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 Robert Joe Southern, California

Address: 82855 Via Palermo Indio, CA 92201-6934

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11735-SC: "In a Chapter 7 bankruptcy case, Robert Joe Southern from Indio, CA, saw their proceedings start in 02.12.2014 and complete by May 27, 2014, involving asset liquidation."
Robert Joe Southern — California, 6:14-bk-11735-SC


ᐅ Roger Wendell Spalton, California

Address: PO Box 1208 Indio, CA 92202

Brief Overview of Bankruptcy Case 6:12-bk-21507-WJ: "Indio, CA resident Roger Wendell Spalton's 05/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Roger Wendell Spalton — California, 6:12-bk-21507-WJ


ᐅ Sr Robert E Spencer, California

Address: 41527 Michelle Pl Indio, CA 92203

Concise Description of Bankruptcy Case 6:12-bk-23429-MW7: "In a Chapter 7 bankruptcy case, Sr Robert E Spencer from Indio, CA, saw their proceedings start in May 31, 2012 and complete by October 3, 2012, involving asset liquidation."
Sr Robert E Spencer — California, 6:12-bk-23429-MW


ᐅ Charlotte Spencer, California

Address: 43900 Towne St Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38151-MJ: "The bankruptcy record of Charlotte Spencer from Indio, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Charlotte Spencer — California, 6:09-bk-38151-MJ


ᐅ Alan Spera, California

Address: 82236 Sierra Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-24493-TD: "Indio, CA resident Alan Spera's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Alan Spera — California, 6:10-bk-24493-TD


ᐅ Craig Spivak, California

Address: 40378 Catania Ct Indio, CA 92203

Bankruptcy Case 6:09-bk-35339-MJ Overview: "Craig Spivak's Chapter 7 bankruptcy, filed in Indio, CA in 2009-10-23, led to asset liquidation, with the case closing in 2010-02-02."
Craig Spivak — California, 6:09-bk-35339-MJ


ᐅ Glenn Kenneth Splain, California

Address: 82298 Stradivari Rd Indio, CA 92203-3825

Bankruptcy Case 6:15-bk-20653-MJ Summary: "In a Chapter 7 bankruptcy case, Glenn Kenneth Splain from Indio, CA, saw their proceedings start in October 30, 2015 and complete by 01.28.2016, involving asset liquidation."
Glenn Kenneth Splain — California, 6:15-bk-20653-MJ


ᐅ Bryan Stahl, California

Address: 48723 Sojourn St Indio, CA 92201

Bankruptcy Case 6:10-bk-43621-DS Overview: "Bryan Stahl's bankruptcy, initiated in 10.18.2010 and concluded by 02/20/2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Stahl — California, 6:10-bk-43621-DS


ᐅ Consuelo Q Stanfield, California

Address: 46618 Madison St Spc 29 Indio, CA 92201

Bankruptcy Case 6:11-bk-38963-MW Overview: "The bankruptcy record of Consuelo Q Stanfield from Indio, CA, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Consuelo Q Stanfield — California, 6:11-bk-38963-MW


ᐅ Ii Frank Orlyn Stanway, California

Address: 82610 Madrone Dr Indio, CA 92203

Bankruptcy Case 6:11-bk-33132-SC Overview: "Ii Frank Orlyn Stanway's Chapter 7 bankruptcy, filed in Indio, CA in 2011-07-18, led to asset liquidation, with the case closing in 2011-11-20."
Ii Frank Orlyn Stanway — California, 6:11-bk-33132-SC


ᐅ Vincent Depaul Starace, California

Address: 81031 Aurora Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10293-MW: "In a Chapter 7 bankruptcy case, Vincent Depaul Starace from Indio, CA, saw his proceedings start in 2012-01-05 and complete by Apr 9, 2012, involving asset liquidation."
Vincent Depaul Starace — California, 6:12-bk-10293-MW


