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 Martino Patricia Di, California

Address: 4645 Hempstead St Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-17095-MT Overview: "The bankruptcy filing by Martino Patricia Di, undertaken in 06.12.2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 10/15/2010 after liquidating assets."
Martino Patricia Di — California, 1:10-bk-17095-MT


ᐅ Haylie Margaret Diamenti, California

Address: 3106 Bianca Cir Simi Valley, CA 93063-1522

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12259-DS: "Haylie Margaret Diamenti's bankruptcy, initiated in 2014-10-09 and concluded by 2015-01-07 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haylie Margaret Diamenti — California, 9:14-bk-12259-DS


ᐅ Jose A Diaz, California

Address: 2539 Morley St Simi Valley, CA 93065-3703

Bankruptcy Case 9:14-bk-12667-DS Summary: "Jose A Diaz's Chapter 7 bankruptcy, filed in Simi Valley, CA in 12/05/2014, led to asset liquidation, with the case closing in March 2015."
Jose A Diaz — California, 9:14-bk-12667-DS


ᐅ Brigit Diaz, California

Address: 213 Country Club Dr Apt 8 Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-25695-MT7: "The bankruptcy filing by Brigit Diaz, undertaken in 12/15/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Brigit Diaz — California, 1:10-bk-25695-MT


ᐅ Rebecca G Diaz, California

Address: 2539 Morley St Simi Valley, CA 93065-3703

Bankruptcy Case 9:14-bk-12667-DS Overview: "Rebecca G Diaz's bankruptcy, initiated in December 2014 and concluded by Mar 5, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca G Diaz — California, 9:14-bk-12667-DS


ᐅ Jose Diaz, California

Address: 1573 Earl Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14420-MT: "Jose Diaz's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jul 1, 2013, led to asset liquidation, with the case closing in 10/11/2013."
Jose Diaz — California, 1:13-bk-14420-MT


ᐅ Ana R Diaz, California

Address: 1650 E Los Angeles Ave # 113 Simi Valley, CA 93065-2020

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10556-MT: "Ana R Diaz's bankruptcy, initiated in 2015-02-20 and concluded by May 26, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana R Diaz — California, 1:15-bk-10556-MT


ᐅ Frank Eugene Dickey, California

Address: 1158 Cadiz Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-11604-VK7: "In a Chapter 7 bankruptcy case, Frank Eugene Dickey from Simi Valley, CA, saw their proceedings start in March 2013 and complete by 06/10/2013, involving asset liquidation."
Frank Eugene Dickey — California, 1:13-bk-11604-VK


ᐅ John David Diersing, California

Address: 1626 Bluestone Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-20255-VK Summary: "John David Diersing's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 2012, led to asset liquidation, with the case closing in March 2013."
John David Diersing — California, 1:12-bk-20255-VK


ᐅ Joseph Dilello, California

Address: 1932 Heywood St Simi Valley, CA 93065-3563

Bankruptcy Case 1:14-bk-10949-MT Overview: "The case of Joseph Dilello in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dilello — California, 1:14-bk-10949-MT


ᐅ Denise Dillon, California

Address: 1723 Cochran St Apt B Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-22398-GM7: "The bankruptcy record of Denise Dillon from Simi Valley, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Denise Dillon — California, 1:10-bk-22398-GM


ᐅ Linda Dimariano, California

Address: 1429 Hidden Ranch Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-21966-GM: "Linda Dimariano's bankruptcy, initiated in Sep 22, 2010 and concluded by 01/25/2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Dimariano — California, 1:10-bk-21966-GM


ᐅ Quan Dinh, California

Address: 1976 Glentana St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13220-MT: "The case of Quan Dinh in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quan Dinh — California, 1:10-bk-13220-MT


ᐅ Steven Richard Dion, California

Address: 2417 Fitzgerald Rd Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-13662-VK: "Steven Richard Dion's Chapter 7 bankruptcy, filed in Simi Valley, CA in Mar 24, 2011, led to asset liquidation, with the case closing in July 2011."
Steven Richard Dion — California, 1:11-bk-13662-VK


