personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomington, 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 Vasile Petruescu, California

Address: 10154 Vine St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-38977-CB Summary: "Bloomington, CA resident Vasile Petruescu's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vasile Petruescu — California, 6:09-bk-38977-CB


ᐅ Alfredo Piceno, California

Address: 9864 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-18111-MJ Summary: "The bankruptcy record of Alfredo Piceno from Bloomington, CA, shows a Chapter 7 case filed in 03/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Alfredo Piceno — California, 6:12-bk-18111-MJ


ᐅ Bertha Piceno, California

Address: 10766 Spruce Ave Bloomington, CA 92316-2847

Bankruptcy Case 6:15-bk-20635-WJ Overview: "The bankruptcy record of Bertha Piceno from Bloomington, CA, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2016."
Bertha Piceno — California, 6:15-bk-20635-WJ


ᐅ Gustavo Piceno, California

Address: 10766 Spruce Ave Bloomington, CA 92316-2847

Brief Overview of Bankruptcy Case 6:15-bk-20635-WJ: "Gustavo Piceno's Chapter 7 bankruptcy, filed in Bloomington, CA in Oct 30, 2015, led to asset liquidation, with the case closing in 01.28.2016."
Gustavo Piceno — California, 6:15-bk-20635-WJ


ᐅ Margaret Poirier, California

Address: 18162 San Bernardino Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-28575-MW Summary: "Margaret Poirier's Chapter 7 bankruptcy, filed in Bloomington, CA in 06.06.2011, led to asset liquidation, with the case closing in Oct 9, 2011."
Margaret Poirier — California, 6:11-bk-28575-MW


ᐅ Esquivel Jorge Ponce, California

Address: 9913 Grace St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-20869-WJ Overview: "Esquivel Jorge Ponce's Chapter 7 bankruptcy, filed in Bloomington, CA in 2013-06-21, led to asset liquidation, with the case closing in 2013-10-01."
Esquivel Jorge Ponce — California, 6:13-bk-20869-WJ


ᐅ Carlos Ponciano, California

Address: 896 W Grovewood Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-39354-TD7: "Bloomington, CA resident Carlos Ponciano's 2010-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Carlos Ponciano — California, 6:10-bk-39354-TD


ᐅ Maria C Portillo, California

Address: 10679 Linden Ave Bloomington, CA 92316-2607

Brief Overview of Bankruptcy Case 6:15-bk-15713-MH: "In Bloomington, CA, Maria C Portillo filed for Chapter 7 bankruptcy in Jun 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Maria C Portillo — California, 6:15-bk-15713-MH


ᐅ Gustavo Portillo, California

Address: 9629 Wisteria Ct Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-39991-PC7: "In Bloomington, CA, Gustavo Portillo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Gustavo Portillo — California, 6:09-bk-39991-PC


ᐅ Candida M Portillo, California

Address: 10632 Roxbury Ave Bloomington, CA 92316-2640

Concise Description of Bankruptcy Case 6:15-bk-12214-SC7: "Bloomington, CA resident Candida M Portillo's 03.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2015."
Candida M Portillo — California, 6:15-bk-12214-SC


ᐅ Victor Portillo, California

Address: 18285 11th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-17976-PC Overview: "Victor Portillo's bankruptcy, initiated in 2010-03-19 and concluded by July 2, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Portillo — California, 6:10-bk-17976-PC


ᐅ Rosa I Quezada, California

Address: 9770 Alder Ave Apt 3 Bloomington, CA 92316-1653

Brief Overview of Bankruptcy Case 6:15-bk-16284-WJ: "The case of Rosa I Quezada in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa I Quezada — California, 6:15-bk-16284-WJ


ᐅ Ariaz Saul Quinonez, California

Address: 10054 Portola Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-22200-MJ Summary: "The bankruptcy record of Ariaz Saul Quinonez from Bloomington, CA, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Ariaz Saul Quinonez — California, 6:11-bk-22200-MJ


ᐅ Gabriela Quiroz, California

Address: 18330 8th St Bloomington, CA 92316-3613

Brief Overview of Bankruptcy Case 6:16-bk-15042-MH: "Bloomington, CA resident Gabriela Quiroz's 06/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2016."
Gabriela Quiroz — California, 6:16-bk-15042-MH