ᐅ Tama Lynn Starczak, California

Address: 47650 Prado Way Indio, CA 92201

Bankruptcy Case 6:13-bk-13597-MH Summary: "In Indio, CA, Tama Lynn Starczak filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Tama Lynn Starczak — California, 6:13-bk-13597-MH


ᐅ Ryan Evan Starr, California

Address: 83284 Lonesome Dove Rd Indio, CA 92203-2833

Concise Description of Bankruptcy Case 6:14-bk-24209-MW7: "Indio, CA resident Ryan Evan Starr's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Ryan Evan Starr — California, 6:14-bk-24209-MW


ᐅ Ronald Arthur Staso, California

Address: 83258 Brighton Crest Dr Indio, CA 92203-3083

Bankruptcy Case 6:16-bk-12712-SY Summary: "Ronald Arthur Staso's Chapter 7 bankruptcy, filed in Indio, CA in 03/26/2016, led to asset liquidation, with the case closing in June 2016."
Ronald Arthur Staso — California, 6:16-bk-12712-SY


ᐅ Gregory Steffen, California

Address: 81134 Durango Dr Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-27630-MJ7: "The case of Gregory Steffen in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Steffen — California, 6:10-bk-27630-MJ


ᐅ June Ellen Stephens, California

Address: 82716 Scenic Dr Indio, CA 92201-8576

Bankruptcy Case 6:14-bk-21905-SY Overview: "In Indio, CA, June Ellen Stephens filed for Chapter 7 bankruptcy in 2014-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
June Ellen Stephens — California, 6:14-bk-21905-SY


ᐅ Shawn Stevens, California

Address: 81719 Dalea Ave Indio, CA 92201-3045

Bankruptcy Case 6:15-bk-20177-WJ Overview: "In Indio, CA, Shawn Stevens filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2016."
Shawn Stevens — California, 6:15-bk-20177-WJ


ᐅ Margaret Stevens, California

Address: 80916 Columbia Ave Indio, CA 92201

Bankruptcy Case 6:10-bk-13495-EC Summary: "The bankruptcy record of Margaret Stevens 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."
Margaret Stevens — California, 6:10-bk-13495-EC


ᐅ David Stiff, California

Address: 79294 Aruba Ct Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21600-MJ: "David Stiff's bankruptcy, initiated in 2010-04-19 and concluded by 07.30.2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Stiff — California, 6:10-bk-21600-MJ


ᐅ Steven J Stiles, California

Address: 82544 Hughes Dr Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-33673-MJ7: "Indio, CA resident Steven J Stiles's October 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Steven J Stiles — California, 6:09-bk-33673-MJ


ᐅ Deborah Stone, California

Address: 80838 Camino Santa Juliana Indio, CA 92203-7474

Bankruptcy Case 6:15-bk-18508-MH Overview: "Indio, CA resident Deborah Stone's 08.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2015."
Deborah Stone — California, 6:15-bk-18508-MH


ᐅ Martin Stone, California

Address: 80838 Camino Santa Juliana Indio, CA 92203-7474

Concise Description of Bankruptcy Case 6:15-bk-18508-MH7: "The case of Martin Stone in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Stone — California, 6:15-bk-18508-MH


ᐅ Christina Story, California

Address: 45785 Sago Palm Ln Indio, CA 92201

Bankruptcy Case 6:09-bk-35961-PC Summary: "Christina Story's bankruptcy, initiated in Oct 29, 2009 and concluded by 2010-02-18 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Story — California, 6:09-bk-35961-PC


ᐅ Karin Straumietis, California

Address: 49363 Wayne St Indio, CA 92201

Bankruptcy Case 6:11-bk-18544-WJ Overview: "Karin Straumietis's bankruptcy, initiated in March 16, 2011 and concluded by 2011-07-19 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Straumietis — California, 6:11-bk-18544-WJ


