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 Frederick Richman, California

Address: 6253 Ponte Verde Cir Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-27281-DS: "Frederick Richman's bankruptcy, initiated in 06/04/2010 and concluded by 2010-10-07 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Richman — California, 6:10-bk-27281-DS


ᐅ Michael Bill Riley, California

Address: 1099 Linda Vista Dr Banning, CA 92220

Bankruptcy Case 6:12-bk-11774-WJ Overview: "In Banning, CA, Michael Bill Riley filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2012."
Michael Bill Riley — California, 6:12-bk-11774-WJ


ᐅ Charles A Riley, California

Address: 2200 W Wilson St Spc 109 Banning, CA 92220

Bankruptcy Case 6:11-bk-28432-DS Overview: "The bankruptcy record of Charles A Riley from Banning, CA, shows a Chapter 7 case filed in 06/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-08."
Charles A Riley — California, 6:11-bk-28432-DS


ᐅ Troy Allen Ring, California

Address: 652 N 19th St Banning, CA 92220

Bankruptcy Case 6:11-bk-20446-SC Overview: "The bankruptcy filing by Troy Allen Ring, undertaken in 03.31.2011 in Banning, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Troy Allen Ring — California, 6:11-bk-20446-SC


ᐅ Dena R Rinkleib, California

Address: 721 N Sunset Ave Spc 9 Banning, CA 92220

Bankruptcy Case 6:11-bk-35376-MJ Overview: "Dena R Rinkleib's bankruptcy, initiated in Aug 8, 2011 and concluded by Dec 11, 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena R Rinkleib — California, 6:11-bk-35376-MJ


ᐅ Cynthia Ritch, California

Address: 1564 W Williams St Banning, CA 92220

Concise Description of Bankruptcy Case 6:09-bk-41275-MJ7: "The bankruptcy filing by Cynthia Ritch, undertaken in 12/24/2009 in Banning, CA under Chapter 7, concluded with discharge in April 21, 2010 after liquidating assets."
Cynthia Ritch — California, 6:09-bk-41275-MJ


ᐅ Keary Ritchie, California

Address: 42200 Death Valley Rd Banning, CA 92220

Bankruptcy Case 6:11-bk-38634-SC Summary: "Banning, CA resident Keary Ritchie's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2012."
Keary Ritchie — California, 6:11-bk-38634-SC


ᐅ Gloria J Ritzert, California

Address: 5065 Rio Bravo Dr Banning, CA 92220-6654

Concise Description of Bankruptcy Case 2:15-bk-06609-PS7: "Gloria J Ritzert's Chapter 7 bankruptcy, filed in Banning, CA in 05.28.2015, led to asset liquidation, with the case closing in 08.26.2015."
Gloria J Ritzert — California, 2:15-bk-06609-PS


ᐅ Larry J Ritzert, California

Address: 5065 Rio Bravo Dr Banning, CA 92220-6654

Brief Overview of Bankruptcy Case 2:15-bk-06609-PS: "The case of Larry J Ritzert in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry J Ritzert — California, 2:15-bk-06609-PS


ᐅ Patricia Ann Rivas, California

Address: 2200 Silver Star Dr Banning, CA 92220

Bankruptcy Case 6:11-bk-11808-CB Overview: "In Banning, CA, Patricia Ann Rivas filed for Chapter 7 bankruptcy in 01/19/2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Patricia Ann Rivas — California, 6:11-bk-11808-CB


ᐅ Michael Dennis Rivas, California

Address: 939 W King St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-27546-WJ: "Banning, CA resident Michael Dennis Rivas's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Michael Dennis Rivas — California, 6:12-bk-27546-WJ


ᐅ Steve Rivera, California

Address: 933 Sugar Pine Cir Banning, CA 92220

Bankruptcy Case 6:12-bk-16954-MW Summary: "Steve Rivera's Chapter 7 bankruptcy, filed in Banning, CA in 03/20/2012, led to asset liquidation, with the case closing in 07/23/2012."
Steve Rivera — California, 6:12-bk-16954-MW


ᐅ Rocha Agustin Rivera, California

Address: 1400 Eucalyptus Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-27704-WJ: "In Banning, CA, Rocha Agustin Rivera filed for Chapter 7 bankruptcy in 10.25.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Rocha Agustin Rivera — California, 6:13-bk-27704-WJ


