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 Lorraine Sanchez, California

Address: 80833 Avery Dr Indio, CA 92201-8466

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20408-SC: "Lorraine Sanchez's bankruptcy, initiated in 08.15.2014 and concluded by 11/24/2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Sanchez — California, 6:14-bk-20408-SC


ᐅ Bertha Guadalupe Sanchez, California

Address: 45909 Aladdin St Apt 9 Indio, CA 92201-3872

Brief Overview of Bankruptcy Case 6:16-bk-13846-MJ: "The bankruptcy filing by Bertha Guadalupe Sanchez, undertaken in 2016-04-29 in Indio, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Bertha Guadalupe Sanchez — California, 6:16-bk-13846-MJ


ᐅ Apolinar Sanchez, California

Address: 81093 Pindo Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:09-bk-34551-MJ: "The case of Apolinar Sanchez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apolinar Sanchez — California, 6:09-bk-34551-MJ


ᐅ Garcia Mario Alberto Sanchez, California

Address: 83376 Lahinch Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-24438-MW7: "The bankruptcy filing by Garcia Mario Alberto Sanchez, undertaken in 2013-08-26 in Indio, CA under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Garcia Mario Alberto Sanchez — California, 6:13-bk-24438-MW


ᐅ Ramirez Carlota Sanchez, California

Address: 44710 King St # 6 Indio, CA 92201

Bankruptcy Case 6:13-bk-10841-MH Summary: "The bankruptcy record of Ramirez Carlota Sanchez from Indio, CA, shows a Chapter 7 case filed in 2013-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Ramirez Carlota Sanchez — California, 6:13-bk-10841-MH


ᐅ Ariana Sanchez, California

Address: 47543 Stampede Trl Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-25612-MJ7: "In Indio, CA, Ariana Sanchez filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Ariana Sanchez — California, 6:10-bk-25612-MJ


ᐅ Jr Jesus G Sanchez, California

Address: 48893 Biery St Indio, CA 92201

Bankruptcy Case 6:11-bk-23164-MW Overview: "In a Chapter 7 bankruptcy case, Jr Jesus G Sanchez from Indio, CA, saw their proceedings start in 04.21.2011 and complete by August 2011, involving asset liquidation."
Jr Jesus G Sanchez — California, 6:11-bk-23164-MW


ᐅ Erick Sanchez, California

Address: 81955 Hoover Ave Apt 114 Indio, CA 92201-3055

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14143-MW: "The bankruptcy filing by Erick Sanchez, undertaken in 2016-05-09 in Indio, CA under Chapter 7, concluded with discharge in August 7, 2016 after liquidating assets."
Erick Sanchez — California, 6:16-bk-14143-MW


ᐅ Mario Miranda Sanchez, California

Address: 81182 Palm Meadows Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-46804-MH Summary: "The bankruptcy record of Mario Miranda Sanchez from Indio, CA, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Mario Miranda Sanchez — California, 6:11-bk-46804-MH


ᐅ Leticia Sanchez, California

Address: 45794 Sage St Indio, CA 92201

Bankruptcy Case 6:10-bk-43217-CB Summary: "Leticia Sanchez's bankruptcy, initiated in 2010-10-13 and concluded by 2011-02-15 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Sanchez — California, 6:10-bk-43217-CB


ᐅ Rutilio Sanchez, California

Address: 80508 Veranda Ln Indio, CA 92201-6587

Bankruptcy Case 6:14-bk-19530-MH Summary: "The case of Rutilio Sanchez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rutilio Sanchez — California, 6:14-bk-19530-MH


ᐅ Zoila Sanchez, California

Address: 80508 Veranda Ln Indio, CA 92201-6587

Bankruptcy Case 6:14-bk-19530-MH Summary: "The bankruptcy filing by Zoila Sanchez, undertaken in 2014-07-25 in Indio, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Zoila Sanchez — California, 6:14-bk-19530-MH


ᐅ Roberto O Sanchez, California

Address: 43714 Apache St Indio, CA 92203

Bankruptcy Case 6:11-bk-15645-MJ Summary: "Indio, CA resident Roberto O Sanchez's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Roberto O Sanchez — California, 6:11-bk-15645-MJ


