Website Logo

Banning, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Banning.

Last updated on: February 14, 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

Lola G Abate, Banning CA

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

Anthony L Abate, Banning CA

Address: 5182 W Hoffer St Banning, CA 92220-1259
Brief Overview of Bankruptcy 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

Roberta Acevedo, Banning CA

Address: 4133 W Wilson St Spc 82 Banning, CA 92220
Bankruptcy Case 6:10-bk-41061-EC Overview: "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

Juan Carlos Aceves, Banning CA

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

Galicia J Cruz Acosta, Banning CA

Address: 1078 Calderon Ct Banning, CA 92220
Bankruptcy Case 6:10-bk-25619-EC Overview: "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

Connie Aday, Banning CA

Address: 2200 W Wilson St Spc 121 Banning, CA 92220
Bankruptcy Case 6:11-bk-38860-CB Summary: "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

William Isaac Adler, Banning CA

Address: 175 Summitt Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:09-bk-34128-PC7: "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

Joseph Ageman, Banning CA

Address: 584 E Hoffer St Apt A Banning, CA 92220-2520
Bankruptcy Case 6:15-bk-19368-MW Overview: "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

Silvestre Aguayo, Banning CA

Address: 537 E Indian School Ln Banning, CA 92220-2219
Bankruptcy Case 6:15-bk-19373-SC Summary: "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

Sandra E Aguilar, Banning CA

Address: 1156 Foothill Dr Banning, CA 92220-1243
Brief Overview of Bankruptcy Case 6:16-bk-14225-MJ: "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

Mauricio E Aguilar, Banning CA

Address: 1156 Foothill Dr Banning, CA 92220-1243
Concise Description of Bankruptcy Case 6:16-bk-14225-MJ7: "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

Monique Lorraine Alba, Banning CA

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

David Armando Alba, Banning CA

Address: 425 San Andreas Rd Banning, CA 92220-2209
Brief Overview of Bankruptcy Case 6:16-bk-13766-SY: "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

Victor Aleman, Banning CA

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

Fidel Quinones Algarate, Banning CA

Address: 479 N 8th St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33973-DS: "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

John Richard Ali, Banning CA

Address: 4221 Hillside Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-42540-MJ7: "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

Manuel Alidio, Banning CA

Address: 4960 Silverado Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-17971-MJ Overview: "The case of Manuel Alidio in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 03/19/2010 and discharged early 07/09/2010, focusing on asset liquidation to repay creditors."
Manuel Alidio — California

Theron Allen, Banning CA

Address: 3800 W Wilson St Spc 253 Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-11190-MH7: "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

Rose Alleyne, Banning CA

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

Evelia Alonso, Banning CA

Address: 2310 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-33658-DS7: "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

Catherine J Altis, Banning CA

Address: 928 W Hoffer St Banning, CA 92220-1830
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11493-MH: "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

Lisa Ann Alvarez, Banning CA

Address: 1076 S Florida St Banning, CA 92220-6122
Concise Description of Bankruptcy Case 6:15-bk-13876-SC7: "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

Juan Manuel Alvarez, Banning CA

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

Ignacio S Alvarez, Banning CA

Address: 709 E George St Banning, CA 92220
Concise Description of Bankruptcy Case 6:12-bk-38182-MW7: "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

Linda Amis, Banning CA

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

Danny B Amos, Banning CA

Address: 45656 Partridge St Banning, CA 92220-9623
Brief Overview of Bankruptcy Case 6:16-bk-13605-SY: "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

Carla R Anderson, Banning CA

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

Edmonia Julia Anderson, Banning CA

Address: 457 Sylvan Ave Banning, CA 92220
Bankruptcy Case 6:11-bk-46910-WJ Overview: "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

Albert J Andreis, Banning CA

Address: 271 Park Ave Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding 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

Gerald G Andrews, Banning CA

Address: 381 Marlboro Way Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19395-DS: "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

James Andrews, Banning CA

Address: 324 W NICOLET ST BANNING, CA 92220
Bankruptcy Case 6:10-bk-24288-CB Summary: "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

Florence Irene Antrim, Banning CA

Address: 3091 Rainbow Ln Banning, CA 92220-3750
Concise Description of Bankruptcy Case 6:16-bk-14680-MJ7: "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

Craig Christopher Aparicio, Banning CA

Address: 3813 Palm Dr Banning, CA 92220
Brief Overview of Bankruptcy 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

Bert M Appell, Banning CA

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

Sherry S Aranyaphong, Banning CA

Address: 738 S 8th St Banning, CA 92220-4512
Brief Overview of Bankruptcy Case 6:15-bk-17309-WJ: "The case of Sherry S Aranyaphong in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 20, 2015, focusing on asset liquidation to repay creditors."
Sherry S Aranyaphong — California

