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 John Daryl Helm, California

Address: 433 S Florida St Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-28073-MH7: "The case of John Daryl Helm in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Daryl Helm — California, 6:12-bk-28073-MH


ᐅ Gary Dwane Hembd, California

Address: 4791 Wintergreen Ct Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32068-SC: "The bankruptcy filing by Gary Dwane Hembd, undertaken in 2011-07-07 in Banning, CA under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Gary Dwane Hembd — California, 6:11-bk-32068-SC


ᐅ Lisa Marie Henderson, California

Address: 674 N 6th St Banning, CA 92220-4636

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12406-MW: "The bankruptcy record of Lisa Marie Henderson from Banning, CA, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2015."
Lisa Marie Henderson — California, 6:15-bk-12406-MW


ᐅ Michael Earl Henderson, California

Address: 674 N 6th St Banning, CA 92220-4636

Concise Description of Bankruptcy Case 6:15-bk-12406-MW7: "In a Chapter 7 bankruptcy case, Michael Earl Henderson from Banning, CA, saw his proceedings start in March 2015 and complete by June 11, 2015, involving asset liquidation."
Michael Earl Henderson — California, 6:15-bk-12406-MW


ᐅ Victoria Vanessa Pauline Hendricks, California

Address: 1414 N Almond Way Banning, CA 92220-2254

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13657-SC: "In a Chapter 7 bankruptcy case, Victoria Vanessa Pauline Hendricks from Banning, CA, saw her proceedings start in 04.13.2015 and complete by July 12, 2015, involving asset liquidation."
Victoria Vanessa Pauline Hendricks — California, 6:15-bk-13657-SC


ᐅ Chris Lawrence Hendricks, California

Address: 1414 N Almond Way Banning, CA 92220-2254

Bankruptcy Case 6:15-bk-13657-SC Overview: "The bankruptcy filing by Chris Lawrence Hendricks, undertaken in 2015-04-13 in Banning, CA under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Chris Lawrence Hendricks — California, 6:15-bk-13657-SC


ᐅ Matthew A Hensley, California

Address: 883 Lovell St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24156-CB: "Matthew A Hensley's bankruptcy, initiated in April 2011 and concluded by August 12, 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Hensley — California, 6:11-bk-24156-CB


ᐅ James Henson, California

Address: 344 W Theodore St Banning, CA 92220

Bankruptcy Case 6:10-bk-27493-DS Summary: "Banning, CA resident James Henson's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2010."
James Henson — California, 6:10-bk-27493-DS


ᐅ Maria Dolores Hermosillo, California

Address: 249 N 3rd St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-24626-WJ: "Banning, CA resident Maria Dolores Hermosillo's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Maria Dolores Hermosillo — California, 6:13-bk-24626-WJ


ᐅ Carlos C Hernandez, California

Address: 719 Valet St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-26463-MJ: "The bankruptcy record of Carlos C Hernandez from Banning, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2011."
Carlos C Hernandez — California, 6:11-bk-26463-MJ


ᐅ Jose Manuel Hernandez, California

Address: 501 W Ramsey St Spc 12 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37888-DS: "The case of Jose Manuel Hernandez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Manuel Hernandez — California, 6:11-bk-37888-DS


ᐅ Silva Gloria Hernandez, California

Address: 721 N Sunset Ave Spc 140 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31465-MW: "The bankruptcy filing by Silva Gloria Hernandez, undertaken in 2011-06-30 in Banning, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Silva Gloria Hernandez — California, 6:11-bk-31465-MW


ᐅ Michael Anthony Hernandez, California

Address: 926 W Gilman St Banning, CA 92220

Bankruptcy Case 6:13-bk-21497-WJ Overview: "In Banning, CA, Michael Anthony Hernandez filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2013."
Michael Anthony Hernandez — California, 6:13-bk-21497-WJ


ᐅ Ginny Hernandez, California

Address: 5258 W Plain Field Dr Banning, CA 92220-5213

Bankruptcy Case 6:14-bk-11274-MW Summary: "Ginny Hernandez's bankruptcy, initiated in Jan 31, 2014 and concluded by May 12, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginny Hernandez — California, 6:14-bk-11274-MW


ᐅ Jr James Rodney Herra, California

Address: 2729 W Williams St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12428-WJ: "The case of Jr James Rodney Herra in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Rodney Herra — California, 6:13-bk-12428-WJ


