personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Simi Valley, California - Court Records


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.

California Bankruptcy Records


ᐅ Lisa Louise Goldberg, California

Address: 3062 Klamath Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11194-MT: "The bankruptcy filing by Lisa Louise Goldberg, undertaken in February 21, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Lisa Louise Goldberg — California, 1:13-bk-11194-MT


ᐅ Neil Goldberg, California

Address: 152 Parkside Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-14918-AA: "In a Chapter 7 bankruptcy case, Neil Goldberg from Simi Valley, CA, saw his proceedings start in 2012-05-25 and complete by August 2012, involving asset liquidation."
Neil Goldberg — California, 1:12-bk-14918-AA


ᐅ Erica Jo Goldberg, California

Address: 769 Erringer Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12678-VK: "The bankruptcy record of Erica Jo Goldberg from Simi Valley, CA, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Erica Jo Goldberg — California, 1:12-bk-12678-VK


ᐅ Josef Goldenberg, California

Address: 5936 Indian Pointe Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-15220-AA: "The bankruptcy record of Josef Goldenberg from Simi Valley, CA, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Josef Goldenberg — California, 1:13-bk-15220-AA


ᐅ Michele T Goldman, California

Address: 3208 Bluebird Cir Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-12339-VK: "The case of Michele T Goldman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele T Goldman — California, 1:13-bk-12339-VK


ᐅ Sofia Gomez, California

Address: 3171 Royal Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-16002-GM Summary: "The bankruptcy record of Sofia Gomez from Simi Valley, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Sofia Gomez — California, 1:10-bk-16002-GM


ᐅ Julio Cesar Gomez, California

Address: 1550 Rory Ln Spc 19 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11191-VK: "The case of Julio Cesar Gomez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Cesar Gomez — California, 1:12-bk-11191-VK


ᐅ Sr Salvador Ocampo Gomez, California

Address: 860 Erringer Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14236-MT: "The case of Sr Salvador Ocampo Gomez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Salvador Ocampo Gomez — California, 1:13-bk-14236-MT


ᐅ Virginia Goms, California

Address: 2160 Belhaven Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-24443-VK7: "In Simi Valley, CA, Virginia Goms filed for Chapter 7 bankruptcy in November 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Virginia Goms — California, 1:10-bk-24443-VK


ᐅ Carol Lea Gonzales, California

Address: 4381 Cochran St Spc 9 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-10281-VK Summary: "The case of Carol Lea Gonzales in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Lea Gonzales — California, 1:12-bk-10281-VK


ᐅ Frances Gonzales, California

Address: 1428 Rio Vista Ct Simi Valley, CA 93065-5810

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11260-PC: "The case of Frances Gonzales in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Gonzales — California, 9:16-bk-11260-PC


ᐅ James Don Gonzales, California

Address: 1163 Sutter Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12747-VK: "James Don Gonzales's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-22, led to asset liquidation, with the case closing in 07/25/2012."
James Don Gonzales — California, 1:12-bk-12747-VK


ᐅ Larry Gonzales, California

Address: 919 Thornwood St # 124 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12434-AA: "In a Chapter 7 bankruptcy case, Larry Gonzales from Simi Valley, CA, saw his proceedings start in 04/08/2013 and complete by 2013-07-19, involving asset liquidation."
Larry Gonzales — California, 1:13-bk-12434-AA


ᐅ Audrey Irene Gonzales, California

Address: 1894 Edgewood Dr Simi Valley, CA 93063-4317

Concise Description of Bankruptcy Case 1:06-bk-11765-AA7: "Filing for Chapter 13 bankruptcy in Oct 3, 2006, Audrey Irene Gonzales from Simi Valley, CA, structured a repayment plan, achieving discharge in 01/29/2013."
Audrey Irene Gonzales — California, 1:06-bk-11765-AA


ᐅ Paula Gonzales, California

Address: 3435 Sentinel Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-14879-VK Overview: "Paula Gonzales's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-05-24, led to asset liquidation, with the case closing in Sep 26, 2012."
Paula Gonzales — California, 1:12-bk-14879-VK


ᐅ Abelino Gonzalez, California

Address: 1708 Arcane St Simi Valley, CA 93065-4806

Concise Description of Bankruptcy Case 1:14-bk-10762-VK7: "The bankruptcy filing by Abelino Gonzalez, undertaken in February 14, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Abelino Gonzalez — California, 1:14-bk-10762-VK