ᐅ Kenneth W Dion, California

Address: 1390 Sorrel St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-16284-AA: "In a Chapter 7 bankruptcy case, Kenneth W Dion from Simi Valley, CA, saw their proceedings start in 07.11.2012 and complete by 2012-11-13, involving asset liquidation."
Kenneth W Dion — California, 1:12-bk-16284-AA


ᐅ Bryan Joseph Dirickson, California

Address: 3179 Omega Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16275-VK Summary: "Bryan Joseph Dirickson's Chapter 7 bankruptcy, filed in Simi Valley, CA in 07.11.2012, led to asset liquidation, with the case closing in 11.13.2012."
Bryan Joseph Dirickson — California, 1:12-bk-16275-VK


ᐅ Anthony William Ditty, California

Address: 1561 Earl Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-15673-VK: "In a Chapter 7 bankruptcy case, Anthony William Ditty from Simi Valley, CA, saw their proceedings start in May 6, 2011 and complete by August 2011, involving asset liquidation."
Anthony William Ditty — California, 1:11-bk-15673-VK


ᐅ Dayna P Ditty, California

Address: 3943 Downey Ct Simi Valley, CA 93063-2836

Concise Description of Bankruptcy Case 9:14-bk-11441-PC7: "The case of Dayna P Ditty in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dayna P Ditty — California, 9:14-bk-11441-PC


ᐅ Sondra Michelle Ditty, California

Address: 2362 Timberlane Cir Simi Valley, CA 93063-3532

Bankruptcy Case 9:15-bk-10491-PC Overview: "The case of Sondra Michelle Ditty in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Michelle Ditty — California, 9:15-bk-10491-PC


ᐅ Thomas Albert Ditty, California

Address: 2362 Timberlane Cir Simi Valley, CA 93063-3532

Concise Description of Bankruptcy Case 9:15-bk-10491-PC7: "In a Chapter 7 bankruptcy case, Thomas Albert Ditty from Simi Valley, CA, saw his proceedings start in March 12, 2015 and complete by Jun 22, 2015, involving asset liquidation."
Thomas Albert Ditty — California, 9:15-bk-10491-PC


ᐅ Azucena Dizon, California

Address: 2045 Latham St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17367-MT Summary: "The case of Azucena Dizon in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azucena Dizon — California, 1:10-bk-17367-MT


ᐅ Brittany Doane, California

Address: 3260 Township Ave Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10885-MT Overview: "Simi Valley, CA resident Brittany Doane's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2010."
Brittany Doane — California, 1:10-bk-10885-MT


ᐅ Gregory Lee Dobin, California

Address: PO Box 940441 Simi Valley, CA 93094-0441

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12095-PC: "Simi Valley, CA resident Gregory Lee Dobin's 2015-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Gregory Lee Dobin — California, 9:15-bk-12095-PC


ᐅ Thomas E Dodt, California

Address: 2058 Marter Ave Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-12766-AA Overview: "The bankruptcy record of Thomas E Dodt from Simi Valley, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2013."
Thomas E Dodt — California, 1:13-bk-12766-AA


ᐅ Craig Mitchell Doering, California

Address: 4876 Monument St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-14395-GM Summary: "The bankruptcy filing by Craig Mitchell Doering, undertaken in April 8, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Craig Mitchell Doering — California, 1:11-bk-14395-GM


ᐅ Chan Dom, California

Address: 6076 Nelda St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-20091-GM7: "Chan Dom's bankruptcy, initiated in 08.16.2010 and concluded by 2010-12-19 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chan Dom — California, 1:10-bk-20091-GM


ᐅ Amalia Dominguez, California

Address: 3335 Felix Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16196-MT: "In Simi Valley, CA, Amalia Dominguez filed for Chapter 7 bankruptcy in Sep 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Amalia Dominguez — California, 1:13-bk-16196-MT


ᐅ Walter H Donald, California

Address: 653 Country Club Dr Apt 1328 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12167-VK: "The case of Walter H Donald in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter H Donald — California, 1:12-bk-12167-VK


ᐅ Elizabeth Donaldson, California

Address: 1753 Cochran St Apt J Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-20991-GM Overview: "In Simi Valley, CA, Elizabeth Donaldson filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
Elizabeth Donaldson — California, 1:10-bk-20991-GM