ᐅ Olivia Louise Herrera, California

Address: 3800 W Wilson St Spc 327 Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-15721-WJ7: "In Banning, CA, Olivia Louise Herrera filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Olivia Louise Herrera — California, 6:13-bk-15721-WJ


ᐅ Mary Elizabeth Hickman, California

Address: 4076 Mockingbird Ln Banning, CA 92220-1122

Brief Overview of Bankruptcy Case 6:14-bk-11752-MJ: "In Banning, CA, Mary Elizabeth Hickman filed for Chapter 7 bankruptcy in February 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Mary Elizabeth Hickman — California, 6:14-bk-11752-MJ


ᐅ Latisha Jewell Hill, California

Address: 165 N 16th St Apt C Banning, CA 92220-4381

Concise Description of Bankruptcy Case 14-323917: "Latisha Jewell Hill's Chapter 7 bankruptcy, filed in Banning, CA in 12/29/2014, led to asset liquidation, with the case closing in Mar 29, 2015."
Latisha Jewell Hill — California, 14-32391


ᐅ Timothy David Hilliard, California

Address: 1434 N San Gorgonio Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-19275-SC7: "The bankruptcy filing by Timothy David Hilliard, undertaken in 04.14.2012 in Banning, CA under Chapter 7, concluded with discharge in August 17, 2012 after liquidating assets."
Timothy David Hilliard — California, 6:12-bk-19275-SC


ᐅ Elizabeth J Hite, California

Address: 5801 Sun Lakes Blvd # 225 Banning, CA 92220-6507

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13215-MW: "Banning, CA resident Elizabeth J Hite's 04.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Elizabeth J Hite — California, 6:16-bk-13215-MW


ᐅ Dwayne Hively, California

Address: 20 Charles St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12003-EC: "The case of Dwayne Hively in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Hively — California, 6:10-bk-12003-EC


ᐅ Craig Hodge, California

Address: 5001 W Wilson St Apt 201 Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-44681-MJ: "Craig Hodge's bankruptcy, initiated in 10.26.2010 and concluded by 02.28.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Hodge — California, 6:10-bk-44681-MJ


ᐅ Karl Jay Hoeting, California

Address: 1660 G Ct Banning, CA 92220

Bankruptcy Case 6:12-bk-22634-DS Summary: "The bankruptcy record of Karl Jay Hoeting from Banning, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Karl Jay Hoeting — California, 6:12-bk-22634-DS


ᐅ James Anthony Hoffman, California

Address: 269 Sims St Banning, CA 92220-4043

Brief Overview of Bankruptcy Case 6:14-bk-11677-DS: "Banning, CA resident James Anthony Hoffman's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2014."
James Anthony Hoffman — California, 6:14-bk-11677-DS


ᐅ Werner O Hoffmann, California

Address: 3880 W Jacinto View Rd Apt R Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-29874-MH: "The case of Werner O Hoffmann in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Werner O Hoffmann — California, 6:13-bk-29874-MH


ᐅ Tamera Diane Holley, California

Address: 1121 Lisa Ln Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-27571-DS: "In a Chapter 7 bankruptcy case, Tamera Diane Holley from Banning, CA, saw her proceedings start in October 24, 2013 and complete by 2014-02-03, involving asset liquidation."
Tamera Diane Holley — California, 6:13-bk-27571-DS


ᐅ Lawrence Hollingworth, California

Address: 937 Oregon Trl Banning, CA 92220

Bankruptcy Case 6:10-bk-51148-MJ Summary: "The bankruptcy filing by Lawrence Hollingworth, undertaken in 12/23/2010 in Banning, CA under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Lawrence Hollingworth — California, 6:10-bk-51148-MJ


ᐅ Merle Holt, California

Address: 1040 Calderon Ct Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-40724-CB: "The case of Merle Holt in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merle Holt — California, 6:10-bk-40724-CB


ᐅ Sr Donald Holtz, California

Address: 5021 W Hilton Head Dr Banning, CA 92220

Bankruptcy Case 6:10-bk-14512-EC Summary: "Sr Donald Holtz's bankruptcy, initiated in 02.19.2010 and concluded by 2010-06-03 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Holtz — California, 6:10-bk-14512-EC


ᐅ Curtis Houghton, California

Address: 45801 Coyote St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-45503-MJ7: "In a Chapter 7 bankruptcy case, Curtis Houghton from Banning, CA, saw his proceedings start in Nov 1, 2010 and complete by 2011-03-06, involving asset liquidation."
Curtis Houghton — California, 6:10-bk-45503-MJ


