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 Jr Earl Glenn Williams, California

Address: 81806 Sierra Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:09-bk-33479-RN: "Jr Earl Glenn Williams's bankruptcy, initiated in October 2009 and concluded by 01/15/2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Earl Glenn Williams — California, 6:09-bk-33479-RN


ᐅ Percy Willis, California

Address: 43103 Nairobi Dr Indio, CA 92201

Bankruptcy Case 6:13-bk-10970-MW Summary: "Indio, CA resident Percy Willis's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2013."
Percy Willis — California, 6:13-bk-10970-MW


ᐅ Jr Eugene Wilson, California

Address: 46745 Monroe St Apt 106 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25494-DS: "Indio, CA resident Jr Eugene Wilson's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Jr Eugene Wilson — California, 6:11-bk-25494-DS


ᐅ Andrew Wilson, California

Address: 43118 Fiore St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:09-bk-41489-DS: "The bankruptcy record of Andrew Wilson from Indio, CA, shows a Chapter 7 case filed in Dec 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-22."
Andrew Wilson — California, 6:09-bk-41489-DS


ᐅ Robinson Tanna Jo Wilson, California

Address: 82223 Vandenberg Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-18607-WJ: "Indio, CA resident Robinson Tanna Jo Wilson's March 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Robinson Tanna Jo Wilson — California, 6:11-bk-18607-WJ


ᐅ David Scott Wilson, California

Address: 82712 Kyle Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-45847-MW: "The bankruptcy filing by David Scott Wilson, undertaken in Nov 23, 2011 in Indio, CA under Chapter 7, concluded with discharge in 02/29/2012 after liquidating assets."
David Scott Wilson — California, 6:11-bk-45847-MW


ᐅ Robert Earnest Wilson, California

Address: 43585 Regata Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-45153-MJ7: "In a Chapter 7 bankruptcy case, Robert Earnest Wilson from Indio, CA, saw his proceedings start in November 2011 and complete by March 20, 2012, involving asset liquidation."
Robert Earnest Wilson — California, 6:11-bk-45153-MJ


ᐅ Rachel Wilson, California

Address: 78901 Avenue 42 Unit A Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38680-CB: "The bankruptcy filing by Rachel Wilson, undertaken in September 3, 2010 in Indio, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Rachel Wilson — California, 6:10-bk-38680-CB


ᐅ Anna Wilson, California

Address: 48255 Monroe St Apt 13 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11049-PC: "The bankruptcy filing by Anna Wilson, undertaken in 2010-01-14 in Indio, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Anna Wilson — California, 6:10-bk-11049-PC


ᐅ Adrienne Elizabeth Wilson, California

Address: 78650 Avenue 42 Apt 905 Indio, CA 92203

Bankruptcy Case 6:12-bk-32793-DS Overview: "The bankruptcy filing by Adrienne Elizabeth Wilson, undertaken in Oct 5, 2012 in Indio, CA under Chapter 7, concluded with discharge in 01.15.2013 after liquidating assets."
Adrienne Elizabeth Wilson — California, 6:12-bk-32793-DS


ᐅ Norman Winkel, California

Address: 80629 Avenida Camarillo Indio, CA 92203-7524

Concise Description of Bankruptcy Case 6:14-bk-19562-SC7: "Norman Winkel's bankruptcy, initiated in 07/27/2014 and concluded by 2014-11-10 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Winkel — California, 6:14-bk-19562-SC


ᐅ Beatrice Sharon Winkel, California

Address: 80629 Avenida Camarillo Indio, CA 92203-7524

Bankruptcy Case 6:14-bk-19562-SC Summary: "The bankruptcy record of Beatrice Sharon Winkel from Indio, CA, shows a Chapter 7 case filed in 07/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Beatrice Sharon Winkel — California, 6:14-bk-19562-SC


ᐅ Alesia Wise, California

Address: 79910 Bathpage Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26168-MJ: "The bankruptcy filing by Alesia Wise, undertaken in 05.26.2010 in Indio, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Alesia Wise — California, 6:10-bk-26168-MJ


ᐅ Dawn Denise Wisler, California

Address: 82355 Sardinia Rd Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13230-DS: "Indio, CA resident Dawn Denise Wisler's 02.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2012."
Dawn Denise Wisler — California, 6:12-bk-13230-DS


