Website Logo

Banning, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Banning.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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

John Daryl Helm, Banning CA

Address: 433 S Florida St Banning, CA 92220
Bankruptcy Case 6:12-bk-28073-MH Overview: "The case of John Daryl Helm in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-08-02 and discharged early 2012-12-05, focusing on asset liquidation to repay creditors."
John Daryl Helm — California

Gary Dwane Hembd, Banning CA

Address: 4791 Wintergreen Ct Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32068-SC: "The bankruptcy filing by Gary Dwane Hembd, undertaken in 2011-07-07 in Banning, CA under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Gary Dwane Hembd — California

Lisa Marie Henderson, Banning CA

Address: 674 N 6th St Banning, CA 92220-4636
Concise Description of Bankruptcy Case 6:15-bk-12406-MW7: "The bankruptcy record of Lisa Marie Henderson from Banning, CA, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2015."
Lisa Marie Henderson — California

Michael Earl Henderson, Banning CA

Address: 674 N 6th St Banning, CA 92220-4636
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12406-MW: "In a Chapter 7 bankruptcy case, Michael Earl Henderson from Banning, CA, saw his proceedings start in March 2015 and complete by June 11, 2015, involving asset liquidation."
Michael Earl Henderson — California

Victoria Vanessa Pauline Hendricks, Banning CA

Address: 1414 N Almond Way Banning, CA 92220-2254
Concise Description of Bankruptcy Case 6:15-bk-13657-SC7: "In a Chapter 7 bankruptcy case, Victoria Vanessa Pauline Hendricks from Banning, CA, saw her proceedings start in 04.13.2015 and complete by July 12, 2015, involving asset liquidation."
Victoria Vanessa Pauline Hendricks — California

Chris Lawrence Hendricks, Banning CA

Address: 1414 N Almond Way Banning, CA 92220-2254
Brief Overview of Bankruptcy Case 6:15-bk-13657-SC: "The bankruptcy filing by Chris Lawrence Hendricks, undertaken in 2015-04-13 in Banning, CA under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Chris Lawrence Hendricks — California

Matthew A Hensley, Banning CA

Address: 883 Lovell St Banning, CA 92220
Bankruptcy Case 6:11-bk-24156-CB Summary: "Matthew A Hensley's bankruptcy, initiated in April 2011 and concluded by August 12, 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Hensley — California

James Henson, Banning CA

Address: 344 W Theodore St Banning, CA 92220
Bankruptcy Case 6:10-bk-27493-DS Overview: "Banning, CA resident James Henson's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2010."
James Henson — California

Maria Dolores Hermosillo, Banning CA

Address: 249 N 3rd St Banning, CA 92220
Bankruptcy Case 6:13-bk-24626-WJ Summary: "Banning, CA resident Maria Dolores Hermosillo's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Maria Dolores Hermosillo — California

Carlos C Hernandez, Banning CA

Address: 719 Valet St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-26463-MJ: "The bankruptcy record of Carlos C Hernandez from Banning, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2011."
Carlos C Hernandez — California

Jose Manuel Hernandez, Banning CA

Address: 501 W Ramsey St Spc 12 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37888-DS: "The case of Jose Manuel Hernandez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2011 and discharged early 12.13.2011, focusing on asset liquidation to repay creditors."
Jose Manuel Hernandez — California

Silva Gloria Hernandez, Banning CA

Address: 721 N Sunset Ave Spc 140 Banning, CA 92220
Bankruptcy Case 6:11-bk-31465-MW Overview: "The bankruptcy filing by Silva Gloria Hernandez, undertaken in 2011-06-30 in Banning, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Silva Gloria Hernandez — California

Michael Anthony Hernandez, Banning CA

Address: 926 W Gilman St Banning, CA 92220
Bankruptcy Case 6:13-bk-21497-WJ Summary: "In Banning, CA, Michael Anthony Hernandez filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2013."
Michael Anthony Hernandez — California

Ginny Hernandez, Banning CA

Address: 5258 W Plain Field Dr Banning, CA 92220-5213
Concise Description of Bankruptcy Case 6:14-bk-11274-MW7: "Ginny Hernandez's bankruptcy, initiated in Jan 31, 2014 and concluded by May 12, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginny Hernandez — California