ᐅ Richard Lee Hovious, California

Address: 820 Miller Rd Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23410-DS: "Richard Lee Hovious's Chapter 7 bankruptcy, filed in Banning, CA in 2012-05-31, led to asset liquidation, with the case closing in 10/03/2012."
Richard Lee Hovious — California, 6:12-bk-23410-DS


ᐅ Renahe E Hudson, California

Address: 1064 Wesley St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13055-DS: "Renahe E Hudson's bankruptcy, initiated in Feb 22, 2013 and concluded by June 4, 2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renahe E Hudson — California, 6:13-bk-13055-DS


ᐅ Kenneth Edward Huffman, California

Address: 1532 W Barbour St Banning, CA 92220

Bankruptcy Case 6:11-bk-24431-WJ Summary: "The bankruptcy filing by Kenneth Edward Huffman, undertaken in 05.01.2011 in Banning, CA under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Kenneth Edward Huffman — California, 6:11-bk-24431-WJ


ᐅ Sr Thomas R Hughart, California

Address: 4724 Skyview Cir Banning, CA 92220

Bankruptcy Case 6:12-bk-37846-MH Summary: "The case of Sr Thomas R Hughart in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas R Hughart — California, 6:12-bk-37846-MH


ᐅ Sondra Jane Humble, California

Address: 840 E Indian School Ln Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-15156-SC: "Sondra Jane Humble's bankruptcy, initiated in February 2011 and concluded by 06/22/2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra Jane Humble — California, 6:11-bk-15156-SC


ᐅ Taunya Hunt, California

Address: 734 Falling Leaf Ln Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38849-CB: "Banning, CA resident Taunya Hunt's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Taunya Hunt — California, 6:09-bk-38849-CB


ᐅ Rochelle Anne Hyde, California

Address: 698 S Shinecock Dr Banning, CA 92220

Bankruptcy Case 6:11-bk-24913-CB Summary: "The case of Rochelle Anne Hyde in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Anne Hyde — California, 6:11-bk-24913-CB


ᐅ Luis J Ibarra, California

Address: 1522 Charles St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:09-bk-34070-RN: "The bankruptcy record of Luis J Ibarra from Banning, CA, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Luis J Ibarra — California, 6:09-bk-34070-RN


ᐅ Peter Ingraham, California

Address: 2200 W Wilson St Spc 100 Banning, CA 92220

Bankruptcy Case 6:10-bk-15684-EC Summary: "The bankruptcy record of Peter Ingraham from Banning, CA, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Peter Ingraham — California, 6:10-bk-15684-EC


ᐅ Hector R Irizarry, California

Address: 934 Harvest Moon Ln Banning, CA 92220-1706

Concise Description of Bankruptcy Case 6:15-bk-19308-SC7: "Banning, CA resident Hector R Irizarry's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Hector R Irizarry — California, 6:15-bk-19308-SC


ᐅ Maria C Irizarry, California

Address: 934 Harvest Moon Ln Banning, CA 92220-1706

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19308-SC: "The bankruptcy record of Maria C Irizarry from Banning, CA, shows a Chapter 7 case filed in 09/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Maria C Irizarry — California, 6:15-bk-19308-SC


ᐅ Harry Louis Jackson, California

Address: 2984 Summer Set Cir Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-18019-WJ7: "In Banning, CA, Harry Louis Jackson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Harry Louis Jackson — California, 6:13-bk-18019-WJ


ᐅ Prospero Jacobo, California

Address: 947 W George St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-28266-SC7: "The bankruptcy filing by Prospero Jacobo, undertaken in Nov 6, 2013 in Banning, CA under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Prospero Jacobo — California, 6:13-bk-28266-SC


ᐅ Brett W Jacobs, California

Address: 10400 Mias Canyon Rd Banning, CA 92220-1903

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14042-WJ: "Banning, CA resident Brett W Jacobs's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Brett W Jacobs — California, 6:15-bk-14042-WJ


ᐅ Dianne K Jacobs, California

Address: 10400 Mias Canyon Rd Banning, CA 92220-1903

Brief Overview of Bankruptcy Case 6:15-bk-14042-WJ: "The case of Dianne K Jacobs in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne K Jacobs — California, 6:15-bk-14042-WJ