ᐅ Jesse Richard Quiroz, California

Address: 18330 8th St Bloomington, CA 92316-3613

Bankruptcy Case 6:16-bk-15042-MH Overview: "Bloomington, CA resident Jesse Richard Quiroz's June 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2016."
Jesse Richard Quiroz — California, 6:16-bk-15042-MH


ᐅ Carmelo Rabadan, California

Address: 19393 Katydid Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-27086-DS Overview: "Bloomington, CA resident Carmelo Rabadan's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Carmelo Rabadan — California, 6:10-bk-27086-DS


ᐅ Raymundo Ramirez, California

Address: 17796 Taylor Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-21106-DS Summary: "Raymundo Ramirez's bankruptcy, initiated in Apr 14, 2010 and concluded by 07/25/2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymundo Ramirez — California, 6:10-bk-21106-DS


ᐅ Ana Rosa Ramirez, California

Address: 9847 Orchad St. Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:14-bk-17759-MH7: "Ana Rosa Ramirez's Chapter 7 bankruptcy, filed in Bloomington, CA in June 2014, led to asset liquidation, with the case closing in 09.22.2014."
Ana Rosa Ramirez — California, 6:14-bk-17759-MH


ᐅ Jose G Ramirez, California

Address: 18447 Stallion Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-10631-CB: "The case of Jose G Ramirez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose G Ramirez — California, 6:11-bk-10631-CB


ᐅ Gilbert Andrade Ramirez, California

Address: 18643 Slover Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-28766-WJ7: "Gilbert Andrade Ramirez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2013-11-18, led to asset liquidation, with the case closing in 2014-02-28."
Gilbert Andrade Ramirez — California, 6:13-bk-28766-WJ


ᐅ Alejandro Ramirez, California

Address: 18656 Sequoia Ave Bloomington, CA 92316-1427

Concise Description of Bankruptcy Case 6:16-bk-12182-SC7: "The bankruptcy record of Alejandro Ramirez from Bloomington, CA, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Alejandro Ramirez — California, 6:16-bk-12182-SC


ᐅ Saul Ramirez, California

Address: 18560 Avion Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-20965-CB: "Bloomington, CA resident Saul Ramirez's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Saul Ramirez — California, 6:10-bk-20965-CB


ᐅ Manuel Ramirez, California

Address: 18201 Gregory St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41308-DS: "Bloomington, CA resident Manuel Ramirez's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Manuel Ramirez — California, 6:10-bk-41308-DS


ᐅ Angelica Ramirez, California

Address: 18656 Sequoia Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-35662-MJ Summary: "Bloomington, CA resident Angelica Ramirez's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Angelica Ramirez — California, 6:12-bk-35662-MJ


ᐅ Maria Ramirez, California

Address: 17505 Mallory Dr Bloomington, CA 92316

Bankruptcy Case 6:10-bk-34243-TD Summary: "Bloomington, CA resident Maria Ramirez's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Maria Ramirez — California, 6:10-bk-34243-TD


ᐅ Max Ramirez, California

Address: 10565 Valencia St Bloomington, CA 92316-2637

Bankruptcy Case 6:14-bk-17548-MW Summary: "In Bloomington, CA, Max Ramirez filed for Chapter 7 bankruptcy in Jun 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Max Ramirez — California, 6:14-bk-17548-MW


ᐅ Pablo Ramirez, California

Address: 755 W Grovewood Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-15377-MJ Overview: "In Bloomington, CA, Pablo Ramirez filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
Pablo Ramirez — California, 6:10-bk-15377-MJ


ᐅ Marcelino E Ramirez, California

Address: 18245 10th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-46721-DS Overview: "The bankruptcy record of Marcelino E Ramirez from Bloomington, CA, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Marcelino E Ramirez — California, 6:11-bk-46721-DS


ᐅ Rosendo Ramirez, California

Address: 18377 Santa Ana Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33508-MJ: "In Bloomington, CA, Rosendo Ramirez filed for Chapter 7 bankruptcy in Oct 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Rosendo Ramirez — California, 6:09-bk-33508-MJ


