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 Damon Ramsey, California

Address: 5066 Hidden Park Ct Apt 200 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-10461-KT Overview: "In Simi Valley, CA, Damon Ramsey filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Damon Ramsey — California, 1:10-bk-10461-KT


ᐅ Rhonda Ramsey, California

Address: 4771 Larkin Ct Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-19934-KT Summary: "In a Chapter 7 bankruptcy case, Rhonda Ramsey from Simi Valley, CA, saw her proceedings start in August 12, 2010 and complete by 11/12/2010, involving asset liquidation."
Rhonda Ramsey — California, 1:10-bk-19934-KT


ᐅ Ryanne Alane Ransom, California

Address: 2013 Belhaven Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-12871-VK Overview: "The bankruptcy record of Ryanne Alane Ransom from Simi Valley, CA, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Ryanne Alane Ransom — California, 1:13-bk-12871-VK


ᐅ John Rash, California

Address: 4050 Gertrude St Simi Valley, CA 93063-2815

Brief Overview of Bankruptcy Case 9:15-bk-12111-DS: "John Rash's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2015-10-22, led to asset liquidation, with the case closing in January 2016."
John Rash — California, 9:15-bk-12111-DS


ᐅ Nikki Rash, California

Address: 4050 Gertrude St Simi Valley, CA 93063-2815

Brief Overview of Bankruptcy Case 9:15-bk-12111-DS: "Nikki Rash's Chapter 7 bankruptcy, filed in Simi Valley, CA in October 22, 2015, led to asset liquidation, with the case closing in 2016-01-20."
Nikki Rash — California, 9:15-bk-12111-DS


ᐅ Holly Ratcliffe, California

Address: 3727 Stanton Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-17278-GM: "In a Chapter 7 bankruptcy case, Holly Ratcliffe from Simi Valley, CA, saw her proceedings start in June 2010 and complete by October 20, 2010, involving asset liquidation."
Holly Ratcliffe — California, 1:10-bk-17278-GM


ᐅ Patrick L Ratzlaff, California

Address: 2441 Orangewood Pl Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-11935-GM7: "In a Chapter 7 bankruptcy case, Patrick L Ratzlaff from Simi Valley, CA, saw their proceedings start in February 2011 and complete by 2011-06-20, involving asset liquidation."
Patrick L Ratzlaff — California, 1:11-bk-11935-GM


ᐅ Adam Josef Rauch, California

Address: 2695 Coral Gum Ln Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10548-MT Summary: "The case of Adam Josef Rauch in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Josef Rauch — California, 1:11-bk-10548-MT


ᐅ Robert Raven, California

Address: 3978 Stell Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-15098-GM: "In Simi Valley, CA, Robert Raven filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Robert Raven — California, 1:10-bk-15098-GM


ᐅ Patrick Joseph Rawlings, California

Address: 5494 Katherine St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16983-AA: "The bankruptcy filing by Patrick Joseph Rawlings, undertaken in June 2011 in Simi Valley, CA under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Patrick Joseph Rawlings — California, 1:11-bk-16983-AA


ᐅ Darrin Ray, California

Address: 2282 Rudolph Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20300-MT: "Simi Valley, CA resident Darrin Ray's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Darrin Ray — California, 1:10-bk-20300-MT


ᐅ Larry W Ray, California

Address: 2884 Big Sky Pl Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20337-AA: "Simi Valley, CA resident Larry W Ray's 2011-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Larry W Ray — California, 1:11-bk-20337-AA


ᐅ Adam Rayess, California

Address: 772 Wind Willow Way Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-18576-MT7: "In Simi Valley, CA, Adam Rayess filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2010."
Adam Rayess — California, 1:10-bk-18576-MT


ᐅ Derrick Justin Razo, California

Address: 816 Devore Ave Simi Valley, CA 93065-5513

Bankruptcy Case 9:14-bk-11798-PC Summary: "The bankruptcy filing by Derrick Justin Razo, undertaken in August 2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 12.22.2014 after liquidating assets."
Derrick Justin Razo — California, 9:14-bk-11798-PC


