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 James E Vargas, California

Address: 2191 Hilldale Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-20898-VK: "James E Vargas's bankruptcy, initiated in 2011-09-13 and concluded by 01/16/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Vargas — California, 1:11-bk-20898-VK


ᐅ Paula Roxana Vargas, California

Address: 1830 Rory Ln Unit 5 Simi Valley, CA 93063-4366

Bankruptcy Case 9:15-bk-10057-DS Summary: "In Simi Valley, CA, Paula Roxana Vargas filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Paula Roxana Vargas — California, 9:15-bk-10057-DS


ᐅ Julio Cesar Vargas, California

Address: 2074 Calle La Sombra Unit 4 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10909-MT Overview: "In Simi Valley, CA, Julio Cesar Vargas filed for Chapter 7 bankruptcy in 01/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Julio Cesar Vargas — California, 1:11-bk-10909-MT


ᐅ Rex Varney, California

Address: 1814 Lawson Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-11911-KT: "In Simi Valley, CA, Rex Varney filed for Chapter 7 bankruptcy in 2010-02-20. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Rex Varney — California, 1:10-bk-11911-KT


ᐅ Brett Dodd Varon, California

Address: 1748 Empty Saddle Rd Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-18765-VK Overview: "Brett Dodd Varon's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/02/2012, led to asset liquidation, with the case closing in 2013-01-12."
Brett Dodd Varon — California, 1:12-bk-18765-VK


ᐅ Jr Martin Vasquez, California

Address: 1620 Alviso St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-25071-MT: "The bankruptcy record of Jr Martin Vasquez from Simi Valley, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Jr Martin Vasquez — California, 1:10-bk-25071-MT


ᐅ Jorge Vasquez, California

Address: 1610 Earl Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20928-GM Summary: "In a Chapter 7 bankruptcy case, Jorge Vasquez from Simi Valley, CA, saw his proceedings start in 2010-08-31 and complete by 2010-12-07, involving asset liquidation."
Jorge Vasquez — California, 1:10-bk-20928-GM


ᐅ Gary Vautin, California

Address: 4488 Apricot Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-25552-GM: "The bankruptcy filing by Gary Vautin, undertaken in December 13, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Gary Vautin — California, 1:10-bk-25552-GM


ᐅ Jennifer Vavra, California

Address: 2413 College St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18729-GM Summary: "In a Chapter 7 bankruptcy case, Jennifer Vavra from Simi Valley, CA, saw her proceedings start in 07/19/2010 and complete by 11/21/2010, involving asset liquidation."
Jennifer Vavra — California, 1:10-bk-18729-GM


ᐅ Richard Vecchione, California

Address: 1653 E Jefferson Way Apt 210 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17932-KT Summary: "The case of Richard Vecchione in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Vecchione — California, 1:10-bk-17932-KT


ᐅ Lathan N Vela, California

Address: 3152 Tecopa Springs Ln Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-19880-AA Overview: "In a Chapter 7 bankruptcy case, Lathan N Vela from Simi Valley, CA, saw their proceedings start in Aug 17, 2011 and complete by 2011-11-16, involving asset liquidation."
Lathan N Vela — California, 1:11-bk-19880-AA


ᐅ Jessica Archila Velarde, California

Address: 1754 1st St Apt L Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-17211-AA Summary: "In Simi Valley, CA, Jessica Archila Velarde filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jessica Archila Velarde — California, 1:11-bk-17211-AA


ᐅ Lozano Gabriel Vera, California

Address: 2033 Calle La Sombra Unit 4 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13363-VK: "In a Chapter 7 bankruptcy case, Lozano Gabriel Vera from Simi Valley, CA, saw their proceedings start in April 10, 2012 and complete by 08/13/2012, involving asset liquidation."
Lozano Gabriel Vera — California, 1:12-bk-13363-VK


