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 Jason Alan Shaw, California

Address: 1769 Wexford Cir Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10933-GM Summary: "In a Chapter 7 bankruptcy case, Jason Alan Shaw from Simi Valley, CA, saw his proceedings start in Jan 23, 2011 and complete by 05/28/2011, involving asset liquidation."
Jason Alan Shaw — California, 1:11-bk-10933-GM


ᐅ Penny C Shawver, California

Address: 327 Country Club Dr Apt 11 Simi Valley, CA 93065-6686

Bankruptcy Case 9:15-bk-12124-PC Summary: "The bankruptcy record of Penny C Shawver from Simi Valley, CA, shows a Chapter 7 case filed in 10/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2016."
Penny C Shawver — California, 9:15-bk-12124-PC


ᐅ Michael Shell, California

Address: 3137 Griffon Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19947-KT: "The bankruptcy record of Michael Shell 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 11/23/2010."
Michael Shell — California, 1:10-bk-19947-KT


ᐅ Cynthia Leann Shelton, California

Address: 1988 Morley St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-14110-VK Summary: "Cynthia Leann Shelton's bankruptcy, initiated in June 2013 and concluded by Sep 28, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Leann Shelton — California, 1:13-bk-14110-VK


ᐅ Li Ren Shen, California

Address: 2096 Goddard Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-11185-AA7: "Li Ren Shen's bankruptcy, initiated in 02/21/2013 and concluded by 2013-05-28 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Li Ren Shen — California, 1:13-bk-11185-AA


ᐅ Madelaine Shenkel, California

Address: 728 Rustic Hills Dr Simi Valley, CA 93065-8222

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10001-VK: "Simi Valley, CA resident Madelaine Shenkel's 2014-01-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2014."
Madelaine Shenkel — California, 1:14-bk-10001-VK


ᐅ John Shepherd, California

Address: 593 Mindenvale Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24473-MT: "In a Chapter 7 bankruptcy case, John Shepherd from Simi Valley, CA, saw their proceedings start in November 16, 2010 and complete by 03/21/2011, involving asset liquidation."
John Shepherd — California, 1:10-bk-24473-MT


ᐅ Homira Sheppick, California

Address: 2320 Magnolia St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11810-MT: "The case of Homira Sheppick in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homira Sheppick — California, 1:11-bk-11810-MT


ᐅ Jeffrey Sherman, California

Address: 3321 Felix Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-17698-GM7: "Jeffrey Sherman's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 25, 2010, led to asset liquidation, with the case closing in October 8, 2010."
Jeffrey Sherman — California, 1:10-bk-17698-GM


ᐅ Daniel B Sherman, California

Address: 1734 Ballard St Simi Valley, CA 93065-2121

Concise Description of Bankruptcy Case 9:15-bk-12100-DS7: "In a Chapter 7 bankruptcy case, Daniel B Sherman from Simi Valley, CA, saw his proceedings start in Oct 21, 2015 and complete by 01/19/2016, involving asset liquidation."
Daniel B Sherman — California, 9:15-bk-12100-DS


ᐅ Brittni E Sherman, California

Address: 1734 Ballard St Simi Valley, CA 93065-2121

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12100-DS: "The bankruptcy filing by Brittni E Sherman, undertaken in 10.21.2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 01.19.2016 after liquidating assets."
Brittni E Sherman — California, 9:15-bk-12100-DS


ᐅ Barbara Shewbert, California

Address: 3137 Emerald Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12522-KT: "Simi Valley, CA resident Barbara Shewbert's March 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Barbara Shewbert — California, 1:10-bk-12522-KT


ᐅ Jeffrey D Shewbert, California

Address: 3137 Emerald Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-14911-GM Overview: "The case of Jeffrey D Shewbert in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Shewbert — California, 1:11-bk-14911-GM


ᐅ Carl B Shido, California

Address: 1940 Rory Ln Unit 2 Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-17012-AA Overview: "The bankruptcy record of Carl B Shido from Simi Valley, CA, shows a Chapter 7 case filed in 11/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Carl B Shido — California, 1:13-bk-17012-AA


