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 Steven Horton, California

Address: 2925 Deacon St Unit 7 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-25946-MT: "Steven Horton's bankruptcy, initiated in 12/21/2010 and concluded by March 29, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Horton — California, 1:10-bk-25946-MT


ᐅ Reginald D Hosey, California

Address: 1279 Lundy Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20572-VK: "Simi Valley, CA resident Reginald D Hosey's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Reginald D Hosey — California, 1:11-bk-20572-VK


ᐅ Robert D Hoshaw, California

Address: 4759 Del Rio Dr Simi Valley, CA 93063-1810

Bankruptcy Case 9:15-bk-11553-PC Overview: "The case of Robert D Hoshaw in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Hoshaw — California, 9:15-bk-11553-PC


ᐅ Emad Hossini, California

Address: 1700 Yosemite Ave Apt 201 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-21670-KT Overview: "In Simi Valley, CA, Emad Hossini filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Emad Hossini — California, 1:10-bk-21670-KT


ᐅ Carolyn Hotchkiss, California

Address: 205 Country Club Dr Apt 13 Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-24447-GM Overview: "The case of Carolyn Hotchkiss in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Hotchkiss — California, 1:09-bk-24447-GM


ᐅ Robert A Houghton, California

Address: 1849 Stoneman St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16508-MT: "In Simi Valley, CA, Robert A Houghton filed for Chapter 7 bankruptcy in October 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Robert A Houghton — California, 1:13-bk-16508-MT


ᐅ Joseph R Housel, California

Address: 894 Congressional Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10171-AA: "The bankruptcy record of Joseph R Housel from Simi Valley, CA, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2013."
Joseph R Housel — California, 1:13-bk-10171-AA


ᐅ Nancy Howard, California

Address: 1751 Morningwood Way Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17712-GM Summary: "Nancy Howard's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06.27.2010, led to asset liquidation, with the case closing in 10/30/2010."
Nancy Howard — California, 1:10-bk-17712-GM


ᐅ Arlene Howerton, California

Address: 1758 Bonanza Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15068-GM: "In Simi Valley, CA, Arlene Howerton filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
Arlene Howerton — California, 1:10-bk-15068-GM


ᐅ Dedree Hoyt, California

Address: 829 Devore Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24853-MT: "Dedree Hoyt's bankruptcy, initiated in 2009-11-06 and concluded by Feb 16, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dedree Hoyt — California, 1:09-bk-24853-MT


ᐅ Mirek Hrdina, California

Address: 2869 Beaver Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-11041-GM: "Simi Valley, CA resident Mirek Hrdina's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Mirek Hrdina — California, 1:10-bk-11041-GM


ᐅ Aldo Huambachano, California

Address: 1549 Prather St Apt C Simi Valley, CA 93065-3808

Bankruptcy Case 9:15-bk-10864-DS Summary: "Aldo Huambachano's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2015-04-27, led to asset liquidation, with the case closing in 07.26.2015."
Aldo Huambachano — California, 9:15-bk-10864-DS


ᐅ Maria Elena Huarhua, California

Address: 4571 Bidwell St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-20678-VK Overview: "In a Chapter 7 bankruptcy case, Maria Elena Huarhua from Simi Valley, CA, saw her proceedings start in 12/10/2012 and complete by March 2013, involving asset liquidation."
Maria Elena Huarhua — California, 1:12-bk-20678-VK


ᐅ Stephen Hubbard, California

Address: 2134 N Brower St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-26749-GM: "Simi Valley, CA resident Stephen Hubbard's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Stephen Hubbard — California, 1:09-bk-26749-GM


ᐅ Rayna Huddleston, California

Address: 2830 Topaz Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-21468-GM7: "Rayna Huddleston's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 2010, led to asset liquidation, with the case closing in January 16, 2011."
Rayna Huddleston — California, 1:10-bk-21468-GM


ᐅ David Lee Huecker, California

Address: 3576 Scofield Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-12473-AA: "The bankruptcy filing by David Lee Huecker, undertaken in 03.15.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in July 18, 2012 after liquidating assets."
David Lee Huecker — California, 1:12-bk-12473-AA