ᐅ Elias Sanchez, California

Address: 83512 Emerald Ave Indio, CA 92201

Bankruptcy Case 6:10-bk-38888-MJ Summary: "Elias Sanchez's Chapter 7 bankruptcy, filed in Indio, CA in September 8, 2010, led to asset liquidation, with the case closing in 2011-01-11."
Elias Sanchez — California, 6:10-bk-38888-MJ


ᐅ Martin Sanchez, California

Address: 82273 Kenner Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-17653-MJ: "The case of Martin Sanchez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Sanchez — California, 6:10-bk-17653-MJ


ᐅ Gabriela Sandez, California

Address: 78174 Calico Glen Dr Indio, CA 92203-8192

Brief Overview of Bankruptcy Case 15-06107-MM7: "The bankruptcy filing by Gabriela Sandez, undertaken in 09/21/2015 in Indio, CA under Chapter 7, concluded with discharge in Dec 20, 2015 after liquidating assets."
Gabriela Sandez — California, 15-06107


ᐅ M Cristina Sandoval, California

Address: PO Box 454 Indio, CA 92202-0454

Bankruptcy Case 6:15-bk-21315-WJ Summary: "Indio, CA resident M Cristina Sandoval's November 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
M Cristina Sandoval — California, 6:15-bk-21315-WJ


ᐅ Elena Sandoval, California

Address: 42620 Maracay Pl Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17612-SC: "Indio, CA resident Elena Sandoval's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2011."
Elena Sandoval — California, 6:11-bk-17612-SC


ᐅ Jr Charles Louis Sandoval, California

Address: 79062 Cliff St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-24347-MJ: "In Indio, CA, Jr Charles Louis Sandoval filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr Charles Louis Sandoval — California, 6:11-bk-24347-MJ


ᐅ Omar Garcia Santana, California

Address: 45702 Arabia St Apt 5 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15477-MW: "The bankruptcy filing by Omar Garcia Santana, undertaken in 02.19.2011 in Indio, CA under Chapter 7, concluded with discharge in Jun 24, 2011 after liquidating assets."
Omar Garcia Santana — California, 6:11-bk-15477-MW


ᐅ Mayra Santiago, California

Address: 41444 Via Arleta Indio, CA 92203-7512

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20061-MJ: "The case of Mayra Santiago in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Santiago — California, 6:15-bk-20061-MJ


ᐅ Salomon Santos, California

Address: 80571 Key Largo Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-12579-SC Overview: "In Indio, CA, Salomon Santos filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Salomon Santos — California, 6:11-bk-12579-SC


ᐅ Ronald C Saporito, California

Address: 80483 Denton Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:13-bk-11281-MJ: "The bankruptcy record of Ronald C Saporito from Indio, CA, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Ronald C Saporito — California, 6:13-bk-11281-MJ


ᐅ Frederick Sawaya, California

Address: 40960 Calle Santa Sofia Indio, CA 92203

Brief Overview of Bankruptcy Case 6:09-bk-38309-MJ: "Indio, CA resident Frederick Sawaya's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2010."
Frederick Sawaya — California, 6:09-bk-38309-MJ


ᐅ Laura Marlena Scarsanela, California

Address: 46725 Clinton St Apt 190 Indio, CA 92201

Bankruptcy Case 6:13-bk-20983-MW Summary: "The case of Laura Marlena Scarsanela in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Marlena Scarsanela — California, 6:13-bk-20983-MW


ᐅ Citlalli D Schaefer, California

Address: 78505 Darby Rd Indio, CA 92203

Bankruptcy Case 6:13-bk-14529-DS Overview: "In a Chapter 7 bankruptcy case, Citlalli D Schaefer from Indio, CA, saw their proceedings start in 2013-03-14 and complete by 06/24/2013, involving asset liquidation."
Citlalli D Schaefer — California, 6:13-bk-14529-DS


ᐅ John Michael Schlicher, California

Address: 81626 Avenida Sombra Indio, CA 92203

Bankruptcy Case 6:13-bk-17081-MW Overview: "John Michael Schlicher's Chapter 7 bankruptcy, filed in Indio, CA in April 22, 2013, led to asset liquidation, with the case closing in 08.02.2013."
John Michael Schlicher — California, 6:13-bk-17081-MW


ᐅ Robert Joseph Schneider, California

Address: 82182 Padova Dr Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-28286-SC7: "The case of Robert Joseph Schneider in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Schneider — California, 6:13-bk-28286-SC


