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
Irene Marie Link, Banning CA
Address: 306 Roberge Ave Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-21430-WJ7: "The bankruptcy filing by Irene Marie Link, undertaken in 05.09.2012 in Banning, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Irene Marie Link — California
Kevin Hartin Link, Banning CA
Address: 376 Santa Rita Pl Banning, CA 92220
Bankruptcy Case 6:13-bk-24388-MH Summary: "The bankruptcy filing by Kevin Hartin Link, undertaken in 2013-08-23 in Banning, CA under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Kevin Hartin Link — California
William A Linton, Banning CA
Address: 47239 Morongo Rd Banning, CA 92220-2894
Brief Overview of Bankruptcy Case 6:15-bk-11512-SY: "William A Linton's bankruptcy, initiated in Feb 19, 2015 and concluded by June 2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Linton — California
Jamie L Linton, Banning CA
Address: 47239 Morongo Rd Banning, CA 92220-2894
Concise Description of Bankruptcy Case 6:15-bk-11512-SY7: "The bankruptcy filing by Jamie L Linton, undertaken in Feb 19, 2015 in Banning, CA under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
Jamie L Linton — California
Eduardo R Lipretti, Banning CA
Address: 3800 W Wilson St Spc A93 Banning, CA 92220-3422
Bankruptcy Case 6:15-bk-13839-SY Summary: "In Banning, CA, Eduardo R Lipretti filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Eduardo R Lipretti — California
Guzman Scholl Liliana Lipretti, Banning CA
Address: 3800 W Wilson St Spc 193 Banning, CA 92220-3414
Bankruptcy Case 6:15-bk-19346-SY Overview: "In Banning, CA, Guzman Scholl Liliana Lipretti filed for Chapter 7 bankruptcy in 09.23.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Guzman Scholl Liliana Lipretti — California
Brice Lish, Banning CA
Address: 2200 W Wilson St Spc 76 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40484-DS: "Brice Lish's bankruptcy, initiated in 2010-09-21 and concluded by 2011-01-24 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brice Lish — California
Sara Joann Lobo, Banning CA
Address: 540 Autumn Ln Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51435-SC: "In Banning, CA, Sara Joann Lobo filed for Chapter 7 bankruptcy in 12.28.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Sara Joann Lobo — California
Socorro Loera, Banning CA
Address: 512 E George St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19816-SC: "In Banning, CA, Socorro Loera filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Socorro Loera — California
Steven Miguel Loera, Banning CA
Address: 1658 W Lincoln St Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-13468-MH7: "Steven Miguel Loera's bankruptcy, initiated in February 12, 2012 and concluded by 06/16/2012 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Miguel Loera — California
Patricia Long, Banning CA
Address: 3800 W Wilson St Spc 10 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47283-CB: "In a Chapter 7 bankruptcy case, Patricia Long from Banning, CA, saw their proceedings start in November 18, 2010 and complete by Mar 23, 2011, involving asset liquidation."
Patricia Long — California
Patrick Lopez, Banning CA
Address: 966 W Nicolet St Banning, CA 92220
Bankruptcy Case 6:10-bk-20858-MJ Summary: "The case of Patrick Lopez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in April 13, 2010 and discharged early 07.24.2010, focusing on asset liquidation to repay creditors."
Patrick Lopez — California
Elizabeth Eloisa Lopez, Banning CA
Address: 756 Cottonwood Rd Banning, CA 92220-4643
Bankruptcy Case 6:15-bk-22185-SY Overview: "In Banning, CA, Elizabeth Eloisa Lopez filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2016."
Elizabeth Eloisa Lopez — California
Ralph G Lopez, Banning CA
Address: 739 E Hoffer St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-25709-SC: "Ralph G Lopez's Chapter 7 bankruptcy, filed in Banning, CA in September 19, 2013, led to asset liquidation, with the case closing in 12.30.2013."