ᐅ Flor De Maria Gonzalez, California

Address: 1687 Crater St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-15919-AA Overview: "Simi Valley, CA resident Flor De Maria Gonzalez's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Flor De Maria Gonzalez — California, 1:12-bk-15919-AA


ᐅ Hector Gonzalez, California

Address: 5553 Cochran St Apt 146 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-12233-GM Summary: "Hector Gonzalez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02/27/2010, led to asset liquidation, with the case closing in 06/08/2010."
Hector Gonzalez — California, 1:10-bk-12233-GM


ᐅ Armando Javier Gonzalez, California

Address: 6231 Cynthia St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16777-VK Overview: "Armando Javier Gonzalez's bankruptcy, initiated in 05/31/2011 and concluded by 10/03/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Javier Gonzalez — California, 1:11-bk-16777-VK


ᐅ Martina Gonzalez, California

Address: 4610 Adam Rd Simi Valley, CA 93063-2430

Bankruptcy Case 9:15-bk-10764-PC Overview: "Simi Valley, CA resident Martina Gonzalez's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2015."
Martina Gonzalez — California, 9:15-bk-10764-PC


ᐅ Sandra Gonzalez, California

Address: 1477 Pride St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12899-AA: "The bankruptcy record of Sandra Gonzalez from Simi Valley, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Sandra Gonzalez — California, 1:12-bk-12899-AA


ᐅ Joseph Gonzalez, California

Address: 415 Canyon Crest Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18702-GM Summary: "The bankruptcy filing by Joseph Gonzalez, undertaken in 07/17/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
Joseph Gonzalez — California, 1:10-bk-18702-GM


ᐅ Efrain Gonzalez, California

Address: 1308 Sycamore Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11485-GM: "In Simi Valley, CA, Efrain Gonzalez filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2010."
Efrain Gonzalez — California, 1:10-bk-11485-GM


ᐅ Nora Gonzalez, California

Address: 2292 Cochran St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-23202-AA: "The bankruptcy filing by Nora Gonzalez, undertaken in 11.14.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Nora Gonzalez — California, 1:11-bk-23202-AA


ᐅ Francisco Gonzalez, California

Address: 4594 Alpine St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-18230-MT7: "Francisco Gonzalez's bankruptcy, initiated in July 2010 and concluded by November 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Gonzalez — California, 1:10-bk-18230-MT


ᐅ Guadalupe Gonzalez, California

Address: 4168 Apricot Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-26130-MT: "In a Chapter 7 bankruptcy case, Guadalupe Gonzalez from Simi Valley, CA, saw their proceedings start in December 2009 and complete by 03.26.2010, involving asset liquidation."
Guadalupe Gonzalez — California, 1:09-bk-26130-MT


ᐅ Steve W Gooch, California

Address: 529 Stoney Peak Ct Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-17752-MT Summary: "The bankruptcy filing by Steve W Gooch, undertaken in December 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.30.2014 after liquidating assets."
Steve W Gooch — California, 1:13-bk-17752-MT


ᐅ Craig Scott Goodman, California

Address: 160 Glendon Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22805-GM: "The case of Craig Scott Goodman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Scott Goodman — California, 1:09-bk-22805-GM


ᐅ Thomas A Goodman, California

Address: 2315 Madrone St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10107-MT: "Simi Valley, CA resident Thomas A Goodman's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Thomas A Goodman — California, 1:11-bk-10107-MT


ᐅ Jr Paul Gordon, California

Address: 4211 Ish Dr Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23926-MT Summary: "The bankruptcy record of Jr Paul Gordon from Simi Valley, CA, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Jr Paul Gordon — California, 1:10-bk-23926-MT


ᐅ Jeff Gordon, California

Address: 2987 Campa Way Unit E Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15755-MT: "The bankruptcy filing by Jeff Gordon, undertaken in 05/09/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Jeff Gordon — California, 1:11-bk-15755-MT


ᐅ Charlene Gorlin, California

Address: 2851 Tapo St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26577-GM Overview: "The bankruptcy record of Charlene Gorlin from Simi Valley, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2010."
Charlene Gorlin — California, 1:09-bk-26577-GM


ᐅ Louis Victor Gorton, California

Address: 4212 E Los Angeles Ave Simi Valley, CA 93063-3308

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10876-DS: "The bankruptcy filing by Louis Victor Gorton, undertaken in 2016-05-09 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.07.2016 after liquidating assets."
Louis Victor Gorton — California, 9:16-bk-10876-DS