ᐅ Antonio Ramirez, California

Address: 925 S Driftwood Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-17150-MJ Overview: "Bloomington, CA resident Antonio Ramirez's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2010."
Antonio Ramirez — California, 6:10-bk-17150-MJ


ᐅ Ruben Ramirez, California

Address: PO Box 1058 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-12814-EC Summary: "The case of Ruben Ramirez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Ramirez — California, 6:10-bk-12814-EC


ᐅ Adela Ramirez, California

Address: 19390 Rose Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-20787-MJ Summary: "The bankruptcy record of Adela Ramirez from Bloomington, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Adela Ramirez — California, 6:12-bk-20787-MJ


ᐅ Alex Ramon, California

Address: 927 Manzanita St Bloomington, CA 92316-1576

Bankruptcy Case 6:15-bk-19982-MW Summary: "Alex Ramon's Chapter 7 bankruptcy, filed in Bloomington, CA in 2015-10-13, led to asset liquidation, with the case closing in 01/11/2016."
Alex Ramon — California, 6:15-bk-19982-MW


ᐅ Mario Antonio Ramos, California

Address: 18750 Sequoia Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-13449-DS: "In Bloomington, CA, Mario Antonio Ramos filed for Chapter 7 bankruptcy in 02.11.2012. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2012."
Mario Antonio Ramos — California, 6:12-bk-13449-DS


ᐅ Justo Ramos, California

Address: PO Box 558 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-41832-PC7: "Justo Ramos's Chapter 7 bankruptcy, filed in Bloomington, CA in Dec 31, 2009, led to asset liquidation, with the case closing in Apr 22, 2010."
Justo Ramos — California, 6:09-bk-41832-PC


ᐅ Felix Luis Ramos, California

Address: PO Box 637 Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-49487-MJ: "Bloomington, CA resident Felix Luis Ramos's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Felix Luis Ramos — California, 6:10-bk-49487-MJ


ᐅ Alfredo Ramos, California

Address: 10016 Olive St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-36447-DS Overview: "In Bloomington, CA, Alfredo Ramos filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Alfredo Ramos — California, 6:10-bk-36447-DS


ᐅ Ballon Leonardo Ramos, California

Address: 18418 Mindanao St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-29476-MJ Overview: "The bankruptcy record of Ballon Leonardo Ramos from Bloomington, CA, shows a Chapter 7 case filed in June 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
Ballon Leonardo Ramos — California, 6:10-bk-29476-MJ


ᐅ Ipolito Ramos, California

Address: 18166 Rose Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-20963-DS7: "The bankruptcy record of Ipolito Ramos from Bloomington, CA, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2013."
Ipolito Ramos — California, 6:13-bk-20963-DS


ᐅ Monica Ramos, California

Address: 1044 S Vine Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-12470-MH7: "The bankruptcy record of Monica Ramos from Bloomington, CA, shows a Chapter 7 case filed in 02/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Monica Ramos — California, 6:13-bk-12470-MH


ᐅ Mario Tovar Rangel, California

Address: 18307 9th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 2:13-bk-27028-BB7: "Bloomington, CA resident Mario Tovar Rangel's 2013-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2013."
Mario Tovar Rangel — California, 2:13-bk-27028-BB


ᐅ Jr Robert Rasmussen, California

Address: 11801 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-11099-DS Overview: "Jr Robert Rasmussen's Chapter 7 bankruptcy, filed in Bloomington, CA in 01/13/2012, led to asset liquidation, with the case closing in April 2012."
Jr Robert Rasmussen — California, 6:12-bk-11099-DS


ᐅ Virginia Ratliff, California

Address: 18219 Valley Blvd Spc 19 Bloomington, CA 92316-1758

Bankruptcy Case 6:15-bk-16219-MJ Summary: "The bankruptcy filing by Virginia Ratliff, undertaken in June 19, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in 09/17/2015 after liquidating assets."
Virginia Ratliff — California, 6:15-bk-16219-MJ