ᐅ Billy Brian Shields, California

Address: 5841 Oak Knolls Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11367-VK: "Simi Valley, CA resident Billy Brian Shields's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Billy Brian Shields — California, 1:13-bk-11367-VK


ᐅ Laurianne Shimamoto, California

Address: 4250 Adam Rd Apt 10 Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-25073-GM Overview: "The bankruptcy filing by Laurianne Shimamoto, undertaken in November 11, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.21.2010 after liquidating assets."
Laurianne Shimamoto — California, 1:09-bk-25073-GM


ᐅ Desiree Shin, California

Address: 3167 Sapphire Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-23435-VK7: "In Simi Valley, CA, Desiree Shin filed for Chapter 7 bankruptcy in 10/23/2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Desiree Shin — California, 1:10-bk-23435-VK


ᐅ Lisa Danielle Shinall, California

Address: 3040 Deacon St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11758-MT Summary: "The bankruptcy record of Lisa Danielle Shinall from Simi Valley, CA, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Lisa Danielle Shinall — California, 1:11-bk-11758-MT


ᐅ Donald Michael Shirer, California

Address: 4265 Apricot Rd # A Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-16662-VK: "The case of Donald Michael Shirer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Michael Shirer — California, 1:11-bk-16662-VK


ᐅ Bemer Sandra Lee Shirley, California

Address: 2252 Copley St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-12136-GM7: "Bemer Sandra Lee Shirley's Chapter 7 bankruptcy, filed in Simi Valley, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Bemer Sandra Lee Shirley — California, 1:11-bk-12136-GM


ᐅ Maxine Shoop, California

Address: 1496 Crater St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27237-GM: "Maxine Shoop's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12.21.2009, led to asset liquidation, with the case closing in Apr 12, 2010."
Maxine Shoop — California, 1:09-bk-27237-GM


ᐅ Michael Brian Shore, California

Address: 2918 Texas Ave Simi Valley, CA 93063-1934

Bankruptcy Case 9:14-bk-12278-PC Overview: "In a Chapter 7 bankruptcy case, Michael Brian Shore from Simi Valley, CA, saw their proceedings start in 2014-10-10 and complete by Jan 8, 2015, involving asset liquidation."
Michael Brian Shore — California, 9:14-bk-12278-PC


ᐅ Siobhann Pippa Idamairi Shore, California

Address: 2918 Texas Ave Simi Valley, CA 93063-1934

Brief Overview of Bankruptcy Case 9:14-bk-12278-PC: "The bankruptcy filing by Siobhann Pippa Idamairi Shore, undertaken in 10/10/2014 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 8, 2015 after liquidating assets."
Siobhann Pippa Idamairi Shore — California, 9:14-bk-12278-PC


ᐅ Marilyn Shuler, California

Address: 1953 Darrah Ave Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26803-GM Summary: "The case of Marilyn Shuler in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Shuler — California, 1:09-bk-26803-GM


ᐅ Yolanda Shultz, California

Address: 2291 Pinecrest St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-18666-MT: "In a Chapter 7 bankruptcy case, Yolanda Shultz from Simi Valley, CA, saw her proceedings start in July 19, 2011 and complete by 2011-10-27, involving asset liquidation."
Yolanda Shultz — California, 1:11-bk-18666-MT


ᐅ Daniel Shuster, California

Address: 2610 Bloom St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-24419-MT Summary: "Simi Valley, CA resident Daniel Shuster's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2010."
Daniel Shuster — California, 1:09-bk-24419-MT


ᐅ Rahn Sidebotham, California

Address: 2426 Hawk St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-13178-MT7: "Simi Valley, CA resident Rahn Sidebotham's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2011."
Rahn Sidebotham — California, 1:11-bk-13178-MT


ᐅ Sherri Sidiropoulos, California

Address: 3024 Austin Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18737-AA: "Sherri Sidiropoulos's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/21/2011, led to asset liquidation, with the case closing in 2011-10-27."
Sherri Sidiropoulos — California, 1:11-bk-18737-AA


