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 Eric A Audas, California

Address: 2116 Denny St Simi Valley, CA 93065-3509

Bankruptcy Case 9:14-bk-12418-DS Overview: "In a Chapter 7 bankruptcy case, Eric A Audas from Simi Valley, CA, saw their proceedings start in Oct 31, 2014 and complete by January 2015, involving asset liquidation."
Eric A Audas — California, 9:14-bk-12418-DS


ᐅ Jamie S Audas, California

Address: 2116 Denny St Simi Valley, CA 93065-3509

Bankruptcy Case 9:14-bk-12418-DS Summary: "Jamie S Audas's bankruptcy, initiated in October 2014 and concluded by 2015-01-29 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie S Audas — California, 9:14-bk-12418-DS


ᐅ Manuel Alexander Augustine, California

Address: 2091 Avenida Vista Delmonte Unit 1 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-14335-MT: "The bankruptcy filing by Manuel Alexander Augustine, undertaken in May 9, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Manuel Alexander Augustine — California, 1:12-bk-14335-MT


ᐅ Brooke Lane Aungst, California

Address: 1728 Darrah Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-19257-AA Summary: "Simi Valley, CA resident Brooke Lane Aungst's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2011."
Brooke Lane Aungst — California, 1:11-bk-19257-AA


ᐅ Darrell Allen Austria, California

Address: 1548 Olympic St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-11837-VK7: "In Simi Valley, CA, Darrell Allen Austria filed for Chapter 7 bankruptcy in Mar 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-28."
Darrell Allen Austria — California, 1:13-bk-11837-VK


ᐅ Nicholas P Avallone, California

Address: 233 Country Club Dr Apt 15 Simi Valley, CA 93065-6622

Bankruptcy Case 9:15-bk-10875-DS Overview: "In a Chapter 7 bankruptcy case, Nicholas P Avallone from Simi Valley, CA, saw his proceedings start in 2015-04-28 and complete by 07.27.2015, involving asset liquidation."
Nicholas P Avallone — California, 9:15-bk-10875-DS


ᐅ Roberto Avalos, California

Address: 2412 Cochran St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-11582-VK7: "Simi Valley, CA resident Roberto Avalos's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2011."
Roberto Avalos — California, 1:11-bk-11582-VK


ᐅ Irma Avila, California

Address: 2030 Malcolm St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19795-KT: "The bankruptcy record of Irma Avila from Simi Valley, CA, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2010."
Irma Avila — California, 1:10-bk-19795-KT


ᐅ Shmuel Aviv, California

Address: 2346 Yosemite Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-16885-MT: "The bankruptcy record of Shmuel Aviv from Simi Valley, CA, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2011."
Shmuel Aviv — California, 1:11-bk-16885-MT


ᐅ Artemio Ayala, California

Address: 1534 Patricia Ave Apt 181 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-18186-MT7: "The case of Artemio Ayala in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Artemio Ayala — California, 1:10-bk-18186-MT


ᐅ Orna Ayala, California

Address: 2296 CORDERO AVE SIMI VALLEY, CA 93065

Bankruptcy Case 1:10-bk-13598-MT Overview: "In a Chapter 7 bankruptcy case, Orna Ayala from Simi Valley, CA, saw their proceedings start in Mar 30, 2010 and complete by 07/10/2010, involving asset liquidation."
Orna Ayala — California, 1:10-bk-13598-MT


ᐅ Ursula J Ayala, California

Address: 1529 1st St Simi Valley, CA 93065-3303

Bankruptcy Case 9:15-bk-11469-DS Summary: "The case of Ursula J Ayala in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ursula J Ayala — California, 9:15-bk-11469-DS


ᐅ Gustavo Ayala, California

Address: 2221 Clover St Simi Valley, CA 93065-2646

Bankruptcy Case 1:08-bk-20052-AA Summary: "12/10/2008 marked the beginning of Gustavo Ayala's Chapter 13 bankruptcy in Simi Valley, CA, entailing a structured repayment schedule, completed by 04.03.2013."
Gustavo Ayala — California, 1:08-bk-20052-AA