ᐅ Lizardo Jaime, California

Address: 380 W Barbour St Apt 230B Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-17211-SC: "Lizardo Jaime's Chapter 7 bankruptcy, filed in Banning, CA in Apr 23, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Lizardo Jaime — California, 6:13-bk-17211-SC


ᐅ Adina A Jameson, California

Address: 22 Santa Rita Pl Banning, CA 92220-1938

Concise Description of Bankruptcy Case 6:15-bk-20380-SC7: "The bankruptcy filing by Adina A Jameson, undertaken in October 23, 2015 in Banning, CA under Chapter 7, concluded with discharge in January 21, 2016 after liquidating assets."
Adina A Jameson — California, 6:15-bk-20380-SC


ᐅ Joseph Jankowski, California

Address: 433 W Wilson St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42929-DS: "In Banning, CA, Joseph Jankowski filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Joseph Jankowski — California, 6:10-bk-42929-DS


ᐅ Nathan Jaramillo, California

Address: 1188 N Cherry St Banning, CA 92220

Bankruptcy Case 6:10-bk-15382-TD Summary: "Nathan Jaramillo's bankruptcy, initiated in 02.26.2010 and concluded by 2010-06-08 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Jaramillo — California, 6:10-bk-15382-TD


ᐅ Edwin R Jeffries, California

Address: 4768 Wintergreen Ct Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-45804-DS7: "Edwin R Jeffries's Chapter 7 bankruptcy, filed in Banning, CA in November 2011, led to asset liquidation, with the case closing in Feb 28, 2012."
Edwin R Jeffries — California, 6:11-bk-45804-DS


ᐅ Jody Jermeay, California

Address: 1150 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:10-bk-36121-TD Overview: "In Banning, CA, Jody Jermeay filed for Chapter 7 bankruptcy in 08.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
Jody Jermeay — California, 6:10-bk-36121-TD


ᐅ Lucio Jimenez, California

Address: 1523 Bryan St Banning, CA 92220

Bankruptcy Case 6:09-bk-36591-BB Summary: "Banning, CA resident Lucio Jimenez's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2010."
Lucio Jimenez — California, 6:09-bk-36591-BB


ᐅ Richard Jimenez, California

Address: 6201 Indian Canyon Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34420-BB: "Banning, CA resident Richard Jimenez's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Richard Jimenez — California, 6:09-bk-34420-BB


ᐅ Maureen P Johnson, California

Address: 3800 W Wilson St Spc 304 Banning, CA 92220-3400

Bankruptcy Case 6:15-bk-14046-SC Summary: "Maureen P Johnson's Chapter 7 bankruptcy, filed in Banning, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-21."
Maureen P Johnson — California, 6:15-bk-14046-SC


ᐅ Almo Johnson, California

Address: 2200 W Wilson St Spc 21 Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-22412-MJ7: "In Banning, CA, Almo Johnson filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Almo Johnson — California, 6:10-bk-22412-MJ


ᐅ Dennis George Johnson, California

Address: 3800 W Wilson St Spc 368 Banning, CA 92220-3411

Bankruptcy Case 6:14-bk-19570-WJ Summary: "In Banning, CA, Dennis George Johnson filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2014."
Dennis George Johnson — California, 6:14-bk-19570-WJ


ᐅ Alysa Lynn Johnson, California

Address: 5073 Meadow Way Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-21325-MH: "The case of Alysa Lynn Johnson in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alysa Lynn Johnson — California, 6:12-bk-21325-MH


ᐅ Glenda L Johnson, California

Address: 3800 W Wilson St Spc 368 Banning, CA 92220-3411

Concise Description of Bankruptcy Case 6:14-bk-19570-WJ7: "The bankruptcy record of Glenda L Johnson from Banning, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2014."
Glenda L Johnson — California, 6:14-bk-19570-WJ


ᐅ Dixie Jones, California

Address: PO Box 1162 Banning, CA 92220-0021

Bankruptcy Case 6:15-bk-11392-MH Overview: "The bankruptcy filing by Dixie Jones, undertaken in 02.17.2015 in Banning, CA under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
Dixie Jones — California, 6:15-bk-11392-MH


ᐅ Patrick Michael Jones, California

Address: 1050 Kingswell Ave Banning, CA 92220

Bankruptcy Case 6:12-bk-26153-DS Overview: "In a Chapter 7 bankruptcy case, Patrick Michael Jones from Banning, CA, saw their proceedings start in 07/09/2012 and complete by November 2012, involving asset liquidation."
Patrick Michael Jones — California, 6:12-bk-26153-DS


