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

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