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 Jr Robert L Sprangers, California

Address: 3331 Big Springs Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10754-MT: "Jr Robert L Sprangers's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/19/2011, led to asset liquidation, with the case closing in April 29, 2011."
Jr Robert L Sprangers — California, 1:11-bk-10754-MT


ᐅ Lois Ann Spurlock, California

Address: 1719 Barnes St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-23227-GM Overview: "The bankruptcy record of Lois Ann Spurlock from Simi Valley, CA, shows a Chapter 7 case filed in Oct 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Lois Ann Spurlock — California, 1:09-bk-23227-GM


ᐅ Aubin Shawn St, California

Address: 2588 Fitzgerald Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27615-KT: "In Simi Valley, CA, Aubin Shawn St filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2010."
Aubin Shawn St — California, 1:09-bk-27615-KT


ᐅ John Vincent Staggs, California

Address: 3276 Sunglow Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 9:12-bk-10402-RR: "In Simi Valley, CA, John Vincent Staggs filed for Chapter 7 bankruptcy in 01.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
John Vincent Staggs — California, 9:12-bk-10402-RR


ᐅ Dani Lee Stallard, California

Address: 3159 Corpus Christi St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-12675-MT: "Dani Lee Stallard's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2012, led to asset liquidation, with the case closing in 06/25/2012."
Dani Lee Stallard — California, 1:12-bk-12675-MT


ᐅ Elizabeth Stanley, California

Address: 753 Hudspeth St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-10769-KT Summary: "The case of Elizabeth Stanley in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Stanley — California, 1:10-bk-10769-KT


ᐅ Sara Stebbins, California

Address: 1686 KANE AVE SIMI VALLEY, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-12381-MT7: "Sara Stebbins's bankruptcy, initiated in March 3, 2010 and concluded by 06.16.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Stebbins — California, 1:10-bk-12381-MT


ᐅ Joseph V Steele, California

Address: 2062 Sebring St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-13525-MT7: "The bankruptcy record of Joseph V Steele from Simi Valley, CA, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
Joseph V Steele — California, 1:12-bk-13525-MT


ᐅ Stacey Steffensen, California

Address: 1355 Acadia St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26084-MT Summary: "Simi Valley, CA resident Stacey Steffensen's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Stacey Steffensen — California, 1:09-bk-26084-MT


ᐅ Eddy S Stein, California

Address: 6602 Charing St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-12275-MT Overview: "Eddy S Stein's bankruptcy, initiated in 2012-03-09 and concluded by July 12, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddy S Stein — California, 1:12-bk-12275-MT


ᐅ Jason Steinberg, California

Address: 3718 Young Wolf Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-23691-MT: "In a Chapter 7 bankruptcy case, Jason Steinberg from Simi Valley, CA, saw their proceedings start in 11/28/2011 and complete by April 2012, involving asset liquidation."
Jason Steinberg — California, 1:11-bk-23691-MT


ᐅ Rayne Steinborn, California

Address: 739 Clifton Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-14073-VK: "Rayne Steinborn's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-27."
Rayne Steinborn — California, 1:13-bk-14073-VK


ᐅ Joseph Steiner, California

Address: 1149 Gantlin St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19875-MT Overview: "Joseph Steiner's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-08-17, led to asset liquidation, with the case closing in 2011-11-22."
Joseph Steiner — California, 1:11-bk-19875-MT


ᐅ Adrienne Marie Steinhoff, California

Address: 6542 Twin Circle Ln Unit 7 Simi Valley, CA 93063-6415

Bankruptcy Case 9:15-bk-10821-PC Overview: "The bankruptcy record of Adrienne Marie Steinhoff from Simi Valley, CA, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Adrienne Marie Steinhoff — California, 9:15-bk-10821-PC


ᐅ Constance Anne Stellmacher, California

Address: 5335 Cochran St Apt 204 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24424-VK: "The case of Constance Anne Stellmacher in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Anne Stellmacher — California, 1:11-bk-24424-VK


ᐅ Steven Michael Stephans, California

Address: 2539 Almaden Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-19617-MT Summary: "Simi Valley, CA resident Steven Michael Stephans's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2013."
Steven Michael Stephans — California, 1:12-bk-19617-MT


