personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Banning, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Lola G Abate, California

Address: 5182 W Hoffer St Banning, CA 92220-1259

Brief Overview of Bankruptcy Case 6:14-bk-17831-MJ: "Lola G Abate's bankruptcy, initiated in June 2014 and concluded by 09/29/2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lola G Abate — California, 6:14-bk-17831-MJ


ᐅ Anthony L Abate, California

Address: 5182 W Hoffer St Banning, CA 92220-1259

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17831-MJ: "Anthony L Abate's Chapter 7 bankruptcy, filed in Banning, CA in Jun 16, 2014, led to asset liquidation, with the case closing in 2014-09-29."
Anthony L Abate — California, 6:14-bk-17831-MJ


ᐅ Roberta Acevedo, California

Address: 4133 W Wilson St Spc 82 Banning, CA 92220

Bankruptcy Case 6:10-bk-41061-EC Summary: "In a Chapter 7 bankruptcy case, Roberta Acevedo from Banning, CA, saw her proceedings start in September 2010 and complete by 2011-01-13, involving asset liquidation."
Roberta Acevedo — California, 6:10-bk-41061-EC


ᐅ Juan Carlos Aceves, California

Address: 2556 W Williams St Banning, CA 92220

Bankruptcy Case 6:12-bk-21794-SC Summary: "The bankruptcy record of Juan Carlos Aceves from Banning, CA, shows a Chapter 7 case filed in May 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Juan Carlos Aceves — California, 6:12-bk-21794-SC


ᐅ Galicia J Cruz Acosta, California

Address: 1078 Calderon Ct Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-25619-EC7: "Galicia J Cruz Acosta's Chapter 7 bankruptcy, filed in Banning, CA in 05.21.2010, led to asset liquidation, with the case closing in 2010-09-08."
Galicia J Cruz Acosta — California, 6:10-bk-25619-EC


ᐅ Connie Aday, California

Address: 2200 W Wilson St Spc 121 Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-38860-CB: "The bankruptcy record of Connie Aday from Banning, CA, shows a Chapter 7 case filed in September 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Connie Aday — California, 6:11-bk-38860-CB


ᐅ William Isaac Adler, California

Address: 175 Summitt Dr Banning, CA 92220

Bankruptcy Case 6:09-bk-34128-PC Overview: "William Isaac Adler's bankruptcy, initiated in 10/10/2009 and concluded by Jan 20, 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Isaac Adler — California, 6:09-bk-34128-PC


ᐅ Joseph Ageman, California

Address: 584 E Hoffer St Apt A Banning, CA 92220-2520

Brief Overview of Bankruptcy Case 6:15-bk-19368-MW: "The bankruptcy record of Joseph Ageman from Banning, CA, shows a Chapter 7 case filed in Sep 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Joseph Ageman — California, 6:15-bk-19368-MW


ᐅ Silvestre Aguayo, California

Address: 537 E Indian School Ln Banning, CA 92220-2219

Brief Overview of Bankruptcy Case 6:15-bk-19373-SC: "In a Chapter 7 bankruptcy case, Silvestre Aguayo from Banning, CA, saw their proceedings start in 09.23.2015 and complete by 01/04/2016, involving asset liquidation."
Silvestre Aguayo — California, 6:15-bk-19373-SC


ᐅ Sandra E Aguilar, California

Address: 1156 Foothill Dr Banning, CA 92220-1243

Bankruptcy Case 6:16-bk-14225-MJ Overview: "Sandra E Aguilar's bankruptcy, initiated in 2016-05-11 and concluded by Aug 9, 2016 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra E Aguilar — California, 6:16-bk-14225-MJ


ᐅ Mauricio E Aguilar, California

Address: 1156 Foothill Dr Banning, CA 92220-1243

Brief Overview of Bankruptcy Case 6:16-bk-14225-MJ: "The bankruptcy filing by Mauricio E Aguilar, undertaken in 05.11.2016 in Banning, CA under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Mauricio E Aguilar — California, 6:16-bk-14225-MJ


