personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Indian Wells, 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 Joanna J Akers, California

Address: 76889 Tomahawk Run Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:13-bk-14193-DS: "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, 6:13-bk-14193-DS


ᐅ Nancy Lee Barker, California

Address: 77890 Bobs Pl Apt C Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:11-bk-33176-CB7: "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, 6:11-bk-33176-CB


ᐅ Ray Brigette Renee Battiest, California

Address: 77868 Schubert Way Apt A Indian Wells, CA 92210-7584

Brief Overview of Bankruptcy Case 14-16742-led: "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, 14-16742


ᐅ Stephen Beckmeier, California

Address: 46415 Quail Run Dr Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-14102-PC Overview: "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, 6:10-bk-14102-PC


ᐅ Roger Tadd Benachowski, California

Address: 45455 Blackfoot Way Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:12-bk-12609-SC: "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, 6:12-bk-12609-SC


ᐅ John Brame, California

Address: 77344 Evening Star Cir Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19534-MH: "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, 6:12-bk-19534-MH


ᐅ Raymond Joseph Brinkmann, California

Address: 45044 Avenida Codorniz Indian Wells, CA 92210

Bankruptcy Case 6:12-bk-21913-WJ Overview: "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, 6:12-bk-21913-WJ


ᐅ John Lewis Cahill, California

Address: 76930 Iroquois Dr Indian Wells, CA 92210

Bankruptcy Case 6:11-bk-19340-WJ Overview: "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, 6:11-bk-19340-WJ


ᐅ Benito Cardenas, California

Address: 77780A Schubert Way Indian Wells, CA 92210-7537

Brief Overview of Bankruptcy Case 6:16-bk-13769-WJ: "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, 6:16-bk-13769-WJ


ᐅ Dorina Cardenas, California

Address: 77780A Schubert Way Indian Wells, CA 92210-7537

Bankruptcy Case 6:16-bk-13769-WJ Summary: "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, 6:16-bk-13769-WJ


ᐅ Ann Susan Carter, California

Address: 74755 N Cove Dr Indian Wells, CA 92210-7142

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11546-MW: "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, 6:16-bk-11546-MW


ᐅ Antonio Celis, California

Address: 44797 Warner Trl Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:10-bk-19571-DS7: "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, 6:10-bk-19571-DS


ᐅ Andrew J Ciontea, California

Address: 76306 Via Uzzano Indian Wells, CA 92210

Bankruptcy Case 6:12-bk-22391-MH Overview: "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, 6:12-bk-22391-MH


ᐅ Tammy Louise Coia, California

Address: 76705 Sandpiper Dr Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:11-bk-36078-MW: "The case of Tammy Louise Coia in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Louise Coia — California, 6:11-bk-36078-MW


ᐅ Jack Conlon, California

Address: 76272 Via Volterra Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-30589-CB Summary: "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, 6:10-bk-30589-CB


ᐅ Mark Thomas Deveau, California

Address: 44342 Mesquite Dr Indian Wells, CA 92210

Bankruptcy Case 6:12-bk-22351-DS Overview: "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, 6:12-bk-22351-DS


ᐅ Gregory Englund, California

Address: 74862 Via Royale Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:10-bk-40906-CB7: "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, 6:10-bk-40906-CB


ᐅ Glenn Hartley Engstrom, California

Address: 77455 Evening Star Cir Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:11-bk-20787-MJ: "The case of Glenn Hartley Engstrom in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Hartley Engstrom — California, 6:11-bk-20787-MJ


ᐅ Rodger Jeffry Erickson, California

Address: 77441 Sioux Dr Indian Wells, CA 92210-9065

Bankruptcy Case 6:16-bk-10282-MW Summary: "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, 6:16-bk-10282-MW


ᐅ Daniel Eye, California

Address: 75819 Camino Cielo Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-45799-DS Summary: "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, 6:10-bk-45799-DS


ᐅ Terry Lyn Forward, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lyn Forward — California, 6:12-bk-11495-WJ


ᐅ Dwight French, California

Address: 44972 Desert Horizons Dr Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50171-DS: "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, 6:10-bk-50171-DS


ᐅ Esther Eleanor Fuller, California

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, 6:13-bk-11650-DS


ᐅ Helen I Gallegos, California

Address: 74810 Village Center Dr Apt 4 Indian Wells, CA 92210-7219

Brief Overview of Bankruptcy 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, 6:15-bk-19445-WJ