ᐅ Post Sarah Beth Stephens, California

Address: 3335 Amarillo Ave Simi Valley, CA 93063-1203

Brief Overview of Bankruptcy Case 9:14-bk-11567-PC: "Post Sarah Beth Stephens's bankruptcy, initiated in 07/24/2014 and concluded by 2014-11-10 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Post Sarah Beth Stephens — California, 9:14-bk-11567-PC


ᐅ William Duane Sternberg, California

Address: 2346 Century Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-10556-VK7: "The bankruptcy filing by William Duane Sternberg, undertaken in 01/13/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
William Duane Sternberg — California, 1:11-bk-10556-VK


ᐅ Richard Allan Stevens, California

Address: PO Box 1363 Simi Valley, CA 93062

Bankruptcy Case 1:11-bk-15162-MT Overview: "Simi Valley, CA resident Richard Allan Stevens's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Richard Allan Stevens — California, 1:11-bk-15162-MT


ᐅ James C Stevens, California

Address: 213 Country Club Dr Apt 2 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-19472-MT7: "James C Stevens's bankruptcy, initiated in Aug 6, 2011 and concluded by 11.09.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Stevens — California, 1:11-bk-19472-MT


ᐅ Rodney A Stevens, California

Address: 184 Hermes St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14790-VK: "The case of Rodney A Stevens in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney A Stevens — California, 1:12-bk-14790-VK


ᐅ Gina M Stevens, California

Address: 1713 Millpark Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-13421-VK: "The bankruptcy record of Gina M Stevens from Simi Valley, CA, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-30."
Gina M Stevens — California, 1:13-bk-13421-VK


ᐅ Troy Scott Stevenson, California

Address: 365 Jeremiah Dr Unit D Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26231-GM: "The bankruptcy record of Troy Scott Stevenson from Simi Valley, CA, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Troy Scott Stevenson — California, 1:10-bk-26231-GM


ᐅ Coleen Stewart, California

Address: 2077 Medina Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-26072-MT7: "The bankruptcy filing by Coleen Stewart, undertaken in November 30, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.26.2010 after liquidating assets."
Coleen Stewart — California, 1:09-bk-26072-MT


ᐅ Stephen J Stieffel, California

Address: 3070 Waukegan Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-10635-MT: "The bankruptcy filing by Stephen J Stieffel, undertaken in 2011-01-14 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Stephen J Stieffel — California, 1:11-bk-10635-MT


ᐅ Brandon Christopher Stirewalt, California

Address: 5348 Moonshadow St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10351-MT Overview: "Brandon Christopher Stirewalt's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Brandon Christopher Stirewalt — California, 1:11-bk-10351-MT


ᐅ John Russell Stokes, California

Address: 3585 Hearst Dr Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-11993-GM Overview: "John Russell Stokes's Chapter 7 bankruptcy, filed in Simi Valley, CA in Feb 16, 2011, led to asset liquidation, with the case closing in May 2011."
John Russell Stokes — California, 1:11-bk-11993-GM


ᐅ Christopher S Stone, California

Address: 1496 Milan Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-16729-AA7: "The bankruptcy record of Christopher S Stone 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 Nov 28, 2012."
Christopher S Stone — California, 1:12-bk-16729-AA


ᐅ Janice D Stone, California

Address: 1550 Rory Ln Spc 79 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-24379-MT7: "Janice D Stone's bankruptcy, initiated in 12/16/2011 and concluded by 04.19.2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice D Stone — California, 1:11-bk-24379-MT


ᐅ Arlene Stone, California

Address: 1684 Fitzgerald Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13463-AA: "Arlene Stone's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 21, 2013, led to asset liquidation, with the case closing in August 31, 2013."
Arlene Stone — California, 1:13-bk-13463-AA


ᐅ Randall Stout, California

Address: 2428 Chandler Ave Unit 4 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-25858-GM7: "The case of Randall Stout in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Stout — California, 1:10-bk-25858-GM