Ralph G Lopez — California
Severiano V Lopez, Banning CA
Address: 168 Roosevelt Rd Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-20013-CB7: "In Banning, CA, Severiano V Lopez filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Severiano V Lopez — California
Estrada Hilario Lopez, Banning CA
Address: 1560 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-35264-TD7: "In a Chapter 7 bankruptcy case, Estrada Hilario Lopez from Banning, CA, saw his proceedings start in 2010-08-10 and complete by Dec 13, 2010, involving asset liquidation."
Estrada Hilario Lopez — California
Oscar Eduardo Lopez, Banning CA
Address: 770 John St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-18157-MW7: "Oscar Eduardo Lopez's Chapter 7 bankruptcy, filed in Banning, CA in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Oscar Eduardo Lopez — California
Alfonso Lopez, Banning CA
Address: 1174 N Florida St Banning, CA 92220
Bankruptcy Case 6:10-bk-26940-MJ Overview: "The case of Alfonso Lopez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 2, 2010 and discharged early Sep 12, 2010, focusing on asset liquidation to repay creditors."
Alfonso Lopez — California
Ger Lor, Banning CA
Address: 1343 N 8th St Banning, CA 92220-2037
Concise Description of Bankruptcy Case 6:14-bk-10686-MH7: "Ger Lor's bankruptcy, initiated in 01/20/2014 and concluded by 2014-05-05 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ger Lor — California
Ashley Yang Lor, Banning CA
Address: 1343 N 8th St Banning, CA 92220-2037
Concise Description of Bankruptcy Case 6:14-bk-10686-MH7: "In a Chapter 7 bankruptcy case, Ashley Yang Lor from Banning, CA, saw her proceedings start in 2014-01-20 and complete by May 2014, involving asset liquidation."
Ashley Yang Lor — California
Gordon Louvring, Banning CA
Address: 4828 W Castle Pines Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-27134-CB Summary: "The bankruptcy filing by Gordon Louvring, undertaken in Jun 3, 2010 in Banning, CA under Chapter 7, concluded with discharge in 10.06.2010 after liquidating assets."
Gordon Louvring — California
Orlando Loya, Banning CA
Address: 145 N Murray St Banning, CA 92220
Bankruptcy Case 6:13-bk-18513-DS Overview: "In Banning, CA, Orlando Loya filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Orlando Loya — California
Arturo Lozano, Banning CA
Address: 3778 Palm Dr Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10834-SC: "The case of Arturo Lozano in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 01/11/2011 and discharged early 05/16/2011, focusing on asset liquidation to repay creditors."
Arturo Lozano — California
John C Lueder, Banning CA
Address: 1475 N 4th St Banning, CA 92220-2005
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22248-MJ: "John C Lueder's Chapter 7 bankruptcy, filed in Banning, CA in 2014-09-30, led to asset liquidation, with the case closing in December 2014."
John C Lueder — California
Evylnn Kathleen D Lueke, Banning CA
Address: 2200 W Wilson St Spc 134 Banning, CA 92220-3908
Bankruptcy Case 6:16-bk-15513-WJ Overview: "The bankruptcy filing by Evylnn Kathleen D Lueke, undertaken in June 2016 in Banning, CA under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets."
Evylnn Kathleen D Lueke — California
Armando Luevano, Banning CA
Address: 409 E Theodore St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40785-TD: "In a Chapter 7 bankruptcy case, Armando Luevano from Banning, CA, saw his proceedings start in 2010-09-23 and complete by January 13, 2011, involving asset liquidation."
Armando Luevano — California
Joan Leslie Luntz, Banning CA
Address: 6010 Pebble Beach Dr Banning, CA 92220-5338
Bankruptcy Case 6:16-bk-10040-MH Overview: "In a Chapter 7 bankruptcy case, Joan Leslie Luntz from Banning, CA, saw their proceedings start in 2016-01-05 and complete by Apr 4, 2016, involving asset liquidation."
Joan Leslie Luntz — California
Ronald William Luntz, Banning CA
Address: 6010 Pebble Beach Dr Banning, CA 92220-5338
Bankruptcy Case 6:16-bk-10040-MH Overview: "Ronald William Luntz's Chapter 7 bankruptcy, filed in Banning, CA in Jan 5, 2016, led to asset liquidation, with the case closing in 2016-04-04."