ᐅ Lozano Silvia Vera, California

Address: 2001 Calle La Sombra Unit 2 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-14880-AA: "In a Chapter 7 bankruptcy case, Lozano Silvia Vera from Simi Valley, CA, saw her proceedings start in May 24, 2012 and complete by 09/26/2012, involving asset liquidation."
Lozano Silvia Vera — California, 1:12-bk-14880-AA


ᐅ Henry Verdugo, California

Address: 24 Washburn St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24364-MT: "The bankruptcy record of Henry Verdugo from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Henry Verdugo — California, 1:09-bk-24364-MT


ᐅ Manuel Vertiz, California

Address: 1843 Patricia Ave Apt 4 Simi Valley, CA 93065-3474

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10234-PC: "Manuel Vertiz's bankruptcy, initiated in February 2016 and concluded by May 9, 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Vertiz — California, 9:16-bk-10234-PC


ᐅ Joshua L Vick, California

Address: 1630 Heywood St Unit D Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16967-MT7: "Simi Valley, CA resident Joshua L Vick's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-10."
Joshua L Vick — California, 1:13-bk-16967-MT


ᐅ Mary Viera, California

Address: 5959 Cochran St Simi Valley, CA 93063

Bankruptcy Case 8:10-bk-14318-RK Overview: "Mary Viera's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-04-02, led to asset liquidation, with the case closing in Jul 13, 2010."
Mary Viera — California, 8:10-bk-14318-RK


ᐅ Jodi Vigier, California

Address: 86 W Boulder Creek Rd Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-11220-MT: "Jodi Vigier's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-13 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Vigier — California, 1:11-bk-11220-MT


ᐅ Ivonne Villacorta, California

Address: 1859 Morley St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-25880-GM Summary: "In Simi Valley, CA, Ivonne Villacorta filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Ivonne Villacorta — California, 1:10-bk-25880-GM


ᐅ Alvaro Galvan Villafuerte, California

Address: 1846 Sitka Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-16323-MT Overview: "Simi Valley, CA resident Alvaro Galvan Villafuerte's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Alvaro Galvan Villafuerte — California, 1:11-bk-16323-MT


ᐅ David M Villalobos, California

Address: 2180 Goddard Ave Simi Valley, CA 93063-2843

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10099-VK: "In a Chapter 7 bankruptcy case, David M Villalobos from Simi Valley, CA, saw his proceedings start in 01.07.2014 and complete by April 2014, involving asset liquidation."
David M Villalobos — California, 1:14-bk-10099-VK


ᐅ Oscar Ricardo Villalobos, California

Address: 4272 Cochran St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-10608-MT Summary: "In Simi Valley, CA, Oscar Ricardo Villalobos filed for Chapter 7 bankruptcy in 2013-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Oscar Ricardo Villalobos — California, 1:13-bk-10608-MT


ᐅ Pinto Jesus Villalobos, California

Address: 1646 Lark St Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-27026-KT Summary: "The case of Pinto Jesus Villalobos in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pinto Jesus Villalobos — California, 1:09-bk-27026-KT


ᐅ Oshins Beatrice Villar, California

Address: 4204 Apricot Rd Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13383-MT: "The bankruptcy filing by Oshins Beatrice Villar, undertaken in March 25, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Oshins Beatrice Villar — California, 1:10-bk-13383-MT


ᐅ Veronica Villasanta, California

Address: 238 Aristotle St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-19660-MT7: "In Simi Valley, CA, Veronica Villasanta filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Veronica Villasanta — California, 1:12-bk-19660-MT


ᐅ Marlene Villasenor, California

Address: 1486 E Los Angeles Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13367-MT: "In a Chapter 7 bankruptcy case, Marlene Villasenor from Simi Valley, CA, saw her proceedings start in April 2012 and complete by 2012-08-13, involving asset liquidation."
Marlene Villasenor — California, 1:12-bk-13367-MT


ᐅ Robert Paul Villegas, California

Address: 1256 King Palm Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-10676-AA: "Simi Valley, CA resident Robert Paul Villegas's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2012."
Robert Paul Villegas — California, 1:12-bk-10676-AA