ᐅ Lea Donatz, California

Address: 3962 Hemway Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:09-bk-26170-KT7: "Lea Donatz's bankruptcy, initiated in 12/01/2009 and concluded by March 13, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lea Donatz — California, 1:09-bk-26170-KT


ᐅ Pedro Donayre, California

Address: PO Box 941481 Simi Valley, CA 93094

Brief Overview of Bankruptcy Case 1:10-bk-21535-GM: "The bankruptcy filing by Pedro Donayre, undertaken in 2010-09-14 in Simi Valley, CA under Chapter 7, concluded with discharge in Jan 17, 2011 after liquidating assets."
Pedro Donayre — California, 1:10-bk-21535-GM


ᐅ Clarissa Embeth Dones, California

Address: 1594 Fremont Ave Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-18566-MT: "The bankruptcy filing by Clarissa Embeth Dones, undertaken in 07.15.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Clarissa Embeth Dones — California, 1:11-bk-18566-MT


ᐅ Rick Dorce, California

Address: 2877 Rosette St Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-13462-AA Summary: "Rick Dorce's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-05-21, led to asset liquidation, with the case closing in 08/31/2013."
Rick Dorce — California, 1:13-bk-13462-AA


ᐅ Ashley A Dorman, California

Address: 3041 Divernon Ave Simi Valley, CA 93063-1608

Brief Overview of Bankruptcy Case 9:14-bk-11852-PC: "In Simi Valley, CA, Ashley A Dorman filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Ashley A Dorman — California, 9:14-bk-11852-PC


ᐅ Frederick D Dorman, California

Address: 2418 Saint Clair Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20211-MT: "In a Chapter 7 bankruptcy case, Frederick D Dorman from Simi Valley, CA, saw his proceedings start in 2011-08-25 and complete by 2011-11-23, involving asset liquidation."
Frederick D Dorman — California, 1:11-bk-20211-MT


ᐅ Jr William Douglas Dorsey, California

Address: 1471 1st St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-26308-MT Overview: "In Simi Valley, CA, Jr William Douglas Dorsey filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Jr William Douglas Dorsey — California, 1:10-bk-26308-MT


ᐅ Marie Doud, California

Address: 5850 Malton Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-16399-GM: "The bankruptcy record of Marie Doud from Simi Valley, CA, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2010."
Marie Doud — California, 1:10-bk-16399-GM


ᐅ Donald Downey, California

Address: 4253 NOME CIR SIMI VALLEY, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-16586-GM7: "The case of Donald Downey in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Downey — California, 1:10-bk-16586-GM


ᐅ Tim Doxie, California

Address: 2425 Aurora Ln Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-22928-MT: "Tim Doxie's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.13.2010, led to asset liquidation, with the case closing in February 15, 2011."
Tim Doxie — California, 1:10-bk-22928-MT


ᐅ Eric Robert Dreher, California

Address: 1353 Ahart St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-18495-MT: "The bankruptcy record of Eric Robert Dreher from Simi Valley, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Eric Robert Dreher — California, 1:12-bk-18495-MT


ᐅ Manolo Duarte, California

Address: 2333 Century Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15689-AA Overview: "In Simi Valley, CA, Manolo Duarte filed for Chapter 7 bankruptcy in 08.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Manolo Duarte — California, 1:13-bk-15689-AA


ᐅ Marcelo Duffau, California

Address: 2317 Waldo St Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22821-KT Overview: "The bankruptcy record of Marcelo Duffau from Simi Valley, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Marcelo Duffau — California, 1:09-bk-22821-KT


ᐅ Laura Duncan, California

Address: PO Box 385 Simi Valley, CA 93062

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24473-MT: "Laura Duncan's bankruptcy, initiated in Oct 30, 2009 and concluded by 02.12.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Duncan — California, 1:09-bk-24473-MT


ᐅ Patrick Keola Dungca, California

Address: 553 Roosevelt Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22803-GM: "The case of Patrick Keola Dungca in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Keola Dungca — California, 1:09-bk-22803-GM


