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 Edward Milanes, California

Address: 2711 Wheatfield Cir Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-15696-MT Summary: "The bankruptcy filing by Edward Milanes, undertaken in May 13, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Edward Milanes — California, 1:10-bk-15696-MT


ᐅ Fred B Miles, California

Address: 5521 Cochran St Apt 253 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-15195-MT Overview: "In Simi Valley, CA, Fred B Miles filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Fred B Miles — California, 1:11-bk-15195-MT


ᐅ Patrick Randall Millar, California

Address: 1169 Knottingham St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18899-MT Summary: "Simi Valley, CA resident Patrick Randall Millar's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2011."
Patrick Randall Millar — California, 1:11-bk-18899-MT


ᐅ Corey Joseph Miller, California

Address: 2334 Royal Ave Apt 1 Simi Valley, CA 93065-4671

Bankruptcy Case 9:15-bk-10702-DS Summary: "Corey Joseph Miller's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 2015, led to asset liquidation, with the case closing in July 5, 2015."
Corey Joseph Miller — California, 9:15-bk-10702-DS


ᐅ Amanda Miller, California

Address: 2250 Bigelow Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23679-KT: "The bankruptcy record of Amanda Miller from Simi Valley, CA, shows a Chapter 7 case filed in 10.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Amanda Miller — California, 1:09-bk-23679-KT


ᐅ Sandra Miller, California

Address: 3923 Goodwin Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-23266-GM: "The bankruptcy record of Sandra Miller from Simi Valley, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2011."
Sandra Miller — California, 1:10-bk-23266-GM


ᐅ Kevin Duke Miller, California

Address: 2503 Glenhurst Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-11221-MT7: "Kevin Duke Miller's bankruptcy, initiated in Feb 8, 2012 and concluded by 2012-05-16 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Duke Miller — California, 1:12-bk-11221-MT


ᐅ Bryce Theo Miller, California

Address: 5018 Corral St Simi Valley, CA 93063-0205

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12075-DS: "In Simi Valley, CA, Bryce Theo Miller filed for Chapter 7 bankruptcy in September 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Bryce Theo Miller — California, 9:14-bk-12075-DS


ᐅ Richard Nicholas Miller, California

Address: 1458 Hartley Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-20855-VK7: "Richard Nicholas Miller's Chapter 7 bankruptcy, filed in Simi Valley, CA in 09/12/2011, led to asset liquidation, with the case closing in 12.14.2011."
Richard Nicholas Miller — California, 1:11-bk-20855-VK


ᐅ Nancy Isabella Miller, California

Address: 2199 Marvel Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16071-AA7: "In a Chapter 7 bankruptcy case, Nancy Isabella Miller from Simi Valley, CA, saw her proceedings start in 2013-09-18 and complete by Dec 29, 2013, involving asset liquidation."
Nancy Isabella Miller — California, 1:13-bk-16071-AA


ᐅ Terry Miller, California

Address: 4125 Eagle Flight Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22404-MT: "In Simi Valley, CA, Terry Miller filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Terry Miller — California, 1:10-bk-22404-MT


ᐅ Jeffrey A Miller, California

Address: 61 Mollison Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11899-AA Overview: "Simi Valley, CA resident Jeffrey A Miller's 2011-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Jeffrey A Miller — California, 1:11-bk-11899-AA


ᐅ Melissa Rose Miller, California

Address: 1761 Cochran St Apt J Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14869-VK: "In Simi Valley, CA, Melissa Rose Miller filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2012."
Melissa Rose Miller — California, 1:12-bk-14869-VK


ᐅ Lee Roy Miller, California

Address: 2960 Tapo Canyon Rd Apt 105A Simi Valley, CA 93063-2273

Brief Overview of Bankruptcy Case 9:14-bk-12172-PC: "Lee Roy Miller's bankruptcy, initiated in 09/30/2014 and concluded by 12.29.2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Roy Miller — California, 9:14-bk-12172-PC


ᐅ Andrew Miller, California

Address: 1464 Madera Rd Simi Valley, CA 93065-3077

Bankruptcy Case 9:16-bk-10069-DS Overview: "The case of Andrew Miller in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Miller — California, 9:16-bk-10069-DS