ᐅ Kamesh Visakan, California

Address: 2317 Elizondo Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-10911-GM: "The bankruptcy record of Kamesh Visakan from Simi Valley, CA, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-29."
Kamesh Visakan — California, 1:11-bk-10911-GM


ᐅ Anthony L Vitelli, California

Address: 625 Ivywood Ln Unit A Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-17686-MT7: "Anthony L Vitelli's bankruptcy, initiated in June 23, 2011 and concluded by September 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Vitelli — California, 1:11-bk-17686-MT


ᐅ Maryann Vitkievicz, California

Address: 441 Appleton Rd Simi Valley, CA 93065-6006

Concise Description of Bankruptcy Case 9:16-bk-11158-DS7: "Maryann Vitkievicz's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-06-21, led to asset liquidation, with the case closing in 2016-09-19."
Maryann Vitkievicz — California, 9:16-bk-11158-DS


ᐅ Carol Lu Ann Vivante, California

Address: 659 Country Club Dr Apt 911 Simi Valley, CA 93065-7623

Brief Overview of Bankruptcy Case 9:16-bk-10919-DS: "Simi Valley, CA resident Carol Lu Ann Vivante's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2016."
Carol Lu Ann Vivante — California, 9:16-bk-10919-DS


ᐅ Rolando Galang Vivar, California

Address: 1460 Graham St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35934-ER: "Rolando Galang Vivar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07/27/2012, led to asset liquidation, with the case closing in 2012-11-29."
Rolando Galang Vivar — California, 2:12-bk-35934-ER


ᐅ Fernando Vizcardo, California

Address: 3321 Black Ave Simi Valley, CA 93063-1034

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11071-PC: "The bankruptcy record of Fernando Vizcardo from Simi Valley, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Fernando Vizcardo — California, 9:15-bk-11071-PC


ᐅ John Hans Vu, California

Address: 1278 Hudspeth St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10364-VK7: "In a Chapter 7 bankruptcy case, John Hans Vu from Simi Valley, CA, saw his proceedings start in 2013-01-17 and complete by 2013-04-29, involving asset liquidation."
John Hans Vu — California, 1:13-bk-10364-VK


ᐅ Judith Wachter, California

Address: 5477 Cochran St Apt 5 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19800-MT: "In Simi Valley, CA, Judith Wachter filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Judith Wachter — California, 1:10-bk-19800-MT


ᐅ Charles Jacqueline Eloise Waddell, California

Address: 3961 Bayside St Simi Valley, CA 93063-2824

Bankruptcy Case 1:14-bk-10742-AA Overview: "The case of Charles Jacqueline Eloise Waddell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Jacqueline Eloise Waddell — California, 1:14-bk-10742-AA


ᐅ Donna Wagner, California

Address: 3121 Penney Dr Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-12987-AA Summary: "The bankruptcy filing by Donna Wagner, undertaken in 2013-04-30 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Donna Wagner — California, 1:13-bk-12987-AA


ᐅ Eric Walden, California

Address: 2329 Workman Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-24903-VK7: "Eric Walden's bankruptcy, initiated in Nov 29, 2010 and concluded by 2011-04-03 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Walden — California, 1:10-bk-24903-VK


ᐅ Gary Waldon, California

Address: 4750 Adam Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-11447-GM: "In a Chapter 7 bankruptcy case, Gary Waldon from Simi Valley, CA, saw their proceedings start in 02/09/2010 and complete by 05.22.2010, involving asset liquidation."
Gary Waldon — California, 1:10-bk-11447-GM


ᐅ Jonathan C Walgren, California

Address: 3154 Scottys Ter Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-12756-AA Summary: "In a Chapter 7 bankruptcy case, Jonathan C Walgren from Simi Valley, CA, saw his proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Jonathan C Walgren — California, 1:11-bk-12756-AA


