personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rancho Mirage, 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 Janet Devon Simon, California

Address: 40101 Monterey Ave # B1-211 Rancho Mirage, CA 92270-3261

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15724-SY: "Janet Devon Simon's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 06.27.2016, led to asset liquidation, with the case closing in 2016-09-25."
Janet Devon Simon — California, 6:16-bk-15724-SY


ᐅ Leroy Smith, California

Address: 124 Lake Shore Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-18062-PC Overview: "Leroy Smith's bankruptcy, initiated in 03.21.2010 and concluded by 2010-07-07 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Smith — California, 6:10-bk-18062-PC


ᐅ Russell C Smith, California

Address: 123 Clearwater Way Rancho Mirage, CA 92270-1754

Bankruptcy Case 09-50749 Summary: "2009-02-06 marked the beginning of Russell C Smith's Chapter 13 bankruptcy in Rancho Mirage, CA, entailing a structured repayment schedule, completed by 06.12.2013."
Russell C Smith — California, 09-50749


ᐅ Margaret J Snider, California

Address: 41 Malaga Dr Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:13-bk-11567-WJ: "Margaret J Snider's bankruptcy, initiated in Jan 29, 2013 and concluded by 05.11.2013 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret J Snider — California, 6:13-bk-11567-WJ


ᐅ Ryan T Sotelo, California

Address: 182 International Blvd Rancho Mirage, CA 92270-1971

Brief Overview of Bankruptcy Case 6:10-bk-10383-WJ: "In their Chapter 13 bankruptcy case filed in 01.06.2010, Rancho Mirage, CA's Ryan T Sotelo agreed to a debt repayment plan, which was successfully completed by September 9, 2013."
Ryan T Sotelo — California, 6:10-bk-10383-WJ


ᐅ Dianna Spicer, California

Address: General Delivery Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:13-bk-10153-DS: "Rancho Mirage, CA resident Dianna Spicer's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2013."
Dianna Spicer — California, 6:13-bk-10153-DS


ᐅ Alan Stamcombe, California

Address: 138 Shoreline Dr Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20316-CB: "Alan Stamcombe's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 04/08/2010, led to asset liquidation, with the case closing in 2010-07-19."
Alan Stamcombe — California, 6:10-bk-20316-CB


ᐅ William E Stamps, California

Address: PO Box 914 Rancho Mirage, CA 92270-0914

Brief Overview of Bankruptcy Case 6:15-bk-18251-MJ: "William E Stamps's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 2015-08-18, led to asset liquidation, with the case closing in November 2015."
William E Stamps — California, 6:15-bk-18251-MJ


ᐅ Peggy Stevens, California

Address: PO Box 2838 Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-20825-MJ Overview: "The bankruptcy record of Peggy Stevens from Rancho Mirage, CA, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-24."
Peggy Stevens — California, 6:10-bk-20825-MJ


ᐅ Robert John Stiff, California

Address: 102 Mission Lake Way Rancho Mirage, CA 92270

Bankruptcy Case 6:11-bk-48703-MJ Summary: "Rancho Mirage, CA resident Robert John Stiff's 12/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2012."
Robert John Stiff — California, 6:11-bk-48703-MJ


ᐅ Luisa Stowe, California

Address: 110 Bay Meadows St Rancho Mirage, CA 92270-2858

Brief Overview of Bankruptcy Case 6:14-bk-25166-WJ: "Luisa Stowe's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 2014-12-20, led to asset liquidation, with the case closing in March 20, 2015."
Luisa Stowe — California, 6:14-bk-25166-WJ


ᐅ Mark Strongin, California

Address: 31 Sherwood Rd Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-27665-EC Overview: "In Rancho Mirage, CA, Mark Strongin filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
Mark Strongin — California, 6:10-bk-27665-EC


ᐅ Daniel B Swartz, California

Address: 70170 Sonora Rd Rancho Mirage, CA 92270-3431

Bankruptcy Case 6:14-bk-18974-SC Summary: "In Rancho Mirage, CA, Daniel B Swartz filed for Chapter 7 bankruptcy in July 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Daniel B Swartz — California, 6:14-bk-18974-SC