ᐅ Rogelio Rivera, California

Address: 3779 Palm Dr Banning, CA 92220-1434

Concise Description of Bankruptcy Case 6:15-bk-10410-SY7: "Rogelio Rivera's Chapter 7 bankruptcy, filed in Banning, CA in January 2015, led to asset liquidation, with the case closing in April 19, 2015."
Rogelio Rivera — California, 6:15-bk-10410-SY


ᐅ Tara Leslie Robinson, California

Address: 2274 Moon Beam Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-15210-MJ: "The case of Tara Leslie Robinson in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Leslie Robinson — California, 6:13-bk-15210-MJ


ᐅ Marina Robolino, California

Address: 958 Oregon Trl Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-48554-CB: "Banning, CA resident Marina Robolino's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Marina Robolino — California, 6:10-bk-48554-CB


ᐅ Saul Rocha, California

Address: 555 Santa Rita Pl Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-17458-PC7: "Banning, CA resident Saul Rocha's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2010."
Saul Rocha — California, 6:10-bk-17458-PC


ᐅ Hernandez Ramiro Rocha, California

Address: 560 Navajo Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-24526-TD: "The case of Hernandez Ramiro Rocha in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Ramiro Rocha — California, 6:10-bk-24526-TD


ᐅ Marina Rodriguez, California

Address: 86 Lancaster Rd Banning, CA 92220

Bankruptcy Case 6:10-bk-35633-MJ Overview: "The case of Marina Rodriguez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Rodriguez — California, 6:10-bk-35633-MJ


ᐅ Benjamin Rodriguez, California

Address: 10450 Tammy Ct Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33599-MH: "Benjamin Rodriguez's bankruptcy, initiated in 2012-10-18 and concluded by 01/28/2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Rodriguez — California, 6:12-bk-33599-MH


ᐅ Maria Concepcion Rodriguez, California

Address: 1539 N High St Banning, CA 92220-2270

Bankruptcy Case 6:16-bk-12635-SY Summary: "The case of Maria Concepcion Rodriguez in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Concepcion Rodriguez — California, 6:16-bk-12635-SY


ᐅ Frank Marlon Rodriguez, California

Address: 1539 N High St Banning, CA 92220-2270

Bankruptcy Case 6:16-bk-12635-SY Summary: "Frank Marlon Rodriguez's Chapter 7 bankruptcy, filed in Banning, CA in 03/24/2016, led to asset liquidation, with the case closing in June 2016."
Frank Marlon Rodriguez — California, 6:16-bk-12635-SY


ᐅ Gloria L Rom, California

Address: 694 N 18th St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-16369-MW7: "The bankruptcy filing by Gloria L Rom, undertaken in Apr 9, 2013 in Banning, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Gloria L Rom — California, 6:13-bk-16369-MW


ᐅ Mercado Geraldine L Rom, California

Address: 3702 Red Bluff Ln Banning, CA 92220-1448

Bankruptcy Case 6:15-bk-14957-SC Overview: "Banning, CA resident Mercado Geraldine L Rom's 05/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Mercado Geraldine L Rom — California, 6:15-bk-14957-SC


ᐅ Hector Rosas, California

Address: 908 N 8th St Banning, CA 92220

Bankruptcy Case 6:11-bk-35254-DS Summary: "The bankruptcy record of Hector Rosas from Banning, CA, shows a Chapter 7 case filed in August 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Hector Rosas — California, 6:11-bk-35254-DS


ᐅ Durazo Rosie Rosas, California

Address: 1061 N Hargrave St Banning, CA 92220

Bankruptcy Case 6:11-bk-46726-WJ Summary: "The case of Durazo Rosie Rosas in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Durazo Rosie Rosas — California, 6:11-bk-46726-WJ


ᐅ Jose Antonio Rosete, California

Address: 1017 Eucalyptus Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-23699-MH: "Jose Antonio Rosete's Chapter 7 bankruptcy, filed in Banning, CA in Aug 12, 2013, led to asset liquidation, with the case closing in November 25, 2013."
Jose Antonio Rosete — California, 6:13-bk-23699-MH


ᐅ Jim Rovetti, California

Address: 573 La Costa Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20117-SC: "The case of Jim Rovetti in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Rovetti — California, 6:12-bk-20117-SC