ᐅ Donna Alberta Straus, California

Address: 81699 Avenida Santiago Indio, CA 92203

Bankruptcy Case 6:12-bk-17540-MW Summary: "The bankruptcy filing by Donna Alberta Straus, undertaken in March 27, 2012 in Indio, CA under Chapter 7, concluded with discharge in Jul 30, 2012 after liquidating assets."
Donna Alberta Straus — California, 6:12-bk-17540-MW


ᐅ Rosemarie Rae Strzelczyk, California

Address: 83420 Shadow Hills Way Indio, CA 92203

Bankruptcy Case 6:12-bk-17653-SC Summary: "Rosemarie Rae Strzelczyk's Chapter 7 bankruptcy, filed in Indio, CA in 2012-03-28, led to asset liquidation, with the case closing in 2012-07-31."
Rosemarie Rae Strzelczyk — California, 6:12-bk-17653-SC


ᐅ Paul Stucki, California

Address: 46215 Willow Ln Indio, CA 92201

Bankruptcy Case 6:10-bk-34138-DS Overview: "The bankruptcy filing by Paul Stucki, undertaken in 07/30/2010 in Indio, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Paul Stucki — California, 6:10-bk-34138-DS


ᐅ John Clark Stump, California

Address: 80446 Sabita Dr Indio, CA 92201

Bankruptcy Case 6:12-bk-26386-MJ Overview: "In Indio, CA, John Clark Stump filed for Chapter 7 bankruptcy in July 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-13."
John Clark Stump — California, 6:12-bk-26386-MJ


ᐅ Richard Styler, California

Address: 81338 Avenida Morinda Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50471-DS: "The bankruptcy record of Richard Styler from Indio, CA, shows a Chapter 7 case filed in December 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2011."
Richard Styler — California, 6:10-bk-50471-DS


ᐅ Martin Henry Suer, California

Address: 78169 Desert Mountain Cir Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12101-MW: "In Indio, CA, Martin Henry Suer filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2012."
Martin Henry Suer — California, 6:12-bk-12101-MW


ᐅ Randy Sutton, California

Address: 78650 Avenue 42 Apt 1312 Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-49615-DS7: "The bankruptcy record of Randy Sutton from Indio, CA, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2011."
Randy Sutton — California, 6:10-bk-49615-DS


ᐅ Orlando Ramon Swain, California

Address: 41701 Moneaque Rd Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-46559-MH: "Orlando Ramon Swain's Chapter 7 bankruptcy, filed in Indio, CA in December 2, 2011, led to asset liquidation, with the case closing in 04/05/2012."
Orlando Ramon Swain — California, 6:11-bk-46559-MH


ᐅ Terry A Swartz, California

Address: 48470 Hepburn Dr Indio, CA 92201

Bankruptcy Case 6:12-bk-38260-SC Overview: "Indio, CA resident Terry A Swartz's 2012-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2013."
Terry A Swartz — California, 6:12-bk-38260-SC


ᐅ Harold Sweasey, California

Address: 80462 Avenida Linda Vis Indio, CA 92203

Bankruptcy Case 6:10-bk-12414-MJ Summary: "In a Chapter 7 bankruptcy case, Harold Sweasey from Indio, CA, saw their proceedings start in 01/29/2010 and complete by 05.20.2010, involving asset liquidation."
Harold Sweasey — California, 6:10-bk-12414-MJ


ᐅ Atef M Taher, California

Address: 45549 Pelican Hill Ct Indio, CA 92201-0936

Brief Overview of Bankruptcy Case 6:15-bk-15406-SY: "Atef M Taher's Chapter 7 bankruptcy, filed in Indio, CA in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Atef M Taher — California, 6:15-bk-15406-SY


ᐅ Agustina Talamantes, California

Address: 83040 Tourmaline Ave Indio, CA 92201-3261

Concise Description of Bankruptcy Case 6:14-bk-17643-MW7: "In Indio, CA, Agustina Talamantes filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Agustina Talamantes — California, 6:14-bk-17643-MW