ᐅ Steve Sidler, California

Address: 1668 Sunbeam Ln Simi Valley, CA 93065-7430

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10809-VK: "Steve Sidler's bankruptcy, initiated in 2014-02-17 and concluded by 2014-05-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Sidler — California, 1:14-bk-10809-VK


ᐅ Mark Siebert, California

Address: 6354 Menlo St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19343-GM: "Simi Valley, CA resident Mark Siebert's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mark Siebert — California, 1:10-bk-19343-GM


ᐅ Thomas Siemen, California

Address: 7830 Mesa Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-12703-GM7: "The bankruptcy filing by Thomas Siemen, undertaken in 03.10.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in June 22, 2010 after liquidating assets."
Thomas Siemen — California, 1:10-bk-12703-GM


ᐅ Royce Siggard, California

Address: 3282 Hilldale Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-20082-MT: "In a Chapter 7 bankruptcy case, Royce Siggard from Simi Valley, CA, saw their proceedings start in 2011-08-23 and complete by 11.23.2011, involving asset liquidation."
Royce Siggard — California, 1:11-bk-20082-MT


ᐅ William Silletti, California

Address: 2398 Torrance St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12927-VK Summary: "In Simi Valley, CA, William Silletti filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
William Silletti — California, 1:13-bk-12927-VK


ᐅ Carlos Alberto Silva, California

Address: 3508 Waco Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16802-AA: "Carlos Alberto Silva's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-06-01, led to asset liquidation, with the case closing in 10/04/2011."
Carlos Alberto Silva — California, 1:11-bk-16802-AA


ᐅ Scott Allen Silzer, California

Address: 2731 Erringer Rd Apt 36 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11879-AA Overview: "Scott Allen Silzer's Chapter 7 bankruptcy, filed in Simi Valley, CA in February 2011, led to asset liquidation, with the case closing in 06.19.2011."
Scott Allen Silzer — California, 1:11-bk-11879-AA


ᐅ Diane Simmons, California

Address: 1724 Sinaloa Rd Apt 127 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-13205-GM7: "The bankruptcy record of Diane Simmons from Simi Valley, CA, shows a Chapter 7 case filed in 2010-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010."
Diane Simmons — California, 1:10-bk-13205-GM


ᐅ Duane Andrew Simmons, California

Address: 2731 Erringer Rd Apt 36 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-16859-MT: "In Simi Valley, CA, Duane Andrew Simmons filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2014."
Duane Andrew Simmons — California, 1:13-bk-16859-MT


ᐅ Michael Anthony Simon, California

Address: 636 Sinaloa Rd Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16808-AA7: "The bankruptcy filing by Michael Anthony Simon, undertaken in 2013-10-25 in Simi Valley, CA under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Michael Anthony Simon — California, 1:13-bk-16808-AA


ᐅ Laura Anne Simon, California

Address: 1724 Sinaloa Rd Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-19772-AA Overview: "In Simi Valley, CA, Laura Anne Simon filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2013."
Laura Anne Simon — California, 1:12-bk-19772-AA


ᐅ Alisa Simpson, California

Address: 2519 Chandler Ave Unit 5 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-20378-KT: "The case of Alisa Simpson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa Simpson — California, 1:10-bk-20378-KT


ᐅ Karen Marie Sims, California

Address: 3289 Copley St Simi Valley, CA 93063-2669

Concise Description of Bankruptcy Case 9:15-bk-11268-PC7: "Karen Marie Sims's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 17, 2015, led to asset liquidation, with the case closing in Sep 15, 2015."
Karen Marie Sims — California, 9:15-bk-11268-PC


ᐅ Stephen Paul Sims, California

Address: 1568 Cayton Pl Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12823-VK Overview: "The bankruptcy record of Stephen Paul Sims from Simi Valley, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2013."
Stephen Paul Sims — California, 1:13-bk-12823-VK