ᐅ Martha Straley, California

Address: 2013 Avenida Refugio Unit 1 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25297-KT: "Martha Straley's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-11-16, led to asset liquidation, with the case closing in February 19, 2010."
Martha Straley — California, 1:09-bk-25297-KT


ᐅ Marcus Eugene Strassner, California

Address: PO Box 122 Simi Valley, CA 93062-0122

Bankruptcy Case 9:15-bk-11425-PC Overview: "The bankruptcy filing by Marcus Eugene Strassner, undertaken in 2015-07-09 in Simi Valley, CA under Chapter 7, concluded with discharge in 10.07.2015 after liquidating assets."
Marcus Eugene Strassner — California, 9:15-bk-11425-PC


ᐅ Robert Kenneth Stratford, California

Address: 1209 Tivoli Ln Unit 49 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-12935-AA: "The bankruptcy filing by Robert Kenneth Stratford, undertaken in 04.29.2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Robert Kenneth Stratford — California, 1:13-bk-12935-AA


ᐅ Loraine L Strauss, California

Address: 1658 Capewood Ln Simi Valley, CA 93065-3097

Brief Overview of Bankruptcy Case 1:14-bk-10274-VK: "The case of Loraine L Strauss in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loraine L Strauss — California, 1:14-bk-10274-VK


ᐅ Tammy Streetly, California

Address: 1120 Redwood Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-17402-KT: "In a Chapter 7 bankruptcy case, Tammy Streetly from Simi Valley, CA, saw her proceedings start in 2010-06-21 and complete by 2010-10-24, involving asset liquidation."
Tammy Streetly — California, 1:10-bk-17402-KT


ᐅ Sue Ann Streva, California

Address: 2413 Victoria St Simi Valley, CA 93065-3603

Bankruptcy Case 9:16-bk-10972-PC Overview: "The bankruptcy filing by Sue Ann Streva, undertaken in May 24, 2016 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 22, 2016 after liquidating assets."
Sue Ann Streva — California, 9:16-bk-10972-PC


ᐅ Wayne Streva, California

Address: 2413 Victoria St Simi Valley, CA 93065-3603

Concise Description of Bankruptcy Case 9:16-bk-10972-PC7: "The bankruptcy filing by Wayne Streva, undertaken in May 24, 2016 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.22.2016 after liquidating assets."
Wayne Streva — California, 9:16-bk-10972-PC


ᐅ Lisa Stricker, California

Address: 2401 Chandler Ave Unit 5 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-19997-KT: "Lisa Stricker's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08/13/2010, led to asset liquidation, with the case closing in November 2010."
Lisa Stricker — California, 1:10-bk-19997-KT


ᐅ Debra Strother, California

Address: 2539 Almaden Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-15948-MT7: "Debra Strother's bankruptcy, initiated in May 19, 2010 and concluded by Aug 29, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Strother — California, 1:10-bk-15948-MT


ᐅ Eileen Sara Strumpf, California

Address: 2702 Simi Hills Ln Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12736-AA: "The case of Eileen Sara Strumpf in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Sara Strumpf — California, 1:11-bk-12736-AA


ᐅ Alex Raymond Stuckert, California

Address: 1815 Emory Ave Simi Valley, CA 93063-4115

Bankruptcy Case 9:14-bk-11229-PC Summary: "Alex Raymond Stuckert's bankruptcy, initiated in 2014-06-10 and concluded by September 2014 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Raymond Stuckert — California, 9:14-bk-11229-PC


ᐅ Jesse Suiter, California

Address: 2509 Victoria St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-18963-KT7: "The bankruptcy record of Jesse Suiter from Simi Valley, CA, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Jesse Suiter — California, 1:10-bk-18963-KT


ᐅ Michael Brian Summers, California

Address: 4090 Gertrude St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23168-MT Overview: "The bankruptcy filing by Michael Brian Summers, undertaken in November 11, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Michael Brian Summers — California, 1:11-bk-23168-MT


ᐅ Jennifer L Sun, California

Address: 294 High Meadow St Simi Valley, CA 93065-7316

Brief Overview of Bankruptcy Case 1:14-bk-10526-AA: "In a Chapter 7 bankruptcy case, Jennifer L Sun from Simi Valley, CA, saw her proceedings start in Jan 31, 2014 and complete by May 2014, involving asset liquidation."
Jennifer L Sun — California, 1:14-bk-10526-AA