Jr James Rodney Herra, Banning CA

Address: 2729 W Williams St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-12428-WJ7: "The case of Jr James Rodney Herra in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-12 and discharged early 05.25.2013, focusing on asset liquidation to repay creditors."
Jr James Rodney Herra — California

Olivia Louise Herrera, Banning CA

Address: 3800 W Wilson St Spc 327 Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-15721-WJ7: "In Banning, CA, Olivia Louise Herrera filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Olivia Louise Herrera — California

Mary Elizabeth Hickman, Banning CA

Address: 4076 Mockingbird Ln Banning, CA 92220-1122
Concise Description of Bankruptcy Case 6:14-bk-11752-MJ7: "In Banning, CA, Mary Elizabeth Hickman filed for Chapter 7 bankruptcy in February 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Mary Elizabeth Hickman — California

Latisha Jewell Hill, Banning CA

Address: 165 N 16th St Apt C Banning, CA 92220-4381
Snapshot of U.S. Bankruptcy Proceeding Case 14-32391: "Latisha Jewell Hill's Chapter 7 bankruptcy, filed in Banning, CA in 12/29/2014, led to asset liquidation, with the case closing in Mar 29, 2015."
Latisha Jewell Hill — California

Timothy David Hilliard, Banning CA

Address: 1434 N San Gorgonio Ave Banning, CA 92220
Bankruptcy Case 6:12-bk-19275-SC Overview: "The bankruptcy filing by Timothy David Hilliard, undertaken in 04.14.2012 in Banning, CA under Chapter 7, concluded with discharge in August 17, 2012 after liquidating assets."
Timothy David Hilliard — California

Elizabeth J Hite, Banning CA

Address: 5801 Sun Lakes Blvd # 225 Banning, CA 92220-6507
Bankruptcy Case 6:16-bk-13215-MW Overview: "Banning, CA resident Elizabeth J Hite's 04.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Elizabeth J Hite — California

Dwayne Hively, Banning CA

Address: 20 Charles St Banning, CA 92220
Bankruptcy Case 6:10-bk-12003-EC Summary: "The case of Dwayne Hively in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-26 and discharged early 05.19.2010, focusing on asset liquidation to repay creditors."
Dwayne Hively — California

Craig Hodge, Banning CA

Address: 5001 W Wilson St Apt 201 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-44681-MJ: "Craig Hodge's bankruptcy, initiated in 10.26.2010 and concluded by 02.28.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Hodge — California

Karl Jay Hoeting, Banning CA

Address: 1660 G Ct Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-22634-DS7: "The bankruptcy record of Karl Jay Hoeting from Banning, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Karl Jay Hoeting — California

James Anthony Hoffman, Banning CA

Address: 269 Sims St Banning, CA 92220-4043
Brief Overview of Bankruptcy Case 6:14-bk-11677-DS: "Banning, CA resident James Anthony Hoffman's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2014."
James Anthony Hoffman — California

Werner O Hoffmann, Banning CA

Address: 3880 W Jacinto View Rd Apt R Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-29874-MH: "The case of Werner O Hoffmann in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 12/11/2013 and discharged early 03.23.2014, focusing on asset liquidation to repay creditors."
Werner O Hoffmann — California

Tamera Diane Holley, Banning CA

Address: 1121 Lisa Ln Banning, CA 92220
Bankruptcy Case 6:13-bk-27571-DS Summary: "In a Chapter 7 bankruptcy case, Tamera Diane Holley from Banning, CA, saw her proceedings start in October 24, 2013 and complete by 2014-02-03, involving asset liquidation."
Tamera Diane Holley — California

Lawrence Hollingworth, Banning CA

Address: 937 Oregon Trl Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51148-MJ: "The bankruptcy filing by Lawrence Hollingworth, undertaken in 12/23/2010 in Banning, CA under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Lawrence Hollingworth — California

Merle Holt, Banning CA

Address: 1040 Calderon Ct Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40724-CB: "The case of Merle Holt in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in September 23, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Merle Holt — California

