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 Bradley Arnold Landseadel, California

Address: 1079 Seely Pl Simi Valley, CA 93065-5516

Bankruptcy Case 1:14-bk-10045-AA Summary: "In Simi Valley, CA, Bradley Arnold Landseadel filed for Chapter 7 bankruptcy in January 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2014."
Bradley Arnold Landseadel — California, 1:14-bk-10045-AA


ᐅ Anthony Lane, California

Address: 3204 Darby St Unit 117 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-23286-GM: "The bankruptcy record of Anthony Lane from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Anthony Lane — California, 1:09-bk-23286-GM


ᐅ Lori Lynn Lang, California

Address: 1798 Sunnydale Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11548-GM Overview: "The bankruptcy filing by Lori Lynn Lang, undertaken in 2011-02-06 in Simi Valley, CA under Chapter 7, concluded with discharge in 06.11.2011 after liquidating assets."
Lori Lynn Lang — California, 1:11-bk-11548-GM


ᐅ Timothy R Lang, California

Address: 2206 Rosemary St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16782-AA: "Simi Valley, CA resident Timothy R Lang's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Timothy R Lang — California, 1:11-bk-16782-AA


ᐅ Garcia Mario Langarica, California

Address: 2222 Cochran St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14626-AA: "Garcia Mario Langarica's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-19."
Garcia Mario Langarica — California, 1:12-bk-14626-AA


ᐅ Paul G Langbehn, California

Address: 2951 Helm St Simi Valley, CA 93065-5212

Bankruptcy Case 9:14-bk-11211-DS Summary: "In a Chapter 7 bankruptcy case, Paul G Langbehn from Simi Valley, CA, saw their proceedings start in 06.06.2014 and complete by 09/23/2014, involving asset liquidation."
Paul G Langbehn — California, 9:14-bk-11211-DS


ᐅ Shannon L Langbehn, California

Address: 2951 Helm St Simi Valley, CA 93065-5212

Bankruptcy Case 9:14-bk-11211-DS Overview: "In a Chapter 7 bankruptcy case, Shannon L Langbehn from Simi Valley, CA, saw their proceedings start in 06/06/2014 and complete by 09/23/2014, involving asset liquidation."
Shannon L Langbehn — California, 9:14-bk-11211-DS


ᐅ Jorge Lanuza, California

Address: 1483 Agnew St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12802-MT Summary: "The bankruptcy record of Jorge Lanuza from Simi Valley, CA, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Jorge Lanuza — California, 1:12-bk-12802-MT


ᐅ Randall H Lapin, California

Address: 578 Mindenvale Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16268-VK7: "Simi Valley, CA resident Randall H Lapin's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-21."
Randall H Lapin — California, 1:11-bk-16268-VK


ᐅ William R Lappin, California

Address: 4172 Avenida Simi Simi Valley, CA 93063-1603

Bankruptcy Case 9:14-bk-12148-DS Overview: "Simi Valley, CA resident William R Lappin's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-27."
William R Lappin — California, 9:14-bk-12148-DS


ᐅ Jenibella Lara, California

Address: 221 Country Club Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-23549-MT7: "The bankruptcy record of Jenibella Lara from Simi Valley, CA, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2011."
Jenibella Lara — California, 1:10-bk-23549-MT


ᐅ James Larkin, California

Address: 1926 Ridgegate Ln Apt G Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-20860-GM: "In Simi Valley, CA, James Larkin filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
James Larkin — California, 1:10-bk-20860-GM


ᐅ Erik L Larsen, California

Address: 3407 Trego Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-16414-VK Overview: "Erik L Larsen's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 23, 2011, led to asset liquidation, with the case closing in 09/25/2011."
Erik L Larsen — California, 1:11-bk-16414-VK


ᐅ Judith Kay Larsen, California

Address: 49 Robbins Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-13255-GM Summary: "Judith Kay Larsen's bankruptcy, initiated in 03/16/2011 and concluded by 06.20.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Kay Larsen — California, 1:11-bk-13255-GM


