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 Lucia G Hernandez, California

Address: 80094 Durwent Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17421-SC: "In a Chapter 7 bankruptcy case, Lucia G Hernandez from Indio, CA, saw her proceedings start in 03/07/2011 and complete by 07/10/2011, involving asset liquidation."
Lucia G Hernandez — California, 6:11-bk-17421-SC


ᐅ Manuel C Hernandez, California

Address: 82887 Crawford Dr Indio, CA 92201-7613

Brief Overview of Bankruptcy Case 6:14-bk-20913-SY: "Manuel C Hernandez's Chapter 7 bankruptcy, filed in Indio, CA in 2014-08-28, led to asset liquidation, with the case closing in December 2014."
Manuel C Hernandez — California, 6:14-bk-20913-SY


ᐅ Miguel Angel Hernandez, California

Address: 82674 Belfort Ct Indio, CA 92203

Bankruptcy Case 6:11-bk-21582-MW Overview: "In Indio, CA, Miguel Angel Hernandez filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Miguel Angel Hernandez — California, 6:11-bk-21582-MW


ᐅ Oficial Luis Hernandez, California

Address: 40600 Washington St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:10-bk-50354-MJ: "The case of Oficial Luis Hernandez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oficial Luis Hernandez — California, 6:10-bk-50354-MJ


ᐅ Rafael G Hernandez, California

Address: 81365 Avenida Gaviota Indio, CA 92201

Brief Overview of Bankruptcy Case 6:13-bk-28472-MH: "The bankruptcy filing by Rafael G Hernandez, undertaken in Nov 12, 2013 in Indio, CA under Chapter 7, concluded with discharge in 02/22/2014 after liquidating assets."
Rafael G Hernandez — California, 6:13-bk-28472-MH


ᐅ Mark R Hernandez, California

Address: 83792 Avenue 45 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44813-SC: "In Indio, CA, Mark R Hernandez filed for Chapter 7 bankruptcy in 11.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Mark R Hernandez — California, 6:11-bk-44813-SC


ᐅ Luis Edward Hernandez, California

Address: 80381 Paseo Tesoro Indio, CA 92201

Bankruptcy Case 6:12-bk-22823-MJ Overview: "Indio, CA resident Luis Edward Hernandez's 05.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2012."
Luis Edward Hernandez — California, 6:12-bk-22823-MJ


ᐅ Maryan Argentina Hernandez, California

Address: 82552 Cray Mill Dr Indio, CA 92203

Bankruptcy Case 6:12-bk-13506-DS Overview: "Maryan Argentina Hernandez's bankruptcy, initiated in 2012-02-13 and concluded by June 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryan Argentina Hernandez — California, 6:12-bk-13506-DS


ᐅ Lourdes C Hernandez, California

Address: 82371 Priscilla Ct Indio, CA 92201

Bankruptcy Case 6:13-bk-29881-MH Summary: "Lourdes C Hernandez's bankruptcy, initiated in December 2013 and concluded by March 23, 2014 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes C Hernandez — California, 6:13-bk-29881-MH


ᐅ Neftali Martinez Herrera, California

Address: 46096 Mesa Verde Trl Indio, CA 92201

Bankruptcy Case 6:12-bk-21882-MH Summary: "The bankruptcy filing by Neftali Martinez Herrera, undertaken in 05.14.2012 in Indio, CA under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Neftali Martinez Herrera — California, 6:12-bk-21882-MH


ᐅ Celestino Herrera, California

Address: 44616 Sherwood Dr Indio, CA 92201

Bankruptcy Case 6:10-bk-45399-SC Summary: "The case of Celestino Herrera in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestino Herrera — California, 6:10-bk-45399-SC


ᐅ Susanna Herrera, California

Address: 81050 Jessica Way Indio, CA 92201

Bankruptcy Case 6:10-bk-36517-DS Summary: "In Indio, CA, Susanna Herrera filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Susanna Herrera — California, 6:10-bk-36517-DS