ᐅ Laurie Marie Walker, California

Address: 2020 Avenida Vista Delmonte Unit 3 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:12-bk-12318-VK: "In a Chapter 7 bankruptcy case, Laurie Marie Walker from Simi Valley, CA, saw her proceedings start in 03.12.2012 and complete by 2012-07-15, involving asset liquidation."
Laurie Marie Walker — California, 1:12-bk-12318-VK


ᐅ Ruth Walker, California

Address: 1098 El Camino Real Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-23030-GM: "Ruth Walker's bankruptcy, initiated in 2010-10-14 and concluded by 2011-02-16 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Walker — California, 1:10-bk-23030-GM


ᐅ Sharon Lee Walker, California

Address: 1669 Yosemite Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16108-VK: "The case of Sharon Lee Walker in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lee Walker — California, 1:12-bk-16108-VK


ᐅ Rachel Marie Wallock, California

Address: 1742 Sinaloa Rd Apt 344 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-17641-AA Summary: "Rachel Marie Wallock's bankruptcy, initiated in Jun 22, 2011 and concluded by September 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Marie Wallock — California, 1:11-bk-17641-AA


ᐅ Charlotte Ward, California

Address: 3797 Northcrest Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-11994-VK: "The case of Charlotte Ward in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Ward — California, 1:11-bk-11994-VK


ᐅ Raymond J Warner, California

Address: 2612 Tumbleweed Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18716-VK Summary: "Raymond J Warner's bankruptcy, initiated in Jul 20, 2011 and concluded by October 27, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond J Warner — California, 1:11-bk-18716-VK


ᐅ Stephan J Warren, California

Address: 2191 Torrance St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16445-VK: "The bankruptcy filing by Stephan J Warren, undertaken in Oct 7, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 01.17.2014 after liquidating assets."
Stephan J Warren — California, 1:13-bk-16445-VK


ᐅ Donald Anthony Waters, California

Address: 2293 Dogwood St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-10512-MT7: "The bankruptcy filing by Donald Anthony Waters, undertaken in January 12, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Donald Anthony Waters — California, 1:11-bk-10512-MT


ᐅ Christina Delia Waters, California

Address: 3949 Goodwin Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-14774-AA7: "In Simi Valley, CA, Christina Delia Waters filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2012."
Christina Delia Waters — California, 1:12-bk-14774-AA


ᐅ Sharon G Watson, California

Address: 2048 Belhaven Ave Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-23418-MT Overview: "In Simi Valley, CA, Sharon G Watson filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Sharon G Watson — California, 1:09-bk-23418-MT


ᐅ Michael Watson, California

Address: 2421 Verda Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-14002-VK7: "The bankruptcy record of Michael Watson from Simi Valley, CA, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Michael Watson — California, 1:13-bk-14002-VK


ᐅ Michele Victoria Watters, California

Address: 662 Breckenridge Pl Simi Valley, CA 93065-7047

Bankruptcy Case 9:16-bk-11206-PC Overview: "The case of Michele Victoria Watters in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Victoria Watters — California, 9:16-bk-11206-PC


ᐅ Marie Theraes Watts, California

Address: 2926 Chippewa Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10254-GM Summary: "In Simi Valley, CA, Marie Theraes Watts filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Marie Theraes Watts — California, 1:11-bk-10254-GM


ᐅ Helen Waxman, California

Address: 45 Twining Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-23214-MT7: "The bankruptcy filing by Helen Waxman, undertaken in October 19, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Helen Waxman — California, 1:10-bk-23214-MT


ᐅ Robert Sherwood Wayco, California

Address: 1977 Suntree Ln Unit B Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14994-GM: "Robert Sherwood Wayco's bankruptcy, initiated in 04/22/2011 and concluded by 07.27.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sherwood Wayco — California, 1:11-bk-14994-GM


ᐅ Robert Ruddell Weatherwax, California

Address: 1768 Rocking Horse Dr Simi Valley, CA 93065-5909

Brief Overview of Bankruptcy Case 9:16-bk-10651-PC: "The case of Robert Ruddell Weatherwax in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ruddell Weatherwax — California, 9:16-bk-10651-PC