ᐅ Esteban E Talamantez, California

Address: 83880 Artemisa Ct Indio, CA 92203

Bankruptcy Case 6:09-bk-32301-BB Overview: "The case of Esteban E Talamantez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esteban E Talamantez — California, 6:09-bk-32301-BB


ᐅ Faith Talos, California

Address: 84300 Acqua Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-41036-CB7: "The bankruptcy record of Faith Talos from Indio, CA, shows a Chapter 7 case filed in 09.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Faith Talos — California, 6:10-bk-41036-CB


ᐅ Gerardo G Tamayo, California

Address: 80522 Plum Ln Indio, CA 92201

Bankruptcy Case 6:13-bk-28475-DS Summary: "The case of Gerardo G Tamayo in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo G Tamayo — California, 6:13-bk-28475-DS


ᐅ Manuel Tapia, California

Address: PO Box 1945 Indio, CA 92202

Bankruptcy Case 6:10-bk-29475-EC Summary: "The bankruptcy record of Manuel Tapia from Indio, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Manuel Tapia — California, 6:10-bk-29475-EC


ᐅ Iniquez Gloria Tapia, California

Address: 82204 Mountain View Ave Indio, CA 92201-2160

Concise Description of Bankruptcy Case 6:14-bk-18256-SC7: "Iniquez Gloria Tapia's bankruptcy, initiated in 06.25.2014 and concluded by 10.06.2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iniquez Gloria Tapia — California, 6:14-bk-18256-SC


ᐅ Blake Tatom, California

Address: 48581 Vienna Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10011-MJ: "Blake Tatom's Chapter 7 bankruptcy, filed in Indio, CA in 2010-01-02, led to asset liquidation, with the case closing in 05.06.2010."
Blake Tatom — California, 6:10-bk-10011-MJ


ᐅ Iii Jess Tatro, California

Address: 81723 Arthurs Ct Indio, CA 92201

Bankruptcy Case 6:10-bk-18896-PC Overview: "The case of Iii Jess Tatro in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Jess Tatro — California, 6:10-bk-18896-PC


ᐅ Jeffrey T Taylor, California

Address: 38650 Rancho Los Cerritos Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-13490-SC: "Jeffrey T Taylor's bankruptcy, initiated in February 13, 2012 and concluded by 06/17/2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey T Taylor — California, 6:12-bk-13490-SC


ᐅ Sheila Ann Taylor, California

Address: 38650 Rancho Los Cerritos Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12984-WJ: "The case of Sheila Ann Taylor in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Taylor — California, 6:13-bk-12984-WJ


ᐅ Lisa Carroll Teichmiller, California

Address: 46725 Clinton St Apt 242 Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-14895-DS7: "Indio, CA resident Lisa Carroll Teichmiller's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Lisa Carroll Teichmiller — California, 6:13-bk-14895-DS


ᐅ Elvia Y Teran, California

Address: 43775 Reclinata Way Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21760-WJ: "Indio, CA resident Elvia Y Teran's 04.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Elvia Y Teran — California, 6:11-bk-21760-WJ


ᐅ Maria Yolanda Terrazas, California

Address: 44729 Sherwood Dr Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10223-MJ: "In Indio, CA, Maria Yolanda Terrazas filed for Chapter 7 bankruptcy in January 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Maria Yolanda Terrazas — California, 6:11-bk-10223-MJ


ᐅ Charles B Terrell, California

Address: 82334 Lancaster Way Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-33913-PC7: "Charles B Terrell's Chapter 7 bankruptcy, filed in Indio, CA in 10/08/2009, led to asset liquidation, with the case closing in January 18, 2010."
Charles B Terrell — California, 6:09-bk-33913-PC


ᐅ Vincent A Terry, California

Address: 83430 Long Cove Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-13280-DS: "In a Chapter 7 bankruptcy case, Vincent A Terry from Indio, CA, saw his proceedings start in January 31, 2011 and complete by June 2011, involving asset liquidation."
Vincent A Terry — California, 6:11-bk-13280-DS