ᐅ Enrique Herrera, California

Address: 83909 Hopi Ave Indio, CA 92203

Bankruptcy Case 6:13-bk-29389-SC Overview: "The bankruptcy record of Enrique Herrera from Indio, CA, shows a Chapter 7 case filed in November 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-11."
Enrique Herrera — California, 6:13-bk-29389-SC


ᐅ Hector Castillo Herrera, California

Address: 47473 Palomino Ct Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-22122-SC: "The bankruptcy filing by Hector Castillo Herrera, undertaken in April 2011 in Indio, CA under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Hector Castillo Herrera — California, 6:11-bk-22122-SC


ᐅ Christopher Jay Hicks, California

Address: 82370 Solano Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:13-bk-28149-SC7: "Christopher Jay Hicks's Chapter 7 bankruptcy, filed in Indio, CA in Nov 4, 2013, led to asset liquidation, with the case closing in 2014-02-14."
Christopher Jay Hicks — California, 6:13-bk-28149-SC


ᐅ Guadalupe Hidalgo, California

Address: 36255 Dune Palms Rd Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-21917-PC7: "Guadalupe Hidalgo's Chapter 7 bankruptcy, filed in Indio, CA in 04/21/2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Guadalupe Hidalgo — California, 6:10-bk-21917-PC


ᐅ Connie Sue Hill, California

Address: 47383 Lagoon Ct Indio, CA 92201

Bankruptcy Case 6:09-bk-32736-PC Summary: "Connie Sue Hill's Chapter 7 bankruptcy, filed in Indio, CA in September 2009, led to asset liquidation, with the case closing in 2010-01-05."
Connie Sue Hill — California, 6:09-bk-32736-PC


ᐅ Jennifer E Hill, California

Address: 81122 Durango Dr Indio, CA 92201-5369

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15949-MW: "The case of Jennifer E Hill in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer E Hill — California, 6:16-bk-15949-MW


ᐅ William Leslie Hilton, California

Address: 81438 Avenida Altamira Indio, CA 92203-7589

Bankruptcy Case 6:14-bk-24771-MJ Overview: "The bankruptcy record of William Leslie Hilton from Indio, CA, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2015."
William Leslie Hilton — California, 6:14-bk-24771-MJ


ᐅ Mila G Himan, California

Address: 43376 Fiore St Indio, CA 92203

Brief Overview of Bankruptcy Case 6:13-bk-13136-MH: "The bankruptcy record of Mila G Himan from Indio, CA, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Mila G Himan — California, 6:13-bk-13136-MH


ᐅ Roseann C Hindman, California

Address: 40893 Ophir Canyon St Indio, CA 92203-3880

Concise Description of Bankruptcy Case 6:14-bk-20909-WJ7: "Indio, CA resident Roseann C Hindman's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Roseann C Hindman — California, 6:14-bk-20909-WJ


ᐅ Shanna Effie Hirschi, California

Address: 48124 Chandler Ct Indio, CA 92201

Bankruptcy Case 6:11-bk-45027-MW Summary: "The bankruptcy filing by Shanna Effie Hirschi, undertaken in Nov 15, 2011 in Indio, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Shanna Effie Hirschi — California, 6:11-bk-45027-MW


ᐅ Gene Hobdy, California

Address: 81265 Date Palm Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-19588-MJ: "Gene Hobdy's bankruptcy, initiated in Mar 24, 2011 and concluded by July 27, 2011 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Hobdy — California, 6:11-bk-19588-MJ


ᐅ Roy Hodges, California

Address: 83409 Ocean Breeze Ln Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-13962-MJ: "The case of Roy Hodges in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Hodges — California, 6:10-bk-13962-MJ


ᐅ Sam V Hodges, California

Address: 43936 Aztec St Indio, CA 92203

Concise Description of Bankruptcy Case 6:11-bk-45290-SC7: "Indio, CA resident Sam V Hodges's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
Sam V Hodges — California, 6:11-bk-45290-SC


ᐅ Ronald Hoffman, California

Address: 39394 Camino Piscina Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27383-CB: "Ronald Hoffman's bankruptcy, initiated in 06.04.2010 and concluded by 10/07/2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Hoffman — California, 6:10-bk-27383-CB