ᐅ Denise Swearingen, California

Address: PO Box 3042 Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:11-bk-44602-WJ: "Denise Swearingen's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in Nov 9, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Denise Swearingen — California, 6:11-bk-44602-WJ


ᐅ Ben Tayarani, California

Address: 40983 Bob Hope Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:12-bk-32123-WJ Overview: "Rancho Mirage, CA resident Ben Tayarani's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2013."
Ben Tayarani — California, 6:12-bk-32123-WJ


ᐅ Ii Renny Thomas, California

Address: PO Box 2278 Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41940-MJ: "In a Chapter 7 bankruptcy case, Ii Renny Thomas from Rancho Mirage, CA, saw their proceedings start in Oct 1, 2010 and complete by Feb 3, 2011, involving asset liquidation."
Ii Renny Thomas — California, 6:10-bk-41940-MJ


ᐅ Alida Thompson, California

Address: 161 Lake Shore Dr Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39604-PC: "The bankruptcy record of Alida Thompson from Rancho Mirage, CA, shows a Chapter 7 case filed in 12/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Alida Thompson — California, 6:09-bk-39604-PC


ᐅ Jack Glenn Thurman, California

Address: 71329 Biskra Rd Rancho Mirage, CA 92270

Concise Description of Bankruptcy Case 6:11-bk-13360-MJ7: "In a Chapter 7 bankruptcy case, Jack Glenn Thurman from Rancho Mirage, CA, saw their proceedings start in 02.01.2011 and complete by 06.06.2011, involving asset liquidation."
Jack Glenn Thurman — California, 6:11-bk-13360-MJ


ᐅ Lori Tingzon, California

Address: 37281 Palmdale Rd Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:09-bk-37893-CB: "Rancho Mirage, CA resident Lori Tingzon's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Lori Tingzon — California, 6:09-bk-37893-CB


ᐅ Julianne M Toenjes, California

Address: 71481 Halgar Rd Rancho Mirage, CA 92270-4233

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10882-SC: "Rancho Mirage, CA resident Julianne M Toenjes's 01.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Julianne M Toenjes — California, 6:15-bk-10882-SC


ᐅ Vicki B Topps, California

Address: PO Box 33 Rancho Mirage, CA 92270-0033

Brief Overview of Bankruptcy Case 6:14-bk-23337-MJ: "The case of Vicki B Topps in Rancho Mirage, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki B Topps — California, 6:14-bk-23337-MJ


ᐅ Ralph Torres, California

Address: PO Box 325 Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-32822-MJ Overview: "In a Chapter 7 bankruptcy case, Ralph Torres from Rancho Mirage, CA, saw his proceedings start in Jul 22, 2010 and complete by 2010-11-24, involving asset liquidation."
Ralph Torres — California, 6:10-bk-32822-MJ


ᐅ Tamara Susan Treglia, California

Address: 40983 Bob Hope Dr Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14137-WJ: "The bankruptcy filing by Tamara Susan Treglia, undertaken in Mar 8, 2013 in Rancho Mirage, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tamara Susan Treglia — California, 6:13-bk-14137-WJ


ᐅ Anthony James Trochio, California

Address: 10 Juniper Ln Rancho Mirage, CA 92270-3029

Brief Overview of Bankruptcy Case 6:15-bk-20231-SC: "The case of Anthony James Trochio in Rancho Mirage, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony James Trochio — California, 6:15-bk-20231-SC


ᐅ Lynne H Troy, California

Address: 711 Inverness Dr Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:11-bk-12213-CB: "Rancho Mirage, CA resident Lynne H Troy's January 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2011."
Lynne H Troy — California, 6:11-bk-12213-CB


ᐅ Grace M Tuck, California

Address: 19 Avenida Las Palmas Rancho Mirage, CA 92270

Bankruptcy Case 6:12-bk-20877-SC Summary: "In Rancho Mirage, CA, Grace M Tuck filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Grace M Tuck — California, 6:12-bk-20877-SC