ᐅ Richard Shipley Graham, California

Address: 1920 Glentana St Simi Valley, CA 93065-0553

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23258-VK: "Richard Shipley Graham's Simi Valley, CA bankruptcy under Chapter 13 in 2009-10-07 led to a structured repayment plan, successfully discharged in 2013-04-02."
Richard Shipley Graham — California, 1:09-bk-23258-VK


ᐅ Robert J Graham, California

Address: 2570 E Woodrow Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18062-AA Summary: "In Simi Valley, CA, Robert J Graham filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Robert J Graham — California, 1:11-bk-18062-AA


ᐅ Pamela Grahek, California

Address: 5576 Honeyman St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10396-GM Overview: "The case of Pamela Grahek in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Grahek — California, 1:11-bk-10396-GM


ᐅ Mary Jane Gramly, California

Address: 1121 Vallejo Ave Simi Valley, CA 93065-4967

Brief Overview of Bankruptcy Case 9:14-bk-12605-PC: "In Simi Valley, CA, Mary Jane Gramly filed for Chapter 7 bankruptcy in 11.24.2014. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2015."
Mary Jane Gramly — California, 9:14-bk-12605-PC


ᐅ Yannis Grammatis, California

Address: 1402 Hidden Ranch Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-13807-GM7: "Yannis Grammatis's bankruptcy, initiated in 2011-03-28 and concluded by 07.31.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yannis Grammatis — California, 1:11-bk-13807-GM


ᐅ Michael J Grams, California

Address: 1680 Rocky River Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-10521-MT7: "The case of Michael J Grams in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Grams — California, 1:11-bk-10521-MT


ᐅ Gloria Jean Gray, California

Address: 2725 Titania Pl Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18395-VK: "In a Chapter 7 bankruptcy case, Gloria Jean Gray from Simi Valley, CA, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Gloria Jean Gray — California, 1:11-bk-18395-VK


ᐅ Jeff Green, California

Address: 3389 Hilldale Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-24215-MT Summary: "The bankruptcy filing by Jeff Green, undertaken in 11/10/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Jeff Green — California, 1:10-bk-24215-MT


ᐅ David A Green, California

Address: 1648 Agnew St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10032-GM Summary: "The case of David A Green in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Green — California, 1:11-bk-10032-GM


ᐅ Timothy John Green, California

Address: 1902 Stow St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-16578-MT: "In Simi Valley, CA, Timothy John Green filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Timothy John Green — California, 1:12-bk-16578-MT


ᐅ Richard D Greene, California

Address: 2013 Latham St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-22901-KT7: "The bankruptcy filing by Richard D Greene, undertaken in September 30, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 10, 2010 after liquidating assets."
Richard D Greene — California, 1:09-bk-22901-KT


ᐅ Joseph Leo Greenslade, California

Address: 5759 Indian Pointe Dr Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-26182-MT Summary: "In Simi Valley, CA, Joseph Leo Greenslade filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Joseph Leo Greenslade — California, 1:10-bk-26182-MT


ᐅ Kathleen A Greenslade, California

Address: 2244 Goddard Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-14253-MT Overview: "The case of Kathleen A Greenslade in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Greenslade — California, 1:12-bk-14253-MT


ᐅ Sarah June Griffiths, California

Address: 2552 N Justin Ave Simi Valley, CA 93065-2366

Bankruptcy Case 9:16-bk-10459-DS Overview: "In Simi Valley, CA, Sarah June Griffiths filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2016."
Sarah June Griffiths — California, 9:16-bk-10459-DS


ᐅ Timothy Grimaud, California

Address: 4008 Valley Fair St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-20158-KT: "The bankruptcy filing by Timothy Grimaud, undertaken in Aug 17, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Timothy Grimaud — California, 1:10-bk-20158-KT


ᐅ Nicki N Griswold, California

Address: 645 Sedgeworth Ct Simi Valley, CA 93065-7062

Concise Description of Bankruptcy Case 9:14-bk-11661-DS7: "The bankruptcy record of Nicki N Griswold from Simi Valley, CA, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2014."
Nicki N Griswold — California, 9:14-bk-11661-DS


ᐅ Richard J Griswold, California

Address: 645 Sedgeworth Ct Simi Valley, CA 93065-7062

Brief Overview of Bankruptcy Case 9:14-bk-11661-DS: "Simi Valley, CA resident Richard J Griswold's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Richard J Griswold — California, 9:14-bk-11661-DS