ᐅ Sabrina Wixon, California

Address: 80321 Paseo De Tiempo Indio, CA 92201

Bankruptcy Case 6:10-bk-27694-CB Overview: "Indio, CA resident Sabrina Wixon's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Sabrina Wixon — California, 6:10-bk-27694-CB


ᐅ Cynthia Wolter, California

Address: 82778 Cota Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:10-bk-10381-MJ: "In Indio, CA, Cynthia Wolter filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Cynthia Wolter — California, 6:10-bk-10381-MJ


ᐅ Chad Michael Woods, California

Address: 83257 Beverly Ct Indio, CA 92201

Bankruptcy Case 6:11-bk-24952-WJ Overview: "Chad Michael Woods's Chapter 7 bankruptcy, filed in Indio, CA in May 2011, led to asset liquidation, with the case closing in 09.07.2011."
Chad Michael Woods — California, 6:11-bk-24952-WJ


ᐅ Wells Sandra K Woods, California

Address: 81957 Avenida Bahia Indio, CA 92203-7824

Bankruptcy Case 6:15-bk-12447-MH Summary: "In Indio, CA, Wells Sandra K Woods filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2015."
Wells Sandra K Woods — California, 6:15-bk-12447-MH


ᐅ Brady Woodside, California

Address: 80255 JASPER PARK AVE INDIO, CA 92201

Bankruptcy Case 8:10-bk-14874-ES Summary: "Brady Woodside's bankruptcy, initiated in Apr 15, 2010 and concluded by July 2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brady Woodside — California, 8:10-bk-14874-ES


ᐅ Penelope Woodside, California

Address: 80255 Jasper Park Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:09-bk-37738-MJ7: "The bankruptcy filing by Penelope Woodside, undertaken in 11/16/2009 in Indio, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Penelope Woodside — California, 6:09-bk-37738-MJ


ᐅ Lois J Worley, California

Address: 83760 Swinton Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-12683-SC: "Lois J Worley's bankruptcy, initiated in Feb 2, 2012 and concluded by 2012-06-06 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois J Worley — California, 6:12-bk-12683-SC


ᐅ Ian Findlay Wotherspoon, California

Address: 42874 Incantata Pl Indio, CA 92203

Bankruptcy Case 6:12-bk-37684-MW Summary: "Ian Findlay Wotherspoon's Chapter 7 bankruptcy, filed in Indio, CA in Dec 18, 2012, led to asset liquidation, with the case closing in 03.30.2013."
Ian Findlay Wotherspoon — California, 6:12-bk-37684-MW


ᐅ Ronald Edward Wozniak, California

Address: 45542 Meadow Lake Dr Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34011-DS: "The bankruptcy filing by Ronald Edward Wozniak, undertaken in Jul 26, 2011 in Indio, CA under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Ronald Edward Wozniak — California, 6:11-bk-34011-DS


ᐅ Hay Jerrie Wright, California

Address: 81143 Portola Cir Indio, CA 92201

Bankruptcy Case 6:10-bk-48180-MJ Summary: "In Indio, CA, Hay Jerrie Wright filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Hay Jerrie Wright — California, 6:10-bk-48180-MJ


ᐅ Rawni Elizabeth Wright, California

Address: 83763 Yosemite Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19949-MW: "Indio, CA resident Rawni Elizabeth Wright's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2011."
Rawni Elizabeth Wright — California, 6:11-bk-19949-MW


ᐅ Leslie Kirk Wright, California

Address: 41254 Lighthall Ct Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20344-DS: "The case of Leslie Kirk Wright in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Kirk Wright — California, 6:13-bk-20344-DS


ᐅ Natalie A Yanez, California

Address: 81328 Fuchsia Ave Indio, CA 92201-5329

Brief Overview of Bankruptcy Case 6:10-bk-10481-MJ: "The bankruptcy record for Natalie A Yanez from Indio, CA, under Chapter 13, filed in 2010-01-07, involved setting up a repayment plan, finalized by 2013-05-30."
Natalie A Yanez — California, 6:10-bk-10481-MJ


ᐅ Beverly R Yarusso, California

Address: 81304 Avenida Altamira Indio, CA 92203

Bankruptcy Case 6:12-bk-34476-DS Summary: "The case of Beverly R Yarusso in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly R Yarusso — California, 6:12-bk-34476-DS