ᐅ Jim Taylor Dunn, California

Address: 1454 Patricia Ave Unit 401 Simi Valley, CA 93065-7836

Brief Overview of Bankruptcy Case 9:15-bk-11187-PC: "Jim Taylor Dunn's bankruptcy, initiated in June 3, 2015 and concluded by 2015-09-01 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Taylor Dunn — California, 9:15-bk-11187-PC


ᐅ Hung Duong, California

Address: 1854 Autumn Pl Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-26036-GM: "The case of Hung Duong in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hung Duong — California, 1:09-bk-26036-GM


ᐅ Candy Ann Durand, California

Address: 1095 Brandon Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-13213-MT Overview: "The case of Candy Ann Durand in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candy Ann Durand — California, 1:12-bk-13213-MT


ᐅ Hala F Durel, California

Address: 6454 Sibley St Simi Valley, CA 93063-3858

Concise Description of Bankruptcy Case 9:16-bk-10159-PC7: "Hala F Durel's Chapter 7 bankruptcy, filed in Simi Valley, CA in 01/28/2016, led to asset liquidation, with the case closing in 04/27/2016."
Hala F Durel — California, 9:16-bk-10159-PC


ᐅ Quentin L Durham, California

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

Bankruptcy Case 9:15-bk-10417-DS Overview: "The bankruptcy filing by Quentin L Durham, undertaken in March 2, 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Quentin L Durham — California, 9:15-bk-10417-DS


ᐅ Daniel Lee Duskin, California

Address: 1180 Patricia Ave # 201 Simi Valley, CA 93065-2830

Bankruptcy Case 9:15-bk-11273-DS Summary: "In a Chapter 7 bankruptcy case, Daniel Lee Duskin from Simi Valley, CA, saw his proceedings start in 06/18/2015 and complete by September 16, 2015, involving asset liquidation."
Daniel Lee Duskin — California, 9:15-bk-11273-DS


ᐅ Darren Dutka, California

Address: 2510 Marilyn St Simi Valley, CA 93065-2329

Bankruptcy Case 9:16-bk-10925-PC Overview: "The bankruptcy filing by Darren Dutka, undertaken in 05/16/2016 in Simi Valley, CA under Chapter 7, concluded with discharge in 08/14/2016 after liquidating assets."
Darren Dutka — California, 9:16-bk-10925-PC


ᐅ Natalie Lynn Duzy, California

Address: 2242 Ralston St Simi Valley, CA 93063-3018

Brief Overview of Bankruptcy Case 9:14-bk-11206-DS: "In Simi Valley, CA, Natalie Lynn Duzy filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Natalie Lynn Duzy — California, 9:14-bk-11206-DS


ᐅ Kimberley Ann Dyche, California

Address: 1730 Pope Ave Simi Valley, CA 93065-3948

Bankruptcy Case 9:14-bk-11805-PC Overview: "The case of Kimberley Ann Dyche in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Ann Dyche — California, 9:14-bk-11805-PC


ᐅ Rose Tania Eadie, California

Address: 3041 Obsidian Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20825-MT: "Simi Valley, CA resident Rose Tania Eadie's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Rose Tania Eadie — California, 1:10-bk-20825-MT


ᐅ Knox Joy Lynn Ealy, California

Address: 435 Siskin Pl Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-20123-AA Summary: "Knox Joy Lynn Ealy's bankruptcy, initiated in August 23, 2011 and concluded by 2011-11-28 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Knox Joy Lynn Ealy — California, 1:11-bk-20123-AA


ᐅ Lori Y Ebner, California

Address: 4207 Florence St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15373-MT: "Lori Y Ebner's Chapter 7 bankruptcy, filed in Simi Valley, CA in August 15, 2013, led to asset liquidation, with the case closing in Nov 25, 2013."
Lori Y Ebner — California, 1:13-bk-15373-MT


ᐅ Holly Mae Echterling, California

Address: 2073 Finch Ct Simi Valley, CA 93063

Bankruptcy Case 13-10347-j7 Overview: "Holly Mae Echterling's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2013-02-08, led to asset liquidation, with the case closing in 05/21/2013."
Holly Mae Echterling — California, 13-10347-j7


ᐅ Phillip Daniel Eckloff, California

Address: 20 E Boulder Creek Rd Simi Valley, CA 93065-7361

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10434-VK: "Simi Valley, CA resident Phillip Daniel Eckloff's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
Phillip Daniel Eckloff — California, 1:14-bk-10434-VK