ᐅ Joan A Huffman, California

Address: 4567 Cochran St Apt 113 Simi Valley, CA 93063-3087

Bankruptcy Case 9:15-bk-12165-PC Summary: "The bankruptcy filing by Joan A Huffman, undertaken in 2015-10-30 in Simi Valley, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Joan A Huffman — California, 9:15-bk-12165-PC


ᐅ Delores Huffman, California

Address: 2245 Tapo St Apt 212 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-20996-KT Summary: "In a Chapter 7 bankruptcy case, Delores Huffman from Simi Valley, CA, saw her proceedings start in September 2010 and complete by 01.04.2011, involving asset liquidation."
Delores Huffman — California, 1:10-bk-20996-KT


ᐅ Mary M Huggins, California

Address: 1550 Rory Ln Spc 48 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-17597-AA: "Mary M Huggins's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06/21/2011, led to asset liquidation, with the case closing in 09/27/2011."
Mary M Huggins — California, 1:11-bk-17597-AA


ᐅ Tammi Hulton, California

Address: 2033 Calle La Sombra Unit 2 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12140-MT: "The bankruptcy filing by Tammi Hulton, undertaken in 2013-03-29 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.09.2013 after liquidating assets."
Tammi Hulton — California, 1:13-bk-12140-MT


ᐅ Joyce Hume, California

Address: 385 Spring Breeze Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19876-GM Overview: "In Simi Valley, CA, Joyce Hume filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Joyce Hume — California, 1:10-bk-19876-GM


ᐅ Leah Janine Hummel, California

Address: 978 Stanford Dr Simi Valley, CA 93065-5659

Brief Overview of Bankruptcy Case 9:15-bk-10585-PC: "The case of Leah Janine Hummel in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Janine Hummel — California, 9:15-bk-10585-PC


ᐅ Michael Gordon Hunt, California

Address: 1434 Milan Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-17224-VK Overview: "Simi Valley, CA resident Michael Gordon Hunt's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Michael Gordon Hunt — California, 1:11-bk-17224-VK


ᐅ Ronald Hunt, California

Address: 2279 Lansdale Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-19418-GM7: "Ronald Hunt's bankruptcy, initiated in 2010-07-31 and concluded by December 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Hunt — California, 1:10-bk-19418-GM


ᐅ Nicole Hunter, California

Address: 2702 Ophelia Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-19977-MT Overview: "The bankruptcy record of Nicole Hunter from Simi Valley, CA, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Nicole Hunter — California, 1:10-bk-19977-MT


ᐅ Stanley Hurwitz, California

Address: 319 Country Club Dr Apt 7 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20464-KT Overview: "The case of Stanley Hurwitz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Hurwitz — California, 1:10-bk-20464-KT


ᐅ Ronald Huskins, California

Address: 4488 Adam Rd Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-17655-MT Summary: "The bankruptcy record of Ronald Huskins 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 10/15/2010."
Ronald Huskins — California, 1:10-bk-17655-MT


ᐅ Alicia Hutchings, California

Address: 6480 Katherine Rd Spc 129 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11219-GM: "In Simi Valley, CA, Alicia Hutchings filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Alicia Hutchings — California, 1:11-bk-11219-GM


ᐅ Martha Ibarra, California

Address: 4592 Barnard St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-13530-GM Overview: "Martha Ibarra's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 22, 2011, led to asset liquidation, with the case closing in July 25, 2011."
Martha Ibarra — California, 1:11-bk-13530-GM


ᐅ John Ingersoll, California

Address: 543 Astorian Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15654-GM: "The case of John Ingersoll in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ingersoll — California, 1:10-bk-15654-GM


ᐅ Scott Inoue, California

Address: 173 Aristotle St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-22337-GM: "The bankruptcy filing by Scott Inoue, undertaken in September 29, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Scott Inoue — California, 1:10-bk-22337-GM