ᐅ Julian Olivas Rubio, California

Address: 5020 W Ramsey St Spc 2 Banning, CA 92220-3068

Bankruptcy Case 6:16-bk-15301-MJ Summary: "The bankruptcy filing by Julian Olivas Rubio, undertaken in 2016-06-13 in Banning, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Julian Olivas Rubio — California, 6:16-bk-15301-MJ


ᐅ David Alfonso Ruvalcava, California

Address: 1098 Silver Star Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29105-WJ: "The bankruptcy record of David Alfonso Ruvalcava from Banning, CA, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
David Alfonso Ruvalcava — California, 6:11-bk-29105-WJ


ᐅ Raul Saavedra, California

Address: 3800 W Wilson St Spc 358 Banning, CA 92220

Bankruptcy Case 6:11-bk-10552-MJ Overview: "In a Chapter 7 bankruptcy case, Raul Saavedra from Banning, CA, saw his proceedings start in 01/07/2011 and complete by 2011-05-12, involving asset liquidation."
Raul Saavedra — California, 6:11-bk-10552-MJ


ᐅ Anthony A Sadeghi, California

Address: 119 Mountain View Ave Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26117-MH: "Anthony A Sadeghi's bankruptcy, initiated in 2013-09-27 and concluded by 2014-01-07 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Sadeghi — California, 6:13-bk-26117-MH


ᐅ An Sage, California

Address: PO Box 925 Banning, CA 92220

Brief Overview of Bankruptcy Case 6:09-bk-33114-PC: "The bankruptcy filing by An Sage, undertaken in September 30, 2009 in Banning, CA under Chapter 7, concluded with discharge in 01/10/2010 after liquidating assets."
An Sage — California, 6:09-bk-33114-PC


ᐅ Linda L Sailor, California

Address: 4928 Links Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-23098-SC7: "Linda L Sailor's bankruptcy, initiated in 04.21.2011 and concluded by August 24, 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Sailor — California, 6:11-bk-23098-SC


ᐅ Martinez Jesus Salgado, California

Address: 2368 W Williams St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-10309-MJ7: "Banning, CA resident Martinez Jesus Salgado's 01/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
Martinez Jesus Salgado — California, 6:13-bk-10309-MJ


ᐅ Carlos Reinaldo Sampson, California

Address: 1111 N Cherry St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16356-DS: "The bankruptcy filing by Carlos Reinaldo Sampson, undertaken in April 9, 2013 in Banning, CA under Chapter 7, concluded with discharge in July 20, 2013 after liquidating assets."
Carlos Reinaldo Sampson — California, 6:13-bk-16356-DS


ᐅ Marchita Lynn Sanchez, California

Address: 5001 W Wilson St Apt 107 Banning, CA 92220-3258

Brief Overview of Bankruptcy Case 15-90344: "Marchita Lynn Sanchez's bankruptcy, initiated in 04/08/2015 and concluded by July 2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marchita Lynn Sanchez — California, 15-90344


ᐅ Erin Jo Sanchez, California

Address: 405 Omar St Banning, CA 92220-1290

Brief Overview of Bankruptcy Case 6:16-bk-14682-SY: "The bankruptcy filing by Erin Jo Sanchez, undertaken in May 2016 in Banning, CA under Chapter 7, concluded with discharge in 08.23.2016 after liquidating assets."
Erin Jo Sanchez — California, 6:16-bk-14682-SY


ᐅ Magdalene Rios Sanchez, California

Address: 493 N 40th St Banning, CA 92220-3423

Brief Overview of Bankruptcy Case 6:14-bk-10967-SC: "The bankruptcy filing by Magdalene Rios Sanchez, undertaken in January 2014 in Banning, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Magdalene Rios Sanchez — California, 6:14-bk-10967-SC


ᐅ James Alan Sanchez, California

Address: 405 Omar St Banning, CA 92220-1290

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14682-SY: "In Banning, CA, James Alan Sanchez filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
James Alan Sanchez — California, 6:16-bk-14682-SY


ᐅ Charles M Sanders, California

Address: 601 Big Spring Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16859-SC: "The bankruptcy filing by Charles M Sanders, undertaken in April 17, 2013 in Banning, CA under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Charles M Sanders — California, 6:13-bk-16859-SC


ᐅ Eddie Santana, California

Address: 932 Driftwood Cir Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40968-CB: "The bankruptcy record of Eddie Santana from Banning, CA, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Eddie Santana — California, 6:10-bk-40968-CB