ᐅ Dennis Brian Rea, California

Address: 3089 Penney Dr Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:13-bk-13152-MT: "Simi Valley, CA resident Dennis Brian Rea's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2013."
Dennis Brian Rea — California, 1:13-bk-13152-MT


ᐅ John Royall Read, California

Address: 1760 Sinaloa Rd Apt 266 Simi Valley, CA 93065-3073

Brief Overview of Bankruptcy Case 9:15-bk-10056-DS: "The case of John Royall Read in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Royall Read — California, 9:15-bk-10056-DS


ᐅ Gary Joseph Real, California

Address: 692 Languid Ln Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-15917-VK7: "Simi Valley, CA resident Gary Joseph Real's 05/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Gary Joseph Real — California, 1:11-bk-15917-VK


ᐅ Carlos Recto, California

Address: 2752 Annandale Ln Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-18284-GM7: "Carlos Recto's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 8, 2010, led to asset liquidation, with the case closing in 11.10.2010."
Carlos Recto — California, 1:10-bk-18284-GM


ᐅ Rebecca Marie Redding, California

Address: 1933 Hillgate Way Apt L Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10941-AA: "Rebecca Marie Redding's bankruptcy, initiated in 01.31.2012 and concluded by 2012-06-04 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Marie Redding — California, 1:12-bk-10941-AA


ᐅ Stephen Redman, California

Address: 712 Holbertson Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-10611-MT7: "In a Chapter 7 bankruptcy case, Stephen Redman from Simi Valley, CA, saw their proceedings start in 2011-01-14 and complete by 05/19/2011, involving asset liquidation."
Stephen Redman — California, 1:11-bk-10611-MT


ᐅ Marie Redmon, California

Address: 380 Jeremiah Dr Unit D Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-17744-MT Summary: "The bankruptcy record of Marie Redmon from Simi Valley, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Marie Redmon — California, 1:10-bk-17744-MT


ᐅ Lindsay Redmond, California

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

Concise Description of Bankruptcy Case 1:10-bk-16500-KT7: "The bankruptcy record of Lindsay Redmond from Simi Valley, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2010."
Lindsay Redmond — California, 1:10-bk-16500-KT


ᐅ Mariah Lee Redmond, California

Address: 1433 Royal Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-18518-MT Summary: "The bankruptcy record of Mariah Lee Redmond from Simi Valley, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2011."
Mariah Lee Redmond — California, 1:11-bk-18518-MT


ᐅ Renato Redublo, California

Address: 2676 Tumbleweed Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-26833-MT7: "In a Chapter 7 bankruptcy case, Renato Redublo from Simi Valley, CA, saw his proceedings start in Dec 14, 2009 and complete by 04.02.2010, involving asset liquidation."
Renato Redublo — California, 1:09-bk-26833-MT


ᐅ Kathy Lynne Reed, California

Address: 1252 Roberta Ct Simi Valley, CA 93065

Bankruptcy Case 1:13-bk-16970-VK Summary: "Kathy Lynne Reed's Chapter 7 bankruptcy, filed in Simi Valley, CA in 10.31.2013, led to asset liquidation, with the case closing in 2014-02-10."
Kathy Lynne Reed — California, 1:13-bk-16970-VK


ᐅ Duncan Robert Reed, California

Address: 1019 Alta Vista Rd Simi Valley, CA 93063-4774

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11126-DS: "In a Chapter 7 bankruptcy case, Duncan Robert Reed from Simi Valley, CA, saw his proceedings start in Jun 16, 2016 and complete by 09/14/2016, involving asset liquidation."
Duncan Robert Reed — California, 9:16-bk-11126-DS


ᐅ Susan Reed, California

Address: 2160 Cutler St Simi Valley, CA 93065-4923

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11190-PC: "The bankruptcy filing by Susan Reed, undertaken in 06.03.2014 in Simi Valley, CA under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
Susan Reed — California, 9:14-bk-11190-PC


ᐅ Cheryl Reed, California

Address: 327 Country Club Dr Apt 1 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-14771-KT: "Cheryl Reed's bankruptcy, initiated in 04/23/2010 and concluded by 2010-07-23 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Reed — California, 1:10-bk-14771-KT