ᐅ George Ybarra, California

Address: 81421 Lily Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45735-DS: "Indio, CA resident George Ybarra's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
George Ybarra — California, 6:10-bk-45735-DS


ᐅ Dennis Bruce Yeager, California

Address: 79875 Ciego Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21897-MW: "In a Chapter 7 bankruptcy case, Dennis Bruce Yeager from Indio, CA, saw his proceedings start in 04/11/2011 and complete by 2011-08-14, involving asset liquidation."
Dennis Bruce Yeager — California, 6:11-bk-21897-MW


ᐅ Dianne M Yeakel, California

Address: 79740 Avenue 42 Apt 7 Indio, CA 92203-1401

Bankruptcy Case 6:16-bk-10796-WJ Summary: "Dianne M Yeakel's bankruptcy, initiated in January 2016 and concluded by April 29, 2016 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne M Yeakel — California, 6:16-bk-10796-WJ


ᐅ Sanchez Dannia Dolores Yepiz, California

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

Bankruptcy Case 6:16-bk-14143-MW Overview: "The bankruptcy record of Sanchez Dannia Dolores Yepiz from Indio, CA, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Sanchez Dannia Dolores Yepiz — California, 6:16-bk-14143-MW


ᐅ Jr Steven R Young, California

Address: 37720 Chesterfield St Indio, CA 92203

Bankruptcy Case 6:11-bk-27039-SC Overview: "In a Chapter 7 bankruptcy case, Jr Steven R Young from Indio, CA, saw their proceedings start in 05.24.2011 and complete by September 26, 2011, involving asset liquidation."
Jr Steven R Young — California, 6:11-bk-27039-SC


ᐅ Crystal Lynne Young, California

Address: 82849 Lexington Ave Indio, CA 92201-5913

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13671-MJ: "Crystal Lynne Young's Chapter 7 bankruptcy, filed in Indio, CA in 2016-04-25, led to asset liquidation, with the case closing in 07/24/2016."
Crystal Lynne Young — California, 6:16-bk-13671-MJ


ᐅ Robby Dale Young, California

Address: 80411 Denton Dr Indio, CA 92203

Bankruptcy Case 6:12-bk-25465-MW Overview: "Robby Dale Young's bankruptcy, initiated in June 2012 and concluded by 2012-10-31 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robby Dale Young — California, 6:12-bk-25465-MW


ᐅ Guadalupe Yriqui, California

Address: 82490 Requa Ave Apt B118 Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-27700-MJ7: "The bankruptcy filing by Guadalupe Yriqui, undertaken in 06/08/2010 in Indio, CA under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Guadalupe Yriqui — California, 6:10-bk-27700-MJ


ᐅ Ahmet Yucekus, California

Address: 79940 Thames Ave Indio, CA 92203

Bankruptcy Case 6:09-bk-39993-MJ Overview: "The case of Ahmet Yucekus in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmet Yucekus — California, 6:09-bk-39993-MJ


ᐅ Jack Jacob Zaidman, California

Address: 80188 Camino Santa Elise Indio, CA 92203

Bankruptcy Case 6:11-bk-34750-CB Overview: "In Indio, CA, Jack Jacob Zaidman filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-04."
Jack Jacob Zaidman — California, 6:11-bk-34750-CB


ᐅ Cesar Zamora, California

Address: 43884 King St Indio, CA 92201-2338

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10075-MJ: "The bankruptcy filing by Cesar Zamora, undertaken in Jan 6, 2016 in Indio, CA under Chapter 7, concluded with discharge in 04.05.2016 after liquidating assets."
Cesar Zamora — California, 6:16-bk-10075-MJ


ᐅ Maria Guadalupe Zamora, California

Address: 81875 Avenue 48 Apt 155 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-21920-SC7: "Indio, CA resident Maria Guadalupe Zamora's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2012."
Maria Guadalupe Zamora — California, 6:12-bk-21920-SC


ᐅ Sr Carlos Zamora, California

Address: 80684 Sycamore Ln Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-34270-MJ7: "Sr Carlos Zamora's Chapter 7 bankruptcy, filed in Indio, CA in 2010-07-31, led to asset liquidation, with the case closing in 12/03/2010."
Sr Carlos Zamora — California, 6:10-bk-34270-MJ