ᐅ Sigrid Sundeen, California

Address: 3925 Avenida Simi Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-18831-KT: "Sigrid Sundeen's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 20, 2010, led to asset liquidation, with the case closing in Nov 22, 2010."
Sigrid Sundeen — California, 1:10-bk-18831-KT


ᐅ Rachel Susman, California

Address: 2712 Bitternut Cir Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12838-MT Summary: "In Simi Valley, CA, Rachel Susman filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Rachel Susman — California, 1:12-bk-12838-MT


ᐅ Sherise Lynn Sustin, California

Address: 1772 Sinaloa Rd Apt 286 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16571-VK7: "The bankruptcy filing by Sherise Lynn Sustin, undertaken in October 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Sherise Lynn Sustin — California, 1:13-bk-16571-VK


ᐅ Adam Paul Sutton, California

Address: 6480 Katherine Rd Spc 57 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-17336-AA Summary: "Adam Paul Sutton's Chapter 7 bankruptcy, filed in Simi Valley, CA in June 2011, led to asset liquidation, with the case closing in September 22, 2011."
Adam Paul Sutton — California, 1:11-bk-17336-AA


ᐅ Alberta M Sutton, California

Address: 6480 Katherine Rd Spc 57 Simi Valley, CA 93063-6440

Brief Overview of Bankruptcy Case 9:15-bk-12487-DS: "In Simi Valley, CA, Alberta M Sutton filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Alberta M Sutton — California, 9:15-bk-12487-DS


ᐅ April Donielle Sutton, California

Address: 2272 Marshall Ave Simi Valley, CA 93063-3044

Brief Overview of Bankruptcy Case 9:16-bk-10124-PC: "April Donielle Sutton's bankruptcy, initiated in January 2016 and concluded by April 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Donielle Sutton — California, 9:16-bk-10124-PC


ᐅ David Swain, California

Address: 2111 Clancy Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-21076-KT Overview: "In Simi Valley, CA, David Swain filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
David Swain — California, 1:10-bk-21076-KT


ᐅ Angel Wayne Sweet, California

Address: 3473 Highwood Ct Apt 111 Simi Valley, CA 93063-5348

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11282-PC: "Angel Wayne Sweet's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jun 16, 2014, led to asset liquidation, with the case closing in 10.14.2014."
Angel Wayne Sweet — California, 9:14-bk-11282-PC


ᐅ Robert Sweeting, California

Address: 1654 Millpark Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-21955-VK Overview: "Simi Valley, CA resident Robert Sweeting's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Robert Sweeting — California, 1:10-bk-21955-VK


ᐅ Saul Joseph Sweis, California

Address: 1951 Clarkia St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-10248-MT Overview: "The bankruptcy record of Saul Joseph Sweis from Simi Valley, CA, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Saul Joseph Sweis — California, 1:12-bk-10248-MT


ᐅ Susan Swoish, California

Address: 4752 Fort Worth Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-25956-GM Overview: "In Simi Valley, CA, Susan Swoish filed for Chapter 7 bankruptcy in 11/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Susan Swoish — California, 1:09-bk-25956-GM


ᐅ Andrew K Swope, California

Address: 5388 Mohave Dr Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-18918-AA Overview: "Andrew K Swope's bankruptcy, initiated in July 2011 and concluded by 11.27.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew K Swope — California, 1:11-bk-18918-AA


ᐅ Alison R Sych, California

Address: 5069 Hidden Park Ct # A105 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12296-GM: "In a Chapter 7 bankruptcy case, Alison R Sych from Simi Valley, CA, saw her proceedings start in Feb 24, 2011 and complete by 06.29.2011, involving asset liquidation."
Alison R Sych — California, 1:11-bk-12296-GM


ᐅ Abu Syeduzzaman, California

Address: 5718 Fearing St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15004-AA Summary: "In Simi Valley, CA, Abu Syeduzzaman filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2013."
Abu Syeduzzaman — California, 1:13-bk-15004-AA


