Indian Wells, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Indian Wells.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Joanna J Akers, Indian Wells CA
Address: 76889 Tomahawk Run Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:13-bk-14193-DS7: "Joanna J Akers's Chapter 7 bankruptcy, filed in Indian Wells, CA in 03/08/2013, led to asset liquidation, with the case closing in 06.18.2013."
Joanna J Akers — California
Nancy Lee Barker, Indian Wells CA
Address: 77890 Bobs Pl Apt C Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:11-bk-33176-CB: "In a Chapter 7 bankruptcy case, Nancy Lee Barker from Indian Wells, CA, saw her proceedings start in 07/18/2011 and complete by Nov 20, 2011, involving asset liquidation."
Nancy Lee Barker — California
Ray Brigette Renee Battiest, Indian Wells CA
Address: 77868 Schubert Way Apt A Indian Wells, CA 92210-7584
Concise Description of Bankruptcy Case 14-16742-led7: "In Indian Wells, CA, Ray Brigette Renee Battiest filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Ray Brigette Renee Battiest — California
Stephen Beckmeier, Indian Wells CA
Address: 46415 Quail Run Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14102-PC: "Indian Wells, CA resident Stephen Beckmeier's 02/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2010."
Stephen Beckmeier — California
Roger Tadd Benachowski, Indian Wells CA
Address: 45455 Blackfoot Way Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:12-bk-12609-SC7: "The bankruptcy filing by Roger Tadd Benachowski, undertaken in 02/01/2012 in Indian Wells, CA under Chapter 7, concluded with discharge in 2012-06-05 after liquidating assets."
Roger Tadd Benachowski — California
John Brame, Indian Wells CA
Address: 77344 Evening Star Cir Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:12-bk-19534-MH7: "John Brame's Chapter 7 bankruptcy, filed in Indian Wells, CA in April 18, 2012, led to asset liquidation, with the case closing in 08.21.2012."
John Brame — California
Raymond Joseph Brinkmann, Indian Wells CA
Address: 45044 Avenida Codorniz Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21913-WJ: "In Indian Wells, CA, Raymond Joseph Brinkmann filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2012."
Raymond Joseph Brinkmann — California
John Lewis Cahill, Indian Wells CA
Address: 76930 Iroquois Dr Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:11-bk-19340-WJ7: "Indian Wells, CA resident John Lewis Cahill's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
John Lewis Cahill — California
Benito Cardenas, Indian Wells CA
Address: 77780A Schubert Way Indian Wells, CA 92210-7537
Concise Description of Bankruptcy Case 6:16-bk-13769-WJ7: "Benito Cardenas's Chapter 7 bankruptcy, filed in Indian Wells, CA in April 27, 2016, led to asset liquidation, with the case closing in 2016-07-26."
Benito Cardenas — California
Dorina Cardenas, Indian Wells CA
Address: 77780A Schubert Way Indian Wells, CA 92210-7537
Concise Description of Bankruptcy Case 6:16-bk-13769-WJ7: "The bankruptcy record of Dorina Cardenas from Indian Wells, CA, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2016."
Dorina Cardenas — California
Ann Susan Carter, Indian Wells CA
Address: 74755 N Cove Dr Indian Wells, CA 92210-7142
Bankruptcy Case 6:16-bk-11546-MW Overview: "Ann Susan Carter's bankruptcy, initiated in 02/24/2016 and concluded by May 24, 2016 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Susan Carter — California
Antonio Celis, Indian Wells CA
Address: 44797 Warner Trl Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19571-DS: "In a Chapter 7 bankruptcy case, Antonio Celis from Indian Wells, CA, saw their proceedings start in 03.31.2010 and complete by 07/11/2010, involving asset liquidation."
Antonio Celis — California
Andrew J Ciontea, Indian Wells CA
Address: 76306 Via Uzzano Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22391-MH: "Andrew J Ciontea's Chapter 7 bankruptcy, filed in Indian Wells, CA in May 19, 2012, led to asset liquidation, with the case closing in September 21, 2012."
Andrew J Ciontea — California
Tammy Louise Coia, Indian Wells CA
Address: 76705 Sandpiper Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36078-MW: "The case of Tammy Louise Coia in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 15, 2011 and discharged early 12.18.2011, focusing on asset liquidation to repay creditors."
Tammy Louise Coia — California
Jack Conlon, Indian Wells CA
Address: 76272 Via Volterra Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30589-CB: "Jack Conlon's bankruptcy, initiated in July 2010 and concluded by November 2010 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Conlon — California
Mark Thomas Deveau, Indian Wells CA
Address: 44342 Mesquite Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:12-bk-22351-DS: "In Indian Wells, CA, Mark Thomas Deveau filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2012."
