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 Devin Burlew, California

Address: 2031 Pullman Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23577-VK Overview: "The bankruptcy filing by Devin Burlew, undertaken in 10/27/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Devin Burlew — California, 1:10-bk-23577-VK


ᐅ Jeremy Burnaugh, California

Address: 1271 Hartley Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-17282-VK: "Simi Valley, CA resident Jeremy Burnaugh's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2014."
Jeremy Burnaugh — California, 1:13-bk-17282-VK


ᐅ Robert Michael Burns, California

Address: 2297 Tracy Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16569-MT: "Simi Valley, CA resident Robert Michael Burns's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Robert Michael Burns — California, 1:11-bk-16569-MT


ᐅ Shaun Eugene Burnside, California

Address: 3447 Dalhart Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-16899-VK7: "The bankruptcy record of Shaun Eugene Burnside from Simi Valley, CA, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Shaun Eugene Burnside — California, 1:11-bk-16899-VK


ᐅ John Burnside, California

Address: 3109 Dalhart Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23951-MT Overview: "The bankruptcy filing by John Burnside, undertaken in November 3, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
John Burnside — California, 1:10-bk-23951-MT


ᐅ Ronald Burski, California

Address: 2134 Fernwood Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-17702-KT7: "In a Chapter 7 bankruptcy case, Ronald Burski from Simi Valley, CA, saw their proceedings start in Jun 26, 2010 and complete by October 2010, involving asset liquidation."
Ronald Burski — California, 1:10-bk-17702-KT


ᐅ Rex A Burtchell, California

Address: 3476 Texas Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-16729-AA: "Rex A Burtchell's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05.31.2011, led to asset liquidation, with the case closing in 2011-10-03."
Rex A Burtchell — California, 1:11-bk-16729-AA


ᐅ Veragene Burton, California

Address: 905 Sunset Garden Ln Apt H Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20542-GM Overview: "In a Chapter 7 bankruptcy case, Veragene Burton from Simi Valley, CA, saw their proceedings start in August 24, 2010 and complete by 12/06/2010, involving asset liquidation."
Veragene Burton — California, 1:10-bk-20542-GM


ᐅ Lovett Marianne Burton, California

Address: 6542 Stoney View Ln Unit 7 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17430-MT: "Lovett Marianne Burton's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-06-21, led to asset liquidation, with the case closing in 10.24.2010."
Lovett Marianne Burton — California, 1:10-bk-17430-MT


ᐅ Karen L Bush, California

Address: 2243 Morley St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12777-VK: "The case of Karen L Bush in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Bush — California, 1:12-bk-12777-VK


ᐅ Marissa Buss, California

Address: 645 Sedgeworth Ct Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15925-KT Overview: "In Simi Valley, CA, Marissa Buss filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2010."
Marissa Buss — California, 1:10-bk-15925-KT


ᐅ Matthias W Bussard, California

Address: 586 Vineyard Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10349-MT Overview: "The bankruptcy filing by Matthias W Bussard, undertaken in 01/10/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in May 15, 2011 after liquidating assets."
Matthias W Bussard — California, 1:11-bk-10349-MT


ᐅ Erik A Butters, California

Address: 1896 Ridgegate Ln Apt K Simi Valley, CA 93065

Concise Description of Bankruptcy Case 9:13-bk-11045-PC7: "In a Chapter 7 bankruptcy case, Erik A Butters from Simi Valley, CA, saw his proceedings start in 2013-04-23 and complete by 2013-08-03, involving asset liquidation."
Erik A Butters — California, 9:13-bk-11045-PC


ᐅ Robert Byrnes, California

Address: 5898 Cochran St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18835-GM: "The bankruptcy filing by Robert Byrnes, undertaken in 2010-07-21 in Simi Valley, CA under Chapter 7, concluded with discharge in 11.23.2010 after liquidating assets."
Robert Byrnes — California, 1:10-bk-18835-GM