ᐅ Duc Ta, California

Address: 1667 Moonseed Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-16920-MT Overview: "Duc Ta's bankruptcy, initiated in 06.09.2010 and concluded by 2010-09-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duc Ta — California, 1:10-bk-16920-MT


ᐅ Travis Giang Ta, California

Address: 987 Ayhens St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13261-AA: "The bankruptcy record of Travis Giang Ta from Simi Valley, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Travis Giang Ta — California, 1:12-bk-13261-AA


ᐅ Cimberli Tadeo, California

Address: 1120 Currier Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14151-MT: "Simi Valley, CA resident Cimberli Tadeo's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Cimberli Tadeo — California, 1:10-bk-14151-MT


ᐅ Kari Taketa, California

Address: 2661 Prather St Apt C Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20772-GM Overview: "In a Chapter 7 bankruptcy case, Kari Taketa from Simi Valley, CA, saw her proceedings start in Aug 27, 2010 and complete by 12/07/2010, involving asset liquidation."
Kari Taketa — California, 1:10-bk-20772-GM


ᐅ Bahram Talai, California

Address: 2242 Waldo St Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-23042-MT Overview: "The bankruptcy record of Bahram Talai from Simi Valley, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Bahram Talai — California, 1:11-bk-23042-MT


ᐅ Mario Meza Tamayo, California

Address: 4212 Belinda St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-18492-AA Overview: "In a Chapter 7 bankruptcy case, Mario Meza Tamayo from Simi Valley, CA, saw their proceedings start in Sep 24, 2012 and complete by January 4, 2013, involving asset liquidation."
Mario Meza Tamayo — California, 1:12-bk-18492-AA


ᐅ Robin Marie Tan, California

Address: 635 Languid Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-17321-AA7: "Simi Valley, CA resident Robin Marie Tan's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2014."
Robin Marie Tan — California, 1:13-bk-17321-AA


ᐅ Jr William Thomas Tanner, California

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

Concise Description of Bankruptcy Case 1:09-bk-10470-MT7: "The bankruptcy record for Jr William Thomas Tanner from Simi Valley, CA, under Chapter 13, filed in 2009-01-16, involved setting up a repayment plan, finalized by February 5, 2013."
Jr William Thomas Tanner — California, 1:09-bk-10470-MT


ᐅ Shaun D Tanner, California

Address: 195 Tierra Rejada Rd Unit 101 Simi Valley, CA 93065-8137

Bankruptcy Case 9:14-bk-11950-PC Overview: "The bankruptcy filing by Shaun D Tanner, undertaken in 2014-09-04 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Shaun D Tanner — California, 9:14-bk-11950-PC


ᐅ Jorge Angel Tapia, California

Address: 5246 Indian Hills Dr Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-10263-MT Overview: "In Simi Valley, CA, Jorge Angel Tapia filed for Chapter 7 bankruptcy in 01.14.2013. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2013."
Jorge Angel Tapia — California, 1:13-bk-10263-MT


ᐅ Patrick D Tapia, California

Address: 510 Stoney Peak Ct Simi Valley, CA 93065-6247

Bankruptcy Case 1:14-bk-10289-AA Overview: "Patrick D Tapia's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Patrick D Tapia — California, 1:14-bk-10289-AA


ᐅ Lois Ann Tapia, California

Address: 510 Stoney Peak Ct Simi Valley, CA 93065-6247

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10289-AA: "In Simi Valley, CA, Lois Ann Tapia filed for Chapter 7 bankruptcy in 01/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Lois Ann Tapia — California, 1:14-bk-10289-AA


ᐅ Humberto Tapia, California

Address: 4225 Lou Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-24478-MT7: "Humberto Tapia's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2011-12-20, led to asset liquidation, with the case closing in 2012-03-22."
Humberto Tapia — California, 1:11-bk-24478-MT


ᐅ Pascua Caroline Tate, California

Address: 1927 Ridgegate Ln Apt J Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-26825-GM7: "The bankruptcy filing by Pascua Caroline Tate, undertaken in Dec 14, 2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Pascua Caroline Tate — California, 1:09-bk-26825-GM