ᐅ Aurelia Tulcan, California

Address: 190 Via San Lucia Rancho Mirage, CA 92270

Bankruptcy Case 6:09-bk-33688-RN Summary: "In Rancho Mirage, CA, Aurelia Tulcan filed for Chapter 7 bankruptcy in 10/06/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Aurelia Tulcan — California, 6:09-bk-33688-RN


ᐅ Joseph Alfred Turmell, California

Address: 9 Via Santo Tomas Rancho Mirage, CA 92270

Concise Description of Bankruptcy Case 6:11-bk-32191-WJ7: "Rancho Mirage, CA resident Joseph Alfred Turmell's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Joseph Alfred Turmell — California, 6:11-bk-32191-WJ


ᐅ Jason R Twede, California

Address: 123 Via Santo Tomas Rancho Mirage, CA 92270

Bankruptcy Case 6:12-bk-31978-DS Overview: "In Rancho Mirage, CA, Jason R Twede filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2013."
Jason R Twede — California, 6:12-bk-31978-DS


ᐅ Wesley Charles Ular, California

Address: 6 Bentley Rd Rancho Mirage, CA 92270-1626

Bankruptcy Case 6:14-bk-10506-DS Summary: "Rancho Mirage, CA resident Wesley Charles Ular's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2014."
Wesley Charles Ular — California, 6:14-bk-10506-DS


ᐅ Steven Allen Urias, California

Address: 150 Racquet Club Dr Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13056-CB: "Steven Allen Urias's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 2011-01-29, led to asset liquidation, with the case closing in 2011-06-03."
Steven Allen Urias — California, 6:11-bk-13056-CB


ᐅ Priscilla Vallee, California

Address: 12 Lincoln Pl Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:11-bk-28428-SC: "In Rancho Mirage, CA, Priscilla Vallee filed for Chapter 7 bankruptcy in 06/04/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Priscilla Vallee — California, 6:11-bk-28428-SC


ᐅ Luis Vallez, California

Address: 39905 Bird Ln Apt 3 Rancho Mirage, CA 92270

Bankruptcy Case 6:13-bk-28416-SC Overview: "Rancho Mirage, CA resident Luis Vallez's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Luis Vallez — California, 6:13-bk-28416-SC


ᐅ John Veneris, California

Address: 27 Florentina Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-27743-CB Summary: "John Veneris's bankruptcy, initiated in 2010-06-09 and concluded by 09.27.2010 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Veneris — California, 6:10-bk-27743-CB


ᐅ Michele Suzzette Viliunas, California

Address: 14 Legacy Pl Rancho Mirage, CA 92270-1319

Bankruptcy Case 6:14-bk-21051-WJ Summary: "The bankruptcy filing by Michele Suzzette Viliunas, undertaken in August 2014 in Rancho Mirage, CA under Chapter 7, concluded with discharge in 12.08.2014 after liquidating assets."
Michele Suzzette Viliunas — California, 6:14-bk-21051-WJ


ᐅ Roselyn Viramontes, California

Address: 163 Lake Shore Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:12-bk-12814-SC Summary: "In Rancho Mirage, CA, Roselyn Viramontes filed for Chapter 7 bankruptcy in 2012-02-03. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2012."
Roselyn Viramontes — California, 6:12-bk-12814-SC


ᐅ Leslie M Vondra, California

Address: 70101 Sun Valley Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:11-bk-25504-SC Overview: "Leslie M Vondra's Chapter 7 bankruptcy, filed in Rancho Mirage, CA in 05.11.2011, led to asset liquidation, with the case closing in 09.13.2011."
Leslie M Vondra — California, 6:11-bk-25504-SC


ᐅ Daisy Vreeland, California

Address: PO Box 5 Rancho Mirage, CA 92270

Bankruptcy Case 6:10-bk-20861-CB Summary: "The case of Daisy Vreeland in Rancho Mirage, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Vreeland — California, 6:10-bk-20861-CB


