personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Indio, 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 Justine Marie Johnson, California

Address: 41002 Aetna Springs St Indio, CA 92203-3073

Bankruptcy Case 6:16-bk-15894-MH Summary: "The bankruptcy filing by Justine Marie Johnson, undertaken in June 30, 2016 in Indio, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Justine Marie Johnson — California, 6:16-bk-15894-MH


ᐅ Nancy Izzo Johnson, California

Address: 80563 Avenida San Fernando Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27067-DS: "Nancy Izzo Johnson's Chapter 7 bankruptcy, filed in Indio, CA in 10/15/2013, led to asset liquidation, with the case closing in January 2014."
Nancy Izzo Johnson — California, 6:13-bk-27067-DS


ᐅ Peggy Louise Johnson, California

Address: 41500 Washington St Apt B109 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30936-WJ: "In Indio, CA, Peggy Louise Johnson filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Peggy Louise Johnson — California, 6:11-bk-30936-WJ


ᐅ Larry Clair Johnson, California

Address: 81817 Camino Cantos Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-25240-MH7: "In Indio, CA, Larry Clair Johnson filed for Chapter 7 bankruptcy in Sep 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Larry Clair Johnson — California, 6:13-bk-25240-MH


ᐅ Marcie Johnson, California

Address: 81162 Fred Waring Dr Apt 1002 Indio, CA 92201

Bankruptcy Case 6:10-bk-28313-CB Overview: "The case of Marcie Johnson in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcie Johnson — California, 6:10-bk-28313-CB


ᐅ Janis Darlene Johnston, California

Address: 46618 Madison St Spc 142 Indio, CA 92201

Bankruptcy Case 11-39006-ABC Overview: "In a Chapter 7 bankruptcy case, Janis Darlene Johnston from Indio, CA, saw her proceedings start in 2011-12-16 and complete by 03.28.2012, involving asset liquidation."
Janis Darlene Johnston — California, 11-39006


ᐅ Frank Jones, California

Address: 78751 Montego Bay Cir Indio, CA 92203

Concise Description of Bankruptcy Case 9:10-bk-09737-ALP7: "In a Chapter 7 bankruptcy case, Frank Jones from Indio, CA, saw their proceedings start in April 2010 and complete by 2010-08-07, involving asset liquidation."
Frank Jones — California, 9:10-bk-09737


ᐅ Doretha Jones, California

Address: 40943 Corte La Fonda Indio, CA 92203-7800

Bankruptcy Case 6:15-bk-17643-MW Summary: "The bankruptcy filing by Doretha Jones, undertaken in 07/31/2015 in Indio, CA under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Doretha Jones — California, 6:15-bk-17643-MW


ᐅ Michele Lynette Jones, California

Address: 81835 Crown Way Indio, CA 92201

Bankruptcy Case 6:12-bk-32015-MH Summary: "Michele Lynette Jones's bankruptcy, initiated in Sep 26, 2012 and concluded by Jan 6, 2013 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lynette Jones — California, 6:12-bk-32015-MH


ᐅ Altheanaise Marie Jones, California

Address: 82426 Gable Dr Indio, CA 92201-7439

Concise Description of Bankruptcy Case 6:16-bk-10280-MJ7: "Altheanaise Marie Jones's Chapter 7 bankruptcy, filed in Indio, CA in Jan 13, 2016, led to asset liquidation, with the case closing in April 12, 2016."
Altheanaise Marie Jones — California, 6:16-bk-10280-MJ


ᐅ Kimberley A Jones, California

Address: 82051 Calico Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-11386-MH: "In a Chapter 7 bankruptcy case, Kimberley A Jones from Indio, CA, saw her proceedings start in 2012-01-18 and complete by May 2012, involving asset liquidation."
Kimberley A Jones — California, 6:12-bk-11386-MH


ᐅ Pamela Joseph, California

Address: 80390 Camino Santa Elise Indio, CA 92203-7489

Concise Description of Bankruptcy Case 6:13-bk-30467-SC7: "In a Chapter 7 bankruptcy case, Pamela Joseph from Indio, CA, saw her proceedings start in 2013-12-26 and complete by 2014-04-07, involving asset liquidation."
Pamela Joseph — California, 6:13-bk-30467-SC