ᐅ James H Jones, California

Address: 2282 Silver Star Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-22733-WJ7: "James H Jones's Chapter 7 bankruptcy, filed in Banning, CA in 05/23/2012, led to asset liquidation, with the case closing in September 25, 2012."
James H Jones — California, 6:12-bk-22733-WJ


ᐅ Keith Kapuscinski, California

Address: 222 W George St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-33100-TD7: "The bankruptcy record of Keith Kapuscinski from Banning, CA, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Keith Kapuscinski — California, 6:10-bk-33100-TD


ᐅ Vanessa Kendrick, California

Address: 641 Twin Hills Dr Banning, CA 92220-5229

Bankruptcy Case 15-12280-mkn Overview: "Banning, CA resident Vanessa Kendrick's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2015."
Vanessa Kendrick — California, 15-12280


ᐅ Larry Gene Kendrick, California

Address: 580 W Barbour St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-31870-WJ: "In a Chapter 7 bankruptcy case, Larry Gene Kendrick from Banning, CA, saw his proceedings start in 2011-07-06 and complete by Nov 8, 2011, involving asset liquidation."
Larry Gene Kendrick — California, 6:11-bk-31870-WJ


ᐅ Jacqueline D Kennedy, California

Address: 10245 Pump House Rd Banning, CA 92220-1570

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20105-MJ: "In a Chapter 7 bankruptcy case, Jacqueline D Kennedy from Banning, CA, saw her proceedings start in 2014-08-08 and complete by November 2014, involving asset liquidation."
Jacqueline D Kennedy — California, 6:14-bk-20105-MJ


ᐅ Richard John Kenny, California

Address: 200 W Repplier Rd Banning, CA 92220

Bankruptcy Case 6:12-bk-20527-MW Summary: "Richard John Kenny's Chapter 7 bankruptcy, filed in Banning, CA in 04/27/2012, led to asset liquidation, with the case closing in 08.30.2012."
Richard John Kenny — California, 6:12-bk-20527-MW


ᐅ John Kerekes, California

Address: 2290 W Lincoln St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41998-EC: "The case of John Kerekes in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kerekes — California, 6:10-bk-41998-EC


ᐅ Likay Khemvisay, California

Address: 594 Fashion Way Banning, CA 92220

Bankruptcy Case 6:10-bk-29212-CB Summary: "Likay Khemvisay's Chapter 7 bankruptcy, filed in Banning, CA in June 2010, led to asset liquidation, with the case closing in 2010-10-24."
Likay Khemvisay — California, 6:10-bk-29212-CB


ᐅ Metha Kims, California

Address: 490 N Hargrave St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30690-DS: "The bankruptcy record of Metha Kims from Banning, CA, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Metha Kims — California, 6:10-bk-30690-DS


ᐅ Teresa King, California

Address: 1308 Cottonwood Rd Banning, CA 92220

Bankruptcy Case 6:10-bk-33187-EC Overview: "The bankruptcy record of Teresa King from Banning, CA, shows a Chapter 7 case filed in Jul 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Teresa King — California, 6:10-bk-33187-EC


ᐅ Douglas S Kiser, California

Address: 2674 W Wilson St Banning, CA 92220-3947

Bankruptcy Case 6:14-bk-22609-MJ Summary: "Banning, CA resident Douglas S Kiser's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Douglas S Kiser — California, 6:14-bk-22609-MJ


ᐅ Nicholas Charles Klaus, California

Address: 5177 W Plain Field Dr Banning, CA 92220-5214

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13121-WJ: "The case of Nicholas Charles Klaus in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Charles Klaus — California, 6:16-bk-13121-WJ


ᐅ Jay Tony Klester, California

Address: 891 Sugar Pine Cir Banning, CA 92220-1410

Brief Overview of Bankruptcy Case 6:15-bk-14777-SY: "Jay Tony Klester's bankruptcy, initiated in May 2015 and concluded by 08/10/2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Tony Klester — California, 6:15-bk-14777-SY


ᐅ Wolfram Kligge, California

Address: 1678 Fairway Oaks Ave Banning, CA 92220

Bankruptcy Case 6:11-bk-10050-CB Summary: "Wolfram Kligge's bankruptcy, initiated in 2011-01-03 and concluded by 05.08.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wolfram Kligge — California, 6:11-bk-10050-CB


