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 Roberto Barba Davalos, California

Address: 47395 Monroe St Apt 207 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-46695-DS: "In Indio, CA, Roberto Barba Davalos filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2012."
Roberto Barba Davalos — California, 6:11-bk-46695-DS


ᐅ Brian Davies, California

Address: 43277 Sentiero Dr Indio, CA 92203

Bankruptcy Case 6:10-bk-37900-TD Summary: "Indio, CA resident Brian Davies's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Brian Davies — California, 6:10-bk-37900-TD


ᐅ Morris Allen Davies, California

Address: 80870 US Highway 111 Spc 205 Indio, CA 92201

Bankruptcy Case 6:11-bk-33066-MJ Overview: "The bankruptcy record of Morris Allen Davies from Indio, CA, shows a Chapter 7 case filed in 07.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2011."
Morris Allen Davies — California, 6:11-bk-33066-MJ


ᐅ Kenneth H Davis, California

Address: 49706 Wayne St Indio, CA 92201-9768

Brief Overview of Bankruptcy Case 6:14-bk-24609-MJ: "In Indio, CA, Kenneth H Davis filed for Chapter 7 bankruptcy in 12/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-04."
Kenneth H Davis — California, 6:14-bk-24609-MJ


ᐅ Ann Davis, California

Address: 48255 Monroe St Apt 44 Indio, CA 92201

Bankruptcy Case 6:11-bk-39169-DS Summary: "The bankruptcy record of Ann Davis from Indio, CA, shows a Chapter 7 case filed in September 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2012."
Ann Davis — California, 6:11-bk-39169-DS


ᐅ Glenda Sencere Davis, California

Address: 82595 Tuscany Ct Indio, CA 92203

Bankruptcy Case 6:09-bk-33353-MJ Overview: "The bankruptcy record of Glenda Sencere Davis from Indio, CA, shows a Chapter 7 case filed in 10/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2010."
Glenda Sencere Davis — California, 6:09-bk-33353-MJ


ᐅ Jesus M Davis, California

Address: 83378 Horizon Ave Indio, CA 92201-9619

Bankruptcy Case 6:16-bk-13487-MH Summary: "The bankruptcy record of Jesus M Davis from Indio, CA, shows a Chapter 7 case filed in Apr 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Jesus M Davis — California, 6:16-bk-13487-MH


ᐅ George E Davis, California

Address: 41651 Adams St Apt C Indio, CA 92203

Bankruptcy Case 6:11-bk-36441-MJ Overview: "The case of George E Davis in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George E Davis — California, 6:11-bk-36441-MJ


ᐅ Janis Selma Dawson, California

Address: 82370 Solano Ave Indio, CA 92201

Bankruptcy Case 6:12-bk-26378-MH Summary: "The bankruptcy filing by Janis Selma Dawson, undertaken in Jul 11, 2012 in Indio, CA under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Janis Selma Dawson — California, 6:12-bk-26378-MH


ᐅ Candice M Dawson, California

Address: 82370 Solano Ave Indio, CA 92201

Bankruptcy Case 6:13-bk-28147-MW Summary: "Candice M Dawson's bankruptcy, initiated in 2013-11-04 and concluded by Feb 14, 2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice M Dawson — California, 6:13-bk-28147-MW


ᐅ Michael Dawson, California

Address: 41204 Redhawk St Indio, CA 92203

Bankruptcy Case 6:09-bk-35545-RN Overview: "Michael Dawson's Chapter 7 bankruptcy, filed in Indio, CA in October 2009, led to asset liquidation, with the case closing in 2010-02-05."
Michael Dawson — California, 6:09-bk-35545-RN


ᐅ Denise L Daxl, California

Address: 41535 Goodrich St Indio, CA 92203

Bankruptcy Case 6:11-bk-13988-CB Overview: "In Indio, CA, Denise L Daxl filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Denise L Daxl — California, 6:11-bk-13988-CB


