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 Sergio Perez, California

Address: 2659 Phipps Ave Apt B Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17460-MT: "In a Chapter 7 bankruptcy case, Sergio Perez from Simi Valley, CA, saw his proceedings start in June 17, 2011 and complete by 09/16/2011, involving asset liquidation."
Sergio Perez — California, 1:11-bk-17460-MT


ᐅ Ronnie Antonio Perez, California

Address: 2294 Pinecrest St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-13919-AA Overview: "In Simi Valley, CA, Ronnie Antonio Perez filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Ronnie Antonio Perez — California, 1:12-bk-13919-AA


ᐅ Katherine Amy Perkins, California

Address: 3291 Hereford Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16669-MT: "Simi Valley, CA resident Katherine Amy Perkins's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2012."
Katherine Amy Perkins — California, 1:12-bk-16669-MT


ᐅ Jon Ward Perkins, California

Address: 1930 Whitehall Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-15856-VK7: "The bankruptcy record of Jon Ward Perkins from Simi Valley, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2011."
Jon Ward Perkins — California, 1:11-bk-15856-VK


ᐅ Julie Christine Perrin, California

Address: 1550 Rory Ln Spc 267 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-16124-AA7: "The bankruptcy record of Julie Christine Perrin from Simi Valley, CA, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Julie Christine Perrin — California, 1:11-bk-16124-AA


ᐅ Perry Neal Petchenick, California

Address: 825 Hemlock Ridge Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20361-MT: "Perry Neal Petchenick's bankruptcy, initiated in 08/30/2011 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."
Perry Neal Petchenick — California, 1:11-bk-20361-MT


ᐅ Mitchell R Peters, California

Address: 4082 Deborah St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-18504-MT Summary: "Mitchell R Peters's bankruptcy, initiated in 2011-07-14 and concluded by Nov 16, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell R Peters — California, 1:11-bk-18504-MT


ᐅ Patricia Ann Peterson, California

Address: 3322 Shenandoah Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-17385-VK Overview: "The bankruptcy record of Patricia Ann Peterson from Simi Valley, CA, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-07."
Patricia Ann Peterson — California, 1:13-bk-17385-VK


ᐅ Diana Petito, California

Address: 1669 E Jefferson Way Apt 112 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23283-GM Summary: "In a Chapter 7 bankruptcy case, Diana Petito from Simi Valley, CA, saw her proceedings start in October 2010 and complete by February 14, 2011, involving asset liquidation."
Diana Petito — California, 1:10-bk-23283-GM


ᐅ Vadim Petrosyan, California

Address: 5856 Cochran St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-17656-AA: "The case of Vadim Petrosyan in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vadim Petrosyan — California, 1:11-bk-17656-AA


ᐅ Serge Petrovsky, California

Address: 2397 Morley St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-18812-MT7: "Serge Petrovsky's bankruptcy, initiated in 2010-07-20 and concluded by 11.22.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serge Petrovsky — California, 1:10-bk-18812-MT


ᐅ Michelle A Petti, California

Address: 2720 Erringer Rd Apt 2 Simi Valley, CA 93065-1156

Concise Description of Bankruptcy Case 9:14-bk-12799-PC7: "Michelle A Petti's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12.26.2014, led to asset liquidation, with the case closing in 2015-03-26."
Michelle A Petti — California, 9:14-bk-12799-PC


ᐅ Michel Peyre, California

Address: 2918 Estilita Way Unit C Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21999-GM: "The bankruptcy record of Michel Peyre from Simi Valley, CA, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Michel Peyre — California, 1:10-bk-21999-GM


ᐅ Christopher Phillips, California

Address: 2065 Creekridge Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19472-MT: "The bankruptcy record of Christopher Phillips from Simi Valley, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2010."
Christopher Phillips — California, 1:10-bk-19472-MT


ᐅ Padungsri Phinpathya, California

Address: 2662 Tapo St Unit B Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-24472-KT: "In Simi Valley, CA, Padungsri Phinpathya filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Padungsri Phinpathya — California, 1:09-bk-24472-KT