ᐅ Robert J Irvin, California

Address: 5690 E Los Angeles Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-15683-VK Summary: "The bankruptcy filing by Robert J Irvin, undertaken in 05.06.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Robert J Irvin — California, 1:11-bk-15683-VK


ᐅ Morgan Isaacs, California

Address: 1986 Ridgegate Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-13187-KT Overview: "In Simi Valley, CA, Morgan Isaacs filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2010."
Morgan Isaacs — California, 1:10-bk-13187-KT


ᐅ Jesus Isabeles, California

Address: 2307 Clover St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22290-GM: "Jesus Isabeles's Chapter 7 bankruptcy, filed in Simi Valley, CA in 09/29/2010, led to asset liquidation, with the case closing in February 2011."
Jesus Isabeles — California, 1:10-bk-22290-GM


ᐅ Jessica L Ishaq, California

Address: 2107 Rockdale Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-13113-VK Overview: "In a Chapter 7 bankruptcy case, Jessica L Ishaq from Simi Valley, CA, saw her proceedings start in 05/06/2013 and complete by August 16, 2013, involving asset liquidation."
Jessica L Ishaq — California, 1:13-bk-13113-VK


ᐅ Rafeek Z Iskander, California

Address: 160 Macademia Ln Simi Valley, CA 93065-6913

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11224-PC: "Rafeek Z Iskander's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06/30/2016, led to asset liquidation, with the case closing in Sep 28, 2016."
Rafeek Z Iskander — California, 9:16-bk-11224-PC


ᐅ Monique Izquierdo, California

Address: 1418 Windmill Way Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-13675-KT: "In a Chapter 7 bankruptcy case, Monique Izquierdo from Simi Valley, CA, saw her proceedings start in March 2010 and complete by 2010-07-11, involving asset liquidation."
Monique Izquierdo — California, 1:10-bk-13675-KT


ᐅ Marjorie Jackson, California

Address: 403 Country Club Dr Apt 104 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-13485-MT: "In Simi Valley, CA, Marjorie Jackson filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Marjorie Jackson — California, 1:12-bk-13485-MT


ᐅ Mark William Jacobson, California

Address: 687 Country Club Dr Apt 1115 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-12186-AA: "Simi Valley, CA resident Mark William Jacobson's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2013."
Mark William Jacobson — California, 1:13-bk-12186-AA


ᐅ Eric Mark Jacobson, California

Address: 4694 Fort Davis St Simi Valley, CA 93063-1320

Bankruptcy Case 9:16-bk-10952-PC Overview: "In Simi Valley, CA, Eric Mark Jacobson filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Eric Mark Jacobson — California, 9:16-bk-10952-PC


ᐅ Yasmin Mazhar Jafri, California

Address: 4212 E Los Angeles Ave # 4496 Simi Valley, CA 93063-3308

Bankruptcy Case 9:14-bk-12014-PC Overview: "The bankruptcy record of Yasmin Mazhar Jafri from Simi Valley, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Yasmin Mazhar Jafri — California, 9:14-bk-12014-PC


ᐅ Maria Elena Jaimes, California

Address: 5416 E Los Angeles Ave Apt 79 Simi Valley, CA 93063-4151

Bankruptcy Case 9:14-bk-12437-DS Overview: "Simi Valley, CA resident Maria Elena Jaimes's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2015."
Maria Elena Jaimes — California, 9:14-bk-12437-DS


ᐅ Payara Jajja, California

Address: 2755 Golf Meadows Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-13067-MT Overview: "Simi Valley, CA resident Payara Jajja's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Payara Jajja — California, 1:11-bk-13067-MT


ᐅ Fred Jakobi, California

Address: 416 Quiet Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15569-MT Summary: "Simi Valley, CA resident Fred Jakobi's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2010."
Fred Jakobi — California, 1:10-bk-15569-MT


ᐅ Robert Joseph Jambard, California

Address: 2117 Rhoda St Simi Valley, CA 93065-3538

Bankruptcy Case 9:16-bk-11103-PC Summary: "Simi Valley, CA resident Robert Joseph Jambard's June 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2016."
Robert Joseph Jambard — California, 9:16-bk-11103-PC


