Banning, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Banning.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Chavez Esperanza Cabrera, Banning CA
Address: 2019 W Jefferson St Banning, CA 92220
Bankruptcy Case 6:12-bk-21452-SC Summary: "The bankruptcy filing by Chavez Esperanza Cabrera, undertaken in 2012-05-09 in Banning, CA under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
Chavez Esperanza Cabrera — California
Felipe Cadena, Banning CA
Address: PO Box 356 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27780-DS: "The bankruptcy record of Felipe Cadena from Banning, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2010."
Felipe Cadena — California
Rene Louise Cadieux, Banning CA
Address: 6266 Ponte Verde Cir Banning, CA 92220-7532
Concise Description of Bankruptcy Case 6:15-bk-18034-SY7: "Rene Louise Cadieux's bankruptcy, initiated in 08/12/2015 and concluded by November 2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Louise Cadieux — California
Anthony Caez, Banning CA
Address: 456 E Nicolet St Apt 804 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26127-DS: "Anthony Caez's bankruptcy, initiated in Sep 27, 2013 and concluded by January 7, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Caez — California
Henry Cai, Banning CA
Address: 1075 Eucalyptus Dr Banning, CA 92220-1441
Concise Description of Bankruptcy Case 6:14-bk-23758-SY7: "Henry Cai's Chapter 7 bankruptcy, filed in Banning, CA in 11/07/2014, led to asset liquidation, with the case closing in February 2015."
Henry Cai — California
Joseph T Calabrese, Banning CA
Address: 1054 W Gilman St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25927-MJ: "The bankruptcy record of Joseph T Calabrese from Banning, CA, shows a Chapter 7 case filed in 2013-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Joseph T Calabrese — California
Alan Douglas Callison, Banning CA
Address: 3800 W Wilson St Spc 74 Banning, CA 92220-3438
Concise Description of Bankruptcy Case 6:07-bk-13504-MJ7: "Chapter 13 bankruptcy for Alan Douglas Callison in Banning, CA began in Jun 21, 2007, focusing on debt restructuring, concluding with plan fulfillment in 08/14/2013."
Alan Douglas Callison — California
Maria Calvillo, Banning CA
Address: 501 W Ramsey St Spc 45 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27005-CB: "Banning, CA resident Maria Calvillo's Jun 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Maria Calvillo — California
Regalado Juan Ramon Camacho, Banning CA
Address: 879 N Almond Way Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-25187-DS: "Regalado Juan Ramon Camacho's Chapter 7 bankruptcy, filed in Banning, CA in 2011-05-07, led to asset liquidation, with the case closing in 09.09.2011."
Regalado Juan Ramon Camacho — California
Christine Camacho, Banning CA
Address: 721 N Sunset Ave Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49015-MJ: "The case of Christine Camacho in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 12.03.2010 and discharged early Apr 7, 2011, focusing on asset liquidation to repay creditors."
Christine Camacho — California
Silva Ramiro Camacho, Banning CA
Address: 502 N Almond Way Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35188-TD: "The bankruptcy record of Silva Ramiro Camacho from Banning, CA, shows a Chapter 7 case filed in Aug 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2010."
Silva Ramiro Camacho — California
Gregory L Campbell, Banning CA
Address: 898 Omar St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33199-CB: "The case of Gregory L Campbell in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in July 19, 2011 and discharged early 11/21/2011, focusing on asset liquidation to repay creditors."
Gregory L Campbell — California
Lucila Campos, Banning CA
Address: 290 Charles St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-13588-TD7: "Lucila Campos's bankruptcy, initiated in 2010-02-09 and concluded by May 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucila Campos — California
Gilberto Candelario, Banning CA
Address: 653 N Almond Way Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-17900-CB7: "The case of Gilberto Candelario in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-10 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Gilberto Candelario — California
Nadine Madalyn Cannizzo, Banning CA
Address: 202 Clair Ct Banning, CA 92220-3236
Bankruptcy Case 6:14-bk-21763-SY Summary: "The bankruptcy filing by Nadine Madalyn Cannizzo, undertaken in September 19, 2014 in Banning, CA under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Nadine Madalyn Cannizzo — California
Georgia Cardiel, Banning CA
Address: 4033 Hillside Dr Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41723-CB: "The bankruptcy record of Georgia Cardiel from Banning, CA, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-19."