ᐅ Tinamaria Castillo Zamora, California

Address: 47395 Monroe St Apt 262 Indio, CA 92201-6750

Bankruptcy Case 6:15-bk-21743-SY Overview: "Tinamaria Castillo Zamora's bankruptcy, initiated in 2015-12-04 and concluded by March 3, 2016 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinamaria Castillo Zamora — California, 6:15-bk-21743-SY


ᐅ Gloria L Zamora, California

Address: 43884 King St Indio, CA 92201-2338

Brief Overview of Bankruptcy Case 6:16-bk-10075-MJ: "The case of Gloria L Zamora in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria L Zamora — California, 6:16-bk-10075-MJ


ᐅ Noreen D Zapata, California

Address: 46453 Willow Ln Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-19637-MW7: "The bankruptcy record of Noreen D Zapata from Indio, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Noreen D Zapata — California, 6:13-bk-19637-MW


ᐅ Rosalba Zapata, California

Address: 83203 Indio Blvd Ste 6 Indio, CA 92201-4700

Brief Overview of Bankruptcy Case 6:14-bk-24719-WJ: "The bankruptcy filing by Rosalba Zapata, undertaken in 12/08/2014 in Indio, CA under Chapter 7, concluded with discharge in 2015-03-08 after liquidating assets."
Rosalba Zapata — California, 6:14-bk-24719-WJ


ᐅ Martin Zaragoza, California

Address: 81291 Green Ave Indio, CA 92201-5334

Bankruptcy Case 6:15-bk-19263-WJ Overview: "Martin Zaragoza's Chapter 7 bankruptcy, filed in Indio, CA in September 20, 2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Martin Zaragoza — California, 6:15-bk-19263-WJ


ᐅ Teodoro Zaragoza, California

Address: 83493 Vecino Way Indio, CA 92201-6009

Brief Overview of Bankruptcy Case 6:14-bk-21477-MH: "The bankruptcy filing by Teodoro Zaragoza, undertaken in 2014-09-12 in Indio, CA under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets."
Teodoro Zaragoza — California, 6:14-bk-21477-MH


ᐅ Elva Zaragoza, California

Address: 81291 Green Ave Indio, CA 92201-5334

Concise Description of Bankruptcy Case 6:15-bk-19263-WJ7: "Indio, CA resident Elva Zaragoza's 2015-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Elva Zaragoza — California, 6:15-bk-19263-WJ


ᐅ Georgina Zaragoza, California

Address: 83493 Vecino Way Indio, CA 92201-6009

Brief Overview of Bankruptcy Case 6:14-bk-21477-MH: "The bankruptcy record of Georgina Zaragoza from Indio, CA, shows a Chapter 7 case filed in September 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Georgina Zaragoza — California, 6:14-bk-21477-MH


ᐅ Yolanda Zarate, California

Address: 81720 Avenue 46 Apt 10-201 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-10222-DS: "Indio, CA resident Yolanda Zarate's Jan 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11."
Yolanda Zarate — California, 6:12-bk-10222-DS


ᐅ Janet Zarate, California

Address: 80000 Avenue 48 Spc 206 Indio, CA 92201

Bankruptcy Case 6:09-bk-35340-BB Overview: "The bankruptcy filing by Janet Zarate, undertaken in Oct 23, 2009 in Indio, CA under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Janet Zarate — California, 6:09-bk-35340-BB


ᐅ Luis Zarate, California

Address: 80000 Avenue 48 Spc 275 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34449-CB: "The bankruptcy record of Luis Zarate from Indio, CA, shows a Chapter 7 case filed in 08/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Luis Zarate — California, 6:10-bk-34449-CB


ᐅ Rafael Zarate, California

Address: PO BOX 2786 INDIO, CA 92202

Brief Overview of Bankruptcy Case 6:10-bk-26904-MJ: "The bankruptcy filing by Rafael Zarate, undertaken in 2010-06-01 in Indio, CA under Chapter 7, concluded with discharge in 09.11.2010 after liquidating assets."
Rafael Zarate — California, 6:10-bk-26904-MJ


ᐅ Jorge Zatarain, California

Address: 80000 48 Ave SP212 Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-30524-SC7: "In Indio, CA, Jorge Zatarain filed for Chapter 7 bankruptcy in 12/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Jorge Zatarain — California, 6:13-bk-30524-SC


