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 Francine Coyne, California

Address: PO Box 2163 Simi Valley, CA 93062

Brief Overview of Bankruptcy Case 6:10-bk-40450-EC: "The case of Francine Coyne in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Coyne — California, 6:10-bk-40450-EC


ᐅ Mark Cramer, California

Address: 511 Yarrow Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-16870-MT7: "The case of Mark Cramer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Cramer — California, 1:10-bk-16870-MT


ᐅ Sarah Cramer, California

Address: 2624 Samantha Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11697-GM Overview: "The case of Sarah Cramer in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Cramer — California, 1:10-bk-11697-GM


ᐅ Priscilla Elizabeth Crammond, California

Address: 2478 Royal Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-26173-MT: "Priscilla Elizabeth Crammond's bankruptcy, initiated in 12.28.2010 and concluded by 2011-04-08 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Elizabeth Crammond — California, 1:10-bk-26173-MT


ᐅ Stella M Crandall, California

Address: 5058 Ringwood St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17026-AA: "The bankruptcy record of Stella M Crandall from Simi Valley, CA, shows a Chapter 7 case filed in 2013-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2014."
Stella M Crandall — California, 1:13-bk-17026-AA


ᐅ Timothy Kenneth Crawford, California

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

Brief Overview of Bankruptcy Case 9:14-bk-11272-PC: "The bankruptcy record of Timothy Kenneth Crawford from Simi Valley, CA, shows a Chapter 7 case filed in 06/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Timothy Kenneth Crawford — California, 9:14-bk-11272-PC


ᐅ Frank Scott Crawford, California

Address: 205 Country Club Dr Apt 8 Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-23068-VK Summary: "In Simi Valley, CA, Frank Scott Crawford filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Frank Scott Crawford — California, 1:11-bk-23068-VK


ᐅ Sondra Creed, California

Address: 5465 Sunlight St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-10446-MT7: "The case of Sondra Creed in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Creed — California, 1:11-bk-10446-MT


ᐅ William Hunt Cregier, California

Address: 5069 Hidden Park Ct Apt 201 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-13121-VK7: "The case of William Hunt Cregier in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hunt Cregier — California, 1:13-bk-13121-VK


ᐅ Iii James Crenshaw, California

Address: 1535 Church St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18329-KT Overview: "Iii James Crenshaw's bankruptcy, initiated in July 9, 2010 and concluded by 10/15/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Crenshaw — California, 1:10-bk-18329-KT


ᐅ Craig Michael Creviston, California

Address: 1365 Village Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23992-MT: "In Simi Valley, CA, Craig Michael Creviston filed for Chapter 7 bankruptcy in December 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Craig Michael Creviston — California, 1:11-bk-23992-MT


ᐅ Carol Ann Crnic, California

Address: 6792 Cowboy St Simi Valley, CA 93063-5806

Bankruptcy Case 9:14-bk-11501-PC Summary: "Simi Valley, CA resident Carol Ann Crnic's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Carol Ann Crnic — California, 9:14-bk-11501-PC


ᐅ Michael James Cromwell, California

Address: 624 Sinaloa Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-21082-MT: "In Simi Valley, CA, Michael James Cromwell filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Michael James Cromwell — California, 1:12-bk-21082-MT


ᐅ Shawn Robert Crosby, California

Address: 3311 Soft Whisper Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23563-VK: "The bankruptcy record of Shawn Robert Crosby from Simi Valley, CA, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.29.2012."
Shawn Robert Crosby — California, 1:11-bk-23563-VK


ᐅ Tracy L Crosby, California

Address: 5138 Hidden Vista Ct Apt 100 Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-17333-AA Summary: "In a Chapter 7 bankruptcy case, Tracy L Crosby from Simi Valley, CA, saw their proceedings start in 06/15/2011 and complete by Sep 22, 2011, involving asset liquidation."
Tracy L Crosby — California, 1:11-bk-17333-AA