ᐅ Charles Sinacori, California

Address: 1894 Summertime Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23429-MT: "The bankruptcy filing by Charles Sinacori, undertaken in 2010-10-22 in Simi Valley, CA under Chapter 7, concluded with discharge in 02.24.2011 after liquidating assets."
Charles Sinacori — California, 1:10-bk-23429-MT


ᐅ Susan Sinclair, California

Address: 4105 Adam Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-27658-KT: "In a Chapter 7 bankruptcy case, Susan Sinclair from Simi Valley, CA, saw her proceedings start in December 30, 2009 and complete by 04/11/2010, involving asset liquidation."
Susan Sinclair — California, 1:09-bk-27658-KT


ᐅ Jaswant Singh, California

Address: 4253 Nome Cir Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16341-VK Overview: "The bankruptcy record of Jaswant Singh from Simi Valley, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Jaswant Singh — California, 1:12-bk-16341-VK


ᐅ John Sintich, California

Address: 4220 Florence St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-22624-VK Overview: "Simi Valley, CA resident John Sintich's Oct 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2011."
John Sintich — California, 1:10-bk-22624-VK


ᐅ William Sipos, California

Address: 1225 Hudspeth St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-24127-VK Summary: "The bankruptcy filing by William Sipos, undertaken in November 8, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-13 after liquidating assets."
William Sipos — California, 1:10-bk-24127-VK


ᐅ Peter Siracusa, California

Address: 2987 Renee Ct Simi Valley, CA 93065-1164

Bankruptcy Case 2014-53286 Overview: "Simi Valley, CA resident Peter Siracusa's 08/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Peter Siracusa — California, 2014-53286


ᐅ Kenneth Dale Skeate, California

Address: 2759 Harrington Rd Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12485-AA Summary: "Kenneth Dale Skeate's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-16, led to asset liquidation, with the case closing in 2012-07-19."
Kenneth Dale Skeate — California, 1:12-bk-12485-AA


ᐅ Kelly Okeefe Skidmore, California

Address: 6779 Cowboy St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-18781-AA: "In Simi Valley, CA, Kelly Okeefe Skidmore filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2011."
Kelly Okeefe Skidmore — California, 1:11-bk-18781-AA


ᐅ Marion Anna Skinner, California

Address: 2025 Penngrove St Simi Valley, CA 93065-2378

Brief Overview of Bankruptcy Case 9:15-bk-12004-DS: "The bankruptcy record of Marion Anna Skinner from Simi Valley, CA, shows a Chapter 7 case filed in October 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2016."
Marion Anna Skinner — California, 9:15-bk-12004-DS


ᐅ Phil John Slattery, California

Address: 4763 Adam Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15317-GM: "Phil John Slattery's Chapter 7 bankruptcy, filed in Simi Valley, CA in 04/29/2011, led to asset liquidation, with the case closing in August 2011."
Phil John Slattery — California, 1:11-bk-15317-GM


ᐅ William Sloan, California

Address: 1158 Cadiz Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18340-KT: "William Sloan's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 9, 2010, led to asset liquidation, with the case closing in October 2010."
William Sloan — California, 1:10-bk-18340-KT


ᐅ Karen Jean Slyapich, California

Address: 5112 Hidden Vista Ct Apt 100 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13384-MT: "Karen Jean Slyapich's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 10, 2012, led to asset liquidation, with the case closing in August 2012."
Karen Jean Slyapich — California, 1:12-bk-13384-MT


ᐅ Robert R Smith, California

Address: 1990 Rory Ln Unit 4 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-11678-AA7: "In a Chapter 7 bankruptcy case, Robert R Smith from Simi Valley, CA, saw their proceedings start in 02/08/2011 and complete by 2011-06-13, involving asset liquidation."
Robert R Smith — California, 1:11-bk-11678-AA


ᐅ Jr Daniel A Smith, California

Address: 1158 Tivoli Ln Unit 173 Simi Valley, CA 93065-0944

Bankruptcy Case 9:16-bk-11169-DS Summary: "The bankruptcy record of Jr Daniel A Smith from Simi Valley, CA, shows a Chapter 7 case filed in 06.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2016."
Jr Daniel A Smith — California, 9:16-bk-11169-DS