ᐅ James Earl Waddell, California

Address: 69805 Camino Pacifico Rancho Mirage, CA 92270

Bankruptcy Case 6:11-bk-36867-MW Summary: "The bankruptcy filing by James Earl Waddell, undertaken in 08/22/2011 in Rancho Mirage, CA under Chapter 7, concluded with discharge in December 25, 2011 after liquidating assets."
James Earl Waddell — California, 6:11-bk-36867-MW


ᐅ Annette Wanago, California

Address: 35601 Feliz Ct Rancho Mirage, CA 92270

Bankruptcy Case 6:13-bk-18873-MH Summary: "In a Chapter 7 bankruptcy case, Annette Wanago from Rancho Mirage, CA, saw her proceedings start in May 2013 and complete by 08/27/2013, involving asset liquidation."
Annette Wanago — California, 6:13-bk-18873-MH


ᐅ Ii Robert Francis Ware, California

Address: 37931 Los Cocos Dr E Rancho Mirage, CA 92270

Bankruptcy Case 6:13-bk-17318-MW Summary: "Ii Robert Francis Ware's bankruptcy, initiated in Apr 24, 2013 and concluded by August 2013 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Francis Ware — California, 6:13-bk-17318-MW


ᐅ Judith M Waterworth, California

Address: 220 International Blvd Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28498-WJ: "In Rancho Mirage, CA, Judith M Waterworth filed for Chapter 7 bankruptcy in 06/06/2011. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2011."
Judith M Waterworth — California, 6:11-bk-28498-WJ


ᐅ Richard Charles Waxman, California

Address: 116 International Blvd Rancho Mirage, CA 92270

Concise Description of Bankruptcy Case 6:12-bk-27494-WJ7: "In Rancho Mirage, CA, Richard Charles Waxman filed for Chapter 7 bankruptcy in Jul 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-28."
Richard Charles Waxman — California, 6:12-bk-27494-WJ


ᐅ Drawert Charlotte M Webb, California

Address: 60 Aqueduct St Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26522-MH: "The case of Drawert Charlotte M Webb in Rancho Mirage, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drawert Charlotte M Webb — California, 6:13-bk-26522-MH


ᐅ Catherine Weiss, California

Address: 15 Abby Rd Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22862-CB: "Catherine Weiss's bankruptcy, initiated in 04/29/2010 and concluded by 08/09/2010 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Weiss — California, 6:10-bk-22862-CB


ᐅ Jean Marie Wheeler, California

Address: 69812 Stellar Dr Apt 6 Rancho Mirage, CA 92270-2994

Bankruptcy Case 6:16-bk-11099-MH Overview: "Jean Marie Wheeler's bankruptcy, initiated in 02/10/2016 and concluded by 05/10/2016 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Wheeler — California, 6:16-bk-11099-MH


ᐅ Iii John P Wheeler, California

Address: 321 Loch Lomond Rd Rancho Mirage, CA 92270

Bankruptcy Case 6:11-bk-38350-CB Overview: "The bankruptcy record of Iii John P Wheeler from Rancho Mirage, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Iii John P Wheeler — California, 6:11-bk-38350-CB


ᐅ Richard Wiencek, California

Address: 58 Majorca Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:09-bk-32165-RN Overview: "Rancho Mirage, CA resident Richard Wiencek's September 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2010."
Richard Wiencek — California, 6:09-bk-32165-RN


ᐅ Howard Wilkins, California

Address: 72335 Barbara Dr Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:10-bk-34818-DS: "Rancho Mirage, CA resident Howard Wilkins's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Howard Wilkins — California, 6:10-bk-34818-DS


ᐅ Kevin Wilks, California

Address: 14 Calle Vega Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:10-bk-12545-MJ: "The bankruptcy filing by Kevin Wilks, undertaken in 2010-01-29 in Rancho Mirage, CA under Chapter 7, concluded with discharge in 05/21/2010 after liquidating assets."
Kevin Wilks — California, 6:10-bk-12545-MJ