ᐅ Monique Lorraine Alba, California

Address: 425 San Andreas Rd Banning, CA 92220-2209

Brief Overview of Bankruptcy Case 6:16-bk-13766-SY: "The bankruptcy filing by Monique Lorraine Alba, undertaken in April 2016 in Banning, CA under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Monique Lorraine Alba — California, 6:16-bk-13766-SY


ᐅ David Armando Alba, California

Address: 425 San Andreas Rd Banning, CA 92220-2209

Concise Description of Bankruptcy Case 6:16-bk-13766-SY7: "In a Chapter 7 bankruptcy case, David Armando Alba from Banning, CA, saw his proceedings start in Apr 27, 2016 and complete by 07.26.2016, involving asset liquidation."
David Armando Alba — California, 6:16-bk-13766-SY


ᐅ Victor Aleman, California

Address: 2173 Silver Star Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-17081-MJ7: "Victor Aleman's bankruptcy, initiated in March 12, 2010 and concluded by June 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Aleman — California, 6:10-bk-17081-MJ


ᐅ Fidel Quinones Algarate, California

Address: 479 N 8th St Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-33973-DS7: "Fidel Quinones Algarate's bankruptcy, initiated in 10.24.2012 and concluded by February 3, 2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Quinones Algarate — California, 6:12-bk-33973-DS


ᐅ John Richard Ali, California

Address: 4221 Hillside Dr Banning, CA 92220

Bankruptcy Case 6:10-bk-42540-MJ Overview: "The bankruptcy record of John Richard Ali from Banning, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
John Richard Ali — California, 6:10-bk-42540-MJ


ᐅ Manuel Alidio, California

Address: 4960 Silverado Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-17971-MJ7: "The case of Manuel Alidio in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Alidio — California, 6:10-bk-17971-MJ


ᐅ Theron Allen, California

Address: 3800 W Wilson St Spc 253 Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-11190-MH: "In a Chapter 7 bankruptcy case, Theron Allen from Banning, CA, saw his proceedings start in 01.23.2013 and complete by May 5, 2013, involving asset liquidation."
Theron Allen — California, 6:13-bk-11190-MH


ᐅ Rose Alleyne, California

Address: PO Box 1111 Banning, CA 92220

Bankruptcy Case 6:10-bk-36224-CB Summary: "The bankruptcy filing by Rose Alleyne, undertaken in 08.18.2010 in Banning, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Rose Alleyne — California, 6:10-bk-36224-CB


ᐅ Evelia Alonso, California

Address: 2310 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:10-bk-33658-DS Overview: "In Banning, CA, Evelia Alonso filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Evelia Alonso — California, 6:10-bk-33658-DS


ᐅ Catherine J Altis, California

Address: 928 W Hoffer St Banning, CA 92220-1830

Bankruptcy Case 6:14-bk-11493-MH Overview: "Banning, CA resident Catherine J Altis's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Catherine J Altis — California, 6:14-bk-11493-MH


ᐅ Lisa Ann Alvarez, California

Address: 1076 S Florida St Banning, CA 92220-6122

Bankruptcy Case 6:15-bk-13876-SC Overview: "In a Chapter 7 bankruptcy case, Lisa Ann Alvarez from Banning, CA, saw her proceedings start in 2015-04-17 and complete by July 2015, involving asset liquidation."
Lisa Ann Alvarez — California, 6:15-bk-13876-SC


ᐅ Juan Manuel Alvarez, California

Address: 537 N Evans St Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-18711-SC7: "In a Chapter 7 bankruptcy case, Juan Manuel Alvarez from Banning, CA, saw his proceedings start in 04.07.2012 and complete by August 10, 2012, involving asset liquidation."
Juan Manuel Alvarez — California, 6:12-bk-18711-SC


ᐅ Ignacio S Alvarez, California

Address: 709 E George St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-38182-MW: "The bankruptcy record of Ignacio S Alvarez from Banning, CA, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Ignacio S Alvarez — California, 6:12-bk-38182-MW