ᐅ Jr David Phipps, California

Address: 2406 E Brower St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-18855-KT7: "In Simi Valley, CA, Jr David Phipps filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jr David Phipps — California, 1:10-bk-18855-KT


ᐅ Noppadol Phongphanich, California

Address: 2077 Sequoia Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-19312-VK7: "Noppadol Phongphanich's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 2012, led to asset liquidation, with the case closing in January 31, 2013."
Noppadol Phongphanich — California, 1:12-bk-19312-VK


ᐅ Raymond Joseph Pichotta, California

Address: PO Box 1379 Simi Valley, CA 93062

Bankruptcy Case 1:12-bk-12725-AA Summary: "The case of Raymond Joseph Pichotta in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Joseph Pichotta — California, 1:12-bk-12725-AA


ᐅ William Pickett, California

Address: 2348 Cochran St Simi Valley, CA 93065-2551

Brief Overview of Bankruptcy Case 9:15-bk-10983-DS: "The bankruptcy filing by William Pickett, undertaken in 05/07/2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
William Pickett — California, 9:15-bk-10983-DS


ᐅ Michael Pickett, California

Address: 6169 Vera St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-17132-KT Overview: "Michael Pickett's bankruptcy, initiated in 2010-06-14 and concluded by September 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pickett — California, 1:10-bk-17132-KT


ᐅ Robert E Pierce, California

Address: 1525 Gateway Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-16127-MT7: "Robert E Pierce's bankruptcy, initiated in May 17, 2011 and concluded by September 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Pierce — California, 1:11-bk-16127-MT


ᐅ Alan C Pierce, California

Address: 2369 Rebecca St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-10909-MT: "In Simi Valley, CA, Alan C Pierce filed for Chapter 7 bankruptcy in Feb 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Alan C Pierce — California, 1:13-bk-10909-MT


ᐅ Hugo A Pigliapoco, California

Address: 3176 Patty Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-17080-MT: "In Simi Valley, CA, Hugo A Pigliapoco filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2011."
Hugo A Pigliapoco — California, 1:11-bk-17080-MT


ᐅ Alan Pineda, California

Address: 2026 Marter Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-26069-VK7: "The bankruptcy filing by Alan Pineda, undertaken in 2010-12-23 in Simi Valley, CA under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Alan Pineda — California, 1:10-bk-26069-VK


ᐅ Leopoldo Pinto, California

Address: 1646 Lark St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-20070-KT7: "Simi Valley, CA resident Leopoldo Pinto's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Leopoldo Pinto — California, 1:10-bk-20070-KT


ᐅ Anthony Pinto, California

Address: 2070 Stoneman St Simi Valley, CA 93065-1127

Bankruptcy Case 1:14-bk-10493-AA Overview: "The case of Anthony Pinto in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Pinto — California, 1:14-bk-10493-AA


ᐅ Roberto Sixto Pinto, California

Address: 257 Aristotle St Simi Valley, CA 93065-1704

Brief Overview of Bankruptcy Case 9:15-bk-12133-PC: "The bankruptcy filing by Roberto Sixto Pinto, undertaken in 10/26/2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Roberto Sixto Pinto — California, 9:15-bk-12133-PC


ᐅ Jorjann Pitoniak, California

Address: 1464 Madera Rd Unit N219 Simi Valley, CA 93065-3077

Bankruptcy Case 1:09-bk-14228-AA Summary: "In their Chapter 13 bankruptcy case filed in 2009-04-14, Simi Valley, CA's Jorjann Pitoniak agreed to a debt repayment plan, which was successfully completed by 03.26.2013."
Jorjann Pitoniak — California, 1:09-bk-14228-AA


ᐅ Stephen John Platte, California

Address: 2185 Rockdale Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-20032-AA: "The case of Stephen John Platte in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen John Platte — California, 1:11-bk-20032-AA


ᐅ Kent R Plues, California

Address: 1691 Hamilton St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-13829-MT Summary: "In Simi Valley, CA, Kent R Plues filed for Chapter 7 bankruptcy in 2013-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Kent R Plues — California, 1:13-bk-13829-MT