Georgia Cardiel — California
Nancy Rae Carman, Banning CA
Address: 16325 Wonderview Rd Banning, CA 92220-9526
Bankruptcy Case 6:14-bk-21631-SY Overview: "The bankruptcy record of Nancy Rae Carman from Banning, CA, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Nancy Rae Carman — California
Luis Carranza, Banning CA
Address: 4624 Spring View Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-25420-MJ7: "In Banning, CA, Luis Carranza filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Luis Carranza — California
Anthony Carreon, Banning CA
Address: 2252 BIRDIE DR BANNING, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-17356-PC: "The bankruptcy record of Anthony Carreon from Banning, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Anthony Carreon — California
Salvador Gomez Carrillo, Banning CA
Address: 1268 W King St Banning, CA 92220-1833
Bankruptcy Case 6:14-bk-18216-WJ Summary: "In a Chapter 7 bankruptcy case, Salvador Gomez Carrillo from Banning, CA, saw his proceedings start in 2014-06-25 and complete by October 2014, involving asset liquidation."
Salvador Gomez Carrillo — California
Maria G Carrillo, Banning CA
Address: 1268 W King St Banning, CA 92220-1833
Bankruptcy Case 6:14-bk-18216-WJ Summary: "The bankruptcy filing by Maria G Carrillo, undertaken in June 2014 in Banning, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Maria G Carrillo — California
Earwood Donna Lee Carroll, Banning CA
Address: 1301 W Williams St Banning, CA 92220-4453
Brief Overview of Bankruptcy Case 6:16-bk-14325-WJ: "The bankruptcy filing by Earwood Donna Lee Carroll, undertaken in May 13, 2016 in Banning, CA under Chapter 7, concluded with discharge in 08/11/2016 after liquidating assets."
Earwood Donna Lee Carroll — California
Amber Rae Cartwright, Banning CA
Address: 861 N San Gorgonio Ave Banning, CA 92220-2425
Snapshot of U.S. Bankruptcy Proceeding Case 14-13347: "In Banning, CA, Amber Rae Cartwright filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2014."
Amber Rae Cartwright — California
J Trinidad Casillas, Banning CA
Address: 360 S 23rd St Banning, CA 92220
Bankruptcy Case 6:13-bk-23544-DS Overview: "J Trinidad Casillas's Chapter 7 bankruptcy, filed in Banning, CA in Aug 8, 2013, led to asset liquidation, with the case closing in November 2013."
J Trinidad Casillas — California
Jose Jaime Casillas, Banning CA
Address: 456 E Nicolet St Apt 206 Banning, CA 92220-5650
Bankruptcy Case 6:15-bk-11172-MJ Summary: "The bankruptcy filing by Jose Jaime Casillas, undertaken in 02/10/2015 in Banning, CA under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Jose Jaime Casillas — California
Maria Luz Casillas, Banning CA
Address: 456 E Nicolet St Apt 206 Banning, CA 92220-5650
Concise Description of Bankruptcy Case 6:15-bk-11172-MJ7: "In a Chapter 7 bankruptcy case, Maria Luz Casillas from Banning, CA, saw her proceedings start in February 2015 and complete by May 26, 2015, involving asset liquidation."
Maria Luz Casillas — California
Robert William Castillo, Banning CA
Address: 798 Weather Way Banning, CA 92220-6722
Brief Overview of Bankruptcy Case 6:16-bk-10019-MW: "Robert William Castillo's Chapter 7 bankruptcy, filed in Banning, CA in Jan 4, 2016, led to asset liquidation, with the case closing in 2016-04-03."
Robert William Castillo — California
Jorge I Castillo, Banning CA
Address: 498 San Andreas Rd Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-20442-MW7: "In a Chapter 7 bankruptcy case, Jorge I Castillo from Banning, CA, saw his proceedings start in Mar 31, 2011 and complete by 08/03/2011, involving asset liquidation."