ᐅ Richard L Groat, California

Address: 5096 Alta St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15989-MT: "The bankruptcy filing by Richard L Groat, undertaken in May 13, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Richard L Groat — California, 1:11-bk-15989-MT


ᐅ Theadore Groat, California

Address: 5096 Alta St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-15544-KT Overview: "Simi Valley, CA resident Theadore Groat's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Theadore Groat — California, 1:10-bk-15544-KT


ᐅ Douglas Grossman, California

Address: 2918 Estilita Way Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-11104-VK Overview: "In Simi Valley, CA, Douglas Grossman filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Douglas Grossman — California, 1:13-bk-11104-VK


ᐅ James Grote, California

Address: 2904 Corpus Christi St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-17622-MT Overview: "The bankruptcy filing by James Grote, undertaken in 2010-06-24 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
James Grote — California, 1:10-bk-17622-MT


ᐅ Daniel Grout, California

Address: 5987 Serena St Apt D Simi Valley, CA 93063-3699

Bankruptcy Case 9:14-bk-11571-PC Summary: "Daniel Grout's bankruptcy, initiated in 07/24/2014 and concluded by 2014-10-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Grout — California, 9:14-bk-11571-PC


ᐅ Deanna Lyn Grove, California

Address: 3935 Mellisa Ct Apt B Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-10913-MT: "The bankruptcy filing by Deanna Lyn Grove, undertaken in 2012-01-30 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Deanna Lyn Grove — California, 1:12-bk-10913-MT


ᐅ Todd Grunberger, California

Address: 939 Breton St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19341-GM: "Todd Grunberger'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."
Todd Grunberger — California, 1:10-bk-19341-GM


ᐅ Augustus Guardino, California

Address: 271 Augustine Way Apt C Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24037-GM: "Simi Valley, CA resident Augustus Guardino's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2011."
Augustus Guardino — California, 1:10-bk-24037-GM


ᐅ Erwin Alexander Guerra, California

Address: 1635 HI Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20147-MT: "Erwin Alexander Guerra's bankruptcy, initiated in August 2011 and concluded by 2011-12-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Alexander Guerra — California, 1:11-bk-20147-MT


ᐅ Maria Guerrero, California

Address: 1491 Arabian St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-16705-MT Overview: "Maria Guerrero's bankruptcy, initiated in 2013-10-21 and concluded by 01.31.2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guerrero — California, 1:13-bk-16705-MT


ᐅ Wilfred Ragaza Guerrero, California

Address: 2675 Coral Gum Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-16209-MT: "The case of Wilfred Ragaza Guerrero in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfred Ragaza Guerrero — California, 1:11-bk-16209-MT


ᐅ Gilberto Guevara, California

Address: 4130 Valley Fair St Simi Valley, CA 93063-2939

Bankruptcy Case 9:15-bk-11057-DS Overview: "In a Chapter 7 bankruptcy case, Gilberto Guevara from Simi Valley, CA, saw his proceedings start in 2015-05-16 and complete by 2015-08-14, involving asset liquidation."
Gilberto Guevara — California, 9:15-bk-11057-DS


ᐅ Israel Guevara, California

Address: 2631 Candia Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-15941-AA Summary: "Simi Valley, CA resident Israel Guevara's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Israel Guevara — California, 1:11-bk-15941-AA


ᐅ Gerardo Guillen, California

Address: 2430 Royal Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19715-AA: "Simi Valley, CA resident Gerardo Guillen's November 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2013."
Gerardo Guillen — California, 1:12-bk-19715-AA


ᐅ Tiffany Louise Guimond, California

Address: 2666 Velma Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-11080-VK Summary: "The case of Tiffany Louise Guimond in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Louise Guimond — California, 1:12-bk-11080-VK


ᐅ Lozano Benjamin Gutierres, California

Address: 6616 Tapley St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15911-MT: "In a Chapter 7 bankruptcy case, Lozano Benjamin Gutierres from Simi Valley, CA, saw his proceedings start in May 12, 2011 and complete by 08/19/2011, involving asset liquidation."
Lozano Benjamin Gutierres — California, 1:11-bk-15911-MT


ᐅ Santiago Gutierrez, California

Address: 5325 Cochran St Apt 205 Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16891-MT Summary: "The bankruptcy filing by Santiago Gutierrez, undertaken in 10/30/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Santiago Gutierrez — California, 1:13-bk-16891-MT