ᐅ Trudy Smith, California

Address: 1140 Cadiz Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10327-GM: "In Simi Valley, CA, Trudy Smith filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2010."
Trudy Smith — California, 1:10-bk-10327-GM


ᐅ Jeffrey P Smith, California

Address: 1275 Cherry Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12169-VK: "In a Chapter 7 bankruptcy case, Jeffrey P Smith from Simi Valley, CA, saw their proceedings start in March 7, 2012 and complete by 07/10/2012, involving asset liquidation."
Jeffrey P Smith — California, 1:12-bk-12169-VK


ᐅ Roger Curtis Smith, California

Address: 3370 Township Ave Simi Valley, CA 93063-1549

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11996-PC: "Roger Curtis Smith's bankruptcy, initiated in Oct 8, 2015 and concluded by January 11, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Curtis Smith — California, 9:15-bk-11996-PC


ᐅ Margaret A Smith, California

Address: 2273 Medina Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-19680-AA: "Margaret A Smith's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11.01.2012, led to asset liquidation, with the case closing in Feb 11, 2013."
Margaret A Smith — California, 1:12-bk-19680-AA


ᐅ George Roger Smith, California

Address: 1550 Rory Ln Spc 27 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-26144-MT: "The bankruptcy filing by George Roger Smith, undertaken in 12.27.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in Apr 8, 2011 after liquidating assets."
George Roger Smith — California, 1:10-bk-26144-MT


ᐅ Tawny Elizabeth Smith, California

Address: 4385 Eve Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12693-VK: "The case of Tawny Elizabeth Smith in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawny Elizabeth Smith — California, 1:13-bk-12693-VK


ᐅ Michele Suzanne Smith, California

Address: 4817 Muirwood Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-17437-VK: "Michele Suzanne Smith's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-11-26, led to asset liquidation, with the case closing in 03/08/2014."
Michele Suzanne Smith — California, 1:13-bk-17437-VK


ᐅ Donald Alan Smith, California

Address: 2991 Beaver Ave Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12354-AA Overview: "Donald Alan Smith's bankruptcy, initiated in 04.04.2013 and concluded by 07.15.2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Alan Smith — California, 1:13-bk-12354-AA


ᐅ Carrie Lee Smith, California

Address: 875 Wishard Ave Simi Valley, CA 93065-5652

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11045-PC: "The case of Carrie Lee Smith in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Lee Smith — California, 9:16-bk-11045-PC


ᐅ Joanne Smith, California

Address: 2347 Workman Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-17831-GM: "Simi Valley, CA resident Joanne Smith's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Joanne Smith — California, 1:10-bk-17831-GM


ᐅ Donna Marie Smith, California

Address: 4565 Alamo St Unit A Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14169-AA: "The bankruptcy record of Donna Marie Smith from Simi Valley, CA, shows a Chapter 7 case filed in Apr 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Donna Marie Smith — California, 1:11-bk-14169-AA


ᐅ Jessika Marie Smith, California

Address: 1392 Agnew St Simi Valley, CA 93065

Bankruptcy Case 11-42656-PBS Overview: "In a Chapter 7 bankruptcy case, Jessika Marie Smith from Simi Valley, CA, saw her proceedings start in 2011-03-31 and complete by 08.03.2011, involving asset liquidation."
Jessika Marie Smith — California, 11-42656


ᐅ Iv Glenn Smith, California

Address: 1507 Paul St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-16555-KT: "The bankruptcy record of Iv Glenn Smith from Simi Valley, CA, shows a Chapter 7 case filed in 06.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Iv Glenn Smith — California, 1:10-bk-16555-KT


ᐅ Loyal David Smith, California

Address: 875 Wishard Ave Simi Valley, CA 93065-5652

Concise Description of Bankruptcy Case 9:16-bk-11045-PC7: "Simi Valley, CA resident Loyal David Smith's June 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
Loyal David Smith — California, 9:16-bk-11045-PC