ᐅ James Weaver, California

Address: 993 Donner Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19110-MT Overview: "Simi Valley, CA resident James Weaver's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
James Weaver — California, 1:11-bk-19110-MT


ᐅ Kathleen Evelyn Webber, California

Address: 2021 Latham St Simi Valley, CA 93065-1116

Bankruptcy Case 9:15-bk-12001-PC Overview: "Simi Valley, CA resident Kathleen Evelyn Webber's 10.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Kathleen Evelyn Webber — California, 9:15-bk-12001-PC


ᐅ Kathlene Sue Weber, California

Address: 1466 Pride St Simi Valley, CA 93065-3320

Bankruptcy Case 1:14-bk-10922-VK Summary: "In a Chapter 7 bankruptcy case, Kathlene Sue Weber from Simi Valley, CA, saw her proceedings start in 2014-02-22 and complete by 06/02/2014, involving asset liquidation."
Kathlene Sue Weber — California, 1:14-bk-10922-VK


ᐅ Donald Paul Weber, California

Address: 5224 Diane St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17269-AA: "The bankruptcy filing by Donald Paul Weber, undertaken in June 13, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Donald Paul Weber — California, 1:11-bk-17269-AA


ᐅ Diane Lynne Webster, California

Address: 5066 Hidden Park Ct Apt 110 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-14703-MT7: "Diane Lynne Webster's bankruptcy, initiated in 04/15/2011 and concluded by July 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Lynne Webster — California, 1:11-bk-14703-MT


ᐅ Jack Weinberg, California

Address: 3011 Peoria Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10479-VK Overview: "The case of Jack Weinberg in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Weinberg — California, 1:11-bk-10479-VK


ᐅ Arlene Weiner, California

Address: 2273 Keystone St Simi Valley, CA 93063-3829

Concise Description of Bankruptcy Case 1:14-bk-10196-MT7: "Arlene Weiner's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 14, 2014, led to asset liquidation, with the case closing in April 21, 2014."
Arlene Weiner — California, 1:14-bk-10196-MT


ᐅ 2Nd David C Weise, California

Address: 5234 Portia St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-15944-AA7: "In Simi Valley, CA, 2Nd David C Weise filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
2Nd David C Weise — California, 1:13-bk-15944-AA


ᐅ Gary Weisel, California

Address: 1954 Stow St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-19449-GM: "Gary Weisel's Chapter 7 bankruptcy, filed in Simi Valley, CA in Aug 2, 2010, led to asset liquidation, with the case closing in December 5, 2010."
Gary Weisel — California, 1:10-bk-19449-GM


ᐅ Toni Weiss, California

Address: 2230 Birchglen St Unit 119 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10653-GM: "In Simi Valley, CA, Toni Weiss filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Toni Weiss — California, 1:10-bk-10653-GM


ᐅ Addison Weitzman, California

Address: 6122 Stoke Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-27172-KT7: "The case of Addison Weitzman in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Addison Weitzman — California, 1:09-bk-27172-KT


ᐅ Joseph Weitzman, California

Address: 5411 Honeyman St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22550-GM: "Simi Valley, CA resident Joseph Weitzman's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2011."
Joseph Weitzman — California, 1:10-bk-22550-GM


ᐅ Maureen Jeanette Weldon, California

Address: 311 Hornblend Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-17241-VK7: "In a Chapter 7 bankruptcy case, Maureen Jeanette Weldon from Simi Valley, CA, saw her proceedings start in November 2013 and complete by 2014-02-25, involving asset liquidation."
Maureen Jeanette Weldon — California, 1:13-bk-17241-VK


ᐅ Catharine Welsh, California

Address: 1671 Moreno Dr Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10667-MT Overview: "The bankruptcy record of Catharine Welsh from Simi Valley, CA, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Catharine Welsh — California, 1:10-bk-10667-MT