Mark Thomas Deveau — California
Gregory Englund, Indian Wells CA
Address: 74862 Via Royale Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-40906-CB Summary: "In Indian Wells, CA, Gregory Englund filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Gregory Englund — California
Glenn Hartley Engstrom, Indian Wells CA
Address: 77455 Evening Star Cir Indian Wells, CA 92210
Bankruptcy Case 6:11-bk-20787-MJ Overview: "The case of Glenn Hartley Engstrom in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 03/31/2011 and discharged early Aug 3, 2011, focusing on asset liquidation to repay creditors."
Glenn Hartley Engstrom — California
Rodger Jeffry Erickson, Indian Wells CA
Address: 77441 Sioux Dr Indian Wells, CA 92210-9065
Brief Overview of Bankruptcy Case 6:16-bk-10282-MW: "In a Chapter 7 bankruptcy case, Rodger Jeffry Erickson from Indian Wells, CA, saw his proceedings start in 2016-01-13 and complete by 2016-04-12, involving asset liquidation."
Rodger Jeffry Erickson — California
Daniel Eye, Indian Wells CA
Address: 75819 Camino Cielo Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-45799-DS Overview: "Daniel Eye's bankruptcy, initiated in Nov 3, 2010 and concluded by 03.08.2011 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Eye — California
Terry Lyn Forward, Indian Wells CA
Address: 74923 US Highway 111 # 179 Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-11495-WJ Summary: "The case of Terry Lyn Forward in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 19, 2012 and discharged early May 23, 2012, focusing on asset liquidation to repay creditors."
Terry Lyn Forward — California
Dwight French, Indian Wells CA
Address: 44972 Desert Horizons Dr Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-50171-DS Overview: "In Indian Wells, CA, Dwight French filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2011."
Dwight French — California
Esther Eleanor Fuller, Indian Wells CA
Address: 76330 Fairway Dr Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:13-bk-11650-DS7: "Esther Eleanor Fuller's Chapter 7 bankruptcy, filed in Indian Wells, CA in Jan 30, 2013, led to asset liquidation, with the case closing in May 12, 2013."
Esther Eleanor Fuller — California
Helen I Gallegos, Indian Wells CA
Address: 74810 Village Center Dr Apt 4 Indian Wells, CA 92210-7219
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19445-WJ: "In Indian Wells, CA, Helen I Gallegos filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Helen I Gallegos — California
Keith Goetz, Indian Wells CA
Address: 45425 Delgado Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10067-PC: "The bankruptcy record of Keith Goetz from Indian Wells, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Keith Goetz — California
James D Greene, Indian Wells CA
Address: 76855 Roadrunner Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11843-SC: "The bankruptcy filing by James D Greene, undertaken in 01/24/2012 in Indian Wells, CA under Chapter 7, concluded with discharge in 05.28.2012 after liquidating assets."
James D Greene — California
Roberta Alice Hanauer, Indian Wells CA
Address: 75710 Altamira Dr Indian Wells, CA 92210
Bankruptcy Case 6:11-bk-47520-MJ Summary: "In Indian Wells, CA, Roberta Alice Hanauer filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2012."
Roberta Alice Hanauer — California
Arline Hoover, Indian Wells CA
Address: 45485 Pueblo Rd Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-33107-SC Overview: "Arline Hoover's Chapter 7 bankruptcy, filed in Indian Wells, CA in October 2012, led to asset liquidation, with the case closing in 01.21.2013."
Arline Hoover — California
Jack Michael Janssen, Indian Wells CA
Address: 45650 Via Corona Indian Wells, CA 92210-8753
Concise Description of Bankruptcy Case 6:14-bk-18264-MH7: "Jack Michael Janssen's bankruptcy, initiated in 2014-06-25 and concluded by 2014-10-06 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Michael Janssen — California
Frederick Joseph Johnson, Indian Wells CA
Address: 44053 Silver Creek Cir Indian Wells, CA 92210-7590
Brief Overview of Bankruptcy Case 6:14-bk-21040-MW: "Frederick Joseph Johnson's bankruptcy, initiated in 2014-08-29 and concluded by December 8, 2014 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Joseph Johnson — California
Ellen Kardashian, Indian Wells CA
Address: 76201 Via Mariposa Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47447-SC: "The case of Ellen Kardashian in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 11/19/2010 and discharged early 2011-03-02, focusing on asset liquidation to repay creditors."