ᐅ John Joseph, California

Address: 80390 Camino Santa Elise Indio, CA 92203-7489

Brief Overview of Bankruptcy Case 6:13-bk-30467-SC: "In a Chapter 7 bankruptcy case, John Joseph from Indio, CA, saw their proceedings start in December 26, 2013 and complete by 04/07/2014, involving asset liquidation."
John Joseph — California, 6:13-bk-30467-SC


ᐅ Armando Juarez, California

Address: 41183 Bank Ct Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-21741-WJ: "Armando Juarez's Chapter 7 bankruptcy, filed in Indio, CA in April 8, 2011, led to asset liquidation, with the case closing in August 11, 2011."
Armando Juarez — California, 6:11-bk-21741-WJ


ᐅ Claro Justo, California

Address: 46175 Mesa Verde Trl Indio, CA 92201

Bankruptcy Case 6:10-bk-21923-TD Summary: "Claro Justo's Chapter 7 bankruptcy, filed in Indio, CA in April 21, 2010, led to asset liquidation, with the case closing in 2010-08-01."
Claro Justo — California, 6:10-bk-21923-TD


ᐅ Joseph Kachurka, California

Address: 45373 Shaugnessy Dr Indio, CA 92201

Bankruptcy Case 6:09-bk-40736-PC Summary: "In a Chapter 7 bankruptcy case, Joseph Kachurka from Indio, CA, saw their proceedings start in 2009-12-18 and complete by Apr 29, 2010, involving asset liquidation."
Joseph Kachurka — California, 6:09-bk-40736-PC


ᐅ Hassan Kamoei, California

Address: 45535 Whistler Ct Indio, CA 92201-0935

Bankruptcy Case 6:14-bk-19210-MH Summary: "In Indio, CA, Hassan Kamoei filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Hassan Kamoei — California, 6:14-bk-19210-MH


ᐅ Hoon Y Kang, California

Address: 81720 Drawbridge St Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34532-BB: "The case of Hoon Y Kang in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoon Y Kang — California, 6:09-bk-34532-BB


ᐅ Eileen Karsten, California

Address: 78650 Avenue 42 Apt 1908 Indio, CA 92203

Concise Description of Bankruptcy Case 6:09-bk-37357-PC7: "The case of Eileen Karsten in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Karsten — California, 6:09-bk-37357-PC


ᐅ William Matthew Kauber, California

Address: 80834 Foxglove Ln Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-16997-SC7: "William Matthew Kauber's bankruptcy, initiated in Apr 18, 2013 and concluded by 2013-07-29 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Matthew Kauber — California, 6:13-bk-16997-SC


ᐅ Cindy L Kelly, California

Address: 45645 Green Hills Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-29473-CB7: "The bankruptcy filing by Cindy L Kelly, undertaken in 2011-06-14 in Indio, CA under Chapter 7, concluded with discharge in 10.17.2011 after liquidating assets."
Cindy L Kelly — California, 6:11-bk-29473-CB


ᐅ Louis Robert Kertesz, California

Address: 80108 Camino Santa Elise Indio, CA 92203

Bankruptcy Case 6:11-bk-37157-DS Summary: "Louis Robert Kertesz's bankruptcy, initiated in 2011-08-24 and concluded by 12/27/2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Robert Kertesz — California, 6:11-bk-37157-DS


ᐅ Mohammad Khan, California

Address: 82451 John Nobles Ave Apt 24 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-12777-MJ: "Mohammad Khan's bankruptcy, initiated in 2010-02-01 and concluded by 05/21/2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Khan — California, 6:10-bk-12777-MJ


ᐅ Kevin Kightlinger, California

Address: 43861 Culebra Ln Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-38085-SC: "The bankruptcy record of Kevin Kightlinger from Indio, CA, shows a Chapter 7 case filed in December 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Kevin Kightlinger — California, 6:12-bk-38085-SC


