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 Roger Rodriguez, California

Address: 2050 Swindon Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23761-KT: "The bankruptcy record of Roger Rodriguez from Simi Valley, CA, shows a Chapter 7 case filed in 10/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Roger Rodriguez — California, 1:09-bk-23761-KT


ᐅ De Serrano Norma Rodriguez, California

Address: 2133 Lupin St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-13277-GM: "The bankruptcy filing by De Serrano Norma Rodriguez, undertaken in March 16, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
De Serrano Norma Rodriguez — California, 1:11-bk-13277-GM


ᐅ Lawrence J Rodriguez, California

Address: 1623 Downing St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12079-AA Overview: "The bankruptcy record of Lawrence J Rodriguez from Simi Valley, CA, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Lawrence J Rodriguez — California, 1:13-bk-12079-AA


ᐅ Santos M Rodriguez, California

Address: 2081 Sycamore Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22669-MT: "Santos M Rodriguez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 09/25/2009, led to asset liquidation, with the case closing in 2010-01-05."
Santos M Rodriguez — California, 1:09-bk-22669-MT


ᐅ John Paul Rodriguez, California

Address: 5994 Fearing St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-19268-VK7: "The bankruptcy record of John Paul Rodriguez from Simi Valley, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
John Paul Rodriguez — California, 1:12-bk-19268-VK


ᐅ Gregoria Nmn Rodriguez, California

Address: 625 Talbert Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-11639-GM7: "The bankruptcy filing by Gregoria Nmn Rodriguez, undertaken in February 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Gregoria Nmn Rodriguez — California, 1:11-bk-11639-GM


ᐅ Esther Rodriguez, California

Address: 2509 Clearfield Pl Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-23027-KT7: "The bankruptcy filing by Esther Rodriguez, undertaken in 10/02/2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Esther Rodriguez — California, 1:09-bk-23027-KT


ᐅ Javier Rodriguez, California

Address: 4181 Ish Dr Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-11451-VK Summary: "The bankruptcy filing by Javier Rodriguez, undertaken in 02.15.2012 in Simi Valley, CA under Chapter 7, concluded with discharge in June 19, 2012 after liquidating assets."
Javier Rodriguez — California, 1:12-bk-11451-VK


ᐅ Lorena Rodriguez, California

Address: 2892 Big Sky Pl Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20048-GM Overview: "Lorena Rodriguez's bankruptcy, initiated in 2010-08-13 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."
Lorena Rodriguez — California, 1:10-bk-20048-GM


ᐅ Virginia Rodriguez, California

Address: 2043 Avenida Vista Delmonte Unit 2 Simi Valley, CA 93063

Bankruptcy Case 9:10-bk-14632-RR Summary: "Virginia Rodriguez's Chapter 7 bankruptcy, filed in Simi Valley, CA in Sep 8, 2010, led to asset liquidation, with the case closing in 01.11.2011."
Virginia Rodriguez — California, 9:10-bk-14632-RR


ᐅ Michael D Roessell, California

Address: 2290 Trinway Ave Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23538-GM Summary: "The bankruptcy record of Michael D Roessell from Simi Valley, CA, shows a Chapter 7 case filed in 10.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2010."
Michael D Roessell — California, 1:09-bk-23538-GM


ᐅ Ricardo Rogero, California

Address: 5688 Iroquois Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25289-GM: "Ricardo Rogero's bankruptcy, initiated in December 2010 and concluded by February 15, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Rogero — California, 1:10-bk-25289-GM


ᐅ Claudia Elizabeth Rogozinski, California

Address: 2743 Night Jasmine Dr Simi Valley, CA 93065-1545

Concise Description of Bankruptcy Case 9:15-bk-12378-PC7: "The bankruptcy filing by Claudia Elizabeth Rogozinski, undertaken in Nov 30, 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Claudia Elizabeth Rogozinski — California, 9:15-bk-12378-PC


ᐅ Greg Stanley Rogozinski, California

Address: 2743 Night Jasmine Dr Simi Valley, CA 93065-1545

Concise Description of Bankruptcy Case 9:15-bk-12378-PC7: "Simi Valley, CA resident Greg Stanley Rogozinski's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Greg Stanley Rogozinski — California, 9:15-bk-12378-PC


