D Geiger — California

James S Gennette, Simi Valley CA

Address: 3234 Darby St Unit 128 Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:13-bk-13256-AA7: "In Simi Valley, CA, James S Gennette filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
James S Gennette — California

Danise George, Simi Valley CA

Address: 3228 Darby St Unit 226 Simi Valley, CA 93063-5397
Concise Description of Bankruptcy Case 9:16-bk-10436-PC7: "The bankruptcy record of Danise George from Simi Valley, CA, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Danise George — California

Valerie Lynn Gerard, Simi Valley CA

Address: 659 Country Club Dr Apt 916 Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-12744-VK Overview: "In a Chapter 7 bankruptcy case, Valerie Lynn Gerard from Simi Valley, CA, saw her proceedings start in 2012-03-22 and complete by July 2012, involving asset liquidation."
Valerie Lynn Gerard — California

John Gerber, Simi Valley CA

Address: 2175 Ravenna St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-15455-MT Summary: "John Gerber's bankruptcy, initiated in 05.07.2010 and concluded by 08.22.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gerber — California

Richard S Gerhard, Simi Valley CA

Address: 925 Watson Ave Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-24352-AA7: "The bankruptcy record of Richard S Gerhard from Simi Valley, CA, shows a Chapter 7 case filed in Dec 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Richard S Gerhard — California

Jamie Ray Gerritsen, Simi Valley CA

Address: 4286 Carlotta St Simi Valley, CA 93063-2911
Concise Description of Bankruptcy Case 9:14-bk-12488-PC7: "In Simi Valley, CA, Jamie Ray Gerritsen filed for Chapter 7 bankruptcy in 2014-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jamie Ray Gerritsen — California

David Gersh, Simi Valley CA

Address: 1445 E Los Angeles Ave Ste 301D Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-19718-VK Summary: "In a Chapter 7 bankruptcy case, David Gersh from Simi Valley, CA, saw his proceedings start in November 1, 2012 and complete by 2013-02-11, involving asset liquidation."
David Gersh — California

Randolph Getchius, Simi Valley CA

Address: 6153 Vera St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:09-bk-24929-MT7: "In Simi Valley, CA, Randolph Getchius filed for Chapter 7 bankruptcy in 11.09.2009. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2010."
Randolph Getchius — California

Michael Gfelner, Simi Valley CA

Address: 1320 Hilltop Rd Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-23379-MT Summary: "In Simi Valley, CA, Michael Gfelner filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Michael Gfelner — California

Fereidoun Gharagozlou, Simi Valley CA

Address: 530 Bannister Way Apt B Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:11-bk-23869-MT7: "In a Chapter 7 bankruptcy case, Fereidoun Gharagozlou from Simi Valley, CA, saw their proceedings start in December 1, 2011 and complete by 2012-04-04, involving asset liquidation."
Fereidoun Gharagozlou — California

Nabeel Ghazaleh, Simi Valley CA

Address: 2005 Suede Ave Simi Valley, CA 93063-4081
Bankruptcy Case 9:15-bk-11720-DS Overview: "The bankruptcy filing by Nabeel Ghazaleh, undertaken in Aug 27, 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Nabeel Ghazaleh — California

Tony F Giaffoglione, Simi Valley CA

Address: 1520 Patricia Ave Apt 335 Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-10622-MT: "The bankruptcy filing by Tony F Giaffoglione, undertaken in Jan 14, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Tony F Giaffoglione — California

Michael Gibbons, Simi Valley CA

Address: 1164 Corto St Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-10640-MT Summary: "In a Chapter 7 bankruptcy case, Michael Gibbons from Simi Valley, CA, saw their proceedings start in 2010-01-19 and complete by Apr 29, 2010, involving asset liquidation."
Michael Gibbons — California

Amy Gibeaut, Simi Valley CA

Address: 1504 Patricia Ave Apt 104 Simi Valley, CA 93065
Bankruptcy Case 1:11-bk-20394-MT Overview: "In a Chapter 7 bankruptcy case, Amy Gibeaut from Simi Valley, CA, saw her proceedings start in 08/30/2011 and complete by Jan 2, 2012, involving asset liquidation."
Amy Gibeaut — California

Gerald E Gibson, Simi Valley CA

Address: 1640 Casarin Ave Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-14119-MT Summary: "The bankruptcy record of Gerald E Gibson from Simi Valley, CA, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2013."
Gerald E Gibson — California

Trayci A Gibson, Simi Valley CA

Address: 3452 Green Pine Pl Simi Valley, CA 93065-7251
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10460-DS: "The case of Trayci A Gibson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-06 and discharged early 2015-06-04, focusing on asset liquidation to repay creditors."
Trayci A Gibson — California

Eli Giesseman, Simi Valley CA

Address: 4142 Belinda St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:12-bk-16743-VK: "The case of Eli Giesseman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 26, 2012 and discharged early November 28, 2012, focusing on asset liquidation to repay creditors."
Eli Giesseman — California

Shannon Gifford, Simi Valley CA

Address: 3442 Pine View Dr Simi Valley, CA 93065
Bankruptcy Case 1:10-bk-11254-KT Overview: "In Simi Valley, CA, Shannon Gifford filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Shannon Gifford — California