Ronald William Luntz — California
Shawn Lynk, Banning CA
Address: 1177 W King St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-41249-CB7: "In Banning, CA, Shawn Lynk filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Shawn Lynk — California
Anesia Abejuela Macabugawas, Banning CA
Address: 3614 Cypress St Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-10034-WJ7: "The bankruptcy record of Anesia Abejuela Macabugawas from Banning, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Anesia Abejuela Macabugawas — California
Ruben D Macamay, Banning CA
Address: 581 Omar St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25499-MJ: "The bankruptcy record of Ruben D Macamay from Banning, CA, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Ruben D Macamay — California
Hilda Macias, Banning CA
Address: 1388 Vista Serena Ave Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-19854-DS: "The bankruptcy record of Hilda Macias from Banning, CA, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2010."
Hilda Macias — California
Ramsey Hernandize Macias, Banning CA
Address: 756 Falling Leaf Ln Banning, CA 92220
Bankruptcy Case 6:12-bk-35847-MH Overview: "Ramsey Hernandize Macias's Chapter 7 bankruptcy, filed in Banning, CA in 11.19.2012, led to asset liquidation, with the case closing in Mar 1, 2013."
Ramsey Hernandize Macias — California
Francisco Macias, Banning CA
Address: 854 Harvest Moon Ln Banning, CA 92220
Bankruptcy Case 6:11-bk-26000-CB Overview: "The bankruptcy filing by Francisco Macias, undertaken in 2011-05-14 in Banning, CA under Chapter 7, concluded with discharge in Aug 31, 2011 after liquidating assets."
Francisco Macias — California
Angel Madrigal, Banning CA
Address: 720 Wesley St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19623-DS: "The bankruptcy filing by Angel Madrigal, undertaken in Apr 1, 2010 in Banning, CA under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Angel Madrigal — California
Velasco Jose Guadalupe Magdaleno, Banning CA
Address: 249 N 3rd St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24624-DS: "The bankruptcy filing by Velasco Jose Guadalupe Magdaleno, undertaken in Aug 29, 2013 in Banning, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Velasco Jose Guadalupe Magdaleno — California
Timothy P Mahan, Banning CA
Address: 864 Cottonwood Rd Banning, CA 92220
Brief Overview of Bankruptcy Case 6:11-bk-47680-DS: "Banning, CA resident Timothy P Mahan's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Timothy P Mahan — California
Isaac Joel Mailhot, Banning CA
Address: 300 S Highland Springs Ave Ste 6C Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-33589-SC7: "Isaac Joel Mailhot's bankruptcy, initiated in 07.21.2011 and concluded by November 23, 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Joel Mailhot — California
Porfirio Maldonado, Banning CA
Address: 913 EUCALYPTUS DR BANNING, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25695-DS: "In Banning, CA, Porfirio Maldonado filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2010."
Porfirio Maldonado — California
Sylvia Mancha, Banning CA
Address: PO Box 572 Banning, CA 92220
Bankruptcy Case 6:13-bk-28382-MH Summary: "The case of Sylvia Mancha in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 11/08/2013 and discharged early 2014-02-18, focusing on asset liquidation to repay creditors."
Sylvia Mancha — California
Carol Mann, Banning CA
Address: 2200 W Wilson St Spc 12 Banning, CA 92220-3952
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24619-WJ: "Carol Mann's Chapter 7 bankruptcy, filed in Banning, CA in 12/04/2014, led to asset liquidation, with the case closing in 2015-03-04."
Carol Mann — California
Christopher Mann, Banning CA
Address: 1150 Charles St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41787-DS: "The bankruptcy filing by Christopher Mann, undertaken in 12/31/2009 in Banning, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Christopher Mann — California
Robert Mann, Banning CA
Address: 2200 W Wilson St Spc 12 Banning, CA 92220-3952
Bankruptcy Case 6:14-bk-24619-WJ Summary: "The bankruptcy record of Robert Mann from Banning, CA, shows a Chapter 7 case filed in December 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2015."