ᐅ Linda Amis, California

Address: 1643 N Durward St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-16185-DS7: "In a Chapter 7 bankruptcy case, Linda Amis from Banning, CA, saw her proceedings start in Apr 5, 2013 and complete by July 15, 2013, involving asset liquidation."
Linda Amis — California, 6:13-bk-16185-DS


ᐅ Danny B Amos, California

Address: 45656 Partridge St Banning, CA 92220-9623

Bankruptcy Case 6:16-bk-13605-SY Summary: "Danny B Amos's Chapter 7 bankruptcy, filed in Banning, CA in 04.22.2016, led to asset liquidation, with the case closing in 07/21/2016."
Danny B Amos — California, 6:16-bk-13605-SY


ᐅ Carla R Anderson, California

Address: 373 Lombardy Ln Banning, CA 92220-1915

Bankruptcy Case 6:15-bk-19348-SC Summary: "In a Chapter 7 bankruptcy case, Carla R Anderson from Banning, CA, saw her proceedings start in September 23, 2015 and complete by January 2016, involving asset liquidation."
Carla R Anderson — California, 6:15-bk-19348-SC


ᐅ Edmonia Julia Anderson, California

Address: 457 Sylvan Ave Banning, CA 92220

Bankruptcy Case 6:11-bk-46910-WJ Summary: "The bankruptcy record of Edmonia Julia Anderson from Banning, CA, shows a Chapter 7 case filed in 12.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2012."
Edmonia Julia Anderson — California, 6:11-bk-46910-WJ


ᐅ Albert J Andreis, California

Address: 271 Park Ave Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-24950-SC: "In Banning, CA, Albert J Andreis filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Albert J Andreis — California, 6:11-bk-24950-SC


ᐅ Gerald G Andrews, California

Address: 381 Marlboro Way Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-19395-DS7: "In a Chapter 7 bankruptcy case, Gerald G Andrews from Banning, CA, saw their proceedings start in 2012-04-16 and complete by Aug 19, 2012, involving asset liquidation."
Gerald G Andrews — California, 6:12-bk-19395-DS


ᐅ James Andrews, California

Address: 324 W NICOLET ST BANNING, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24288-CB: "The bankruptcy filing by James Andrews, undertaken in May 2010 in Banning, CA under Chapter 7, concluded with discharge in August 21, 2010 after liquidating assets."
James Andrews — California, 6:10-bk-24288-CB


ᐅ Florence Irene Antrim, California

Address: 3091 Rainbow Ln Banning, CA 92220-3750

Bankruptcy Case 6:16-bk-14680-MJ Summary: "In a Chapter 7 bankruptcy case, Florence Irene Antrim from Banning, CA, saw her proceedings start in May 25, 2016 and complete by Aug 23, 2016, involving asset liquidation."
Florence Irene Antrim — California, 6:16-bk-14680-MJ


ᐅ Craig Christopher Aparicio, California

Address: 3813 Palm Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20974-SC: "Craig Christopher Aparicio's bankruptcy, initiated in 2013-06-24 and concluded by 2013-10-04 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Christopher Aparicio — California, 6:13-bk-20974-SC


ᐅ Bert M Appell, California

Address: 6173 Inverness Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10131-CB: "The bankruptcy filing by Bert M Appell, undertaken in Jan 3, 2011 in Banning, CA under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets."
Bert M Appell — California, 6:11-bk-10131-CB


ᐅ Sherry S Aranyaphong, California

Address: 738 S 8th St Banning, CA 92220-4512

Concise Description of Bankruptcy Case 6:15-bk-17309-WJ7: "The case of Sherry S Aranyaphong in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry S Aranyaphong — California, 6:15-bk-17309-WJ