ᐅ Rachel J Reese, California

Address: 3191 Waco Ave Simi Valley, CA 93063-1715

Bankruptcy Case 9:14-bk-11655-PC Overview: "The bankruptcy filing by Rachel J Reese, undertaken in 2014-07-31 in Simi Valley, CA under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Rachel J Reese — California, 9:14-bk-11655-PC


ᐅ Donn Edward Reese, California

Address: 2209 Rosecrans St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16542-AA: "Donn Edward Reese's bankruptcy, initiated in May 2011 and concluded by 2011-09-28 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donn Edward Reese — California, 1:11-bk-16542-AA


ᐅ Michael Patrick Car Reich, California

Address: 2392 Timberlane Cir Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18806-MT: "In Simi Valley, CA, Michael Patrick Car Reich filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Michael Patrick Car Reich — California, 1:12-bk-18806-MT


ᐅ Kathleen Reichel, California

Address: 631 Country Club Dr Apt 718 Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-25118-KT Summary: "Kathleen Reichel's Chapter 7 bankruptcy, filed in Simi Valley, CA in Nov 12, 2009, led to asset liquidation, with the case closing in 03/04/2010."
Kathleen Reichel — California, 1:09-bk-25118-KT


ᐅ Dalila Reid, California

Address: PO BOX 2101 SIMI VALLEY, CA 93062

Bankruptcy Case 1:10-bk-16014-GM Overview: "Dalila Reid's bankruptcy, initiated in 05/19/2010 and concluded by 09.10.2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalila Reid — California, 1:10-bk-16014-GM


ᐅ Michael Reid, California

Address: 2755 Dalenhurst Pl Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-13243-MT Overview: "Simi Valley, CA resident Michael Reid's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Michael Reid — California, 1:10-bk-13243-MT


ᐅ Linda R Rein, California

Address: 2523 Briarhurst Ct Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-19581-MT Overview: "In a Chapter 7 bankruptcy case, Linda R Rein from Simi Valley, CA, saw her proceedings start in October 30, 2012 and complete by February 9, 2013, involving asset liquidation."
Linda R Rein — California, 1:12-bk-19581-MT


ᐅ Ruben Yrigan Remigio, California

Address: 2734 Night Jasmine Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-19581-AA7: "Simi Valley, CA resident Ruben Yrigan Remigio's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Ruben Yrigan Remigio — California, 1:11-bk-19581-AA


ᐅ Steven J Renaud, California

Address: 585 Chippendale Ave Simi Valley, CA 93065-7023

Concise Description of Bankruptcy Case 9:16-bk-11215-PC7: "The case of Steven J Renaud in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Renaud — California, 9:16-bk-11215-PC


ᐅ Joseph Casey Rener, California

Address: 3543 Wellston Ct Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-14288-MT Summary: "The case of Joseph Casey Rener in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Casey Rener — California, 1:13-bk-14288-MT


ᐅ Marcia K Rennick, California

Address: 284 Maywind Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:12-bk-20177-VK: "The case of Marcia K Rennick in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia K Rennick — California, 1:12-bk-20177-VK


ᐅ Gina Renteria, California

Address: 2033 Calle La Sombra Unit 1 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-23674-MT7: "Gina Renteria's Chapter 7 bankruptcy, filed in Simi Valley, CA in Oct 28, 2010, led to asset liquidation, with the case closing in 03.02.2011."
Gina Renteria — California, 1:10-bk-23674-MT


ᐅ Thomas Retan, California

Address: 384 Country Club Dr Apt B Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-10032-MT Overview: "The bankruptcy record of Thomas Retan from Simi Valley, CA, shows a Chapter 7 case filed in 2012-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Thomas Retan — California, 1:12-bk-10032-MT


ᐅ Nancy Ann Rex, California

Address: 942 Stanford Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-14821-MT7: "Nancy Ann Rex's bankruptcy, initiated in May 23, 2012 and concluded by 2012-08-27 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Ann Rex — California, 1:12-bk-14821-MT


ᐅ Ybiernas Jennifer M Reyes, California

Address: 1101 Catlin St Apt D Simi Valley, CA 93065-6401

Bankruptcy Case 9:15-bk-10563-PC Summary: "The case of Ybiernas Jennifer M Reyes in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ybiernas Jennifer M Reyes — California, 9:15-bk-10563-PC