Robert Mann — California
James Mara, Banning CA
Address: 5467 Breckenridge Ave Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15333-MJ: "The bankruptcy record of James Mara from Banning, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
James Mara — California
Christian Mariscal, Banning CA
Address: 339 Sims St Banning, CA 92220-4043
Bankruptcy Case 6:15-bk-18246-MJ Summary: "The bankruptcy record of Christian Mariscal from Banning, CA, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2015."
Christian Mariscal — California
Kristina Mariscal, Banning CA
Address: 339 Sims St Banning, CA 92220-4043
Brief Overview of Bankruptcy Case 6:15-bk-18246-MJ: "Kristina Mariscal's bankruptcy, initiated in 2015-08-18 and concluded by 11/16/2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Mariscal — California
Ron Marler, Banning CA
Address: 1002 Pepper Ln Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38305-DS: "The case of Ron Marler in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 12/31/2012 and discharged early 2013-04-12, focusing on asset liquidation to repay creditors."
Ron Marler — California
Arturo Enrriquez Marquez, Banning CA
Address: 287 W Westward Ave Apt F-13 Banning, CA 92220
Bankruptcy Case 6:12-bk-15784-DS Summary: "The case of Arturo Enrriquez Marquez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2012 and discharged early 2012-07-10, focusing on asset liquidation to repay creditors."
Arturo Enrriquez Marquez — California
Juan Carlos Marquez, Banning CA
Address: 4133 W Wilson St Spc 52 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23086-DS: "In Banning, CA, Juan Carlos Marquez filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Juan Carlos Marquez — California
Nick David Martinez, Banning CA
Address: 3138 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-11061-WJ7: "The case of Nick David Martinez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 01/13/2012 and discharged early 04/17/2012, focusing on asset liquidation to repay creditors."
Nick David Martinez — California
Julio Cesar Martinez, Banning CA
Address: 3075 W Williams St Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-18784-WJ7: "The bankruptcy filing by Julio Cesar Martinez, undertaken in 03.17.2011 in Banning, CA under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Julio Cesar Martinez — California
Lam Vanessa Leon Martinez, Banning CA
Address: 755 N 12th St Banning, CA 92220-4379
Concise Description of Bankruptcy Case 6:15-bk-20951-MJ7: "The bankruptcy record of Lam Vanessa Leon Martinez from Banning, CA, shows a Chapter 7 case filed in 2015-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Lam Vanessa Leon Martinez — California
Munoz Juanita Martinez, Banning CA
Address: 540 N Alessandro St Banning, CA 92220-5532
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19131-MJ: "In a Chapter 7 bankruptcy case, Munoz Juanita Martinez from Banning, CA, saw her proceedings start in September 2015 and complete by Dec 28, 2015, involving asset liquidation."
Munoz Juanita Martinez — California
Miguel Angel Martinez, Banning CA
Address: 2170 W Williams St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34083-SC: "In a Chapter 7 bankruptcy case, Miguel Angel Martinez from Banning, CA, saw his proceedings start in 2011-07-27 and complete by 2011-11-29, involving asset liquidation."
Miguel Angel Martinez — California
Ina Martinez, Banning CA
Address: PO Box 1024 Banning, CA 92220
Bankruptcy Case 6:10-bk-39268-MJ Overview: "In Banning, CA, Ina Martinez filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2011."
Ina Martinez — California
Melinda Martinez, Banning CA
Address: 960 W Williams St Banning, CA 92220-4466
Bankruptcy Case 6:14-bk-17473-WJ Overview: "Banning, CA resident Melinda Martinez's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Melinda Martinez — California
Martha Martinez, Banning CA
Address: 683 Valet St Banning, CA 92220
Bankruptcy Case 6:10-bk-32264-MJ Overview: "The bankruptcy record of Martha Martinez from Banning, CA, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010."