ᐅ Amber E Larson, California

Address: PO Box 2116 Simi Valley, CA 93062

Brief Overview of Bankruptcy Case 13-11537: "In Simi Valley, CA, Amber E Larson filed for Chapter 7 bankruptcy in Aug 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Amber E Larson — California, 13-11537


ᐅ Dean C Larson, California

Address: 1526 Milan Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18076-VK Overview: "In a Chapter 7 bankruptcy case, Dean C Larson from Simi Valley, CA, saw their proceedings start in Jul 1, 2011 and complete by November 2011, involving asset liquidation."
Dean C Larson — California, 1:11-bk-18076-VK


ᐅ Gary Allen Larson, California

Address: 2974 Racine St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-12451-VK7: "Simi Valley, CA resident Gary Allen Larson's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Gary Allen Larson — California, 1:13-bk-12451-VK


ᐅ Virginia Maria Larusso, California

Address: 6611 Sasparilla Dr Simi Valley, CA 93063-5801

Brief Overview of Bankruptcy Case 9:14-bk-11948-PC: "Virginia Maria Larusso's bankruptcy, initiated in 2014-09-04 and concluded by Dec 15, 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Maria Larusso — California, 9:14-bk-11948-PC


ᐅ Brandon Kevin Latvala, California

Address: 224 Country Club Dr Unit B Simi Valley, CA 93065-6695

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10179-DS: "In Simi Valley, CA, Brandon Kevin Latvala filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Brandon Kevin Latvala — California, 9:15-bk-10179-DS


ᐅ Saul Allen Latzer, California

Address: 4448 Lubbock Dr Apt A Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-16916-VK: "The case of Saul Allen Latzer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Allen Latzer — California, 1:11-bk-16916-VK


ᐅ Stephanie Latzer, California

Address: 1883 Springgate Ln Apt L Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-24300-GM: "Stephanie Latzer's bankruptcy, initiated in 11/12/2010 and concluded by 2011-02-25 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Latzer — California, 1:10-bk-24300-GM


ᐅ Joseph Laughlin, California

Address: 2316 Kentfield St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-24478-MT: "Joseph Laughlin's bankruptcy, initiated in 2009-10-30 and concluded by 02.09.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Laughlin — California, 1:09-bk-24478-MT


ᐅ Anna Maria Laughrey, California

Address: 2331 Jonesboro Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19411-VK: "The case of Anna Maria Laughrey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Maria Laughrey — California, 1:11-bk-19411-VK


ᐅ Cassandra R Laughrey, California

Address: 2331 Jonesboro Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-11918-AA Overview: "The case of Cassandra R Laughrey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra R Laughrey — California, 1:13-bk-11918-AA


ᐅ Jeffrey Laurino, California

Address: 5294 Huckleberry Oak St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15533-MT: "Jeffrey Laurino's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-08-22, led to asset liquidation, with the case closing in 2013-12-02."
Jeffrey Laurino — California, 1:13-bk-15533-MT


ᐅ Terry L Lavalley, California

Address: 3259 Box Elder Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-18909-MT: "The case of Terry L Lavalley in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Lavalley — California, 1:12-bk-18909-MT


ᐅ Thomas Lawton, California

Address: 2669 N Woodrow Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-21991-VK Overview: "The bankruptcy filing by Thomas Lawton, undertaken in 2010-09-23 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Thomas Lawton — California, 1:10-bk-21991-VK


ᐅ Dirk Zane Lay, California

Address: 5759 Tonopah Ct Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-10833-AA Summary: "Simi Valley, CA resident Dirk Zane Lay's 01/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Dirk Zane Lay — California, 1:12-bk-10833-AA


ᐅ Fernando Lazaro, California

Address: 3355 Cochran St Ste 203 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-22925-GM: "Fernando Lazaro's bankruptcy, initiated in 09/30/2009 and concluded by 01/10/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Lazaro — California, 1:09-bk-22925-GM


ᐅ Jerry Le, California

Address: 6174 Maple Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-13943-KT: "In Simi Valley, CA, Jerry Le filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Jerry Le — California, 1:10-bk-13943-KT