ᐅ Alice Ruth Hoffman, California

Address: 47395 Monroe St Apt 154 Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24984-CB: "In a Chapter 7 bankruptcy case, Alice Ruth Hoffman from Indio, CA, saw her proceedings start in May 5, 2011 and complete by 2011-08-17, involving asset liquidation."
Alice Ruth Hoffman — California, 6:11-bk-24984-CB


ᐅ Altin Hojhalli, California

Address: 80609 Declaration Ave Indio, CA 92201

Brief Overview of Bankruptcy Case 6:13-bk-15798-MH: "The bankruptcy filing by Altin Hojhalli, undertaken in 2013-03-29 in Indio, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Altin Hojhalli — California, 6:13-bk-15798-MH


ᐅ David F Holbrook, California

Address: 40826 Treasure City Ln Indio, CA 92203

Brief Overview of Bankruptcy Case 6:13-bk-12699-DS: "David F Holbrook's Chapter 7 bankruptcy, filed in Indio, CA in 02.15.2013, led to asset liquidation, with the case closing in 05/28/2013."
David F Holbrook — California, 6:13-bk-12699-DS


ᐅ Julian Willard Hollander, California

Address: 80600 Avenida Santa Carmen Indio, CA 92203

Bankruptcy Case 6:11-bk-13700-DS Overview: "Indio, CA resident Julian Willard Hollander's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Julian Willard Hollander — California, 6:11-bk-13700-DS


ᐅ Tamara Gayle Hollingsworth, California

Address: 80000 Avenue 48 Spc 123 Indio, CA 92201

Bankruptcy Case 6:11-bk-15868-MW Overview: "Indio, CA resident Tamara Gayle Hollingsworth's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Tamara Gayle Hollingsworth — California, 6:11-bk-15868-MW


ᐅ Michael David Hollingsworth, California

Address: 80000 Avenue 48 Spc 110 Indio, CA 92201

Bankruptcy Case 6:11-bk-25871-MJ Overview: "In Indio, CA, Michael David Hollingsworth filed for Chapter 7 bankruptcy in 05/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Michael David Hollingsworth — California, 6:11-bk-25871-MJ


ᐅ Aida Antonia Holloway, California

Address: 82977 Larsen Dr Indio, CA 92203-4014

Brief Overview of Bankruptcy Case 6:14-bk-18262-WJ: "The case of Aida Antonia Holloway in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida Antonia Holloway — California, 6:14-bk-18262-WJ


ᐅ Jessica E Holohan, California

Address: 43232 Sentiero Dr Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-32140-DS: "Jessica E Holohan's Chapter 7 bankruptcy, filed in Indio, CA in July 2011, led to asset liquidation, with the case closing in November 2011."
Jessica E Holohan — California, 6:11-bk-32140-DS


ᐅ Donald D Holster, California

Address: 47204 Diane St Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-27241-MJ: "The bankruptcy filing by Donald D Holster, undertaken in Jul 24, 2012 in Indio, CA under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Donald D Holster — California, 6:12-bk-27241-MJ


ᐅ Gloria Honz, California

Address: PO Box 1147 Indio, CA 92202-1147

Brief Overview of Bankruptcy Case 6:14-bk-22455-WJ: "The bankruptcy filing by Gloria Honz, undertaken in October 2014 in Indio, CA under Chapter 7, concluded with discharge in 01.05.2015 after liquidating assets."
Gloria Honz — California, 6:14-bk-22455-WJ


ᐅ Michael Honz, California

Address: PO Box 1147 Indio, CA 92202-1147

Brief Overview of Bankruptcy Case 6:14-bk-22455-WJ: "The bankruptcy record of Michael Honz from Indio, CA, shows a Chapter 7 case filed in 10.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-05."
Michael Honz — California, 6:14-bk-22455-WJ