ᐅ Joseph Millett, California

Address: 1754 1st St Apt K Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-21950-GM Summary: "In Simi Valley, CA, Joseph Millett filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Joseph Millett — California, 1:10-bk-21950-GM


ᐅ Stephen David Miltner, California

Address: 4212 E Los Angeles Ave # 4031 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13375-MT: "The bankruptcy record of Stephen David Miltner from Simi Valley, CA, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2011."
Stephen David Miltner — California, 1:11-bk-13375-MT


ᐅ Jolie Mincy, California

Address: 1747 Cochran St Apt D Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-20128-AA Overview: "Jolie Mincy's bankruptcy, initiated in 2012-11-16 and concluded by 2013-02-26 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolie Mincy — California, 1:12-bk-20128-AA


ᐅ Jorge Rosendo Mindreau, California

Address: 1868 Bishop Ln Apt 7 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16674-VK Overview: "Simi Valley, CA resident Jorge Rosendo Mindreau's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2011."
Jorge Rosendo Mindreau — California, 1:11-bk-16674-VK


ᐅ Yvonne Minnick, California

Address: 6319 Del Robles Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17922-KT: "In Simi Valley, CA, Yvonne Minnick filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Yvonne Minnick — California, 1:10-bk-17922-KT


ᐅ Mazdak Minoo, California

Address: 6442 Twin Circle Ln Unit 5 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23656-GM Summary: "In Simi Valley, CA, Mazdak Minoo filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Mazdak Minoo — California, 1:10-bk-23656-GM


ᐅ Mark Minter, California

Address: 1819 Charing Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-18944-GM: "Mark Minter's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 22, 2010, led to asset liquidation, with the case closing in 2010-11-24."
Mark Minter — California, 1:10-bk-18944-GM


ᐅ David J Mirback, California

Address: 1772 Warfield Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-20002-AA7: "Simi Valley, CA resident David J Mirback's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2011."
David J Mirback — California, 1:11-bk-20002-AA


ᐅ Mora Susana Miron, California

Address: 1904 Heywood St Apt H Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10795-VK: "Mora Susana Miron's bankruptcy, initiated in January 2012 and concluded by 04/25/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mora Susana Miron — California, 1:12-bk-10795-VK


ᐅ Jr Herbert Mitchell, California

Address: 1634 Mayfair St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-26027-GM Overview: "The case of Jr Herbert Mitchell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Herbert Mitchell — California, 1:09-bk-26027-GM


ᐅ Denise A Mitchell, California

Address: 3366 Wilmot St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-13618-VK Overview: "Denise A Mitchell's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05.29.2013, led to asset liquidation, with the case closing in September 8, 2013."
Denise A Mitchell — California, 1:13-bk-13618-VK


ᐅ Anthony D Mize, California

Address: 1046 Treadwell Ave Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-14148-MT Overview: "Simi Valley, CA resident Anthony D Mize's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Anthony D Mize — California, 1:13-bk-14148-MT


ᐅ Inocencio Moctezuma, California

Address: 2092 Cutler St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18255-MT: "In a Chapter 7 bankruptcy case, Inocencio Moctezuma from Simi Valley, CA, saw their proceedings start in 2011-07-07 and complete by 2011-11-09, involving asset liquidation."
Inocencio Moctezuma — California, 1:11-bk-18255-MT


ᐅ Michael Mogisian, California

Address: PO Box 2061 Simi Valley, CA 93062

Concise Description of Bankruptcy Case 1:12-bk-16725-VK7: "The case of Michael Mogisian in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mogisian — California, 1:12-bk-16725-VK


ᐅ Nakhjavani Bijan Mohajer, California

Address: 6590 Charing St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15566-MT: "In a Chapter 7 bankruptcy case, Nakhjavani Bijan Mohajer from Simi Valley, CA, saw their proceedings start in 08.23.2013 and complete by 2013-12-03, involving asset liquidation."
Nakhjavani Bijan Mohajer — California, 1:13-bk-15566-MT