ᐅ Quyen Le, California

Address: 1351 E Jefferson Way Apt 204 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15701-KT Summary: "The case of Quyen Le in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quyen Le — California, 1:10-bk-15701-KT


ᐅ Deborah Sue Leasure, California

Address: 1504 Ysrella Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10399-AA7: "Simi Valley, CA resident Deborah Sue Leasure's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2013."
Deborah Sue Leasure — California, 1:13-bk-10399-AA


ᐅ John Joseph Lebednik, California

Address: 4171 Belinda St Simi Valley, CA 93063-2904

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11874-DS: "The bankruptcy filing by John Joseph Lebednik, undertaken in 08.27.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
John Joseph Lebednik — California, 9:14-bk-11874-DS


ᐅ Tom Lebron, California

Address: 4948 Westwood St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16065-AA Overview: "In a Chapter 7 bankruptcy case, Tom Lebron from Simi Valley, CA, saw his proceedings start in 05/16/2011 and complete by August 22, 2011, involving asset liquidation."
Tom Lebron — California, 1:11-bk-16065-AA


ᐅ Patrick Leddy, California

Address: 1134 Waltham Cir Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-20381-AA7: "The case of Patrick Leddy in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Leddy — California, 1:11-bk-20381-AA


ᐅ Denise Ellen Ledesma, California

Address: 615 Baywood Ln Unit D Simi Valley, CA 93065-7664

Bankruptcy Case 11-42559 Summary: "Chapter 13 bankruptcy for Denise Ellen Ledesma in Simi Valley, CA began in Mar 9, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-05-27."
Denise Ellen Ledesma — California, 11-42559


ᐅ Jacob Lee Ledesma, California

Address: 615 Baywood Ln Unit D Simi Valley, CA 93065-7664

Concise Description of Bankruptcy Case 11-425597: "The bankruptcy record for Jacob Lee Ledesma from Simi Valley, CA, under Chapter 13, filed in 2011-03-09, involved setting up a repayment plan, finalized by 2016-05-27."
Jacob Lee Ledesma — California, 11-42559


ᐅ Seok W Lee, California

Address: 6672 Cowboy St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15958-AA7: "The bankruptcy filing by Seok W Lee, undertaken in May 13, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Seok W Lee — California, 1:11-bk-15958-AA


ᐅ James Lee, California

Address: 4038 Eagle Flight Dr Simi Valley, CA 93065-0223

Concise Description of Bankruptcy Case 9:15-bk-11561-PC7: "James Lee's bankruptcy, initiated in 2015-08-03 and concluded by November 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee — California, 9:15-bk-11561-PC


ᐅ Ho Soon Lee, California

Address: 4038 Eagle Flight Dr Simi Valley, CA 93065-0223

Concise Description of Bankruptcy Case 9:15-bk-10424-DS7: "Simi Valley, CA resident Ho Soon Lee's Mar 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Ho Soon Lee — California, 9:15-bk-10424-DS


ᐅ Chong Lee, California

Address: 3179 Sapphire Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-21034-KT7: "The bankruptcy filing by Chong Lee, undertaken in Sep 2, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Chong Lee — California, 1:10-bk-21034-KT


ᐅ Vernon Edwin Lee, California

Address: 3523 Woodhaven St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-14352-VK7: "In Simi Valley, CA, Vernon Edwin Lee filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Vernon Edwin Lee — California, 1:12-bk-14352-VK


ᐅ Dustin David Adam Lee, California

Address: 2108 Sebring St Simi Valley, CA 93065-2742

Bankruptcy Case 1:14-bk-10315-MT Overview: "In Simi Valley, CA, Dustin David Adam Lee filed for Chapter 7 bankruptcy in 01.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2014."
Dustin David Adam Lee — California, 1:14-bk-10315-MT


ᐅ Young Lee, California

Address: 6224 Tangelo Pl Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11798-KT: "In Simi Valley, CA, Young Lee filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2010."
Young Lee — California, 1:10-bk-11798-KT