Jorge I Castillo — California
Rebecca Catano, Banning CA
Address: 4580 W Gilman St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15697-MJ: "The bankruptcy filing by Rebecca Catano, undertaken in 2010-03-01 in Banning, CA under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Rebecca Catano — California
Iniguez Trinidad Cervantes, Banning CA
Address: 308 N 21st St Banning, CA 92220-4008
Bankruptcy Case 6:14-bk-17315-MJ Summary: "Iniguez Trinidad Cervantes's Chapter 7 bankruptcy, filed in Banning, CA in Jun 2, 2014, led to asset liquidation, with the case closing in September 15, 2014."
Iniguez Trinidad Cervantes — California
Holly Chafey, Banning CA
Address: PO Box 632 Banning, CA 92220-0005
Brief Overview of Bankruptcy Case 6:15-bk-13673-MW: "The bankruptcy record of Holly Chafey from Banning, CA, shows a Chapter 7 case filed in 04/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-12."
Holly Chafey — California
Steven Chafey, Banning CA
Address: PO Box 632 Banning, CA 92220-0005
Brief Overview of Bankruptcy Case 6:15-bk-13673-MW: "Steven Chafey's Chapter 7 bankruptcy, filed in Banning, CA in 2015-04-13, led to asset liquidation, with the case closing in July 2015."
Steven Chafey — California
David Len Chambers, Banning CA
Address: 46547 Verdugo Rd Banning, CA 92220
Bankruptcy Case 6:13-bk-19626-WJ Summary: "In a Chapter 7 bankruptcy case, David Len Chambers from Banning, CA, saw his proceedings start in 2013-05-31 and complete by 09.10.2013, involving asset liquidation."
David Len Chambers — California
Mitchell Ray Chandler, Banning CA
Address: 1154 Lyons Ct Banning, CA 92220
Brief Overview of Bankruptcy Case 6:09-bk-34492-PC: "In Banning, CA, Mitchell Ray Chandler filed for Chapter 7 bankruptcy in October 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2010."
Mitchell Ray Chandler — California
Charles J Chant, Banning CA
Address: 930 Starlight Ct Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-18515-MJ: "The case of Charles J Chant in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2011 and discharged early Jul 19, 2011, focusing on asset liquidation to repay creditors."
Charles J Chant — California
Silva Felix Chavez, Banning CA
Address: 1865 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-10946-MJ7: "In a Chapter 7 bankruptcy case, Silva Felix Chavez from Banning, CA, saw her proceedings start in Jan 13, 2010 and complete by 05.06.2010, involving asset liquidation."
Silva Felix Chavez — California
Rudy Chiang, Banning CA
Address: 1787 N Alessandro St Banning, CA 92220-2124
Bankruptcy Case 6:14-bk-23053-SC Summary: "In Banning, CA, Rudy Chiang filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2015."
Rudy Chiang — California
Dennis Cisterna, Banning CA
Address: 5787 Oakmont Dr Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-11794-DS: "Dennis Cisterna's bankruptcy, initiated in 01.31.2013 and concluded by May 13, 2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Cisterna — California
Sr Michael J Cleveland, Banning CA
Address: 1492 N High St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18553-MJ: "Sr Michael J Cleveland's bankruptcy, initiated in 04.05.2012 and concluded by August 8, 2012 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael J Cleveland — California
Gary Michael Clifford, Banning CA
Address: 651 Sunshine St Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-11655-WJ7: "Gary Michael Clifford's bankruptcy, initiated in January 2012 and concluded by May 2012 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Michael Clifford — California
Susan Cobb, Banning CA
Address: 234 Beverly Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-43376-MJ7: "In Banning, CA, Susan Cobb filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Susan Cobb — California
Silvia Janeth Coello, Banning CA
Address: 34 N 1st St Banning, CA 92220
Bankruptcy Case 6:11-bk-21455-SC Overview: "Silvia Janeth Coello's Chapter 7 bankruptcy, filed in Banning, CA in 2011-04-07, led to asset liquidation, with the case closing in 08/10/2011."
Silvia Janeth Coello — California
Lisa Coglietti, Banning CA
Address: 241 E Theodore St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-16367-MJ7: "The bankruptcy filing by Lisa Coglietti, undertaken in 2013-04-09 in Banning, CA under Chapter 7, concluded with discharge in Jul 20, 2013 after liquidating assets."