De Velarde Silvia J Arce, Banning CA

Address: 1015 W King St Banning, CA 92220-1813
Brief Overview of Bankruptcy 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

Ofelia Archer, Banning CA

Address: 3150 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-35240-DS7: "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

Karla Arciniega, Banning CA

Address: 3598 Cypress St Banning, CA 92220-1456
Bankruptcy Case 6:15-bk-20035-MH Summary: "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

Mary Arevalo, Banning CA

Address: 2748 W Nicolet St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-15973-PC7: "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

Vincent Ralph Arevalo, Banning CA

Address: 2748 W Nicolet St Banning, CA 92220
Bankruptcy Case 6:12-bk-19741-WJ Summary: "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

Aneta Armijo, Banning CA

Address: 2200 W Wilson St Spc 111 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:09-bk-39957-CB: "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

Clifford Armstrong, Banning CA

Address: 1061 Foothill Dr Banning, CA 92220
Brief Overview of Bankruptcy 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

Eugene Ash, Banning CA

Address: PO Box 85 Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-41428-TD7: "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

Wayne Allen Atherley, Banning CA

Address: 4543 Winterberry Ct Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26679-MH: "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

Ronald Austin, Banning CA

Address: 857 Omar St Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-22642-CB7: "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

Patricia Austin, Banning CA

Address: 124 E Gilman St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:10-bk-28986-CB: "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

Jennifer Anne Autrey, Banning CA

Address: 501 E Repplier Rd Banning, CA 92220-2207
Bankruptcy Case 6:13-bk-30475-DS Summary: "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

Yvonne Autry, Banning CA

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

Elizabeth Ann Ayala, Banning CA

Address: 519 W Westward Ave Banning, CA 92220-4931
Bankruptcy Case 6:15-bk-13907-SC Overview: "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

Roy Azarnoff, Banning CA

Address: 1423 Haig Point Cir Banning, CA 92220
Bankruptcy Case 6:10-bk-33811-CB Summary: "The case of Roy Azarnoff in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-29 and discharged early 12.01.2010, focusing on asset liquidation to repay creditors."
Roy Azarnoff — California

Jeri Lynn Bachman, Banning CA

Address: 721 N Sunset Ave Spc 99 Banning, CA 92220
Brief Overview of Bankruptcy 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

Dennis Dwain Baker, Banning CA

Address: 1901 W Ramsey St Spc 4 Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-46224-MH7: "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

Lois Jane Baker, Banning CA

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

Colleen Bakewell, Banning CA

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

Frank A Baltensperger, Banning CA

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

Patrick Banfield, Banning CA

Address: 45905 Partridge St Banning, CA 92220
Bankruptcy Case 6:10-bk-17179-MJ Overview: "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

David Barajas, Banning CA

Address: 3046 Mohawk Rd Banning, CA 92220
Bankruptcy Case 6:10-bk-27355-EC Overview: "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

Ethan Christopher Barajas, Banning CA

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

Alberto Jr Barajas, Banning CA

Address: 264 N Cherry St Banning, CA 92220
Bankruptcy Case 6:13-bk-28792-MJ Summary: "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

Jessica A Barajas, Banning CA

Address: 546 N 40th St Banning, CA 92220-3448
Brief Overview of Bankruptcy Case 6:16-bk-11425-SC: "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

Steven Richard Barber, Banning CA

Address: 1688 G Ct Banning, CA 92220
Brief Overview of Bankruptcy Case 12-01031-PB7: "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

Tammy Marie Barney, Banning CA

Address: 2841 Summer Set Cir Banning, CA 92220
Concise Description of Bankruptcy Case 6:13-bk-26756-DS7: "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

Peter Barrett, Banning CA

Address: 399 Brooklawn Dr Banning, CA 92220
Concise Description of Bankruptcy Case 6:10-bk-29934-CB7: "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

Gary M Barron, Banning CA

Address: 4958 Mission Hills Dr Banning, CA 92220
Bankruptcy Case 6:12-bk-22169-SC Summary: "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

Tiffany Lee Barry, Banning CA

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 September 2013 and discharged early Jan 8, 2014, focusing on asset liquidation to repay creditors."
Tiffany Lee Barry — California

Pamela Bartley, Banning CA

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

Edit Batori, Banning CA

Address: 363 Sunrise Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-37278-CB Overview: "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

Darnel Beal, Banning CA

Address: 424 E Hoffer St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding 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

Lolita F Becerra, Banning CA

Address: 283 Sunrise Ave Banning, CA 92220-3967
Bankruptcy Case 6:15-bk-19237-MW Summary: "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

Andrew William Bennett, Banning CA

Address: 933 N 1st St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20921-DS: "The case of Andrew William Bennett in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2013 and discharged early October 4, 2013, focusing on asset liquidation to repay creditors."
Andrew William Bennett — California