ᐅ Susan Kathryn Knight, California

Address: 5982 Oakmont Dr Banning, CA 92220-5337

Brief Overview of Bankruptcy Case 6:15-bk-20451-MH: "The bankruptcy filing by Susan Kathryn Knight, undertaken in October 2015 in Banning, CA under Chapter 7, concluded with discharge in 01.24.2016 after liquidating assets."
Susan Kathryn Knight — California, 6:15-bk-20451-MH


ᐅ Dennis Rulon Knight, California

Address: 5982 Oakmont Dr Banning, CA 92220-5337

Brief Overview of Bankruptcy Case 6:15-bk-20451-MH: "The bankruptcy record of Dennis Rulon Knight from Banning, CA, shows a Chapter 7 case filed in 2015-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2016."
Dennis Rulon Knight — California, 6:15-bk-20451-MH


ᐅ Kevin Kordell Koester, California

Address: 1343 Wyte Way Banning, CA 92220-1865

Brief Overview of Bankruptcy Case 6:14-bk-20793-MW: "Banning, CA resident Kevin Kordell Koester's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Kevin Kordell Koester — California, 6:14-bk-20793-MW


ᐅ Nathan Koester, California

Address: 648 W Indian School Ln Banning, CA 92220-2010

Concise Description of Bankruptcy Case 6:15-bk-12154-MJ7: "The case of Nathan Koester in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Koester — California, 6:15-bk-12154-MJ


ᐅ Balinda D Kolath, California

Address: PO Box 1286 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18999-SC: "In a Chapter 7 bankruptcy case, Balinda D Kolath from Banning, CA, saw their proceedings start in Apr 11, 2012 and complete by August 14, 2012, involving asset liquidation."
Balinda D Kolath — California, 6:12-bk-18999-SC


ᐅ Kurt Callas Kotsos, California

Address: 360 W Wilson St Banning, CA 92220

Bankruptcy Case 6:11-bk-19170-WJ Summary: "The bankruptcy record of Kurt Callas Kotsos from Banning, CA, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Kurt Callas Kotsos — California, 6:11-bk-19170-WJ


ᐅ Debora L Kurniawan, California

Address: 3800 W Wilson St Spc 248 Banning, CA 92220-3443

Concise Description of Bankruptcy Case 6:15-bk-14920-MJ7: "Debora L Kurniawan's Chapter 7 bankruptcy, filed in Banning, CA in 05/15/2015, led to asset liquidation, with the case closing in 2015-08-13."
Debora L Kurniawan — California, 6:15-bk-14920-MJ


ᐅ Donald S Kurniawan, California

Address: 3800 W Wilson St Spc 248 Banning, CA 92220-3443

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14920-MJ: "The bankruptcy filing by Donald S Kurniawan, undertaken in 2015-05-15 in Banning, CA under Chapter 7, concluded with discharge in Aug 13, 2015 after liquidating assets."
Donald S Kurniawan — California, 6:15-bk-14920-MJ


ᐅ Diane Lachappa, California

Address: 651 N 12th St Banning, CA 92220

Bankruptcy Case 6:13-bk-14527-MW Summary: "The bankruptcy record of Diane Lachappa from Banning, CA, shows a Chapter 7 case filed in 03/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Diane Lachappa — California, 6:13-bk-14527-MW


ᐅ Marlow Curtis Lafountaine, California

Address: 15986 Highland Spring Ave Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22000-SY: "Marlow Curtis Lafountaine's bankruptcy, initiated in 09/25/2014 and concluded by December 24, 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlow Curtis Lafountaine — California, 6:14-bk-22000-SY


ᐅ Hayley Elizabeth Lamas, California

Address: 2967 Mohawk Rd Banning, CA 92220

Bankruptcy Case 6:13-bk-19617-SC Summary: "Hayley Elizabeth Lamas's bankruptcy, initiated in 05/31/2013 and concluded by 09/10/2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayley Elizabeth Lamas — California, 6:13-bk-19617-SC


ᐅ Sharon Lee Lambard, California

Address: 3800 W Wilson St Spc 219 Banning, CA 92220

Bankruptcy Case 6:13-bk-13767-MW Summary: "Sharon Lee Lambard's Chapter 7 bankruptcy, filed in Banning, CA in 03/02/2013, led to asset liquidation, with the case closing in 2013-06-12."
Sharon Lee Lambard — California, 6:13-bk-13767-MW