ᐅ Daniel Wenz, California

Address: 2369 Graceland St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-24869-GM Summary: "The case of Daniel Wenz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Wenz — California, 1:09-bk-24869-GM


ᐅ Clinton West, California

Address: 3477 Heartland Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-11930-MT Summary: "Simi Valley, CA resident Clinton West's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Clinton West — California, 1:10-bk-11930-MT


ᐅ James Henry West, California

Address: 4162 Florence St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17635-MT: "James Henry West's bankruptcy, initiated in 06/22/2011 and concluded by 2011-09-21 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Henry West — California, 1:11-bk-17635-MT


ᐅ Paula Ann West, California

Address: 1358 Harold Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12407-VK: "Paula Ann West's Chapter 7 bankruptcy, filed in Simi Valley, CA in Apr 6, 2013, led to asset liquidation, with the case closing in July 2013."
Paula Ann West — California, 1:13-bk-12407-VK


ᐅ Geoffrey Raymond West, California

Address: 1358 Harold Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 2:13-bk-14028-BB: "Geoffrey Raymond West's bankruptcy, initiated in 2013-02-15 and concluded by May 28, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey Raymond West — California, 2:13-bk-14028-BB


ᐅ Janene Ann West, California

Address: 1230 Tivoli Ln Unit 228 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-17005-VK: "The bankruptcy record of Janene Ann West from Simi Valley, CA, shows a Chapter 7 case filed in Aug 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2012."
Janene Ann West — California, 1:12-bk-17005-VK


ᐅ Richard Westerdoll, California

Address: 3269 Garnet Pl Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-13924-MT Summary: "Simi Valley, CA resident Richard Westerdoll's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Richard Westerdoll — California, 1:10-bk-13924-MT


ᐅ Dawn Westervelt, California

Address: 1930 Orchid Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14949-GM: "In a Chapter 7 bankruptcy case, Dawn Westervelt from Simi Valley, CA, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Dawn Westervelt — California, 1:10-bk-14949-GM


ᐅ Daniel W Wheeler, California

Address: 769 Congressional Rd Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11756-MT Summary: "In Simi Valley, CA, Daniel W Wheeler filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Daniel W Wheeler — California, 1:13-bk-11756-MT


ᐅ Valerie Whistler, California

Address: 1550 Rory Ln Spc 145 Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-24151-MT Summary: "In Simi Valley, CA, Valerie Whistler filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Valerie Whistler — California, 1:09-bk-24151-MT


ᐅ Britton Davis White, California

Address: 1668 Larksberry Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-10843-MT7: "Britton Davis White's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/20/2011, led to asset liquidation, with the case closing in 04.26.2011."
Britton Davis White — California, 1:11-bk-10843-MT


ᐅ Daniel L White, California

Address: 1406 Lowery St Simi Valley, CA 93065-4436

Brief Overview of Bankruptcy Case 9:15-bk-11844-PC: "Daniel L White's bankruptcy, initiated in Sep 17, 2015 and concluded by December 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L White — California, 9:15-bk-11844-PC


ᐅ Steven Eric White, California

Address: 2363 E Brower St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-18552-AA7: "In Simi Valley, CA, Steven Eric White filed for Chapter 7 bankruptcy in 07/15/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Steven Eric White — California, 1:11-bk-18552-AA


ᐅ Gail Marie White, California

Address: 3223 Wilmot St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-12368-AA: "The bankruptcy record of Gail Marie White from Simi Valley, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Gail Marie White — California, 1:11-bk-12368-AA


ᐅ Marlene Susan Whittaker, California

Address: 2828 Cochran St # 306 Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-17615-VK Summary: "The bankruptcy record of Marlene Susan Whittaker from Simi Valley, CA, shows a Chapter 7 case filed in 2013-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Marlene Susan Whittaker — California, 1:13-bk-17615-VK