Duane Benson, Banning CA

Address: 881 Lunar Ln Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40033-CB: "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

Josue Bermudez, Banning CA

Address: 1058 W King St Banning, CA 92220-1810
Bankruptcy Case 6:15-bk-10617-SC Summary: "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

Daniel J Beukelman, Banning CA

Address: 591 S 22nd St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-29008-SC: "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

Virginia Celeste Bieck, Banning CA

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

Patricia A Bisesi, Banning CA

Address: 1996 Riviera Ave Banning, CA 92220
Bankruptcy Case 6:12-bk-37410-DS Overview: "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

Song H Bishop, Banning CA

Address: 381 W Barbour St Apt 217C Banning, CA 92220
Concise Description of Bankruptcy Case 6:11-bk-32383-CB7: "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

Tamara D Blackford, Banning CA

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 05.03.2011 and discharged early 09.05.2011, focusing on asset liquidation to repay creditors."
Tamara D Blackford — California

Brenda Blank, Banning CA

Address: 134 Clair Ct Banning, CA 92220
Bankruptcy Case 6:09-bk-37386-PC Overview: "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

Arkamez Blankenship, Banning CA

Address: 11755 Malki Rd Banning, CA 92220
Bankruptcy Case 6:13-bk-21211-MJ Overview: "The case of Arkamez Blankenship in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in June 27, 2013 and discharged early 10.07.2013, focusing on asset liquidation to repay creditors."
Arkamez Blankenship — California

Nina M Bloomhuff, Banning CA

Address: 2200 W Wilson St Spc 36 Banning, CA 92220
Brief Overview of Bankruptcy Case 6:09-bk-34052-PC: "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

Robert C Bloomingdale, Banning CA

Address: 761 Autumn Way Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-28860-MH: "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

Gary Boland, Banning CA

Address: 295 Lombardy Ln Banning, CA 92220
Brief Overview of Bankruptcy Case 6:09-bk-37243-BB: "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

Lorena Bond, Banning CA

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 Sep 25, 2012 and discharged early 01.05.2013, focusing on asset liquidation to repay creditors."
Lorena Bond — California

Kenneth Borah, Banning CA

Address: 102 N 7th St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42754-DS: "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

Istvan Boromissza, Banning CA

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

James Daniel Boston, Banning CA

Address: 2200 W Wilson St Spc 61 Banning, CA 92220-3973
Brief Overview of Bankruptcy Case 6:15-bk-10207-MJ: "The case of James Daniel Boston in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 01.10.2015 and discharged early April 10, 2015, focusing on asset liquidation to repay creditors."
James Daniel Boston — California

Andrei Bogdan Braic, Banning CA

Address: 1264 Pepper Ln Banning, CA 92220-1451
Bankruptcy Case 6:14-bk-21852-MJ Summary: "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

Marie Branch, Banning CA

Address: 683 Sunshine St Banning, CA 92220
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31798-DS: "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

Linda Suzanne Brannon, Banning CA

Address: 3800 W Wilson St Spc 87 Banning, CA 92220
Bankruptcy Case 6:12-bk-27472-MW Summary: "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

Benny Bridgmon, Banning CA

Address: 1230 E Hoffer St Banning, CA 92220
Bankruptcy Case 6:09-bk-37199-BB Overview: "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

Hitchcock Lesley Brown, Banning CA

Address: 1187 N Cherry St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:12-bk-31930-WJ: "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

Tracey Lashey Brown, Banning CA

Address: 367 N Phillips St Banning, CA 92220-5853
Concise Description of Bankruptcy Case 6:16-bk-13733-MW7: "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

Lillie Bee Brown, Banning CA

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 Sep 9, 2013 and discharged early 2013-12-20, focusing on asset liquidation to repay creditors."
Lillie Bee Brown — California

Jimmy Bryant, Banning CA

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

Michael Walter Buchwald, Banning CA

Address: 373 N 40th St Banning, CA 92220
Brief Overview of Bankruptcy Case 6:13-bk-16904-MJ: "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

Eddy D Burch, Banning CA

Address: 697 N 8th St Banning, CA 92220-4671
Bankruptcy Case 6:14-bk-24242-SY Overview: "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

Esther C Burch, Banning CA

Address: 697 N 8th St Banning, CA 92220-4671
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24242-SY: "The case of Esther C Burch in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 11/22/2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Esther C Burch — California

Fernandez Rosaura Burgueno, Banning CA

Address: 621 E Ramsey St Spc 32 Banning, CA 92220
Bankruptcy Case 6:10-bk-37204-CB Summary: "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

Freddie Butler, Banning CA

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

Alvaro Caballero, Banning CA

Address: 553 S Hermosa Ave Banning, CA 92220
Bankruptcy Case 6:10-bk-34280-MJ Summary: "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

Explore Free Bankruptcy Records by State