ᐅ Juven Rauda, California

Address: 588 W El Molino St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-40115-CB Summary: "The bankruptcy record of Juven Rauda from Bloomington, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2010."
Juven Rauda — California, 6:09-bk-40115-CB


ᐅ Jr Robert Thomas Rawls, California

Address: 11370 Cedar Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-27156-WJ: "The bankruptcy filing by Jr Robert Thomas Rawls, undertaken in October 2013 in Bloomington, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jr Robert Thomas Rawls — California, 6:13-bk-27156-WJ


ᐅ Hugo Razo, California

Address: 1015 S Church Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-32296-MJ7: "The bankruptcy filing by Hugo Razo, undertaken in 2011-07-09 in Bloomington, CA under Chapter 7, concluded with discharge in 2011-11-11 after liquidating assets."
Hugo Razo — California, 6:11-bk-32296-MJ


ᐅ Rogelio Razo, California

Address: 18942 San Bernardino Ave Bloomington, CA 92316-2051

Bankruptcy Case 6:15-bk-14663-SC Summary: "The bankruptcy filing by Rogelio Razo, undertaken in 2015-05-08 in Bloomington, CA under Chapter 7, concluded with discharge in Aug 6, 2015 after liquidating assets."
Rogelio Razo — California, 6:15-bk-14663-SC


ᐅ Jessica Marrie Reed, California

Address: 9804 Alder Ave Apt G222 Bloomington, CA 92316-1674

Concise Description of Bankruptcy Case 6:16-bk-11353-MW7: "Bloomington, CA resident Jessica Marrie Reed's Feb 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-18."
Jessica Marrie Reed — California, 6:16-bk-11353-MW


ᐅ Christian L Reinoso, California

Address: 1385 W Vodden St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-20466-SC Summary: "Christian L Reinoso's bankruptcy, initiated in June 14, 2013 and concluded by 09/24/2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian L Reinoso — California, 6:13-bk-20466-SC


ᐅ Jeannette Kay Reno, California

Address: 17455 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-24712-CB Overview: "In a Chapter 7 bankruptcy case, Jeannette Kay Reno from Bloomington, CA, saw her proceedings start in May 3, 2011 and complete by 08.17.2011, involving asset liquidation."
Jeannette Kay Reno — California, 6:11-bk-24712-CB


ᐅ Wilfredo Rentas, California

Address: 18411 Valley Blvd Spc 30 Bloomington, CA 92316-1746

Bankruptcy Case 6:16-bk-15327-SC Summary: "In Bloomington, CA, Wilfredo Rentas filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2016."
Wilfredo Rentas — California, 6:16-bk-15327-SC


ᐅ Maria De Jesus Renteria, California

Address: 9837 Olive St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-27542-WJ7: "Bloomington, CA resident Maria De Jesus Renteria's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-29."
Maria De Jesus Renteria — California, 6:12-bk-27542-WJ


ᐅ Ricardo R Renteria, California

Address: 9727 Forest Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-25669-MH Overview: "Bloomington, CA resident Ricardo R Renteria's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2013."
Ricardo R Renteria — California, 6:13-bk-25669-MH


ᐅ Garcia Enrique Reyes, California

Address: 9925 Frankfort Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-23233-WJ Summary: "The case of Garcia Enrique Reyes in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Enrique Reyes — California, 6:12-bk-23233-WJ


ᐅ Jesus Monroy Reyes, California

Address: 9933 Grace St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13363-WJ: "The bankruptcy record of Jesus Monroy Reyes from Bloomington, CA, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jesus Monroy Reyes — California, 6:12-bk-13363-WJ


ᐅ Juan Reyes, California

Address: 18402 La Canada Ct Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29394-CB: "Juan Reyes's Chapter 7 bankruptcy, filed in Bloomington, CA in June 23, 2010, led to asset liquidation, with the case closing in October 26, 2010."
Juan Reyes — California, 6:10-bk-29394-CB


ᐅ Rosalva Reynoso, California

Address: 10046 Claremont Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21666-MJ: "Rosalva Reynoso's Chapter 7 bankruptcy, filed in Bloomington, CA in 04/08/2011, led to asset liquidation, with the case closing in August 2011."
Rosalva Reynoso — California, 6:11-bk-21666-MJ