ᐅ Teresa Whittaker, California

Address: 1115 Fitzgerald Rd Apt A Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-24346-VK Overview: "In a Chapter 7 bankruptcy case, Teresa Whittaker from Simi Valley, CA, saw her proceedings start in 2010-11-12 and complete by March 2011, involving asset liquidation."
Teresa Whittaker — California, 1:10-bk-24346-VK


ᐅ Ronald Whittemore, California

Address: 1074 Hillview Cir Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-10581-KT Overview: "In a Chapter 7 bankruptcy case, Ronald Whittemore from Simi Valley, CA, saw their proceedings start in 2010-01-18 and complete by May 14, 2010, involving asset liquidation."
Ronald Whittemore — California, 1:10-bk-10581-KT


ᐅ Jean Widick, California

Address: 752 Congressional Rd Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15267-MT Overview: "Jean Widick's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 4, 2010, led to asset liquidation, with the case closing in 08/20/2010."
Jean Widick — California, 1:10-bk-15267-MT


ᐅ James Sylvan Wiederschall, California

Address: 1197 E Los Angeles Ave Ste C404 Simi Valley, CA 93065-2868

Concise Description of Bankruptcy Case 9:14-bk-12732-DS7: "The case of James Sylvan Wiederschall in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Sylvan Wiederschall — California, 9:14-bk-12732-DS


ᐅ David Paul Wiget, California

Address: 2226 Callahan Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-18940-AA7: "Simi Valley, CA resident David Paul Wiget's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2011."
David Paul Wiget — California, 1:11-bk-18940-AA


ᐅ David Wiggins, California

Address: 6677 Clear Springs Rd Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-25279-GM: "The case of David Wiggins in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wiggins — California, 1:09-bk-25279-GM


ᐅ Jasson B Wilcox, California

Address: 1278 1st St Simi Valley, CA 93065-4404

Brief Overview of Bankruptcy Case 9:15-bk-12465-DS: "The bankruptcy filing by Jasson B Wilcox, undertaken in 2015-12-18 in Simi Valley, CA under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Jasson B Wilcox — California, 9:15-bk-12465-DS


ᐅ Shari Wildhaber, California

Address: 2739 Titania Pl Simi Valley, CA 93063-6553

Brief Overview of Bankruptcy Case 9:16-bk-10525-PC: "Shari Wildhaber's bankruptcy, initiated in 03/23/2016 and concluded by June 2016 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Wildhaber — California, 9:16-bk-10525-PC


ᐅ Laurie Ann Wilkinson, California

Address: 2148 Timberlane Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-15047-MT Overview: "The bankruptcy filing by Laurie Ann Wilkinson, undertaken in May 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 10.03.2012 after liquidating assets."
Laurie Ann Wilkinson — California, 1:12-bk-15047-MT


ᐅ Casey James Wilkinson, California

Address: 392 Laguna Way Simi Valley, CA 93065-5315

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10213-PC: "The case of Casey James Wilkinson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey James Wilkinson — California, 9:15-bk-10213-PC


ᐅ Derek Alan Wilkinson, California

Address: 2461 Hawk St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-16070-VK: "The case of Derek Alan Wilkinson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Alan Wilkinson — California, 1:11-bk-16070-VK


ᐅ Sr David E Willard, California

Address: 1661 Fitzgerald Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10100-AA: "Sr David E Willard's bankruptcy, initiated in January 4, 2012 and concluded by 2012-05-08 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David E Willard — California, 1:12-bk-10100-AA


ᐅ Brian Craig Williams, California

Address: 2703 Belbrook Pl Simi Valley, CA 93065-1404

Concise Description of Bankruptcy Case 9:14-bk-11761-PC7: "The bankruptcy record of Brian Craig Williams from Simi Valley, CA, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Brian Craig Williams — California, 9:14-bk-11761-PC


ᐅ Hal Williams, California

Address: 2160 Cutler St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-13461-AA Overview: "In Simi Valley, CA, Hal Williams filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2013."
Hal Williams — California, 1:13-bk-13461-AA