ᐅ Larry Mohler, California

Address: 3174 Darby St Unit 206 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-27562-KT: "The bankruptcy filing by Larry Mohler, undertaken in 2009-12-29 in Simi Valley, CA under Chapter 7, concluded with discharge in 04/10/2010 after liquidating assets."
Larry Mohler — California, 1:09-bk-27562-KT


ᐅ Lana Marie Mohr, California

Address: 2265 Ecroyd Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16959-MT Summary: "In Simi Valley, CA, Lana Marie Mohr filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2014."
Lana Marie Mohr — California, 1:13-bk-16959-MT


ᐅ Christopher Robert Mohr, California

Address: 1149 Neal Ct Simi Valley, CA 93065-4437

Bankruptcy Case 1:16-bk-10625-MB Overview: "Simi Valley, CA resident Christopher Robert Mohr's 03/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-01."
Christopher Robert Mohr — California, 1:16-bk-10625-MB


ᐅ Cheri Moi, California

Address: 2178 Snowberry Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-17744-VK7: "Cheri Moi's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/17/2013, led to asset liquidation, with the case closing in 2014-03-29."
Cheri Moi — California, 1:13-bk-17744-VK


ᐅ Jr Lawrence Moisan, California

Address: PO Box 940392 Simi Valley, CA 93094

Bankruptcy Case 1:10-bk-13426-MT Summary: "The bankruptcy filing by Jr Lawrence Moisan, undertaken in March 25, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Jr Lawrence Moisan — California, 1:10-bk-13426-MT


ᐅ Marilyn Mokma, California

Address: 3469 Countrywalk Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-23847-AA7: "In a Chapter 7 bankruptcy case, Marilyn Mokma from Simi Valley, CA, saw her proceedings start in 2011-11-30 and complete by 02.29.2012, involving asset liquidation."
Marilyn Mokma — California, 1:11-bk-23847-AA


ᐅ Roseann Mole, California

Address: 792 Bennett St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-15656-AA Overview: "The bankruptcy filing by Roseann Mole, undertaken in May 6, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Roseann Mole — California, 1:11-bk-15656-AA


ᐅ Gary S Molin, California

Address: 2045 Royal Ave Ste 224 Simi Valley, CA 93065

Bankruptcy Case 6:11-bk-12382-DS Overview: "Simi Valley, CA resident Gary S Molin's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2011."
Gary S Molin — California, 6:11-bk-12382-DS


ᐅ Garcia Ervin Jose Monge, California

Address: 2028 Belmar Ct Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-13934-MT Summary: "In Simi Valley, CA, Garcia Ervin Jose Monge filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Garcia Ervin Jose Monge — California, 1:13-bk-13934-MT


ᐅ Gary M Montano, California

Address: 1507 4th St Simi Valley, CA 93065-3210

Bankruptcy Case 9:15-bk-10161-PC Overview: "Gary M Montano's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01.28.2015, led to asset liquidation, with the case closing in 2015-04-28."
Gary M Montano — California, 9:15-bk-10161-PC


ᐅ Maria Montenegro, California

Address: 2613 Greenleaf Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-25442-MT Summary: "The bankruptcy filing by Maria Montenegro, undertaken in December 9, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Maria Montenegro — California, 1:10-bk-25442-MT


ᐅ Hector Rolando Monterroso, California

Address: 1736 Sinaloa Rd Apt 325 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16254-VK: "The bankruptcy filing by Hector Rolando Monterroso, undertaken in 2011-05-19 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Hector Rolando Monterroso — California, 1:11-bk-16254-VK


ᐅ Lira Gustavo Monterrubio, California

Address: 1769 Patricia Ave Apt 215 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-13877-MT: "Simi Valley, CA resident Lira Gustavo Monterrubio's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Lira Gustavo Monterrubio — California, 1:12-bk-13877-MT


ᐅ Gilbert Montanez Montes, California

Address: 2066 Shelby Ln Simi Valley, CA 93065-2427

Bankruptcy Case 9:16-bk-10816-PC Summary: "In a Chapter 7 bankruptcy case, Gilbert Montanez Montes from Simi Valley, CA, saw his proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Gilbert Montanez Montes — California, 9:16-bk-10816-PC