ᐅ Frederick Andrew Edwards, California

Address: 2145 Bigelow Ave Simi Valley, CA 93065-2411

Brief Overview of Bankruptcy Case 9:15-bk-10676-PC: "The bankruptcy record of Frederick Andrew Edwards from Simi Valley, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2015."
Frederick Andrew Edwards — California, 9:15-bk-10676-PC


ᐅ Beth Renee Edwards, California

Address: 2145 Bigelow Ave Simi Valley, CA 93065-2411

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10676-PC: "Beth Renee Edwards's bankruptcy, initiated in 2015-04-02 and concluded by 07.01.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Renee Edwards — California, 9:15-bk-10676-PC


ᐅ Carla Edwards, California

Address: 2207 Magnolia St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-24175-MT Summary: "In Simi Valley, CA, Carla Edwards filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2011."
Carla Edwards — California, 1:10-bk-24175-MT


ᐅ Ashley Eggleston, California

Address: 2146 Latham St Simi Valley, CA 93065-1119

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10545-DS: "Ashley Eggleston's Chapter 7 bankruptcy, filed in Simi Valley, CA in 03.18.2015, led to asset liquidation, with the case closing in June 2015."
Ashley Eggleston — California, 9:15-bk-10545-DS


ᐅ Dean L Ehrhardt, California

Address: 1128 Golden Amber Ln Simi Valley, CA 93065-3383

Brief Overview of Bankruptcy Case 9:15-bk-10572-PC: "Dean L Ehrhardt's bankruptcy, initiated in 03/22/2015 and concluded by 2015-06-20 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean L Ehrhardt — California, 9:15-bk-10572-PC


ᐅ Deborah A Ehrhardt, California

Address: 1128 Golden Amber Ln Simi Valley, CA 93065-3383

Brief Overview of Bankruptcy Case 9:15-bk-10572-PC: "In a Chapter 7 bankruptcy case, Deborah A Ehrhardt from Simi Valley, CA, saw her proceedings start in 2015-03-22 and complete by 2015-06-20, involving asset liquidation."
Deborah A Ehrhardt — California, 9:15-bk-10572-PC


ᐅ Kristina Linn Eifert, California

Address: 3532 King Pl Simi Valley, CA 93063-3241

Brief Overview of Bankruptcy Case 9:15-bk-11662-DS: "The bankruptcy filing by Kristina Linn Eifert, undertaken in August 19, 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Kristina Linn Eifert — California, 9:15-bk-11662-DS


ᐅ Christopher James Ekholm, California

Address: 2316 Boalt Ave Simi Valley, CA 93063-2827

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12211-PC: "Christopher James Ekholm's bankruptcy, initiated in 10/03/2014 and concluded by 2015-01-01 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher James Ekholm — California, 9:14-bk-12211-PC


ᐅ Larry Eklund, California

Address: 2191 Bigelow Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-25179-GM Summary: "In Simi Valley, CA, Larry Eklund filed for Chapter 7 bankruptcy in 12/02/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Larry Eklund — California, 1:10-bk-25179-GM


ᐅ Randi Annamarie Ekstrand, California

Address: 420 Granite Hills St Simi Valley, CA 93065-0605

Concise Description of Bankruptcy Case 9:15-bk-12255-PC7: "Simi Valley, CA resident Randi Annamarie Ekstrand's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Randi Annamarie Ekstrand — California, 9:15-bk-12255-PC


ᐅ Timothy Thaddeus Ekstrand, California

Address: 420 Granite Hills St Simi Valley, CA 93065-0605

Bankruptcy Case 9:15-bk-12255-PC Summary: "In a Chapter 7 bankruptcy case, Timothy Thaddeus Ekstrand from Simi Valley, CA, saw his proceedings start in November 2015 and complete by Feb 14, 2016, involving asset liquidation."
Timothy Thaddeus Ekstrand — California, 9:15-bk-12255-PC


ᐅ Ty Kaleokimo Elaban, California

Address: 1652 Flowerdale St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-14079-GM Overview: "The bankruptcy record of Ty Kaleokimo Elaban from Simi Valley, CA, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Ty Kaleokimo Elaban — California, 1:11-bk-14079-GM