ᐅ Jr Theodore A James, California

Address: 2394 Shreve Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-13413-VK7: "Jr Theodore A James's bankruptcy, initiated in April 11, 2012 and concluded by 08/14/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore A James — California, 1:12-bk-13413-VK


ᐅ Harvinder Singh Jandu, California

Address: 1482 Clayton Way Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-15370-VK Summary: "Simi Valley, CA resident Harvinder Singh Jandu's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2013."
Harvinder Singh Jandu — California, 1:13-bk-15370-VK


ᐅ Michelle Leigh Jaron, California

Address: 936 Appleton Rd Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-10822-VK Overview: "The bankruptcy filing by Michelle Leigh Jaron, undertaken in January 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 05/31/2012 after liquidating assets."
Michelle Leigh Jaron — California, 1:12-bk-10822-VK


ᐅ James Richard Jarrard, California

Address: 283 Longbranch Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15078-MT: "James Richard Jarrard's bankruptcy, initiated in Apr 25, 2011 and concluded by August 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Jarrard — California, 1:11-bk-15078-MT


ᐅ Valerie Jasso, California

Address: 2096 Emory Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-23826-VK: "Valerie Jasso's bankruptcy, initiated in 2011-11-30 and concluded by 2012-04-03 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Jasso — California, 1:11-bk-23826-VK


ᐅ Alice Marie Jauregui, California

Address: 1522 Darcy Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-16462-AA: "In a Chapter 7 bankruptcy case, Alice Marie Jauregui from Simi Valley, CA, saw her proceedings start in 2011-05-24 and complete by September 26, 2011, involving asset liquidation."
Alice Marie Jauregui — California, 1:11-bk-16462-AA


ᐅ Tania Elizabeth Jaurique, California

Address: PO Box 940376 Simi Valley, CA 93094

Concise Description of Bankruptcy Case 1:13-bk-13844-AA7: "In Simi Valley, CA, Tania Elizabeth Jaurique filed for Chapter 7 bankruptcy in 06.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-16."
Tania Elizabeth Jaurique — California, 1:13-bk-13844-AA


ᐅ David Jelin, California

Address: 2146 Latham St Simi Valley, CA 93065-1119

Concise Description of Bankruptcy Case 9:15-bk-10545-DS7: "The bankruptcy record of David Jelin from Simi Valley, CA, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
David Jelin — California, 9:15-bk-10545-DS


ᐅ Nathan J Jenkins, California

Address: 2342 Rowland Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23383-MT Summary: "The case of Nathan J Jenkins in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan J Jenkins — California, 1:11-bk-23383-MT


ᐅ Dayna Jensen, California

Address: 2734 Golf Meadows Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-13081-KT: "The bankruptcy filing by Dayna Jensen, undertaken in March 18, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
Dayna Jensen — California, 1:10-bk-13081-KT


ᐅ David Wayne Jessop, California

Address: 608 Coppertree Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17266-AA: "In a Chapter 7 bankruptcy case, David Wayne Jessop from Simi Valley, CA, saw his proceedings start in 06/13/2011 and complete by Oct 16, 2011, involving asset liquidation."
David Wayne Jessop — California, 1:11-bk-17266-AA


ᐅ Jeffrey Jessop, California

Address: 6694 Tremont Cir Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-15295-MT Summary: "The bankruptcy record of Jeffrey Jessop from Simi Valley, CA, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Jeffrey Jessop — California, 1:11-bk-15295-MT


ᐅ Kenneth Jeters, California

Address: 1748 Empty Saddle Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15836-KT: "Kenneth Jeters's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-05-17, led to asset liquidation, with the case closing in August 2010."
Kenneth Jeters — California, 1:10-bk-15836-KT


ᐅ Santos Jimenez, California

Address: 1131 Treadwell Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10032-KT: "The case of Santos Jimenez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos Jimenez — California, 1:10-bk-10032-KT