ᐅ Leon Soledad De, California

Address: 47395 Monroe St Apt 180 Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-24303-MJ7: "Indio, CA resident Leon Soledad De's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Leon Soledad De — California, 6:10-bk-24303-MJ


ᐅ La Fuente Aaron Jason De, California

Address: 43641 Aztec St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:13-bk-27162-MH: "La Fuente Aaron Jason De's bankruptcy, initiated in 2013-10-17 and concluded by January 2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Fuente Aaron Jason De — California, 6:13-bk-27162-MH


ᐅ La Fuente Alexander De, California

Address: 83398 Ruby Ave Indio, CA 92201

Bankruptcy Case 6:12-bk-12735-SC Summary: "La Fuente Alexander De's Chapter 7 bankruptcy, filed in Indio, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-07."
La Fuente Alexander De — California, 6:12-bk-12735-SC


ᐅ Leon Carlos G De, California

Address: 81711 Little John Ln Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23013-SC: "Leon Carlos G De's bankruptcy, initiated in 2013-07-30 and concluded by 11/12/2013 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Carlos G De — California, 6:13-bk-23013-SC


ᐅ La Torre Jesus De, California

Address: PO Box 1978 Indio, CA 92202

Bankruptcy Case 6:10-bk-30612-MJ Overview: "The bankruptcy filing by La Torre Jesus De, undertaken in 07/01/2010 in Indio, CA under Chapter 7, concluded with discharge in 11/03/2010 after liquidating assets."
La Torre Jesus De — California, 6:10-bk-30612-MJ


ᐅ Beni Christopher De, California

Address: 49643 Douglas St Indio, CA 92201

Bankruptcy Case 6:10-bk-46542-CB Overview: "Indio, CA resident Beni Christopher De's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Beni Christopher De — California, 6:10-bk-46542-CB


ᐅ La Garza Lucina Sanchez De, California

Address: 46618 Madison St Spc 118 Indio, CA 92201-5350

Concise Description of Bankruptcy Case 6:14-bk-18806-SC7: "The case of La Garza Lucina Sanchez De in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Garza Lucina Sanchez De — California, 6:14-bk-18806-SC


ᐅ La Rosa Sr Armando Bernales De, California

Address: 83481 Vecino Way Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-26203-DS7: "In Indio, CA, La Rosa Sr Armando Bernales De filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2014."
La Rosa Sr Armando Bernales De — California, 6:13-bk-26203-DS


ᐅ Gonzalo Raquel De, California

Address: 80625 Virginia Ave Indio, CA 92201

Bankruptcy Case 6:12-bk-37982-SC Summary: "In Indio, CA, Gonzalo Raquel De filed for Chapter 7 bankruptcy in 2012-12-26. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2013."
Gonzalo Raquel De — California, 6:12-bk-37982-SC


ᐅ Lara Jr Jesus De, California

Address: 42616 Corvado St Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-25975-CB7: "The bankruptcy filing by Lara Jr Jesus De, undertaken in 2010-05-25 in Indio, CA under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Lara Jr Jesus De — California, 6:10-bk-25975-CB


ᐅ La Rosa Jr Antonio De, California

Address: 81600 Fred Waring Dr Spc 45 Indio, CA 92201

Bankruptcy Case 6:13-bk-18244-DS Summary: "In a Chapter 7 bankruptcy case, La Rosa Jr Antonio De from Indio, CA, saw her proceedings start in 05.08.2013 and complete by August 18, 2013, involving asset liquidation."
La Rosa Jr Antonio De — California, 6:13-bk-18244-DS


ᐅ La Cruz Cristina De, California

Address: 81320 Poppy St Indio, CA 92201-8601

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11225-ER: "Indio, CA resident La Cruz Cristina De's 01/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
La Cruz Cristina De — California, 2:14-bk-11225-ER


ᐅ Alexander Allen Dean, California

Address: 42854 Tomayo St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-18572-MJ: "The case of Alexander Allen Dean in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Allen Dean — California, 6:11-bk-18572-MJ