ᐅ Erik Alexander Plummer, California

Address: 2780 Goldfield Pl Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13635-VK: "The case of Erik Alexander Plummer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Alexander Plummer — California, 1:12-bk-13635-VK


ᐅ Alexander Plummer, California

Address: 2780 Goldfield Pl Simi Valley, CA 93063-2253

Bankruptcy Case 1:14-bk-10989-VK Overview: "The case of Alexander Plummer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Plummer — California, 1:14-bk-10989-VK


ᐅ Elvia Polanco, California

Address: 4248 Deborah St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23969-GM Overview: "The bankruptcy filing by Elvia Polanco, undertaken in November 3, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in Feb 10, 2011 after liquidating assets."
Elvia Polanco — California, 1:10-bk-23969-GM


ᐅ Francisco Polanco, California

Address: 1391 Agnew St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18965-GM Overview: "The bankruptcy filing by Francisco Polanco, undertaken in 07/22/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Francisco Polanco — California, 1:10-bk-18965-GM


ᐅ Steven James Poliandro, California

Address: 2803 Hollister St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-14446-MT7: "Steven James Poliandro's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 11, 2012, led to asset liquidation, with the case closing in 08.20.2012."
Steven James Poliandro — California, 1:12-bk-14446-MT


ᐅ Fred Polito, California

Address: 2656 Night Jasmine Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18804-GM Overview: "In a Chapter 7 bankruptcy case, Fred Polito from Simi Valley, CA, saw their proceedings start in Jul 20, 2010 and complete by 2010-11-05, involving asset liquidation."
Fred Polito — California, 1:10-bk-18804-GM


ᐅ Kimberly L Pollock, California

Address: 1252 Black Canyon Rd Simi Valley, CA 93063-4609

Brief Overview of Bankruptcy Case 11-53845-btb: "Kimberly L Pollock's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 20, 2011, led to asset liquidation, with the case closing in 03/27/2012."
Kimberly L Pollock — California, 11-53845


ᐅ Kenneth Pompeo, California

Address: 3743 Sable Ridge Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-22819-VK7: "Kenneth Pompeo's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.11.2010, led to asset liquidation, with the case closing in January 2011."
Kenneth Pompeo — California, 1:10-bk-22819-VK


ᐅ Kevin Pool, California

Address: 1689 Earl Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-11983-VK7: "Simi Valley, CA resident Kevin Pool's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Kevin Pool — California, 1:13-bk-11983-VK


ᐅ Paula Jean Pope, California

Address: 6485 Almar St Simi Valley, CA 93063-3801

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11793-DS: "In a Chapter 7 bankruptcy case, Paula Jean Pope from Simi Valley, CA, saw her proceedings start in 09.04.2015 and complete by 12/28/2015, involving asset liquidation."
Paula Jean Pope — California, 9:15-bk-11793-DS


ᐅ Sr Aldo Higinio Porras, California

Address: 2531 Radford Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24365-MT: "The bankruptcy record of Sr Aldo Higinio Porras from Simi Valley, CA, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Sr Aldo Higinio Porras — California, 1:11-bk-24365-MT


ᐅ Jr Daniel Porter, California

Address: 3598 Sweetwood St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25420-VK: "Jr Daniel Porter's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 8, 2010, led to asset liquidation, with the case closing in Apr 12, 2011."
Jr Daniel Porter — California, 1:10-bk-25420-VK


ᐅ Derek Eugene Porter, California

Address: 3067 Fitzgerald Rd Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-10865-AA7: "The bankruptcy record of Derek Eugene Porter from Simi Valley, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2011."
Derek Eugene Porter — California, 1:11-bk-10865-AA


ᐅ Jeffrey Scott Post, California

Address: 1621 Arcane St Simi Valley, CA 93065-4803

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10740-DS: "The case of Jeffrey Scott Post in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Post — California, 9:16-bk-10740-DS