ᐅ Kimberly Cabrera, California

Address: 1108 Tivoli Ln Unit 138 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18054-KT Summary: "The case of Kimberly Cabrera in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Cabrera — California, 1:10-bk-18054-KT


ᐅ Susan Y Cabrera, California

Address: 1091 Loma Ln Simi Valley, CA 93063-4623

Bankruptcy Case 9:16-bk-10854-PC Overview: "Susan Y Cabrera's Chapter 7 bankruptcy, filed in Simi Valley, CA in 05.06.2016, led to asset liquidation, with the case closing in 08/04/2016."
Susan Y Cabrera — California, 9:16-bk-10854-PC


ᐅ Francisco Gustavo Cabrera, California

Address: 892 Wishard Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16596-AA: "In a Chapter 7 bankruptcy case, Francisco Gustavo Cabrera from Simi Valley, CA, saw his proceedings start in 2011-05-26 and complete by Sep 28, 2011, involving asset liquidation."
Francisco Gustavo Cabrera — California, 1:11-bk-16596-AA


ᐅ Tachin Richard Lee Cabrita, California

Address: 936 Appleton Rd Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23184-KT Overview: "The bankruptcy record of Tachin Richard Lee Cabrita from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Tachin Richard Lee Cabrita — California, 1:09-bk-23184-KT


ᐅ Alfonso P Cadena, California

Address: 1012 Whitcomb Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11761-GM: "Simi Valley, CA resident Alfonso P Cadena's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-13."
Alfonso P Cadena — California, 1:11-bk-11761-GM


ᐅ Sammy Cain, California

Address: 2005 Booth St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19589-GM Overview: "The bankruptcy filing by Sammy Cain, undertaken in 08/05/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Sammy Cain — California, 1:10-bk-19589-GM


ᐅ Jr George Caines, California

Address: 2215 Rosecrans St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20125-GM Summary: "The bankruptcy filing by Jr George Caines, undertaken in 08.16.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Jr George Caines — California, 1:10-bk-20125-GM


ᐅ Gustavo Calcanas, California

Address: PO Box 5170 Simi Valley, CA 93062

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32177-BB: "The bankruptcy record of Gustavo Calcanas from Simi Valley, CA, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Gustavo Calcanas — California, 2:11-bk-32177-BB


ᐅ Yohanny Calderon, California

Address: 2002 Calle La Sombra Unit 3 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12330-KT: "The bankruptcy filing by Yohanny Calderon, undertaken in Mar 2, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Yohanny Calderon — California, 1:10-bk-12330-KT


ᐅ Shayla Leigh Callis, California

Address: 458 White Swan Ct Simi Valley, CA 93065-6723

Concise Description of Bankruptcy Case 9:14-bk-12200-PC7: "In a Chapter 7 bankruptcy case, Shayla Leigh Callis from Simi Valley, CA, saw her proceedings start in 2014-10-02 and complete by Dec 31, 2014, involving asset liquidation."
Shayla Leigh Callis — California, 9:14-bk-12200-PC


ᐅ Katherine Shana Joy Calvano, California

Address: 134 Silverlake Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20888-MT: "In a Chapter 7 bankruptcy case, Katherine Shana Joy Calvano from Simi Valley, CA, saw her proceedings start in December 18, 2012 and complete by 03/30/2013, involving asset liquidation."
Katherine Shana Joy Calvano — California, 1:12-bk-20888-MT


ᐅ Robert Calvaresi, California

Address: 2362 Saint Clair Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-12418-KT Overview: "Simi Valley, CA resident Robert Calvaresi's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2010."
Robert Calvaresi — California, 1:10-bk-12418-KT


ᐅ Leonor Calzada, California

Address: 4109 Florence St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10771-MT Overview: "The case of Leonor Calzada in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonor Calzada — California, 1:10-bk-10771-MT


ᐅ Vincent Camara, California

Address: 1689 Wychoff Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11759-MT Summary: "The bankruptcy filing by Vincent Camara, undertaken in 2010-02-17 in Simi Valley, CA under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Vincent Camara — California, 1:10-bk-11759-MT