ᐅ Denise Diane Leedholm, California

Address: 2679 Stearns St Simi Valley, CA 93063-2421

Bankruptcy Case 1:14-bk-10455-AA Overview: "The bankruptcy filing by Denise Diane Leedholm, undertaken in Jan 29, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Denise Diane Leedholm — California, 1:14-bk-10455-AA


ᐅ Mathew Sven Leedholm, California

Address: 2679 Stearns St Simi Valley, CA 93063-2421

Concise Description of Bankruptcy Case 1:14-bk-10455-AA7: "Mathew Sven Leedholm's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 29, 2014, led to asset liquidation, with the case closing in 2014-05-05."
Mathew Sven Leedholm — California, 1:14-bk-10455-AA


ᐅ Virginia Lee Leedholm, California

Address: 2679 Stearns St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-16230-MT7: "The bankruptcy record of Virginia Lee Leedholm from Simi Valley, CA, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2014."
Virginia Lee Leedholm — California, 1:13-bk-16230-MT


ᐅ Carlos Lefebvre, California

Address: 1503 River Wood Ct Simi Valley, CA 93063-7406

Concise Description of Bankruptcy Case 9:15-bk-10842-PC7: "In Simi Valley, CA, Carlos Lefebvre filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2015."
Carlos Lefebvre — California, 9:15-bk-10842-PC


ᐅ Nicola Lefebvre, California

Address: 1503 River Wood Ct Simi Valley, CA 93063-7406

Concise Description of Bankruptcy Case 9:15-bk-10842-PC7: "Simi Valley, CA resident Nicola Lefebvre's Apr 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Nicola Lefebvre — California, 9:15-bk-10842-PC


ᐅ Michael Lefton, California

Address: 6439 Danette St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-27038-GM7: "The bankruptcy filing by Michael Lefton, undertaken in 12/17/2009 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Michael Lefton — California, 1:09-bk-27038-GM


ᐅ Paul Lefton, California

Address: 2177 Silverstar St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-13750-GM: "The bankruptcy filing by Paul Lefton, undertaken in March 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 07/16/2010 after liquidating assets."
Paul Lefton — California, 1:10-bk-13750-GM


ᐅ Michael Leger, California

Address: 4190 Orontes Way Unit A Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25790-MT: "In a Chapter 7 bankruptcy case, Michael Leger from Simi Valley, CA, saw their proceedings start in December 2010 and complete by 04.21.2011, involving asset liquidation."
Michael Leger — California, 1:10-bk-25790-MT


ᐅ Ted Legrand, California

Address: 508 Siskin Pl Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12652-MT: "The case of Ted Legrand in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Legrand — California, 1:12-bk-12652-MT


ᐅ Barbara Denton Lehman, California

Address: 2551 Galena Ave Unit 1752 Simi Valley, CA 93062-7087

Concise Description of Bankruptcy Case 9:15-bk-12082-PC7: "The case of Barbara Denton Lehman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Denton Lehman — California, 9:15-bk-12082-PC


ᐅ Donald Lehmkuhl, California

Address: 2589 Elizondo Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17899-GM Overview: "Simi Valley, CA resident Donald Lehmkuhl's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Donald Lehmkuhl — California, 1:10-bk-17899-GM


ᐅ Pentti Lehtonen, California

Address: 4030 Eagle Flight Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-10310-GM7: "Pentti Lehtonen's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01.11.2010, led to asset liquidation, with the case closing in May 17, 2010."
Pentti Lehtonen — California, 1:10-bk-10310-GM


ᐅ Carmen Leiva, California

Address: 319 Country Club Dr Apt 15 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12508-AA: "In a Chapter 7 bankruptcy case, Carmen Leiva from Simi Valley, CA, saw their proceedings start in 03.16.2012 and complete by 2012-07-19, involving asset liquidation."
Carmen Leiva — California, 1:12-bk-12508-AA


ᐅ Shonda Leland, California

Address: 4832 Summit Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-14908-GM7: "The case of Shonda Leland in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonda Leland — California, 1:10-bk-14908-GM