ᐅ Sr Donald Rohkar, California

Address: 4082 Belinda St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-19807-KT Overview: "Simi Valley, CA resident Sr Donald Rohkar's 08/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Sr Donald Rohkar — California, 1:10-bk-19807-KT


ᐅ Jeffrey Rohrer, California

Address: 4749 Sulphur Springs Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-19789-MT: "The bankruptcy filing by Jeffrey Rohrer, undertaken in 08/10/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Jeffrey Rohrer — California, 1:10-bk-19789-MT


ᐅ Carlos Eduardo Rojas, California

Address: 2169 Cochran St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-17296-VK Overview: "The bankruptcy record of Carlos Eduardo Rojas from Simi Valley, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2011."
Carlos Eduardo Rojas — California, 1:11-bk-17296-VK


ᐅ Norma Rojas, California

Address: 2327 Tracy Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-12898-KT7: "Simi Valley, CA resident Norma Rojas's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2010."
Norma Rojas — California, 1:10-bk-12898-KT


ᐅ Victoria Rojo, California

Address: 1713 Cochran St Apt J Simi Valley, CA 93065-2169

Bankruptcy Case 9:14-bk-11421-DS Overview: "The bankruptcy record of Victoria Rojo from Simi Valley, CA, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Victoria Rojo — California, 9:14-bk-11421-DS


ᐅ Jerry Romero, California

Address: 1228 Cypress St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-25058-GM Summary: "The bankruptcy filing by Jerry Romero, undertaken in 11/11/2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Jerry Romero — California, 1:09-bk-25058-GM


ᐅ Veronica Del Carmen Romero, California

Address: 2018 Calle La Sombra Unit 2 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-13293-GM7: "Simi Valley, CA resident Veronica Del Carmen Romero's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2011."
Veronica Del Carmen Romero — California, 1:11-bk-13293-GM


ᐅ Samuel Romero, California

Address: 5150 E Los Angeles Ave Spc 93 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-19583-VK7: "The case of Samuel Romero in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Romero — California, 1:12-bk-19583-VK


ᐅ Debra Romero, California

Address: 2485 Aurora Ln Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-27835-KT7: "In Simi Valley, CA, Debra Romero filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Debra Romero — California, 1:09-bk-27835-KT


ᐅ Wilfredo Romero, California

Address: 1734 Fitzgerald Rd Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-25882-MT Summary: "In Simi Valley, CA, Wilfredo Romero filed for Chapter 7 bankruptcy in 12/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2011."
Wilfredo Romero — California, 1:10-bk-25882-MT


ᐅ Paola M Romero, California

Address: PO Box 1604 Simi Valley, CA 93062

Bankruptcy Case 1:11-bk-18814-MT Summary: "The bankruptcy record of Paola M Romero from Simi Valley, CA, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Paola M Romero — California, 1:11-bk-18814-MT


ᐅ Macario Romerosa, California

Address: 109 Stonebrook St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16070-VK: "Simi Valley, CA resident Macario Romerosa's Jul 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Macario Romerosa — California, 1:12-bk-16070-VK


ᐅ Erik Roodman, California

Address: 650 Ivywood Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-24951-KT: "Erik Roodman's bankruptcy, initiated in 11.09.2009 and concluded by February 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Roodman — California, 1:09-bk-24951-KT


ᐅ Rommel Lising Roque, California

Address: 3496 Highwood Ct Apt 91 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10856-VK: "In a Chapter 7 bankruptcy case, Rommel Lising Roque from Simi Valley, CA, saw their proceedings start in 01.27.2012 and complete by May 2012, involving asset liquidation."
Rommel Lising Roque — California, 1:12-bk-10856-VK


ᐅ Juan Enrique Rosales, California

Address: 1657 HI Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14026-GM: "The bankruptcy record of Juan Enrique Rosales from Simi Valley, CA, shows a Chapter 7 case filed in Apr 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Juan Enrique Rosales — California, 1:11-bk-14026-GM