ᐅ Michael Camarillo, California

Address: 2643 Samantha Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-22476-VK Summary: "In Simi Valley, CA, Michael Camarillo filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Michael Camarillo — California, 1:10-bk-22476-VK


ᐅ Rebecca A Campbell, California

Address: 3731 Avenida Simi Simi Valley, CA 93063-1004

Brief Overview of Bankruptcy Case 9:16-bk-10088-PC: "The bankruptcy record of Rebecca A Campbell from Simi Valley, CA, shows a Chapter 7 case filed in January 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2016."
Rebecca A Campbell — California, 9:16-bk-10088-PC


ᐅ Rachel Campbell, California

Address: 4920 Westwood St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-23025-VK Summary: "Rachel Campbell's bankruptcy, initiated in 2010-10-14 and concluded by Jan 24, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Campbell — California, 1:10-bk-23025-VK


ᐅ Bonnie Campbell, California

Address: 3348 Rising Star Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-18851-MT7: "The case of Bonnie Campbell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Campbell — California, 1:10-bk-18851-MT


ᐅ Jennifer Campolini, California

Address: 4212 E Los Angeles Ave # 4756 Simi Valley, CA 93063-3308

Bankruptcy Case 9:14-bk-11293-PC Overview: "In a Chapter 7 bankruptcy case, Jennifer Campolini from Simi Valley, CA, saw her proceedings start in 2014-06-18 and complete by 10/06/2014, involving asset liquidation."
Jennifer Campolini — California, 9:14-bk-11293-PC


ᐅ Larry Campos, California

Address: 4757 Westwood St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-26584-MT7: "Larry Campos's bankruptcy, initiated in Dec 9, 2009 and concluded by 03.25.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Campos — California, 1:09-bk-26584-MT


ᐅ Flores Maria Campos, California

Address: 2041 Sycamore Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-11282-MT Overview: "In a Chapter 7 bankruptcy case, Flores Maria Campos from Simi Valley, CA, saw their proceedings start in February 4, 2010 and complete by 05.21.2010, involving asset liquidation."
Flores Maria Campos — California, 1:10-bk-11282-MT


ᐅ Richard Michael Campos, California

Address: 5024 Arroyo Ln # K206 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-10207-MT Overview: "Simi Valley, CA resident Richard Michael Campos's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Richard Michael Campos — California, 1:12-bk-10207-MT


ᐅ Bette Marie Canale, California

Address: 2090 Yosemite Ave Apt 242 Simi Valley, CA 93063-6619

Bankruptcy Case 9:14-bk-12281-PC Overview: "The bankruptcy filing by Bette Marie Canale, undertaken in October 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 01/09/2015 after liquidating assets."
Bette Marie Canale — California, 9:14-bk-12281-PC


ᐅ Stella Hermineh Canestro, California

Address: 3063 Ditch Rd Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-11368-MT Overview: "In a Chapter 7 bankruptcy case, Stella Hermineh Canestro from Simi Valley, CA, saw her proceedings start in 2012-02-13 and complete by June 2012, involving asset liquidation."
Stella Hermineh Canestro — California, 1:12-bk-11368-MT


ᐅ Ovidio Canizales, California

Address: 2590 Cochran St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-26719-KT Overview: "In Simi Valley, CA, Ovidio Canizales filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Ovidio Canizales — California, 1:09-bk-26719-KT


ᐅ Karen Cano, California

Address: 2916 Galena Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19449-VK: "The bankruptcy filing by Karen Cano, undertaken in 08/05/2011 in Simi Valley, CA under Chapter 7, concluded with discharge in December 8, 2011 after liquidating assets."
Karen Cano — California, 1:11-bk-19449-VK


ᐅ Carlos Cano, California

Address: 2416 Fig St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-24393-VK Summary: "Simi Valley, CA resident Carlos Cano's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2011."
Carlos Cano — California, 1:10-bk-24393-VK