ᐅ Ahmad M Azizi, California

Address: 4921 Barnard St Simi Valley, CA 93063-2409

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10836-PC: "Simi Valley, CA resident Ahmad M Azizi's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2016."
Ahmad M Azizi — California, 9:16-bk-10836-PC


ᐅ Jennifer Azzinaro, California

Address: 2447 GOLDIN AVE SIMI VALLEY, CA 93065

Bankruptcy Case 1:10-bk-14150-GM Overview: "Jennifer Azzinaro's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-20 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Azzinaro — California, 1:10-bk-14150-GM


ᐅ Armond Babakhanyan, California

Address: 2126 Atwater Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16447-MT Overview: "The case of Armond Babakhanyan in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armond Babakhanyan — California, 1:12-bk-16447-MT


ᐅ Maritza D Baca, California

Address: 1471 3rd St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-20276-MT7: "In a Chapter 7 bankruptcy case, Maritza D Baca from Simi Valley, CA, saw her proceedings start in Aug 29, 2011 and complete by 2012-01-01, involving asset liquidation."
Maritza D Baca — California, 1:11-bk-20276-MT


ᐅ Alexandra Badel, California

Address: 3450 Highwood Ct Apt 197 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-12361-VK: "The bankruptcy filing by Alexandra Badel, undertaken in 04.05.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Alexandra Badel — California, 1:13-bk-12361-VK


ᐅ Eli Baer, California

Address: 1625 Rambling Rd Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-17244-VK: "The case of Eli Baer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eli Baer — California, 1:11-bk-17244-VK


ᐅ Edwin Baggett, California

Address: 2631 Broadmoor Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-24465-GM7: "The bankruptcy record of Edwin Baggett from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Edwin Baggett — California, 1:09-bk-24465-GM


ᐅ Naborina Galindez Bahena, California

Address: 1407 Pinto St Simi Valley, CA 93065-3317

Concise Description of Bankruptcy Case 9:15-bk-10407-PC7: "The bankruptcy record of Naborina Galindez Bahena from Simi Valley, CA, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Naborina Galindez Bahena — California, 9:15-bk-10407-PC


ᐅ Ocampo Carlos Bahena, California

Address: 1407 Pinto St Simi Valley, CA 93065-3317

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10407-PC: "In a Chapter 7 bankruptcy case, Ocampo Carlos Bahena from Simi Valley, CA, saw their proceedings start in February 2015 and complete by May 29, 2015, involving asset liquidation."
Ocampo Carlos Bahena — California, 9:15-bk-10407-PC


ᐅ Richard Patrick Bailey, California

Address: 2731 Erringer Rd Apt 10 Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-20224-MT Overview: "Simi Valley, CA resident Richard Patrick Bailey's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2013."
Richard Patrick Bailey — California, 1:12-bk-20224-MT


ᐅ Diane Lynn Baily, California

Address: 2193 Crosscreek Ave Simi Valley, CA 93063-6535

Concise Description of Bankruptcy Case 9:15-bk-12319-DS7: "Diane Lynn Baily's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Lynn Baily — California, 9:15-bk-12319-DS


ᐅ Ernest A Baily, California

Address: 2193 Crosscreek Ave Simi Valley, CA 93063-6535

Concise Description of Bankruptcy Case 9:15-bk-12319-DS7: "Simi Valley, CA resident Ernest A Baily's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2016."
Ernest A Baily — California, 9:15-bk-12319-DS


ᐅ Matthew Baker, California

Address: 2023 Kasten St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11443-MT Summary: "Matthew Baker's bankruptcy, initiated in 2013-03-01 and concluded by 2013-06-03 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Baker — California, 1:13-bk-11443-MT


ᐅ Kimberly Bakkila, California

Address: 1648 Cochran St Simi Valley, CA 93065-2161

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11862-PC: "The bankruptcy filing by Kimberly Bakkila, undertaken in 09.21.2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-12-20 after liquidating assets."
Kimberly Bakkila — California, 9:15-bk-11862-PC