ᐅ James David Deboer, California

Address: 80573 Tangelo Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24038-DS: "James David Deboer's bankruptcy, initiated in 08.19.2013 and concluded by Nov 25, 2013 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Deboer — California, 6:13-bk-24038-DS


ᐅ Timothy Carl Degross, California

Address: 81490 Camino Los Milagros Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23210-SC: "In a Chapter 7 bankruptcy case, Timothy Carl Degross from Indio, CA, saw their proceedings start in 08/01/2013 and complete by 2013-11-18, involving asset liquidation."
Timothy Carl Degross — California, 6:13-bk-23210-SC


ᐅ Jr Charles Delaet, California

Address: 79310 Spalding Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41705-DS: "In a Chapter 7 bankruptcy case, Jr Charles Delaet from Indio, CA, saw their proceedings start in 2009-12-30 and complete by 04/20/2010, involving asset liquidation."
Jr Charles Delaet — California, 6:09-bk-41705-DS


ᐅ Yvette Delaherran, California

Address: 83626 Sacramento Ave Indio, CA 92201-7084

Bankruptcy Case 6:14-bk-19509-SC Overview: "Yvette Delaherran's Chapter 7 bankruptcy, filed in Indio, CA in July 2014, led to asset liquidation, with the case closing in 11.03.2014."
Yvette Delaherran — California, 6:14-bk-19509-SC


ᐅ Jesus Ruben Delara, California

Address: 83325 Avenue 44 Apt 3 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-10095-MJ: "In a Chapter 7 bankruptcy case, Jesus Ruben Delara from Indio, CA, saw his proceedings start in January 3, 2011 and complete by May 2011, involving asset liquidation."
Jesus Ruben Delara — California, 6:11-bk-10095-MJ


ᐅ Alvaro Alejandro Delatorre, California

Address: 82635 Belfort Ct Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20023-MW: "In Indio, CA, Alvaro Alejandro Delatorre filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2012."
Alvaro Alejandro Delatorre — California, 6:12-bk-20023-MW


ᐅ Martha Yolanda Delgadillo, California

Address: 45540 Deglet Noor St Indio, CA 92201-4359

Bankruptcy Case 6:15-bk-13110-WJ Summary: "The bankruptcy filing by Martha Yolanda Delgadillo, undertaken in 03/30/2015 in Indio, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Martha Yolanda Delgadillo — California, 6:15-bk-13110-WJ


ᐅ Rodolfo M Delgadillo, California

Address: 43883 Andra Cir Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23892-WJ: "The case of Rodolfo M Delgadillo in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo M Delgadillo — California, 6:11-bk-23892-WJ


ᐅ Leticia Sandoval Delgadillo, California

Address: 82303 Sunrise Ct Indio, CA 92201

Bankruptcy Case 2:12-bk-21678-RJH Summary: "In Indio, CA, Leticia Sandoval Delgadillo filed for Chapter 7 bankruptcy in 10.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Leticia Sandoval Delgadillo — California, 2:12-bk-21678


ᐅ 3Rd Jacinto Delgado, California

Address: 37167 Stratford St Indio, CA 92203

Bankruptcy Case 6:10-bk-26948-EC Summary: "The bankruptcy filing by 3Rd Jacinto Delgado, undertaken in 06.02.2010 in Indio, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
3Rd Jacinto Delgado — California, 6:10-bk-26948-EC


ᐅ Sr Alvaro Delgado, California

Address: PO Box 2130 Indio, CA 92202

Concise Description of Bankruptcy Case 6:10-bk-38334-CB7: "The bankruptcy record of Sr Alvaro Delgado from Indio, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Sr Alvaro Delgado — California, 6:10-bk-38334-CB


ᐅ Edna Mavel Delgado, California

Address: 81312 Palmyra Ave Indio, CA 92201

Bankruptcy Case 6:11-bk-24600-MJ Overview: "In Indio, CA, Edna Mavel Delgado filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Edna Mavel Delgado — California, 6:11-bk-24600-MJ