Martha Martinez — California
Jr Lorenzo Martinez, Banning CA
Address: 1124 E Theodore St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-37166-TD: "The bankruptcy filing by Jr Lorenzo Martinez, undertaken in 2010-08-25 in Banning, CA under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Jr Lorenzo Martinez — California
Martina Martinez, Banning CA
Address: 958 Pepper Ln Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-29048-EC: "In Banning, CA, Martina Martinez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Martina Martinez — California
Jose Luis Martinez, Banning CA
Address: 2985 Mohawk Rd Banning, CA 92220
Bankruptcy Case 6:11-bk-17187-WJ Overview: "Jose Luis Martinez's Chapter 7 bankruptcy, filed in Banning, CA in March 4, 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Jose Luis Martinez — California
Sr Ozine Delorne Matthews, Banning CA
Address: 675 W Williams St Apt 12 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20609-DS: "Sr Ozine Delorne Matthews's bankruptcy, initiated in 03/31/2011 and concluded by 2011-08-03 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ozine Delorne Matthews — California
Leslie Ira Mayfield, Banning CA
Address: 4133 W Wilson St Spc 130 Banning, CA 92220
Bankruptcy Case 6:12-bk-17202-SC Summary: "The bankruptcy filing by Leslie Ira Mayfield, undertaken in March 23, 2012 in Banning, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Leslie Ira Mayfield — California
Marie Mcclain, Banning CA
Address: 1817 Masters Dr Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35941-PC: "Marie Mcclain's Chapter 7 bankruptcy, filed in Banning, CA in October 29, 2009, led to asset liquidation, with the case closing in 02.18.2010."
Marie Mcclain — California
Marsha Mcclellan, Banning CA
Address: 436 N 4th St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-34520-MJ: "The bankruptcy filing by Marsha Mcclellan, undertaken in 2010-08-03 in Banning, CA under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Marsha Mcclellan — California
Vivian Mccormack, Banning CA
Address: 382 Falling Leaf Ln Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-25994-DS: "Banning, CA resident Vivian Mccormack's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Vivian Mccormack — California
Charles Mcfadden, Banning CA
Address: 17002 Gorgonio View Rd Banning, CA 92220
Bankruptcy Case 6:10-bk-13740-MJ Overview: "In Banning, CA, Charles Mcfadden filed for Chapter 7 bankruptcy in 02/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Charles Mcfadden — California
Stanley Wayne Mcgaughey, Banning CA
Address: 5700 W Wilson St Spc 111 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30065-MJ: "The case of Stanley Wayne Mcgaughey in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in December 16, 2013 and discharged early 2014-03-28, focusing on asset liquidation to repay creditors."
Stanley Wayne Mcgaughey — California
Monte Scott Mckinstry, Banning CA
Address: 1467 Bryan St Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-17842-MW7: "Banning, CA resident Monte Scott Mckinstry's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Monte Scott Mckinstry — California
Timothy Mclaughlin, Banning CA
Address: 1025 Via Panorama Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-15990-MJ7: "The case of Timothy Mclaughlin in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-03 and discharged early 2010-06-13, focusing on asset liquidation to repay creditors."
Timothy Mclaughlin — California
Lillian Marie Mclean, Banning CA
Address: 1985 Riviera Ave Banning, CA 92220-7128
Bankruptcy Case 6:14-bk-10521-WJ Summary: "Lillian Marie Mclean's bankruptcy, initiated in 01/15/2014 and concluded by April 28, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Marie Mclean — California
Robert Brian Mclean, Banning CA
Address: 1985 Riviera Ave Banning, CA 92220-7128
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10521-WJ: "In a Chapter 7 bankruptcy case, Robert Brian Mclean from Banning, CA, saw their proceedings start in 01/15/2014 and complete by 04/28/2014, involving asset liquidation."
Robert Brian Mclean — California
Shirley Means, Banning CA
Address: 766 Daybreak Way Banning, CA 92220
Bankruptcy Case 6:10-bk-14420-TD Summary: "The bankruptcy filing by Shirley Means, undertaken in 2010-02-18 in Banning, CA under Chapter 7, concluded with discharge in 06.03.2010 after liquidating assets."
Shirley Means — California
Emmanuel Medel, Banning CA
Address: 655 Autumn Way Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31602-WJ: "Emmanuel Medel's Chapter 7 bankruptcy, filed in Banning, CA in 2011-07-01, led to asset liquidation, with the case closing in November 2011."