Ellen Kardashian — California
Allison Kent, Indian Wells CA
Address: 75340 Desert Park Dr Indian Wells, CA 92210
Bankruptcy Case 10-20030 Overview: "The case of Allison Kent in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 4, 2010 and discharged early April 16, 2010, focusing on asset liquidation to repay creditors."
Allison Kent — California
Iyad Khoury, Indian Wells CA
Address: 78250 Cortez Ln Unit 137 Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:09-bk-38877-MJ: "Iyad Khoury's bankruptcy, initiated in 2009-11-30 and concluded by 03.18.2010 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iyad Khoury — California
Charles Knoedler, Indian Wells CA
Address: 77025 Desi Dr Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-16825-PC Overview: "The bankruptcy record of Charles Knoedler from Indian Wells, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Charles Knoedler — California
David Thomas Labbe, Indian Wells CA
Address: 75597 Desert Horizons Dr Indian Wells, CA 92210
Bankruptcy Case 6:11-bk-31004-WJ Overview: "Indian Wells, CA resident David Thomas Labbe's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
David Thomas Labbe — California
Chun Lai, Indian Wells CA
Address: 44815 Del Dios Cir Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12238-TD: "Chun Lai's bankruptcy, initiated in 01.28.2010 and concluded by May 2010 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chun Lai — California
Margaret Jumonville Leblanc, Indian Wells CA
Address: 75702 Valle Vis Indian Wells, CA 92210-7421
Concise Description of Bankruptcy Case 11-115147: "Margaret Jumonville Leblanc's Chapter 13 bankruptcy in Indian Wells, CA started in May 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-08-30."
Margaret Jumonville Leblanc — California
Ronald Lee, Indian Wells CA
Address: 74814 Village Center Dr Apt 4 Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-39322-EC Summary: "The bankruptcy filing by Ronald Lee, undertaken in 2010-09-10 in Indian Wells, CA under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Ronald Lee — California
Lila Lester, Indian Wells CA
Address: 45435 Delgado Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:12-bk-27302-MW: "In Indian Wells, CA, Lila Lester filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2012."
Lila Lester — California
Albert Liebman, Indian Wells CA
Address: 74970 N Cove Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:12-bk-34469-WJ: "The bankruptcy record of Albert Liebman from Indian Wells, CA, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2013."
Albert Liebman — California
Roy M Macgregor, Indian Wells CA
Address: 77776 Cherokee Rd Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:11-bk-31913-MW: "The bankruptcy record of Roy M Macgregor from Indian Wells, 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 11/08/2011."
Roy M Macgregor — California
Melvin Manoff, Indian Wells CA
Address: 78110 George Barnes Ln Apt B Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-22609-TD Summary: "In Indian Wells, CA, Melvin Manoff filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Melvin Manoff — California
Carolyn Martino, Indian Wells CA
Address: 45556 Indian Wells Ln Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30926-DS: "In Indian Wells, CA, Carolyn Martino filed for Chapter 7 bankruptcy in 07/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Carolyn Martino — California
Quentin Mcdaniel, Indian Wells CA
Address: 74923 US Highway 111 PMB 123 Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:10-bk-42572-CB7: "The bankruptcy record of Quentin Mcdaniel from Indian Wells, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2011."
Quentin Mcdaniel — California
Matthew Mcleroy, Indian Wells CA
Address: 45340 Blackfoot Way Indian Wells, CA 92210
Bankruptcy Case 6:09-bk-38533-MJ Summary: "The case of Matthew Mcleroy in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 24, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Matthew Mcleroy — California
Robert A Mejia, Indian Wells CA
Address: 76457 Pala Palms Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28046-MW: "Robert A Mejia's bankruptcy, initiated in June 1, 2011 and concluded by September 2011 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Mejia — California
Eduardo Menchaca Mendez, Indian Wells CA
Address: 74998 Tahoe Cir Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-19781-SC Overview: "Indian Wells, CA resident Eduardo Menchaca Mendez's April 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2012."
Eduardo Menchaca Mendez — California
Milissa Meyer, Indian Wells CA
Address: 77844 Dick Oliphant Way Apt B Indian Wells, CA 92210
Bankruptcy Case 6:13-bk-14289-DS Summary: "Indian Wells, CA resident Milissa Meyer's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Milissa Meyer — California
Dr Gilbert Mintz, Indian Wells CA
Address: 74804 Village Center Dr Apt 5 Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18050-DS: "The case of Dr Gilbert Mintz in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Dr Gilbert Mintz — California
Kathleen M Negrete, Indian Wells CA
Address: 77391 Cheyenne Dr Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-13799-DS Summary: "The bankruptcy record of Kathleen M Negrete from Indian Wells, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2012."