ᐅ Summer Johns, California

Address: 287 Golden Fern Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-22769-GM Summary: "In a Chapter 7 bankruptcy case, Summer Johns from Simi Valley, CA, saw her proceedings start in October 8, 2010 and complete by 01.27.2011, involving asset liquidation."
Summer Johns — California, 1:10-bk-22769-GM


ᐅ Richard Johnson, California

Address: 1111 Del Robles Pl Simi Valley, CA 93063-4816

Concise Description of Bankruptcy Case 9:16-bk-11186-PC7: "In Simi Valley, CA, Richard Johnson filed for Chapter 7 bankruptcy in June 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
Richard Johnson — California, 9:16-bk-11186-PC


ᐅ Paul David Johnson, California

Address: 3346 Yarnell Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-17445-VK: "Simi Valley, CA resident Paul David Johnson's 11.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09."
Paul David Johnson — California, 1:13-bk-17445-VK


ᐅ Lauri Anne Johnson, California

Address: 1736 Sinaloa Rd Apt 327 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-10069-MT7: "Lauri Anne Johnson's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2012, led to asset liquidation, with the case closing in April 2012."
Lauri Anne Johnson — California, 1:12-bk-10069-MT


ᐅ Sam Johnson, California

Address: 2039 Morning Glory St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-12391-MT7: "The bankruptcy record of Sam Johnson from Simi Valley, CA, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2012."
Sam Johnson — California, 1:12-bk-12391-MT


ᐅ Ashley Nicole Johnson, California

Address: 2019 Belmar Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-15799-MT: "In a Chapter 7 bankruptcy case, Ashley Nicole Johnson from Simi Valley, CA, saw her proceedings start in May 10, 2011 and complete by 08/15/2011, involving asset liquidation."
Ashley Nicole Johnson — California, 1:11-bk-15799-MT


ᐅ Tricia Johnston, California

Address: 1550 Rory Ln Spc 23 Simi Valley, CA 93063-7248

Concise Description of Bankruptcy Case 9:15-bk-12152-PC7: "In a Chapter 7 bankruptcy case, Tricia Johnston from Simi Valley, CA, saw her proceedings start in Oct 29, 2015 and complete by 01.27.2016, involving asset liquidation."
Tricia Johnston — California, 9:15-bk-12152-PC


ᐅ Darren Jones, California

Address: 1187 Castlemere Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-26341-KT: "Simi Valley, CA resident Darren Jones's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Darren Jones — California, 1:09-bk-26341-KT


ᐅ Frost Ricki Jones, California

Address: 1335 Vintage Oak St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-25339-GM: "In a Chapter 7 bankruptcy case, Frost Ricki Jones from Simi Valley, CA, saw her proceedings start in December 7, 2010 and complete by 2011-04-11, involving asset liquidation."
Frost Ricki Jones — California, 1:10-bk-25339-GM


ᐅ Phyllis Jones, California

Address: 2222 Sycamore Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-15206-MT: "In a Chapter 7 bankruptcy case, Phyllis Jones from Simi Valley, CA, saw her proceedings start in May 3, 2010 and complete by 08/19/2010, involving asset liquidation."
Phyllis Jones — California, 1:10-bk-15206-MT


ᐅ Dennis R Jordan, California

Address: 1677 Meander Dr Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22535-GM Summary: "In Simi Valley, CA, Dennis R Jordan filed for Chapter 7 bankruptcy in 09/24/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Dennis R Jordan — California, 1:09-bk-22535-GM


ᐅ Mark Jordan, California

Address: 1734 Townley Cir Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-20488-KT: "In a Chapter 7 bankruptcy case, Mark Jordan from Simi Valley, CA, saw their proceedings start in 2010-08-24 and complete by Dec 27, 2010, involving asset liquidation."
Mark Jordan — California, 1:10-bk-20488-KT


ᐅ Dean Jay Josefsberg, California

Address: 1550 Rory Ln Spc 71 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-10245-MT7: "Dean Jay Josefsberg's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2013, led to asset liquidation, with the case closing in Apr 25, 2013."
Dean Jay Josefsberg — California, 1:13-bk-10245-MT