Sr Donald Holtz, Banning CA

Address: 5021 W Hilton Head Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-14512-EC7: "Sr Donald Holtz's bankruptcy, initiated in 02.19.2010 and concluded by 2010-06-03 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Holtz — California

Curtis Houghton, Banning CA

Address: 45801 Coyote St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-45503-MJ: "In a Chapter 7 bankruptcy case, Curtis Houghton from Banning, CA, saw his proceedings start in Nov 1, 2010 and complete by 2011-03-06, involving asset liquidation."
Curtis Houghton — California

Richard Lee Hovious, Banning CA

Address: 820 Miller Rd Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-23410-DS: "Richard Lee Hovious's Chapter 7 bankruptcy, filed in Banning, CA in 2012-05-31, led to asset liquidation, with the case closing in 10/03/2012."
Richard Lee Hovious — California

Renahe E Hudson, Banning CA

Address: 1064 Wesley St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13055-DS: "Renahe E Hudson's bankruptcy, initiated in Feb 22, 2013 and concluded by June 4, 2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renahe E Hudson — California

Kenneth Edward Huffman, Banning CA

Address: 1532 W Barbour St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-24431-WJ: "The bankruptcy filing by Kenneth Edward Huffman, undertaken in 05.01.2011 in Banning, CA under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Kenneth Edward Huffman — California

Sr Thomas R Hughart, Banning CA

Address: 4724 Skyview Cir Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-37846-MH: "The case of Sr Thomas R Hughart in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in December 21, 2012 and discharged early Apr 2, 2013, focusing on asset liquidation to repay creditors."
Sr Thomas R Hughart — California

Sondra Jane Humble, Banning CA

Address: 840 E Indian School Ln Banning, CA 92220
Bankruptcy Case 6:11-bk-15156-SC Overview: "Sondra Jane Humble's bankruptcy, initiated in February 2011 and concluded by 06/22/2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra Jane Humble — California

Taunya Hunt, Banning CA

Address: 734 Falling Leaf Ln Banning, CA 92220
Concise Description of Bankruptcy Case 6:09-bk-38849-CB7: "Banning, CA resident Taunya Hunt's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Taunya Hunt — California

Rochelle Anne Hyde, Banning CA

Address: 698 S Shinecock Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-24913-CB7: "The case of Rochelle Anne Hyde in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in May 5, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Rochelle Anne Hyde — California

Luis J Ibarra, Banning CA

Address: 1522 Charles St Banning, CA 92220
Concise Description of Bankruptcy Case 6:09-bk-34070-RN7: "The bankruptcy record of Luis J Ibarra from Banning, CA, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Luis J Ibarra — California

Peter Ingraham, Banning CA

Address: 2200 W Wilson St Spc 100 Banning, CA 92220
Bankruptcy Case 6:10-bk-15684-EC Summary: "The bankruptcy record of Peter Ingraham from Banning, CA, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Peter Ingraham — California

Hector R Irizarry, Banning CA

Address: 934 Harvest Moon Ln Banning, CA 92220-1706
Bankruptcy Case 6:15-bk-19308-SC Summary: "Banning, CA resident Hector R Irizarry's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Hector R Irizarry — California

Maria C Irizarry, Banning CA

Address: 934 Harvest Moon Ln Banning, CA 92220-1706
Bankruptcy Case 6:15-bk-19308-SC Summary: "The bankruptcy record of Maria C Irizarry from Banning, CA, shows a Chapter 7 case filed in 09/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Maria C Irizarry — California

Harry Louis Jackson, Banning CA

Address: 2984 Summer Set Cir Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18019-WJ: "In Banning, CA, Harry Louis Jackson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Harry Louis Jackson — California

Prospero Jacobo, Banning CA

Address: 947 W George St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-28266-SC7: "The bankruptcy filing by Prospero Jacobo, undertaken in Nov 6, 2013 in Banning, CA under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Prospero Jacobo — California

Brett W Jacobs, Banning CA

Address: 10400 Mias Canyon Rd Banning, CA 92220-1903
Bankruptcy Case 6:15-bk-14042-WJ Summary: "Banning, CA resident Brett W Jacobs's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Brett W Jacobs — California