ᐅ Anthony Santiago, California

Address: 200 Janan Ct Banning, CA 92220

Bankruptcy Case 6:13-bk-11036-SC Summary: "In Banning, CA, Anthony Santiago filed for Chapter 7 bankruptcy in 01/21/2013. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2013."
Anthony Santiago — California, 6:13-bk-11036-SC


ᐅ Reyna Tello Santoyo, California

Address: 3075 W Williams St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-33850-SC: "Banning, CA resident Reyna Tello Santoyo's 10.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2013."
Reyna Tello Santoyo — California, 6:12-bk-33850-SC


ᐅ Vicki Lynn Sargent, California

Address: 113 E King St Banning, CA 92220-2461

Bankruptcy Case 6:15-bk-16578-WJ Overview: "Vicki Lynn Sargent's bankruptcy, initiated in Jun 30, 2015 and concluded by 2015-09-28 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Lynn Sargent — California, 6:15-bk-16578-WJ


ᐅ Levi James Scarborough, California

Address: 1343 Vista Serena Ave Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-37063-DS: "Levi James Scarborough's bankruptcy, initiated in August 24, 2011 and concluded by December 2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levi James Scarborough — California, 6:11-bk-37063-DS


ᐅ Leland S Schaller, California

Address: 981 N 1st St Banning, CA 92220-2415

Bankruptcy Case 6:15-bk-13677-MH Overview: "Leland S Schaller's Chapter 7 bankruptcy, filed in Banning, CA in 2015-04-13, led to asset liquidation, with the case closing in July 12, 2015."
Leland S Schaller — California, 6:15-bk-13677-MH


ᐅ Gregory Allan Schroth, California

Address: 851 Lunar Ln Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-48769-SC: "Banning, CA resident Gregory Allan Schroth's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Gregory Allan Schroth — California, 6:11-bk-48769-SC


ᐅ Randy Schuck, California

Address: PO Box 217 Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-48625-MW7: "The case of Randy Schuck in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Schuck — California, 6:10-bk-48625-MW


ᐅ Bonnie Linda Schultz, California

Address: 4748 Skyview Cir Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-37367-DS: "Banning, CA resident Bonnie Linda Schultz's Dec 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Bonnie Linda Schultz — California, 6:12-bk-37367-DS


ᐅ Theodore L Scott, California

Address: 1233 N Hargrave St Banning, CA 92220-2635

Bankruptcy Case 6:14-bk-10012-MW Summary: "The case of Theodore L Scott in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore L Scott — California, 6:14-bk-10012-MW


ᐅ Larry R Scott, California

Address: 1555 N High St Banning, CA 92220

Bankruptcy Case 6:12-bk-21431-MJ Overview: "The bankruptcy record of Larry R Scott from Banning, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Larry R Scott — California, 6:12-bk-21431-MJ


ᐅ Tamara Inez Scott, California

Address: 560 N Evans St Banning, CA 92220

Bankruptcy Case 6:11-bk-33842-WJ Summary: "Banning, CA resident Tamara Inez Scott's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2011."
Tamara Inez Scott — California, 6:11-bk-33842-WJ


ᐅ Perrita Scott, California

Address: 451 Marian Way Banning, CA 92220-3251

Snapshot of U.S. Bankruptcy Proceeding Case 09-47794-dml13: "Chapter 13 bankruptcy for Perrita Scott in Banning, CA began in 2009-12-04, focusing on debt restructuring, concluding with plan fulfillment in 01.08.2015."
Perrita Scott — California, 09-47794


ᐅ Hilda E Scott, California

Address: 1233 N Hargrave St Banning, CA 92220-2635

Bankruptcy Case 6:14-bk-10012-MW Overview: "Hilda E Scott's bankruptcy, initiated in 2014-01-02 and concluded by April 2014 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda E Scott — California, 6:14-bk-10012-MW


ᐅ Guadalupe Serna, California

Address: 124 E Gilman St Banning, CA 92220

Bankruptcy Case 6:10-bk-11876-MJ Summary: "Banning, CA resident Guadalupe Serna's 01/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Guadalupe Serna — California, 6:10-bk-11876-MJ


ᐅ Benjamin C Sheffield, California

Address: 373 Lombardy Ln Banning, CA 92220-1915

Bankruptcy Case 6:16-bk-12244-MH Overview: "The bankruptcy record of Benjamin C Sheffield from Banning, CA, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Benjamin C Sheffield — California, 6:16-bk-12244-MH