ᐅ Gomez Elizabeth Gutierrez, California

Address: 1755 Cochran St Apt H Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23961-GM: "Gomez Elizabeth Gutierrez's bankruptcy, initiated in 2009-10-22 and concluded by February 4, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Elizabeth Gutierrez — California, 1:09-bk-23961-GM


ᐅ Kym Elaine Guy, California

Address: 1591 E Jefferson Way Apt 311 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-13071-MT: "The bankruptcy filing by Kym Elaine Guy, undertaken in 05/03/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Kym Elaine Guy — California, 1:13-bk-13071-MT


ᐅ Luci Jean Guy, California

Address: 2260 Elmdale Ave Simi Valley, CA 93065-2508

Bankruptcy Case 1:09-bk-22906-MT Summary: "The bankruptcy record for Luci Jean Guy from Simi Valley, CA, under Chapter 13, filed in 2009-09-30, involved setting up a repayment plan, finalized by 04/23/2013."
Luci Jean Guy — California, 1:09-bk-22906-MT


ᐅ Yolanda Guzman, California

Address: 1787 Millpark Ln Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11199-MT: "The bankruptcy record of Yolanda Guzman from Simi Valley, CA, shows a Chapter 7 case filed in January 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
Yolanda Guzman — California, 1:11-bk-11199-MT


ᐅ Vanessa K Guzman, California

Address: 1406 Sorrel St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12414-MT: "The bankruptcy filing by Vanessa K Guzman, undertaken in 03.14.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Vanessa K Guzman — California, 1:12-bk-12414-MT


ᐅ Herbert Haddad, California

Address: 2323 Erica St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-20029-MT7: "In a Chapter 7 bankruptcy case, Herbert Haddad from Simi Valley, CA, saw his proceedings start in 2010-08-13 and complete by 2010-11-24, involving asset liquidation."
Herbert Haddad — California, 1:10-bk-20029-MT


ᐅ Ann Hailey, California

Address: 2065 Morley St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16133-MT: "The case of Ann Hailey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Hailey — California, 1:10-bk-16133-MT


ᐅ Jan Hair, California

Address: 1165 Fitzgerald Rd Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23197-MT Summary: "In Simi Valley, CA, Jan Hair filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Jan Hair — California, 1:10-bk-23197-MT


ᐅ John Hakala, California

Address: 1718 Willowbrook Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18146-MT Overview: "The bankruptcy filing by John Hakala, undertaken in 2010-07-06 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
John Hakala — California, 1:10-bk-18146-MT


ᐅ Mary Hale, California

Address: 4085 Snowgoose St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24253-GM: "The bankruptcy filing by Mary Hale, undertaken in 11.10.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Mary Hale — California, 1:10-bk-24253-GM


ᐅ Sherri Scheindt Hall, California

Address: 1774 Damon St Simi Valley, CA 93063-4228

Bankruptcy Case 9:14-bk-12154-PC Summary: "In a Chapter 7 bankruptcy case, Sherri Scheindt Hall from Simi Valley, CA, saw her proceedings start in September 29, 2014 and complete by December 2014, involving asset liquidation."
Sherri Scheindt Hall — California, 9:14-bk-12154-PC


ᐅ Carl Wayne Hall, California

Address: 2713 Tapo St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19126-MT: "Simi Valley, CA resident Carl Wayne Hall's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Carl Wayne Hall — California, 1:11-bk-19126-MT


ᐅ Ben I Hall, California

Address: 1774 Damon St Simi Valley, CA 93063-4228

Concise Description of Bankruptcy Case 9:14-bk-12154-PC7: "In Simi Valley, CA, Ben I Hall filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Ben I Hall — California, 9:14-bk-12154-PC


ᐅ Nancy Hallock, California

Address: 2029 Casual Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18211-GM Overview: "The bankruptcy filing by Nancy Hallock, undertaken in 2010-07-07 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Nancy Hallock — California, 1:10-bk-18211-GM


ᐅ Jonathan Robert Hamilton, California

Address: 53 Humboldt St Simi Valley, CA 93065-5359

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10501-MT: "In a Chapter 7 bankruptcy case, Jonathan Robert Hamilton from Simi Valley, CA, saw his proceedings start in 01/31/2014 and complete by 2014-05-05, involving asset liquidation."
Jonathan Robert Hamilton — California, 1:14-bk-10501-MT


ᐅ Michelle Mary Hamilton, California

Address: 5585 Cochran St Apt 193 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-12969-AA: "The case of Michelle Mary Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Mary Hamilton — California, 1:11-bk-12969-AA