ᐅ Robert Riley, California

Address: 18367 Ash St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-28254-CB Summary: "The case of Robert Riley in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Riley — California, 6:10-bk-28254-CB


ᐅ Eloisa L Rios, California

Address: 19130 Jurupa Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-17344-MJ: "In Bloomington, CA, Eloisa L Rios filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2011."
Eloisa L Rios — California, 6:11-bk-17344-MJ


ᐅ Connie Rios, California

Address: 9320 Aspen St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30121-CB: "The case of Connie Rios in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Rios — California, 6:11-bk-30121-CB


ᐅ Margaret D Rivas, California

Address: 11261 Lilac Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-25797-MH Overview: "Margaret D Rivas's Chapter 7 bankruptcy, filed in Bloomington, CA in Sep 20, 2013, led to asset liquidation, with the case closing in 2013-12-31."
Margaret D Rivas — California, 6:13-bk-25797-MH


ᐅ Harry Robbins, California

Address: 18886 5th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-37632-MJ Summary: "Harry Robbins's bankruptcy, initiated in Aug 29, 2011 and concluded by 01.01.2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Robbins — California, 6:11-bk-37632-MJ


ᐅ Mark Robbins, California

Address: 18886 5th St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-18030-MJ: "The bankruptcy record of Mark Robbins from Bloomington, CA, shows a Chapter 7 case filed in March 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Mark Robbins — California, 6:10-bk-18030-MJ


ᐅ Jason R Roberts, California

Address: 18835 Buckskin Dr Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-26340-MJ7: "The case of Jason R Roberts in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason R Roberts — California, 6:13-bk-26340-MJ


ᐅ Della Lynn Robinson, California

Address: 9979 Alder Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-32829-CB Summary: "The bankruptcy filing by Della Lynn Robinson, undertaken in Jul 14, 2011 in Bloomington, CA under Chapter 7, concluded with discharge in Nov 16, 2011 after liquidating assets."
Della Lynn Robinson — California, 6:11-bk-32829-CB


ᐅ Jesse C Robinson, California

Address: PO Box 1374 Bloomington, CA 92316-0380

Concise Description of Bankruptcy Case 6:15-bk-11433-MH7: "In a Chapter 7 bankruptcy case, Jesse C Robinson from Bloomington, CA, saw their proceedings start in February 2015 and complete by 2015-06-01, involving asset liquidation."
Jesse C Robinson — California, 6:15-bk-11433-MH


ᐅ Abel Robles, California

Address: 18625 Sequoia Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32237-SC: "Bloomington, CA resident Abel Robles's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Abel Robles — California, 6:11-bk-32237-SC


ᐅ Araceli Rodarte, California

Address: 17831 Taylor Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-28457-MW7: "Bloomington, CA resident Araceli Rodarte's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Araceli Rodarte — California, 6:11-bk-28457-MW


ᐅ Jr Juan Rodriguez, California

Address: 18815 Buckskin Dr Bloomington, CA 92316

Bankruptcy Case 6:10-bk-28637-TD Summary: "In a Chapter 7 bankruptcy case, Jr Juan Rodriguez from Bloomington, CA, saw their proceedings start in 06.16.2010 and complete by 09/29/2010, involving asset liquidation."
Jr Juan Rodriguez — California, 6:10-bk-28637-TD


ᐅ Melinda G Rodriguez, California

Address: 1024 W Fontlee Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-32788-MH: "In Bloomington, CA, Melinda G Rodriguez filed for Chapter 7 bankruptcy in October 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Melinda G Rodriguez — California, 6:12-bk-32788-MH


ᐅ Ruben Rodriguez, California

Address: 1320 S Iris Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12212-MW: "The bankruptcy filing by Ruben Rodriguez, undertaken in 02/08/2013 in Bloomington, CA under Chapter 7, concluded with discharge in 05.21.2013 after liquidating assets."
Ruben Rodriguez — California, 6:13-bk-12212-MW