ᐅ Eugene Eui Kim, California

Address: 81549 Camino El Triunfo Indio, CA 92203-7712

Concise Description of Bankruptcy Case 6:15-bk-13888-SC7: "Indio, CA resident Eugene Eui Kim's 04.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Eugene Eui Kim — California, 6:15-bk-13888-SC


ᐅ Aliza Kwang Kim, California

Address: 81549 Camino El Triunfo Indio, CA 92203-7712

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13888-SC: "In Indio, CA, Aliza Kwang Kim filed for Chapter 7 bankruptcy in 04.17.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Aliza Kwang Kim — California, 6:15-bk-13888-SC


ᐅ Joann L Kinder, California

Address: 41500 Washington St Apt M154 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13340-CB: "In Indio, CA, Joann L Kinder filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Joann L Kinder — California, 6:11-bk-13340-CB


ᐅ Peggy Ann Kindt, California

Address: 81692 Avenida Parito Indio, CA 92203

Bankruptcy Case 6:12-bk-27004-WJ Summary: "Peggy Ann Kindt's bankruptcy, initiated in 07.19.2012 and concluded by 11.21.2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Kindt — California, 6:12-bk-27004-WJ


ᐅ Jusitn Ray Kitt, California

Address: 49312 Wayne St Indio, CA 92201-7587

Brief Overview of Bankruptcy Case 6:16-bk-14724-SY: "Indio, CA resident Jusitn Ray Kitt's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-24."
Jusitn Ray Kitt — California, 6:16-bk-14724-SY


ᐅ Bary M Klaich, California

Address: 45282 Big Canyon St Indio, CA 92201

Bankruptcy Case 6:11-bk-14954-MW Overview: "The case of Bary M Klaich in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bary M Klaich — California, 6:11-bk-14954-MW


ᐅ Jonathan Klauk, California

Address: 40919 Cienega Pl Indio, CA 92203

Bankruptcy Case 6:10-bk-45682-DS Overview: "Jonathan Klauk's bankruptcy, initiated in Nov 2, 2010 and concluded by Mar 7, 2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Klauk — California, 6:10-bk-45682-DS


ᐅ Carl Joseph Kloster, California

Address: 80707 Turnberry Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-45852-MH7: "In Indio, CA, Carl Joseph Kloster filed for Chapter 7 bankruptcy in November 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2012."
Carl Joseph Kloster — California, 6:11-bk-45852-MH


ᐅ Cassandra Ann Knights, California

Address: 42333 Bridges Ct Indio, CA 92203-2805

Brief Overview of Bankruptcy Case 6:15-bk-12878-MJ: "Cassandra Ann Knights's bankruptcy, initiated in 03.24.2015 and concluded by 2015-06-22 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Ann Knights — California, 6:15-bk-12878-MJ


ᐅ David Patrick Knights, California

Address: 42333 Bridges Ct Indio, CA 92203-2805

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12878-MJ: "In a Chapter 7 bankruptcy case, David Patrick Knights from Indio, CA, saw his proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
David Patrick Knights — California, 6:15-bk-12878-MJ


ᐅ Karl F Knoblauch, California

Address: 45127 Drake Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25456-WJ: "Indio, CA resident Karl F Knoblauch's 09.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2013."
Karl F Knoblauch — California, 6:13-bk-25456-WJ


ᐅ Karl Knudsen, California

Address: 49473 Wayne St Indio, CA 92201

Bankruptcy Case 6:10-bk-23026-DS Overview: "Karl Knudsen's Chapter 7 bankruptcy, filed in Indio, CA in April 2010, led to asset liquidation, with the case closing in 2010-08-20."
Karl Knudsen — California, 6:10-bk-23026-DS


ᐅ Nikki L Knudtson, California

Address: 42570 Buccaneer Ct Indio, CA 92203-1741

Bankruptcy Case 6:14-bk-24613-MJ Overview: "In a Chapter 7 bankruptcy case, Nikki L Knudtson from Indio, CA, saw her proceedings start in 2014-12-04 and complete by 2015-03-04, involving asset liquidation."
Nikki L Knudtson — California, 6:14-bk-24613-MJ