ᐅ Patricia Ann Smith, California

Address: 2507 Chandler Ave Unit 24 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16923-MT7: "In Simi Valley, CA, Patricia Ann Smith filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Patricia Ann Smith — California, 1:11-bk-16923-MT


ᐅ Derek Smith, California

Address: 2148 Heather St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-13332-KT7: "The bankruptcy record of Derek Smith from Simi Valley, CA, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2010."
Derek Smith — California, 1:10-bk-13332-KT


ᐅ Jennifer Christina Smith, California

Address: 6480 Katherine Rd Spc 126 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-15039-VK Summary: "Jennifer Christina Smith's bankruptcy, initiated in 2012-05-30 and concluded by October 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Christina Smith — California, 1:12-bk-15039-VK


ᐅ Carl Glenn Smithson, California

Address: 4171 Florence St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-13560-VK7: "Carl Glenn Smithson's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-05-24, led to asset liquidation, with the case closing in Sep 3, 2013."
Carl Glenn Smithson — California, 1:13-bk-13560-VK


ᐅ Robert Smollen, California

Address: 1319 Rincon St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-14616-MT: "In Simi Valley, CA, Robert Smollen filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Robert Smollen — California, 1:10-bk-14616-MT


ᐅ Gregory Snowden, California

Address: 1868 Gallop Ct Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-27591-GM Summary: "Gregory Snowden's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/29/2009, led to asset liquidation, with the case closing in May 2010."
Gregory Snowden — California, 1:09-bk-27591-GM


ᐅ Richard Thomas Snyder, California

Address: 2120 Deercreek Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18855-AA: "The bankruptcy filing by Richard Thomas Snyder, undertaken in October 5, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Richard Thomas Snyder — California, 1:12-bk-18855-AA


ᐅ Jose H Solano, California

Address: 2196 Sargent Ave Simi Valley, CA 93063-2745

Brief Overview of Bankruptcy Case 1:09-bk-25303-AA: "Filing for Chapter 13 bankruptcy in Nov 16, 2009, Jose H Solano from Simi Valley, CA, structured a repayment plan, achieving discharge in 2013-09-26."
Jose H Solano — California, 1:09-bk-25303-AA


ᐅ Gerardo Solano, California

Address: 2172 Abraham St Simi Valley, CA 93065-3543

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-17200-AA: "Gerardo Solano, a resident of Simi Valley, CA, entered a Chapter 13 bankruptcy plan in 09.20.2008, culminating in its successful completion by March 2013."
Gerardo Solano — California, 1:08-bk-17200-AA


ᐅ John Soria, California

Address: 2242 Burke Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11086-MT Summary: "The case of John Soria in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Soria — California, 1:10-bk-11086-MT


ᐅ Angela Josephine Soriano, California

Address: 1837 Ridgegate Ln Apt E Simi Valley, CA 93065-0819

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12102-PC: "Angela Josephine Soriano's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 22, 2014, led to asset liquidation, with the case closing in 2014-12-21."
Angela Josephine Soriano — California, 9:14-bk-12102-PC


ᐅ Rosario Soriano, California

Address: PO Box 940696 Simi Valley, CA 93094

Bankruptcy Case 1:09-bk-25703-GM Summary: "The bankruptcy record of Rosario Soriano from Simi Valley, CA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Rosario Soriano — California, 1:09-bk-25703-GM


ᐅ Hector Sosa, California

Address: 3386 Bryan Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-22593-GM7: "Hector Sosa's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-10-04, led to asset liquidation, with the case closing in 02/06/2011."
Hector Sosa — California, 1:10-bk-22593-GM


ᐅ Susana Soucie, California

Address: 1770 Heywood St Apt 127 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-13431-MT7: "In a Chapter 7 bankruptcy case, Susana Soucie from Simi Valley, CA, saw her proceedings start in 03/25/2010 and complete by 07/11/2010, involving asset liquidation."
Susana Soucie — California, 1:10-bk-13431-MT


ᐅ Alanna Cory Sowles, California

Address: 603 Country Club Dr Apt 421 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18314-AA Summary: "Simi Valley, CA resident Alanna Cory Sowles's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Alanna Cory Sowles — California, 1:11-bk-18314-AA