ᐅ Angel Balandran, California

Address: 6243 Cynthia St Simi Valley, CA 93063-4329

Brief Overview of Bankruptcy Case 1:10-bk-23434-MT: "Angel Balandran, a resident of Simi Valley, CA, entered a Chapter 13 bankruptcy plan in October 2010, culminating in its successful completion by 2013-09-10."
Angel Balandran — California, 1:10-bk-23434-MT


ᐅ Gloria Balandran, California

Address: 2245 Tapo St Apt 111 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-15113-MT: "In a Chapter 7 bankruptcy case, Gloria Balandran from Simi Valley, CA, saw her proceedings start in 04/30/2010 and complete by 08.19.2010, involving asset liquidation."
Gloria Balandran — California, 1:10-bk-15113-MT


ᐅ Melissa Baldwin, California

Address: 1135 Mellow Ln Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-24355-GM Summary: "Simi Valley, CA resident Melissa Baldwin's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Melissa Baldwin — California, 1:09-bk-24355-GM


ᐅ Teresa Bale, California

Address: 3916 Walnut Ave Apt A Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-20090-AA Summary: "In a Chapter 7 bankruptcy case, Teresa Bale from Simi Valley, CA, saw her proceedings start in Aug 23, 2011 and complete by 2011-12-26, involving asset liquidation."
Teresa Bale — California, 1:11-bk-20090-AA


ᐅ Holli Balladares, California

Address: 2311 Archwood Ln Unit 12 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-14421-MT7: "The case of Holli Balladares in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holli Balladares — California, 1:13-bk-14421-MT


ᐅ Cory Ballew, California

Address: 5410 E Los Angeles Ave Apt 107 Simi Valley, CA 93063-4170

Bankruptcy Case 9:14-bk-11243-DS Overview: "Simi Valley, CA resident Cory Ballew's 06.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Cory Ballew — California, 9:14-bk-11243-DS


ᐅ Gina Ballew, California

Address: 5410 E Los Angeles Ave Apt 107 Simi Valley, CA 93063-4170

Brief Overview of Bankruptcy Case 9:15-bk-11657-PC: "The case of Gina Ballew in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Ballew — California, 9:15-bk-11657-PC


ᐅ Deborah Ann Ballinger, California

Address: 1483 Moreno Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-21197-VK: "In Simi Valley, CA, Deborah Ann Ballinger filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2012."
Deborah Ann Ballinger — California, 1:11-bk-21197-VK


ᐅ Eleanor Kathleen Balogh, California

Address: 976 Haviland St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-13592-GM Summary: "The case of Eleanor Kathleen Balogh in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Kathleen Balogh — California, 1:11-bk-13592-GM


ᐅ Brandon Eric Banaga, California

Address: 1521 Glassel Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-24025-VK7: "Brandon Eric Banaga's bankruptcy, initiated in 11/25/2011 and concluded by 03/29/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Eric Banaga — California, 1:11-bk-24025-VK


ᐅ Donna Bankowski, California

Address: 1609 E Jefferson Way Apt 310 Simi Valley, CA 93065-0299

Concise Description of Bankruptcy Case 9:14-bk-11847-PC7: "Donna Bankowski's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08.25.2014, led to asset liquidation, with the case closing in Dec 15, 2014."
Donna Bankowski — California, 9:14-bk-11847-PC


ᐅ Mauricio A Barahona, California

Address: 2041 Magnolia St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11938-MT Overview: "The bankruptcy filing by Mauricio A Barahona, undertaken in 2011-02-15 in Simi Valley, CA under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Mauricio A Barahona — California, 1:11-bk-11938-MT


ᐅ James Barbachano, California

Address: 2828 Cochran St # 323 Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12377-MT Summary: "Simi Valley, CA resident James Barbachano's March 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
James Barbachano — California, 1:12-bk-12377-MT