ᐅ Richard L Schnell, California

Address: 49950 Jefferson St Ste 130-309 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-26037-MH7: "Indio, CA resident Richard L Schnell's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Richard L Schnell — California, 6:12-bk-26037-MH


ᐅ Anne Elizabeth Scholhamer, California

Address: 44369 Royal Lytham Dr Indio, CA 92201-2789

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14477-WJ: "The case of Anne Elizabeth Scholhamer in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Elizabeth Scholhamer — California, 6:16-bk-14477-WJ


ᐅ Julie Schulte, California

Address: 45302 Yale St Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-38274-MJ7: "The case of Julie Schulte in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Schulte — California, 6:09-bk-38274-MJ


ᐅ John Alan Schumacher, California

Address: 80679 Avenida Camarillo Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-21518-DS7: "Indio, CA resident John Alan Schumacher's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
John Alan Schumacher — California, 6:11-bk-21518-DS


ᐅ Andrew Thomas Schwartz, California

Address: 82847 Mount Riley Dr Indio, CA 92203

Bankruptcy Case 6:11-bk-10957-DS Summary: "Andrew Thomas Schwartz's Chapter 7 bankruptcy, filed in Indio, CA in Jan 12, 2011, led to asset liquidation, with the case closing in May 2011."
Andrew Thomas Schwartz — California, 6:11-bk-10957-DS


ᐅ Crystal Micole Scott, California

Address: 41725 Goodrich St Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17192-SC: "The bankruptcy filing by Crystal Micole Scott, undertaken in 04/22/2013 in Indio, CA under Chapter 7, concluded with discharge in August 2, 2013 after liquidating assets."
Crystal Micole Scott — California, 6:13-bk-17192-SC


ᐅ Randy Dean Scott, California

Address: 49101 Braley Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-17874-SC7: "The case of Randy Dean Scott in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Dean Scott — California, 6:12-bk-17874-SC


ᐅ Tracy Scott, California

Address: 49950 Jefferson St # 130-157 Indio, CA 92201

Bankruptcy Case 6:11-bk-37309-WJ Overview: "Indio, CA resident Tracy Scott's 08/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Tracy Scott — California, 6:11-bk-37309-WJ


ᐅ Curtis A Secor, California

Address: 79961 Boqueron Way Indio, CA 92203-1411

Bankruptcy Case 6:15-bk-15358-MW Summary: "Curtis A Secor's bankruptcy, initiated in May 2015 and concluded by 2015-08-26 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis A Secor — California, 6:15-bk-15358-MW


ᐅ Russell Sedlaczek, California

Address: 41250 Doak St Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-21103-DS7: "Russell Sedlaczek's bankruptcy, initiated in June 26, 2013 and concluded by October 2013 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Sedlaczek — California, 6:13-bk-21103-DS


ᐅ Michelle Kay Seeds, California

Address: 47395 Monroe St Apt 216 Indio, CA 92201-6700

Brief Overview of Bankruptcy Case 6:15-bk-15482-MW: "Indio, CA resident Michelle Kay Seeds's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Michelle Kay Seeds — California, 6:15-bk-15482-MW


ᐅ Jose Sepulveda, California

Address: 81351 Avenue 46 Spc 139 Indio, CA 92201-3769

Bankruptcy Case 6:15-bk-19999-MJ Summary: "The bankruptcy record of Jose Sepulveda from Indio, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jose Sepulveda — California, 6:15-bk-19999-MJ


ᐅ Amber Marie Serrano, California

Address: 41680 Maroon Town Dr Apt C Indio, CA 92203-1682

Bankruptcy Case 6:14-bk-17762-MW Overview: "The bankruptcy filing by Amber Marie Serrano, undertaken in 06/13/2014 in Indio, CA under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Amber Marie Serrano — California, 6:14-bk-17762-MW


ᐅ Juan Carlos Serrano, California

Address: 41680 Maroon Town Dr Apt C Indio, CA 92203-1682

Bankruptcy Case 6:14-bk-17762-MW Summary: "In Indio, CA, Juan Carlos Serrano filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Juan Carlos Serrano — California, 6:14-bk-17762-MW


ᐅ Campos Francisco Serrato, California

Address: 42605 Corvado St Indio, CA 92203

Concise Description of Bankruptcy Case 6:12-bk-18018-WJ7: "Campos Francisco Serrato's bankruptcy, initiated in March 30, 2012 and concluded by 2012-08-02 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Campos Francisco Serrato — California, 6:12-bk-18018-WJ