ᐅ Ronald Lee Knudtson, California

Address: 42570 Buccaneer Ct Indio, CA 92203-1741

Brief Overview of Bankruptcy Case 6:14-bk-24613-MJ: "The bankruptcy filing by Ronald Lee Knudtson, undertaken in 2014-12-04 in Indio, CA under Chapter 7, concluded with discharge in 03/04/2015 after liquidating assets."
Ronald Lee Knudtson — California, 6:14-bk-24613-MJ


ᐅ Phitsanu Kochaphum, California

Address: 47970 Austin Dr Indio, CA 92201

Bankruptcy Case 6:10-bk-47539-SC Summary: "In Indio, CA, Phitsanu Kochaphum filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Phitsanu Kochaphum — California, 6:10-bk-47539-SC


ᐅ Jennifer Koepsell, California

Address: 43762 Sunkist Ct Indio, CA 92201

Bankruptcy Case 6:10-bk-31493-DS Overview: "In Indio, CA, Jennifer Koepsell filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jennifer Koepsell — California, 6:10-bk-31493-DS


ᐅ Marcy Renee Konlon, California

Address: 41805 Moneaque Rd Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-12863-MJ7: "Indio, CA resident Marcy Renee Konlon's 02/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Marcy Renee Konlon — California, 6:13-bk-12863-MJ


ᐅ Timothy Kopchak, California

Address: 80716 Virginia Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42038-DS: "The bankruptcy filing by Timothy Kopchak, undertaken in 2010-10-01 in Indio, CA under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Timothy Kopchak — California, 6:10-bk-42038-DS


ᐅ Lorita Rae Krajewski, California

Address: 49300 Cochran Dr Indio, CA 92201-7545

Bankruptcy Case 6:14-bk-10972-MW Overview: "In a Chapter 7 bankruptcy case, Lorita Rae Krajewski from Indio, CA, saw her proceedings start in 01.27.2014 and complete by 05.12.2014, involving asset liquidation."
Lorita Rae Krajewski — California, 6:14-bk-10972-MW


ᐅ Kenneth John Krajewski, California

Address: 82659 Sky View Ln Indio, CA 92201-7670

Bankruptcy Case 6:14-bk-10972-MW Overview: "In a Chapter 7 bankruptcy case, Kenneth John Krajewski from Indio, CA, saw their proceedings start in Jan 27, 2014 and complete by 2014-05-12, involving asset liquidation."
Kenneth John Krajewski — California, 6:14-bk-10972-MW


ᐅ Kristine M Kramer, California

Address: 79885 Thames Ave Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10578-DS: "Indio, CA resident Kristine M Kramer's January 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2012."
Kristine M Kramer — California, 6:12-bk-10578-DS


ᐅ Nick Mimis Krespis, California

Address: 81876 Shady Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-24370-WJ7: "In Indio, CA, Nick Mimis Krespis filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Nick Mimis Krespis — California, 6:11-bk-24370-WJ


ᐅ Development Llc Ks, California

Address: 45184 Banff Springs St Indio, CA 92201

Bankruptcy Case 6:13-bk-28233-SC Summary: "Development Llc Ks's bankruptcy, initiated in 2013-11-05 and concluded by February 2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Development Llc Ks — California, 6:13-bk-28233-SC


ᐅ George Kubiak, California

Address: 82635 Redford Way Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-51242-CB7: "The case of George Kubiak in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Kubiak — California, 6:10-bk-51242-CB


ᐅ Salle Christopher La, California

Address: 83102 Carmel Mountain Dr Indio, CA 92203

Bankruptcy Case 6:10-bk-13717-MJ Overview: "The bankruptcy filing by Salle Christopher La, undertaken in 2010-02-10 in Indio, CA under Chapter 7, concluded with discharge in 05/28/2010 after liquidating assets."
Salle Christopher La — California, 6:10-bk-13717-MJ