ᐅ Charlene Rae Delgado, California

Address: 82259 Miles Ave Indio, CA 92201-4116

Concise Description of Bankruptcy Case 6:14-bk-19332-SY7: "In Indio, CA, Charlene Rae Delgado filed for Chapter 7 bankruptcy in 2014-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Charlene Rae Delgado — California, 6:14-bk-19332-SY


ᐅ Victor Manuel Delgado, California

Address: 80712 Willow Ln Indio, CA 92201-5201

Brief Overview of Bankruptcy Case 6:15-bk-21582-MJ: "The bankruptcy record of Victor Manuel Delgado from Indio, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Victor Manuel Delgado — California, 6:15-bk-21582-MJ


ᐅ Sabrina Erica Delgado, California

Address: PO Box 2130 Indio, CA 92202

Brief Overview of Bankruptcy Case 6:13-bk-16145-SC: "The bankruptcy filing by Sabrina Erica Delgado, undertaken in April 4, 2013 in Indio, CA under Chapter 7, concluded with discharge in 07/15/2013 after liquidating assets."
Sabrina Erica Delgado — California, 6:13-bk-16145-SC


ᐅ William Francis Deller, California

Address: 48989 Heifitz Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-37204-MH: "The bankruptcy record of William Francis Deller from Indio, CA, shows a Chapter 7 case filed in 2012-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
William Francis Deller — California, 6:12-bk-37204-MH


ᐅ Jr Thomas E Delomba, California

Address: 81268 Daffodil Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-24948-WJ: "The bankruptcy record of Jr Thomas E Delomba from Indio, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Jr Thomas E Delomba — California, 6:11-bk-24948-WJ


ᐅ Rebekah Dorcas Dennison, California

Address: 83227 Long Cove Dr Indio, CA 92203-3090

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12259-SY: "In a Chapter 7 bankruptcy case, Rebekah Dorcas Dennison from Indio, CA, saw her proceedings start in 2015-03-09 and complete by June 2015, involving asset liquidation."
Rebekah Dorcas Dennison — California, 6:15-bk-12259-SY


ᐅ James Robert Dennison, California

Address: 83227 Long Cove Dr Indio, CA 92203-3090

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12259-SY: "In a Chapter 7 bankruptcy case, James Robert Dennison from Indio, CA, saw their proceedings start in 2015-03-09 and complete by June 22, 2015, involving asset liquidation."
James Robert Dennison — California, 6:15-bk-12259-SY


ᐅ Cynthia Gail Depew, California

Address: 82537 Delano Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-18605-MW Summary: "Cynthia Gail Depew's bankruptcy, initiated in March 16, 2011 and concluded by Jul 19, 2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Gail Depew — California, 6:11-bk-18605-MW


ᐅ Eugene Derks, California

Address: 79348 Montego Bay Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:10-bk-34907-MJ: "The bankruptcy filing by Eugene Derks, undertaken in 2010-08-06 in Indio, CA under Chapter 7, concluded with discharge in December 9, 2010 after liquidating assets."
Eugene Derks — California, 6:10-bk-34907-MJ


ᐅ Debbie Jill Deroma, California

Address: 42800 Washington St Apt G4 Indio, CA 92203-3627

Brief Overview of Bankruptcy Case 6:14-bk-25312-MH: "Debbie Jill Deroma's Chapter 7 bankruptcy, filed in Indio, CA in 2014-12-29, led to asset liquidation, with the case closing in 03.29.2015."
Debbie Jill Deroma — California, 6:14-bk-25312-MH


ᐅ David Diaz, California

Address: 47642 Bison Ct Indio, CA 92201-7705

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21823-SC: "In Indio, CA, David Diaz filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
David Diaz — California, 6:14-bk-21823-SC


ᐅ Nancy C Diaz, California

Address: PO Box 68 Indio, CA 92202

Brief Overview of Bankruptcy Case 6:11-bk-27510-DS: "The bankruptcy filing by Nancy C Diaz, undertaken in 2011-05-27 in Indio, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Nancy C Diaz — California, 6:11-bk-27510-DS