Emmanuel Medel — California
Miguel A Medrano, Banning CA
Address: 1525 Altura Pl Banning, CA 92220-4115
Bankruptcy Case 6:15-bk-17391-SY Overview: "The bankruptcy record of Miguel A Medrano from Banning, CA, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Miguel A Medrano — California
Laura A Medrano, Banning CA
Address: 1525 Altura Pl Banning, CA 92220-4115
Concise Description of Bankruptcy Case 6:15-bk-17391-SY7: "Banning, CA resident Laura A Medrano's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2015."
Laura A Medrano — California
Antonio S Mejia, Banning CA
Address: 857 Omar St Banning, CA 92220
Bankruptcy Case 6:13-bk-29005-MW Overview: "In Banning, CA, Antonio S Mejia filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Antonio S Mejia — California
Guillermina Mendez, Banning CA
Address: 1578 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:09-bk-34221-MJ7: "The case of Guillermina Mendez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-12 and discharged early 2010-01-22, focusing on asset liquidation to repay creditors."
Guillermina Mendez — California
Ronald E Mendoza, Banning CA
Address: 2711 W Ramsey St Banning, CA 92220-3717
Bankruptcy Case 6:15-bk-13424-WJ Overview: "In a Chapter 7 bankruptcy case, Ronald E Mendoza from Banning, CA, saw their proceedings start in 2015-04-06 and complete by Jul 5, 2015, involving asset liquidation."
Ronald E Mendoza — California
Gonzalez Luis Mendoza, Banning CA
Address: PO Box 637 Banning, CA 92220
Bankruptcy Case 6:12-bk-13593-MW Summary: "The case of Gonzalez Luis Mendoza in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-13 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Gonzalez Luis Mendoza — California
Shannon Menyfield, Banning CA
Address: 1151 N Blanchard St Banning, CA 92220-2619
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10524-WJ: "The bankruptcy record of Shannon Menyfield from Banning, CA, shows a Chapter 7 case filed in 01.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Shannon Menyfield — California
Jose Luis Mercado, Banning CA
Address: 517 E Theodore St Banning, CA 92220
Bankruptcy Case 6:09-bk-34141-PC Overview: "In Banning, CA, Jose Luis Mercado filed for Chapter 7 bankruptcy in 10/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2010."
Jose Luis Mercado — California
Salvador Mesina, Banning CA
Address: 3879 Palm Dr Banning, CA 92220
Bankruptcy Case 6:09-bk-39587-MJ Summary: "In Banning, CA, Salvador Mesina filed for Chapter 7 bankruptcy in 12/07/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Salvador Mesina — California
Gonzalez Sergio Meza, Banning CA
Address: 970 N Hargrave St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-33967-WJ: "In a Chapter 7 bankruptcy case, Gonzalez Sergio Meza from Banning, CA, saw his proceedings start in October 24, 2012 and complete by 02/03/2013, involving asset liquidation."
Gonzalez Sergio Meza — California
Roslyn Miller, Banning CA
Address: 5503 W Palmer Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-25858-SC7: "In a Chapter 7 bankruptcy case, Roslyn Miller from Banning, CA, saw her proceedings start in 2012-07-03 and complete by November 5, 2012, involving asset liquidation."
Roslyn Miller — California
Gerry Miller, Banning CA
Address: 55 E Wilson St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48616-DS: "In Banning, CA, Gerry Miller filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Gerry Miller — California
Robert Neal Minor, Banning CA
Address: 5090 Meadow Way Banning, CA 92220-3333
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10584-SY: "Robert Neal Minor's bankruptcy, initiated in 01/23/2015 and concluded by 04/23/2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Neal Minor — California
Susan Flaudeen Minter, Banning CA
Address: 3800 W Wilson St Spc 360 Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13594-MH: "Susan Flaudeen Minter's Chapter 7 bankruptcy, filed in Banning, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-17."