ᐅ Wendy L Tesch, California

Address: 83445 Long Cove Dr Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-25112-DS7: "The bankruptcy filing by Wendy L Tesch, undertaken in September 2013 in Indio, CA under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Wendy L Tesch — California, 6:13-bk-25112-DS


ᐅ Jacqueline Marie Thomas, California

Address: 79684 Winsford Dr Indio, CA 92203

Bankruptcy Case 6:13-bk-20939-WJ Overview: "Jacqueline Marie Thomas's bankruptcy, initiated in 06.24.2013 and concluded by 2013-10-04 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Marie Thomas — California, 6:13-bk-20939-WJ


ᐅ Brooke L Thompson, California

Address: 80533 Virginia Ave Indio, CA 92201-1814

Bankruptcy Case 6:14-bk-11179-WJ Summary: "In Indio, CA, Brooke L Thompson filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Brooke L Thompson — California, 6:14-bk-11179-WJ


ᐅ Sue Thompson, California

Address: 51555 Monroe St Spc 35 Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-35370-CB7: "Sue Thompson's Chapter 7 bankruptcy, filed in Indio, CA in 08/11/2010, led to asset liquidation, with the case closing in December 2010."
Sue Thompson — California, 6:10-bk-35370-CB


ᐅ Everett C Thompson, California

Address: 43580 Roebelenii Way Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-34234-MJ7: "In Indio, CA, Everett C Thompson filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2011."
Everett C Thompson — California, 6:11-bk-34234-MJ


ᐅ Elfriede D Thompson, California

Address: 84250 Indio Springs Dr Spc 195 Indio, CA 92203

Bankruptcy Case 6:09-bk-32125-MJ Overview: "The bankruptcy filing by Elfriede D Thompson, undertaken in September 21, 2009 in Indio, CA under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Elfriede D Thompson — California, 6:09-bk-32125-MJ


ᐅ Aaron C Thompson, California

Address: 84457 Onda Dr Indio, CA 92203-2910

Bankruptcy Case 6:14-bk-11179-WJ Overview: "Indio, CA resident Aaron C Thompson's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Aaron C Thompson — California, 6:14-bk-11179-WJ


ᐅ Michele Louise Thompson, California

Address: 48806 Barrymore St Indio, CA 92201-7562

Bankruptcy Case 6:14-bk-18305-MH Summary: "Michele Louise Thompson's Chapter 7 bankruptcy, filed in Indio, CA in June 26, 2014, led to asset liquidation, with the case closing in 2014-10-06."
Michele Louise Thompson — California, 6:14-bk-18305-MH


ᐅ Sally R Tiaga, California

Address: 82121 Valencia Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13989-SC: "Sally R Tiaga's bankruptcy, initiated in Feb 17, 2012 and concluded by June 21, 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally R Tiaga — California, 6:12-bk-13989-SC


ᐅ Scott Alan Tietjen, California

Address: 81211 Avenida Los Circos Indio, CA 92203

Bankruptcy Case 6:12-bk-18360-MJ Summary: "The case of Scott Alan Tietjen in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Tietjen — California, 6:12-bk-18360-MJ


ᐅ Lisandro Tijerina, California

Address: 40300 Washington St Apt O101 Indio, CA 92203-9557

Bankruptcy Case 6:07-bk-15448-MJ Overview: "Filing for Chapter 13 bankruptcy in Sep 10, 2007, Lisandro Tijerina from Indio, CA, structured a repayment plan, achieving discharge in September 6, 2012."
Lisandro Tijerina — California, 6:07-bk-15448-MJ


ᐅ Maria Tijerina, California

Address: PO Box 347 Indio, CA 92202

Brief Overview of Bankruptcy Case 6:09-bk-41702-MJ: "Indio, CA resident Maria Tijerina's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Maria Tijerina — California, 6:09-bk-41702-MJ