Dianne K Jacobs, Banning CA

Address: 10400 Mias Canyon Rd Banning, CA 92220-1903
Brief Overview of Bankruptcy Case 6:15-bk-14042-WJ: "The case of Dianne K Jacobs in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-22 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Dianne K Jacobs — California

Lizardo Jaime, Banning CA

Address: 380 W Barbour St Apt 230B Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-17211-SC7: "Lizardo Jaime's Chapter 7 bankruptcy, filed in Banning, CA in Apr 23, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Lizardo Jaime — California

Adina A Jameson, Banning CA

Address: 22 Santa Rita Pl Banning, CA 92220-1938
Brief Overview of Bankruptcy Case 6:15-bk-20380-SC: "The bankruptcy filing by Adina A Jameson, undertaken in October 23, 2015 in Banning, CA under Chapter 7, concluded with discharge in January 21, 2016 after liquidating assets."
Adina A Jameson — California

Joseph Jankowski, Banning CA

Address: 433 W Wilson St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-42929-DS7: "In Banning, CA, Joseph Jankowski filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Joseph Jankowski — California

Nathan Jaramillo, Banning CA

Address: 1188 N Cherry St Banning, CA 92220
Bankruptcy Case 6:10-bk-15382-TD Overview: "Nathan Jaramillo's bankruptcy, initiated in 02.26.2010 and concluded by 2010-06-08 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Jaramillo — California

Edwin R Jeffries, Banning CA

Address: 4768 Wintergreen Ct Banning, CA 92220
Bankruptcy Case 6:11-bk-45804-DS Summary: "Edwin R Jeffries's Chapter 7 bankruptcy, filed in Banning, CA in November 2011, led to asset liquidation, with the case closing in Feb 28, 2012."
Edwin R Jeffries — California

Jody Jermeay, Banning CA

Address: 1150 W Nicolet St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36121-TD: "In Banning, CA, Jody Jermeay filed for Chapter 7 bankruptcy in 08.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
Jody Jermeay — California

Lucio Jimenez, Banning CA

Address: 1523 Bryan St Banning, CA 92220
Bankruptcy Case 6:09-bk-36591-BB Summary: "Banning, CA resident Lucio Jimenez's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2010."
Lucio Jimenez — California

Richard Jimenez, Banning CA

Address: 6201 Indian Canyon Dr Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34420-BB: "Banning, CA resident Richard Jimenez's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Richard Jimenez — California

Maureen P Johnson, Banning CA

Address: 3800 W Wilson St Spc 304 Banning, CA 92220-3400
Brief Overview of Bankruptcy Case 6:15-bk-14046-SC: "Maureen P Johnson's Chapter 7 bankruptcy, filed in Banning, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-21."
Maureen P Johnson — California

Almo Johnson, Banning CA

Address: 2200 W Wilson St Spc 21 Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-22412-MJ7: "In Banning, CA, Almo Johnson filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Almo Johnson — California

Dennis George Johnson, Banning CA

Address: 3800 W Wilson St Spc 368 Banning, CA 92220-3411
Brief Overview of Bankruptcy Case 6:14-bk-19570-WJ: "In Banning, CA, Dennis George Johnson filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2014."
Dennis George Johnson — California

Alysa Lynn Johnson, Banning CA

Address: 5073 Meadow Way Banning, CA 92220
Bankruptcy Case 6:12-bk-21325-MH Summary: "The case of Alysa Lynn Johnson in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-08 and discharged early 2012-08-20, focusing on asset liquidation to repay creditors."
Alysa Lynn Johnson — California

Glenda L Johnson, Banning CA

Address: 3800 W Wilson St Spc 368 Banning, CA 92220-3411
Concise Description of Bankruptcy Case 6:14-bk-19570-WJ7: "The bankruptcy record of Glenda L Johnson from Banning, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2014."
Glenda L Johnson — California

Dixie Jones, Banning CA

Address: PO Box 1162 Banning, CA 92220-0021
Brief Overview of Bankruptcy Case 6:15-bk-11392-MH: "The bankruptcy filing by Dixie Jones, undertaken in 02.17.2015 in Banning, CA under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
Dixie Jones — California