ᐅ Brian Neil Williamson, California

Address: 70 Dartmouth Dr Rancho Mirage, CA 92270-3162

Bankruptcy Case 6:16-bk-14008-MJ Summary: "In a Chapter 7 bankruptcy case, Brian Neil Williamson from Rancho Mirage, CA, saw his proceedings start in 05.04.2016 and complete by 08.02.2016, involving asset liquidation."
Brian Neil Williamson — California, 6:16-bk-14008-MJ


ᐅ Carol Bernice Winkler, California

Address: 154 Desert West Dr Rancho Mirage, CA 92270

Bankruptcy Case 6:12-bk-12816-DS Summary: "The bankruptcy filing by Carol Bernice Winkler, undertaken in 02/03/2012 in Rancho Mirage, CA under Chapter 7, concluded with discharge in 06.07.2012 after liquidating assets."
Carol Bernice Winkler — California, 6:12-bk-12816-DS


ᐅ Brett H Wolff, California

Address: 76 Via Santo Tomas Rancho Mirage, CA 92270-5816

Concise Description of Bankruptcy Case 07-01557-LA137: "In their Chapter 13 bankruptcy case filed in 03/30/2007, Rancho Mirage, CA's Brett H Wolff agreed to a debt repayment plan, which was successfully completed by 12.19.2012."
Brett H Wolff — California, 07-01557


ᐅ Michael Dean Woodward, California

Address: 87 Durango Cir Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22781-DS: "In a Chapter 7 bankruptcy case, Michael Dean Woodward from Rancho Mirage, CA, saw their proceedings start in May 24, 2012 and complete by September 26, 2012, involving asset liquidation."
Michael Dean Woodward — California, 6:12-bk-22781-DS


ᐅ Jr Jackie Woodzell, California

Address: 25 Vista Mirage Way Rancho Mirage, CA 92270

Concise Description of Bankruptcy Case 6:11-bk-19430-DS7: "The bankruptcy record of Jr Jackie Woodzell from Rancho Mirage, CA, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Jr Jackie Woodzell — California, 6:11-bk-19430-DS


ᐅ Ii Lee Woolf, California

Address: 41618 Morningside Ct Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43845-CB: "Ii Lee Woolf's bankruptcy, initiated in 10/19/2010 and concluded by Feb 21, 2011 in Rancho Mirage, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Lee Woolf — California, 6:10-bk-43845-CB


ᐅ Larry Woolwine, California

Address: 17 Chandra Ln Rancho Mirage, CA 92270

Bankruptcy Case 6:11-bk-13393-MJ Summary: "The bankruptcy filing by Larry Woolwine, undertaken in 02/01/2011 in Rancho Mirage, CA under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Larry Woolwine — California, 6:11-bk-13393-MJ


ᐅ Philip K York, California

Address: 69725 Barranca Ct Rancho Mirage, CA 92270-1202

Brief Overview of Bankruptcy Case 6:14-bk-19478-SY: "In Rancho Mirage, CA, Philip K York filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Philip K York — California, 6:14-bk-19478-SY


ᐅ Doris Younkin, California

Address: 70100 Mirage Cove Dr Unit 66 Rancho Mirage, CA 92270

Brief Overview of Bankruptcy Case 6:10-bk-40753-CB: "In Rancho Mirage, CA, Doris Younkin filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Doris Younkin — California, 6:10-bk-40753-CB


ᐅ Eugene Zak, California

Address: 157 Madrid St Rancho Mirage, CA 92270

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28415-TD: "Rancho Mirage, CA resident Eugene Zak's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Eugene Zak — California, 6:10-bk-28415-TD


ᐅ Jared Nicholas Zedan, California

Address: 14 Shoreline Dr Rancho Mirage, CA 92270-5812

Bankruptcy Case 6:16-bk-13332-WJ Summary: "In Rancho Mirage, CA, Jared Nicholas Zedan filed for Chapter 7 bankruptcy in 04/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2016."
Jared Nicholas Zedan — California, 6:16-bk-13332-WJ