ᐅ Douglas Crosby, California

Address: 3635 Semple St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11469-GM: "The bankruptcy filing by Douglas Crosby, undertaken in Feb 10, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Douglas Crosby — California, 1:10-bk-11469-GM


ᐅ Sean Michael Crosier, California

Address: 3999 Celia Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-13323-GM7: "In Simi Valley, CA, Sean Michael Crosier filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Sean Michael Crosier — California, 1:11-bk-13323-GM


ᐅ Daniel James Cross, California

Address: 3508 Greenville Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15352-GM7: "Daniel James Cross's bankruptcy, initiated in 2011-04-29 and concluded by Jul 27, 2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Cross — California, 1:11-bk-15352-GM


ᐅ Michael Crowder, California

Address: 3983 Hemway Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10697-MT: "The case of Michael Crowder in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Crowder — California, 1:10-bk-10697-MT


ᐅ Lydia N Cruz, California

Address: 759 Donnington Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-16687-AA Summary: "Lydia N Cruz's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 2012, led to asset liquidation, with the case closing in 10.29.2012."
Lydia N Cruz — California, 1:12-bk-16687-AA


ᐅ Alberto Cruz, California

Address: 2617 Nicholas St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-16696-AA7: "The case of Alberto Cruz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Cruz — California, 1:12-bk-16696-AA


ᐅ Dustin Michael Cruz, California

Address: 292 Galway Ln Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-13189-MT Overview: "The case of Dustin Michael Cruz in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Michael Cruz — California, 1:11-bk-13189-MT


ᐅ Daya Cruz, California

Address: 1666 Blackwall Dr Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26738-GM: "Daya Cruz's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-12-11, led to asset liquidation, with the case closing in Apr 1, 2010."
Daya Cruz — California, 1:09-bk-26738-GM


ᐅ Christopher Michael Cruz, California

Address: 3153 Evelyn Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-11542-GM Overview: "In Simi Valley, CA, Christopher Michael Cruz filed for Chapter 7 bankruptcy in 02.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2011."
Christopher Michael Cruz — California, 1:11-bk-11542-GM


ᐅ Rosa Adilia Cubias, California

Address: 1074 Ashland Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-12424-AA Summary: "In Simi Valley, CA, Rosa Adilia Cubias filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rosa Adilia Cubias — California, 1:12-bk-12424-AA


ᐅ Diaz Walter Cueva, California

Address: 778 Ashland Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-10369-GM: "Diaz Walter Cueva's bankruptcy, initiated in 2010-01-12 and concluded by May 25, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Walter Cueva — California, 1:10-bk-10369-GM


ᐅ Rosemarie H Culpepper, California

Address: 2066 Arcane St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14210-MT: "In Simi Valley, CA, Rosemarie H Culpepper filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2012."
Rosemarie H Culpepper — California, 1:12-bk-14210-MT


ᐅ Terrance Cummings, California

Address: 1567 E JEFFERSON WAY APT 102 SIMI VALLEY, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-15121-GM7: "Terrance Cummings's Chapter 7 bankruptcy, filed in Simi Valley, CA in Apr 30, 2010, led to asset liquidation, with the case closing in August 2010."
Terrance Cummings — California, 1:10-bk-15121-GM


ᐅ Jr Douglas Cunningham, California

Address: 820 Ashford St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-25437-KT7: "In a Chapter 7 bankruptcy case, Jr Douglas Cunningham from Simi Valley, CA, saw his proceedings start in 11.18.2009 and complete by Feb 28, 2010, involving asset liquidation."
Jr Douglas Cunningham — California, 1:09-bk-25437-KT


ᐅ Timothy M Currie, California

Address: 2076 Atwater Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-20814-VK Summary: "The bankruptcy record of Timothy M Currie from Simi Valley, CA, shows a Chapter 7 case filed in 2012-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Timothy M Currie — California, 1:12-bk-20814-VK