ᐅ Logan Nathaniel Taurman, California

Address: 1804 Denham Ct Simi Valley, CA 93065-2238

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11575-PC: "Simi Valley, CA resident Logan Nathaniel Taurman's Aug 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Logan Nathaniel Taurman — California, 9:15-bk-11575-PC


ᐅ Eroca Tayler, California

Address: 709 Katherine Rd Simi Valley, CA 93063-4733

Bankruptcy Case 9:14-bk-11763-DS Summary: "In a Chapter 7 bankruptcy case, Eroca Tayler from Simi Valley, CA, saw their proceedings start in Aug 14, 2014 and complete by November 2014, involving asset liquidation."
Eroca Tayler — California, 9:14-bk-11763-DS


ᐅ Jonn Tayler, California

Address: 709 Katherine Rd Simi Valley, CA 93063-4733

Concise Description of Bankruptcy Case 9:14-bk-11763-DS7: "In Simi Valley, CA, Jonn Tayler filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jonn Tayler — California, 9:14-bk-11763-DS


ᐅ Brian G Taylor, California

Address: 2383 Shergra Pl Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15427-VK: "The bankruptcy filing by Brian G Taylor, undertaken in 2013-08-16 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Brian G Taylor — California, 1:13-bk-15427-VK


ᐅ Stanley Orval Taylor, California

Address: 2729 Cheryl Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10573-MT Overview: "The case of Stanley Orval Taylor in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Orval Taylor — California, 1:11-bk-10573-MT


ᐅ Cindy May Taylor, California

Address: 1531 E Jefferson Way Apt 205 Simi Valley, CA 93065-0124

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10097-PC: "In Simi Valley, CA, Cindy May Taylor filed for Chapter 7 bankruptcy in 01/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2016."
Cindy May Taylor — California, 9:16-bk-10097-PC


ᐅ Todd Bruce Taylor, California

Address: 5058 Arroyo Ln Apt I105 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15068-AA7: "Simi Valley, CA resident Todd Bruce Taylor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2011."
Todd Bruce Taylor — California, 1:11-bk-15068-AA


ᐅ Jamison Marie Taylor, California

Address: 873 Country Club Dr Apt 11 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-11682-PC: "Jamison Marie Taylor's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 2012, led to asset liquidation, with the case closing in August 29, 2012."
Jamison Marie Taylor — California, 9:12-bk-11682-PC


ᐅ Jr Richard Keith Teasdale, California

Address: 1980 Rory Ln Unit 5 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12327-VK: "Jr Richard Keith Teasdale's bankruptcy, initiated in 04/04/2013 and concluded by July 15, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Keith Teasdale — California, 1:13-bk-12327-VK


ᐅ Cheryl Teigen, California

Address: 2416 Chandler Ave Unit 1 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-12858-KT Overview: "In Simi Valley, CA, Cheryl Teigen filed for Chapter 7 bankruptcy in March 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2010."
Cheryl Teigen — California, 1:10-bk-12858-KT


ᐅ Geraldine Teller, California

Address: 2091 Fernwood Ct Simi Valley, CA 93065-2404

Bankruptcy Case 9:15-bk-10234-DS Overview: "The case of Geraldine Teller in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Teller — California, 9:15-bk-10234-DS


ᐅ Steven Tennant, California

Address: 1661 Sitka Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-23601-VK: "The bankruptcy filing by Steven Tennant, undertaken in Oct 27, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Steven Tennant — California, 1:10-bk-23601-VK


ᐅ Brian S Terp, California

Address: 1744 Bonanza Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-17730-MT: "In a Chapter 7 bankruptcy case, Brian S Terp from Simi Valley, CA, saw their proceedings start in June 24, 2011 and complete by 10/06/2011, involving asset liquidation."
Brian S Terp — California, 1:11-bk-17730-MT


ᐅ Judy Terry, California

Address: 2221 Sycamore Dr Simi Valley, CA 93065-2705

Bankruptcy Case 9:15-bk-11558-PC Overview: "Judy Terry's bankruptcy, initiated in 08.03.2015 and concluded by 11.01.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Terry — California, 9:15-bk-11558-PC


