Website Logo

Somis, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Somis.

Last updated on: March 29, 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

Arnulfo Alvarado, Somis CA

Address: 5436 North St Somis, CA 93066-9535
Bankruptcy Case 9:15-bk-10544-PC Overview: "The case of Arnulfo Alvarado in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-16, focusing on asset liquidation to repay creditors."
Arnulfo Alvarado — California

Jorge Luis Alvarez, Somis CA

Address: 5307 North St Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-10399-RR: "Jorge Luis Alvarez's bankruptcy, initiated in January 31, 2012 and concluded by 06.04.2012 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Luis Alvarez — California

Omar Arista, Somis CA

Address: PO Box 863 Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12325-RR: "The bankruptcy record of Omar Arista from Somis, CA, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2010."
Omar Arista — California

Donnalee E Arnold, Somis CA

Address: 4484 Palomino Dr Somis, CA 93066
Brief Overview of Bankruptcy Case 9:11-bk-11263-RR: "In Somis, CA, Donnalee E Arnold filed for Chapter 7 bankruptcy in 2011-03-20. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Donnalee E Arnold — California

Yvonne Marie Beauregard, Somis CA

Address: 7796 Bradley Rd Somis, CA 93066
Bankruptcy Case 9:13-bk-11239-RR Summary: "In a Chapter 7 bankruptcy case, Yvonne Marie Beauregard from Somis, CA, saw her proceedings start in May 10, 2013 and complete by 2013-08-20, involving asset liquidation."
Yvonne Marie Beauregard — California

Willie Charles Bell, Somis CA

Address: 4020 Donlon Rd Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11014-RR: "The bankruptcy record of Willie Charles Bell from Somis, CA, shows a Chapter 7 case filed in 2011-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Willie Charles Bell — California

Jonathan David Bergman, Somis CA

Address: 6890 Coyote Canyon Rd Somis, CA 93066-9757
Brief Overview of Bankruptcy Case 9:15-bk-10226-PC: "The bankruptcy record of Jonathan David Bergman from Somis, CA, shows a Chapter 7 case filed in 02.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Jonathan David Bergman — California

Peter Blowitz, Somis CA

Address: 6286 Palomino Cir Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-10842-RR: "In Somis, CA, Peter Blowitz filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Peter Blowitz — California

Althea Debra Cadle, Somis CA

Address: PO Box 296 Somis, CA 93066
Brief Overview of Bankruptcy Case 9:12-bk-14622-PC: "The bankruptcy record of Althea Debra Cadle from Somis, CA, shows a Chapter 7 case filed in 2012-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2013."
Althea Debra Cadle — California

Ainsworth Lita Caesar, Somis CA

Address: 3480 WEST ST SOMIS, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16939-MT: "The case of Ainsworth Lita Caesar in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in June 9, 2010 and discharged early Sep 23, 2010, focusing on asset liquidation to repay creditors."
Ainsworth Lita Caesar — California

Joel Ceja, Somis CA

Address: 5459 Price Rd Somis, CA 93066
Bankruptcy Case 9:11-bk-12078-RR Overview: "In a Chapter 7 bankruptcy case, Joel Ceja from Somis, CA, saw their proceedings start in 05/02/2011 and complete by 2011-08-02, involving asset liquidation."
Joel Ceja — California

Mary Therese Coughlin, Somis CA

Address: 535 E La Loma Ave Somis, CA 93066-9794
Brief Overview of Bankruptcy Case 9:16-bk-10472-PC: "Mary Therese Coughlin's Chapter 7 bankruptcy, filed in Somis, CA in 2016-03-16, led to asset liquidation, with the case closing in 2016-06-14."
Mary Therese Coughlin — California

Susan Denise Dick, Somis CA

Address: 6441 La Cumbre Rd Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12864-RR: "In a Chapter 7 bankruptcy case, Susan Denise Dick from Somis, CA, saw her proceedings start in 2013-11-26 and complete by 2014-03-08, involving asset liquidation."
Susan Denise Dick — California

Michael P Doner, Somis CA

Address: PO Box 832 Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-12588-RR: "The bankruptcy filing by Michael P Doner, undertaken in July 9, 2012 in Somis, CA under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Michael P Doner — California

Andrew Dumaree, Somis CA

Address: PO Box 691 Somis, CA 93066
Bankruptcy Case 9:11-bk-10436-RR Summary: "In a Chapter 7 bankruptcy case, Andrew Dumaree from Somis, CA, saw their proceedings start in 2011-01-31 and complete by May 12, 2011, involving asset liquidation."
Andrew Dumaree — California