ᐅ Jeffrey Scott Hop, California

Address: PO Box 3053 Indio, CA 92202-3053

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18288-SC: "The bankruptcy record of Jeffrey Scott Hop from Indio, CA, shows a Chapter 7 case filed in Aug 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Jeffrey Scott Hop — California, 6:15-bk-18288-SC


ᐅ Noelia Hop, California

Address: PO Box 3053 Indio, CA 92202-3053

Concise Description of Bankruptcy Case 6:15-bk-18288-SC7: "Noelia Hop's Chapter 7 bankruptcy, filed in Indio, CA in 08.19.2015, led to asset liquidation, with the case closing in 11.17.2015."
Noelia Hop — California, 6:15-bk-18288-SC


ᐅ Herminia Nunez Hopkins, California

Address: 82945 Millay Ct Indio, CA 92201

Bankruptcy Case 6:12-bk-10862-WJ Summary: "Herminia Nunez Hopkins's bankruptcy, initiated in 2012-01-12 and concluded by April 18, 2012 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herminia Nunez Hopkins — California, 6:12-bk-10862-WJ


ᐅ Dina Marie Horn, California

Address: 79689 Carmel Valley Ave Indio, CA 92201

Bankruptcy Case 6:11-bk-32855-DS Overview: "The case of Dina Marie Horn in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Marie Horn — California, 6:11-bk-32855-DS


ᐅ Brett G Hoskins, California

Address: 83076 Hillcrest Ct Indio, CA 92203

Bankruptcy Case 6:13-bk-28696-WJ Overview: "In a Chapter 7 bankruptcy case, Brett G Hoskins from Indio, CA, saw their proceedings start in Nov 15, 2013 and complete by 02.25.2014, involving asset liquidation."
Brett G Hoskins — California, 6:13-bk-28696-WJ


ᐅ Tobiah S Hudson, California

Address: 43086 Freesia Pl Indio, CA 92201

Bankruptcy Case 6:11-bk-36827-WJ Summary: "The bankruptcy filing by Tobiah S Hudson, undertaken in 2011-08-22 in Indio, CA under Chapter 7, concluded with discharge in 12.25.2011 after liquidating assets."
Tobiah S Hudson — California, 6:11-bk-36827-WJ


ᐅ Silverio V Huerta, California

Address: 43981 Arabia St Indio, CA 92201

Bankruptcy Case 6:11-bk-14511-SC Overview: "The bankruptcy record of Silverio V Huerta from Indio, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Silverio V Huerta — California, 6:11-bk-14511-SC


ᐅ Eva R Hughes, California

Address: 81664 Avenida Celaya Indio, CA 92203

Concise Description of Bankruptcy Case 6:12-bk-10643-WJ7: "In a Chapter 7 bankruptcy case, Eva R Hughes from Indio, CA, saw her proceedings start in 01.10.2012 and complete by 04/17/2012, involving asset liquidation."
Eva R Hughes — California, 6:12-bk-10643-WJ


ᐅ Margaret Hummel, California

Address: 81365 Thistle Way Indio, CA 92201

Bankruptcy Case 6:10-bk-36280-CB Overview: "The bankruptcy record of Margaret Hummel from Indio, CA, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Margaret Hummel — California, 6:10-bk-36280-CB


ᐅ Brian Hunter, California

Address: 79903 Brewood Way Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-30261-TD7: "Brian Hunter's bankruptcy, initiated in 06/30/2010 and concluded by 11.02.2010 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hunter — California, 6:10-bk-30261-TD


ᐅ Sandra Hurd, California

Address: 82970 Plymouth Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48534-DS: "The bankruptcy record of Sandra Hurd from Indio, CA, shows a Chapter 7 case filed in 12.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2012."
Sandra Hurd — California, 6:11-bk-48534-DS


ᐅ Timothy Hurja, California

Address: 80380 Paseo Encanto Indio, CA 92201

Brief Overview of Bankruptcy Case 6:12-bk-16753-MJ: "The bankruptcy record of Timothy Hurja from Indio, CA, shows a Chapter 7 case filed in 2012-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2012."
Timothy Hurja — California, 6:12-bk-16753-MJ