Jonathon Gilbert, Simi Valley CA

Address: 2829 Yurok Ct Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-21150-KT7: "Jonathon Gilbert's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-09-06, led to asset liquidation, with the case closing in Jan 9, 2011."
Jonathon Gilbert — California

Frances Elizabeth Gilbert, Simi Valley CA

Address: 977 Sunset Garden Ln Apt C Simi Valley, CA 93065-8351
Bankruptcy Case 9:14-bk-11192-PC Overview: "Frances Elizabeth Gilbert's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2014-06-04, led to asset liquidation, with the case closing in 09.15.2014."
Frances Elizabeth Gilbert — California

Burton Gillard, Simi Valley CA

Address: 1184 Casa Grande Dr Simi Valley, CA 93063
Bankruptcy Case 1:11-bk-16098-AA Summary: "Burton Gillard's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05.17.2011, led to asset liquidation, with the case closing in 2011-08-19."
Burton Gillard — California

Kim Marie Gillespie, Simi Valley CA

Address: 877 Moffatt Cir Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:11-bk-24393-VK: "In a Chapter 7 bankruptcy case, Kim Marie Gillespie from Simi Valley, CA, saw her proceedings start in 2011-12-16 and complete by 2012-04-19, involving asset liquidation."
Kim Marie Gillespie — California

Dale G Gillmore, Simi Valley CA

Address: 842 Katherine Rd Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-17145-MT Summary: "The bankruptcy record of Dale G Gillmore from Simi Valley, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2014."
Dale G Gillmore — California

Donald F Gilman, Simi Valley CA

Address: 3342 Wichita Falls Ave Simi Valley, CA 93063
Bankruptcy Case 1:13-bk-13540-AA Summary: "Simi Valley, CA resident Donald F Gilman's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2013."
Donald F Gilman — California

Michael Thomas Gilmartin, Simi Valley CA

Address: 1032 Poplar Ct Simi Valley, CA 93065
Bankruptcy Case 1:12-bk-13782-VK Summary: "Michael Thomas Gilmartin's bankruptcy, initiated in 04.24.2012 and concluded by 08.27.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Thomas Gilmartin — California

Magee Julie Gilmore, Simi Valley CA

Address: 868 Ashford St Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:13-bk-12057-AA7: "Simi Valley, CA resident Magee Julie Gilmore's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
Magee Julie Gilmore — California

Deborah Ginther, Simi Valley CA

Address: 1521 Windmill Way Simi Valley, CA 93065
Brief Overview of Bankruptcy Case 1:10-bk-16567-GM: "The case of Deborah Ginther in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in June 1, 2010 and discharged early 09.11.2010, focusing on asset liquidation to repay creditors."
Deborah Ginther — California

Steve Giordano, Simi Valley CA

Address: 1008 Hillview Cir Simi Valley, CA 93065
Concise Description of Bankruptcy Case 1:10-bk-19327-GM7: "Steve Giordano's bankruptcy, initiated in 07/30/2010 and concluded by 2010-12-02 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Giordano — California

Mira Girgis, Simi Valley CA

Address: 4829 Monument St Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:09-bk-27538-GM: "Mira Girgis's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12.29.2009, led to asset liquidation, with the case closing in 2010-04-19."
Mira Girgis — California

John Gittisarn, Simi Valley CA

Address: 3185 Calusa Ave Simi Valley, CA 93063-5711
Bankruptcy Case 9:14-bk-12090-PC Overview: "John Gittisarn's Chapter 7 bankruptcy, filed in Simi Valley, CA in 09/20/2014, led to asset liquidation, with the case closing in 12/19/2014."
John Gittisarn — California

Hubert Patrick Glennon, Simi Valley CA

Address: 1215 Del Robles Pl Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:11-bk-18669-AA: "The bankruptcy filing by Hubert Patrick Glennon, undertaken in 07/19/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 10/27/2011 after liquidating assets."
Hubert Patrick Glennon — California

Gloria B Glory, Simi Valley CA

Address: 1830 Yosemite Ave Apt 109 Simi Valley, CA 93063
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11257-VK: "Gloria B Glory's bankruptcy, initiated in 02.09.2012 and concluded by 06.13.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria B Glory — California

Nathan Davis Godwin, Simi Valley CA

Address: 1739 Larksberry Ln Simi Valley, CA 93065
Bankruptcy Case 1:13-bk-10365-AA Overview: "Nathan Davis Godwin's bankruptcy, initiated in 2013-01-17 and concluded by 04.29.2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Davis Godwin — California

Jarrod Goff, Simi Valley CA

Address: 3343 Onyx Cir Simi Valley, CA 93063
Brief Overview of Bankruptcy Case 1:10-bk-11525-KT: "Jarrod Goff's bankruptcy, initiated in 02.11.2010 and concluded by 05.28.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrod Goff — California

Alfred Goldberg, Simi Valley CA

Address: 4081 Deborah St Simi Valley, CA 93063
Concise Description of Bankruptcy Case 1:10-bk-21125-GM7: "In a Chapter 7 bankruptcy case, Alfred Goldberg from Simi Valley, CA, saw his proceedings start in September 2010 and complete by 01.06.2011, involving asset liquidation."
Alfred Goldberg — California

Explore Free Bankruptcy Records by State