ᐅ Chad Allen Barber, California

Address: 1325 Newman St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14754-GM: "The bankruptcy record of Chad Allen Barber from Simi Valley, CA, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Chad Allen Barber — California, 1:11-bk-14754-GM


ᐅ Theodore William Barden, California

Address: 1206 Nonchalant Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-10802-VK: "Theodore William Barden's bankruptcy, initiated in 2012-01-26 and concluded by 2012-05-30 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore William Barden — California, 1:12-bk-10802-VK


ᐅ Kevin Bardi, California

Address: 3078 Dalhart Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25003-MT: "The bankruptcy filing by Kevin Bardi, undertaken in 2009-11-10 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Kevin Bardi — California, 1:09-bk-25003-MT


ᐅ John Barger, California

Address: 2625 Blossom St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24679-VK: "The bankruptcy record of John Barger from Simi Valley, CA, shows a Chapter 7 case filed in 11.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2011."
John Barger — California, 1:10-bk-24679-VK


ᐅ Aundria Barnes, California

Address: 2066 Shelby Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-20379-GM: "The case of Aundria Barnes in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aundria Barnes — California, 1:10-bk-20379-GM


ᐅ Kimberly K Barnett, California

Address: 1313 Acadia St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10416-MT Overview: "In a Chapter 7 bankruptcy case, Kimberly K Barnett from Simi Valley, CA, saw her proceedings start in Dec 31, 2010 and complete by May 5, 2011, involving asset liquidation."
Kimberly K Barnett — California, 1:11-bk-10416-MT


ᐅ Michael A Barnum, California

Address: 2432 Fig St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19807-VK: "The bankruptcy record of Michael A Barnum from Simi Valley, CA, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Michael A Barnum — California, 1:12-bk-19807-VK


ᐅ Francisco Barragan, California

Address: 1455 Roan St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-18109-MT: "The case of Francisco Barragan in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Barragan — California, 1:10-bk-18109-MT


ᐅ Michael Philip Barreras, California

Address: 1831 Candle Pine Ln Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12170-AA Overview: "The bankruptcy filing by Michael Philip Barreras, undertaken in 03/29/2013 in Simi Valley, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Michael Philip Barreras — California, 1:13-bk-12170-AA


ᐅ Lynn Suzanne Barrett, California

Address: 2760 Gum Cir Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-15841-MT: "The bankruptcy record of Lynn Suzanne Barrett from Simi Valley, CA, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Lynn Suzanne Barrett — California, 1:10-bk-15841-MT


ᐅ Julia Ivonne Barrientos, California

Address: PO Box 1142 Simi Valley, CA 93062

Brief Overview of Bankruptcy Case 1:11-bk-20856-AA: "In Simi Valley, CA, Julia Ivonne Barrientos filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2011."
Julia Ivonne Barrientos — California, 1:11-bk-20856-AA


ᐅ James Alban Barros, California

Address: 6480 Katherine Rd Spc 72 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-20285-AA: "In Simi Valley, CA, James Alban Barros filed for Chapter 7 bankruptcy in November 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
James Alban Barros — California, 1:12-bk-20285-AA


ᐅ Mark Barrows, California

Address: 3835 Citronella St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-22512-GM Overview: "In Simi Valley, CA, Mark Barrows filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Mark Barrows — California, 1:10-bk-22512-GM


ᐅ Justin Scott Barshaw, California

Address: 1216 Patricia Ave Apt 210 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11775-GM: "In Simi Valley, CA, Justin Scott Barshaw filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Justin Scott Barshaw — California, 1:11-bk-11775-GM


ᐅ Schelb Janice Bartholomew, California

Address: 1550 Rory Ln Spc 234 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-13727-GM Overview: "The case of Schelb Janice Bartholomew in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schelb Janice Bartholomew — California, 1:10-bk-13727-GM


ᐅ Kelly Barton, California

Address: 1958 Lawson Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-23584-MT Summary: "Kelly Barton's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-11-22, led to asset liquidation, with the case closing in February 29, 2012."
Kelly Barton — California, 1:11-bk-23584-MT