ᐅ Oscar Sherman, California

Address: 5072 Rio Bravo Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:13-bk-29355-MH: "Banning, CA resident Oscar Sherman's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Oscar Sherman — California, 6:13-bk-29355-MH


ᐅ Robert Shibata, California

Address: 6125 Indian Canyon Dr Banning, CA 92220

Bankruptcy Case 6:10-bk-12330-MJ Summary: "Robert Shibata's Chapter 7 bankruptcy, filed in Banning, CA in 01/28/2010, led to asset liquidation, with the case closing in May 20, 2010."
Robert Shibata — California, 6:10-bk-12330-MJ


ᐅ Daniel Shovlin, California

Address: 246 Sunrise Ave Banning, CA 92220

Bankruptcy Case 6:10-bk-13901-PC Overview: "The bankruptcy record of Daniel Shovlin from Banning, CA, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2010."
Daniel Shovlin — California, 6:10-bk-13901-PC


ᐅ Dale Frederick Sibole, California

Address: 4241 Western Sunset Rd Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-29078-SC7: "Dale Frederick Sibole's Chapter 7 bankruptcy, filed in Banning, CA in November 22, 2013, led to asset liquidation, with the case closing in 03/04/2014."
Dale Frederick Sibole — California, 6:13-bk-29078-SC


ᐅ Robert Lynn Sibole, California

Address: 1820 W Williams St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-25991-MH: "The bankruptcy filing by Robert Lynn Sibole, undertaken in July 2012 in Banning, CA under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Robert Lynn Sibole — California, 6:12-bk-25991-MH


ᐅ Luis Gonsaga Sicairos, California

Address: 680 N Cherry St Banning, CA 92220

Bankruptcy Case 6:11-bk-34945-MJ Overview: "Luis Gonsaga Sicairos's Chapter 7 bankruptcy, filed in Banning, CA in 2011-08-02, led to asset liquidation, with the case closing in December 5, 2011."
Luis Gonsaga Sicairos — California, 6:11-bk-34945-MJ


ᐅ Michael Sichta, California

Address: 43195 Dunlap Rd Banning, CA 92220

Bankruptcy Case 6:10-bk-12892-MJ Overview: "Michael Sichta's Chapter 7 bankruptcy, filed in Banning, CA in February 2, 2010, led to asset liquidation, with the case closing in May 15, 2010."
Michael Sichta — California, 6:10-bk-12892-MJ


ᐅ Sofia Sierra, California

Address: 1309 E Nicolet St Banning, CA 92220-5758

Concise Description of Bankruptcy Case 6:14-bk-11262-MJ7: "Sofia Sierra's Chapter 7 bankruptcy, filed in Banning, CA in Jan 31, 2014, led to asset liquidation, with the case closing in May 2014."
Sofia Sierra — California, 6:14-bk-11262-MJ


ᐅ Jacqueline Lee Smith, California

Address: 3800 W Wilson St Spc 229 Banning, CA 92220-3405

Brief Overview of Bankruptcy Case 6:14-bk-20391-MJ: "In Banning, CA, Jacqueline Lee Smith filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Jacqueline Lee Smith — California, 6:14-bk-20391-MJ


ᐅ Alejandra Solis, California

Address: 854 Harvest Moon Ln Banning, CA 92220-1704

Bankruptcy Case 6:16-bk-11002-SY Summary: "The case of Alejandra Solis in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Solis — California, 6:16-bk-11002-SY


ᐅ Antonio Solis, California

Address: 2895 Mohawk Rd Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-24635-CB7: "Banning, CA resident Antonio Solis's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2010."
Antonio Solis — California, 6:10-bk-24635-CB


ᐅ Jet Somsuvanskul, California

Address: 1039 S Florida St Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-11810-MH7: "Jet Somsuvanskul's Chapter 7 bankruptcy, filed in Banning, CA in 01/31/2013, led to asset liquidation, with the case closing in May 13, 2013."
Jet Somsuvanskul — California, 6:13-bk-11810-MH


ᐅ Maria Soriano, California

Address: 1527 N Almond Way Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-25742-EC7: "Banning, CA resident Maria Soriano's 2010-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Maria Soriano — California, 6:10-bk-25742-EC


ᐅ Brenda Soto, California

Address: 1176 W Hoffer St Banning, CA 92220-1836

Brief Overview of Bankruptcy Case 6:15-bk-20103-MJ: "The bankruptcy filing by Brenda Soto, undertaken in October 2015 in Banning, CA under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Brenda Soto — California, 6:15-bk-20103-MJ