Kathleen M Negrete — California
Lawrence Nelson, Indian Wells CA
Address: 74045 Mockingbird Trl Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32930-DS: "The bankruptcy filing by Lawrence Nelson, undertaken in 07.22.2010 in Indian Wells, CA under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Lawrence Nelson — California
Randy F Nolen, Indian Wells CA
Address: 75309 Palm Shadow Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:11-bk-22338-MJ: "In Indian Wells, CA, Randy F Nolen filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Randy F Nolen — California
Rochelle A Norris, Indian Wells CA
Address: 74923 US Highway 111 # 130 Indian Wells, CA 92210
Bankruptcy Case 12-06029-PB7 Overview: "In Indian Wells, CA, Rochelle A Norris filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Rochelle A Norris — California
Jessy Ohanian, Indian Wells CA
Address: 78225 Cabrillo Ln Unit 108 Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:11-bk-33965-SC7: "In a Chapter 7 bankruptcy case, Jessy Ohanian from Indian Wells, CA, saw their proceedings start in July 26, 2011 and complete by 2011-11-28, involving asset liquidation."
Jessy Ohanian — California
George Elliott Ousley, Indian Wells CA
Address: 44813 Del Dios Cir Indian Wells, CA 92210-7409
Bankruptcy Case 6:16-bk-14852-WJ Summary: "The bankruptcy record of George Elliott Ousley from Indian Wells, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-26."
George Elliott Ousley — California
Patricia Jane Ousley, Indian Wells CA
Address: 44813 Del Dios Cir Indian Wells, CA 92210-7409
Concise Description of Bankruptcy Case 6:16-bk-14852-WJ7: "The bankruptcy record of Patricia Jane Ousley from Indian Wells, CA, shows a Chapter 7 case filed in May 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2016."
Patricia Jane Ousley — California
Diane Elizabeth Pennington, Indian Wells CA
Address: 77376 Cheyenne Dr Indian Wells, CA 92210-7511
Bankruptcy Case 6:15-bk-11077-MH Summary: "The case of Diane Elizabeth Pennington in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 6, 2015 and discharged early 05.18.2015, focusing on asset liquidation to repay creditors."
Diane Elizabeth Pennington — California
Rhonda Ramirez, Indian Wells CA
Address: 78155 Cabrillo Ln Unit 34 Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:10-bk-40030-CB: "The bankruptcy filing by Rhonda Ramirez, undertaken in 2010-09-17 in Indian Wells, CA under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Rhonda Ramirez — California
Allen Saltzman, Indian Wells CA
Address: 44732 Dakota Trl Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:12-bk-18042-DS: "The case of Allen Saltzman in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-30 and discharged early 2012-08-02, focusing on asset liquidation to repay creditors."
Allen Saltzman — California
Gary Schmidt, Indian Wells CA
Address: 75189 Kiowa Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15887-CB: "Gary Schmidt's Chapter 7 bankruptcy, filed in Indian Wells, CA in Mar 2, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Gary Schmidt — California
Jr Dudley Orfield Scott, Indian Wells CA
Address: 75238 Desert Park Dr Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19598-MH: "In Indian Wells, CA, Jr Dudley Orfield Scott filed for Chapter 7 bankruptcy in 05/30/2013. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2013."
Jr Dudley Orfield Scott — California
William Cody Shaw, Indian Wells CA
Address: 74826 Chateau Cir Indian Wells, CA 92210
Bankruptcy Case 6:11-bk-20431-MJ Overview: "In Indian Wells, CA, William Cody Shaw filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
William Cody Shaw — California
David Siminski, Indian Wells CA
Address: 44235 Yucca Dr Indian Wells, CA 92210-7241
Bankruptcy Case 4:09-bk-32604-EWH Overview: "David Siminski's Indian Wells, CA bankruptcy under Chapter 13 in 12.17.2009 led to a structured repayment plan, successfully discharged in September 9, 2013."
David Siminski — California
Frederick Sommer, Indian Wells CA
Address: 45547 Indian Wells Ln Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:10-bk-33176-MJ7: "The case of Frederick Sommer in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-24 and discharged early November 26, 2010, focusing on asset liquidation to repay creditors."
Frederick Sommer — California
Kelly Staso, Indian Wells CA
Address: 75395 Painted Desert Dr Indian Wells, CA 92210
Bankruptcy Case 6:10-bk-49675-MJ Overview: "Kelly Staso's Chapter 7 bankruptcy, filed in Indian Wells, CA in 12.09.2010, led to asset liquidation, with the case closing in 04/13/2011."