ᐅ Debbie Langelier, California

Address: 1496 Wyte Way Banning, CA 92220

Bankruptcy Case 6:11-bk-33603-MW Overview: "In a Chapter 7 bankruptcy case, Debbie Langelier from Banning, CA, saw her proceedings start in 2011-07-21 and complete by 2011-11-23, involving asset liquidation."
Debbie Langelier — California, 6:11-bk-33603-MW


ᐅ Ismael Lara, California

Address: 55 W Wilson St Banning, CA 92220

Bankruptcy Case 6:10-bk-18541-PC Overview: "In Banning, CA, Ismael Lara filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Ismael Lara — California, 6:10-bk-18541-PC


ᐅ Alesa Diane Larkin, California

Address: 3800 W Wilson St Spc 134 Banning, CA 92220-3446

Brief Overview of Bankruptcy Case 6:15-bk-18478-MH: "In Banning, CA, Alesa Diane Larkin filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-07."
Alesa Diane Larkin — California, 6:15-bk-18478-MH


ᐅ David Larsen, California

Address: 3043 Summer Set Cir Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-38750-TD7: "David Larsen's bankruptcy, initiated in 2010-09-07 and concluded by 2011-01-10 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Larsen — California, 6:10-bk-38750-TD


ᐅ Muriel Ruth Larson, California

Address: 354 Meadow Lark Ln Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-32887-DS7: "The bankruptcy filing by Muriel Ruth Larson, undertaken in 07/15/2011 in Banning, CA under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Muriel Ruth Larson — California, 6:11-bk-32887-DS


ᐅ Jr Louis Laurent, California

Address: 2200 W Wilson St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-49399-SC: "The bankruptcy filing by Jr Louis Laurent, undertaken in December 2010 in Banning, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Jr Louis Laurent — California, 6:10-bk-49399-SC


ᐅ Jr Larry Wesley Law, California

Address: 247 N Cherry St Apt A Banning, CA 92220

Bankruptcy Case 6:13-bk-14068-MW Summary: "In a Chapter 7 bankruptcy case, Jr Larry Wesley Law from Banning, CA, saw his proceedings start in 2013-03-08 and complete by 2013-06-18, involving asset liquidation."
Jr Larry Wesley Law — California, 6:13-bk-14068-MW


ᐅ David Walter Law, California

Address: PO Box 515 Banning, CA 92220-0004

Concise Description of Bankruptcy Case 6:14-bk-25458-MH7: "In Banning, CA, David Walter Law filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
David Walter Law — California, 6:14-bk-25458-MH


ᐅ Patricia Christeen Law, California

Address: 3590 Sugar Pine Cir Banning, CA 92220-1408

Bankruptcy Case 6:14-bk-25458-MH Summary: "Patricia Christeen Law's Chapter 7 bankruptcy, filed in Banning, CA in 12.31.2014, led to asset liquidation, with the case closing in 2015-03-31."
Patricia Christeen Law — California, 6:14-bk-25458-MH


ᐅ Jr Fletcher Leary, California

Address: 1461 W Hoffer St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-13231-SC7: "In Banning, CA, Jr Fletcher Leary filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Jr Fletcher Leary — California, 6:13-bk-13231-SC


ᐅ Williams Annie Delores Leland, California

Address: 775 N 17th St Banning, CA 92220

Bankruptcy Case 6:12-bk-12869-MJ Summary: "Banning, CA resident Williams Annie Delores Leland's February 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Williams Annie Delores Leland — California, 6:12-bk-12869-MJ


ᐅ Nikki Marie Lewis, California

Address: 770 N 10th St Banning, CA 92220

Bankruptcy Case 6:09-bk-33368-MJ Overview: "Nikki Marie Lewis's Chapter 7 bankruptcy, filed in Banning, CA in 2009-10-02, led to asset liquidation, with the case closing in 01.12.2010."
Nikki Marie Lewis — California, 6:09-bk-33368-MJ


ᐅ Gerald Lewis, California

Address: 1049 Olympic Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-47186-MJ7: "Gerald Lewis's bankruptcy, initiated in 11.17.2010 and concluded by 03/22/2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Lewis — California, 6:10-bk-47186-MJ


ᐅ Geraldine Lima, California

Address: 1248 N Blanchard St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-44263-DS7: "Banning, CA resident Geraldine Lima's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
Geraldine Lima — California, 6:10-bk-44263-DS