ᐅ Maria G Diaz, California

Address: 81860 Shadow Palm Ave Apt 78 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-20187-SC: "The case of Maria G Diaz in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria G Diaz — California, 6:11-bk-20187-SC


ᐅ Elias Diaz, California

Address: 48124 Jillian Ct Indio, CA 92201

Bankruptcy Case 6:10-bk-24142-DS Overview: "Elias Diaz's Chapter 7 bankruptcy, filed in Indio, CA in 05/10/2010, led to asset liquidation, with the case closing in 08/20/2010."
Elias Diaz — California, 6:10-bk-24142-DS


ᐅ Maribel Diaz, California

Address: 82683 Cody Dr Indio, CA 92203

Bankruptcy Case 6:13-bk-16394-WJ Overview: "Maribel Diaz's Chapter 7 bankruptcy, filed in Indio, CA in 04/09/2013, led to asset liquidation, with the case closing in July 2013."
Maribel Diaz — California, 6:13-bk-16394-WJ


ᐅ Carlos G Diaz, California

Address: 82683 Cody Dr Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-18827-CB7: "In Indio, CA, Carlos G Diaz filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Carlos G Diaz — California, 6:11-bk-18827-CB


ᐅ Jesus Alvaro Diaz, California

Address: 80721 Jasmine Ln Indio, CA 92201-5240

Brief Overview of Bankruptcy Case 6:15-bk-20718-MH: "Jesus Alvaro Diaz's Chapter 7 bankruptcy, filed in Indio, CA in November 2015, led to asset liquidation, with the case closing in January 2016."
Jesus Alvaro Diaz — California, 6:15-bk-20718-MH


ᐅ William Diaz, California

Address: 80854 Sunstar Ct Indio, CA 92201-8952

Brief Overview of Bankruptcy Case 6:14-bk-24361-MH: "In Indio, CA, William Diaz filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
William Diaz — California, 6:14-bk-24361-MH


ᐅ Juan Vasquez Diaz, California

Address: 80000 Avenue 48 Spc 152 Indio, CA 92201-6552

Concise Description of Bankruptcy Case 6:14-bk-10479-WJ7: "Indio, CA resident Juan Vasquez Diaz's 01/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Juan Vasquez Diaz — California, 6:14-bk-10479-WJ


ᐅ Marc J Diaz, California

Address: 49016 Biery St Indio, CA 92201

Bankruptcy Case 6:11-bk-15474-SC Overview: "Marc J Diaz's bankruptcy, initiated in February 19, 2011 and concluded by 06.24.2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc J Diaz — California, 6:11-bk-15474-SC


ᐅ Erik Phillip Diaz, California

Address: 80734 Dartmouth Ave Indio, CA 92201-4941

Concise Description of Bankruptcy Case 6:09-bk-32204-WJ7: "In his Chapter 13 bankruptcy case filed in 09/22/2009, Indio, CA's Erik Phillip Diaz agreed to a debt repayment plan, which was successfully completed by 2013-01-16."
Erik Phillip Diaz — California, 6:09-bk-32204-WJ


ᐅ Martha Ponce Diaz, California

Address: 80829 Sunstar Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-18000-MW: "The bankruptcy filing by Martha Ponce Diaz, undertaken in 2012-03-30 in Indio, CA under Chapter 7, concluded with discharge in 08.02.2012 after liquidating assets."
Martha Ponce Diaz — California, 6:12-bk-18000-MW


ᐅ Martin Diaz, California

Address: 80581 Willow Ln Indio, CA 92201

Bankruptcy Case 6:10-bk-35492-MJ Summary: "Martin Diaz's bankruptcy, initiated in Aug 12, 2010 and concluded by 2010-12-15 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Diaz — California, 6:10-bk-35492-MJ


ᐅ Jeremy Thomas Dible, California

Address: 41212 Maiden Ct Indio, CA 92203

Bankruptcy Case 6:11-bk-37809-CB Summary: "Jeremy Thomas Dible's Chapter 7 bankruptcy, filed in Indio, CA in 2011-08-31, led to asset liquidation, with the case closing in 2012-01-03."
Jeremy Thomas Dible — California, 6:11-bk-37809-CB