ᐅ Lisa Ellen Bash, California

Address: 5389 Cochran St Apt 7 Simi Valley, CA 93063-3596

Brief Overview of Bankruptcy Case 9:16-bk-10117-PC: "The bankruptcy record of Lisa Ellen Bash from Simi Valley, CA, shows a Chapter 7 case filed in 01.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Lisa Ellen Bash — California, 9:16-bk-10117-PC


ᐅ Randy Adam Baskin, California

Address: 2826 Barnes St Simi Valley, CA 93065-3902

Concise Description of Bankruptcy Case 9:14-bk-12682-PC7: "Randy Adam Baskin's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12.09.2014, led to asset liquidation, with the case closing in 03.09.2015."
Randy Adam Baskin — California, 9:14-bk-12682-PC


ᐅ John Batchelor, California

Address: 2794 Fairway Park Ln Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-10787-MT: "The case of John Batchelor in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Batchelor — California, 1:11-bk-10787-MT


ᐅ Michael P Bath, California

Address: 5392 Snowcreek St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16077-MT: "Michael P Bath's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 18, 2013, led to asset liquidation, with the case closing in December 2013."
Michael P Bath — California, 1:13-bk-16077-MT


ᐅ Elizabeth Baughman, California

Address: 1508 Paul St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16434-GM: "The case of Elizabeth Baughman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Baughman — California, 1:10-bk-16434-GM


ᐅ Diane B Beach, California

Address: 1175 Tivoli Ln Unit 73 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-14771-VK Summary: "Diane B Beach's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-04-18, led to asset liquidation, with the case closing in 07/27/2011."
Diane B Beach — California, 1:11-bk-14771-VK


ᐅ Gregory A Beach, California

Address: 1624 Branch Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-15006-AA: "Gregory A Beach's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 30, 2013, led to asset liquidation, with the case closing in Nov 12, 2013."
Gregory A Beach — California, 1:13-bk-15006-AA


ᐅ Rachel Yolanda Beam, California

Address: 2880 Galena Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-12013-MT7: "Rachel Yolanda Beam's bankruptcy, initiated in March 2013 and concluded by 2013-07-05 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Yolanda Beam — California, 1:13-bk-12013-MT


ᐅ Cynthia Beard, California

Address: 3060 Avenida Simi Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-19737-MT Overview: "The case of Cynthia Beard in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Beard — California, 1:12-bk-19737-MT


ᐅ Daniel Ryan Beastrom, California

Address: 761 Warrendale Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-11840-VK: "In a Chapter 7 bankruptcy case, Daniel Ryan Beastrom from Simi Valley, CA, saw his proceedings start in 2011-02-12 and complete by 2011-05-19, involving asset liquidation."
Daniel Ryan Beastrom — California, 1:11-bk-11840-VK


ᐅ Jose Becerra, California

Address: 1423 Milan Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-19576-VK: "Simi Valley, CA resident Jose Becerra's 08.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Jose Becerra — California, 1:11-bk-19576-VK


ᐅ Brian Becker, California

Address: 1376 Nonchalant Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23402-GM Overview: "Brian Becker's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/22/2010, led to asset liquidation, with the case closing in 2011-02-16."
Brian Becker — California, 1:10-bk-23402-GM


ᐅ Craig L Becker, California

Address: 2794 Goldfield Pl Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-18531-MT7: "The case of Craig L Becker in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig L Becker — California, 1:11-bk-18531-MT


ᐅ Louis Becker, California

Address: 3092 Mineral Wells Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-23764-GM Overview: "Simi Valley, CA resident Louis Becker's 2009-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Louis Becker — California, 1:09-bk-23764-GM


ᐅ Mark Becket, California

Address: 1253 Tivoli Ln Unit 32 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18653-GM Summary: "In a Chapter 7 bankruptcy case, Mark Becket from Simi Valley, CA, saw their proceedings start in 07.16.2010 and complete by 11/18/2010, involving asset liquidation."
Mark Becket — California, 1:10-bk-18653-GM