ᐅ Katherine Post, California

Address: 1621 Arcane St Simi Valley, CA 93065-4803

Bankruptcy Case 9:16-bk-10740-DS Overview: "Katherine Post's bankruptcy, initiated in 04.19.2016 and concluded by 07.18.2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Post — California, 9:16-bk-10740-DS


ᐅ James Powell, California

Address: 578 Carnation Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21036-MT: "The bankruptcy filing by James Powell, undertaken in 09.02.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
James Powell — California, 1:10-bk-21036-MT


ᐅ Richard Dean Powell, California

Address: 1939 Day Lily Ln Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19077-AA Overview: "The case of Richard Dean Powell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dean Powell — California, 1:11-bk-19077-AA


ᐅ Frederick Powell, California

Address: 1151 Laurel Fig Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-15490-AA7: "The bankruptcy record of Frederick Powell from Simi Valley, CA, shows a Chapter 7 case filed in Aug 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Frederick Powell — California, 1:13-bk-15490-AA


ᐅ Susana Pozu, California

Address: 2081 Calle La Sombra Unit 2 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-25590-VK Overview: "Simi Valley, CA resident Susana Pozu's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2011."
Susana Pozu — California, 1:10-bk-25590-VK


ᐅ Dennis Prater, California

Address: 2362 Amberly Pl Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-17129-MT7: "Simi Valley, CA resident Dennis Prater's June 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Dennis Prater — California, 1:10-bk-17129-MT


ᐅ Melinda Pratt, California

Address: 3560 Royal Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-13706-KT7: "Melinda Pratt's bankruptcy, initiated in Mar 31, 2010 and concluded by 07/11/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Pratt — California, 1:10-bk-13706-KT


ᐅ Andrew Prem, California

Address: 3432 Hamlin Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-26036-MT7: "In Simi Valley, CA, Andrew Prem filed for Chapter 7 bankruptcy in 12.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Andrew Prem — California, 1:10-bk-26036-MT


ᐅ Cameron Earl Presley, California

Address: 3277 Box Elder Ct Simi Valley, CA 93065-6012

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16419-AA: "2010-05-27 marked the beginning of Cameron Earl Presley's Chapter 13 bankruptcy in Simi Valley, CA, entailing a structured repayment schedule, completed by 05.21.2013."
Cameron Earl Presley — California, 1:10-bk-16419-AA


ᐅ Gladys Presley, California

Address: 3338 Copley St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-13661-VK: "Simi Valley, CA resident Gladys Presley's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2013."
Gladys Presley — California, 1:13-bk-13661-VK


ᐅ Martin Clayton Preston, California

Address: 2721 Night Jasmine Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-23709-MT Summary: "In Simi Valley, CA, Martin Clayton Preston filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Martin Clayton Preston — California, 1:11-bk-23709-MT


ᐅ Mary Margaret Prete, California

Address: 5105 E Los Angeles Ave # E-202 Simi Valley, CA 93063-3482

Bankruptcy Case 9:15-bk-11818-PC Summary: "Simi Valley, CA resident Mary Margaret Prete's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Mary Margaret Prete — California, 9:15-bk-11818-PC


ᐅ Rosalie Linda Prieto, California

Address: 5024 Arroyo Ln Apt 307 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-11215-AA Summary: "In Simi Valley, CA, Rosalie Linda Prieto filed for Chapter 7 bankruptcy in Jan 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Rosalie Linda Prieto — California, 1:11-bk-11215-AA


ᐅ Jorge Enrique Prieto, California

Address: 2052 Avenida Vista Delmonte Unit 1 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-14719-GM Summary: "In Simi Valley, CA, Jorge Enrique Prieto filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2011."
Jorge Enrique Prieto — California, 1:11-bk-14719-GM


ᐅ Leslie Rae Prisk, California

Address: 2091 Alscot Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-11678-VK Overview: "In Simi Valley, CA, Leslie Rae Prisk filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-22."
Leslie Rae Prisk — California, 1:13-bk-11678-VK