ᐅ Jorge Sestiaga, California

Address: 45903 Deglet Noor St Apt C Indio, CA 92201-4521

Bankruptcy Case 6:15-bk-22235-WJ Overview: "In Indio, CA, Jorge Sestiaga filed for Chapter 7 bankruptcy in 12.23.2015. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2016."
Jorge Sestiaga — California, 6:15-bk-22235-WJ


ᐅ Edwin Shadowen, California

Address: 46618 Madison St Spc 91 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38540-PC: "Edwin Shadowen's Chapter 7 bankruptcy, filed in Indio, CA in 11/24/2009, led to asset liquidation, with the case closing in March 2010."
Edwin Shadowen — California, 6:09-bk-38540-PC


ᐅ George Shaffer, California

Address: 81225 PALUDOSA DR INDIO, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-23738-CB: "In Indio, CA, George Shaffer filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
George Shaffer — California, 6:10-bk-23738-CB


ᐅ Riaz Jehangir Shaikh, California

Address: 81281 Avenida Romero Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-32704-RN7: "Indio, CA resident Riaz Jehangir Shaikh's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Riaz Jehangir Shaikh — California, 6:09-bk-32704-RN


ᐅ Donald Ray Shapiro, California

Address: 80445 Pebble Beach Dr Indio, CA 92201

Bankruptcy Case 6:12-bk-27679-SC Summary: "The case of Donald Ray Shapiro in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Shapiro — California, 6:12-bk-27679-SC


ᐅ Brandy Lyn Shaski, California

Address: 81955 Hoover Ave Apt 34 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-26270-DS7: "Brandy Lyn Shaski's bankruptcy, initiated in 2012-07-10 and concluded by Nov 12, 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Lyn Shaski — California, 6:12-bk-26270-DS


ᐅ Farhad Shatavy, California

Address: 43695 Brahea Ct Indio, CA 92201

Bankruptcy Case 6:10-bk-38677-DS Overview: "In Indio, CA, Farhad Shatavy filed for Chapter 7 bankruptcy in 09/03/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Farhad Shatavy — California, 6:10-bk-38677-DS


ᐅ Roger Shaw, California

Address: 78923 Avenue 42 # 2 Indio, CA 92203

Bankruptcy Case 6:09-bk-39473-CB Overview: "In a Chapter 7 bankruptcy case, Roger Shaw from Indio, CA, saw his proceedings start in December 4, 2009 and complete by March 16, 2010, involving asset liquidation."
Roger Shaw — California, 6:09-bk-39473-CB


ᐅ Jason M Shelly, California

Address: 43714 Commanche St Indio, CA 92203

Bankruptcy Case 6:13-bk-17121-MJ Overview: "The bankruptcy record of Jason M Shelly from Indio, CA, shows a Chapter 7 case filed in Apr 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02."
Jason M Shelly — California, 6:13-bk-17121-MJ


ᐅ Annie Shepard, California

Address: 43144 Nairobi Dr Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-37121-MJ7: "The case of Annie Shepard in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie Shepard — California, 6:09-bk-37121-MJ


ᐅ Sara C Shepardson, California

Address: 80663 Martinique Ave Indio, CA 92201

Bankruptcy Case 6:11-bk-19343-WJ Summary: "In Indio, CA, Sara C Shepardson filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
Sara C Shepardson — California, 6:11-bk-19343-WJ


ᐅ Roger Lingwood Shepherd, California

Address: 45116 Commerce St Ste 13 Indio, CA 92201

Bankruptcy Case 6:12-bk-32983-WJ Overview: "Roger Lingwood Shepherd's Chapter 7 bankruptcy, filed in Indio, CA in 10.09.2012, led to asset liquidation, with the case closing in 01/19/2013."
Roger Lingwood Shepherd — California, 6:12-bk-32983-WJ


ᐅ Phyllis Marie Sherley, California

Address: 79090 Avenue 42 Apt B103 Indio, CA 92203-7901

Bankruptcy Case 6:15-bk-22115-MJ Summary: "In Indio, CA, Phyllis Marie Sherley filed for Chapter 7 bankruptcy in 2015-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2016."
Phyllis Marie Sherley — California, 6:15-bk-22115-MJ