ᐅ Alicia Rosales, California

Address: 3962 Township Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-13967-AA Summary: "In a Chapter 7 bankruptcy case, Alicia Rosales from Simi Valley, CA, saw her proceedings start in 04.28.2012 and complete by 08.31.2012, involving asset liquidation."
Alicia Rosales — California, 1:12-bk-13967-AA


ᐅ Amber D Rosales, California

Address: 2528 Lynwood St Simi Valley, CA 93065-1513

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11082-PC: "The bankruptcy record of Amber D Rosales from Simi Valley, CA, shows a Chapter 7 case filed in 05/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Amber D Rosales — California, 9:15-bk-11082-PC


ᐅ Robert Christian Roschfska, California

Address: 5090 Arroyo Ln Apt G-304 Simi Valley, CA 93063-7658

Brief Overview of Bankruptcy Case 9:14-bk-11279-DS: "In Simi Valley, CA, Robert Christian Roschfska filed for Chapter 7 bankruptcy in 06/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Robert Christian Roschfska — California, 9:14-bk-11279-DS


ᐅ Michael Edmund Rose, California

Address: 1579 Agnew St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-16615-AA: "Michael Edmund Rose's bankruptcy, initiated in July 2012 and concluded by November 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edmund Rose — California, 1:12-bk-16615-AA


ᐅ David Adam Rosenthal, California

Address: 1124 Tivoli Ln Unit 147 Simi Valley, CA 93065-1980

Bankruptcy Case 9:16-bk-10113-PC Summary: "In Simi Valley, CA, David Adam Rosenthal filed for Chapter 7 bankruptcy in 2016-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2016."
David Adam Rosenthal — California, 9:16-bk-10113-PC


ᐅ Eileen Vikki Rosenthal, California

Address: 4549 Alamo St Unit F Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16861-VK: "Simi Valley, CA resident Eileen Vikki Rosenthal's October 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014."
Eileen Vikki Rosenthal — California, 1:13-bk-16861-VK


ᐅ Al Ross, California

Address: 425 Country Club Dr Apt 108 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16216-AA7: "Simi Valley, CA resident Al Ross's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2011."
Al Ross — California, 1:11-bk-16216-AA


ᐅ Chris Wayne Ross, California

Address: 3919 Mellisa Ct Apt D Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16112-AA: "Chris Wayne Ross's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-09-19, led to asset liquidation, with the case closing in 2013-12-30."
Chris Wayne Ross — California, 1:13-bk-16112-AA


ᐅ Lori Jean Ross, California

Address: 602 Hooper Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-20009-VK7: "In a Chapter 7 bankruptcy case, Lori Jean Ross from Simi Valley, CA, saw her proceedings start in August 20, 2011 and complete by December 2011, involving asset liquidation."
Lori Jean Ross — California, 1:11-bk-20009-VK


ᐅ Jerayne Kay Ross, California

Address: 5150 E Los Angeles Ave Spc 88 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15672-AA: "Simi Valley, CA resident Jerayne Kay Ross's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2011."
Jerayne Kay Ross — California, 1:11-bk-15672-AA


ᐅ Scott Rosson, California

Address: 2725 Wheatfield Cir Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-17171-MT Overview: "The bankruptcy filing by Scott Rosson, undertaken in 2011-06-09 in Simi Valley, CA under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Scott Rosson — California, 1:11-bk-17171-MT


ᐅ Theresa Grace Rosson, California

Address: 5459 Cochran St Apt 18 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-14169-VK7: "The bankruptcy record of Theresa Grace Rosson from Simi Valley, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Theresa Grace Rosson — California, 1:12-bk-14169-VK


ᐅ Stephanie Lynn Roth, California

Address: 1462 Acapulco Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-20130-MT Overview: "The bankruptcy filing by Stephanie Lynn Roth, undertaken in November 16, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.26.2013 after liquidating assets."
Stephanie Lynn Roth — California, 1:12-bk-20130-MT


ᐅ Steven Jacob Roth, California

Address: 3524 Rosalie St Simi Valley, CA 93063-2736

Bankruptcy Case 9:15-bk-12112-PC Overview: "Steven Jacob Roth's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.23.2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Steven Jacob Roth — California, 9:15-bk-12112-PC