ᐅ Raymond Privitera, California

Address: 345 Jeremiah Dr Unit F Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-25518-GM: "The bankruptcy filing by Raymond Privitera, undertaken in Dec 10, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 04/14/2011 after liquidating assets."
Raymond Privitera — California, 1:10-bk-25518-GM


ᐅ Kevin Proctor, California

Address: 4856 Alamo St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22529-MT: "Kevin Proctor's bankruptcy, initiated in October 2010 and concluded by 2011-02-04 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Proctor — California, 1:10-bk-22529-MT


ᐅ Stephen R Prokop, California

Address: 1124 King Palm Dr Simi Valley, CA 93065-7218

Brief Overview of Bankruptcy Case 1:07-bk-11838-VK: "Chapter 13 bankruptcy for Stephen R Prokop in Simi Valley, CA began in 06.02.2007, focusing on debt restructuring, concluding with plan fulfillment in 02.04.2013."
Stephen R Prokop — California, 1:07-bk-11838-VK


ᐅ April Propst, California

Address: 1555 Pride St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-16092-MT Summary: "In a Chapter 7 bankruptcy case, April Propst from Simi Valley, CA, saw her proceedings start in 05.21.2010 and complete by 2010-09-14, involving asset liquidation."
April Propst — California, 1:10-bk-16092-MT


ᐅ Jr John Proudfoot, California

Address: 935 Vallejo Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17016-MT Overview: "Simi Valley, CA resident Jr John Proudfoot's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Jr John Proudfoot — California, 1:10-bk-17016-MT


ᐅ Cynthia Puentes, California

Address: 2629 Royal Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-13228-MT Summary: "The bankruptcy filing by Cynthia Puentes, undertaken in March 22, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Cynthia Puentes — California, 1:10-bk-13228-MT


ᐅ Joseph Pugh, California

Address: 1550 Rory Ln Spc 199 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-21867-MT7: "The bankruptcy filing by Joseph Pugh, undertaken in 2010-09-20 in Simi Valley, CA under Chapter 7, concluded with discharge in 01/23/2011 after liquidating assets."
Joseph Pugh — California, 1:10-bk-21867-MT


ᐅ Rocco Pugliese, California

Address: 2338 Century Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20200-GM: "Rocco Pugliese's Chapter 7 bankruptcy, filed in Simi Valley, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 11.22.2010."
Rocco Pugliese — California, 1:10-bk-20200-GM


ᐅ John Charles Purvis, California

Address: 2434 Marie St Simi Valley, CA 93065-2322

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12482-PC: "In a Chapter 7 bankruptcy case, John Charles Purvis from Simi Valley, CA, saw their proceedings start in 11/07/2014 and complete by February 2015, involving asset liquidation."
John Charles Purvis — California, 9:14-bk-12482-PC


ᐅ Joyce D Purvis, California

Address: 2434 Marie St Simi Valley, CA 93065-2322

Bankruptcy Case 9:14-bk-12482-PC Summary: "Joyce D Purvis's bankruptcy, initiated in November 7, 2014 and concluded by February 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce D Purvis — California, 9:14-bk-12482-PC


ᐅ Timothy Knox Quick, California

Address: 2292 Pinecrest St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-10711-VK Overview: "In a Chapter 7 bankruptcy case, Timothy Knox Quick from Simi Valley, CA, saw his proceedings start in 02.01.2013 and complete by 05/14/2013, involving asset liquidation."
Timothy Knox Quick — California, 1:13-bk-10711-VK


ᐅ Pablo Quijada, California

Address: PO Box 252 Simi Valley, CA 93062

Concise Description of Bankruptcy Case 1:10-bk-19267-GM7: "In a Chapter 7 bankruptcy case, Pablo Quijada from Simi Valley, CA, saw his proceedings start in 07.29.2010 and complete by December 2010, involving asset liquidation."
Pablo Quijada — California, 1:10-bk-19267-GM


ᐅ Cesar Quijano, California

Address: 5389 Cochran St Apt 1 Simi Valley, CA 93063-3596

Bankruptcy Case 9:15-bk-11218-DS Overview: "Cesar Quijano's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2015, led to asset liquidation, with the case closing in September 7, 2015."
Cesar Quijano — California, 9:15-bk-11218-DS