ᐅ Gary Leon Curry, California

Address: 1580 Yosemite Ave Apt 107 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39580-RN: "Simi Valley, CA resident Gary Leon Curry's 07.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2011."
Gary Leon Curry — California, 2:11-bk-39580-RN


ᐅ Jim Curry, California

Address: 5947 Cochran St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17988-KT: "The bankruptcy record of Jim Curry from Simi Valley, CA, shows a Chapter 7 case filed in Jul 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2010."
Jim Curry — California, 1:10-bk-17988-KT


ᐅ Donna Marie Curtis, California

Address: 1742 Sinaloa Rd Apt 342 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23540-AA: "Donna Marie Curtis's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11.22.2011, led to asset liquidation, with the case closing in February 2012."
Donna Marie Curtis — California, 1:11-bk-23540-AA


ᐅ Emily Cutenese, California

Address: 1556 Pride St Simi Valley, CA 93065

Bankruptcy Case 2:10-bk-25507-RN Summary: "The bankruptcy record of Emily Cutenese from Simi Valley, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2010."
Emily Cutenese — California, 2:10-bk-25507-RN


ᐅ Roderick Frazier Cuyson, California

Address: 2507 Chandler Ave Unit 17 Simi Valley, CA 93065-1959

Brief Overview of Bankruptcy Case 1:14-bk-13254-AA: "In Simi Valley, CA, Roderick Frazier Cuyson filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Roderick Frazier Cuyson — California, 1:14-bk-13254-AA


ᐅ Fred E Dacayanan, California

Address: 3706 Young Wolf Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12956-AA: "In a Chapter 7 bankruptcy case, Fred E Dacayanan from Simi Valley, CA, saw their proceedings start in 04.30.2013 and complete by 2013-08-10, involving asset liquidation."
Fred E Dacayanan — California, 1:13-bk-12956-AA


ᐅ Richard Dacko, California

Address: 3612 Rosalie St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20356-KT: "The case of Richard Dacko in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dacko — California, 1:10-bk-20356-KT


ᐅ Michael Thomas Dade, California

Address: 1805 Alexander St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-19654-AA: "Michael Thomas Dade's Chapter 7 bankruptcy, filed in Simi Valley, CA in 08.11.2011, led to asset liquidation, with the case closing in 12.14.2011."
Michael Thomas Dade — California, 1:11-bk-19654-AA


ᐅ Roy Dagmy, California

Address: 1328 Parkhurst St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12266-GM: "In a Chapter 7 bankruptcy case, Roy Dagmy from Simi Valley, CA, saw their proceedings start in Feb 23, 2011 and complete by 06/28/2011, involving asset liquidation."
Roy Dagmy — California, 1:11-bk-12266-GM


ᐅ Mark Austin Daily, California

Address: 1653 E Jefferson Way Apt 312 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10142-VK7: "The case of Mark Austin Daily in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Austin Daily — California, 1:13-bk-10142-VK


ᐅ Pamela D Dall, California

Address: 1727 Cochran St Apt C Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16781-AA7: "Pamela D Dall's Chapter 7 bankruptcy, filed in Simi Valley, CA in May 31, 2011, led to asset liquidation, with the case closing in 2011-10-03."
Pamela D Dall — California, 1:11-bk-16781-AA


ᐅ Junior Dalton, California

Address: 1334 Whitcomb Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-14658-MT Summary: "The bankruptcy filing by Junior Dalton, undertaken in 04.21.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Junior Dalton — California, 1:10-bk-14658-MT


ᐅ Al Damato, California

Address: 33 La Paz Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-13262-VK Summary: "Simi Valley, CA resident Al Damato's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-19."
Al Damato — California, 1:11-bk-13262-VK


ᐅ Xochitl Daniel, California

Address: 1488 Patricia Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-18470-MT Summary: "The bankruptcy record of Xochitl Daniel from Simi Valley, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Xochitl Daniel — California, 1:10-bk-18470-MT