ᐅ Melissa Lorraine Roth, California

Address: 3524 Rosalie St Simi Valley, CA 93063-2736

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12112-PC: "The bankruptcy filing by Melissa Lorraine Roth, undertaken in 10.23.2015 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Melissa Lorraine Roth — California, 9:15-bk-12112-PC


ᐅ Stacey Rothe, California

Address: 3263 Greenville Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-21392-MT: "In Simi Valley, CA, Stacey Rothe filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
Stacey Rothe — California, 1:10-bk-21392-MT


ᐅ Roos Karie Anne Rothschild, California

Address: 2866 Kerry Dr Simi Valley, CA 93063-2172

Bankruptcy Case 9:16-bk-11146-PC Summary: "Roos Karie Anne Rothschild's bankruptcy, initiated in 06/17/2016 and concluded by 2016-09-15 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roos Karie Anne Rothschild — California, 9:16-bk-11146-PC


ᐅ Shawn Henry Rousey, California

Address: 4212 E Los Angeles Ave # 4662 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-14785-MT: "The case of Shawn Henry Rousey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Henry Rousey — California, 1:12-bk-14785-MT


ᐅ Carmen E Rowan, California

Address: 1756 Sunnydale Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-16711-VK Overview: "Carmen E Rowan's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 26, 2012, led to asset liquidation, with the case closing in October 29, 2012."
Carmen E Rowan — California, 1:12-bk-16711-VK


ᐅ Haim Rubanoff, California

Address: 2598 Parkdale Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-10125-VK Overview: "The case of Haim Rubanoff in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haim Rubanoff — California, 1:13-bk-10125-VK


ᐅ Mary Grace Rubio, California

Address: 1724 Eagle Peak Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-15652-AA: "Simi Valley, CA resident Mary Grace Rubio's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2011."
Mary Grace Rubio — California, 1:11-bk-15652-AA


ᐅ Rosa Ruelas, California

Address: 1309 Erringer Rd Simi Valley, CA 93065-4503

Brief Overview of Bankruptcy Case 9:15-bk-11032-PC: "The case of Rosa Ruelas in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Ruelas — California, 9:15-bk-11032-PC


ᐅ Rosendo Ruelas, California

Address: 1309 Erringer Rd Simi Valley, CA 93065-4503

Bankruptcy Case 9:15-bk-11032-PC Overview: "In a Chapter 7 bankruptcy case, Rosendo Ruelas from Simi Valley, CA, saw his proceedings start in May 13, 2015 and complete by 08.11.2015, involving asset liquidation."
Rosendo Ruelas — California, 9:15-bk-11032-PC


ᐅ Javier Ruesga, California

Address: 5290 Seneca Pl Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26922-MT Overview: "Javier Ruesga's bankruptcy, initiated in 2009-12-16 and concluded by Apr 30, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Ruesga — California, 1:09-bk-26922-MT


ᐅ Jeffery Thomas Ruggieri, California

Address: 709 Larchmont St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-14129-VK Overview: "The bankruptcy filing by Jeffery Thomas Ruggieri, undertaken in May 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-09-05 after liquidating assets."
Jeffery Thomas Ruggieri — California, 1:12-bk-14129-VK


ᐅ Janet Ruiz, California

Address: 1792 Peregrine Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22777-MT: "The case of Janet Ruiz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Ruiz — California, 1:10-bk-22777-MT


ᐅ Spracklen Maria Rumbo, California

Address: 1668 Millpark Ln Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18890-VK Overview: "In Simi Valley, CA, Spracklen Maria Rumbo filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2011."
Spracklen Maria Rumbo — California, 1:11-bk-18890-VK


ᐅ Darnell Rumley, California

Address: 2253 Gloryette Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15896-AA Summary: "In Simi Valley, CA, Darnell Rumley filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2013."
Darnell Rumley — California, 1:13-bk-15896-AA


ᐅ Lisa Marie Rupert, California

Address: 1651 Stow St Simi Valley, CA 93063-4546

Concise Description of Bankruptcy Case 9:16-bk-10999-DS7: "The bankruptcy record of Lisa Marie Rupert from Simi Valley, CA, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2016."
Lisa Marie Rupert — California, 9:16-bk-10999-DS