ᐅ Barbara Josephson, California

Address: PO Box 941036 Simi Valley, CA 93094

Brief Overview of Bankruptcy Case 1:10-bk-18153-KT: "Simi Valley, CA resident Barbara Josephson's 07/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Barbara Josephson — California, 1:10-bk-18153-KT


ᐅ Robert Josker, California

Address: 6491 Stoney View Ln Unit 7 Simi Valley, CA 93063-6422

Bankruptcy Case 9:16-bk-10443-DS Summary: "In a Chapter 7 bankruptcy case, Robert Josker from Simi Valley, CA, saw their proceedings start in March 10, 2016 and complete by 2016-06-08, involving asset liquidation."
Robert Josker — California, 9:16-bk-10443-DS


ᐅ William Jost, California

Address: 5300 E Los Angeles Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-22477-MT: "William Jost's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/01/2010, led to asset liquidation, with the case closing in 2011-02-03."
William Jost — California, 1:10-bk-22477-MT


ᐅ Quintanar Lynn M Joyner, California

Address: 2544 Cochran St Simi Valley, CA 93065-2667

Concise Description of Bankruptcy Case 9:15-bk-11548-DS7: "In a Chapter 7 bankruptcy case, Quintanar Lynn M Joyner from Simi Valley, CA, saw their proceedings start in 07/31/2015 and complete by Oct 29, 2015, involving asset liquidation."
Quintanar Lynn M Joyner — California, 9:15-bk-11548-DS


ᐅ Tanya Juarez, California

Address: 3846 WOODHAVEN ST SIMI VALLEY, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-14069-GM7: "In Simi Valley, CA, Tanya Juarez filed for Chapter 7 bankruptcy in April 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Tanya Juarez — California, 1:10-bk-14069-GM


ᐅ Cheryl Juarez, California

Address: 4474 Alpine St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-10934-KT: "Cheryl Juarez's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 27, 2010, led to asset liquidation, with the case closing in 2010-05-26."
Cheryl Juarez — California, 1:10-bk-10934-KT


ᐅ Michael Judd, California

Address: 1520 Buster St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-12493-KT Summary: "The bankruptcy record of Michael Judd from Simi Valley, CA, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2010."
Michael Judd — California, 1:10-bk-12493-KT


ᐅ Timothy Jue, California

Address: 1712 Sweetleaf Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-22749-GM7: "In Simi Valley, CA, Timothy Jue filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2010."
Timothy Jue — California, 1:09-bk-22749-GM


ᐅ Dori Mae Julian, California

Address: 2247 Shreve Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15482-VK Summary: "The case of Dori Mae Julian in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dori Mae Julian — California, 1:13-bk-15482-VK


ᐅ Mark Kaesberg, California

Address: 2148 N Marlies Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-25268-GM Overview: "In a Chapter 7 bankruptcy case, Mark Kaesberg from Simi Valley, CA, saw their proceedings start in 2010-12-06 and complete by 04.10.2011, involving asset liquidation."
Mark Kaesberg — California, 1:10-bk-25268-GM


ᐅ Joginder Kaur Kahlon, California

Address: 5480 Barnard St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16681-MT: "Joginder Kaur Kahlon's bankruptcy, initiated in Oct 19, 2013 and concluded by 2014-01-29 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joginder Kaur Kahlon — California, 1:13-bk-16681-MT


ᐅ Nicolette Kaldi, California

Address: 1190 Balsamo Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-16897-MT7: "The bankruptcy record of Nicolette Kaldi from Simi Valley, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Nicolette Kaldi — California, 1:12-bk-16897-MT


ᐅ Janice M Kalinke, California

Address: 2824 Thicket Pl Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-17658-AA Summary: "In a Chapter 7 bankruptcy case, Janice M Kalinke from Simi Valley, CA, saw her proceedings start in 2013-12-11 and complete by 03/23/2014, involving asset liquidation."
Janice M Kalinke — California, 1:13-bk-17658-AA