ᐅ Keith Goetz, California

Address: 45425 Delgado Dr Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:10-bk-10067-PC7: "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, 6:10-bk-10067-PC


ᐅ James D Greene, California

Address: 76855 Roadrunner Dr Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:12-bk-11843-SC7: "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, 6:12-bk-11843-SC


ᐅ Roberta Alice Hanauer, California

Address: 75710 Altamira Dr Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:11-bk-47520-MJ7: "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, 6:11-bk-47520-MJ


ᐅ Arline Hoover, California

Address: 45485 Pueblo Rd Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:12-bk-33107-SC7: "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, 6:12-bk-33107-SC


ᐅ Jack Michael Janssen, California

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, 6:14-bk-18264-MH


ᐅ Frederick Joseph Johnson, California

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, 6:14-bk-21040-MW


ᐅ Ellen Kardashian, California

Address: 76201 Via Mariposa Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-47447-SC Summary: "The case of Ellen Kardashian in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Kardashian — California, 6:10-bk-47447-SC


ᐅ Allison Kent, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Kent — California, 10-20030


ᐅ Iyad Khoury, California

Address: 78250 Cortez Ln Unit 137 Indian Wells, CA 92210

Bankruptcy Case 6:09-bk-38877-MJ Overview: "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, 6:09-bk-38877-MJ


ᐅ Charles Knoedler, California

Address: 77025 Desi Dr Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-16825-PC Summary: "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, 6:10-bk-16825-PC


ᐅ David Thomas Labbe, California

Address: 75597 Desert Horizons Dr Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:11-bk-31004-WJ7: "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, 6:11-bk-31004-WJ


ᐅ Chun Lai, California

Address: 44815 Del Dios Cir Indian Wells, CA 92210

Brief Overview of Bankruptcy 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, 6:10-bk-12238-TD


ᐅ Margaret Jumonville Leblanc, California

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, 11-11514


ᐅ Ronald Lee, California

Address: 74814 Village Center Dr Apt 4 Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:10-bk-39322-EC7: "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, 6:10-bk-39322-EC


ᐅ Lila Lester, California

Address: 45435 Delgado Dr Indian Wells, CA 92210

Bankruptcy Case 6:12-bk-27302-MW Overview: "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, 6:12-bk-27302-MW


ᐅ Albert Liebman, California

Address: 74970 N Cove Dr Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding 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, 6:12-bk-34469-WJ


ᐅ Roy M Macgregor, California

Address: 77776 Cherokee Rd Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:11-bk-31913-MW7: "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, 6:11-bk-31913-MW


ᐅ Melvin Manoff, California

Address: 78110 George Barnes Ln Apt B Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22609-TD: "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, 6:10-bk-22609-TD


ᐅ Carolyn Martino, California

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, 6:10-bk-30926-DS


ᐅ Quentin Mcdaniel, California

Address: 74923 US Highway 111 PMB 123 Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:10-bk-42572-CB: "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, 6:10-bk-42572-CB


ᐅ Matthew Mcleroy, California

Address: 45340 Blackfoot Way Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:09-bk-38533-MJ7: "The case of Matthew Mcleroy in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Mcleroy — California, 6:09-bk-38533-MJ


ᐅ Robert A Mejia, California

Address: 76457 Pala Palms Dr Indian Wells, CA 92210

Bankruptcy Case 6:11-bk-28046-MW Summary: "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, 6:11-bk-28046-MW


ᐅ Eduardo Menchaca Mendez, California

Address: 74998 Tahoe Cir Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19781-SC: "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, 6:12-bk-19781-SC


ᐅ Milissa Meyer, California

Address: 77844 Dick Oliphant Way Apt B Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14289-DS: "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, 6:13-bk-14289-DS


ᐅ Dr Gilbert Mintz, California

Address: 74804 Village Center Dr Apt 5 Indian Wells, CA 92210

Bankruptcy Case 6:11-bk-18050-DS Summary: "The case of Dr Gilbert Mintz in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dr Gilbert Mintz — California, 6:11-bk-18050-DS


ᐅ Kathleen M Negrete, California

Address: 77391 Cheyenne Dr Indian Wells, CA 92210

Bankruptcy Case 6:12-bk-13799-DS Overview: "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, 6:12-bk-13799-DS


ᐅ Lawrence Nelson, California

Address: 74045 Mockingbird Trl Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-32930-DS Summary: "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, 6:10-bk-32930-DS