ᐅ Rodney Rupert, California

Address: 2269 Callahan Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-14198-MT: "Rodney Rupert's bankruptcy, initiated in 04/12/2010 and concluded by 07.23.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Rupert — California, 1:10-bk-14198-MT


ᐅ Tim Lee Rupert, California

Address: 1651 Stow St Simi Valley, CA 93063-4546

Brief Overview of Bankruptcy Case 9:16-bk-11000-PC: "The case of Tim Lee Rupert in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Lee Rupert — California, 9:16-bk-11000-PC


ᐅ Carlo Pascua Ruperto, California

Address: 2433 Hansen Ct Simi Valley, CA 93065-4907

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11210-DS: "In a Chapter 7 bankruptcy case, Carlo Pascua Ruperto from Simi Valley, CA, saw his proceedings start in June 2015 and complete by 2015-09-06, involving asset liquidation."
Carlo Pascua Ruperto — California, 9:15-bk-11210-DS


ᐅ Jose Ruperto, California

Address: 2433 Hansen Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10471-KT: "Jose Ruperto's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/14/2010, led to asset liquidation, with the case closing in April 2010."
Jose Ruperto — California, 1:10-bk-10471-KT


ᐅ Karen P Russell, California

Address: PO Box 775 Simi Valley, CA 93062-0775

Concise Description of Bankruptcy Case 9:16-bk-10180-DS7: "The bankruptcy filing by Karen P Russell, undertaken in 02.01.2016 in Simi Valley, CA under Chapter 7, concluded with discharge in 2016-05-01 after liquidating assets."
Karen P Russell — California, 9:16-bk-10180-DS


ᐅ Steven Russell, California

Address: 3332 Travis Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11356-GM Overview: "Simi Valley, CA resident Steven Russell's 2010-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Steven Russell — California, 1:10-bk-11356-GM


ᐅ Susan Russell, California

Address: 2897 Circle View Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10671-MT: "Susan Russell's bankruptcy, initiated in 2012-01-24 and concluded by 2012-04-25 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Russell — California, 1:12-bk-10671-MT


ᐅ Michael Russell, California

Address: 1794 Claudia Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-24954-KT7: "Michael Russell's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 9, 2009, led to asset liquidation, with the case closing in Feb 19, 2010."
Michael Russell — California, 1:09-bk-24954-KT


ᐅ Caitlyn Jean Russo, California

Address: 958 Breton St Simi Valley, CA 93065-5233

Brief Overview of Bankruptcy Case 9:16-bk-10994-DS: "The bankruptcy record of Caitlyn Jean Russo from Simi Valley, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Caitlyn Jean Russo — California, 9:16-bk-10994-DS


ᐅ Jennae E Rutherford, California

Address: 4889 Leeds St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11222-AA: "Jennae E Rutherford's bankruptcy, initiated in Feb 22, 2013 and concluded by 06.04.2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennae E Rutherford — California, 1:13-bk-11222-AA


ᐅ Adrian P Rutiaga, California

Address: 3195 Galena Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-14800-GM: "In Simi Valley, CA, Adrian P Rutiaga filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Adrian P Rutiaga — California, 1:11-bk-14800-GM


ᐅ Terry Rutledge, California

Address: 2383 Dusan St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-10994-VK: "The bankruptcy record of Terry Rutledge 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 2011-04-29."
Terry Rutledge — California, 1:11-bk-10994-VK


ᐅ Claudia Eugenia Ruzich, California

Address: 568 Longbranch Rd Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-12160-GM7: "Claudia Eugenia Ruzich's bankruptcy, initiated in February 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."
Claudia Eugenia Ruzich — California, 1:11-bk-12160-GM


ᐅ Kenneth Eugene Ruzicka, California

Address: 4631 Adam Rd Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-24078-MT Summary: "In a Chapter 7 bankruptcy case, Kenneth Eugene Ruzicka from Simi Valley, CA, saw their proceedings start in 2011-12-07 and complete by April 2012, involving asset liquidation."
Kenneth Eugene Ruzicka — California, 1:11-bk-24078-MT