ᐅ Moowoong Moon, California

Address: 5379 Cochran St Apt 7 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-10632-GM: "In Simi Valley, CA, Moowoong Moon filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Moowoong Moon — California, 1:10-bk-10632-GM


ᐅ Scott A Moore, California

Address: 1550 Rory Ln Spc 188 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16477-VK Overview: "Simi Valley, CA resident Scott A Moore's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Scott A Moore — California, 1:11-bk-16477-VK


ᐅ Chadd Everett Moore, California

Address: 406 Fresh Meadows Rd Simi Valley, CA 93065-6800

Bankruptcy Case 9:16-bk-11266-PC Summary: "The bankruptcy filing by Chadd Everett Moore, undertaken in Jul 5, 2016 in Simi Valley, CA under Chapter 7, concluded with discharge in Oct 3, 2016 after liquidating assets."
Chadd Everett Moore — California, 9:16-bk-11266-PC


ᐅ Preston Moore, California

Address: 1691 Anderson St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-24103-AA: "The bankruptcy filing by Preston Moore, undertaken in 2011-12-08 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Preston Moore — California, 1:11-bk-24103-AA


ᐅ Ned Mooslin, California

Address: 3207 Waco Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-17806-GM7: "Ned Mooslin's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06/29/2010, led to asset liquidation, with the case closing in 11.01.2010."
Ned Mooslin — California, 1:10-bk-17806-GM


ᐅ Martinez Armando Mora, California

Address: 2045 Belgrave Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-18539-VK7: "Simi Valley, CA resident Martinez Armando Mora's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2013."
Martinez Armando Mora — California, 1:12-bk-18539-VK


ᐅ Susan Lynn Mora, California

Address: 3318 Darby St Unit 413 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44820-BR: "The bankruptcy record of Susan Lynn Mora from Simi Valley, CA, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-19."
Susan Lynn Mora — California, 2:11-bk-44820-BR


ᐅ Darren Mora, California

Address: 3318 Darby St Unit 413 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-16491-GM: "The bankruptcy record of Darren Mora from Simi Valley, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
Darren Mora — California, 1:10-bk-16491-GM


ᐅ Sergio Morales, California

Address: 1514 Patricia Ave Apt 125 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13164-KT: "Sergio Morales's Chapter 7 bankruptcy, filed in Simi Valley, CA in Mar 19, 2010, led to asset liquidation, with the case closing in 2010-06-25."
Sergio Morales — California, 1:10-bk-13164-KT


ᐅ Robert Anthony Morales, California

Address: 2720 Dalenhurst Pl Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-10479-AA: "Robert Anthony Morales's bankruptcy, initiated in January 2013 and concluded by 2013-05-05 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Morales — California, 1:13-bk-10479-AA


ᐅ Yvonne C Moran, California

Address: 2193 Fitzgerald Rd Simi Valley, CA 93065-4933

Bankruptcy Case 9:16-bk-10351-DS Overview: "Yvonne C Moran's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-02-25, led to asset liquidation, with the case closing in 2016-05-25."
Yvonne C Moran — California, 9:16-bk-10351-DS


ᐅ Joseph Anthony Moran, California

Address: 2993 Corpus Christi St Simi Valley, CA 93063-1905

Concise Description of Bankruptcy Case 1:13-bk-17936-MT7: "In a Chapter 7 bankruptcy case, Joseph Anthony Moran from Simi Valley, CA, saw their proceedings start in 12/31/2013 and complete by April 2014, involving asset liquidation."
Joseph Anthony Moran — California, 1:13-bk-17936-MT


ᐅ Erin Pilar Moran, California

Address: 2993 Corpus Christi St Simi Valley, CA 93063-1905

Concise Description of Bankruptcy Case 1:13-bk-17936-MT7: "Simi Valley, CA resident Erin Pilar Moran's 2013-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-07."
Erin Pilar Moran — California, 1:13-bk-17936-MT