ᐅ West Leah Canon, California

Address: 3477 Heartland Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-10940-VK: "Simi Valley, CA resident West Leah Canon's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2011."
West Leah Canon — California, 1:11-bk-10940-VK


ᐅ Michael Canton, California

Address: 3421 Lockwood Ct Apt 73 Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-27765-KT Summary: "In Simi Valley, CA, Michael Canton filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2010."
Michael Canton — California, 1:09-bk-27765-KT


ᐅ Danielle Cantwell, California

Address: 2024 Malcolm St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23291-MT: "Danielle Cantwell's bankruptcy, initiated in 2011-11-15 and concluded by March 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Cantwell — California, 1:11-bk-23291-MT


ᐅ Hau Cao, California

Address: 5569 Cochran St Apt 169 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11340-MT: "The bankruptcy record of Hau Cao from Simi Valley, CA, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Hau Cao — California, 1:10-bk-11340-MT


ᐅ Jim Vincent Capaldi, California

Address: 413 Vineyard Dr Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-14658-MT Overview: "The case of Jim Vincent Capaldi in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Vincent Capaldi — California, 1:12-bk-14658-MT


ᐅ Jessica Marie Capps, California

Address: 738 Tranquil Ln Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12229-MT Overview: "The bankruptcy filing by Jessica Marie Capps, undertaken in March 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Jessica Marie Capps — California, 1:12-bk-12229-MT


ᐅ Jr George William Caracciolo, California

Address: 1022 Brandon Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-14244-VK Overview: "The bankruptcy record of Jr George William Caracciolo from Simi Valley, CA, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Jr George William Caracciolo — California, 1:11-bk-14244-VK


ᐅ Sharon Ann Caravetta, California

Address: 2749 Elizondo Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15472-AA: "Sharon Ann Caravetta's bankruptcy, initiated in 2013-08-19 and concluded by November 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Ann Caravetta — California, 1:13-bk-15472-AA


ᐅ Duarte Alfredo Carillo, California

Address: 2429 Ridge View Ct Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-27453-GM Summary: "The case of Duarte Alfredo Carillo in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duarte Alfredo Carillo — California, 1:09-bk-27453-GM


ᐅ Helen E Carino, California

Address: 2007 Booth St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22671-MT Overview: "The case of Helen E Carino in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen E Carino — California, 1:09-bk-22671-MT


ᐅ Donald Benjamin Carlisle, California

Address: 2164 Bigelow Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12631-AA: "Simi Valley, CA resident Donald Benjamin Carlisle's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Donald Benjamin Carlisle — California, 1:13-bk-12631-AA


ᐅ Ernie Juico Carlos, California

Address: 1558 Blaze Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19034-MT Summary: "Ernie Juico Carlos's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 28, 2011, led to asset liquidation, with the case closing in November 30, 2011."
Ernie Juico Carlos — California, 1:11-bk-19034-MT


ᐅ Financial Se Carlson, California

Address: 521 Mindenvale Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-12307-VK: "Simi Valley, CA resident Financial Se Carlson's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2013."
Financial Se Carlson — California, 1:13-bk-12307-VK


ᐅ Ronald Carmona, California

Address: 4640 APRICOT RD SIMI VALLEY, CA 93063

Bankruptcy Case 1:10-bk-12865-GM Overview: "The case of Ronald Carmona in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Carmona — California, 1:10-bk-12865-GM


ᐅ Daniel Edward Carnahan, California

Address: 736 Warrendale Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-16512-MT Overview: "The bankruptcy filing by Daniel Edward Carnahan, undertaken in July 19, 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets."
Daniel Edward Carnahan — California, 1:12-bk-16512-MT


ᐅ Kathleen Carnicella, California

Address: 292 Springmist Ln Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23600-MT: "Simi Valley, CA resident Kathleen Carnicella's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Kathleen Carnicella — California, 1:10-bk-23600-MT


ᐅ Manuel Carranza, California

Address: 2117 Magnolia St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15812-GM: "Manuel Carranza's bankruptcy, initiated in 2010-05-15 and concluded by August 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Carranza — California, 1:10-bk-15812-GM