ᐅ Rachelle Sparks, California

Address: 919 Dysart Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-24028-DS7: "The case of Rachelle Sparks in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle Sparks — California, 6:10-bk-24028-DS


ᐅ Viola A Spencer, California

Address: 580 E Barbour St Banning, CA 92220

Bankruptcy Case 6:12-bk-19563-WJ Overview: "Viola A Spencer's Chapter 7 bankruptcy, filed in Banning, CA in April 2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Viola A Spencer — California, 6:12-bk-19563-WJ


ᐅ Eric Spriggs, California

Address: 604 Pendleton Rd Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-47032-MJ: "The case of Eric Spriggs in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Spriggs — California, 6:10-bk-47032-MJ


ᐅ Barbara Joanne Squires, California

Address: 1241 Laguna Seca Ct Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-10867-MH7: "The bankruptcy record of Barbara Joanne Squires from Banning, CA, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Barbara Joanne Squires — California, 6:13-bk-10867-MH


ᐅ Sheldon Tracy Stallworth, California

Address: 1537 W George St Banning, CA 92220

Bankruptcy Case 6:11-bk-18993-WJ Overview: "Sheldon Tracy Stallworth's bankruptcy, initiated in March 2011 and concluded by 07.21.2011 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheldon Tracy Stallworth — California, 6:11-bk-18993-WJ


ᐅ Donna Starr, California

Address: 1321 Cypress Point Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46415-DS: "Donna Starr's Chapter 7 bankruptcy, filed in Banning, CA in November 10, 2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Donna Starr — California, 6:10-bk-46415-DS


ᐅ Nancy Jean Steidle, California

Address: 964 Pauma Valley Rd Banning, CA 92220

Bankruptcy Case 6:11-bk-33819-MW Overview: "In Banning, CA, Nancy Jean Steidle filed for Chapter 7 bankruptcy in 07/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2011."
Nancy Jean Steidle — California, 6:11-bk-33819-MW


ᐅ Louis M Steiner, California

Address: 42690 Shirleon Dr Banning, CA 92220-5013

Brief Overview of Bankruptcy Case 6:15-bk-10738-SY: "In a Chapter 7 bankruptcy case, Louis M Steiner from Banning, CA, saw their proceedings start in Jan 29, 2015 and complete by 05.11.2015, involving asset liquidation."
Louis M Steiner — California, 6:15-bk-10738-SY


ᐅ Iii Harold Stewart, California

Address: 42700 Death Valley Rd Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-11313-MJ7: "The bankruptcy record of Iii Harold Stewart from Banning, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Iii Harold Stewart — California, 6:10-bk-11313-MJ


ᐅ Thomas Eugene Strickland, California

Address: 5700 W Wilson St Spc 89 Banning, CA 92220

Bankruptcy Case 6:11-bk-37870-MJ Overview: "Banning, CA resident Thomas Eugene Strickland's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Thomas Eugene Strickland — California, 6:11-bk-37870-MJ


ᐅ Karin Sullard, California

Address: 3800 W Wilson St Spc 279 Banning, CA 92220

Bankruptcy Case 6:10-bk-25160-MJ Summary: "Karin Sullard's Chapter 7 bankruptcy, filed in Banning, CA in May 19, 2010, led to asset liquidation, with the case closing in 2010-08-29."
Karin Sullard — California, 6:10-bk-25160-MJ


ᐅ William Sullivan, California

Address: 520 N Woodland Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-36743-DS7: "The case of William Sullivan in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Sullivan — California, 6:10-bk-36743-DS


ᐅ Michael John Surenok, California

Address: 2200 W Wilson St Spc 123 Banning, CA 92220-3975

Bankruptcy Case 6:14-bk-22367-MH Summary: "The bankruptcy record of Michael John Surenok from Banning, CA, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2015."
Michael John Surenok — California, 6:14-bk-22367-MH


ᐅ Amnart Surinpornvatana, California

Address: 2151 Mountain Ave Banning, CA 92220

Bankruptcy Case 6:11-bk-47900-MH Overview: "The bankruptcy record of Amnart Surinpornvatana from Banning, CA, shows a Chapter 7 case filed in 2011-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2012."
Amnart Surinpornvatana — California, 6:11-bk-47900-MH