ᐅ Shawn W Moran, California

Address: 2193 Fitzgerald Rd Simi Valley, CA 93065-4933

Brief Overview of Bankruptcy Case 9:16-bk-10351-DS: "The bankruptcy record of Shawn W Moran from Simi Valley, CA, shows a Chapter 7 case filed in 02/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Shawn W Moran — California, 9:16-bk-10351-DS


ᐅ Robertino Jose A Moredo, California

Address: 1757 Bonanza Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16620-AA Summary: "In Simi Valley, CA, Robertino Jose A Moredo filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Robertino Jose A Moredo — California, 1:11-bk-16620-AA


ᐅ Juan Carlos Moreno, California

Address: PO Box 940507 Simi Valley, CA 93094

Bankruptcy Case 1:09-bk-23316-KT Overview: "Juan Carlos Moreno's bankruptcy, initiated in 2009-10-08 and concluded by 01/18/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Moreno — California, 1:09-bk-23316-KT


ᐅ Jaimes Juan Carlos Moreno, California

Address: 1932 Morley St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11741-MT Overview: "In Simi Valley, CA, Jaimes Juan Carlos Moreno filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jaimes Juan Carlos Moreno — California, 1:13-bk-11741-MT


ᐅ Jr Andres Moreno, California

Address: PO Box 762 Simi Valley, CA 93062

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12701-MT: "Jr Andres Moreno's bankruptcy, initiated in 03/03/2011 and concluded by June 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andres Moreno — California, 1:11-bk-12701-MT


ᐅ Tresha Lee Marie Morgan, California

Address: 2470 Stearns St # 329 Simi Valley, CA 93063-2418

Bankruptcy Case 9:15-bk-11732-DS Overview: "The bankruptcy record of Tresha Lee Marie Morgan from Simi Valley, CA, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2015."
Tresha Lee Marie Morgan — California, 9:15-bk-11732-DS


ᐅ Lee Moriarty, California

Address: 811 Muirfield Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16783-VK7: "Simi Valley, CA resident Lee Moriarty's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2011."
Lee Moriarty — California, 1:11-bk-16783-VK


ᐅ Jr Floyed Edward Morlan, California

Address: 1495 Christine Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-11664-AA Overview: "Simi Valley, CA resident Jr Floyed Edward Morlan's 2013-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Jr Floyed Edward Morlan — California, 1:13-bk-11664-AA


ᐅ Linda Joyce Morrison, California

Address: 4212 E Los Angeles Ave # 3183 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-24831-MT Summary: "The bankruptcy record of Linda Joyce Morrison from Simi Valley, CA, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Linda Joyce Morrison — California, 1:11-bk-24831-MT


ᐅ Jennifer Lynne Morrison, California

Address: 650 Baywood Ln Unit A Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23515-MT Summary: "In Simi Valley, CA, Jennifer Lynne Morrison filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Jennifer Lynne Morrison — California, 1:09-bk-23515-MT


ᐅ Sabrina Melissa Morse, California

Address: 4008 Florence St Simi Valley, CA 93063-2813

Bankruptcy Case 9:15-bk-12249-PC Overview: "In Simi Valley, CA, Sabrina Melissa Morse filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Sabrina Melissa Morse — California, 9:15-bk-12249-PC


ᐅ Guadalupe Morstatter, California

Address: 4287 Helene St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-16705-VK: "The bankruptcy filing by Guadalupe Morstatter, undertaken in 2011-05-30 in Simi Valley, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Guadalupe Morstatter — California, 1:11-bk-16705-VK


ᐅ James Mosley, California

Address: 2037 Laurelwood Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-17853-MT7: "James Mosley's bankruptcy, initiated in 06/30/2010 and concluded by 2010-11-02 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mosley — California, 1:10-bk-17853-MT


ᐅ Brand Deborah Mounts, California

Address: 2359 Medina Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10667-MT: "Simi Valley, CA resident Brand Deborah Mounts's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
Brand Deborah Mounts — California, 1:11-bk-10667-MT


ᐅ Samir Mourad, California

Address: 4258 Copperstone Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15329-MT Summary: "The bankruptcy filing by Samir Mourad, undertaken in May 5, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Samir Mourad — California, 1:10-bk-15329-MT