ᐅ Kristen Lenox, California

Address: 5658 E Los Angeles Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-20065-GM7: "Kristen Lenox's Chapter 7 bankruptcy, filed in Simi Valley, CA in Aug 15, 2010, led to asset liquidation, with the case closing in Dec 18, 2010."
Kristen Lenox — California, 1:10-bk-20065-GM


ᐅ Francisco X Leon, California

Address: 2072 Emory Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-11755-AA Summary: "In Simi Valley, CA, Francisco X Leon filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Francisco X Leon — California, 1:13-bk-11755-AA


ᐅ Rafael Leos, California

Address: 5664 Bloomfield St Simi Valley, CA 93063-4273

Bankruptcy Case 1:09-bk-11195-AA Overview: "2009-02-04 marked the beginning of Rafael Leos's Chapter 13 bankruptcy in Simi Valley, CA, entailing a structured repayment schedule, completed by September 20, 2012."
Rafael Leos — California, 1:09-bk-11195-AA


ᐅ Matthew Lepine, California

Address: 3217 Hamlin Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19225-MT: "The bankruptcy record of Matthew Lepine from Simi Valley, CA, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2010."
Matthew Lepine — California, 1:10-bk-19225-MT


ᐅ Isidora Lerma, California

Address: 1451 4th St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-14075-MT Overview: "Simi Valley, CA resident Isidora Lerma's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Isidora Lerma — California, 1:10-bk-14075-MT


ᐅ James H Lerner, California

Address: 1018 Currier Ave Simi Valley, CA 93065-5102

Bankruptcy Case 9:14-bk-11859-DS Summary: "In a Chapter 7 bankruptcy case, James H Lerner from Simi Valley, CA, saw their proceedings start in 08.26.2014 and complete by Dec 15, 2014, involving asset liquidation."
James H Lerner — California, 9:14-bk-11859-DS


ᐅ Rebecca J Lerner, California

Address: 1018 Currier Ave Simi Valley, CA 93065-5102

Bankruptcy Case 9:14-bk-11859-DS Summary: "Rebecca J Lerner's bankruptcy, initiated in August 2014 and concluded by December 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca J Lerner — California, 9:14-bk-11859-DS


ᐅ Rebekka Danelle Lerner, California

Address: 695 Weaver St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15745-MT: "The case of Rebekka Danelle Lerner in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebekka Danelle Lerner — California, 1:13-bk-15745-MT


ᐅ Jr Earl Lannie Lester, California

Address: 1525 Hidden Ranch Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25513-VK: "The bankruptcy record of Jr Earl Lannie Lester from Simi Valley, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2011."
Jr Earl Lannie Lester — California, 1:10-bk-25513-VK


ᐅ Thomas John Leveque, California

Address: 2038 Avenida Refugio Unit 4 Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15640-VK Overview: "Thomas John Leveque's bankruptcy, initiated in Aug 28, 2013 and concluded by Dec 8, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Leveque — California, 1:13-bk-15640-VK


ᐅ Christine Levine, California

Address: 2776 Erringer Rd Apt 18 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-11033-MT7: "Christine Levine's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 29, 2010, led to asset liquidation, with the case closing in May 6, 2010."
Christine Levine — California, 1:10-bk-11033-MT


ᐅ Robert Edward Levine, California

Address: 3391 Marcy Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-15753-MT: "In a Chapter 7 bankruptcy case, Robert Edward Levine from Simi Valley, CA, saw their proceedings start in 2013-09-03 and complete by 2013-12-14, involving asset liquidation."
Robert Edward Levine — California, 1:13-bk-15753-MT


ᐅ Ronald Levine, California

Address: 3763 Stanton Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20916-VK: "The bankruptcy record of Ronald Levine from Simi Valley, CA, shows a Chapter 7 case filed in 09.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2012."
Ronald Levine — California, 1:11-bk-20916-VK


ᐅ Kenton Scott Levinson, California

Address: 2154 Cheam Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16800-VK: "The bankruptcy record of Kenton Scott Levinson from Simi Valley, CA, shows a Chapter 7 case filed in 07.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Kenton Scott Levinson — California, 1:12-bk-16800-VK