ᐅ Artour Danielian, California

Address: 2166 Medina Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22958-GM: "The bankruptcy record of Artour Danielian from Simi Valley, CA, shows a Chapter 7 case filed in Oct 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Artour Danielian — California, 1:09-bk-22958-GM


ᐅ Michael Lloyd Daniels, California

Address: 58 Mollison Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12302-MT: "The bankruptcy record of Michael Lloyd Daniels from Simi Valley, CA, shows a Chapter 7 case filed in 2012-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2012."
Michael Lloyd Daniels — California, 1:12-bk-12302-MT


ᐅ Timothy Danko, California

Address: 2339 Torrance St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-20096-KT7: "Timothy Danko's Chapter 7 bankruptcy, filed in Simi Valley, CA in August 16, 2010, led to asset liquidation, with the case closing in 2010-12-19."
Timothy Danko — California, 1:10-bk-20096-KT


ᐅ Hratch Darabedyan, California

Address: 2126 Atwater Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-15059-AA7: "In Simi Valley, CA, Hratch Darabedyan filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Hratch Darabedyan — California, 1:13-bk-15059-AA


ᐅ Strickland Patsy Nichol Dark, California

Address: 3153 Evelyn Ave Simi Valley, CA 93063-1569

Concise Description of Bankruptcy Case 9:16-bk-10255-PC7: "In a Chapter 7 bankruptcy case, Strickland Patsy Nichol Dark from Simi Valley, CA, saw her proceedings start in February 2016 and complete by May 11, 2016, involving asset liquidation."
Strickland Patsy Nichol Dark — California, 9:16-bk-10255-PC


ᐅ Felicia Rae Darnold, California

Address: PO Box 941835 Simi Valley, CA 93094-1835

Brief Overview of Bankruptcy Case 9:14-bk-11939-DS: "Simi Valley, CA resident Felicia Rae Darnold's 2014-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2014."
Felicia Rae Darnold — California, 9:14-bk-11939-DS


ᐅ Shirley M Darr, California

Address: 424 Country Club Dr Apt A Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-15613-AA Overview: "Simi Valley, CA resident Shirley M Darr's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Shirley M Darr — California, 1:11-bk-15613-AA


ᐅ Adam M Davey, California

Address: 2073 Belgrave Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-19658-MT7: "In Simi Valley, CA, Adam M Davey filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Adam M Davey — California, 1:11-bk-19658-MT


ᐅ Christopher Davidson, California

Address: 2505 Briarhurst Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-22844-KT: "Simi Valley, CA resident Christopher Davidson's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Christopher Davidson — California, 1:09-bk-22844-KT


ᐅ Proano Ray Alfredo Davila, California

Address: 1582 Dakin Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-13214-VK: "Proano Ray Alfredo Davila's Chapter 7 bankruptcy, filed in Simi Valley, CA in Mar 15, 2011, led to asset liquidation, with the case closing in 06.20.2011."
Proano Ray Alfredo Davila — California, 1:11-bk-13214-VK


ᐅ Lindsay N Davis, California

Address: 1159 Tivoli Ln Unit 96 Simi Valley, CA 93065-1967

Bankruptcy Case 9:14-bk-12560-PC Overview: "In a Chapter 7 bankruptcy case, Lindsay N Davis from Simi Valley, CA, saw her proceedings start in 11/19/2014 and complete by February 2015, involving asset liquidation."
Lindsay N Davis — California, 9:14-bk-12560-PC


ᐅ Howar Davis, California

Address: PO Box 940531 Simi Valley, CA 93094

Bankruptcy Case 1:10-bk-11171-MT Summary: "The bankruptcy record of Howar Davis from Simi Valley, CA, shows a Chapter 7 case filed in 02/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Howar Davis — California, 1:10-bk-11171-MT


ᐅ Shaun A Davis, California

Address: 1159 Tivoli Ln Unit 96 Simi Valley, CA 93065-1967

Brief Overview of Bankruptcy Case 9:14-bk-12560-PC: "In a Chapter 7 bankruptcy case, Shaun A Davis from Simi Valley, CA, saw their proceedings start in 11/19/2014 and complete by Feb 17, 2015, involving asset liquidation."
Shaun A Davis — California, 9:14-bk-12560-PC