ᐅ De Velarde Silvia J Arce, California

Address: 1015 W King St Banning, CA 92220-1813

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17053-SC: "In Banning, CA, De Velarde Silvia J Arce filed for Chapter 7 bankruptcy in 07/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2015."
De Velarde Silvia J Arce — California, 6:15-bk-17053-SC


ᐅ Ofelia Archer, California

Address: 3150 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:11-bk-35240-DS Summary: "In a Chapter 7 bankruptcy case, Ofelia Archer from Banning, CA, saw her proceedings start in 08/05/2011 and complete by Dec 8, 2011, involving asset liquidation."
Ofelia Archer — California, 6:11-bk-35240-DS


ᐅ Karla Arciniega, California

Address: 3598 Cypress St Banning, CA 92220-1456

Concise Description of Bankruptcy Case 6:15-bk-20035-MH7: "In a Chapter 7 bankruptcy case, Karla Arciniega from Banning, CA, saw her proceedings start in 2015-10-14 and complete by January 2016, involving asset liquidation."
Karla Arciniega — California, 6:15-bk-20035-MH


ᐅ Mary Arevalo, California

Address: 2748 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:10-bk-15973-PC Summary: "The bankruptcy filing by Mary Arevalo, undertaken in March 2010 in Banning, CA under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Mary Arevalo — California, 6:10-bk-15973-PC


ᐅ Vincent Ralph Arevalo, California

Address: 2748 W Nicolet St Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-19741-WJ7: "In Banning, CA, Vincent Ralph Arevalo filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Vincent Ralph Arevalo — California, 6:12-bk-19741-WJ


ᐅ Aneta Armijo, California

Address: 2200 W Wilson St Spc 111 Banning, CA 92220

Bankruptcy Case 6:09-bk-39957-CB Overview: "Aneta Armijo's Chapter 7 bankruptcy, filed in Banning, CA in 2009-12-10, led to asset liquidation, with the case closing in March 22, 2010."
Aneta Armijo — California, 6:09-bk-39957-CB


ᐅ Clifford Armstrong, California

Address: 1061 Foothill Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46097-MW: "In Banning, CA, Clifford Armstrong filed for Chapter 7 bankruptcy in Nov 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2011."
Clifford Armstrong — California, 6:10-bk-46097-MW


ᐅ Eugene Ash, California

Address: PO Box 85 Banning, CA 92220

Bankruptcy Case 6:10-bk-41428-TD Summary: "Banning, CA resident Eugene Ash's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Eugene Ash — California, 6:10-bk-41428-TD


ᐅ Wayne Allen Atherley, California

Address: 4543 Winterberry Ct Banning, CA 92220

Bankruptcy Case 6:13-bk-26679-MH Overview: "The bankruptcy record of Wayne Allen Atherley from Banning, CA, shows a Chapter 7 case filed in Oct 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2014."
Wayne Allen Atherley — California, 6:13-bk-26679-MH


ᐅ Ronald Austin, California

Address: 857 Omar St Banning, CA 92220

Bankruptcy Case 6:10-bk-22642-CB Summary: "The bankruptcy record of Ronald Austin from Banning, CA, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2010."
Ronald Austin — California, 6:10-bk-22642-CB


ᐅ Patricia Austin, California

Address: 124 E Gilman St Banning, CA 92220

Bankruptcy Case 6:10-bk-28986-CB Overview: "The bankruptcy record of Patricia Austin from Banning, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2010."
Patricia Austin — California, 6:10-bk-28986-CB


ᐅ Jennifer Anne Autrey, California

Address: 501 E Repplier Rd Banning, CA 92220-2207

Concise Description of Bankruptcy Case 6:13-bk-30475-DS7: "The bankruptcy filing by Jennifer Anne Autrey, undertaken in 12/26/2013 in Banning, CA under Chapter 7, concluded with discharge in 2014-04-07 after liquidating assets."
Jennifer Anne Autrey — California, 6:13-bk-30475-DS