ᐅ Jane Catherine Kalinowsky, California

Address: 739 Twin Peaks Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-11291-MT7: "In Simi Valley, CA, Jane Catherine Kalinowsky filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Jane Catherine Kalinowsky — California, 1:11-bk-11291-MT


ᐅ Ava M Kaminkow, California

Address: 1425 Joshua Tree Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23451-MT Overview: "In a Chapter 7 bankruptcy case, Ava M Kaminkow from Simi Valley, CA, saw her proceedings start in 11/18/2011 and complete by March 2012, involving asset liquidation."
Ava M Kaminkow — California, 1:11-bk-23451-MT


ᐅ Shawn A Kaminkow, California

Address: 4720 Westwood St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16761-AA: "The bankruptcy filing by Shawn A Kaminkow, undertaken in May 31, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Shawn A Kaminkow — California, 1:11-bk-16761-AA


ᐅ Daniel John Kammerer, California

Address: 6208 Tangelo Pl Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-19793-VK Summary: "Daniel John Kammerer's bankruptcy, initiated in 2012-11-05 and concluded by 2013-02-15 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel John Kammerer — California, 1:12-bk-19793-VK


ᐅ Cheryl Kanan, California

Address: 239 Aristotle St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23124-MT: "The bankruptcy record of Cheryl Kanan from Simi Valley, CA, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Cheryl Kanan — California, 1:10-bk-23124-MT


ᐅ Lenin Babu Kancharla, California

Address: 4836 Monument St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-18961-AA Overview: "Lenin Babu Kancharla's bankruptcy, initiated in 2012-10-09 and concluded by 01.19.2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenin Babu Kancharla — California, 1:12-bk-18961-AA


ᐅ Bernice D Kantro, California

Address: 2772 Annandale Ln # 11 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12664-VK: "Bernice D Kantro's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-21, led to asset liquidation, with the case closing in July 2012."
Bernice D Kantro — California, 1:12-bk-12664-VK


ᐅ Rory S Kaplan, California

Address: 776 Roosevelt Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19745-VK: "The bankruptcy filing by Rory S Kaplan, undertaken in 2012-11-02 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Rory S Kaplan — California, 1:12-bk-19745-VK


ᐅ Curt Kaplan, California

Address: 510 Aqueduct Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-25383-KT7: "The case of Curt Kaplan in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curt Kaplan — California, 1:09-bk-25383-KT


ᐅ David William Kaples, California

Address: PO Box 940471 Simi Valley, CA 93094

Brief Overview of Bankruptcy Case 1:11-bk-11146-GM: "The bankruptcy filing by David William Kaples, undertaken in 2011-01-28 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
David William Kaples — California, 1:11-bk-11146-GM


ᐅ Frank Steven Karamas, California

Address: 1452 Paul St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-13929-AA: "The case of Frank Steven Karamas in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Steven Karamas — California, 1:12-bk-13929-AA


ᐅ Rodny Karampour, California

Address: 3061 Mineral Wells Dr Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-20236-VK Summary: "The bankruptcy record of Rodny Karampour from Simi Valley, CA, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2013."
Rodny Karampour — California, 1:12-bk-20236-VK


ᐅ Elizabeth Karidis, California

Address: 2689 Ericson Pl Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13804-MT: "Elizabeth Karidis's Chapter 7 bankruptcy, filed in Simi Valley, CA in Mar 28, 2011, led to asset liquidation, with the case closing in July 31, 2011."
Elizabeth Karidis — California, 1:11-bk-13804-MT


ᐅ Jonathan Karkiewicz, California

Address: 5477 Cochran St Apt 6 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-15056-KT Overview: "In Simi Valley, CA, Jonathan Karkiewicz filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2010."
Jonathan Karkiewicz — California, 1:10-bk-15056-KT


ᐅ Paul J Karl, California

Address: 1886 Wychoff Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-18605-MT7: "In a Chapter 7 bankruptcy case, Paul J Karl from Simi Valley, CA, saw their proceedings start in July 18, 2011 and complete by 2011-10-27, involving asset liquidation."
Paul J Karl — California, 1:11-bk-18605-MT