ᐅ Dawn Dawson, California

Address: 631 Country Club Dr Apt 716 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-22487-GM: "The bankruptcy record of Dawn Dawson from Simi Valley, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Dawn Dawson — California, 1:10-bk-22487-GM


ᐅ Cynthia Lynne Day, California

Address: 1331 Plum Ave Simi Valley, CA 93065

Bankruptcy Case 13-27836 Overview: "Cynthia Lynne Day's bankruptcy, initiated in 2013-07-10 and concluded by Oct 20, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lynne Day — California, 13-27836


ᐅ La Riva Escobedo Gilberto De, California

Address: 2177 Burrell Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-26347-KT7: "In Simi Valley, CA, La Riva Escobedo Gilberto De filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
La Riva Escobedo Gilberto De — California, 1:09-bk-26347-KT


ᐅ La Cruz Rutilio De, California

Address: 1806 Arcane St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15484-MT: "La Cruz Rutilio De's bankruptcy, initiated in 05/08/2010 and concluded by 2010-08-22 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Rutilio De — California, 1:10-bk-15484-MT


ᐅ La Torre Luis Guillermo De, California

Address: 804 Thornwood St Simi Valley, CA 93065-5644

Brief Overview of Bankruptcy Case 1:14-bk-10089-AA: "The case of La Torre Luis Guillermo De in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Luis Guillermo De — California, 1:14-bk-10089-AA


ᐅ Stefano Laura Ann De, California

Address: 2126 Swindon Ave Simi Valley, CA 93063-3933

Bankruptcy Case 9:15-bk-11772-DS Summary: "In a Chapter 7 bankruptcy case, Stefano Laura Ann De from Simi Valley, CA, saw her proceedings start in 09.02.2015 and complete by 2015-12-28, involving asset liquidation."
Stefano Laura Ann De — California, 9:15-bk-11772-DS


ᐅ La Madrid Richard De, California

Address: 4892 Borders St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-12238-KT Overview: "La Madrid Richard De's bankruptcy, initiated in Feb 27, 2010 and concluded by June 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Madrid Richard De — California, 1:10-bk-12238-KT


ᐅ La Cuadra Daniel B De, California

Address: 130 Brooks Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16894-AA7: "La Cuadra Daniel B De's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10/30/2013, led to asset liquidation, with the case closing in 02/09/2014."
La Cuadra Daniel B De — California, 1:13-bk-16894-AA


ᐅ Jack Deal, California

Address: 1261 Harold Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-18830-KT: "In Simi Valley, CA, Jack Deal filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Jack Deal — California, 1:10-bk-18830-KT


ᐅ Luis Fernando Dealba, California

Address: 1724 Sinaloa Rd Apt 122 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-13594-MT7: "The case of Luis Fernando Dealba in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Fernando Dealba — California, 1:12-bk-13594-MT


ᐅ Shannon Joelle Dean, California

Address: 383 Country Club Dr Apt 13 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11366-VK: "Simi Valley, CA resident Shannon Joelle Dean's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Shannon Joelle Dean — California, 1:13-bk-11366-VK


ᐅ Carla Winnifred C Decazos, California

Address: 1624 Wallace St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10043-VK: "The case of Carla Winnifred C Decazos in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Winnifred C Decazos — California, 1:11-bk-10043-VK


ᐅ Scott Everett Decoster, California

Address: 4192 Apricot Rd Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15790-AA7: "Simi Valley, CA resident Scott Everett Decoster's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Scott Everett Decoster — California, 1:11-bk-15790-AA


ᐅ Paul Deeds, California

Address: 252 Galway Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-10045-MT Summary: "In Simi Valley, CA, Paul Deeds filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2010."
Paul Deeds — California, 1:10-bk-10045-MT