ᐅ Albert Reyes, California

Address: 1634 Bodie Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19051-KT: "The case of Albert Reyes in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Reyes — California, 1:10-bk-19051-KT


ᐅ Gomez Eduardo Geovany Reyes, California

Address: 4169 HI Dr Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-16535-VK7: "Simi Valley, CA resident Gomez Eduardo Geovany Reyes's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Gomez Eduardo Geovany Reyes — California, 1:12-bk-16535-VK


ᐅ Jr Rogelio Reyes, California

Address: 2379 Corlson Pl Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-11166-GM Summary: "The bankruptcy filing by Jr Rogelio Reyes, undertaken in 2010-02-02 in Simi Valley, CA under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Jr Rogelio Reyes — California, 1:10-bk-11166-GM


ᐅ Guillerma Reyna, California

Address: 5537 Cochran St Apt 217 Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11842-VK: "In a Chapter 7 bankruptcy case, Guillerma Reyna from Simi Valley, CA, saw their proceedings start in 02.12.2011 and complete by 2011-06-17, involving asset liquidation."
Guillerma Reyna — California, 1:11-bk-11842-VK


ᐅ Mark Reynolds, California

Address: 2087 Kasten St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-11550-KT: "Simi Valley, CA resident Mark Reynolds's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Mark Reynolds — California, 1:10-bk-11550-KT


ᐅ Kristina K Reynolds, California

Address: 3441 Lockwood Ct Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-12803-VK Summary: "The bankruptcy filing by Kristina K Reynolds, undertaken in 03.06.2011 in Simi Valley, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Kristina K Reynolds — California, 1:11-bk-12803-VK


ᐅ Brandie Raquel Rhoads, California

Address: 2530 Morley St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14749-MT: "Brandie Raquel Rhoads's bankruptcy, initiated in May 21, 2012 and concluded by September 23, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Raquel Rhoads — California, 1:12-bk-14749-MT


ᐅ Shannon Rhyne, California

Address: PO Box 941052 Simi Valley, CA 93094-1052

Brief Overview of Bankruptcy Case 9:16-bk-10496-DS: "In Simi Valley, CA, Shannon Rhyne filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2016."
Shannon Rhyne — California, 9:16-bk-10496-DS


ᐅ Elizabeth L Ribera, California

Address: 689 Muirfield Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-24359-AA Summary: "The case of Elizabeth L Ribera in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth L Ribera — California, 1:11-bk-24359-AA


ᐅ Orestes Reyes Ricaforte, California

Address: 1838 Winterdew Ave Simi Valley, CA 93065-6280

Bankruptcy Case 9:14-bk-12810-PC Overview: "Orestes Reyes Ricaforte's bankruptcy, initiated in 12/29/2014 and concluded by Mar 29, 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orestes Reyes Ricaforte — California, 9:14-bk-12810-PC


ᐅ Erika A Riccardi, California

Address: 4167 Orontes Way Unit B Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-10336-AA Overview: "In a Chapter 7 bankruptcy case, Erika A Riccardi from Simi Valley, CA, saw her proceedings start in 01/12/2012 and complete by Apr 18, 2012, involving asset liquidation."
Erika A Riccardi — California, 1:12-bk-10336-AA


ᐅ Jacquelyn Rice, California

Address: 1904 Rocking Horse Dr Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16173-GM: "In Simi Valley, CA, Jacquelyn Rice filed for Chapter 7 bankruptcy in 2010-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010."
Jacquelyn Rice — California, 1:10-bk-16173-GM


ᐅ Janice Richard, California

Address: 2617 Valencia Ct Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-16031-KT: "Janice Richard's bankruptcy, initiated in May 20, 2010 and concluded by 08/20/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Richard — California, 1:10-bk-16031-KT


ᐅ Lora Richardson, California

Address: 1209 Tivoli Ln Unit 59 Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:09-bk-25422-GM: "Lora Richardson's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 17, 2009, led to asset liquidation, with the case closing in 2010-02-27."
Lora Richardson — California, 1:09-bk-25422-GM