ᐅ Eric Levonian, California

Address: 195 Tierra Rejada Rd Unit 142 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-11805-GM7: "The bankruptcy record of Eric Levonian from Simi Valley, CA, shows a Chapter 7 case filed in 02.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Eric Levonian — California, 1:10-bk-11805-GM


ᐅ Al Levy, California

Address: 6125 Nelda St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-25077-VK7: "Simi Valley, CA resident Al Levy's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2011."
Al Levy — California, 1:10-bk-25077-VK


ᐅ Andrew Levy, California

Address: 4212 E Los Angeles Ave # 3196 Simi Valley, CA 93063-3308

Concise Description of Bankruptcy Case 9:15-bk-10606-PC7: "Simi Valley, CA resident Andrew Levy's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Andrew Levy — California, 9:15-bk-10606-PC


ᐅ Anne Levy, California

Address: 1271 Hartley Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-15396-MT: "The case of Anne Levy in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Levy — California, 1:13-bk-15396-MT


ᐅ Joanne Lewinski, California

Address: 958 Breton St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-16888-MT Summary: "Simi Valley, CA resident Joanne Lewinski's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Joanne Lewinski — California, 1:10-bk-16888-MT


ᐅ Marc Howard Lewis, California

Address: 3978 Goodwin Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14325-MT: "Simi Valley, CA resident Marc Howard Lewis's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Marc Howard Lewis — California, 1:13-bk-14325-MT


ᐅ Jennifer A Lewis, California

Address: 3467 Highwood Ct Apt 113 Simi Valley, CA 93063-5343

Brief Overview of Bankruptcy Case 9:16-bk-10791-DS: "Simi Valley, CA resident Jennifer A Lewis's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Jennifer A Lewis — California, 9:16-bk-10791-DS


ᐅ Krista K Lewis, California

Address: 5112 Hidden Vista Ct Apt F306 Simi Valley, CA 93063-7672

Concise Description of Bankruptcy Case 9:14-bk-11888-DS7: "In Simi Valley, CA, Krista K Lewis filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
Krista K Lewis — California, 9:14-bk-11888-DS


ᐅ Michael Lichstein, California

Address: 3252 Big Springs Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20350-VK: "Michael Lichstein's bankruptcy, initiated in August 30, 2011 and concluded by 01/02/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lichstein — California, 1:11-bk-20350-VK


ᐅ Christopher Liermann, California

Address: 2041 Brentwood St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-14253-KT7: "The case of Christopher Liermann in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Liermann — California, 1:10-bk-14253-KT


ᐅ Swee Tjin Lim, California

Address: PO Box 940357 Simi Valley, CA 93094

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33998-MJ: "In Simi Valley, CA, Swee Tjin Lim filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Swee Tjin Lim — California, 6:11-bk-33998-MJ


ᐅ Irene E Lim, California

Address: 734 Cranmont Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-13914-VK7: "Simi Valley, CA resident Irene E Lim's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2013."
Irene E Lim — California, 1:13-bk-13914-VK


ᐅ Jacquelyn Lindell, California

Address: 4056 Deborah St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-18334-GM Overview: "Jacquelyn Lindell's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-07-09, led to asset liquidation, with the case closing in Nov 11, 2010."
Jacquelyn Lindell — California, 1:10-bk-18334-GM


ᐅ Jeffery Michael Lindquist, California

Address: 160 Parkside Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13825-MH: "Jeffery Michael Lindquist's bankruptcy, initiated in 03.04.2013 and concluded by 2013-06-14 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Michael Lindquist — California, 6:13-bk-13825-MH


ᐅ Kevin James Lindsey, California

Address: 2229 Bigelow Ave Simi Valley, CA 93065-2413

Brief Overview of Bankruptcy Case 9:14-bk-11457-PC: "The bankruptcy record of Kevin James Lindsey from Simi Valley, CA, shows a Chapter 7 case filed in July 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2014."
Kevin James Lindsey — California, 9:14-bk-11457-PC


ᐅ Danielle Marie Line, California

Address: 1748 Lydia Cir Simi Valley, CA 93065-3512

Brief Overview of Bankruptcy Case 9:16-bk-10759-PC: "The case of Danielle Marie Line in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Marie Line — California, 9:16-bk-10759-PC