ᐅ Hinojos Hector Rodriguez, California

Address: 1073 S Teakwood Ave Bloomington, CA 92316-1548

Bankruptcy Case 6:15-bk-20785-SC Overview: "Hinojos Hector Rodriguez's Chapter 7 bankruptcy, filed in Bloomington, CA in Nov 4, 2015, led to asset liquidation, with the case closing in February 2, 2016."
Hinojos Hector Rodriguez — California, 6:15-bk-20785-SC


ᐅ Bonnie Jean Rodriguez, California

Address: 10988 Maple Ave Bloomington, CA 92316-3146

Bankruptcy Case 6:15-bk-11959-MW Summary: "The case of Bonnie Jean Rodriguez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Jean Rodriguez — California, 6:15-bk-11959-MW


ᐅ Armando Rodriguez, California

Address: 9724 Tangelo Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-27216-WJ: "Armando Rodriguez's Chapter 7 bankruptcy, filed in Bloomington, CA in May 25, 2011, led to asset liquidation, with the case closing in 09/27/2011."
Armando Rodriguez — California, 6:11-bk-27216-WJ


ᐅ Felix Alejandra Rodriguez, California

Address: 601 S Quince Ave Bloomington, CA 92316-1301

Concise Description of Bankruptcy Case 6:14-bk-11393-MH7: "In a Chapter 7 bankruptcy case, Felix Alejandra Rodriguez from Bloomington, CA, saw his proceedings start in 2014-02-05 and complete by 06/09/2014, involving asset liquidation."
Felix Alejandra Rodriguez — California, 6:14-bk-11393-MH


ᐅ Maria S Rodriguez, California

Address: PO Box 673 Bloomington, CA 92316-0673

Bankruptcy Case 6:15-bk-10415-MH Summary: "The case of Maria S Rodriguez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria S Rodriguez — California, 6:15-bk-10415-MH


ᐅ Anthony Joseph Rodriguez, California

Address: 18343 Gregory St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-44876-MW: "The bankruptcy filing by Anthony Joseph Rodriguez, undertaken in 2011-11-14 in Bloomington, CA under Chapter 7, concluded with discharge in 2012-03-18 after liquidating assets."
Anthony Joseph Rodriguez — California, 6:11-bk-44876-MW


ᐅ Denise Rodriguez, California

Address: 10701 Cedar Ave Spc 187 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-43285-MW7: "Bloomington, CA resident Denise Rodriguez's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Denise Rodriguez — California, 6:10-bk-43285-MW


ᐅ Rita A Rodriguez, California

Address: 17338 Marygold Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-23554-DS7: "Bloomington, CA resident Rita A Rodriguez's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2012."
Rita A Rodriguez — California, 6:12-bk-23554-DS


ᐅ Yesenia Rodriguez, California

Address: 18624 Sequoia Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-23015-DS7: "The bankruptcy filing by Yesenia Rodriguez, undertaken in 07.30.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 11.12.2013 after liquidating assets."
Yesenia Rodriguez — California, 6:13-bk-23015-DS


ᐅ Ralova Rojas, California

Address: 18515 Santa Ana Ave Bloomington, CA 92316-2633

Bankruptcy Case 6:14-bk-18161-SC Summary: "The bankruptcy record of Ralova Rojas from Bloomington, CA, shows a Chapter 7 case filed in Jun 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Ralova Rojas — California, 6:14-bk-18161-SC


ᐅ Isidro Rojas, California

Address: 18515 Santa Ana Ave Bloomington, CA 92316-2633

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18118-MJ: "Bloomington, CA resident Isidro Rojas's 2014-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Isidro Rojas — California, 6:14-bk-18118-MJ


ᐅ Roberto Rojas, California

Address: 10869 Windy Ct Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-27115-MJ7: "In Bloomington, CA, Roberto Rojas filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Roberto Rojas — California, 6:12-bk-27115-MJ


ᐅ Anthony R Roll, California

Address: 1370 W Alru St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-12520-DS Summary: "Bloomington, CA resident Anthony R Roll's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Anthony R Roll — California, 6:13-bk-12520-DS


ᐅ Emerson D Romero, California

Address: 10031 Claremont Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-20892-MJ Overview: "Bloomington, CA resident Emerson D Romero's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Emerson D Romero — California, 6:11-bk-20892-MJ