ᐅ John G Diener, California

Address: 42914 Tomayo St Indio, CA 92203

Bankruptcy Case 6:12-bk-35164-MJ Overview: "In Indio, CA, John G Diener filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2013."
John G Diener — California, 6:12-bk-35164-MJ


ᐅ George Dillingham, California

Address: 48759 Spring Rain Ct Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35944-DS: "George Dillingham's Chapter 7 bankruptcy, filed in Indio, CA in August 16, 2010, led to asset liquidation, with the case closing in December 19, 2010."
George Dillingham — California, 6:10-bk-35944-DS


ᐅ Pio Dingle, California

Address: 41869 Napoli St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-28106-MJ: "The bankruptcy record of Pio Dingle from Indio, CA, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2012."
Pio Dingle — California, 6:12-bk-28106-MJ


ᐅ Donald Docimo, California

Address: 78723 Avenue 42 # A Indio, CA 92203

Bankruptcy Case 6:10-bk-16531-MJ Overview: "The bankruptcy record of Donald Docimo from Indio, CA, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Donald Docimo — California, 6:10-bk-16531-MJ


ᐅ Vera Sally Dominguez, California

Address: 81801 Shadow Palm Ave Apt 175 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12206-DS: "The bankruptcy record of Vera Sally Dominguez from Indio, CA, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Vera Sally Dominguez — California, 6:13-bk-12206-DS


ᐅ Robert Dominguez, California

Address: 45930 San Gabriel St Indio, CA 92201

Bankruptcy Case 6:09-bk-40717-CB Summary: "Robert Dominguez's Chapter 7 bankruptcy, filed in Indio, CA in 2009-12-18, led to asset liquidation, with the case closing in May 2010."
Robert Dominguez — California, 6:09-bk-40717-CB


ᐅ Yvette Dominguez, California

Address: 82939 Corte Lucia Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-17942-MH7: "The case of Yvette Dominguez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Dominguez — California, 6:13-bk-17942-MH


ᐅ William Edric Donnelly, California

Address: 82062 Mountain View Ave Indio, CA 92201

Bankruptcy Case 6:11-bk-30614-DS Overview: "The bankruptcy filing by William Edric Donnelly, undertaken in 06.23.2011 in Indio, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
William Edric Donnelly — California, 6:11-bk-30614-DS


ᐅ Kirsten Lynn Donton, California

Address: 82779 Matthau Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-32784-MH: "In Indio, CA, Kirsten Lynn Donton filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Kirsten Lynn Donton — California, 6:12-bk-32784-MH


ᐅ Michele Lynn Donze, California

Address: 79270 Avenue 42 Apt A Indio, CA 92203-8207

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23877-SY: "The bankruptcy record of Michele Lynn Donze from Indio, CA, shows a Chapter 7 case filed in 11/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Michele Lynn Donze — California, 6:14-bk-23877-SY


ᐅ Diane Dorman, California

Address: 81901 Avenida Bahia Indio, CA 92203

Bankruptcy Case 6:10-bk-25472-MJ Summary: "Indio, CA resident Diane Dorman's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2010."
Diane Dorman — California, 6:10-bk-25472-MJ


ᐅ Timothy Dorrier, California

Address: 82949 Via Aldea Indio, CA 92201

Bankruptcy Case 6:10-bk-39326-DS Overview: "The bankruptcy record of Timothy Dorrier from Indio, CA, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2011."
Timothy Dorrier — California, 6:10-bk-39326-DS


ᐅ Quincy Dougherty, California

Address: 41830 Petersfield Rd Indio, CA 92203-1052

Concise Description of Bankruptcy Case 6:15-bk-15791-SC7: "The case of Quincy Dougherty in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quincy Dougherty — California, 6:15-bk-15791-SC