Patrick Michael Jones, Banning CA

Address: 1050 Kingswell Ave Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-26153-DS7: "In a Chapter 7 bankruptcy case, Patrick Michael Jones from Banning, CA, saw their proceedings start in 07/09/2012 and complete by November 2012, involving asset liquidation."
Patrick Michael Jones — California

James H Jones, Banning CA

Address: 2282 Silver Star Dr Banning, CA 92220
Bankruptcy Case 6:12-bk-22733-WJ Summary: "James H Jones's Chapter 7 bankruptcy, filed in Banning, CA in 05/23/2012, led to asset liquidation, with the case closing in September 25, 2012."
James H Jones — California

Keith Kapuscinski, Banning CA

Address: 222 W George St Banning, CA 92220
Bankruptcy Case 6:10-bk-33100-TD Summary: "The bankruptcy record of Keith Kapuscinski from Banning, CA, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Keith Kapuscinski — California

Vanessa Kendrick, Banning CA

Address: 641 Twin Hills Dr Banning, CA 92220-5229
Bankruptcy Case 15-12280-mkn Summary: "Banning, CA resident Vanessa Kendrick's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2015."
Vanessa Kendrick — California

Larry Gene Kendrick, Banning CA

Address: 580 W Barbour St Banning, CA 92220
Bankruptcy Case 6:11-bk-31870-WJ Overview: "In a Chapter 7 bankruptcy case, Larry Gene Kendrick from Banning, CA, saw his proceedings start in 2011-07-06 and complete by Nov 8, 2011, involving asset liquidation."
Larry Gene Kendrick — California

Jacqueline D Kennedy, Banning CA

Address: 10245 Pump House Rd Banning, CA 92220-1570
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20105-MJ: "In a Chapter 7 bankruptcy case, Jacqueline D Kennedy from Banning, CA, saw her proceedings start in 2014-08-08 and complete by November 2014, involving asset liquidation."
Jacqueline D Kennedy — California

Richard John Kenny, Banning CA

Address: 200 W Repplier Rd Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-20527-MW7: "Richard John Kenny's Chapter 7 bankruptcy, filed in Banning, CA in 04/27/2012, led to asset liquidation, with the case closing in 08.30.2012."
Richard John Kenny — California

John Kerekes, Banning CA

Address: 2290 W Lincoln St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-41998-EC7: "The case of John Kerekes in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 1, 2010 and discharged early 01.14.2011, focusing on asset liquidation to repay creditors."
John Kerekes — California

Likay Khemvisay, Banning CA

Address: 594 Fashion Way Banning, CA 92220
Bankruptcy Case 6:10-bk-29212-CB Summary: "Likay Khemvisay's Chapter 7 bankruptcy, filed in Banning, CA in June 2010, led to asset liquidation, with the case closing in 2010-10-24."
Likay Khemvisay — California

Metha Kims, Banning CA

Address: 490 N Hargrave St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-30690-DS: "The bankruptcy record of Metha Kims from Banning, CA, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Metha Kims — California

Teresa King, Banning CA

Address: 1308 Cottonwood Rd Banning, CA 92220
Bankruptcy Case 6:10-bk-33187-EC Overview: "The bankruptcy record of Teresa King from Banning, CA, shows a Chapter 7 case filed in Jul 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Teresa King — California

Douglas S Kiser, Banning CA

Address: 2674 W Wilson St Banning, CA 92220-3947
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22609-MJ: "Banning, CA resident Douglas S Kiser's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Douglas S Kiser — California

Nicholas Charles Klaus, Banning CA

Address: 5177 W Plain Field Dr Banning, CA 92220-5214
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13121-WJ: "The case of Nicholas Charles Klaus in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in April 7, 2016 and discharged early 07.06.2016, focusing on asset liquidation to repay creditors."
Nicholas Charles Klaus — California

Jay Tony Klester, Banning CA

Address: 891 Sugar Pine Cir Banning, CA 92220-1410
Concise Description of Bankruptcy Case 6:15-bk-14777-SY7: "Jay Tony Klester's bankruptcy, initiated in May 2015 and concluded by 08/10/2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Tony Klester — California