ᐅ Kelly Marie Sherman, California

Address: 45096 Eagle Crest Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-29998-WJ7: "Kelly Marie Sherman's bankruptcy, initiated in 12/13/2013 and concluded by 2014-03-25 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Marie Sherman — California, 6:13-bk-29998-WJ


ᐅ Gregory Sherman, California

Address: 78770 Starlight Ln Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-15745-CB7: "Indio, CA resident Gregory Sherman's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Gregory Sherman — California, 6:10-bk-15745-CB


ᐅ Rebecca N Shields, California

Address: 81760 Avenue 50 Indio, CA 92201-9411

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15889-MH: "Rebecca N Shields's Chapter 7 bankruptcy, filed in Indio, CA in 06.11.2015, led to asset liquidation, with the case closing in September 2015."
Rebecca N Shields — California, 6:15-bk-15889-MH


ᐅ Takayuki Shindo, California

Address: 82133 Garland St Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25910-MH: "Indio, CA resident Takayuki Shindo's 09.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2014."
Takayuki Shindo — California, 6:13-bk-25910-MH


ᐅ Steven Brenning Shook, California

Address: 79640 Oxford Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20790-WJ: "Indio, CA resident Steven Brenning Shook's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Steven Brenning Shook — California, 6:11-bk-20790-WJ


ᐅ Virginia G Shook, California

Address: 79301 Country Club Dr Ste 100 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21399-WJ: "The bankruptcy record of Virginia G Shook from Indio, CA, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Virginia G Shook — California, 6:12-bk-21399-WJ


ᐅ David Allen Short, California

Address: 80708 Foxglove Ln Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-28232-WJ: "The bankruptcy filing by David Allen Short, undertaken in 06.02.2011 in Indio, CA under Chapter 7, concluded with discharge in 10.05.2011 after liquidating assets."
David Allen Short — California, 6:11-bk-28232-WJ


ᐅ Joseph Sidoti, California

Address: 48197 Coosbay Bridge Cir Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45438-DS: "In a Chapter 7 bankruptcy case, Joseph Sidoti from Indio, CA, saw their proceedings start in Oct 31, 2010 and complete by March 5, 2011, involving asset liquidation."
Joseph Sidoti — California, 6:10-bk-45438-DS


ᐅ Stephen L Siegel, California

Address: 81143 Avenida Sombra Indio, CA 92203

Bankruptcy Case 6:13-bk-29309-MJ Summary: "The case of Stephen L Siegel in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen L Siegel — California, 6:13-bk-29309-MJ


ᐅ Margarita Corrales Siens, California

Address: 82450 Crest Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-13843-WJ7: "The case of Margarita Corrales Siens in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Corrales Siens — California, 6:12-bk-13843-WJ


ᐅ Eva Sierra, California

Address: PO Box 249 Indio, CA 92202

Concise Description of Bankruptcy Case 6:10-bk-22813-CB7: "Eva Sierra's bankruptcy, initiated in April 29, 2010 and concluded by August 9, 2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Sierra — California, 6:10-bk-22813-CB


ᐅ Arturo Sanchez Sifuentes, California

Address: 37411 Rutland St Indio, CA 92203-4846

Bankruptcy Case 6:14-bk-17428-SC Overview: "The bankruptcy filing by Arturo Sanchez Sifuentes, undertaken in June 5, 2014 in Indio, CA under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Arturo Sanchez Sifuentes — California, 6:14-bk-17428-SC


ᐅ Leticia Eva Sifuentes, California

Address: 37411 Rutland St Indio, CA 92203-4846

Bankruptcy Case 6:14-bk-17428-SC Overview: "The bankruptcy filing by Leticia Eva Sifuentes, undertaken in 06/05/2014 in Indio, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Leticia Eva Sifuentes — California, 6:14-bk-17428-SC


ᐅ William D Sigler, California

Address: 82560 Yeager Way Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-33517-MW7: "William D Sigler's Chapter 7 bankruptcy, filed in Indio, CA in October 17, 2012, led to asset liquidation, with the case closing in 01/27/2013."
William D Sigler — California, 6:12-bk-33517-MW


ᐅ Luis Manuel Silva, California

Address: 83304 Caribe Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14881-CB: "The case of Luis Manuel Silva in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Manuel Silva — California, 6:11-bk-14881-CB