ᐅ Kimberly Jaye Richter, California

Address: 6733 Bernal St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10773-MT: "The bankruptcy record of Kimberly Jaye Richter from Simi Valley, CA, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2012."
Kimberly Jaye Richter — California, 1:12-bk-10773-MT


ᐅ Carrie Ricketts, California

Address: 2454 E Phyllis St Simi Valley, CA 93065-2331

Brief Overview of Bankruptcy Case 9:15-bk-11141-PC: "The bankruptcy filing by Carrie Ricketts, undertaken in May 2015 in Simi Valley, CA under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Carrie Ricketts — California, 9:15-bk-11141-PC


ᐅ Daniel Lee Ricketts, California

Address: 462 Country Club Dr Apt A Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22868-KT Overview: "In a Chapter 7 bankruptcy case, Daniel Lee Ricketts from Simi Valley, CA, saw his proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Daniel Lee Ricketts — California, 1:09-bk-22868-KT


ᐅ Daren Riddick, California

Address: 687 Country Club Dr Apt 1111 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 10-62523: "In a Chapter 7 bankruptcy case, Daren Riddick from Simi Valley, CA, saw his proceedings start in October 29, 2010 and complete by March 3, 2011, involving asset liquidation."
Daren Riddick — California, 10-62523


ᐅ Nancy Riehl, California

Address: 195 Tierra Rejada Rd Unit 17 Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-23925-VK Overview: "In a Chapter 7 bankruptcy case, Nancy Riehl from Simi Valley, CA, saw her proceedings start in 11/02/2010 and complete by 02.10.2011, involving asset liquidation."
Nancy Riehl — California, 1:10-bk-23925-VK


ᐅ Scott Ries, California

Address: 2203 Corlson Pl Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-13951-MT Overview: "In a Chapter 7 bankruptcy case, Scott Ries from Simi Valley, CA, saw their proceedings start in 2010-04-06 and complete by Jul 17, 2010, involving asset liquidation."
Scott Ries — California, 1:10-bk-13951-MT


ᐅ Robert Riesgo, California

Address: 2690 Santa Ynez Ave Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-21597-MT: "Simi Valley, CA resident Robert Riesgo's Sep 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Robert Riesgo — California, 1:10-bk-21597-MT


ᐅ Pauline Riggi, California

Address: 1143 Tivoli Ln Unit 97 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15769-KT: "Simi Valley, CA resident Pauline Riggi's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2010."
Pauline Riggi — California, 1:10-bk-15769-KT


ᐅ Susan J Ringheim, California

Address: 1521 Crocker St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11723-MT: "In a Chapter 7 bankruptcy case, Susan J Ringheim from Simi Valley, CA, saw her proceedings start in February 9, 2011 and complete by 2011-05-17, involving asset liquidation."
Susan J Ringheim — California, 1:11-bk-11723-MT


ᐅ Alberto Rios, California

Address: 3041 Avenida Simi Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-25559-MT7: "The bankruptcy record of Alberto Rios from Simi Valley, CA, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2011."
Alberto Rios — California, 1:10-bk-25559-MT


ᐅ Dionicio Pedro Rios, California

Address: 2241 Caldwell Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-19015-MT Summary: "The bankruptcy filing by Dionicio Pedro Rios, undertaken in 2011-07-27 in Simi Valley, CA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Dionicio Pedro Rios — California, 1:11-bk-19015-MT


ᐅ Oscar Rios, California

Address: 1759 Cochran St Apt J Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14453-AA: "The case of Oscar Rios in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Rios — California, 1:12-bk-14453-AA


ᐅ Daniel Edward Ripley, California

Address: 1043 Cavalier Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-20382-MT7: "In a Chapter 7 bankruptcy case, Daniel Edward Ripley from Simi Valley, CA, saw his proceedings start in 08/30/2011 and complete by January 2012, involving asset liquidation."
Daniel Edward Ripley — California, 1:11-bk-20382-MT


ᐅ Joseph Rivas, California

Address: 2726 Reservoir Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-12278-KT Summary: "In a Chapter 7 bankruptcy case, Joseph Rivas from Simi Valley, CA, saw their proceedings start in March 1, 2010 and complete by Jun 10, 2010, involving asset liquidation."
Joseph Rivas — California, 1:10-bk-12278-KT