Lisa Coglietti — California
Stacy Cole, Banning CA
Address: 1884 W Westward Ave Banning, CA 92220-4262
Concise Description of Bankruptcy Case 6:15-bk-14983-MJ7: "In a Chapter 7 bankruptcy case, Stacy Cole from Banning, CA, saw their proceedings start in May 18, 2015 and complete by 08.16.2015, involving asset liquidation."
Stacy Cole — California
Joe F Cole, Banning CA
Address: 1884 W Westward Ave Banning, CA 92220-4262
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14983-MJ: "The bankruptcy record of Joe F Cole from Banning, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Joe F Cole — California
Sr Tomas Contreras, Banning CA
Address: 786 S 12th St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-44335-MJ7: "In a Chapter 7 bankruptcy case, Sr Tomas Contreras from Banning, CA, saw his proceedings start in Oct 22, 2010 and complete by February 2011, involving asset liquidation."
Sr Tomas Contreras — California
Carl C Cooke, Banning CA
Address: 1246 Fairway Oaks Ave Banning, CA 92220
Bankruptcy Case 6:13-bk-29019-SC Overview: "In a Chapter 7 bankruptcy case, Carl C Cooke from Banning, CA, saw their proceedings start in 2013-11-22 and complete by 2014-03-04, involving asset liquidation."
Carl C Cooke — California
Loy Ray Coon, Banning CA
Address: 1040 Driftwood Cir Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-16485-MW: "The bankruptcy filing by Loy Ray Coon, undertaken in 2013-04-10 in Banning, CA under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Loy Ray Coon — California
Eric Cooper, Banning CA
Address: 1381 W Hoffer St Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-38303-DS7: "In a Chapter 7 bankruptcy case, Eric Cooper from Banning, CA, saw their proceedings start in September 2011 and complete by Dec 13, 2011, involving asset liquidation."
Eric Cooper — California
Humberto Cordova, Banning CA
Address: 1356 N Alessandro St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-20215-MH7: "The bankruptcy filing by Humberto Cordova, undertaken in 06/11/2013 in Banning, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Humberto Cordova — California
Covarrubias Hector A Cordova, Banning CA
Address: 1211 Vista Serena Ave Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-17500-WJ7: "Covarrubias Hector A Cordova's bankruptcy, initiated in 2013-04-26 and concluded by 08/06/2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Covarrubias Hector A Cordova — California
Salvador Coria, Banning CA
Address: 555 N Hathaway St Apt 602 Banning, CA 92220
Bankruptcy Case 6:10-bk-46098-DS Overview: "The case of Salvador Coria in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 11/07/2010 and discharged early 03.12.2011, focusing on asset liquidation to repay creditors."
Salvador Coria — California
Deborah B Cormier, Banning CA
Address: PO Box 133 Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-35723-SC7: "The bankruptcy filing by Deborah B Cormier, undertaken in Aug 10, 2011 in Banning, CA under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Deborah B Cormier — California
Martin Eliazath Corona, Banning CA
Address: 1197 N 4th St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-15826-MJ: "The case of Martin Eliazath Corona in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-23 and discharged early 2011-06-28, focusing on asset liquidation to repay creditors."
Martin Eliazath Corona — California
Dennis Coslett, Banning CA
Address: 1116 Kingswell Ave Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-50517-DS7: "Dennis Coslett's bankruptcy, initiated in December 17, 2010 and concluded by 2011-04-21 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Coslett — California
David Cotter, Banning CA
Address: 4133 W Wilson St Spc 97 Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-37081-TD7: "The bankruptcy record of David Cotter from Banning, CA, shows a Chapter 7 case filed in 08/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2010."