ᐅ Jerlyn Cai Hamilton, California

Address: 6203 Tangelo Pl Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-20777-MT Overview: "The case of Jerlyn Cai Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerlyn Cai Hamilton — California, 1:11-bk-20777-MT


ᐅ Nelta C Hamilton, California

Address: 1715 Church St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23335-KT: "The bankruptcy filing by Nelta C Hamilton, undertaken in October 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 18, 2010 after liquidating assets."
Nelta C Hamilton — California, 1:09-bk-23335-KT


ᐅ Yvette Michelle Hamilton, California

Address: 53 Humboldt St Simi Valley, CA 93065-5359

Concise Description of Bankruptcy Case 1:14-bk-10501-MT7: "The case of Yvette Michelle Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Michelle Hamilton — California, 1:14-bk-10501-MT


ᐅ Frank Hamilton, California

Address: 6697 Charing St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11500-GM Overview: "The case of Frank Hamilton in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Hamilton — California, 1:10-bk-11500-GM


ᐅ Christine Hamman, California

Address: 927 Vallejo Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-14148-AA7: "In a Chapter 7 bankruptcy case, Christine Hamman from Simi Valley, CA, saw her proceedings start in May 2012 and complete by 2012-09-05, involving asset liquidation."
Christine Hamman — California, 1:12-bk-14148-AA


ᐅ Misty Lee Hand, California

Address: 1125 Tivoli Ln Unit 115 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-19992-VK7: "The bankruptcy filing by Misty Lee Hand, undertaken in 2011-08-19 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Misty Lee Hand — California, 1:11-bk-19992-VK


ᐅ Gary Branson Hand, California

Address: 2767 Bear Cir Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-17035-MT Overview: "Gary Branson Hand's bankruptcy, initiated in November 2013 and concluded by 2014-02-15 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Branson Hand — California, 1:13-bk-17035-MT


ᐅ Craig Handberg, California

Address: 5933 Serena St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-21575-GM7: "The bankruptcy filing by Craig Handberg, undertaken in 09.15.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Craig Handberg — California, 1:10-bk-21575-GM


ᐅ Katherine L Hansen, California

Address: 3230 Big Springs Ave Simi Valley, CA 93063-1314

Bankruptcy Case 9:16-bk-10265-DS Overview: "The bankruptcy record of Katherine L Hansen from Simi Valley, CA, shows a Chapter 7 case filed in February 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Katherine L Hansen — California, 9:16-bk-10265-DS


ᐅ Elliot Hansen, California

Address: 1430 Branch Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20588-GM: "In Simi Valley, CA, Elliot Hansen filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Elliot Hansen — California, 1:10-bk-20588-GM


ᐅ Benjamin T Hansen, California

Address: 645 Galloping Hill Rd Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12920-VK Summary: "The bankruptcy record of Benjamin T Hansen from Simi Valley, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Benjamin T Hansen — California, 1:12-bk-12920-VK


ᐅ Carole L Hansen, California

Address: 2828 Cochran St # 423 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-24615-MT7: "The bankruptcy record of Carole L Hansen from Simi Valley, CA, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Carole L Hansen — California, 1:11-bk-24615-MT


ᐅ Aaron Hanson, California

Address: 1033 Poplar Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-15985-AA: "The bankruptcy record of Aaron Hanson from Simi Valley, CA, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Aaron Hanson — California, 1:13-bk-15985-AA


ᐅ Trisha Emi Harako, California

Address: 1785 Hilliard Ave Simi Valley, CA 93063-4130

Brief Overview of Bankruptcy Case 9:14-bk-12346-PC: "Trisha Emi Harako's bankruptcy, initiated in October 23, 2014 and concluded by 2015-01-21 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Emi Harako — California, 9:14-bk-12346-PC


ᐅ Stephan Hardesty, California

Address: 1837 Marcella St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-19127-KT7: "Stephan Hardesty's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-07-27, led to asset liquidation, with the case closing in October 27, 2010."
Stephan Hardesty — California, 1:10-bk-19127-KT


ᐅ Thomas Hardinger, California

Address: 703 Azure Hills Dr Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23931-MT Summary: "The bankruptcy filing by Thomas Hardinger, undertaken in 10/21/2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Thomas Hardinger — California, 1:09-bk-23931-MT


ᐅ David Paul Harlan, California

Address: 1790 Pope Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-17331-AA: "Simi Valley, CA resident David Paul Harlan's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
David Paul Harlan — California, 1:11-bk-17331-AA