ᐅ Porter Richard Dowdy, California

Address: 80870 US Highway 111 Spc 101 Indio, CA 92201

Bankruptcy Case 6:12-bk-17526-WJ Summary: "Porter Richard Dowdy's Chapter 7 bankruptcy, filed in Indio, CA in Mar 27, 2012, led to asset liquidation, with the case closing in 2012-07-30."
Porter Richard Dowdy — California, 6:12-bk-17526-WJ


ᐅ Ronald Downing, California

Address: 80000 Avenue 48 Spc 100 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21938-CB: "Ronald Downing's bankruptcy, initiated in Apr 21, 2010 and concluded by Aug 1, 2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Downing — California, 6:10-bk-21938-CB


ᐅ Dale Allen Downs, California

Address: 80266 Royal Dornoch Dr Indio, CA 92201

Bankruptcy Case 6:11-bk-17997-MJ Summary: "The bankruptcy record of Dale Allen Downs from Indio, CA, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Dale Allen Downs — California, 6:11-bk-17997-MJ


ᐅ Donald Daniel Duarte, California

Address: 81891 Arus Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:13-bk-16860-MH: "In Indio, CA, Donald Daniel Duarte filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Donald Daniel Duarte — California, 6:13-bk-16860-MH


ᐅ Manuel Mora Duarte, California

Address: 80214 Malaga Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21798-CB: "The bankruptcy record of Manuel Mora Duarte from Indio, CA, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Manuel Mora Duarte — California, 6:11-bk-21798-CB


ᐅ Christina Duarte, California

Address: PO Box 685 Indio, CA 92202

Concise Description of Bankruptcy Case 6:10-bk-21929-EC7: "The case of Christina Duarte in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Duarte — California, 6:10-bk-21929-EC


ᐅ Terrence Wayne Dubas, California

Address: 82617 Doolittle Dr Indio, CA 92201

Bankruptcy Case 6:13-bk-24639-MJ Overview: "The bankruptcy filing by Terrence Wayne Dubas, undertaken in Aug 29, 2013 in Indio, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Terrence Wayne Dubas — California, 6:13-bk-24639-MJ


ᐅ Jr Earle Raymond Dumas, California

Address: 37648 Beeston Ct Indio, CA 92203

Bankruptcy Case 6:13-bk-30101-MH Summary: "The bankruptcy filing by Jr Earle Raymond Dumas, undertaken in 12/17/2013 in Indio, CA under Chapter 7, concluded with discharge in 03/29/2014 after liquidating assets."
Jr Earle Raymond Dumas — California, 6:13-bk-30101-MH


ᐅ Kathleen Ann Dunham, California

Address: 81734 San Salvador Indio, CA 92201-7760

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17977-WJ: "The case of Kathleen Ann Dunham in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ann Dunham — California, 6:14-bk-17977-WJ


ᐅ Pedro R Duran, California

Address: PO Box 958 Indio, CA 92202-0958

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12996-MW: "Pedro R Duran's bankruptcy, initiated in 2016-04-01 and concluded by June 2016 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro R Duran — California, 6:16-bk-12996-MW


ᐅ Francisco Duran, California

Address: 81720 Avenue 46 Apt 4-301 Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-21969-PC: "The bankruptcy record of Francisco Duran from Indio, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Francisco Duran — California, 6:10-bk-21969-PC


ᐅ Laura P Duran, California

Address: PO Box 958 Indio, CA 92202-0958

Concise Description of Bankruptcy Case 6:16-bk-12996-MW7: "In Indio, CA, Laura P Duran filed for Chapter 7 bankruptcy in Apr 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2016."
Laura P Duran — California, 6:16-bk-12996-MW


ᐅ Derrick D Dyer, California

Address: 80000 Avenue 48 Spc 285 Indio, CA 92201-6563

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10973-WJ: "The bankruptcy record of Derrick D Dyer from Indio, CA, shows a Chapter 7 case filed in 01/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014."
Derrick D Dyer — California, 6:14-bk-10973-WJ


ᐅ Joseph Ealey, California

Address: 79580 Bermuda Dunes Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35244-DS: "The bankruptcy filing by Joseph Ealey, undertaken in 08/10/2010 in Indio, CA under Chapter 7, concluded with discharge in 12/13/2010 after liquidating assets."
Joseph Ealey — California, 6:10-bk-35244-DS


