Banning, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Banning.
Last updated on:
February 14, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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