Jose Antonio Echevarria, Somis CA

Address: 3605 Somis Rd Somis, CA 93066-9560
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12399-PC: "The bankruptcy record of Jose Antonio Echevarria from Somis, CA, shows a Chapter 7 case filed in December 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2016."
Jose Antonio Echevarria — California

Jr George Robert Enos, Somis CA

Address: 5038 North St Somis, CA 93066
Brief Overview of Bankruptcy Case 9:12-bk-11568-PC: "The case of Jr George Robert Enos in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in 04/18/2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jr George Robert Enos — California

Crystal M Faulconer, Somis CA

Address: 6060 N Greentree Dr Somis, CA 93066
Brief Overview of Bankruptcy Case 9:12-bk-12601-RR: "Crystal M Faulconer's bankruptcy, initiated in 07.09.2012 and concluded by November 11, 2012 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal M Faulconer — California

George Ferrante, Somis CA

Address: 7694 Bradley Rd Somis, CA 93066
Bankruptcy Case 9:10-bk-12629-RR Summary: "George Ferrante's Chapter 7 bankruptcy, filed in Somis, CA in May 26, 2010, led to asset liquidation, with the case closing in 2010-09-05."
George Ferrante — California

Petromilo Galvez, Somis CA

Address: 4932 Balcom Canyon Rd Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-14448-RR: "Somis, CA resident Petromilo Galvez's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2010."
Petromilo Galvez — California

Arthur Garnica, Somis CA

Address: 8002 Balcom Canyon Rd Somis, CA 93066
Brief Overview of Bankruptcy Case 9:11-bk-12781-RR: "Arthur Garnica's bankruptcy, initiated in 06/10/2011 and concluded by 2011-10-13 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Garnica — California

Steven Gordon, Somis CA

Address: 3838 Groves Pl Somis, CA 93066
Bankruptcy Case 9:13-bk-11020-RR Overview: "Somis, CA resident Steven Gordon's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
Steven Gordon — California

Terrazas Domingo Hernandez, Somis CA

Address: 3290 Berylwood Rd Somis, CA 93066-9759
Brief Overview of Bankruptcy Case 9:15-bk-12394-PC: "In a Chapter 7 bankruptcy case, Terrazas Domingo Hernandez from Somis, CA, saw his proceedings start in 12/03/2015 and complete by 2016-03-02, involving asset liquidation."
Terrazas Domingo Hernandez — California

Jennifer Nguyen Ho, Somis CA

Address: PO Box 705 Somis, CA 93066
Concise Description of Bankruptcy Case 9:12-bk-11011-RR7: "Jennifer Nguyen Ho's bankruptcy, initiated in Mar 9, 2012 and concluded by June 4, 2012 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Nguyen Ho — California

Jeffery Kenney, Somis CA

Address: 815 E La Loma Ave Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26069-GM: "Somis, CA resident Jeffery Kenney's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2010."
Jeffery Kenney — California

Lori Anne Klutke, Somis CA

Address: PO Box 403 Somis, CA 93066-0403
Bankruptcy Case 15-15596-EEB Overview: "The bankruptcy filing by Lori Anne Klutke, undertaken in 05.20.2015 in Somis, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Lori Anne Klutke — California

Hector Leanos, Somis CA

Address: PO Box 234 Somis, CA 93066-0234
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10928-PC: "The case of Hector Leanos in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early Jul 29, 2015, focusing on asset liquidation to repay creditors."
Hector Leanos — California

Pedro Martinez, Somis CA

Address: 3495 Somis Rd Somis, CA 93066-9556
Concise Description of Bankruptcy Case 9:14-bk-11204-PC7: "Pedro Martinez's bankruptcy, initiated in June 5, 2014 and concluded by 2014-09-29 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Martinez — California

Maria M Martinez, Somis CA

Address: 3495 Somis Rd Somis, CA 93066-9556
Bankruptcy Case 9:14-bk-11204-PC Summary: "In Somis, CA, Maria M Martinez filed for Chapter 7 bankruptcy in 06.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Maria M Martinez — California

Jr Robert Melsness, Somis CA

Address: 3732 Groves Pl Somis, CA 93066
Brief Overview of Bankruptcy Case 9:10-bk-11537-RR: "In a Chapter 7 bankruptcy case, Jr Robert Melsness from Somis, CA, saw their proceedings start in 03.31.2010 and complete by 07.06.2010, involving asset liquidation."
Jr Robert Melsness — California

Damon Millar, Somis CA

Address: 4380 Clubhouse Dr Somis, CA 93066
Bankruptcy Case 9:13-bk-12544-RR Summary: "Somis, CA resident Damon Millar's Oct 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Damon Millar — California