ᐅ Janet Louise Sowles, California

Address: 1862 Stow St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-24823-AA Overview: "The bankruptcy filing by Janet Louise Sowles, undertaken in 12.30.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in May 3, 2012 after liquidating assets."
Janet Louise Sowles — California, 1:11-bk-24823-AA


ᐅ Matthew Spaccarelli, California

Address: 4110 Tapo Canyon Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20815-AA: "In a Chapter 7 bankruptcy case, Matthew Spaccarelli from Simi Valley, CA, saw their proceedings start in 2012-12-14 and complete by March 26, 2013, involving asset liquidation."
Matthew Spaccarelli — California, 1:12-bk-20815-AA


ᐅ Durham Margot R Sparks, California

Address: 1546 Casarin Ave Simi Valley, CA 93065-4513

Bankruptcy Case 9:15-bk-10417-DS Overview: "Simi Valley, CA resident Durham Margot R Sparks's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Durham Margot R Sparks — California, 9:15-bk-10417-DS


ᐅ Kim M Sparks, California

Address: 4998 Thorn Ridge Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-14585-GM Overview: "In a Chapter 7 bankruptcy case, Kim M Sparks from Simi Valley, CA, saw their proceedings start in 2011-04-13 and complete by 08/16/2011, involving asset liquidation."
Kim M Sparks — California, 1:11-bk-14585-GM


ᐅ Michael Don Spector, California

Address: 1904 Glentana St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-12362-GM Summary: "In Simi Valley, CA, Michael Don Spector filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
Michael Don Spector — California, 1:11-bk-12362-GM


ᐅ Dena Spenard, California

Address: 1976 Heywood St Apt B Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-21297-MT7: "Dena Spenard's bankruptcy, initiated in September 9, 2010 and concluded by 2011-01-12 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena Spenard — California, 1:10-bk-21297-MT


ᐅ Jessica Danielle Spence, California

Address: 1550 Rory Ln Spc 84 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-17687-AA7: "In a Chapter 7 bankruptcy case, Jessica Danielle Spence from Simi Valley, CA, saw her proceedings start in 12.13.2013 and complete by 03.25.2014, involving asset liquidation."
Jessica Danielle Spence — California, 1:13-bk-17687-AA


ᐅ Shireen Spencer, California

Address: 5090 Arroyo Ln # G205 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-13852-VK Summary: "The case of Shireen Spencer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shireen Spencer — California, 1:11-bk-13852-VK


ᐅ Michael J Spencer, California

Address: 3573 Evans Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-22533-KT Summary: "Simi Valley, CA resident Michael J Spencer's Sep 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Michael J Spencer — California, 1:09-bk-22533-KT


ᐅ Christine Spencer, California

Address: 2084 Belmar Ct Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-27840-MT Overview: "In Simi Valley, CA, Christine Spencer filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2010."
Christine Spencer — California, 1:09-bk-27840-MT


ᐅ Kurt Thomas Spielman, California

Address: 887 Weaver St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-10674-MT Summary: "In a Chapter 7 bankruptcy case, Kurt Thomas Spielman from Simi Valley, CA, saw his proceedings start in 01/31/2013 and complete by 2013-05-13, involving asset liquidation."
Kurt Thomas Spielman — California, 1:13-bk-10674-MT


ᐅ Lee Spilky, California

Address: 2295 Kelsey St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-18509-KT: "The case of Lee Spilky in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Spilky — California, 1:10-bk-18509-KT


ᐅ Bryan Sprague, California

Address: 2285 Pinecrest St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14245-KT: "The bankruptcy filing by Bryan Sprague, undertaken in April 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Bryan Sprague — California, 1:10-bk-14245-KT


ᐅ Elizabeth Sprague, California

Address: 2376 Elmdale Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-25860-KT: "Elizabeth Sprague's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 25, 2009, led to asset liquidation, with the case closing in 2010-03-07."
Elizabeth Sprague — California, 1:09-bk-25860-KT