ᐅ Michael Henry Tharpe, California

Address: 1696 Gold Dust Ct Simi Valley, CA 93063-5800

Bankruptcy Case 9:15-bk-11880-PC Overview: "In a Chapter 7 bankruptcy case, Michael Henry Tharpe from Simi Valley, CA, saw their proceedings start in 09.23.2015 and complete by Dec 22, 2015, involving asset liquidation."
Michael Henry Tharpe — California, 9:15-bk-11880-PC


ᐅ Madeleine Julia Thayer, California

Address: 327 Country Club Dr Apt 10 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-12832-AA7: "The bankruptcy filing by Madeleine Julia Thayer, undertaken in 03/26/2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Madeleine Julia Thayer — California, 1:12-bk-12832-AA


ᐅ David E Theroux, California

Address: 5986 Fearing St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-16614-VK: "David E Theroux's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 23, 2012, led to asset liquidation, with the case closing in November 25, 2012."
David E Theroux — California, 1:12-bk-16614-VK


ᐅ Barry R Thomas, California

Address: 2828 Cochran St # 443 Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-10463-MT Overview: "In a Chapter 7 bankruptcy case, Barry R Thomas from Simi Valley, CA, saw his proceedings start in January 17, 2012 and complete by May 2012, involving asset liquidation."
Barry R Thomas — California, 1:12-bk-10463-MT


ᐅ Mandy Gale Thomas, California

Address: 584 River Hills Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-10935-GM7: "The bankruptcy record of Mandy Gale Thomas from Simi Valley, CA, shows a Chapter 7 case filed in 2011-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2011."
Mandy Gale Thomas — California, 1:11-bk-10935-GM


ᐅ Jr Lloyd Nolan Thomas, California

Address: 861 Country Club Dr Apt 9 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15124-VK: "Simi Valley, CA resident Jr Lloyd Nolan Thomas's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Jr Lloyd Nolan Thomas — California, 1:12-bk-15124-VK


ᐅ Candace Thomas, California

Address: 825 Country Club Dr Apt 14 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18319-MT Overview: "The case of Candace Thomas in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Thomas — California, 1:10-bk-18319-MT


ᐅ Tiffany J Thomas, California

Address: 2678 Deerwood Ave Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-10488-MT Overview: "In Simi Valley, CA, Tiffany J Thomas filed for Chapter 7 bankruptcy in 2013-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Tiffany J Thomas — California, 1:13-bk-10488-MT


ᐅ Evelyn Georgia Thomas, California

Address: 2470 Stearns St # 364 Simi Valley, CA 93063-2418

Brief Overview of Bankruptcy Case 9:14-bk-11305-PC: "In a Chapter 7 bankruptcy case, Evelyn Georgia Thomas from Simi Valley, CA, saw her proceedings start in 2014-06-18 and complete by Oct 14, 2014, involving asset liquidation."
Evelyn Georgia Thomas — California, 9:14-bk-11305-PC


ᐅ Mark Allen Thomas, California

Address: 998 Donner Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10949-MT7: "Simi Valley, CA resident Mark Allen Thomas's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Mark Allen Thomas — California, 1:13-bk-10949-MT


ᐅ Christopher Lee Thompson, California

Address: 2366 Alscot Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-13412-MT Overview: "The bankruptcy record of Christopher Lee Thompson from Simi Valley, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2011."
Christopher Lee Thompson — California, 1:11-bk-13412-MT


ᐅ Debra Margaret Thompson, California

Address: 1752 1st St Apt G Simi Valley, CA 93065-3369

Bankruptcy Case 9:14-bk-12648-DS Overview: "Simi Valley, CA resident Debra Margaret Thompson's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Debra Margaret Thompson — California, 9:14-bk-12648-DS


ᐅ Sean N Thompson, California

Address: 2476 Chandler Ave Unit 1 Simi Valley, CA 93065-1993

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11135-PC: "The bankruptcy record of Sean N Thompson from Simi Valley, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2015."
Sean N Thompson — California, 9:15-bk-11135-PC