ᐅ Yvonne Autry, California

Address: 2690 Rainbow Ln Banning, CA 92220

Brief Overview of Bankruptcy Case 6:09-bk-36061-MJ: "In Banning, CA, Yvonne Autry filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Yvonne Autry — California, 6:09-bk-36061-MJ


ᐅ Elizabeth Ann Ayala, California

Address: 519 W Westward Ave Banning, CA 92220-4931

Bankruptcy Case 6:15-bk-13907-SC Summary: "The bankruptcy record of Elizabeth Ann Ayala from Banning, CA, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Elizabeth Ann Ayala — California, 6:15-bk-13907-SC


ᐅ Roy Azarnoff, California

Address: 1423 Haig Point Cir Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-33811-CB: "The case of Roy Azarnoff in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Azarnoff — California, 6:10-bk-33811-CB


ᐅ Jeri Lynn Bachman, California

Address: 721 N Sunset Ave Spc 99 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45192-CB: "Banning, CA resident Jeri Lynn Bachman's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Jeri Lynn Bachman — California, 6:11-bk-45192-CB


ᐅ Dennis Dwain Baker, California

Address: 1901 W Ramsey St Spc 4 Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-46224-MH: "Banning, CA resident Dennis Dwain Baker's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Dennis Dwain Baker — California, 6:11-bk-46224-MH


ᐅ Lois Jane Baker, California

Address: 5700 W Wilson St Spc 127 Banning, CA 92220

Bankruptcy Case 6:13-bk-13200-MH Overview: "The bankruptcy record of Lois Jane Baker from Banning, CA, shows a Chapter 7 case filed in 02.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Lois Jane Baker — California, 6:13-bk-13200-MH


ᐅ Colleen Bakewell, California

Address: 308 Lombardy Ln Banning, CA 92220

Bankruptcy Case 6:10-bk-51098-CB Overview: "The bankruptcy record of Colleen Bakewell from Banning, CA, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Colleen Bakewell — California, 6:10-bk-51098-CB


ᐅ Frank A Baltensperger, California

Address: 871 Cypress Point Dr Banning, CA 92220-5405

Bankruptcy Case 6:16-bk-15362-SC Summary: "The bankruptcy filing by Frank A Baltensperger, undertaken in June 2016 in Banning, CA under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Frank A Baltensperger — California, 6:16-bk-15362-SC


ᐅ Patrick Banfield, California

Address: 45905 Partridge St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17179-MJ: "The bankruptcy filing by Patrick Banfield, undertaken in 03.13.2010 in Banning, CA under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Patrick Banfield — California, 6:10-bk-17179-MJ


ᐅ David Barajas, California

Address: 3046 Mohawk Rd Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-27355-EC7: "In a Chapter 7 bankruptcy case, David Barajas from Banning, CA, saw his proceedings start in June 4, 2010 and complete by 2010-10-07, involving asset liquidation."
David Barajas — California, 6:10-bk-27355-EC


ᐅ Ethan Christopher Barajas, California

Address: 546 N 40th St Banning, CA 92220-3448

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11425-SC: "Ethan Christopher Barajas's Chapter 7 bankruptcy, filed in Banning, CA in February 19, 2016, led to asset liquidation, with the case closing in 05/19/2016."
Ethan Christopher Barajas — California, 6:16-bk-11425-SC


ᐅ Alberto Jr Barajas, California

Address: 264 N Cherry St Banning, CA 92220

Bankruptcy Case 6:13-bk-28792-MJ Overview: "Alberto Jr Barajas's bankruptcy, initiated in November 18, 2013 and concluded by Feb 28, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Jr Barajas — California, 6:13-bk-28792-MJ


ᐅ Jessica A Barajas, California

Address: 546 N 40th St Banning, CA 92220-3448

Bankruptcy Case 6:16-bk-11425-SC Summary: "Jessica A Barajas's bankruptcy, initiated in 2016-02-19 and concluded by May 19, 2016 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Barajas — California, 6:16-bk-11425-SC