David Cotter — California
Bobbie Jean Court, Banning CA
Address: 2300 Birdie Dr Banning, CA 92220-6690
Concise Description of Bankruptcy Case 6:15-bk-19133-SC7: "The bankruptcy filing by Bobbie Jean Court, undertaken in 09.15.2015 in Banning, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Bobbie Jean Court — California
Richard Murray Court, Banning CA
Address: 2300 Birdie Dr Banning, CA 92220-6690
Bankruptcy Case 6:15-bk-19133-SC Summary: "The bankruptcy filing by Richard Murray Court, undertaken in Sep 15, 2015 in Banning, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Richard Murray Court — California
Gary Allen Courtney, Banning CA
Address: 5700 W Wilson St Spc 3 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-19553-MH: "Gary Allen Courtney's Chapter 7 bankruptcy, filed in Banning, CA in May 2013, led to asset liquidation, with the case closing in 09/09/2013."
Gary Allen Courtney — California
Ronald Allen Cowan, Banning CA
Address: 5700 W Wilson St Spc 129 Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-20750-DS7: "In a Chapter 7 bankruptcy case, Ronald Allen Cowan from Banning, CA, saw their proceedings start in 2013-06-20 and complete by September 2013, involving asset liquidation."
Ronald Allen Cowan — California
Ronald Cox, Banning CA
Address: 1318 S Bay Hill Rd Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32914-MJ: "In Banning, CA, Ronald Cox filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Ronald Cox — California
Georgia Rae Craig, Banning CA
Address: 300 Wesley St Banning, CA 92220
Bankruptcy Case 6:12-bk-12081-SC Summary: "The case of Georgia Rae Craig in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 01/27/2012 and discharged early 2012-05-31, focusing on asset liquidation to repay creditors."
Georgia Rae Craig — California
James A Crakaal, Banning CA
Address: 305 S 23rd St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18298-WJ: "James A Crakaal's Chapter 7 bankruptcy, filed in Banning, CA in 03/14/2011, led to asset liquidation, with the case closing in July 17, 2011."
James A Crakaal — California
Craig Cross, Banning CA
Address: 1224 Hibiscus Ct Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-19402-CB: "Banning, CA resident Craig Cross's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2010."
Craig Cross — California
Nicole Lanae Santa Cruz, Banning CA
Address: 1292 S Florida St Banning, CA 92220-6102
Concise Description of Bankruptcy Case 6:16-bk-12603-WJ7: "Banning, CA resident Nicole Lanae Santa Cruz's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2016."
Nicole Lanae Santa Cruz — California
Leonel Humberto Cuellar, Banning CA
Address: 3722 Red Bluff Ln Banning, CA 92220
Bankruptcy Case 6:12-bk-19279-MW Overview: "In a Chapter 7 bankruptcy case, Leonel Humberto Cuellar from Banning, CA, saw his proceedings start in 2012-04-14 and complete by Aug 17, 2012, involving asset liquidation."
Leonel Humberto Cuellar — California
Joseph E Cummins, Banning CA
Address: 441 E Repplier Rd Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12386-CB: "Joseph E Cummins's bankruptcy, initiated in 2011-01-24 and concluded by 05.29.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Cummins — California
Nieng Cunningham, Banning CA
Address: 1201 Lisa Ln # D14 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-11656-SC: "The bankruptcy record of Nieng Cunningham from Banning, CA, shows a Chapter 7 case filed in 01/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2012."
Nieng Cunningham — California
Deborah Cutshall, Banning CA
Address: 4133 W Wilson St Spc 97 Banning, CA 92220-1314
Bankruptcy Case 6:16-bk-15462-SC Overview: "The case of Deborah Cutshall in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 06.17.2016 and discharged early 2016-09-15, focusing on asset liquidation to repay creditors."
Deborah Cutshall — California
Eric Cutshall, Banning CA
Address: 4133 W Wilson St Spc 97 Banning, CA 92220-1314
Brief Overview of Bankruptcy Case 6:16-bk-15462-SC: "The case of Eric Cutshall in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 06.17.2016 and discharged early 2016-09-15, focusing on asset liquidation to repay creditors."
Eric Cutshall — California
Jocelyn Dabbs, Banning CA
Address: 19175 Willow Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10866-EC: "The bankruptcy filing by Jocelyn Dabbs, undertaken in 01.12.2010 in Banning, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Jocelyn Dabbs — California
Maude Lanier Dabney, Banning CA
Address: 4736 Elsie Lee Cir Banning, CA 92220
Bankruptcy Case 6:12-bk-32969-SC Overview: "Maude Lanier Dabney's Chapter 7 bankruptcy, filed in Banning, CA in October 9, 2012, led to asset liquidation, with the case closing in 2013-01-19."