ᐅ Yolonda Rachelle Lacey, California

Address: 51445 Clubhouse Dr Indio, CA 92201-9563

Concise Description of Bankruptcy Case 11-419377: "Filing for Chapter 13 bankruptcy in 02/23/2011, Yolonda Rachelle Lacey from Indio, CA, structured a repayment plan, achieving discharge in 2016-05-17."
Yolonda Rachelle Lacey — California, 11-41937


ᐅ Michael Emil Lacey, California

Address: 51445 Clubhouse Dr Indio, CA 92201-9563

Concise Description of Bankruptcy Case 11-419377: "Filing for Chapter 13 bankruptcy in February 2011, Michael Emil Lacey from Indio, CA, structured a repayment plan, achieving discharge in May 17, 2016."
Michael Emil Lacey — California, 11-41937


ᐅ Diane Lafayette, California

Address: 44315 Avenida Suarez Indio, CA 92201

Bankruptcy Case 6:10-bk-43743-MW Summary: "Diane Lafayette's Chapter 7 bankruptcy, filed in Indio, CA in 10.19.2010, led to asset liquidation, with the case closing in February 21, 2011."
Diane Lafayette — California, 6:10-bk-43743-MW


ᐅ John Lafontaine, California

Address: 78441 Orcabessa Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39318-CB: "In Indio, CA, John Lafontaine filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
John Lafontaine — California, 6:10-bk-39318-CB


ᐅ Clifford Lafontant, California

Address: 81076 Avenida Romero Indio, CA 92201

Bankruptcy Case 6:13-bk-29378-SC Summary: "The case of Clifford Lafontant in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Lafontant — California, 6:13-bk-29378-SC


ᐅ Daniel Lajeunesse, California

Address: 41395 Farmer Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:12-bk-11842-MJ7: "The case of Daniel Lajeunesse in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lajeunesse — California, 6:12-bk-11842-MJ


ᐅ Heather Lamb, California

Address: 41704 Lima Hall Rd Indio, CA 92203

Bankruptcy Case 6:10-bk-45679-MJ Overview: "Heather Lamb's Chapter 7 bankruptcy, filed in Indio, CA in 2010-11-02, led to asset liquidation, with the case closing in 2011-03-07."
Heather Lamb — California, 6:10-bk-45679-MJ


ᐅ Keshia M Lamons, California

Address: 80446 Windsong Way Indio, CA 92201-5264

Brief Overview of Bankruptcy Case 6:14-bk-25469-SC: "Indio, CA resident Keshia M Lamons's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Keshia M Lamons — California, 6:14-bk-25469-SC


ᐅ Zachary Lampinen, California

Address: 81875 Avenue 48 Apt 60 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34749-MJ: "In Indio, CA, Zachary Lampinen filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Zachary Lampinen — California, 6:10-bk-34749-MJ


ᐅ Jared Michael Landfried, California

Address: 78650 Avenue 42 Apt 302 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35489-SC: "Indio, CA resident Jared Michael Landfried's 11/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jared Michael Landfried — California, 6:12-bk-35489-SC


ᐅ Penny Arlene Landis, California

Address: 80554 Avenida Camarillo Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-22354-MW: "The case of Penny Arlene Landis in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Arlene Landis — California, 6:11-bk-22354-MW


ᐅ Joseph Allen Langberg, California

Address: 82863 Angels Camp Dr Indio, CA 92203

Bankruptcy Case 6:12-bk-34789-SC Summary: "In Indio, CA, Joseph Allen Langberg filed for Chapter 7 bankruptcy in November 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Joseph Allen Langberg — California, 6:12-bk-34789-SC


ᐅ James Langrill, California

Address: 83948 Yosemite Dr Indio, CA 92203

Bankruptcy Case 6:10-bk-41621-CB Summary: "In Indio, CA, James Langrill filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2011."
James Langrill — California, 6:10-bk-41621-CB


ᐅ Maria R Lanning, California

Address: 41737 Beadling Rd Indio, CA 92203-1134

Bankruptcy Case 6:14-bk-10232-SY Overview: "The bankruptcy record of Maria R Lanning from Indio, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2014."
Maria R Lanning — California, 6:14-bk-10232-SY