ᐅ Steven Richard Barber, California

Address: 1688 G Ct Banning, CA 92220

Bankruptcy Case 12-01031-PB7 Overview: "The bankruptcy record of Steven Richard Barber from Banning, CA, shows a Chapter 7 case filed in 01/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-24."
Steven Richard Barber — California, 12-01031


ᐅ Tammy Marie Barney, California

Address: 2841 Summer Set Cir Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-26756-DS: "Banning, CA resident Tammy Marie Barney's Oct 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2014."
Tammy Marie Barney — California, 6:13-bk-26756-DS


ᐅ Peter Barrett, California

Address: 399 Brooklawn Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29934-CB: "In Banning, CA, Peter Barrett filed for Chapter 7 bankruptcy in June 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-31."
Peter Barrett — California, 6:10-bk-29934-CB


ᐅ Gary M Barron, California

Address: 4958 Mission Hills Dr Banning, CA 92220

Bankruptcy Case 6:12-bk-22169-SC Overview: "Gary M Barron's Chapter 7 bankruptcy, filed in Banning, CA in 05.17.2012, led to asset liquidation, with the case closing in September 2012."
Gary M Barron — California, 6:12-bk-22169-SC


ᐅ Tiffany Lee Barry, California

Address: 1114 Silver Star Dr Banning, CA 92220

Bankruptcy Case 6:13-bk-26135-DS Summary: "The case of Tiffany Lee Barry in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Lee Barry — California, 6:13-bk-26135-DS


ᐅ Pamela Bartley, California

Address: 1350 N Hargrave St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-34399-DS: "The bankruptcy filing by Pamela Bartley, undertaken in Aug 2, 2010 in Banning, CA under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Pamela Bartley — California, 6:10-bk-34399-DS


ᐅ Edit Batori, California

Address: 363 Sunrise Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-37278-CB7: "Edit Batori's bankruptcy, initiated in Aug 25, 2010 and concluded by Dec 13, 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edit Batori — California, 6:10-bk-37278-CB


ᐅ Darnel Beal, California

Address: 424 E Hoffer St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-29636-MW: "The bankruptcy filing by Darnel Beal, undertaken in June 2011 in Banning, CA under Chapter 7, concluded with discharge in October 18, 2011 after liquidating assets."
Darnel Beal — California, 6:11-bk-29636-MW


ᐅ Lolita F Becerra, California

Address: 283 Sunrise Ave Banning, CA 92220-3967

Concise Description of Bankruptcy Case 6:15-bk-19237-MW7: "In a Chapter 7 bankruptcy case, Lolita F Becerra from Banning, CA, saw her proceedings start in 09.18.2015 and complete by Dec 28, 2015, involving asset liquidation."
Lolita F Becerra — California, 6:15-bk-19237-MW


ᐅ Andrew William Bennett, California

Address: 933 N 1st St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-20921-DS7: "The case of Andrew William Bennett in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew William Bennett — California, 6:13-bk-20921-DS


ᐅ Duane Benson, California

Address: 881 Lunar Ln Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-40033-CB7: "Duane Benson's Chapter 7 bankruptcy, filed in Banning, CA in Sep 17, 2010, led to asset liquidation, with the case closing in 01/20/2011."
Duane Benson — California, 6:10-bk-40033-CB


ᐅ Josue Bermudez, California

Address: 1058 W King St Banning, CA 92220-1810

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10617-SC: "The bankruptcy record of Josue Bermudez from Banning, CA, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Josue Bermudez — California, 6:15-bk-10617-SC


ᐅ Daniel J Beukelman, California

Address: 591 S 22nd St Banning, CA 92220

Bankruptcy Case 6:13-bk-29008-SC Summary: "The bankruptcy filing by Daniel J Beukelman, undertaken in 2013-11-22 in Banning, CA under Chapter 7, concluded with discharge in 2014-03-04 after liquidating assets."
Daniel J Beukelman — California, 6:13-bk-29008-SC