ᐅ Timothy Ryan, California

Address: 1190 Tivoli Ln Unit 213 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-21147-MT Overview: "Simi Valley, CA resident Timothy Ryan's 09.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2011."
Timothy Ryan — California, 1:10-bk-21147-MT


ᐅ Christopher Ryan, California

Address: 2076 Sequoia Ave Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-27029-MT Summary: "In a Chapter 7 bankruptcy case, Christopher Ryan from Simi Valley, CA, saw their proceedings start in 2009-12-17 and complete by 2010-04-01, involving asset liquidation."
Christopher Ryan — California, 1:09-bk-27029-MT


ᐅ Kelly Anne Ryan, California

Address: 3326 Texas Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-15082-VK7: "The case of Kelly Anne Ryan in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Anne Ryan — California, 1:13-bk-15082-VK


ᐅ Luis Saavedra, California

Address: 775 Ventura Ave Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12970-AA Summary: "In Simi Valley, CA, Luis Saavedra filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Luis Saavedra — California, 1:13-bk-12970-AA


ᐅ Ruben A Sadorra, California

Address: 1948 Elizondo Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16489-MT7: "Ruben A Sadorra's bankruptcy, initiated in 10/09/2013 and concluded by January 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben A Sadorra — California, 1:13-bk-16489-MT


ᐅ Arthur Saenz, California

Address: 912 Rivera St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10892-GM: "In a Chapter 7 bankruptcy case, Arthur Saenz from Simi Valley, CA, saw his proceedings start in 01.21.2011 and complete by 2011-05-02, involving asset liquidation."
Arthur Saenz — California, 1:11-bk-10892-GM


ᐅ Herach Safarian, California

Address: 4212 E Los Angeles Ave # 3592 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-13008-VK Summary: "In Simi Valley, CA, Herach Safarian filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Herach Safarian — California, 1:12-bk-13008-VK


ᐅ Ofelia Salas, California

Address: PO Box 940034 Simi Valley, CA 93094

Bankruptcy Case 9:13-bk-11269-PC Overview: "Ofelia Salas's bankruptcy, initiated in 2013-05-14 and concluded by 2013-08-24 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Salas — California, 9:13-bk-11269-PC


ᐅ George Salas, California

Address: 450 Talbert Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16588-MT: "In Simi Valley, CA, George Salas filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
George Salas — California, 1:10-bk-16588-MT


ᐅ James C Salas, California

Address: 5951 Serena St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20273-MT: "The bankruptcy filing by James C Salas, undertaken in August 29, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
James C Salas — California, 1:11-bk-20273-MT


ᐅ Kattya M Salaverria, California

Address: 2564 Cloverleaf Ln Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-17046-VK7: "The bankruptcy record of Kattya M Salaverria from Simi Valley, CA, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Kattya M Salaverria — California, 1:11-bk-17046-VK


ᐅ Cindy Lynn Salazar, California

Address: 1892 Hanley Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-14493-VK7: "Cindy Lynn Salazar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 04.11.2011, led to asset liquidation, with the case closing in Aug 14, 2011."
Cindy Lynn Salazar — California, 1:11-bk-14493-VK


ᐅ Jr Juan Salazar, California

Address: 2192 Athens Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16363-MT: "Jr Juan Salazar's bankruptcy, initiated in July 2012 and concluded by 11.15.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Salazar — California, 1:12-bk-16363-MT


ᐅ Nelson Salazar, California

Address: 3764 Northcrest Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23366-VK Summary: "The bankruptcy filing by Nelson Salazar, undertaken in Nov 17, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Nelson Salazar — California, 1:11-bk-23366-VK


ᐅ Mario C Salazar, California

Address: 4871 E Los Angeles Ave Apt D Simi Valley, CA 93063-3402

Bankruptcy Case 9:14-bk-11421-DS Summary: "Simi Valley, CA resident Mario C Salazar's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Mario C Salazar — California, 9:14-bk-11421-DS