ᐅ Thomas Dean Mouzis, California

Address: 3493 Vicki Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-20829-MT7: "In Simi Valley, CA, Thomas Dean Mouzis filed for Chapter 7 bankruptcy in 09.12.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Thomas Dean Mouzis — California, 1:11-bk-20829-MT


ᐅ Carolyn Hamilton Moyer, California

Address: 530 Bannister Way Apt C Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-10071-AA7: "The bankruptcy record of Carolyn Hamilton Moyer from Simi Valley, CA, shows a Chapter 7 case filed in 2012-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2012."
Carolyn Hamilton Moyer — California, 1:12-bk-10071-AA


ᐅ Paris Kathleen J Moyer, California

Address: 5406 E Los Angeles Ave Apt 95 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24300-VK: "Paris Kathleen J Moyer's Chapter 7 bankruptcy, filed in Simi Valley, CA in December 14, 2011, led to asset liquidation, with the case closing in 2012-04-17."
Paris Kathleen J Moyer — California, 1:11-bk-24300-VK


ᐅ Brian Mudd, California

Address: 230 High Meadow St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18661-MT Overview: "The case of Brian Mudd in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Mudd — California, 1:10-bk-18661-MT


ᐅ Randolph T Mulheam, California

Address: 1678 Edmund St Simi Valley, CA 93065-5609

Brief Overview of Bankruptcy Case 9:14-bk-11325-PC: "The bankruptcy filing by Randolph T Mulheam, undertaken in 06.22.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-09-20 after liquidating assets."
Randolph T Mulheam — California, 9:14-bk-11325-PC


ᐅ Soltana Mulhearn, California

Address: 1678 Edmund St Simi Valley, CA 93065-5609

Bankruptcy Case 9:14-bk-11325-PC Summary: "The bankruptcy record of Soltana Mulhearn from Simi Valley, CA, shows a Chapter 7 case filed in Jun 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2014."
Soltana Mulhearn — California, 9:14-bk-11325-PC


ᐅ Dawn Mulholland, California

Address: 1550 Rory Ln Spc 224 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10866-GM Summary: "The case of Dawn Mulholland in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Mulholland — California, 1:10-bk-10866-GM


ᐅ Dana Gwen Mullen, California

Address: 2145 Mandan Pl Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-26305-GM: "The bankruptcy filing by Dana Gwen Mullen, undertaken in December 30, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Dana Gwen Mullen — California, 1:10-bk-26305-GM


ᐅ David Mulligan, California

Address: 3219 Waco Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-14414-KT Overview: "David Mulligan's bankruptcy, initiated in 2010-04-15 and concluded by 07.15.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mulligan — California, 1:10-bk-14414-KT


ᐅ Maria E Munguia, California

Address: 3426 Highwood Ct Apt 180 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12830-VK: "Maria E Munguia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 03/26/2012, led to asset liquidation, with the case closing in July 2012."
Maria E Munguia — California, 1:12-bk-12830-VK


ᐅ Oscar Ricardo Munguia, California

Address: 3507 Green Pine Pl Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23568-MT Overview: "The bankruptcy record of Oscar Ricardo Munguia from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2010."
Oscar Ricardo Munguia — California, 1:09-bk-23568-MT


ᐅ Maria Irma Munoz, California

Address: 873 Country Club Dr Apt 3 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-11086-AA7: "The bankruptcy record of Maria Irma Munoz from Simi Valley, CA, shows a Chapter 7 case filed in 02/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2012."
Maria Irma Munoz — California, 1:12-bk-11086-AA


ᐅ Rodriguez Jorge Luis Munoz, California

Address: 1592 E Los Angeles Ave # 206 Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-14412-MT Overview: "Rodriguez Jorge Luis Munoz's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 1, 2013, led to asset liquidation, with the case closing in 10/11/2013."
Rodriguez Jorge Luis Munoz — California, 1:13-bk-14412-MT


ᐅ Johnny Munoz, California

Address: 2124 Fig St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15742-GM: "Johnny Munoz's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-18."
Johnny Munoz — California, 1:10-bk-15742-GM