ᐅ Jose Alejandro Rosales, California

Address: 653 Tullock St Bloomington, CA 92316-2146

Brief Overview of Bankruptcy Case 6:15-bk-21101-WJ: "The bankruptcy record of Jose Alejandro Rosales from Bloomington, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jose Alejandro Rosales — California, 6:15-bk-21101-WJ


ᐅ Amber Yvette Rosales, California

Address: 11841 Linden Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-45134-CB: "The case of Amber Yvette Rosales in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Yvette Rosales — California, 6:11-bk-45134-CB


ᐅ Juan Rubio, California

Address: 9720 Dumond Dr Bloomington, CA 92316

Bankruptcy Case 6:10-bk-21645-PC Overview: "In Bloomington, CA, Juan Rubio filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Juan Rubio — California, 6:10-bk-21645-PC


ᐅ Craig Nelson Rucker, California

Address: 9752 Encina Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-14799-SC Overview: "The bankruptcy filing by Craig Nelson Rucker, undertaken in February 2011 in Bloomington, CA under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Craig Nelson Rucker — California, 6:11-bk-14799-SC


ᐅ Mario I Ruelas, California

Address: 9873 Alder Ave Spc 6 Bloomington, CA 92316-1670

Bankruptcy Case 6:15-bk-15597-SY Overview: "The bankruptcy filing by Mario I Ruelas, undertaken in June 2, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Mario I Ruelas — California, 6:15-bk-15597-SY


ᐅ Sr Mario D Ruelas, California

Address: 9873 Alder Ave Spc 6 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-16030-WJ7: "In Bloomington, CA, Sr Mario D Ruelas filed for Chapter 7 bankruptcy in 04/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Sr Mario D Ruelas — California, 6:13-bk-16030-WJ


ᐅ Rodriguez Jose Ruiz, California

Address: 17848 Taylor Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-35482-PC7: "Rodriguez Jose Ruiz's Chapter 7 bankruptcy, filed in Bloomington, CA in Oct 24, 2009, led to asset liquidation, with the case closing in 02/09/2010."
Rodriguez Jose Ruiz — California, 6:09-bk-35482-PC


ᐅ Darla Ruiz, California

Address: 18868 Lynwood St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-21880-MJ Overview: "Darla Ruiz's Chapter 7 bankruptcy, filed in Bloomington, CA in April 21, 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Darla Ruiz — California, 6:10-bk-21880-MJ


ᐅ Ramirez Julio Guillermo Ruiz, California

Address: 18515 7th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25869-DS: "The case of Ramirez Julio Guillermo Ruiz in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Julio Guillermo Ruiz — California, 6:13-bk-25869-DS


ᐅ Guillermo Ruiz, California

Address: 18515 7th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-13481-PC Overview: "Guillermo Ruiz's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Ruiz — California, 6:10-bk-13481-PC


ᐅ Berlin Ruiz, California

Address: 645 W Grovewood Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-26060-SC Summary: "In a Chapter 7 bankruptcy case, Berlin Ruiz from Bloomington, CA, saw their proceedings start in May 16, 2011 and complete by 2011-08-30, involving asset liquidation."
Berlin Ruiz — California, 6:11-bk-26060-SC


ᐅ Pedro Ruiz, California

Address: 9883 Williams Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-13959-MH Summary: "The case of Pedro Ruiz in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Ruiz — California, 6:13-bk-13959-MH


ᐅ Nora L Russell, California

Address: PO Box 286 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-48651-MJ7: "The bankruptcy record of Nora L Russell from Bloomington, CA, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Nora L Russell — California, 6:11-bk-48651-MJ


ᐅ Escoto Rigoberto Saavedra, California

Address: 9824 Linden Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-45785-DS: "The bankruptcy record of Escoto Rigoberto Saavedra from Bloomington, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2011."
Escoto Rigoberto Saavedra — California, 6:10-bk-45785-DS


ᐅ Palacio Jose Saavedra, California

Address: 11892 Pepper St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-33851-WJ: "Bloomington, CA resident Palacio Jose Saavedra's 07.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Palacio Jose Saavedra — California, 6:11-bk-33851-WJ