ᐅ Uvaldo Salgado, California

Address: 2165 Sycamore Dr Simi Valley, CA 93065-2703

Brief Overview of Bankruptcy Case 1:14-bk-10530-AA: "The bankruptcy filing by Uvaldo Salgado, undertaken in 2014-01-31 in Simi Valley, CA under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Uvaldo Salgado — California, 1:14-bk-10530-AA


ᐅ Jeffrey Dennis Salvatore, California

Address: 408 Valley Gate Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10166-AA: "In a Chapter 7 bankruptcy case, Jeffrey Dennis Salvatore from Simi Valley, CA, saw their proceedings start in 2012-01-06 and complete by 2012-04-04, involving asset liquidation."
Jeffrey Dennis Salvatore — California, 1:12-bk-10166-AA


ᐅ Carrie Samuels, California

Address: 3507 Skagway St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26829-KT Summary: "Carrie Samuels's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 14, 2009, led to asset liquidation, with the case closing in April 2010."
Carrie Samuels — California, 1:09-bk-26829-KT


ᐅ Galeana Octavio Sanchez, California

Address: 4940 Barnard St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15162-VK Overview: "The bankruptcy filing by Galeana Octavio Sanchez, undertaken in 2013-08-05 in Simi Valley, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Galeana Octavio Sanchez — California, 1:13-bk-15162-VK


ᐅ Emilio Sanchez, California

Address: 4348 Ish Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15029-GM: "In a Chapter 7 bankruptcy case, Emilio Sanchez from Simi Valley, CA, saw his proceedings start in April 22, 2011 and complete by 2011-07-22, involving asset liquidation."
Emilio Sanchez — California, 1:11-bk-15029-GM


ᐅ Felipe Salas Sanchez, California

Address: 2051 Covington Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-20095-AA Summary: "The case of Felipe Salas Sanchez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe Salas Sanchez — California, 1:12-bk-20095-AA


ᐅ Carrillo Alfonso Sanchez, California

Address: 533 El Lado Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23297-KT: "The bankruptcy record of Carrillo Alfonso Sanchez from Simi Valley, CA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2010."
Carrillo Alfonso Sanchez — California, 1:09-bk-23297-KT


ᐅ Maricela Sanchez, California

Address: 2492 Hansen Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12754-VK Overview: "The case of Maricela Sanchez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maricela Sanchez — California, 1:12-bk-12754-VK


ᐅ Olivia Sanchez, California

Address: 1559 Gene Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-14523-MT Summary: "In a Chapter 7 bankruptcy case, Olivia Sanchez from Simi Valley, CA, saw her proceedings start in 2011-04-12 and complete by Aug 15, 2011, involving asset liquidation."
Olivia Sanchez — California, 1:11-bk-14523-MT


ᐅ Ayala Robertina Sanchez, California

Address: 1448 Duarte Cir Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12970-MT Summary: "In a Chapter 7 bankruptcy case, Ayala Robertina Sanchez from Simi Valley, CA, saw their proceedings start in 03/29/2012 and complete by Aug 1, 2012, involving asset liquidation."
Ayala Robertina Sanchez — California, 1:12-bk-12970-MT


ᐅ Amanda Rose Sanchez, California

Address: 1670 Yosemite Ave Apt 104 Simi Valley, CA 93063-5228

Bankruptcy Case 1:14-bk-11828-AA Summary: "In a Chapter 7 bankruptcy case, Amanda Rose Sanchez from Simi Valley, CA, saw her proceedings start in January 2014 and complete by 2014-08-22, involving asset liquidation."
Amanda Rose Sanchez — California, 1:14-bk-11828-AA


ᐅ Martha Sanchez, California

Address: 1506 ELVADO DR SIMI VALLEY, CA 93065

Brief Overview of Bankruptcy Case 2:10-bk-19537-VK: "Martha Sanchez's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-03-15, led to asset liquidation, with the case closing in 2010-06-25."
Martha Sanchez — California, 2:10-bk-19537-VK


ᐅ Zarina Gonzales Sandagon, California

Address: 4212 Cochran St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13774-MT: "In Simi Valley, CA, Zarina Gonzales Sandagon filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Zarina Gonzales Sandagon — California, 1:11-bk-13774-MT