ᐅ Edward Edelman, California

Address: 43251 Avenida Estrella Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26885-MJ: "Edward Edelman's Chapter 7 bankruptcy, filed in Indio, CA in 2010-06-01, led to asset liquidation, with the case closing in September 2010."
Edward Edelman — California, 6:10-bk-26885-MJ


ᐅ Cheri M Edwards, California

Address: 45544 San Gabriel St Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20460-DS: "Indio, CA resident Cheri M Edwards's 06/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Cheri M Edwards — California, 6:13-bk-20460-DS


ᐅ John William Egri, California

Address: 48712 Andorra St Indio, CA 92201

Brief Overview of Bankruptcy Case 6:13-bk-14741-MH: "The bankruptcy filing by John William Egri, undertaken in 03.18.2013 in Indio, CA under Chapter 7, concluded with discharge in 06.28.2013 after liquidating assets."
John William Egri — California, 6:13-bk-14741-MH


ᐅ Davina Charlotte Elisarraras, California

Address: 45522 Bluefan Dr Indio, CA 92201-3796

Bankruptcy Case 6:14-bk-19027-MW Overview: "Davina Charlotte Elisarraras's Chapter 7 bankruptcy, filed in Indio, CA in 2014-07-14, led to asset liquidation, with the case closing in 10/27/2014."
Davina Charlotte Elisarraras — California, 6:14-bk-19027-MW


ᐅ Polly Beth Elledge, California

Address: 47645 Calle Hermosa Indio, CA 92201-9111

Snapshot of U.S. Bankruptcy Proceeding Case 6:08-bk-25534-DS: "The bankruptcy record for Polly Beth Elledge from Indio, CA, under Chapter 13, filed in Nov 6, 2008, involved setting up a repayment plan, finalized by 2013-06-26."
Polly Beth Elledge — California, 6:08-bk-25534-DS


ᐅ Melvin L Elliott, California

Address: 82753 Odlum Dr Indio, CA 92201-8585

Bankruptcy Case 6:14-bk-23635-MJ Overview: "The case of Melvin L Elliott in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin L Elliott — California, 6:14-bk-23635-MJ


ᐅ Robin J Elliott, California

Address: 82753 Odlum Dr Indio, CA 92201-8585

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23635-MJ: "The bankruptcy filing by Robin J Elliott, undertaken in 2014-11-05 in Indio, CA under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Robin J Elliott — California, 6:14-bk-23635-MJ


ᐅ Deborah Ellis, California

Address: 81555 Shadow Ave Indio, CA 92201

Bankruptcy Case 6:10-bk-27737-EC Overview: "In Indio, CA, Deborah Ellis filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Deborah Ellis — California, 6:10-bk-27737-EC


ᐅ John Ellis, California

Address: 41905 Trent Pl Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-38060-EC7: "Indio, CA resident John Ellis's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
John Ellis — California, 6:10-bk-38060-EC


ᐅ Jamie Elrod, California

Address: 80575 Avenida Santa Eugenia Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17607-PC: "In a Chapter 7 bankruptcy case, Jamie Elrod from Indio, CA, saw their proceedings start in March 2010 and complete by 2010-07-02, involving asset liquidation."
Jamie Elrod — California, 6:10-bk-17607-PC


ᐅ Graciela Aidee Encinas, California

Address: 81875 Avenue 48 Apt 118 Indio, CA 92201-6785

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10979-MH: "In Indio, CA, Graciela Aidee Encinas filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Graciela Aidee Encinas — California, 6:14-bk-10979-MH


ᐅ William J Ennis, California

Address: 81982 Corte Valdemoro Indio, CA 92203-4358

Bankruptcy Case 6:14-bk-21112-MW Summary: "William J Ennis's Chapter 7 bankruptcy, filed in Indio, CA in 09.02.2014, led to asset liquidation, with the case closing in 12.15.2014."
William J Ennis — California, 6:14-bk-21112-MW