Maude Lanier Dabney — California
Lloyd Dana, Banning CA
Address: 1924 Riviera Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-51127-MJ Summary: "The bankruptcy filing by Lloyd Dana, undertaken in 2010-12-23 in Banning, CA under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Lloyd Dana — California
Khamia La Darasouk, Banning CA
Address: 2120 W Jefferson St Banning, CA 92220
Bankruptcy Case 6:11-bk-13923-DS Summary: "Khamia La Darasouk's bankruptcy, initiated in February 6, 2011 and concluded by 2011-06-11 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khamia La Darasouk — California
Dave David, Banning CA
Address: 371 Wesley St Banning, CA 92220-6149
Brief Overview of Bankruptcy Case 6:16-bk-15460-SY: "Dave David's Chapter 7 bankruptcy, filed in Banning, CA in 06/17/2016, led to asset liquidation, with the case closing in 09.15.2016."
Dave David — California
James Carroll Davis, Banning CA
Address: 1144 Cypress Point Dr Banning, CA 92220-5404
Concise Description of Bankruptcy Case 6:16-bk-14822-MJ7: "In Banning, CA, James Carroll Davis filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
James Carroll Davis — California
Sunny K Davis, Banning CA
Address: 1144 Cypress Point Dr Banning, CA 92220-5404
Concise Description of Bankruptcy Case 6:16-bk-14822-MJ7: "Sunny K Davis's Chapter 7 bankruptcy, filed in Banning, CA in 2016-05-27, led to asset liquidation, with the case closing in Aug 25, 2016."
Sunny K Davis — California
Charles R Davis, Banning CA
Address: 5386 Riviera Ave Banning, CA 92220
Bankruptcy Case 6:11-bk-12194-MJ Summary: "In Banning, CA, Charles R Davis filed for Chapter 7 bankruptcy in January 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2011."
Charles R Davis — California
Robert Marsh Davis, Banning CA
Address: 3820 W Jacinto View Rd Apt J Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35981-WJ: "The bankruptcy record of Robert Marsh Davis from Banning, CA, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2013."
Robert Marsh Davis — California
Ronaldo Aquino Deang, Banning CA
Address: 1021 W Williams St # 3 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-11467-MW: "Ronaldo Aquino Deang's bankruptcy, initiated in 01.19.2012 and concluded by May 2012 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronaldo Aquino Deang — California
Timothy Dominguez Deang, Banning CA
Address: 1133 Brinton Ave Banning, CA 92220
Bankruptcy Case 6:12-bk-26296-DS Overview: "In Banning, CA, Timothy Dominguez Deang filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2012."
Timothy Dominguez Deang — California
Eugene Stanislaus Decoud, Banning CA
Address: 2736 Rainbow Ln Banning, CA 92220
Bankruptcy Case 6:13-bk-25668-MJ Overview: "The case of Eugene Stanislaus Decoud in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 09.19.2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Eugene Stanislaus Decoud — California
Castillo Roberto Del, Banning CA
Address: 2061 W Jefferson St Banning, CA 92220-4272
Brief Overview of Bankruptcy Case 6:14-bk-24169-SC: "Banning, CA resident Castillo Roberto Del's 11.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2015."
Castillo Roberto Del — California
Yolanda Delacruz, Banning CA
Address: 492 S MONROE ST BANNING, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-25070-MJ7: "In Banning, CA, Yolanda Delacruz filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2010."
Yolanda Delacruz — California
Nori Lynn Delatte, Banning CA
Address: 4543 Winterberry Ct Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-25674-WJ: "In Banning, CA, Nori Lynn Delatte filed for Chapter 7 bankruptcy in 09/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Nori Lynn Delatte — California
Gabriel Delbuono, Banning CA
Address: 948 W Hays St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36798-MJ: "The case of Gabriel Delbuono in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-05 and discharged early 02/15/2010, focusing on asset liquidation to repay creditors."