ᐅ Smith Josephine Dolores Defelice, California

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

Brief Overview of Bankruptcy Case 1:12-bk-14502-MT: "In Simi Valley, CA, Smith Josephine Dolores Defelice filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Smith Josephine Dolores Defelice — California, 1:12-bk-14502-MT


ᐅ Dennis Degeeter, California

Address: 5352 Willow Oak St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10373-MT Overview: "Simi Valley, CA resident Dennis Degeeter's Jan 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Dennis Degeeter — California, 1:10-bk-10373-MT


ᐅ Terrilynn Kay Dejarnette, California

Address: 786 Royal Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23831-VK: "Terrilynn Kay Dejarnette's bankruptcy, initiated in 2011-11-30 and concluded by 2012-04-03 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrilynn Kay Dejarnette — California, 1:11-bk-23831-VK


ᐅ Rosario Federico Del, California

Address: 229 Hermes St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10295-KT: "Rosario Federico Del's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 11, 2010, led to asset liquidation, with the case closing in May 2010."
Rosario Federico Del — California, 1:10-bk-10295-KT


ᐅ Canto Manuel R Del, California

Address: 5888 Oak Knolls Rd Simi Valley, CA 93063-4520

Brief Overview of Bankruptcy Case 9:15-bk-11170-DS: "The case of Canto Manuel R Del in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canto Manuel R Del — California, 9:15-bk-11170-DS


ᐅ Canto Rebecca V Del, California

Address: 5888 Oak Knolls Rd Simi Valley, CA 93063-4520

Brief Overview of Bankruptcy Case 9:15-bk-11170-DS: "Simi Valley, CA resident Canto Rebecca V Del's June 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2015."
Canto Rebecca V Del — California, 9:15-bk-11170-DS


ᐅ Raymond Roy Delapp, California

Address: 2515 Winthrop Ct Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-16903-AA Summary: "The case of Raymond Roy Delapp in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Roy Delapp — California, 1:11-bk-16903-AA


ᐅ Andrew Deleon, California

Address: 1639 Crater St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16292-AA: "In Simi Valley, CA, Andrew Deleon filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Andrew Deleon — California, 1:11-bk-16292-AA


ᐅ Johnny James Deleon, California

Address: 1306 Village Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10901-MT: "The bankruptcy record of Johnny James Deleon from Simi Valley, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Johnny James Deleon — California, 1:11-bk-10901-MT


ᐅ Jose Delgado, California

Address: 3034 Hilldale Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12902-KT: "In a Chapter 7 bankruptcy case, Jose Delgado from Simi Valley, CA, saw their proceedings start in 03.15.2010 and complete by June 25, 2010, involving asset liquidation."
Jose Delgado — California, 1:10-bk-12902-KT


ᐅ Lydia Delgado, California

Address: 1516 Moreno Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-24700-KT Summary: "In Simi Valley, CA, Lydia Delgado filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Lydia Delgado — California, 1:09-bk-24700-KT


ᐅ Michael Bustos Deliguin, California

Address: 2559 Canterbury Ln Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-17315-MT Overview: "In Simi Valley, CA, Michael Bustos Deliguin filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Michael Bustos Deliguin — California, 1:11-bk-17315-MT


ᐅ Dustin Dellepiane, California

Address: 2376 E Brower St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-13938-VK Overview: "The bankruptcy filing by Dustin Dellepiane, undertaken in June 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Dustin Dellepiane — California, 1:13-bk-13938-VK


ᐅ Raul Villalta Delosangeles, California

Address: 1560 Arcane St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-14525-VK7: "In Simi Valley, CA, Raul Villalta Delosangeles filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Raul Villalta Delosangeles — California, 1:12-bk-14525-VK


ᐅ Hernan Enrique Denegri, California

Address: 1543 Fitzgerald Rd Simi Valley, CA 93065-4849

Bankruptcy Case 9:15-bk-10999-PC Overview: "The case of Hernan Enrique Denegri in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernan Enrique Denegri — California, 9:15-bk-10999-PC