ᐅ Ryan Matthew Lanning, California

Address: 37663 Severn Pl Indio, CA 92203

Bankruptcy Case 6:13-bk-23552-WJ Summary: "Indio, CA resident Ryan Matthew Lanning's 2013-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2013."
Ryan Matthew Lanning — California, 6:13-bk-23552-WJ


ᐅ Brian Christopher Lanning, California

Address: 41737 Beadling Rd Indio, CA 92203-1134

Brief Overview of Bankruptcy Case 6:14-bk-10232-SY: "The bankruptcy record of Brian Christopher Lanning from Indio, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2014."
Brian Christopher Lanning — California, 6:14-bk-10232-SY


ᐅ Jeanne A Lanzone, California

Address: 78909 Savanna La Mar Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18312-SC: "In Indio, CA, Jeanne A Lanzone filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Jeanne A Lanzone — California, 6:11-bk-18312-SC


ᐅ Joseph Guttierrez Lares, California

Address: 47132 Via Sorrento Indio, CA 92201-6940

Bankruptcy Case 6:15-bk-17987-MJ Overview: "In a Chapter 7 bankruptcy case, Joseph Guttierrez Lares from Indio, CA, saw their proceedings start in 08/11/2015 and complete by 2015-11-09, involving asset liquidation."
Joseph Guttierrez Lares — California, 6:15-bk-17987-MJ


ᐅ Lucille Katherine Lares, California

Address: 47132 Via Sorrento Indio, CA 92201-6940

Bankruptcy Case 6:15-bk-17987-MJ Overview: "The bankruptcy filing by Lucille Katherine Lares, undertaken in 08/11/2015 in Indio, CA under Chapter 7, concluded with discharge in 11/09/2015 after liquidating assets."
Lucille Katherine Lares — California, 6:15-bk-17987-MJ


ᐅ Maria Alicia Larez, California

Address: PO Box 756 Indio, CA 92202-0756

Concise Description of Bankruptcy Case 6:14-bk-20911-MJ7: "Indio, CA resident Maria Alicia Larez's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Maria Alicia Larez — California, 6:14-bk-20911-MJ


ᐅ Patricia A Larocca, California

Address: PO Box 468 Indio, CA 92202-0468

Brief Overview of Bankruptcy Case 6:15-bk-19333-WJ: "In a Chapter 7 bankruptcy case, Patricia A Larocca from Indio, CA, saw their proceedings start in 09.22.2015 and complete by 01/04/2016, involving asset liquidation."
Patricia A Larocca — California, 6:15-bk-19333-WJ


ᐅ Constance Mae Larsen, California

Address: 80069 Alicante Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-12127-MW7: "In a Chapter 7 bankruptcy case, Constance Mae Larsen from Indio, CA, saw her proceedings start in Jan 27, 2012 and complete by May 2012, involving asset liquidation."
Constance Mae Larsen — California, 6:12-bk-12127-MW


ᐅ Linda Carol Larson, California

Address: 80719 Camino Los Campos Indio, CA 92203

Bankruptcy Case 6:12-bk-35305-MW Overview: "The case of Linda Carol Larson in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Carol Larson — California, 6:12-bk-35305-MW


ᐅ Gloria Jo Lash, California

Address: 81884 Avenida Galeana Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34066-PC: "In Indio, CA, Gloria Jo Lash filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2010."
Gloria Jo Lash — California, 6:09-bk-34066-PC


ᐅ Nina Jean Lasher, California

Address: 39247 Calle Negrete Indio, CA 92203-4398

Concise Description of Bankruptcy Case 6:14-bk-10564-MH7: "The bankruptcy filing by Nina Jean Lasher, undertaken in January 2014 in Indio, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Nina Jean Lasher — California, 6:14-bk-10564-MH


ᐅ David Lasman, California

Address: 81760 Avenue 50 Indio, CA 92201-9411

Bankruptcy Case 6:15-bk-15889-MH Overview: "The bankruptcy record of David Lasman from Indio, CA, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2015."
David Lasman — California, 6:15-bk-15889-MH