ᐅ Selma Odilia Zavala, California

Address: 81641 Avenue 48 Spc 7 Indio, CA 92201

Bankruptcy Case 6:11-bk-17044-MJ Overview: "Selma Odilia Zavala's Chapter 7 bankruptcy, filed in Indio, CA in 2011-03-03, led to asset liquidation, with the case closing in June 2011."
Selma Odilia Zavala — California, 6:11-bk-17044-MJ


ᐅ Blanca E Zazueta, California

Address: 47395 Monroe St Apt 259 Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-36203-SC7: "The bankruptcy record of Blanca E Zazueta from Indio, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-19."
Blanca E Zazueta — California, 6:11-bk-36203-SC


ᐅ Jr Javier Zazueta, California

Address: 44260 Cassia Dr Indio, CA 92201

Bankruptcy Case 6:10-bk-43148-MJ Overview: "Jr Javier Zazueta's Chapter 7 bankruptcy, filed in Indio, CA in 10/13/2010, led to asset liquidation, with the case closing in 01.31.2011."
Jr Javier Zazueta — California, 6:10-bk-43148-MJ


ᐅ Kasandra Lynn Zellner, California

Address: 80461 Suncastle Rd Indio, CA 92201-5262

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20713-SC: "Indio, CA resident Kasandra Lynn Zellner's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Kasandra Lynn Zellner — California, 6:14-bk-20713-SC


ᐅ Jorge L Zendejas, California

Address: 80555 Martinique Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27979-MW: "The bankruptcy filing by Jorge L Zendejas, undertaken in June 2011 in Indio, CA under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Jorge L Zendejas — California, 6:11-bk-27979-MW


ᐅ Cecilia Zepeda, California

Address: 47155 Van Buren St Apt 195 Indio, CA 92201

Bankruptcy Case 6:09-bk-40441-PC Summary: "Cecilia Zepeda's bankruptcy, initiated in December 2009 and concluded by 04.13.2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Zepeda — California, 6:09-bk-40441-PC


ᐅ Danielle Hope Zepeda, California

Address: 82418 Nancy Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-35608-CB Overview: "The bankruptcy record of Danielle Hope Zepeda from Indio, CA, shows a Chapter 7 case filed in August 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-12."
Danielle Hope Zepeda — California, 6:11-bk-35608-CB


ᐅ Paul Zepeda, California

Address: 80328 Ullswater Dr Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-17621-CB7: "The bankruptcy filing by Paul Zepeda, undertaken in 2011-03-09 in Indio, CA under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Paul Zepeda — California, 6:11-bk-17621-CB


ᐅ Francisco Zepeda, California

Address: 82891 Tyler Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-28747-CB7: "Indio, CA resident Francisco Zepeda's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Francisco Zepeda — California, 6:10-bk-28747-CB


ᐅ Steven Zepeda, California

Address: 81340 Palo Verde Dr S Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-30798-SC: "The case of Steven Zepeda in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Zepeda — California, 6:11-bk-30798-SC


ᐅ Troy Zullo, California

Address: 42595 Kadesh Way Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26562-CB: "Troy Zullo's Chapter 7 bankruptcy, filed in Indio, CA in May 2010, led to asset liquidation, with the case closing in Sep 7, 2010."
Troy Zullo — California, 6:10-bk-26562-CB


ᐅ Maria Dolores Zuniga, California

Address: PO Box 3105 Indio, CA 92202-3105

Brief Overview of Bankruptcy Case 6:14-bk-23237-WJ: "In a Chapter 7 bankruptcy case, Maria Dolores Zuniga from Indio, CA, saw her proceedings start in October 28, 2014 and complete by January 2015, involving asset liquidation."
Maria Dolores Zuniga — California, 6:14-bk-23237-WJ


ᐅ Daniel Torres Zuniga, California

Address: PO Box 3024 Indio, CA 92202

Bankruptcy Case 6:13-bk-11267-SC Overview: "The case of Daniel Torres Zuniga in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Torres Zuniga — California, 6:13-bk-11267-SC


ᐅ Jr Ruben Zuno, California

Address: 45823 Sago Palm Ln Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-38029-SC7: "Jr Ruben Zuno's Chapter 7 bankruptcy, filed in Indio, CA in August 31, 2011, led to asset liquidation, with the case closing in December 2011."
Jr Ruben Zuno — California, 6:11-bk-38029-SC