ᐅ Jorge Mario Hurtado, California

Address: 79520 Avenue 42 Apt D Indio, CA 92203

Bankruptcy Case 6:12-bk-10650-WJ Summary: "Jorge Mario Hurtado's bankruptcy, initiated in 2012-01-10 and concluded by 2012-04-17 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Mario Hurtado — California, 6:12-bk-10650-WJ


ᐅ Irene Hyde, California

Address: 80616 Avenida San Fernando Indio, CA 92203

Bankruptcy Case 6:10-bk-38205-DS Summary: "Irene Hyde's bankruptcy, initiated in 08/31/2010 and concluded by 2011-01-03 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Hyde — California, 6:10-bk-38205-DS


ᐅ Shawn Hyman, California

Address: 49647 Lewis Rd Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-23277-DS7: "In Indio, CA, Shawn Hyman filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Shawn Hyman — California, 6:10-bk-23277-DS


ᐅ Ricardo Ibanez, California

Address: 41154 Manchester St Indio, CA 92203-4047

Brief Overview of Bankruptcy Case 6:14-bk-23515-SC: "In Indio, CA, Ricardo Ibanez filed for Chapter 7 bankruptcy in November 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-30."
Ricardo Ibanez — California, 6:14-bk-23515-SC


ᐅ Luis Perez Ibarra, California

Address: 44096 Carob Ct Indio, CA 92201

Bankruptcy Case 6:13-bk-17534-MJ Overview: "Indio, CA resident Luis Perez Ibarra's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Luis Perez Ibarra — California, 6:13-bk-17534-MJ


ᐅ Mario Ibarra, California

Address: 81340 Green Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14605-SC: "The bankruptcy filing by Mario Ibarra, undertaken in 2013-03-15 in Indio, CA under Chapter 7, concluded with discharge in 06.24.2013 after liquidating assets."
Mario Ibarra — California, 6:13-bk-14605-SC


ᐅ Sean Eugene Illian, California

Address: 84226 Corregidor Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29647-WJ: "In Indio, CA, Sean Eugene Illian filed for Chapter 7 bankruptcy in Jun 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2011."
Sean Eugene Illian — California, 6:11-bk-29647-WJ


ᐅ Anthony Incorvaia, California

Address: 82719 Redford Way Indio, CA 92201

Bankruptcy Case 6:09-bk-37494-MJ Summary: "In Indio, CA, Anthony Incorvaia filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2010."
Anthony Incorvaia — California, 6:09-bk-37494-MJ


ᐅ Carlos Inda, California

Address: PO Box 2636 Indio, CA 92202

Concise Description of Bankruptcy Case 6:09-bk-33627-PC7: "In a Chapter 7 bankruptcy case, Carlos Inda from Indio, CA, saw their proceedings start in October 2009 and complete by January 15, 2010, involving asset liquidation."
Carlos Inda — California, 6:09-bk-33627-PC


ᐅ Muriel Indeck, California

Address: 81672 Avenida Parito Indio, CA 92203

Bankruptcy Case 6:10-bk-38607-EC Overview: "The bankruptcy record of Muriel Indeck from Indio, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2011."
Muriel Indeck — California, 6:10-bk-38607-EC


ᐅ Rolinda Siddayao Ines, California

Address: 80856 Amherst Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47762-SC: "The bankruptcy record of Rolinda Siddayao Ines from Indio, CA, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Rolinda Siddayao Ines — California, 6:11-bk-47762-SC


ᐅ Susan Lynn Ingram, California

Address: 82075 Country Club Dr Unit 47 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-16864-MW7: "Susan Lynn Ingram's Chapter 7 bankruptcy, filed in Indio, CA in March 2012, led to asset liquidation, with the case closing in 07.23.2012."
Susan Lynn Ingram — California, 6:12-bk-16864-MW


ᐅ Pedro Iniguez, California

Address: 80421 Sabita Dr Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-36410-DS: "Indio, CA resident Pedro Iniguez's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2010."
Pedro Iniguez — California, 6:10-bk-36410-DS