ᐅ Kevin Lauenroth, California

Address: 81932 Villa Reale Dr Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-44099-CB7: "In a Chapter 7 bankruptcy case, Kevin Lauenroth from Indio, CA, saw their proceedings start in Oct 21, 2010 and complete by 2011-02-23, involving asset liquidation."
Kevin Lauenroth — California, 6:10-bk-44099-CB


ᐅ Kim Marie Lawson, California

Address: 49347 Gila River St Indio, CA 92201

Bankruptcy Case 6:12-bk-27663-SC Summary: "Indio, CA resident Kim Marie Lawson's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2012."
Kim Marie Lawson — California, 6:12-bk-27663-SC


ᐅ Larry Otis Layton, California

Address: 37689 Ullswater Dr Indio, CA 92203-4823

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16133-MJ: "The bankruptcy record of Larry Otis Layton from Indio, CA, shows a Chapter 7 case filed in June 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Larry Otis Layton — California, 6:15-bk-16133-MJ


ᐅ Megan Kalli Layton, California

Address: 37689 Ullswater Dr Indio, CA 92203-4823

Brief Overview of Bankruptcy Case 6:15-bk-16133-MJ: "Indio, CA resident Megan Kalli Layton's 2015-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2015."
Megan Kalli Layton — California, 6:15-bk-16133-MJ


ᐅ Yvonne Lazzarotto, California

Address: 83204 STONE CANYON AVE INDIO, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17197-TD: "In Indio, CA, Yvonne Lazzarotto filed for Chapter 7 bankruptcy in March 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2010."
Yvonne Lazzarotto — California, 6:10-bk-17197-TD


ᐅ Daniel Leddy, California

Address: 82567 Avenue 48 Apt 90 Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-15720-WJ7: "Indio, CA resident Daniel Leddy's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Daniel Leddy — California, 6:13-bk-15720-WJ


ᐅ Robert Dong Joon Lee, California

Address: 78481 Blackstone Ct Indio, CA 92203

Brief Overview of Bankruptcy Case 2:12-bk-31886-ER: "In a Chapter 7 bankruptcy case, Robert Dong Joon Lee from Indio, CA, saw their proceedings start in 06.24.2012 and complete by 10/27/2012, involving asset liquidation."
Robert Dong Joon Lee — California, 2:12-bk-31886-ER


ᐅ David Legarreta, California

Address: 48549 Gibraltar St Indio, CA 92201

Bankruptcy Case 6:12-bk-22352-WJ Overview: "David Legarreta's Chapter 7 bankruptcy, filed in Indio, CA in 2012-05-18, led to asset liquidation, with the case closing in 09/20/2012."
David Legarreta — California, 6:12-bk-22352-WJ


ᐅ Christopher Leighton, California

Address: 45565 Torrey Pines Ct Indio, CA 92201

Bankruptcy Case 6:10-bk-49921-SC Overview: "Indio, CA resident Christopher Leighton's 12.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Christopher Leighton — California, 6:10-bk-49921-SC


ᐅ Jarrod Monroe Leitch, California

Address: 51344 Mystic Tyme Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-19207-MJ: "Jarrod Monroe Leitch's bankruptcy, initiated in 2012-04-13 and concluded by August 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrod Monroe Leitch — California, 6:12-bk-19207-MJ


ᐅ Sanchez Alvaro Leon, California

Address: 82364 Deborah Dr Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-13877-DS7: "Sanchez Alvaro Leon's Chapter 7 bankruptcy, filed in Indio, CA in February 16, 2012, led to asset liquidation, with the case closing in 06/20/2012."
Sanchez Alvaro Leon — California, 6:12-bk-13877-DS


ᐅ Arnold Leon, California

Address: 81324 Avenida Morinda Indio, CA 92201

Bankruptcy Case 6:11-bk-35423-WJ Overview: "Arnold Leon's bankruptcy, initiated in Aug 8, 2011 and concluded by 2011-12-11 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Leon — California, 6:11-bk-35423-WJ