ᐅ Marlene Theresa Elias, California

Address: PO Box 941373 Simi Valley, CA 93094-1373

Concise Description of Bankruptcy Case 9:15-bk-11270-PC7: "Marlene Theresa Elias's bankruptcy, initiated in Jun 18, 2015 and concluded by 09.16.2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Theresa Elias — California, 9:15-bk-11270-PC


ᐅ Anthony Joseph Ellis, California

Address: 1091 Appleton Rd Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-11376-VK Summary: "Anthony Joseph Ellis's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02/28/2013, led to asset liquidation, with the case closing in 06.03.2013."
Anthony Joseph Ellis — California, 1:13-bk-11376-VK


ᐅ Adrienne Ellis, California

Address: 521 Astorian Dr Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-24401-GM: "Simi Valley, CA resident Adrienne Ellis's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Adrienne Ellis — California, 1:09-bk-24401-GM


ᐅ Brandon Michael Ellis, California

Address: 4121 Paredo Way Unit B Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23828-MT Overview: "Simi Valley, CA resident Brandon Michael Ellis's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Brandon Michael Ellis — California, 1:11-bk-23828-MT


ᐅ Ryan S Elmore, California

Address: 2653 Hollister St Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-19634-VK Summary: "Simi Valley, CA resident Ryan S Elmore's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Ryan S Elmore — California, 1:12-bk-19634-VK


ᐅ Marissa Garcia Elpidama, California

Address: 817 Hudspeth St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12994-VK: "The bankruptcy filing by Marissa Garcia Elpidama, undertaken in Mar 10, 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Marissa Garcia Elpidama — California, 1:11-bk-12994-VK


ᐅ Jennifer L Elston, California

Address: 1610 Yosemite Ave Apt 205 Simi Valley, CA 93063-5201

Concise Description of Bankruptcy Case 9:15-bk-12248-PC7: "Jennifer L Elston's Chapter 7 bankruptcy, filed in Simi Valley, CA in Nov 13, 2015, led to asset liquidation, with the case closing in February 11, 2016."
Jennifer L Elston — California, 9:15-bk-12248-PC


ᐅ Wayne T Emmons, California

Address: 5395 Huntley St Unit 1 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11199-MT: "In a Chapter 7 bankruptcy case, Wayne T Emmons from Simi Valley, CA, saw his proceedings start in February 2013 and complete by 06/04/2013, involving asset liquidation."
Wayne T Emmons — California, 1:13-bk-11199-MT


ᐅ Gina M Emmons, California

Address: 2277 E Brower St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13283-AA: "The bankruptcy record of Gina M Emmons from Simi Valley, CA, shows a Chapter 7 case filed in April 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Gina M Emmons — California, 1:12-bk-13283-AA


ᐅ Jorge Enamorado, California

Address: 2583 Lee St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-16775-KT Summary: "The case of Jorge Enamorado in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Enamorado — California, 1:10-bk-16775-KT


ᐅ Colleen Endres, California

Address: 819 Appleton Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18805-MT: "Colleen Endres's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2010-07-20, led to asset liquidation, with the case closing in 2010-11-22."
Colleen Endres — California, 1:10-bk-18805-MT


ᐅ Melvin Robert Eng, California

Address: 2095 Creekridge Ave Simi Valley, CA 93065-6289

Bankruptcy Case 9:16-bk-10979-PC Summary: "Melvin Robert Eng's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-05-25, led to asset liquidation, with the case closing in 08/23/2016."
Melvin Robert Eng — California, 9:16-bk-10979-PC


ᐅ Paul Engelhardt, California

Address: 3477 Waco Ave Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-26471-GM Summary: "In Simi Valley, CA, Paul Engelhardt filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2010."
Paul Engelhardt — California, 1:09-bk-26471-GM


ᐅ David England, California

Address: 2076 Belhaven Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-16169-MT Overview: "In Simi Valley, CA, David England filed for Chapter 7 bankruptcy in 07/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
David England — California, 1:12-bk-16169-MT