ᐅ Stanley Quina, California

Address: PO Box 941179 Simi Valley, CA 93094

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22632-GM: "In Simi Valley, CA, Stanley Quina filed for Chapter 7 bankruptcy in October 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Stanley Quina — California, 1:10-bk-22632-GM


ᐅ Jose Angel Quinones, California

Address: 753 Talbert Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-23415-GM7: "In a Chapter 7 bankruptcy case, Jose Angel Quinones from Simi Valley, CA, saw their proceedings start in October 12, 2009 and complete by January 2010, involving asset liquidation."
Jose Angel Quinones — California, 1:09-bk-23415-GM


ᐅ Jeffrey Quintal, California

Address: 5634 Fearing St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-17918-MT: "In a Chapter 7 bankruptcy case, Jeffrey Quintal from Simi Valley, CA, saw their proceedings start in Jun 30, 2010 and complete by 11/02/2010, involving asset liquidation."
Jeffrey Quintal — California, 1:10-bk-17918-MT


ᐅ Terra D Quintanar, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11548-DS: "Terra D Quintanar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/31/2015, led to asset liquidation, with the case closing in 10/29/2015."
Terra D Quintanar — California, 9:15-bk-11548-DS


ᐅ Carlos Quintanilla, California

Address: 2474 Woodhaven Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15919-AA7: "The case of Carlos Quintanilla in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Quintanilla — California, 1:11-bk-15919-AA


ᐅ Robert Quintero, California

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

Bankruptcy Case 9:16-bk-11260-PC Overview: "The bankruptcy record of Robert Quintero from Simi Valley, CA, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2016."
Robert Quintero — California, 9:16-bk-11260-PC


ᐅ Rosario Quintero, California

Address: 3830 Bayside St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-19008-MT: "The bankruptcy record of Rosario Quintero from Simi Valley, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2010."
Rosario Quintero — California, 1:10-bk-19008-MT


ᐅ Elio Quinteros, California

Address: 2648 E Brower St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19778-KT Overview: "Simi Valley, CA resident Elio Quinteros's 08.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Elio Quinteros — California, 1:10-bk-19778-KT


ᐅ Byron Radley, California

Address: 1407 Lowery St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-10494-MT Overview: "The bankruptcy record of Byron Radley from Simi Valley, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-29."
Byron Radley — California, 1:10-bk-10494-MT


ᐅ Katherine Ann Radley, California

Address: 2218 Ralston St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23450-VK: "The case of Katherine Ann Radley in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Ann Radley — California, 1:11-bk-23450-VK


ᐅ Franklin Radoff, California

Address: 2828 Cochran St # 413 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-14757-MT: "The bankruptcy filing by Franklin Radoff, undertaken in 04.23.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Franklin Radoff — California, 1:10-bk-14757-MT


ᐅ Jean Pierre Radtke, California

Address: 668 Roosevelt Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12616-AA Overview: "The bankruptcy record of Jean Pierre Radtke from Simi Valley, CA, shows a Chapter 7 case filed in 03.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Jean Pierre Radtke — California, 1:12-bk-12616-AA


ᐅ Samir N Rafeh, California

Address: 2678 Lee St Simi Valley, CA 93065-3754

Concise Description of Bankruptcy Case 9:15-bk-10690-DS7: "In a Chapter 7 bankruptcy case, Samir N Rafeh from Simi Valley, CA, saw his proceedings start in 04.03.2015 and complete by 07.02.2015, involving asset liquidation."
Samir N Rafeh — California, 9:15-bk-10690-DS


ᐅ Andrea Raffaniello, California

Address: 729 Coldbrook Pl Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-11932-KT Summary: "In a Chapter 7 bankruptcy case, Andrea Raffaniello from Simi Valley, CA, saw their proceedings start in February 2010 and complete by 2010-06-14, involving asset liquidation."
Andrea Raffaniello — California, 1:10-bk-11932-KT