ᐅ Eriberto Silva, California

Address: 82651 Cota Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-30767-MW: "The case of Eriberto Silva in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eriberto Silva — California, 6:11-bk-30767-MW


ᐅ Jose Vigil Silva, California

Address: PO Box 2338 Indio, CA 92202

Bankruptcy Case 6:12-bk-10627-SC Summary: "In Indio, CA, Jose Vigil Silva filed for Chapter 7 bankruptcy in 01.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-18."
Jose Vigil Silva — California, 6:12-bk-10627-SC


ᐅ Sherry Silver, California

Address: 45544 Big Canyon St Indio, CA 92201

Bankruptcy Case 6:10-bk-48507-DS Overview: "The bankruptcy filing by Sherry Silver, undertaken in Nov 30, 2010 in Indio, CA under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Sherry Silver — California, 6:10-bk-48507-DS


ᐅ Angela M Simms, California

Address: 41500 Washington St Apt B210 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-36053-WJ: "The bankruptcy record of Angela M Simms from Indio, CA, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Angela M Simms — California, 6:12-bk-36053-WJ


ᐅ Delgado Pedro Enrique Siordia, California

Address: 82264 E Solar Ct Indio, CA 92201-6849

Bankruptcy Case 6:16-bk-10793-MW Overview: "The case of Delgado Pedro Enrique Siordia in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delgado Pedro Enrique Siordia — California, 6:16-bk-10793-MW


ᐅ Magdalena Hurtado Slater, California

Address: 82834 Poe Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-12807-SC: "In Indio, CA, Magdalena Hurtado Slater filed for Chapter 7 bankruptcy in 2012-02-03. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Magdalena Hurtado Slater — California, 6:12-bk-12807-SC


ᐅ Lawrence Smith, California

Address: 80669 Declaration Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-14057-PC: "Lawrence Smith's Chapter 7 bankruptcy, filed in Indio, CA in 2010-02-16, led to asset liquidation, with the case closing in 2010-06-09."
Lawrence Smith — California, 6:10-bk-14057-PC


ᐅ Ronald Smith, California

Address: 78305 Avenue 41 Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31510-DS: "In Indio, CA, Ronald Smith filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2010."
Ronald Smith — California, 6:10-bk-31510-DS


ᐅ Russell E Smith, California

Address: 83292 Shadow Hills Way Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-34147-MH: "The case of Russell E Smith in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell E Smith — California, 6:12-bk-34147-MH


ᐅ Coates Jaclyn Nicole Smith, California

Address: 83305 Calypso Cir Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48198-WJ: "Coates Jaclyn Nicole Smith's Chapter 7 bankruptcy, filed in Indio, CA in December 2011, led to asset liquidation, with the case closing in April 24, 2012."
Coates Jaclyn Nicole Smith — California, 6:11-bk-48198-WJ


ᐅ Daniel Smoliga, California

Address: 80067 Presidio Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-16315-CB: "In a Chapter 7 bankruptcy case, Daniel Smoliga from Indio, CA, saw his proceedings start in 03.05.2010 and complete by 2010-06-25, involving asset liquidation."
Daniel Smoliga — California, 6:10-bk-16315-CB


ᐅ Michael Del Smotherman, California

Address: 80481 Sandscript Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-37757-DS: "The case of Michael Del Smotherman in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Del Smotherman — California, 6:11-bk-37757-DS


ᐅ Bobby Gene Snow, California

Address: 81821 Sirocco Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-24994-WJ: "Bobby Gene Snow's bankruptcy, initiated in May 5, 2011 and concluded by 2011-09-07 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Gene Snow — California, 6:11-bk-24994-WJ


ᐅ Victioria Solis, California

Address: 82612 Hamilton Ct Indio, CA 92201-7671

Concise Description of Bankruptcy Case 6:15-bk-10037-MW7: "Victioria Solis's bankruptcy, initiated in 01/05/2015 and concluded by Apr 5, 2015 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victioria Solis — California, 6:15-bk-10037-MW


ᐅ George Solis, California

Address: 45192 Deglet Noor St Indio, CA 92201

Bankruptcy Case 6:12-bk-19471-DS Overview: "In a Chapter 7 bankruptcy case, George Solis from Indio, CA, saw his proceedings start in Apr 17, 2012 and complete by Aug 20, 2012, involving asset liquidation."
George Solis — California, 6:12-bk-19471-DS