ᐅ Virginia Celeste Bieck, California

Address: 6258 Harbour Town Way Banning, CA 92220

Bankruptcy Case 6:11-bk-31293-WJ Overview: "The bankruptcy record of Virginia Celeste Bieck from Banning, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Virginia Celeste Bieck — California, 6:11-bk-31293-WJ


ᐅ Patricia A Bisesi, California

Address: 1996 Riviera Ave Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37410-DS: "Patricia A Bisesi's bankruptcy, initiated in December 13, 2012 and concluded by March 2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Bisesi — California, 6:12-bk-37410-DS


ᐅ Song H Bishop, California

Address: 381 W Barbour St Apt 217C Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-32383-CB: "The bankruptcy filing by Song H Bishop, undertaken in Jul 11, 2011 in Banning, CA under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Song H Bishop — California, 6:11-bk-32383-CB


ᐅ Tamara D Blackford, California

Address: 4338 Copperleaf Ct Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-24652-DS7: "The case of Tamara D Blackford in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara D Blackford — California, 6:11-bk-24652-DS


ᐅ Brenda Blank, California

Address: 134 Clair Ct Banning, CA 92220

Bankruptcy Case 6:09-bk-37386-PC Summary: "In Banning, CA, Brenda Blank filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-05."
Brenda Blank — California, 6:09-bk-37386-PC


ᐅ Arkamez Blankenship, California

Address: 11755 Malki Rd Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21211-MJ: "The case of Arkamez Blankenship in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkamez Blankenship — California, 6:13-bk-21211-MJ


ᐅ Nina M Bloomhuff, California

Address: 2200 W Wilson St Spc 36 Banning, CA 92220

Bankruptcy Case 6:09-bk-34052-PC Overview: "The bankruptcy filing by Nina M Bloomhuff, undertaken in 2009-10-09 in Banning, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Nina M Bloomhuff — California, 6:09-bk-34052-PC


ᐅ Robert C Bloomingdale, California

Address: 761 Autumn Way Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-28860-MH7: "Robert C Bloomingdale's bankruptcy, initiated in 11/20/2013 and concluded by Mar 2, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Bloomingdale — California, 6:13-bk-28860-MH


ᐅ Gary Boland, California

Address: 295 Lombardy Ln Banning, CA 92220

Bankruptcy Case 6:09-bk-37243-BB Summary: "Gary Boland's bankruptcy, initiated in 11.11.2009 and concluded by 2010-02-21 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Boland — California, 6:09-bk-37243-BB


ᐅ Lorena Bond, California

Address: 3502 White Oak Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-31940-DS: "The case of Lorena Bond in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorena Bond — California, 6:12-bk-31940-DS


ᐅ Kenneth Borah, California

Address: 102 N 7th St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-42754-DS7: "In Banning, CA, Kenneth Borah filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2011."
Kenneth Borah — California, 6:10-bk-42754-DS


ᐅ Istvan Boromissza, California

Address: 934 N 4th St Banning, CA 92220

Bankruptcy Case 6:10-bk-36741-MJ Summary: "In a Chapter 7 bankruptcy case, Istvan Boromissza from Banning, CA, saw their proceedings start in Aug 21, 2010 and complete by December 24, 2010, involving asset liquidation."
Istvan Boromissza — California, 6:10-bk-36741-MJ


ᐅ James Daniel Boston, California

Address: 2200 W Wilson St Spc 61 Banning, CA 92220-3973

Bankruptcy Case 6:15-bk-10207-MJ Summary: "The case of James Daniel Boston in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Daniel Boston — California, 6:15-bk-10207-MJ


ᐅ Andrei Bogdan Braic, California

Address: 1264 Pepper Ln Banning, CA 92220-1451

Bankruptcy Case 6:14-bk-21852-MJ Overview: "In a Chapter 7 bankruptcy case, Andrei Bogdan Braic from Banning, CA, saw their proceedings start in 09/22/2014 and complete by Dec 21, 2014, involving asset liquidation."
Andrei Bogdan Braic — California, 6:14-bk-21852-MJ