Susan Flaudeen Minter — California
Jacqueline Miranda, Banning CA
Address: 156 E Indian School Ln Banning, CA 92220
Bankruptcy Case 6:10-bk-13278-TD Summary: "The bankruptcy filing by Jacqueline Miranda, undertaken in 2010-02-05 in Banning, CA under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Jacqueline Miranda — California
Donald Lee Mitchell, Banning CA
Address: 5700 W Wilson St Spc 15 Banning, CA 92220
Bankruptcy Case 6:12-bk-18358-MW Summary: "Donald Lee Mitchell's Chapter 7 bankruptcy, filed in Banning, CA in Apr 3, 2012, led to asset liquidation, with the case closing in August 2012."
Donald Lee Mitchell — California
Esther Moguel, Banning CA
Address: 2858 Summer Set Cir Banning, CA 92220
Bankruptcy Case 6:10-bk-45713-SC Overview: "The bankruptcy record of Esther Moguel from Banning, CA, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Esther Moguel — California
Nitas Mongkolsakulkit, Banning CA
Address: 381 W Barbour St Apt B112 Banning, CA 92220-4916
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10783-MW: "The case of Nitas Mongkolsakulkit in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Nitas Mongkolsakulkit — California
Jessica Kyrstal Montepeque, Banning CA
Address: 3800 W Wilson St Spc 368 Banning, CA 92220-3411
Brief Overview of Bankruptcy Case 6:16-bk-14685-SY: "The bankruptcy filing by Jessica Kyrstal Montepeque, undertaken in 2016-05-25 in Banning, CA under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Jessica Kyrstal Montepeque — California
Alan J Montgomery, Banning CA
Address: 229 Geneva Ave Banning, CA 92220-4017
Brief Overview of Bankruptcy Case 6:14-bk-23043-SC: "The case of Alan J Montgomery in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 10/22/2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Alan J Montgomery — California
Amalia Montoya, Banning CA
Address: 1520 E Nicolet St Banning, CA 92220
Bankruptcy Case 6:10-bk-12699-EC Overview: "In Banning, CA, Amalia Montoya filed for Chapter 7 bankruptcy in February 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2010."
Amalia Montoya — California
Fanny Morales, Banning CA
Address: 1065 Elisa Dawn Dr Banning, CA 92220
Bankruptcy Case 6:10-bk-31977-EC Summary: "The bankruptcy filing by Fanny Morales, undertaken in July 2010 in Banning, CA under Chapter 7, concluded with discharge in Nov 17, 2010 after liquidating assets."
Fanny Morales — California
Rene N Morales, Banning CA
Address: 2674 Rainbow Ln Banning, CA 92220
Bankruptcy Case 6:11-bk-37373-SC Summary: "Rene N Morales's Chapter 7 bankruptcy, filed in Banning, CA in 2011-08-26, led to asset liquidation, with the case closing in December 29, 2011."
Rene N Morales — California
Jenny Elizabeth Morales, Banning CA
Address: 665 N 16th St Banning, CA 92220-4132
Concise Description of Bankruptcy Case 6:14-bk-21172-SC7: "The bankruptcy filing by Jenny Elizabeth Morales, undertaken in 09.04.2014 in Banning, CA under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Jenny Elizabeth Morales — California
Avila Enrique Morales, Banning CA
Address: 5861 Joshua Palmer Way Banning, CA 92220
Bankruptcy Case 6:11-bk-37011-WJ Overview: "The case of Avila Enrique Morales in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 08.23.2011 and discharged early Dec 26, 2011, focusing on asset liquidation to repay creditors."
Avila Enrique Morales — California
Peggy Moreno, Banning CA
Address: 224 N 22nd St Banning, CA 92220
Concise Description of Bankruptcy Case 6:09-bk-40559-PC7: "Peggy Moreno's bankruptcy, initiated in 12.17.2009 and concluded by April 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Moreno — California
Alex Edward Moreno, Banning CA
Address: 541 N Hargrave St Banning, CA 92220
Bankruptcy Case 6:11-bk-34290-WJ Summary: "Alex Edward Moreno's bankruptcy, initiated in Jul 28, 2011 and concluded by 2011-11-30 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Edward Moreno — California
Explore Free Bankruptcy Records by State