Wolfram Kligge, Banning CA

Address: 1678 Fairway Oaks Ave Banning, CA 92220
Bankruptcy Case 6:11-bk-10050-CB Overview: "Wolfram Kligge's bankruptcy, initiated in 2011-01-03 and concluded by 05.08.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wolfram Kligge — California

Susan Kathryn Knight, Banning CA

Address: 5982 Oakmont Dr Banning, CA 92220-5337
Brief Overview of Bankruptcy Case 6:15-bk-20451-MH: "The bankruptcy filing by Susan Kathryn Knight, undertaken in October 2015 in Banning, CA under Chapter 7, concluded with discharge in 01.24.2016 after liquidating assets."
Susan Kathryn Knight — California

Dennis Rulon Knight, Banning CA

Address: 5982 Oakmont Dr Banning, CA 92220-5337
Bankruptcy Case 6:15-bk-20451-MH Overview: "The bankruptcy record of Dennis Rulon Knight from Banning, CA, shows a Chapter 7 case filed in 2015-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2016."
Dennis Rulon Knight — California

Kevin Kordell Koester, Banning CA

Address: 1343 Wyte Way Banning, CA 92220-1865
Bankruptcy Case 6:14-bk-20793-MW Overview: "Banning, CA resident Kevin Kordell Koester's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Kevin Kordell Koester — California

Nathan Koester, Banning CA

Address: 648 W Indian School Ln Banning, CA 92220-2010
Concise Description of Bankruptcy Case 6:15-bk-12154-MJ7: "The case of Nathan Koester in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-05 and discharged early 06/03/2015, focusing on asset liquidation to repay creditors."
Nathan Koester — California

Balinda D Kolath, Banning CA

Address: PO Box 1286 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18999-SC: "In a Chapter 7 bankruptcy case, Balinda D Kolath from Banning, CA, saw their proceedings start in Apr 11, 2012 and complete by August 14, 2012, involving asset liquidation."
Balinda D Kolath — California

Kurt Callas Kotsos, Banning CA

Address: 360 W Wilson St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19170-WJ: "The bankruptcy record of Kurt Callas Kotsos from Banning, CA, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Kurt Callas Kotsos — California

Debora L Kurniawan, Banning CA

Address: 3800 W Wilson St Spc 248 Banning, CA 92220-3443
Concise Description of Bankruptcy Case 6:15-bk-14920-MJ7: "Debora L Kurniawan's Chapter 7 bankruptcy, filed in Banning, CA in 05/15/2015, led to asset liquidation, with the case closing in 2015-08-13."
Debora L Kurniawan — California

Donald S Kurniawan, Banning CA

Address: 3800 W Wilson St Spc 248 Banning, CA 92220-3443
Bankruptcy Case 6:15-bk-14920-MJ Overview: "The bankruptcy filing by Donald S Kurniawan, undertaken in 2015-05-15 in Banning, CA under Chapter 7, concluded with discharge in Aug 13, 2015 after liquidating assets."
Donald S Kurniawan — California

Diane Lachappa, Banning CA

Address: 651 N 12th St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-14527-MW: "The bankruptcy record of Diane Lachappa from Banning, CA, shows a Chapter 7 case filed in 03/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Diane Lachappa — California

Marlow Curtis Lafountaine, Banning CA

Address: 15986 Highland Spring Ave Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22000-SY: "Marlow Curtis Lafountaine's bankruptcy, initiated in 09/25/2014 and concluded by December 24, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlow Curtis Lafountaine — California

Hayley Elizabeth Lamas, Banning CA

Address: 2967 Mohawk Rd Banning, CA 92220
Bankruptcy Case 6:13-bk-19617-SC Summary: "Hayley Elizabeth Lamas's bankruptcy, initiated in 05/31/2013 and concluded by 09/10/2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayley Elizabeth Lamas — California

Sharon Lee Lambard, Banning CA

Address: 3800 W Wilson St Spc 219 Banning, CA 92220
Bankruptcy Case 6:13-bk-13767-MW Summary: "Sharon Lee Lambard's Chapter 7 bankruptcy, filed in Banning, CA in 03/02/2013, led to asset liquidation, with the case closing in 2013-06-12."
Sharon Lee Lambard — California