Kelly Staso — California
Charles Richard Strother, Indian Wells CA
Address: 75870 Altamira Dr Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-12287-MH Overview: "The bankruptcy filing by Charles Richard Strother, undertaken in January 30, 2012 in Indian Wells, CA under Chapter 7, concluded with discharge in June 3, 2012 after liquidating assets."
Charles Richard Strother — California
Howard Surdin, Indian Wells CA
Address: 44111 Silver Creek Cir Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:10-bk-36264-MJ: "Howard Surdin's bankruptcy, initiated in 2010-08-18 and concluded by 12/21/2010 in Indian Wells, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Surdin — California
Tammy Lynette Thomas, Indian Wells CA
Address: 75452 Palm Shadow Dr Indian Wells, CA 92210-8367
Concise Description of Bankruptcy Case 6:14-bk-22427-WJ7: "The bankruptcy filing by Tammy Lynette Thomas, undertaken in 2014-10-06 in Indian Wells, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Tammy Lynette Thomas — California
Margaret Mary Uhl, Indian Wells CA
Address: 77330 Evening Star Cir Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:11-bk-16511-DS: "Indian Wells, CA resident Margaret Mary Uhl's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Margaret Mary Uhl — California
Darko Ketis Vrgora, Indian Wells CA
Address: 74981 Havasu Ct Indian Wells, CA 92210
Bankruptcy Case 6:12-bk-27151-SC Summary: "The bankruptcy filing by Darko Ketis Vrgora, undertaken in July 2012 in Indian Wells, CA under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Darko Ketis Vrgora — California
Wafa Toufic Wear, Indian Wells CA
Address: 74917 S Cove Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:11-bk-22358-SC: "The case of Wafa Toufic Wear in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-14 and discharged early 2011-08-17, focusing on asset liquidation to repay creditors."
Wafa Toufic Wear — California
Jo Ann Weisenthal, Indian Wells CA
Address: 44679 Dakota Trl Indian Wells, CA 92210-7500
Bankruptcy Case 6:15-bk-20690-SY Overview: "Jo Ann Weisenthal's Chapter 7 bankruptcy, filed in Indian Wells, CA in 2015-10-31, led to asset liquidation, with the case closing in 01/29/2016."
Jo Ann Weisenthal — California
George White, Indian Wells CA
Address: 77441 Sioux Dr Indian Wells, CA 92210
Brief Overview of Bankruptcy Case 6:10-bk-48841-MW: "The bankruptcy filing by George White, undertaken in 2010-12-01 in Indian Wells, CA under Chapter 7, concluded with discharge in 04/05/2011 after liquidating assets."
George White — California
Randy Keith Willard, Indian Wells CA
Address: 76201 Via Fiore Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:11-bk-23312-CB7: "The bankruptcy filing by Randy Keith Willard, undertaken in April 22, 2011 in Indian Wells, CA under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Randy Keith Willard — California
Christopher M Williamson, Indian Wells CA
Address: 75330 Skylark Trl Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20855-SC: "In a Chapter 7 bankruptcy case, Christopher M Williamson from Indian Wells, CA, saw their proceedings start in 2013-06-21 and complete by 10/01/2013, involving asset liquidation."
Christopher M Williamson — California
Rusty Jay Woods, Indian Wells CA
Address: 74923 US Highway 111 Indian Wells, CA 92210-7134
Bankruptcy Case 6:14-bk-10508-SC Summary: "The case of Rusty Jay Woods in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2014 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Rusty Jay Woods — California
Kim Lydia Woods, Indian Wells CA
Address: 74923 US Highway 111 Indian Wells, CA 92210-7134
Brief Overview of Bankruptcy Case 6:14-bk-10508-SC: "Indian Wells, CA resident Kim Lydia Woods's Jan 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Kim Lydia Woods — California
Eleanor Yarbray, Indian Wells CA
Address: 46345 Manitou Dr Indian Wells, CA 92210
Concise Description of Bankruptcy Case 6:10-bk-30614-DS7: "In Indian Wells, CA, Eleanor Yarbray filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Eleanor Yarbray — California
Geoffrey Maclaren Yaryan, Indian Wells CA
Address: 75280 US Highway 111 Ste 101-6 Indian Wells, CA 92210
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37184-WJ: "The bankruptcy filing by Geoffrey Maclaren Yaryan, undertaken in 2012-12-10 in Indian Wells, CA under Chapter 7, concluded with discharge in 03.22.2013 after liquidating assets."
Geoffrey Maclaren Yaryan — California
Explore Free Bankruptcy Records by State