ᐅ Steve Beckley, California

Address: 2494 Knightwood Pl Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-25706-MT7: "The bankruptcy record of Steve Beckley from Simi Valley, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Steve Beckley — California, 1:10-bk-25706-MT


ᐅ Kelly A Beeby, California

Address: 1609 E Jefferson Way Apt 210 Simi Valley, CA 93065-0292

Concise Description of Bankruptcy Case 1:14-bk-10598-AA7: "The bankruptcy filing by Kelly A Beeby, undertaken in Feb 5, 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Kelly A Beeby — California, 1:14-bk-10598-AA


ᐅ Louis Eugene Beery, California

Address: 1220 Newman St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-24568-VK Summary: "Louis Eugene Beery's bankruptcy, initiated in Dec 22, 2011 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."
Louis Eugene Beery — California, 1:11-bk-24568-VK


ᐅ April Marie Behr, California

Address: 1305 Parkhurst St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22408-MT Summary: "In a Chapter 7 bankruptcy case, April Marie Behr from Simi Valley, CA, saw her proceedings start in 2009-09-22 and complete by 2010-01-02, involving asset liquidation."
April Marie Behr — California, 1:09-bk-22408-MT


ᐅ Richard K Behrens, California

Address: 4180 Lou Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13747-AA: "In Simi Valley, CA, Richard K Behrens filed for Chapter 7 bankruptcy in 04/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Richard K Behrens — California, 1:12-bk-13747-AA


ᐅ Anna Beitner, California

Address: 233 E Bonita Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-24345-GM7: "The bankruptcy filing by Anna Beitner, undertaken in 2009-10-29 in Simi Valley, CA under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Anna Beitner — California, 1:09-bk-24345-GM


ᐅ Amy M Bellis, California

Address: 4756 Summit Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-15043-AA Overview: "Simi Valley, CA resident Amy M Bellis's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Amy M Bellis — California, 1:12-bk-15043-AA


ᐅ Anthony Vincenzo Beltran, California

Address: 3458 Highwood Ct Apt 201 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-15744-VK: "The bankruptcy record of Anthony Vincenzo Beltran from Simi Valley, CA, shows a Chapter 7 case filed in 09/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12."
Anthony Vincenzo Beltran — California, 1:13-bk-15744-VK


ᐅ Jeffery S Benavente, California

Address: 1554 Patricia Ave Apt 449 Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12483-MT Summary: "The bankruptcy record of Jeffery S Benavente from Simi Valley, CA, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Jeffery S Benavente — California, 1:12-bk-12483-MT


ᐅ Reda Benchekroun, California

Address: 383 Country Club Dr Apt 2 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 13-04670-MM7: "In a Chapter 7 bankruptcy case, Reda Benchekroun from Simi Valley, CA, saw her proceedings start in 04.30.2013 and complete by 08.10.2013, involving asset liquidation."
Reda Benchekroun — California, 13-04670


ᐅ Ladeana Rachelle Bencomo, California

Address: 6589 Whitewood St Simi Valley, CA 93063-3946

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11621-PC: "Ladeana Rachelle Bencomo's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2014-07-30, led to asset liquidation, with the case closing in 11.19.2014."
Ladeana Rachelle Bencomo — California, 9:14-bk-11621-PC


ᐅ Edwin Benedetto, California

Address: 2672 Hollister St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-24925-GM: "The case of Edwin Benedetto in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Benedetto — California, 1:09-bk-24925-GM


ᐅ Genaro Benitez, California

Address: 6684 Clear Springs Rd Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-16352-VK7: "The case of Genaro Benitez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genaro Benitez — California, 1:12-bk-16352-VK


ᐅ Robert Craig Benn, California

Address: 2016 Tulip Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-10599-AA Overview: "The case of Robert Craig Benn in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Craig Benn — California, 1:13-bk-10599-AA