ᐅ Marie Branch, California

Address: 683 Sunshine St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-31798-DS7: "Banning, CA resident Marie Branch's 07.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Marie Branch — California, 6:10-bk-31798-DS


ᐅ Linda Suzanne Brannon, California

Address: 3800 W Wilson St Spc 87 Banning, CA 92220

Bankruptcy Case 6:12-bk-27472-MW Overview: "In Banning, CA, Linda Suzanne Brannon filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2012."
Linda Suzanne Brannon — California, 6:12-bk-27472-MW


ᐅ Benny Bridgmon, California

Address: 1230 E Hoffer St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:09-bk-37199-BB: "The bankruptcy filing by Benny Bridgmon, undertaken in 2009-11-10 in Banning, CA under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Benny Bridgmon — California, 6:09-bk-37199-BB


ᐅ Hitchcock Lesley Brown, California

Address: 1187 N Cherry St Banning, CA 92220

Bankruptcy Case 6:12-bk-31930-WJ Overview: "Banning, CA resident Hitchcock Lesley Brown's September 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2013."
Hitchcock Lesley Brown — California, 6:12-bk-31930-WJ


ᐅ Tracey Lashey Brown, California

Address: 367 N Phillips St Banning, CA 92220-5853

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13733-MW: "Tracey Lashey Brown's Chapter 7 bankruptcy, filed in Banning, CA in 04.27.2016, led to asset liquidation, with the case closing in 2016-07-26."
Tracey Lashey Brown — California, 6:16-bk-13733-MW


ᐅ Lillie Bee Brown, California

Address: 5589 Rodriguez Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-25164-SC7: "The case of Lillie Bee Brown in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie Bee Brown — California, 6:13-bk-25164-SC


ᐅ Jimmy Bryant, California

Address: PO Box 636 Banning, CA 92220

Bankruptcy Case 6:12-bk-31902-MJ Summary: "The bankruptcy record of Jimmy Bryant from Banning, CA, shows a Chapter 7 case filed in 09/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Jimmy Bryant — California, 6:12-bk-31902-MJ


ᐅ Michael Walter Buchwald, California

Address: 373 N 40th St Banning, CA 92220

Bankruptcy Case 6:13-bk-16904-MJ Summary: "In Banning, CA, Michael Walter Buchwald filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Michael Walter Buchwald — California, 6:13-bk-16904-MJ


ᐅ Eddy D Burch, California

Address: 697 N 8th St Banning, CA 92220-4671

Bankruptcy Case 6:14-bk-24242-SY Summary: "The bankruptcy filing by Eddy D Burch, undertaken in 2014-11-22 in Banning, CA under Chapter 7, concluded with discharge in 02.20.2015 after liquidating assets."
Eddy D Burch — California, 6:14-bk-24242-SY


ᐅ Esther C Burch, California

Address: 697 N 8th St Banning, CA 92220-4671

Bankruptcy Case 6:14-bk-24242-SY Summary: "The case of Esther C Burch in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther C Burch — California, 6:14-bk-24242-SY


ᐅ Fernandez Rosaura Burgueno, California

Address: 621 E Ramsey St Spc 32 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37204-CB: "In a Chapter 7 bankruptcy case, Fernandez Rosaura Burgueno from Banning, CA, saw her proceedings start in 2010-08-25 and complete by December 13, 2010, involving asset liquidation."
Fernandez Rosaura Burgueno — California, 6:10-bk-37204-CB


ᐅ Freddie Butler, California

Address: 1260 W Gilman St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40106-CB: "Banning, CA resident Freddie Butler's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Freddie Butler — California, 6:09-bk-40106-CB


ᐅ Alvaro Caballero, California

Address: 553 S Hermosa Ave Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34280-MJ: "In Banning, CA, Alvaro Caballero filed for Chapter 7 bankruptcy in 07.31.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Alvaro Caballero — California, 6:10-bk-34280-MJ