ᐅ Jose Carranza, California

Address: 1806 Ridgegate Ln Apt F Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-18603-MT: "Jose Carranza's bankruptcy, initiated in September 27, 2012 and concluded by January 7, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Carranza — California, 1:12-bk-18603-MT


ᐅ Leona Carrasco, California

Address: 2173 Cutler St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16921-KT: "Leona Carrasco's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-06-09, led to asset liquidation, with the case closing in October 2010."
Leona Carrasco — California, 1:10-bk-16921-KT


ᐅ Brian Wayne Carrell, California

Address: 5417 Cochran St Apt 51 Simi Valley, CA 93063-6582

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11826-PC: "The bankruptcy filing by Brian Wayne Carrell, undertaken in August 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Brian Wayne Carrell — California, 9:14-bk-11826-PC


ᐅ Carlos Alirio Carrillo, California

Address: 5305 Cochran St Apt 206 Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-10666-VK Overview: "Carlos Alirio Carrillo's bankruptcy, initiated in 01/23/2012 and concluded by 2012-05-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Alirio Carrillo — California, 1:12-bk-10666-VK


ᐅ Jacobo Carrillo, California

Address: 2732 N Woodrow Ave Simi Valley, CA 93065-1541

Bankruptcy Case 9:15-bk-10573-DS Summary: "Simi Valley, CA resident Jacobo Carrillo's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Jacobo Carrillo — California, 9:15-bk-10573-DS


ᐅ Alvarez Jeremias Carrillo, California

Address: 1745 Patricia Ave Apt 17 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-14381-KT Overview: "The bankruptcy filing by Alvarez Jeremias Carrillo, undertaken in 2010-04-15 in Simi Valley, CA under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Alvarez Jeremias Carrillo — California, 1:10-bk-14381-KT


ᐅ Warner Carrillo, California

Address: 2452 Stow St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-19138-VK Overview: "Simi Valley, CA resident Warner Carrillo's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Warner Carrillo — California, 1:11-bk-19138-VK


ᐅ Jodee Carroll, California

Address: 4877 E Los Angeles Ave Apt J Simi Valley, CA 93063-7502

Bankruptcy Case 9:15-bk-11205-PC Overview: "The bankruptcy record of Jodee Carroll from Simi Valley, CA, shows a Chapter 7 case filed in 06/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jodee Carroll — California, 9:15-bk-11205-PC


ᐅ Michael W Carroll, California

Address: 4877 E Los Angeles Ave Apt J Simi Valley, CA 93063-7502

Brief Overview of Bankruptcy Case 9:15-bk-11205-PC: "Michael W Carroll's bankruptcy, initiated in 06.06.2015 and concluded by September 4, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Carroll — California, 9:15-bk-11205-PC


ᐅ Jr Robert E Carroll, California

Address: 3280 Alamo St Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16626-AA Overview: "The case of Jr Robert E Carroll in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert E Carroll — California, 1:13-bk-16626-AA


ᐅ David Carstens, California

Address: 5549 Indian Hills Dr Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-17508-KT Overview: "David Carstens's Chapter 7 bankruptcy, filed in Simi Valley, CA in 06.22.2010, led to asset liquidation, with the case closing in 2010-10-25."
David Carstens — California, 1:10-bk-17508-KT


ᐅ David Anderson Carter, California

Address: 1143 Tivoli Ln Unit 100 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19279-MT Summary: "In Simi Valley, CA, David Anderson Carter filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
David Anderson Carter — California, 1:11-bk-19279-MT


ᐅ Steve Carter, California

Address: 342 Hornblend Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-11895-GM7: "The bankruptcy filing by Steve Carter, undertaken in 02.19.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets."
Steve Carter — California, 1:10-bk-11895-GM


ᐅ Barbara J Cartwright, California

Address: 1105 Catlin Ct Simi Valley, CA 93065-4477

Bankruptcy Case 9:15-bk-11304-DS Summary: "The bankruptcy record of Barbara J Cartwright from Simi Valley, CA, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2015."
Barbara J Cartwright — California, 9:15-bk-11304-DS