ᐅ Rene Tinajero, California

Address: 43776 Sunkist Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28721-MJ: "The case of Rene Tinajero in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Tinajero — California, 6:10-bk-28721-MJ


ᐅ Paul A Tisbo, California

Address: 79715 Half Moon Bay Dr Indio, CA 92201

Bankruptcy Case 6:13-bk-11067-WJ Overview: "The bankruptcy filing by Paul A Tisbo, undertaken in 2013-01-21 in Indio, CA under Chapter 7, concluded with discharge in 2013-05-03 after liquidating assets."
Paul A Tisbo — California, 6:13-bk-11067-WJ


ᐅ Richard Edward Tobin, California

Address: 80890 Avenida Santa Carmen Indio, CA 92203-7473

Concise Description of Bankruptcy Case 6:15-bk-10785-WJ7: "Richard Edward Tobin's bankruptcy, initiated in January 2015 and concluded by May 11, 2015 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edward Tobin — California, 6:15-bk-10785-WJ


ᐅ Harold Edward Tobin, California

Address: 80890 Avenida Santa Carmen Indio, CA 92203

Bankruptcy Case 6:11-bk-11440-DS Overview: "The case of Harold Edward Tobin in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Edward Tobin — California, 6:11-bk-11440-DS


ᐅ Joseph Bruce Tomcho, California

Address: 43439 Lacovia Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29381-SC: "Indio, CA resident Joseph Bruce Tomcho's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09."
Joseph Bruce Tomcho — California, 6:13-bk-29381-SC


ᐅ Anibal De La Torre, California

Address: 83626 Sacramento Ave Indio, CA 92201-7084

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19509-SC: "Anibal De La Torre's Chapter 7 bankruptcy, filed in Indio, CA in Jul 25, 2014, led to asset liquidation, with the case closing in 11.03.2014."
Anibal De La Torre — California, 6:14-bk-19509-SC


ᐅ Rosa De La Torre, California

Address: 38171 Patrick Dr Indio, CA 92203-9451

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11542-SC: "Rosa De La Torre's Chapter 7 bankruptcy, filed in Indio, CA in February 2014, led to asset liquidation, with the case closing in May 19, 2014."
Rosa De La Torre — California, 6:14-bk-11542-SC


ᐅ Alejandro Ortiz Torres, California

Address: 42669 La Danza Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-20070-SC7: "In a Chapter 7 bankruptcy case, Alejandro Ortiz Torres from Indio, CA, saw his proceedings start in 2011-03-28 and complete by 07.31.2011, involving asset liquidation."
Alejandro Ortiz Torres — California, 6:11-bk-20070-SC


ᐅ Dora Gomez Torres, California

Address: 44035 Larrea St Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-16556-WJ7: "The bankruptcy filing by Dora Gomez Torres, undertaken in April 11, 2013 in Indio, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Dora Gomez Torres — California, 6:13-bk-16556-WJ


ᐅ Alexander Mundy Torres, California

Address: 78400 Orcabessa Dr Indio, CA 92203

Bankruptcy Case 6:12-bk-37973-MJ Overview: "The bankruptcy record of Alexander Mundy Torres from Indio, CA, shows a Chapter 7 case filed in 12.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Alexander Mundy Torres — California, 6:12-bk-37973-MJ


ᐅ Annette Yvonne Torres, California

Address: 82116 Verbena Ave Indio, CA 92201-2237

Brief Overview of Bankruptcy Case 6:16-bk-14078-SC: "The case of Annette Yvonne Torres in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Yvonne Torres — California, 6:16-bk-14078-SC


ᐅ Nuria Y Torres, California

Address: 82813 Crawford Dr Indio, CA 92201

Bankruptcy Case 6:09-bk-34263-RN Overview: "The case of Nuria Y Torres in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nuria Y Torres — California, 6:09-bk-34263-RN