ᐅ Maria L Rivera, California

Address: 2395 Marie St Simi Valley, CA 93065-2319

Brief Overview of Bankruptcy Case 9:15-bk-10052-PC: "In Simi Valley, CA, Maria L Rivera filed for Chapter 7 bankruptcy in 01.13.2015. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2015."
Maria L Rivera — California, 9:15-bk-10052-PC


ᐅ Raymond B Rivera, California

Address: 2270 Rockdale Ave Simi Valley, CA 93063-3708

Brief Overview of Bankruptcy Case 9:15-bk-11779-DS: "The bankruptcy record of Raymond B Rivera from Simi Valley, CA, shows a Chapter 7 case filed in 09/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Raymond B Rivera — California, 9:15-bk-11779-DS


ᐅ Eduardo C Rivera, California

Address: PO Box 941533 Simi Valley, CA 93094

Bankruptcy Case 1:11-bk-11172-MT Overview: "The bankruptcy record of Eduardo C Rivera from Simi Valley, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Eduardo C Rivera — California, 1:11-bk-11172-MT


ᐅ Patti L Rivera, California

Address: 5490 Honeyman St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23517-VK Summary: "Patti L Rivera's bankruptcy, initiated in Nov 21, 2011 and concluded by February 29, 2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti L Rivera — California, 1:11-bk-23517-VK


ᐅ Michael M Rivera, California

Address: 2341 Rowland Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-13951-AA Summary: "In Simi Valley, CA, Michael M Rivera filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2013."
Michael M Rivera — California, 1:13-bk-13951-AA


ᐅ Adalberto Rivera, California

Address: 2395 Marie St Simi Valley, CA 93065-2319

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10052-PC: "Adalberto Rivera's bankruptcy, initiated in January 2015 and concluded by April 2015 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adalberto Rivera — California, 9:15-bk-10052-PC


ᐅ Cindy Y Roa, California

Address: 5911 E Marlies Ave Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-14039-AA Summary: "The bankruptcy filing by Cindy Y Roa, undertaken in May 2012 in Simi Valley, CA under Chapter 7, concluded with discharge in September 3, 2012 after liquidating assets."
Cindy Y Roa — California, 1:12-bk-14039-AA


ᐅ Keenan Roan, California

Address: 6490 Stoney View Ln Unit 3 Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-26043-VK: "The bankruptcy record of Keenan Roan from Simi Valley, CA, shows a Chapter 7 case filed in December 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Keenan Roan — California, 1:10-bk-26043-VK


ᐅ Leroy Ellsworth Roberts, California

Address: 622 Azure Hills Dr Simi Valley, CA 93065-5528

Brief Overview of Bankruptcy Case 9:14-bk-11877-DS: "In Simi Valley, CA, Leroy Ellsworth Roberts filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2014."
Leroy Ellsworth Roberts — California, 9:14-bk-11877-DS


ᐅ Sr James Donzil Roberts, California

Address: 94 W Boulder Creek Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16474-MT: "The bankruptcy record of Sr James Donzil Roberts from Simi Valley, CA, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2012."
Sr James Donzil Roberts — California, 1:12-bk-16474-MT


ᐅ Traci Roberts, California

Address: 2763 Atherwood Ave Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-10049-AA7: "In a Chapter 7 bankruptcy case, Traci Roberts from Simi Valley, CA, saw her proceedings start in Jan 3, 2013 and complete by 2013-04-15, involving asset liquidation."
Traci Roberts — California, 1:13-bk-10049-AA


ᐅ Gabriela Roberts, California

Address: 6231 Cynthia St Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:09-bk-24397-MT: "In Simi Valley, CA, Gabriela Roberts filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Gabriela Roberts — California, 1:09-bk-24397-MT


ᐅ Jr Thomas Robertson, California

Address: 1191 Cadiz Dr Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19397-MT Overview: "The bankruptcy filing by Jr Thomas Robertson, undertaken in July 30, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Jr Thomas Robertson — California, 1:10-bk-19397-MT