ᐅ Franklin P Cartwright, California

Address: 1105 Catlin Ct Simi Valley, CA 93065-4477

Brief Overview of Bankruptcy Case 9:15-bk-11304-DS: "In Simi Valley, CA, Franklin P Cartwright filed for Chapter 7 bankruptcy in 06/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21."
Franklin P Cartwright — California, 9:15-bk-11304-DS


ᐅ Jackie Cartwright, California

Address: 2277 Grafton St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-25911-MT Summary: "The bankruptcy filing by Jackie Cartwright, undertaken in Dec 20, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jackie Cartwright — California, 1:10-bk-25911-MT


ᐅ Jeffrey Casey, California

Address: 5086 BARNARD ST SIMI VALLEY, CA 93063

Bankruptcy Case 8:10-bk-13341-ES Overview: "The bankruptcy record of Jeffrey Casey from Simi Valley, CA, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2010."
Jeffrey Casey — California, 8:10-bk-13341-ES


ᐅ Richard Casey, California

Address: 2919 Dalhart Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-12080-MT Summary: "In Simi Valley, CA, Richard Casey filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2013."
Richard Casey — California, 1:13-bk-12080-MT


ᐅ Rosa Castaneda, California

Address: 5381 Cochran St Apt 2 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-25286-MT Summary: "In Simi Valley, CA, Rosa Castaneda filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-10."
Rosa Castaneda — California, 1:10-bk-25286-MT


ᐅ Edward E Castell, California

Address: 1522 Patricia Ave Apt 344 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16150-AA7: "The case of Edward E Castell in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward E Castell — California, 1:11-bk-16150-AA


ᐅ Roberto De Jesus Castellanos, California

Address: PO Box 1857 Simi Valley, CA 93062

Bankruptcy Case 1:09-bk-23315-MT Overview: "In Simi Valley, CA, Roberto De Jesus Castellanos filed for Chapter 7 bankruptcy in 10/08/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
Roberto De Jesus Castellanos — California, 1:09-bk-23315-MT


ᐅ Joyce Castellanos, California

Address: 1878 Rory Ln Unit 3 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-22684-VK7: "Joyce Castellanos's bankruptcy, initiated in 2010-10-06 and concluded by January 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Castellanos — California, 1:10-bk-22684-VK


ᐅ Bertha Castillo, California

Address: 2586 Marilyn St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-20346-MT7: "In Simi Valley, CA, Bertha Castillo filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Bertha Castillo — California, 1:10-bk-20346-MT


ᐅ Maximo Carlos Castillo, California

Address: 5521 Cochran St Apt 256 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12633-VK: "The bankruptcy record of Maximo Carlos Castillo from Simi Valley, CA, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Maximo Carlos Castillo — California, 1:11-bk-12633-VK


ᐅ Oralia Castro, California

Address: 2177 Madrone St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-19149-MT Summary: "Oralia Castro's bankruptcy, initiated in October 2012 and concluded by January 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oralia Castro — California, 1:12-bk-19149-MT


ᐅ Roland Michael Vin Castro, California

Address: 2229 Chesterton St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17159-VK: "The bankruptcy record of Roland Michael Vin Castro from Simi Valley, CA, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Roland Michael Vin Castro — California, 1:11-bk-17159-VK


ᐅ Stacey Ellen Cataldo, California

Address: 2631 French Ct Simi Valley, CA 93065-4724

Concise Description of Bankruptcy Case 9:14-bk-11951-DS7: "Stacey Ellen Cataldo's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 2014, led to asset liquidation, with the case closing in December 2014."
Stacey Ellen Cataldo — California, 9:14-bk-11951-DS