Lloyd Moriarity, Somis CA

Address: 6630 Chari Ln Somis, CA 93066
Bankruptcy Case 9:11-bk-14094-RR Overview: "The case of Lloyd Moriarity in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in 08/29/2011 and discharged early Jan 1, 2012, focusing on asset liquidation to repay creditors."
Lloyd Moriarity — California

Janet L Morris, Somis CA

Address: 3318 West St Somis, CA 93066-9563
Bankruptcy Case 9:14-bk-11997-DS Summary: "Somis, CA resident Janet L Morris's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Janet L Morris — California

Joan Morton, Somis CA

Address: PO Box 516 Somis, CA 93066
Brief Overview of Bankruptcy Case 9:09-bk-15297-RR: "In a Chapter 7 bankruptcy case, Joan Morton from Somis, CA, saw their proceedings start in 2009-12-16 and complete by May 7, 2010, involving asset liquidation."
Joan Morton — California

Samuel Allen Murdzak, Somis CA

Address: PO Box 935 Somis, CA 93066
Brief Overview of Bankruptcy Case 9:12-bk-13778-RR: "Samuel Allen Murdzak's bankruptcy, initiated in October 2012 and concluded by 01/20/2013 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Allen Murdzak — California

Pamela Joy Oneill, Somis CA

Address: 5565 Balcom Canyon Rd Somis, CA 93066
Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13428-RR: "Pamela Joy Oneill's Chapter 7 bankruptcy, filed in Somis, CA in 07/19/2011, led to asset liquidation, with the case closing in 10.24.2011."
Pamela Joy Oneill — California

Esperanza A Ortega, Somis CA

Address: 417 Center Rd Somis, CA 93066
Bankruptcy Case 9:12-bk-13673-RR Overview: "The bankruptcy record of Esperanza A Ortega from Somis, CA, shows a Chapter 7 case filed in 10/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2013."
Esperanza A Ortega — California

Daphne Rene Rushing, Somis CA

Address: PO Box 1064 Somis, CA 93066-1064
Bankruptcy Case 9:16-bk-10529-PC Summary: "Daphne Rene Rushing's Chapter 7 bankruptcy, filed in Somis, CA in Mar 23, 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Daphne Rene Rushing — California

Sunny S Salzer, Somis CA

Address: PO Box 376 Somis, CA 93066
Brief Overview of Bankruptcy Case 9:12-bk-13904-RR: "The case of Sunny S Salzer in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in October 22, 2012 and discharged early 02.01.2013, focusing on asset liquidation to repay creditors."
Sunny S Salzer — California

Nicholas Schillace, Somis CA

Address: 1601 E La Loma Ave Somis, CA 93066
Brief Overview of Bankruptcy Case 9:13-bk-10844-PC: "Nicholas Schillace's bankruptcy, initiated in 2013-03-31 and concluded by July 2013 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Schillace — California

Michael Scholle, Somis CA

Address: PO Box 1269 Somis, CA 93066
Concise Description of Bankruptcy Case 9:10-bk-15131-RR7: "Michael Scholle's bankruptcy, initiated in 2010-10-02 and concluded by 02/04/2011 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scholle — California

Scott Stremple, Somis CA

Address: 6206 Old Balcom Canyon Rd Somis, CA 93066
Bankruptcy Case 9:10-bk-11471-RR Overview: "In Somis, CA, Scott Stremple filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Scott Stremple — California

Raymond Bernard Swiertz, Somis CA

Address: 3402 E Los Angeles Ave Somis, CA 93066
Concise Description of Bankruptcy Case 9:13-bk-10458-RR7: "The case of Raymond Bernard Swiertz in Somis, CA, demonstrates a Chapter 7 bankruptcy filed in 02.25.2013 and discharged early June 7, 2013, focusing on asset liquidation to repay creditors."
Raymond Bernard Swiertz — California

Pedro Valle, Somis CA

Address: 5712 Aggen Rd Somis, CA 93066
Bankruptcy Case 9:10-bk-10662-RR Summary: "Pedro Valle's bankruptcy, initiated in 2010-02-12 and concluded by 2010-06-08 in Somis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Valle — California

Ramon Villafana, Somis CA

Address: 4399 Aggen Rd Somis, CA 93066
Brief Overview of Bankruptcy Case 9:09-bk-15277-RR: "The bankruptcy record of Ramon Villafana from Somis, CA, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2010."
Ramon Villafana — California

Explore Free Bankruptcy Records by State