ᐅ David Jerome Robinson, California

Address: 2166 Belhaven Ave Simi Valley, CA 93063-3968

Bankruptcy Case 1:14-bk-10634-AA Overview: "The bankruptcy record of David Jerome Robinson from Simi Valley, CA, shows a Chapter 7 case filed in 02/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
David Jerome Robinson — California, 1:14-bk-10634-AA


ᐅ David Ray Robinson, California

Address: PO Box 941477 Simi Valley, CA 93094

Bankruptcy Case 1:11-bk-14997-GM Summary: "The case of David Ray Robinson in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ray Robinson — California, 1:11-bk-14997-GM


ᐅ Devereaux Marlon Robinson, California

Address: 5731 Cochran St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-10183-VK7: "Simi Valley, CA resident Devereaux Marlon Robinson's 01.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2011."
Devereaux Marlon Robinson — California, 1:11-bk-10183-VK


ᐅ Kathleen Robinson, California

Address: 2979 Waco Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16477-AA Overview: "Simi Valley, CA resident Kathleen Robinson's Oct 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Kathleen Robinson — California, 1:13-bk-16477-AA


ᐅ Joseph A Robledo, California

Address: 5546 Katherine St Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-10774-MT Summary: "Joseph A Robledo's Chapter 7 bankruptcy, filed in Simi Valley, CA in January 19, 2011, led to asset liquidation, with the case closing in 04.26.2011."
Joseph A Robledo — California, 1:11-bk-10774-MT


ᐅ Robert Steven Robledo, California

Address: 3718 Stanton Ct Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-14012-MT Overview: "In a Chapter 7 bankruptcy case, Robert Steven Robledo from Simi Valley, CA, saw their proceedings start in Jun 13, 2013 and complete by 2013-09-23, involving asset liquidation."
Robert Steven Robledo — California, 1:13-bk-14012-MT


ᐅ Osorio Zenen Robles, California

Address: 5150 E Los Angeles Ave Spc 80 Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-10032-VK Overview: "Osorio Zenen Robles's bankruptcy, initiated in Jan 3, 2013 and concluded by Apr 15, 2013 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osorio Zenen Robles — California, 1:13-bk-10032-VK


ᐅ Esperanza Robles, California

Address: 2789 Tapo St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-15725-VK7: "The bankruptcy record of Esperanza Robles from Simi Valley, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Esperanza Robles — California, 1:13-bk-15725-VK


ᐅ Stephen Gilbert Rocha, California

Address: 946 Watson Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16510-AA: "Stephen Gilbert Rocha's bankruptcy, initiated in 05/25/2011 and concluded by 09.27.2011 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Gilbert Rocha — California, 1:11-bk-16510-AA


ᐅ William Rocha, California

Address: 1649 Sequoia Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16247-VK Overview: "The case of William Rocha in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Rocha — California, 1:13-bk-16247-VK


ᐅ Francesca Rochetti, California

Address: 2312 Archwood Ln Unit 72 Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-27084-KT Overview: "The case of Francesca Rochetti in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francesca Rochetti — California, 1:09-bk-27084-KT


ᐅ Paul Rock, California

Address: 2168 Rosemary St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-13051-MT Summary: "The bankruptcy filing by Paul Rock, undertaken in March 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Paul Rock — California, 1:10-bk-13051-MT


ᐅ Lora Roddy, California

Address: 2106 Heywood St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-23851-GM7: "The bankruptcy record of Lora Roddy from Simi Valley, CA, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Lora Roddy — California, 1:09-bk-23851-GM


ᐅ Kenneth Duane Rodin, California

Address: 6342 Cynthia St Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-23327-VK7: "In Simi Valley, CA, Kenneth Duane Rodin filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Kenneth Duane Rodin — California, 1:11-bk-23327-VK


ᐅ Todd J Rodman, California

Address: 2575 Lee St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-13729-MT7: "The bankruptcy filing by Todd J Rodman, undertaken in 2012-04-23 in Simi Valley, CA under Chapter 7, concluded with discharge in Aug 26, 2012 after liquidating assets."
Todd J Rodman — California, 1:12-bk-13729-MT


ᐅ Carlos A Rodriguez, California

Address: 2173 Magnolia St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17844-VK: "The case of Carlos A Rodriguez in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Rodriguez — California, 1:11-bk-17844-VK