ᐅ Marta J Torres, California

Address: 47429 Mangrove St Indio, CA 92201

Bankruptcy Case 6:11-bk-33816-MW Overview: "The case of Marta J Torres in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta J Torres — California, 6:11-bk-33816-MW


ᐅ Rufina Torres, California

Address: 43724 Burr St Indio, CA 92201-1889

Brief Overview of Bankruptcy Case 6:16-bk-16000-SC: "In Indio, CA, Rufina Torres filed for Chapter 7 bankruptcy in Jul 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-03."
Rufina Torres — California, 6:16-bk-16000-SC


ᐅ Miguel Torres, California

Address: 78581 Darby Rd Indio, CA 92203-9663

Bankruptcy Case 6:15-bk-14095-SY Summary: "In a Chapter 7 bankruptcy case, Miguel Torres from Indio, CA, saw his proceedings start in 2015-04-24 and complete by 07/23/2015, involving asset liquidation."
Miguel Torres — California, 6:15-bk-14095-SY


ᐅ Luis M Torres, California

Address: 41745 Lima Hall Rd Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-31558-MJ: "The bankruptcy filing by Luis M Torres, undertaken in June 2011 in Indio, CA under Chapter 7, concluded with discharge in 11/02/2011 after liquidating assets."
Luis M Torres — California, 6:11-bk-31558-MJ


ᐅ Jose Pablo Aguil Torres, California

Address: 81149 Palmwood Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-30533-DS Summary: "The bankruptcy record of Jose Pablo Aguil Torres from Indio, CA, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Jose Pablo Aguil Torres — California, 6:11-bk-30533-DS


ᐅ Bustos Rafael Torres, California

Address: 44012 Carob Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21195-SC: "The case of Bustos Rafael Torres in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bustos Rafael Torres — California, 6:12-bk-21195-SC


ᐅ Camarena Arturo Torres, California

Address: 81368 Miles Ave Indio, CA 92201

Bankruptcy Case 6:11-bk-48019-MH Summary: "Camarena Arturo Torres's Chapter 7 bankruptcy, filed in Indio, CA in 12/19/2011, led to asset liquidation, with the case closing in April 22, 2012."
Camarena Arturo Torres — California, 6:11-bk-48019-MH


ᐅ Adan Enriquez Torres, California

Address: 83556 Denver Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26618-SC: "In a Chapter 7 bankruptcy case, Adan Enriquez Torres from Indio, CA, saw his proceedings start in May 2011 and complete by 2011-09-21, involving asset liquidation."
Adan Enriquez Torres — California, 6:11-bk-26618-SC


ᐅ Makina Kevin Torres, California

Address: 41125 Rochester Ct Indio, CA 92203

Bankruptcy Case 6:11-bk-16557-DS Overview: "The bankruptcy record of Makina Kevin Torres from Indio, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Makina Kevin Torres — California, 6:11-bk-16557-DS


ᐅ Melissa Torres, California

Address: 47245 Margarita St Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-41336-PC7: "The case of Melissa Torres in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Torres — California, 6:09-bk-41336-PC


ᐅ Janine Julia Torrey, California

Address: 49950 Jefferson St # 130-291 Indio, CA 92201-8810

Bankruptcy Case 6:14-bk-10980-MW Summary: "The bankruptcy record of Janine Julia Torrey from Indio, CA, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2014."
Janine Julia Torrey — California, 6:14-bk-10980-MW


ᐅ Guadron Cesar Trejo, California

Address: 81092 Francis Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-15768-MJ7: "Guadron Cesar Trejo's Chapter 7 bankruptcy, filed in Indio, CA in Mar 2, 2010, led to asset liquidation, with the case closing in 2010-06-12."
Guadron Cesar Trejo — California, 6:10-bk-15768-MJ


ᐅ Maria I Trejo, California

Address: 43792 Navajo St Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34423-DS: "Maria I Trejo's Chapter 7 bankruptcy, filed in Indio, CA in July 29, 2011, led to asset liquidation, with the case closing in Dec 1, 2011."
Maria I Trejo — California, 6:11-bk-34423-DS