ᐅ Darlene Denise Deppe, California

Address: 1477 Dinsmore St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-14063-MT7: "The bankruptcy record of Darlene Denise Deppe from Simi Valley, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Darlene Denise Deppe — California, 1:13-bk-14063-MT


ᐅ Gregory H Derian, California

Address: 3434 Sweetgrass Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-13983-AA7: "The bankruptcy record of Gregory H Derian from Simi Valley, CA, shows a Chapter 7 case filed in 2013-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2013."
Gregory H Derian — California, 1:13-bk-13983-AA


ᐅ Lisa P Derian, California

Address: 3434 Sweetgrass Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-10046-MT7: "Lisa P Derian's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 2012, led to asset liquidation, with the case closing in 2012-04-11."
Lisa P Derian — California, 1:12-bk-10046-MT


ᐅ Mark Derks, California

Address: 1170 4th St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-24500-KT7: "The case of Mark Derks in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Derks — California, 1:09-bk-24500-KT


ᐅ Larry Glenn Derrick, California

Address: 261 Golden Fern Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20401-AA: "The bankruptcy filing by Larry Glenn Derrick, undertaken in 08.31.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 12.06.2011 after liquidating assets."
Larry Glenn Derrick — California, 1:11-bk-20401-AA


ᐅ Dean Anthony Deruise, California

Address: 1758 Bonanza Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-12904-MT Summary: "In Simi Valley, CA, Dean Anthony Deruise filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Dean Anthony Deruise — California, 1:11-bk-12904-MT


ᐅ Loren Deruso, California

Address: 173 Harpstone Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-17163-MT7: "The bankruptcy record of Loren Deruso from Simi Valley, CA, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Loren Deruso — California, 1:13-bk-17163-MT


ᐅ Diana M Dery, California

Address: 2482 Gayle Pl Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-22651-GM7: "Diana M Dery's Chapter 7 bankruptcy, filed in Simi Valley, CA in September 25, 2009, led to asset liquidation, with the case closing in 2010-01-05."
Diana M Dery — California, 1:09-bk-22651-GM


ᐅ Hemant Desai, California

Address: 1704 Peregrine Ct Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-20510-AA: "The bankruptcy filing by Hemant Desai, undertaken in September 1, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Hemant Desai — California, 1:11-bk-20510-AA


ᐅ Cara Suzanne Destefano, California

Address: 2126 Swindon Ave Simi Valley, CA 93063

Bankruptcy Case 2:13-bk-03505-EPB Overview: "The bankruptcy filing by Cara Suzanne Destefano, undertaken in March 12, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in June 22, 2013 after liquidating assets."
Cara Suzanne Destefano — California, 2:13-bk-03505


ᐅ Christopher Detamore, California

Address: 788 Wind Willow Way Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-20845-MT: "The bankruptcy record of Christopher Detamore from Simi Valley, CA, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2011."
Christopher Detamore — California, 1:10-bk-20845-MT


ᐅ Drew Devine, California

Address: 4069 Peoria Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10582-GM Summary: "The bankruptcy filing by Drew Devine, undertaken in Jan 18, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 04.30.2010 after liquidating assets."
Drew Devine — California, 1:10-bk-10582-GM


ᐅ Jeremy Angelo Devins, California

Address: 1742 Sinaloa Rd Apt 429 Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-14009-AA Overview: "The bankruptcy filing by Jeremy Angelo Devins, undertaken in June 13, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in Sep 23, 2013 after liquidating assets."
Jeremy Angelo Devins — California, 1:13-bk-14009-AA


ᐅ Steven Singh Dhanjal, California

Address: 2295 Oakdale Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-15524-AA7: "In a Chapter 7 bankruptcy case, Steven Singh Dhanjal from Simi Valley, CA, saw their proceedings start in May 4, 2011 and complete by 08.05.2011, involving asset liquidation."
Steven Singh Dhanjal — California, 1:11-bk-15524-AA