ᐅ Levi Scott Line, California

Address: 1748 Lydia Cir Simi Valley, CA 93065-3512

Concise Description of Bankruptcy Case 9:16-bk-10759-PC7: "In a Chapter 7 bankruptcy case, Levi Scott Line from Simi Valley, CA, saw his proceedings start in 04/22/2016 and complete by 2016-07-21, involving asset liquidation."
Levi Scott Line — California, 9:16-bk-10759-PC


ᐅ Victor Linnitschuk, California

Address: 782 Twin Peaks Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10397-VK7: "The bankruptcy filing by Victor Linnitschuk, undertaken in Jan 18, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Victor Linnitschuk — California, 1:13-bk-10397-VK


ᐅ Alfredo C Litiatco, California

Address: 349 Misty Falls Ct Simi Valley, CA 93065-6709

Concise Description of Bankruptcy Case 1:14-bk-10014-MT7: "The bankruptcy filing by Alfredo C Litiatco, undertaken in Jan 2, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 04.07.2014 after liquidating assets."
Alfredo C Litiatco — California, 1:14-bk-10014-MT


ᐅ Jr Ildefonso Capili Litiatco, California

Address: 349 Misty Falls Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-10732-AA: "The case of Jr Ildefonso Capili Litiatco in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ildefonso Capili Litiatco — California, 1:12-bk-10732-AA


ᐅ Christine Denise Litsheim, California

Address: 3829 Cochran St Simi Valley, CA 93063-2353

Brief Overview of Bankruptcy Case 9:16-bk-10030-DS: "In a Chapter 7 bankruptcy case, Christine Denise Litsheim from Simi Valley, CA, saw her proceedings start in January 2016 and complete by 2016-04-07, involving asset liquidation."
Christine Denise Litsheim — California, 9:16-bk-10030-DS


ᐅ Michael Litt, California

Address: 1555 E Jefferson Way Apt 312 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23708-VK: "Michael Litt's bankruptcy, initiated in October 2010 and concluded by 02/16/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Litt — California, 1:10-bk-23708-VK


ᐅ Carlos Llamas, California

Address: 1291 Newman St Simi Valley, CA 93065-4438

Bankruptcy Case 9:14-bk-12288-DS Overview: "In a Chapter 7 bankruptcy case, Carlos Llamas from Simi Valley, CA, saw their proceedings start in 2014-10-14 and complete by 2015-01-12, involving asset liquidation."
Carlos Llamas — California, 9:14-bk-12288-DS


ᐅ Rigoberto Llanos, California

Address: 1866 Ridgegate Ln Apt H Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-14520-MT Overview: "The bankruptcy filing by Rigoberto Llanos, undertaken in Apr 12, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Rigoberto Llanos — California, 1:11-bk-14520-MT


ᐅ James Richard Locicero, California

Address: 5391 Cochran St Apt 6 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-12618-AA Summary: "The bankruptcy record of James Richard Locicero from Simi Valley, CA, shows a Chapter 7 case filed in Mar 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2011."
James Richard Locicero — California, 1:11-bk-12618-AA


ᐅ Donald Earl Locke, California

Address: 415 Country Club Dr Apt 106 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-24710-MT Summary: "The case of Donald Earl Locke in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Earl Locke — California, 1:11-bk-24710-MT


ᐅ Mary Lockhart, California

Address: 280 Ridgeton Ln Unit B Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25352-GM: "In a Chapter 7 bankruptcy case, Mary Lockhart from Simi Valley, CA, saw her proceedings start in December 7, 2010 and complete by January 28, 2011, involving asset liquidation."
Mary Lockhart — California, 1:10-bk-25352-GM


ᐅ Michelle Ann Lockwood, California

Address: 590 Oldstone Pl Simi Valley, CA 93065-5372

Bankruptcy Case 9:14-bk-11351-DS Overview: "The bankruptcy record of Michelle Ann Lockwood from Simi Valley, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Michelle Ann Lockwood — California, 9:14-bk-11351-DS