ᐅ Jerry Trevino, California

Address: 82562 Carrara Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-25195-CB7: "Jerry Trevino's Chapter 7 bankruptcy, filed in Indio, CA in 2011-05-09, led to asset liquidation, with the case closing in 2011-09-11."
Jerry Trevino — California, 6:11-bk-25195-CB


ᐅ Florinda Trevino, California

Address: 82233 Crest Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10481-MJ: "The bankruptcy filing by Florinda Trevino, undertaken in 01/06/2012 in Indio, CA under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Florinda Trevino — California, 6:12-bk-10481-MJ


ᐅ William Roger Trice, California

Address: 41131 Manchester St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-11653-WJ: "The case of William Roger Trice in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Roger Trice — California, 6:12-bk-11653-WJ


ᐅ Macario Tristan, California

Address: 80081 ALICANTE AVE INDIO, CA 92201

Bankruptcy Case 6:10-bk-25100-DS Summary: "The bankruptcy record of Macario Tristan from Indio, CA, shows a Chapter 7 case filed in 2010-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2010."
Macario Tristan — California, 6:10-bk-25100-DS


ᐅ Robert Troxler, California

Address: 80460 Sandscript Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11984-EC: "The bankruptcy filing by Robert Troxler, undertaken in 01.25.2010 in Indio, CA under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Robert Troxler — California, 6:10-bk-11984-EC


ᐅ Carol A Trueman, California

Address: 81926 Avenida Bienvenida Indio, CA 92203

Bankruptcy Case 6:11-bk-27040-SC Summary: "Carol A Trueman's bankruptcy, initiated in 05/24/2011 and concluded by Sep 26, 2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Trueman — California, 6:11-bk-27040-SC


ᐅ Scott Eddie Trujillo, California

Address: 82578 Pisa Ct Indio, CA 92203

Brief Overview of Bankruptcy Case 6:09-bk-33415-MJ: "In a Chapter 7 bankruptcy case, Scott Eddie Trujillo from Indio, CA, saw their proceedings start in 2009-10-02 and complete by 2010-01-12, involving asset liquidation."
Scott Eddie Trujillo — California, 6:09-bk-33415-MJ


ᐅ Tony Truong, California

Address: 81147 Avenida Gonzalez Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-45792-MJ7: "The bankruptcy record of Tony Truong from Indio, CA, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Tony Truong — California, 6:10-bk-45792-MJ


ᐅ Richard Tucker, California

Address: 37441 Bosley St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:13-bk-28417-SC: "The bankruptcy filing by Richard Tucker, undertaken in 11.08.2013 in Indio, CA under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Richard Tucker — California, 6:13-bk-28417-SC


ᐅ Anthony Lewis Tumbrello, California

Address: 81866 Avenida Estuco Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-35063-WJ: "In Indio, CA, Anthony Lewis Tumbrello filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2013."
Anthony Lewis Tumbrello — California, 6:12-bk-35063-WJ


ᐅ James Patrick Turnbull, California

Address: 47650 Calle Zafiro Indio, CA 92201

Bankruptcy Case 6:13-bk-14297-WJ Overview: "In a Chapter 7 bankruptcy case, James Patrick Turnbull from Indio, CA, saw their proceedings start in 2013-03-11 and complete by 06.21.2013, involving asset liquidation."
James Patrick Turnbull — California, 6:13-bk-14297-WJ


ᐅ Mark D Turner, California

Address: 84146 Azzura Way Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-11351-MW7: "The bankruptcy filing by Mark D Turner, undertaken in 01.14.2011 in Indio, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Mark D Turner — California, 6:11-bk-11351-MW


ᐅ Gregory Eugene Underwood, California

Address: 82729 Odlum Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-32702-MW: "The case of Gregory Eugene Underwood in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Eugene Underwood — California, 6:12-bk-32702-MW