ᐅ Randy F Nolen, California

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, 6:11-bk-22338-MJ


ᐅ Rochelle A Norris, California

Address: 74923 US Highway 111 # 130 Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 12-06029-PB7: "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, 12-06029


ᐅ Jessy Ohanian, California

Address: 78225 Cabrillo Ln Unit 108 Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33965-SC: "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, 6:11-bk-33965-SC


ᐅ George Elliott Ousley, California

Address: 44813 Del Dios Cir Indian Wells, CA 92210-7409

Brief Overview of Bankruptcy Case 6:16-bk-14852-WJ: "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, 6:16-bk-14852-WJ


ᐅ Patricia Jane Ousley, California

Address: 44813 Del Dios Cir Indian Wells, CA 92210-7409

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14852-WJ: "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, 6:16-bk-14852-WJ


ᐅ Diane Elizabeth Pennington, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Elizabeth Pennington — California, 6:15-bk-11077-MH


ᐅ Rhonda Ramirez, California

Address: 78155 Cabrillo Ln Unit 34 Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-40030-CB Overview: "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, 6:10-bk-40030-CB


ᐅ Allen Saltzman, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Saltzman — California, 6:12-bk-18042-DS


ᐅ Gary Schmidt, California

Address: 75189 Kiowa Dr Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-15887-CB Overview: "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, 6:10-bk-15887-CB


ᐅ Jr Dudley Orfield Scott, California

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, 6:13-bk-19598-MH


ᐅ William Cody Shaw, California

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, 6:11-bk-20431-MJ


ᐅ David Siminski, California

Address: 44235 Yucca Dr Indian Wells, CA 92210-7241

Snapshot of U.S. Bankruptcy Proceeding Case 4:09-bk-32604-EWH: "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, 4:09-bk-32604


ᐅ Frederick Sommer, California

Address: 45547 Indian Wells Ln Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33176-MJ: "The case of Frederick Sommer in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Sommer — California, 6:10-bk-33176-MJ


ᐅ Kelly Staso, California

Address: 75395 Painted Desert Dr Indian Wells, CA 92210

Bankruptcy Case 6:10-bk-49675-MJ Summary: "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, 6:10-bk-49675-MJ


ᐅ Charles Richard Strother, California

Address: 75870 Altamira Dr Indian Wells, CA 92210

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12287-MH: "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, 6:12-bk-12287-MH


ᐅ Howard Surdin, California

Address: 44111 Silver Creek Cir Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:10-bk-36264-MJ7: "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, 6:10-bk-36264-MJ


ᐅ Tammy Lynette Thomas, California

Address: 75452 Palm Shadow Dr Indian Wells, CA 92210-8367

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22427-WJ: "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, 6:14-bk-22427-WJ


ᐅ Margaret Mary Uhl, California

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, 6:11-bk-16511-DS


ᐅ Darko Ketis Vrgora, California

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, 6:12-bk-27151-SC


ᐅ Wafa Toufic Wear, California

Address: 74917 S Cove Dr Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:11-bk-22358-SC7: "The case of Wafa Toufic Wear in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wafa Toufic Wear — California, 6:11-bk-22358-SC


ᐅ Jo Ann Weisenthal, California

Address: 44679 Dakota Trl Indian Wells, CA 92210-7500

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20690-SY: "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, 6:15-bk-20690-SY


ᐅ George White, California

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, 6:10-bk-48841-MW


ᐅ Randy Keith Willard, California

Address: 76201 Via Fiore Indian Wells, CA 92210

Brief Overview of Bankruptcy Case 6:11-bk-23312-CB: "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, 6:11-bk-23312-CB


ᐅ Christopher M Williamson, California

Address: 75330 Skylark Trl Indian Wells, CA 92210

Bankruptcy Case 6:13-bk-20855-SC Summary: "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, 6:13-bk-20855-SC


ᐅ Rusty Jay Woods, California

Address: 74923 US Highway 111 Indian Wells, CA 92210-7134

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10508-SC: "The case of Rusty Jay Woods in Indian Wells, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rusty Jay Woods — California, 6:14-bk-10508-SC


ᐅ Kim Lydia Woods, California

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, 6:14-bk-10508-SC


ᐅ Eleanor Yarbray, California

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, 6:10-bk-30614-DS


ᐅ Geoffrey Maclaren Yaryan, California

Address: 75280 US Highway 111 Ste 101-6 Indian Wells, CA 92210

Concise Description of Bankruptcy Case 6:12-bk-37184-WJ7: "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, 6:12-bk-37184-WJ