ᐅ Daniel Munoz, California

Address: 2448 Cedarwood Cir Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-25494-MT: "The case of Daniel Munoz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Munoz — California, 1:09-bk-25494-MT


ᐅ Josie Munoz, California

Address: 2144 Crosscreek Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-18833-MT7: "Josie Munoz's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 2012, led to asset liquidation, with the case closing in January 14, 2013."
Josie Munoz — California, 1:12-bk-18833-MT


ᐅ Cano Ines De Jesus Munoz, California

Address: 4119 Cochran St Simi Valley, CA 93063-2347

Concise Description of Bankruptcy Case 9:15-bk-10038-PC7: "The bankruptcy record of Cano Ines De Jesus Munoz from Simi Valley, CA, shows a Chapter 7 case filed in January 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Cano Ines De Jesus Munoz — California, 9:15-bk-10038-PC


ᐅ Jim Jeffrey Munoz, California

Address: 2673 Prather St Apt A Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20805-VK: "The bankruptcy record of Jim Jeffrey Munoz from Simi Valley, CA, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2013."
Jim Jeffrey Munoz — California, 1:12-bk-20805-VK


ᐅ Efrain Munoz, California

Address: PO Box 1923 Simi Valley, CA 93062

Bankruptcy Case 1:09-bk-25168-GM Summary: "In a Chapter 7 bankruptcy case, Efrain Munoz from Simi Valley, CA, saw his proceedings start in Nov 12, 2009 and complete by 2010-03-04, involving asset liquidation."
Efrain Munoz — California, 1:09-bk-25168-GM


ᐅ Cindy Ann Munzlinger, California

Address: 2328 Archwood Ln Unit 68 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-15473-MT: "Simi Valley, CA resident Cindy Ann Munzlinger's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Cindy Ann Munzlinger — California, 1:13-bk-15473-MT


ᐅ Jr Salvador Murillo, California

Address: 2042 Riverbirch Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-11057-MT7: "Jr Salvador Murillo's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-02-18, led to asset liquidation, with the case closing in 05.31.2013."
Jr Salvador Murillo — California, 1:13-bk-11057-MT


ᐅ Michael Scott Murphy, California

Address: 1249 Ahart St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13439-AA: "Michael Scott Murphy's bankruptcy, initiated in Apr 12, 2012 and concluded by August 15, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Murphy — California, 1:12-bk-13439-AA


ᐅ Darrin Murphy, California

Address: 2862 Barnes St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-17750-KT: "In a Chapter 7 bankruptcy case, Darrin Murphy from Simi Valley, CA, saw his proceedings start in Jun 28, 2010 and complete by October 31, 2010, involving asset liquidation."
Darrin Murphy — California, 1:10-bk-17750-KT


ᐅ Mark David Murphy, California

Address: 1534 Ysrella Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13191-GM: "Mark David Murphy's bankruptcy, initiated in 03/15/2011 and concluded by 06/21/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark David Murphy — California, 1:11-bk-13191-GM


ᐅ Rodney Murrah, California

Address: 2918 Helm St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-25749-GM Summary: "Rodney Murrah's bankruptcy, initiated in 11.23.2009 and concluded by 03.05.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Murrah — California, 1:09-bk-25749-GM


ᐅ Michael Mussack, California

Address: 567 Mark Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24357-MT: "The bankruptcy record of Michael Mussack from Simi Valley, CA, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2010."
Michael Mussack — California, 1:09-bk-24357-MT


ᐅ Kathleen S Myers, California

Address: 1904 Elizondo Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-10568-AA Overview: "In a Chapter 7 bankruptcy case, Kathleen S Myers from Simi Valley, CA, saw her proceedings start in January 19, 2012 and complete by 04.18.2012, involving asset liquidation."
Kathleen S Myers — California, 1:12-bk-10568-AA


ᐅ Sandra Squire Myers, California

Address: 1836 Ridgegate Ln Apt G Simi Valley, CA 93065-0812

Bankruptcy Case 9:16-bk-10058-PC Overview: "Sandra Squire Myers's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-01-12, led to asset liquidation, with the case closing in Apr 11, 2016."
Sandra Squire Myers — California, 9:16-bk-10058-PC