ᐅ Tracy Marie Bennett, California

Address: 1927 Sienna Ln Simi Valley, CA 93065-1426

Concise Description of Bankruptcy Case 1:14-bk-10968-AA7: "Tracy Marie Bennett's bankruptcy, initiated in February 24, 2014 and concluded by 05/25/2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Marie Bennett — California, 1:14-bk-10968-AA


ᐅ Robert Joseph Bennett, California

Address: 1927 Sienna Ln Simi Valley, CA 93065-1426

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10968-AA: "Simi Valley, CA resident Robert Joseph Bennett's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2014."
Robert Joseph Bennett — California, 1:14-bk-10968-AA


ᐅ Paul E Bennett, California

Address: 4256 Avenida Simi Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-22690-GM Summary: "Paul E Bennett's bankruptcy, initiated in 2009-09-27 and concluded by 2010-01-07 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Bennett — California, 1:09-bk-22690-GM


ᐅ Monica Rae Bennett, California

Address: 873 Country Club Dr Apt 2 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-23109-VK Overview: "The bankruptcy record of Monica Rae Bennett from Simi Valley, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2012."
Monica Rae Bennett — California, 1:11-bk-23109-VK


ᐅ James D Bennette, California

Address: 2777 Beaver Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-16964-MT: "The case of James D Bennette in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Bennette — California, 1:12-bk-16964-MT


ᐅ Morgan Benson, California

Address: 2073 Royal Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 10-11047-TTG: "In Simi Valley, CA, Morgan Benson filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2010."
Morgan Benson — California, 10-11047


ᐅ Charles Bentley, California

Address: 259 Granite St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-23477-MT7: "In a Chapter 7 bankruptcy case, Charles Bentley from Simi Valley, CA, saw their proceedings start in Oct 25, 2010 and complete by 2011-02-27, involving asset liquidation."
Charles Bentley — California, 1:10-bk-23477-MT


ᐅ Michael D Beomker, California

Address: 2409 Medina Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-12257-AA7: "The bankruptcy filing by Michael D Beomker, undertaken in 03/09/2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Michael D Beomker — California, 1:12-bk-12257-AA


ᐅ Iii Joseph Beranger, California

Address: 1912 Brookberry Ln Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13309-GM: "Simi Valley, CA resident Iii Joseph Beranger's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Iii Joseph Beranger — California, 1:10-bk-13309-GM


ᐅ Rebecca S Berdine, California

Address: 5315 Cochran St Apt 102 Simi Valley, CA 93063-6591

Bankruptcy Case 9:15-bk-10415-PC Summary: "Rebecca S Berdine's bankruptcy, initiated in 2015-03-02 and concluded by June 22, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca S Berdine — California, 9:15-bk-10415-PC


ᐅ Thomas Bergin, California

Address: 2154 Burrell Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-13396-GM: "Thomas Bergin's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-03-25, led to asset liquidation, with the case closing in 2010-07-16."
Thomas Bergin — California, 1:10-bk-13396-GM


ᐅ Kenneth Gerard Berkhout, California

Address: 1060 Hacienda Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16706-AA: "Simi Valley, CA resident Kenneth Gerard Berkhout's July 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-27."
Kenneth Gerard Berkhout — California, 1:12-bk-16706-AA


ᐅ David Berlin, California

Address: 3162 Granville Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-22492-GM Overview: "David Berlin's bankruptcy, initiated in October 2010 and concluded by 02/03/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Berlin — California, 1:10-bk-22492-GM


ᐅ Ana Laura Bernal, California

Address: 2266 Caldwell Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17336-AA: "The bankruptcy filing by Ana Laura Bernal, undertaken in 11.21.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Ana Laura Bernal — California, 1:13-bk-17336-AA


ᐅ Prima Bernardus, California

Address: 4119 Laredo Ln Unit C Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-23840-MT Overview: "Prima Bernardus's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/20/2009, led to asset liquidation, with the case closing in January 30, 2010."
Prima Bernardus — California, 1:09-bk-23840-MT