ᐅ Manases Pacheco Irizarry, California

Address: 80414 Sandscript Ct Indio, CA 92201

Bankruptcy Case 6:13-bk-26924-MH Overview: "In a Chapter 7 bankruptcy case, Manases Pacheco Irizarry from Indio, CA, saw their proceedings start in October 11, 2013 and complete by January 21, 2014, involving asset liquidation."
Manases Pacheco Irizarry — California, 6:13-bk-26924-MH


ᐅ Linda Irwin, California

Address: 45583 King Palm Dr Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51104-SC: "In a Chapter 7 bankruptcy case, Linda Irwin from Indio, CA, saw her proceedings start in 12/22/2010 and complete by Apr 26, 2011, involving asset liquidation."
Linda Irwin — California, 6:10-bk-51104-SC


ᐅ Sherri Istilart, California

Address: 81610 Lido Ave Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-23319-WJ7: "Sherri Istilart's Chapter 7 bankruptcy, filed in Indio, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Sherri Istilart — California, 6:11-bk-23319-WJ


ᐅ Laurel Ann Ivie, California

Address: 81382 Avenida Alamitos Indio, CA 92201

Bankruptcy Case 6:11-bk-15912-DS Overview: "The bankruptcy record of Laurel Ann Ivie from Indio, CA, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Laurel Ann Ivie — California, 6:11-bk-15912-DS


ᐅ Rebecca B Ivie, California

Address: 40314 Padova Dr Indio, CA 92203

Bankruptcy Case 6:11-bk-11823-MW Overview: "In Indio, CA, Rebecca B Ivie filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Rebecca B Ivie — California, 6:11-bk-11823-MW


ᐅ Alfredo Jacinto, California

Address: 82385 Calico Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35257-EC: "Indio, CA resident Alfredo Jacinto's 08.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Alfredo Jacinto — California, 6:10-bk-35257-EC


ᐅ Nancy Moore Jackson, California

Address: 80747 Camino San Lucas Indio, CA 92203

Bankruptcy Case 6:11-bk-18608-WJ Overview: "Nancy Moore Jackson's Chapter 7 bankruptcy, filed in Indio, CA in 03.16.2011, led to asset liquidation, with the case closing in 2011-07-19."
Nancy Moore Jackson — California, 6:11-bk-18608-WJ


ᐅ Angelica Jacobo, California

Address: 46745 Monroe St Apt 185 Indio, CA 92201-5520

Concise Description of Bankruptcy Case 6:14-bk-25157-MH7: "The case of Angelica Jacobo in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Jacobo — California, 6:14-bk-25157-MH


ᐅ April Denise Jacobs, California

Address: 37383 Rutland St Indio, CA 92203-4846

Bankruptcy Case 6:15-bk-15401-SC Summary: "The case of April Denise Jacobs in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Denise Jacobs — California, 6:15-bk-15401-SC


ᐅ Johnny Norman Jacobs, California

Address: 37383 Rutland St Indio, CA 92203-4846

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15401-SC: "Indio, CA resident Johnny Norman Jacobs's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Johnny Norman Jacobs — California, 6:15-bk-15401-SC


ᐅ Brian Jacobs, California

Address: 40267 Catania Ct Indio, CA 92203

Concise Description of Bankruptcy Case 6:10-bk-17312-MJ7: "In Indio, CA, Brian Jacobs filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2010."
Brian Jacobs — California, 6:10-bk-17312-MJ


ᐅ Tara Jacobs, California

Address: 43787 Sunkist Ct Indio, CA 92201

Concise Description of Bankruptcy Case 6:10-bk-12309-EC7: "In Indio, CA, Tara Jacobs filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2010."
Tara Jacobs — California, 6:10-bk-12309-EC


ᐅ Rebecca Jacobson, California

Address: PO Box 1953 Indio, CA 92202

Bankruptcy Case 6:10-bk-25318-EC Summary: "In Indio, CA, Rebecca Jacobson filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Rebecca Jacobson — California, 6:10-bk-25318-EC