ᐅ Anton Gerald Cataldo, California

Address: 2631 French Ct Simi Valley, CA 93065-4724

Brief Overview of Bankruptcy Case 9:14-bk-11951-DS: "In a Chapter 7 bankruptcy case, Anton Gerald Cataldo from Simi Valley, CA, saw his proceedings start in Sep 4, 2014 and complete by 12/22/2014, involving asset liquidation."
Anton Gerald Cataldo — California, 9:14-bk-11951-DS


ᐅ Valerie J Ceglinsky, California

Address: 566 Mindenvale Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-15197-MT Overview: "The bankruptcy filing by Valerie J Ceglinsky, undertaken in 2011-04-27 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Valerie J Ceglinsky — California, 1:11-bk-15197-MT


ᐅ Martin Ceja, California

Address: 1462 Paul St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-18381-VK: "In Simi Valley, CA, Martin Ceja filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Martin Ceja — California, 1:11-bk-18381-VK


ᐅ Jose Ceja, California

Address: 1506 Pride St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-15005-MT7: "Jose Ceja's Chapter 7 bankruptcy, filed in Simi Valley, CA in April 2010, led to asset liquidation, with the case closing in 08.09.2010."
Jose Ceja — California, 1:10-bk-15005-MT


ᐅ Lucio Adame Cerda, California

Address: 3995 Goodwin Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-15570-VK7: "The case of Lucio Adame Cerda in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucio Adame Cerda — California, 1:13-bk-15570-VK


ᐅ Ruben A Ceron, California

Address: 2461 Orangewood Pl Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-11338-MT Summary: "In a Chapter 7 bankruptcy case, Ruben A Ceron from Simi Valley, CA, saw his proceedings start in 2011-02-01 and complete by 05.13.2011, involving asset liquidation."
Ruben A Ceron — California, 1:11-bk-11338-MT


ᐅ Richard Vincent Cervantes, California

Address: 3944 Bayside St Simi Valley, CA 93063-2825

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11412-RK: "Richard Vincent Cervantes's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-04-27."
Richard Vincent Cervantes — California, 2:15-bk-11412-RK


ᐅ Robert Chacanaca, California

Address: 4212 E Los Angeles Ave # 3115 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-22869-VK Summary: "Simi Valley, CA resident Robert Chacanaca's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011."
Robert Chacanaca — California, 1:10-bk-22869-VK


ᐅ Jenny L Chadwell, California

Address: 2110 Crosscreek Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16893-MT Summary: "In Simi Valley, CA, Jenny L Chadwell filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2012."
Jenny L Chadwell — California, 1:12-bk-16893-MT


ᐅ Dane R Chadwick, California

Address: 2361 Saint Clair Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14285-MT: "Dane R Chadwick's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 8, 2012, led to asset liquidation, with the case closing in 08.13.2012."
Dane R Chadwick — California, 1:12-bk-14285-MT


ᐅ Susan Chagalian, California

Address: 3455 Granite Peak Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-22384-KT Overview: "The case of Susan Chagalian in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Chagalian — California, 1:10-bk-22384-KT


ᐅ Harbans S Chahal, California

Address: 1060 Franklin Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-16721-AA: "The bankruptcy filing by Harbans S Chahal, undertaken in Oct 21, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2014-01-31 after liquidating assets."
Harbans S Chahal — California, 1:13-bk-16721-AA


ᐅ Scott David Chamberlain, California

Address: 2113 Sebring St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-13449-VK Summary: "The case of Scott David Chamberlain in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott David Chamberlain — California, 1:13-bk-13449-VK


ᐅ Kevin Dean Champeau, California

Address: 2884 Corto St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-10940-AA7: "The case of Kevin Dean Champeau in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dean Champeau — California, 1:12-bk-10940-AA


ᐅ Ramachandran Chandrasekaran, California

Address: 1324 Southern Oak Ave Simi Valley, CA 93063-4583

Brief Overview of Bankruptcy Case 9:14-bk-12700-PC: "The bankruptcy filing by Ramachandran Chandrasekaran, undertaken in December 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in March 12, 2015 after liquidating assets."
Ramachandran Chandrasekaran — California, 9:14-bk-12700-PC