Debbie Langelier, Banning CA

Address: 1496 Wyte Way Banning, CA 92220
Bankruptcy Case 6:11-bk-33603-MW Summary: "In a Chapter 7 bankruptcy case, Debbie Langelier from Banning, CA, saw her proceedings start in 2011-07-21 and complete by 2011-11-23, involving asset liquidation."
Debbie Langelier — California

Ismael Lara, Banning CA

Address: 55 W Wilson St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-18541-PC7: "In Banning, CA, Ismael Lara filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Ismael Lara — California

Alesa Diane Larkin, Banning CA

Address: 3800 W Wilson St Spc 134 Banning, CA 92220-3446
Bankruptcy Case 6:15-bk-18478-MH Overview: "In Banning, CA, Alesa Diane Larkin filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-07."
Alesa Diane Larkin — California

David Larsen, Banning CA

Address: 3043 Summer Set Cir Banning, CA 92220
Bankruptcy Case 6:10-bk-38750-TD Overview: "David Larsen's bankruptcy, initiated in 2010-09-07 and concluded by 2011-01-10 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Larsen — California

Muriel Ruth Larson, Banning CA

Address: 354 Meadow Lark Ln Banning, CA 92220
Bankruptcy Case 6:11-bk-32887-DS Summary: "The bankruptcy filing by Muriel Ruth Larson, undertaken in 07/15/2011 in Banning, CA under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Muriel Ruth Larson — California

Jr Louis Laurent, Banning CA

Address: 2200 W Wilson St Banning, CA 92220
Bankruptcy Case 6:10-bk-49399-SC Overview: "The bankruptcy filing by Jr Louis Laurent, undertaken in December 2010 in Banning, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Jr Louis Laurent — California

Jr Larry Wesley Law, Banning CA

Address: 247 N Cherry St Apt A Banning, CA 92220
Bankruptcy Case 6:13-bk-14068-MW Summary: "In a Chapter 7 bankruptcy case, Jr Larry Wesley Law from Banning, CA, saw his proceedings start in 2013-03-08 and complete by 2013-06-18, involving asset liquidation."
Jr Larry Wesley Law — California

David Walter Law, Banning CA

Address: PO Box 515 Banning, CA 92220-0004
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25458-MH: "In Banning, CA, David Walter Law filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
David Walter Law — California

Patricia Christeen Law, Banning CA

Address: 3590 Sugar Pine Cir Banning, CA 92220-1408
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25458-MH: "Patricia Christeen Law's Chapter 7 bankruptcy, filed in Banning, CA in 12.31.2014, led to asset liquidation, with the case closing in 2015-03-31."
Patricia Christeen Law — California

Jr Fletcher Leary, Banning CA

Address: 1461 W Hoffer St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-13231-SC7: "In Banning, CA, Jr Fletcher Leary filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Jr Fletcher Leary — California

Williams Annie Delores Leland, Banning CA

Address: 775 N 17th St Banning, CA 92220
Bankruptcy Case 6:12-bk-12869-MJ Overview: "Banning, CA resident Williams Annie Delores Leland's February 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Williams Annie Delores Leland — California

Nikki Marie Lewis, Banning CA

Address: 770 N 10th St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:09-bk-33368-MJ: "Nikki Marie Lewis's Chapter 7 bankruptcy, filed in Banning, CA in 2009-10-02, led to asset liquidation, with the case closing in 01.12.2010."
Nikki Marie Lewis — California

Gerald Lewis, Banning CA

Address: 1049 Olympic Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-47186-MJ Summary: "Gerald Lewis's bankruptcy, initiated in 11.17.2010 and concluded by 03/22/2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Lewis — California

Geraldine Lima, Banning CA

Address: 1248 N Blanchard St Banning, CA 92220
Bankruptcy Case 6:10-bk-44263-DS Summary: "Banning, CA resident Geraldine Lima's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
Geraldine Lima — California

Explore Free Bankruptcy Records by State