ᐅ Jerome Jacques, California

Address: 81435 Avenida Romero Indio, CA 92201

Brief Overview of Bankruptcy Case 6:10-bk-27481-MJ: "The bankruptcy record of Jerome Jacques from Indio, CA, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Jerome Jacques — California, 6:10-bk-27481-MJ


ᐅ Melissa Jaenke, California

Address: 83059 Long Cove Dr Indio, CA 92203

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21792-CB: "The case of Melissa Jaenke in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Jaenke — California, 6:10-bk-21792-CB


ᐅ Dan Janakovic, California

Address: 79340 Avenue 42 Apt A Indio, CA 92203

Bankruptcy Case 6:10-bk-49364-DS Overview: "Indio, CA resident Dan Janakovic's 12.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2011."
Dan Janakovic — California, 6:10-bk-49364-DS


ᐅ Eva H Jansen, California

Address: 45884 Michell Ln Indio, CA 92201

Brief Overview of Bankruptcy Case 6:11-bk-29539-WJ: "The bankruptcy filing by Eva H Jansen, undertaken in 06/14/2011 in Indio, CA under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
Eva H Jansen — California, 6:11-bk-29539-WJ


ᐅ Maria P Jara, California

Address: 80875 Rio Grande Ave Indio, CA 92201-5011

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11338-MJ: "Maria P Jara's bankruptcy, initiated in 2016-02-18 and concluded by 05/18/2016 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria P Jara — California, 6:16-bk-11338-MJ


ᐅ Martin Jassem, California

Address: 40378 Corte San Carlos Indio, CA 92203

Bankruptcy Case 6:11-bk-24131-MJ Summary: "Indio, CA resident Martin Jassem's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Martin Jassem — California, 6:11-bk-24131-MJ


ᐅ Javier Jauregui, California

Address: 83151 Emerald Ave Indio, CA 92201

Bankruptcy Case 6:10-bk-34110-MJ Summary: "The bankruptcy record of Javier Jauregui from Indio, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2010."
Javier Jauregui — California, 6:10-bk-34110-MJ


ᐅ Omeed Javid, California

Address: 46745 Monroe St Apt 73 Indio, CA 92201-5544

Bankruptcy Case 15-82952 Overview: "The bankruptcy filing by Omeed Javid, undertaken in 2015-11-24 in Indio, CA under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Omeed Javid — California, 15-82952


ᐅ Erin Jay, California

Address: 81719 Dalea Ave Indio, CA 92201-3045

Brief Overview of Bankruptcy Case 6:15-bk-20177-WJ: "In Indio, CA, Erin Jay filed for Chapter 7 bankruptcy in 10.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-15."
Erin Jay — California, 6:15-bk-20177-WJ


ᐅ Norman H Jaye, California

Address: 81406 Avenida Altamira Indio, CA 92203

Brief Overview of Bankruptcy Case 6:11-bk-10940-CB: "Indio, CA resident Norman H Jaye's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Norman H Jaye — California, 6:11-bk-10940-CB


ᐅ Steve Jenkins, California

Address: 83560 FENTON CT INDIO, CA 92203

Brief Overview of Bankruptcy Case 6:10-bk-19996-CB: "The bankruptcy filing by Steve Jenkins, undertaken in April 2010 in Indio, CA under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Steve Jenkins — California, 6:10-bk-19996-CB


ᐅ Linda Jenkins, California

Address: 49435 Wayne St Indio, CA 92201

Brief Overview of Bankruptcy Case 6:09-bk-40363-DS: "The case of Linda Jenkins in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Jenkins — California, 6:09-bk-40363-DS


ᐅ Marsha Jensen, California

Address: 51555 Monroe St Spc 154 Indio, CA 92201

Bankruptcy Case 6:10-bk-12187-PC Summary: "Indio, CA resident Marsha Jensen's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2010."
Marsha Jensen — California, 6:10-bk-12187-PC