ᐅ Ruby Jene Swait, California

Address: 219 N Allen St Banning, CA 92220

Bankruptcy Case 6:11-bk-34294-MJ Summary: "Banning, CA resident Ruby Jene Swait's 07.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2011."
Ruby Jene Swait — California, 6:11-bk-34294-MJ


ᐅ John E Swem, California

Address: 624 Torrey Pines Rd Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-46656-MH: "The case of John E Swem in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Swem — California, 6:11-bk-46656-MH


ᐅ Aaron Tacchia, California

Address: 542 N Evans St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-25413-DS7: "Aaron Tacchia's bankruptcy, initiated in 05/20/2010 and concluded by 08/30/2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Tacchia — California, 6:10-bk-25413-DS


ᐅ Mateo Tamayo, California

Address: 3801 Palm Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10468-SC: "The bankruptcy record of Mateo Tamayo from Banning, CA, shows a Chapter 7 case filed in January 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Mateo Tamayo — California, 6:12-bk-10468-SC


ᐅ Shawn Eric Tancrator, California

Address: 150 Summitt Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16289-DS: "In a Chapter 7 bankruptcy case, Shawn Eric Tancrator from Banning, CA, saw their proceedings start in 04.08.2013 and complete by Jul 19, 2013, involving asset liquidation."
Shawn Eric Tancrator — California, 6:13-bk-16289-DS


ᐅ Sirirat Tantriyanond, California

Address: 1325 Vista Serena Ave Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-13848-PC: "The case of Sirirat Tantriyanond in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sirirat Tantriyanond — California, 6:10-bk-13848-PC


ᐅ Elizabeth Tapia, California

Address: 121 E Wilson St Banning, CA 92220

Bankruptcy Case 6:11-bk-30631-SC Summary: "Elizabeth Tapia's Chapter 7 bankruptcy, filed in Banning, CA in 2011-06-24, led to asset liquidation, with the case closing in 10/04/2011."
Elizabeth Tapia — California, 6:11-bk-30631-SC


ᐅ Clarence Taylor, California

Address: 190 E Gilman St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29037-CB: "Clarence Taylor's bankruptcy, initiated in 2010-06-21 and concluded by October 2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Taylor — California, 6:10-bk-29037-CB


ᐅ Steven E Taylor, California

Address: 300 S Highland Springs Ave # 6C204 Banning, CA 92220

Bankruptcy Case 6:12-bk-37692-SC Summary: "The bankruptcy filing by Steven E Taylor, undertaken in 2012-12-19 in Banning, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Steven E Taylor — California, 6:12-bk-37692-SC


ᐅ Somvang Thavorn, California

Address: 508 Fashion Way Banning, CA 92220-4970

Bankruptcy Case 6:15-bk-12935-MH Summary: "The case of Somvang Thavorn in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Somvang Thavorn — California, 6:15-bk-12935-MH


ᐅ Marcel Francois Thibault, California

Address: 1489 W Westward Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-16144-DS7: "In a Chapter 7 bankruptcy case, Marcel Francois Thibault from Banning, CA, saw his proceedings start in Apr 4, 2013 and complete by 2013-07-15, involving asset liquidation."
Marcel Francois Thibault — California, 6:13-bk-16144-DS


ᐅ Joanne Thielen, California

Address: 3800 W Wilson St Spc 125 Banning, CA 92220

Bankruptcy Case 6:11-bk-22606-SC Summary: "The case of Joanne Thielen in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Thielen — California, 6:11-bk-22606-SC


ᐅ Leslie Thomas, California

Address: 654 Indian Wells Rd Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-23460-EC: "Leslie Thomas's bankruptcy, initiated in 2010-05-04 and concluded by 2010-08-18 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Thomas — California, 6:10-bk-23460-EC


ᐅ Lynn Ellen Thompsen, California

Address: 1220 Vista Serena Ave Banning, CA 92220

Bankruptcy Case 6:09-bk-33981-BB Overview: "Banning, CA resident Lynn Ellen Thompsen's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2010."
Lynn Ellen Thompsen — California, 6:09-bk-33981-BB


ᐅ Phillip Howard Thompson, California

Address: 4133 W Wilson St Spc 51 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19291-MW: "The bankruptcy record of Phillip Howard Thompson from Banning, CA, shows a Chapter 7 case filed in 05/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2013."
Phillip Howard Thompson — California, 6:13-bk-19291-MW