ᐅ Jose Leon, California

Address: 41679 Napoli St Indio, CA 92203

Bankruptcy Case 6:10-bk-37683-MJ Summary: "The bankruptcy filing by Jose Leon, undertaken in Aug 28, 2010 in Indio, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jose Leon — California, 6:10-bk-37683-MJ


ᐅ Stuart Leonard, California

Address: 81740 El Toro Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16323-MJ: "The case of Stuart Leonard in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Leonard — California, 6:10-bk-16323-MJ


ᐅ Frank Eugene Leonesio, California

Address: 80301 Corte El Dorado Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33427-MW: "The bankruptcy record of Frank Eugene Leonesio from Indio, CA, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Frank Eugene Leonesio — California, 6:12-bk-33427-MW


ᐅ William Reis Leonesio, California

Address: 80246 Royal Dornoch Dr Indio, CA 92201

Bankruptcy Case 6:12-bk-23337-SC Summary: "William Reis Leonesio's Chapter 7 bankruptcy, filed in Indio, CA in 05.31.2012, led to asset liquidation, with the case closing in October 2012."
William Reis Leonesio — California, 6:12-bk-23337-SC


ᐅ Rogelio Ascari Leos, California

Address: 82410 El Paseo Ave Indio, CA 92201

Bankruptcy Case 6:13-bk-18356-SC Summary: "Rogelio Ascari Leos's Chapter 7 bankruptcy, filed in Indio, CA in 05.10.2013, led to asset liquidation, with the case closing in August 2013."
Rogelio Ascari Leos — California, 6:13-bk-18356-SC


ᐅ Rodie C Lerma, California

Address: 82220 E Heilo Ct Indio, CA 92201

Bankruptcy Case 6:12-bk-18173-DS Summary: "In Indio, CA, Rodie C Lerma filed for Chapter 7 bankruptcy in 04.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Rodie C Lerma — California, 6:12-bk-18173-DS


ᐅ Robin Lessin, California

Address: 80762 Camino Los Campos Indio, CA 92203

Bankruptcy Case 6:10-bk-14935-EC Overview: "Indio, CA resident Robin Lessin's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
Robin Lessin — California, 6:10-bk-14935-EC


ᐅ Randy Carl Lethlean, California

Address: 41500 Washington St Apt G234 Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-26685-MJ: "In Indio, CA, Randy Carl Lethlean filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2011."
Randy Carl Lethlean — California, 6:11-bk-26685-MJ


ᐅ Marcia Faye Levine, California

Address: 49950 Jefferson St # 235 Indio, CA 92201-8810

Bankruptcy Case 6:14-bk-22773-MW Overview: "In Indio, CA, Marcia Faye Levine filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2015."
Marcia Faye Levine — California, 6:14-bk-22773-MW


ᐅ Matthew Alexander Levy, California

Address: 37766 Loweswater St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-25226-MJ: "The case of Matthew Alexander Levy in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Alexander Levy — California, 6:12-bk-25226-MJ


ᐅ Linda Benita Lewis, California

Address: 80455 Camino San Lucas Indio, CA 92203

Bankruptcy Case 6:13-bk-19219-MW Summary: "Linda Benita Lewis's bankruptcy, initiated in 2013-05-24 and concluded by 09/03/2013 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Benita Lewis — California, 6:13-bk-19219-MW


ᐅ Darrell Dwayne Lewis, California

Address: 47537 Calle Diamante Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-45705-SC: "In a Chapter 7 bankruptcy case, Darrell Dwayne Lewis from Indio, CA, saw his proceedings start in November 2011 and complete by 2012-02-29, involving asset liquidation."
Darrell Dwayne Lewis — California, 6:11-bk-45705-SC


ᐅ Cynthia Ley, California

Address: 41097 Rosedale St Indio, CA 92203

Bankruptcy Case 6:13-bk-19513-WJ Summary: "Cynthia Ley's bankruptcy, initiated in May 29, 2013 and concluded by 2013-09-08 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ley — California, 6:13-bk-19513-WJ