ᐅ Kelly Burdell Jensen, California

Address: 85575 Treviso Dr Indio, CA 92203-2442

Brief Overview of Bankruptcy Case 16-11129: "Kelly Burdell Jensen's bankruptcy, initiated in June 2016 and concluded by 09/18/2016 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Burdell Jensen — California, 16-11129


ᐅ Sharla W Jensen, California

Address: 81150 Avenida Graneros Indio, CA 92203

Bankruptcy Case 6:11-bk-31488-SC Summary: "The bankruptcy filing by Sharla W Jensen, undertaken in 06.30.2011 in Indio, CA under Chapter 7, concluded with discharge in Nov 2, 2011 after liquidating assets."
Sharla W Jensen — California, 6:11-bk-31488-SC


ᐅ Lynda Bridge Jensen, California

Address: 85575 Treviso Dr Indio, CA 92203-2442

Snapshot of U.S. Bankruptcy Proceeding Case 16-11129: "Lynda Bridge Jensen's bankruptcy, initiated in 2016-06-20 and concluded by 2016-09-18 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda Bridge Jensen — California, 16-11129


ᐅ Lawrence M Jeres, California

Address: 48255 Monroe St Apt 48 Indio, CA 92201

Concise Description of Bankruptcy Case 6:12-bk-15965-MH7: "Indio, CA resident Lawrence M Jeres's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Lawrence M Jeres — California, 6:12-bk-15965-MH


ᐅ Rebecca J Jett, California

Address: 49020 Eisenhower Dr Indio, CA 92201

Bankruptcy Case 09-05805-PCW7 Overview: "The bankruptcy filing by Rebecca J Jett, undertaken in 2009-10-16 in Indio, CA under Chapter 7, concluded with discharge in January 19, 2010 after liquidating assets."
Rebecca J Jett — California, 09-05805


ᐅ Gabriel Miguel Jimenez, California

Address: 80563 Tinsley Ave Indio, CA 92203

Concise Description of Bankruptcy Case 6:13-bk-29032-MW7: "Gabriel Miguel Jimenez's bankruptcy, initiated in Nov 22, 2013 and concluded by 2014-03-04 in Indio, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Miguel Jimenez — California, 6:13-bk-29032-MW


ᐅ Juana Aide Jimenez, California

Address: 47407 Diane St Indio, CA 92201

Concise Description of Bankruptcy Case 6:11-bk-37754-SC7: "The bankruptcy record of Juana Aide Jimenez 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 2012-01-02."
Juana Aide Jimenez — California, 6:11-bk-37754-SC


ᐅ Jr Ricardo Jimenez, California

Address: 81287 Palmyra Ave Indio, CA 92201

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33038-MW: "The case of Jr Ricardo Jimenez in Indio, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ricardo Jimenez — California, 6:12-bk-33038-MW


ᐅ Eddie Jimenez, California

Address: 81445 Sirocco Ave Indio, CA 92201-2856

Bankruptcy Case 6:15-bk-13558-WJ Overview: "In Indio, CA, Eddie Jimenez filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2015."
Eddie Jimenez — California, 6:15-bk-13558-WJ


ᐅ Areli Jimenez, California

Address: 80563 Tinsley Ave Indio, CA 92203

Brief Overview of Bankruptcy Case 6:12-bk-35417-SC: "Areli Jimenez's Chapter 7 bankruptcy, filed in Indio, CA in 2012-11-13, led to asset liquidation, with the case closing in February 2013."
Areli Jimenez — California, 6:12-bk-35417-SC


ᐅ Alvin Henry Johnson, California

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

Bankruptcy Case 6:16-bk-15894-MH Summary: "The bankruptcy filing by Alvin Henry Johnson, undertaken in June 30, 2016 in Indio, CA under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Alvin Henry Johnson — California, 6:16-bk-15894-MH


ᐅ Crushunda Monique Johnson, California

Address: 83938 Charro Dr Indio, CA 92203-2860

Concise Description of Bankruptcy Case 6:14-bk-11837-MJ7: "The bankruptcy record of Crushunda Monique Johnson from Indio, CA, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Crushunda Monique Johnson — California, 6:14-bk-11837-MJ