ᐅ Hilario Villalobos Solorio, California

Address: 81875 Avenue 48 Apt 135 Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-16256-CB7: "Indio, CA resident Hilario Villalobos Solorio's Feb 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-01."
Hilario Villalobos Solorio — California, 6:11-bk-16256-CB


ᐅ Martha Solorio, California

Address: 81820 Shadow Palm Ave Apt 71 Indio, CA 92201

Bankruptcy Case 6:10-bk-21232-TD Summary: "Martha Solorio's Chapter 7 bankruptcy, filed in Indio, CA in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Martha Solorio — California, 6:10-bk-21232-TD


ᐅ Maria Soqui, California

Address: 82950 Corte Maria Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-28665-DS: "The bankruptcy filing by Maria Soqui, undertaken in 06/17/2010 in Indio, CA under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Maria Soqui — California, 6:10-bk-28665-DS


ᐅ Juan Soria, California

Address: 82259 Valencia Ave Apt B Indio, CA 92201

Bankruptcy Case 6:10-bk-13426-PC Overview: "The bankruptcy record of Juan Soria from Indio, CA, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2010."
Juan Soria — California, 6:10-bk-13426-PC


ᐅ Lilian Soto, California

Address: 81271 Indio Blvd Spc 32 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31630-DS: "The bankruptcy record of Lilian Soto from Indio, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Lilian Soto — California, 6:10-bk-31630-DS


ᐅ Miguel A Soto, California

Address: 81406 Date Palm Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-14998-DS: "The case of Miguel A Soto in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Soto — California, 6:11-bk-14998-DS


ᐅ Villa Efrain Enrique Soto, California

Address: 80000 Avenue 48 Spc 29 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-20756-DS7: "In a Chapter 7 bankruptcy case, Villa Efrain Enrique Soto from Indio, CA, saw his proceedings start in April 2012 and complete by 09.02.2012, involving asset liquidation."
Villa Efrain Enrique Soto — California, 6:12-bk-20756-DS


ᐅ Jr Miguel A Soto, California

Address: 80265 Moonshadow Dr Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18116-SC: "Jr Miguel A Soto's bankruptcy, initiated in 2013-05-06 and concluded by 2013-08-16 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Miguel A Soto — California, 6:13-bk-18116-SC


ᐅ Simona Delgado Soto, California

Address: 82358 Lemon Grove Ave Indio, CA 92201-2182

Brief Overview of Bankruptcy Case 6:14-bk-24906-WJ: "The case of Simona Delgado Soto in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simona Delgado Soto — California, 6:14-bk-24906-WJ


ᐅ John Soto, California

Address: 43887 Congress St Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38127-MW: "John Soto's Chapter 7 bankruptcy, filed in Indio, CA in 2012-12-28, led to asset liquidation, with the case closing in Apr 9, 2013."
John Soto — California, 6:12-bk-38127-MW


ᐅ Diana Soto, California

Address: 43887 Congress St Indio, CA 92201

Bankruptcy Case 6:13-bk-21015-MW Overview: "Diana Soto's bankruptcy, initiated in June 2013 and concluded by 2013-10-05 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Soto — California, 6:13-bk-21015-MW


ᐅ Marco Antonio Sotomayor, California

Address: 41368 Noyes Ct Indio, CA 92203-3211

Bankruptcy Case 6:14-bk-23539-SC Overview: "In a Chapter 7 bankruptcy case, Marco Antonio Sotomayor from Indio, CA, saw his proceedings start in 11/03/2014 and complete by February 2015, involving asset liquidation."
Marco Antonio Sotomayor — California, 6:14-bk-23539-SC


ᐅ Joyce Ann South, California

Address: 46618 Madison St Spc 86 Indio, CA 92201

Bankruptcy Case 6:12-bk-19669-SC Summary: "Joyce Ann South's bankruptcy, initiated in 04.19.2012 and concluded by August 22, 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann South — California, 6:12-bk-19669-SC


ᐅ Frances Jean Southern, California

Address: 82855 Via Palermo Indio, CA 92201-6934

Bankruptcy Case 6:14-bk-11735-SC Summary: "The bankruptcy record of Frances Jean Southern from Indio, CA, shows a Chapter 7 case filed in Feb 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Frances Jean Southern — California, 6:14-bk-11735-SC