ᐅ Edward Engle, California

Address: 5763 Evening Sky Dr Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-11734-MT Overview: "In Simi Valley, CA, Edward Engle filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Edward Engle — California, 1:11-bk-11734-MT


ᐅ Jerry Enright, California

Address: 674 Harper St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11081-KT: "Jerry Enright's bankruptcy, initiated in 2010-01-29 and concluded by May 11, 2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Enright — California, 1:10-bk-11081-KT


ᐅ Eduardo Enriquez, California

Address: 580 Hooper Ave Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23384-GM Overview: "Simi Valley, CA resident Eduardo Enriquez's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2011."
Eduardo Enriquez — California, 1:10-bk-23384-GM


ᐅ Richard A Enyeart, California

Address: 1726 Wychoff Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-12372-VK7: "Richard A Enyeart's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-13, led to asset liquidation, with the case closing in 2012-07-16."
Richard A Enyeart — California, 1:12-bk-12372-VK


ᐅ Tamara Lynn Epping, California

Address: 6508 Stoney View Ln Unit 3 Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-14994-VK Summary: "In a Chapter 7 bankruptcy case, Tamara Lynn Epping from Simi Valley, CA, saw her proceedings start in 07.30.2013 and complete by 11/04/2013, involving asset liquidation."
Tamara Lynn Epping — California, 1:13-bk-14994-VK


ᐅ Maria Erazo, California

Address: 5490 E Los Angeles Ave Apt 16 Simi Valley, CA 93063-4187

Brief Overview of Bankruptcy Case 9:15-bk-11319-PC: "The bankruptcy filing by Maria Erazo, undertaken in 06.25.2015 in Simi Valley, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Maria Erazo — California, 9:15-bk-11319-PC


ᐅ Jerry E A Eriks, California

Address: 1714 Hewitt Pl Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-16598-VK Overview: "Simi Valley, CA resident Jerry E A Eriks's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2014."
Jerry E A Eriks — California, 1:13-bk-16598-VK


ᐅ Vinda Lee Erlandson, California

Address: 365 Jeremiah Dr Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-23360-MT Overview: "Vinda Lee Erlandson's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 9, 2009, led to asset liquidation, with the case closing in 01/19/2010."
Vinda Lee Erlandson — California, 1:09-bk-23360-MT


ᐅ Michelle A Erlich, California

Address: 1890 Rory Ln Unit 6 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:11-bk-15289-AA: "In Simi Valley, CA, Michelle A Erlich filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Michelle A Erlich — California, 1:11-bk-15289-AA


ᐅ James Ervin, California

Address: 2381 Archwood Ln Unit 178 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21617-KT: "The case of James Ervin in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ervin — California, 1:10-bk-21617-KT


ᐅ Esmeralda Escalera, California

Address: 59 E Twisted Oak Dr Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-12090-VK Overview: "Esmeralda Escalera's bankruptcy, initiated in February 18, 2011 and concluded by 2011-06-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Escalera — California, 1:11-bk-12090-VK


ᐅ Julio Cesar Escobar, California

Address: 1536 Royal Ave Simi Valley, CA 93065-3335

Brief Overview of Bankruptcy Case 9:14-bk-12727-PC: "The case of Julio Cesar Escobar in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Cesar Escobar — California, 9:14-bk-12727-PC


ᐅ Maria Armida Escobar, California

Address: 1536 Royal Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-13449-MT Summary: "The bankruptcy filing by Maria Armida Escobar, undertaken in 03.21.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Maria Armida Escobar — California, 1:11-bk-13449-MT


ᐅ Daniel Escobar, California

Address: 1762 1st St Apt F Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-12138-AA: "Daniel Escobar's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2012-03-06, led to asset liquidation, with the case closing in 07/09/2012."
Daniel Escobar — California, 1:12-bk-12138-AA


ᐅ Samuel Escobar, California

Address: 374 Laguna Way Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-23302-GM7: "The case of Samuel Escobar in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Escobar — California, 1:10-bk-23302-GM


ᐅ Barrera Alejandro Escobedo, California

Address: 2940 Fitzgerald Rd Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-11540-GM Overview: "The case of Barrera Alejandro Escobedo in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrera Alejandro Escobedo — California, 1:10-bk-11540-GM