ᐅ Asif Rafique, California

Address: 5480 Barnard St Simi Valley, CA 93063-3575

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10100-PC: "Asif Rafique's bankruptcy, initiated in Jan 20, 2015 and concluded by April 20, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asif Rafique — California, 9:15-bk-10100-PC


ᐅ Iii Carl Raggio, California

Address: 3100 Anasazi Way Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-22503-MT: "In Simi Valley, CA, Iii Carl Raggio filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2011."
Iii Carl Raggio — California, 1:10-bk-22503-MT


ᐅ Scott Michael Ramer, California

Address: 1627 Edmund St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-16321-VK Summary: "The bankruptcy filing by Scott Michael Ramer, undertaken in 05/20/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Scott Michael Ramer — California, 1:11-bk-16321-VK


ᐅ Margie Robin Ramey, California

Address: 2731 Erringer Rd Apt 14 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10880-VK Overview: "Simi Valley, CA resident Margie Robin Ramey's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2011."
Margie Robin Ramey — California, 1:11-bk-10880-VK


ᐅ Crystal Torres Ramirez, California

Address: 4130 Adam Rd Simi Valley, CA 93063-2340

Bankruptcy Case 9:15-bk-10325-DS Overview: "Simi Valley, CA resident Crystal Torres Ramirez's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Crystal Torres Ramirez — California, 9:15-bk-10325-DS


ᐅ Roberto Ramirez, California

Address: 4108 HI Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-23897-KT Summary: "The bankruptcy record of Roberto Ramirez from Simi Valley, CA, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Roberto Ramirez — California, 1:09-bk-23897-KT


ᐅ Felipe Ramirez, California

Address: 4130 Adam Rd Simi Valley, CA 93063-2340

Concise Description of Bankruptcy Case 9:14-bk-11975-PC7: "Simi Valley, CA resident Felipe Ramirez's Sep 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Felipe Ramirez — California, 9:14-bk-11975-PC


ᐅ Jr David Ramirez, California

Address: 530 Alta Mira St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-18635-MT Summary: "Jr David Ramirez's bankruptcy, initiated in 09.27.2012 and concluded by 2013-01-07 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Ramirez — California, 1:12-bk-18635-MT


ᐅ Aura Ramirez, California

Address: 5561 Cochran St Apt 153 Simi Valley, CA 93063-6558

Concise Description of Bankruptcy Case 9:15-bk-10663-DS7: "Simi Valley, CA resident Aura Ramirez's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Aura Ramirez — California, 9:15-bk-10663-DS


ᐅ Ricardo Ramirez, California

Address: 834 Holbrook Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-14613-AA: "Simi Valley, CA resident Ricardo Ramirez's 05/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Ricardo Ramirez — California, 1:12-bk-14613-AA


ᐅ Esmeralda Ramirez, California

Address: 1317 Alexander St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-15831-MT: "Simi Valley, CA resident Esmeralda Ramirez's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2012."
Esmeralda Ramirez — California, 1:12-bk-15831-MT


ᐅ Severo Ramirez, California

Address: 2380 E Brower St Simi Valley, CA 93065-2504

Brief Overview of Bankruptcy Case 1:15-bk-10264-MB: "In a Chapter 7 bankruptcy case, Severo Ramirez from Simi Valley, CA, saw their proceedings start in 01/28/2015 and complete by May 4, 2015, involving asset liquidation."
Severo Ramirez — California, 1:15-bk-10264-MB


ᐅ Theresa Marie Ramirez, California

Address: 1907 Belhaven Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-17081-AA: "The bankruptcy filing by Theresa Marie Ramirez, undertaken in November 6, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Theresa Marie Ramirez — California, 1:13-bk-17081-AA


ᐅ Cesar Langarica Ramos, California

Address: 3818 Acorn Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-23561-MT: "Cesar Langarica Ramos's bankruptcy, initiated in 11.22.2011 and concluded by Feb 29, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Langarica Ramos — California, 1:11-bk-23561-MT