Gabriel Delbuono — California
Pablo Delgadillo, Banning CA
Address: 3788 White Oak Dr Banning, CA 92220-1445
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12040-WJ: "The bankruptcy record of Pablo Delgadillo from Banning, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Pablo Delgadillo — California
Veronica Delgadillo, Banning CA
Address: 3788 White Oak Dr Banning, CA 92220-1445
Brief Overview of Bankruptcy Case 6:14-bk-12040-WJ: "The case of Veronica Delgadillo in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in February 19, 2014 and discharged early Jun 2, 2014, focusing on asset liquidation to repay creditors."
Veronica Delgadillo — California
Jr Modesto Delgado, Banning CA
Address: 1497 G Ct Banning, CA 92220
Bankruptcy Case 6:13-bk-12963-WJ Overview: "Jr Modesto Delgado's bankruptcy, initiated in February 21, 2013 and concluded by 06.03.2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Modesto Delgado — California
Fred J Derousse, Banning CA
Address: 1714 N Murray St Banning, CA 92220-2144
Bankruptcy Case 6:14-bk-10346-MJ Summary: "Fred J Derousse's bankruptcy, initiated in 01.10.2014 and concluded by 05/27/2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred J Derousse — California
Roberta L Derousse, Banning CA
Address: 2778 W Nicolet St Banning, CA 92220-3830
Bankruptcy Case 6:14-bk-10346-MJ Summary: "In a Chapter 7 bankruptcy case, Roberta L Derousse from Banning, CA, saw her proceedings start in January 10, 2014 and complete by May 2014, involving asset liquidation."
Roberta L Derousse — California
Alexis Desanti, Banning CA
Address: 721 N Sunset Ave Spc 4 Banning, CA 92220
Bankruptcy Case 6:10-bk-11875-PC Overview: "Alexis Desanti's Chapter 7 bankruptcy, filed in Banning, CA in 2010-01-25, led to asset liquidation, with the case closing in 2010-05-12."
Alexis Desanti — California
Gilberto O Diaz, Banning CA
Address: 1310 S Hargrave St Banning, CA 92220-6110
Bankruptcy Case 6:15-bk-18609-MW Summary: "Banning, CA resident Gilberto O Diaz's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Gilberto O Diaz — California
Susannah Diaz, Banning CA
Address: 9923 Gilman St Banning, CA 92220
Bankruptcy Case 6:09-bk-35835-PC Overview: "Susannah Diaz's bankruptcy, initiated in October 28, 2009 and concluded by 02.17.2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susannah Diaz — California
Albert Frank Diaz, Banning CA
Address: PO Box 1605 Banning, CA 92220
Bankruptcy Case 6:11-bk-24220-SC Summary: "The case of Albert Frank Diaz in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in April 29, 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Albert Frank Diaz — California
Theodore Paul Diaz, Banning CA
Address: 3757 Palm Dr Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19021-MW: "In Banning, CA, Theodore Paul Diaz filed for Chapter 7 bankruptcy in Mar 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Theodore Paul Diaz — California
Gabriella Diaz, Banning CA
Address: 94 N 22nd St Apt C Banning, CA 92220
Bankruptcy Case 6:13-bk-17748-WJ Overview: "The bankruptcy record of Gabriella Diaz from Banning, CA, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Gabriella Diaz — California
Juanita Diaz, Banning CA
Address: 1310 S Hargrave St Banning, CA 92220-6110
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18609-MW: "In a Chapter 7 bankruptcy case, Juanita Diaz from Banning, CA, saw her proceedings start in 08.28.2015 and complete by December 7, 2015, involving asset liquidation."
Juanita Diaz — California
Joseph Diaz, Banning CA
Address: 3757 Palm Dr Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-14114-PC: "The case of Joseph Diaz in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early June 9, 2010, focusing on asset liquidation to repay creditors."
Joseph Diaz — California
John E Dickinson, Banning CA
Address: 3800 W Wilson St Spc 69 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-14117-MW: "In Banning, CA, John E Dickinson filed for Chapter 7 bankruptcy in 02/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
John E Dickinson — California
Explore Free Bankruptcy Records by State