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 Steven Paul Thornburgh, California

Address: 5494 W Pinehurst Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-11184-MH: "Banning, CA resident Steven Paul Thornburgh's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2012."
Steven Paul Thornburgh — California, 6:12-bk-11184-MH


ᐅ Melvin Thornton, California

Address: 2200 W Wilson St Spc 131 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23467-MJ: "The bankruptcy filing by Melvin Thornton, undertaken in 2010-05-04 in Banning, CA under Chapter 7, concluded with discharge in 08.18.2010 after liquidating assets."
Melvin Thornton — California, 6:10-bk-23467-MJ


ᐅ William C Tibbitts, California

Address: 651 Sims St Banning, CA 92220-4126

Brief Overview of Bankruptcy Case 6:15-bk-12440-MW: "Banning, CA resident William C Tibbitts's 03.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
William C Tibbitts — California, 6:15-bk-12440-MW


ᐅ Wayne Timms, California

Address: 388 Wesley St Banning, CA 92220

Concise Description of Bankruptcy Case 6:09-bk-37198-RN7: "In a Chapter 7 bankruptcy case, Wayne Timms from Banning, CA, saw his proceedings start in November 10, 2009 and complete by February 20, 2010, involving asset liquidation."
Wayne Timms — California, 6:09-bk-37198-RN


ᐅ Marcia M Tobar, California

Address: 1760 N San Gorgonio Ave Banning, CA 92220

Bankruptcy Case 6:13-bk-20106-MH Overview: "The bankruptcy record of Marcia M Tobar from Banning, CA, shows a Chapter 7 case filed in 2013-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Marcia M Tobar — California, 6:13-bk-20106-MH


ᐅ Michael James Todd, California

Address: 290 N 8th St Unit A Banning, CA 92220-4735

Bankruptcy Case 6:15-bk-13551-WJ Overview: "Michael James Todd's bankruptcy, initiated in April 2015 and concluded by 07.08.2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Todd — California, 6:15-bk-13551-WJ


ᐅ Rafael Torres, California

Address: 471 W Hoffer St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21762-MJ: "Banning, CA resident Rafael Torres's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Rafael Torres — California, 6:10-bk-21762-MJ


ᐅ Facundo Torres, California

Address: 365 N 4th St Banning, CA 92220

Bankruptcy Case 6:10-bk-10465-TD Summary: "In Banning, CA, Facundo Torres filed for Chapter 7 bankruptcy in 01.07.2010. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2010."
Facundo Torres — California, 6:10-bk-10465-TD


ᐅ Juanita Torres, California

Address: 948 N MURRAY ST BANNING, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17831-MJ: "In Banning, CA, Juanita Torres filed for Chapter 7 bankruptcy in 03.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2010."
Juanita Torres — California, 6:10-bk-17831-MJ


ᐅ Barbara Toth, California

Address: 5515 Wendy Ct Banning, CA 92220

Bankruptcy Case 6:10-bk-50232-CB Summary: "The bankruptcy record of Barbara Toth from Banning, CA, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Barbara Toth — California, 6:10-bk-50232-CB


ᐅ Terry Ann Townsend, California

Address: 1158 Oregon Trl Banning, CA 92220-1405

Brief Overview of Bankruptcy Case 14-40222-BDL: "Banning, CA resident Terry Ann Townsend's 01.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2014."
Terry Ann Townsend — California, 14-40222


ᐅ Kaing Vinh Tran, California

Address: 252 N 4th St Banning, CA 92220-4714

Bankruptcy Case 6:14-bk-11956-WJ Overview: "In a Chapter 7 bankruptcy case, Kaing Vinh Tran from Banning, CA, saw their proceedings start in 2014-02-18 and complete by 06.02.2014, involving asset liquidation."
Kaing Vinh Tran — California, 6:14-bk-11956-WJ


ᐅ John Tribbett, California

Address: 4925 Singing Hills Dr Banning, CA 92220

Bankruptcy Case 6:10-bk-33510-DS Overview: "John Tribbett's Chapter 7 bankruptcy, filed in Banning, CA in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-29."
John Tribbett — California, 6:10-bk-33510-DS


ᐅ Cordova Mac Tsosie, California

Address: PO Box 953 Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-26246-MW7: "In Banning, CA, Cordova Mac Tsosie filed for Chapter 7 bankruptcy in 05/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Cordova Mac Tsosie — California, 6:11-bk-26246-MW


ᐅ James Joseph Urbano, California

Address: 359 Marlboro Way Banning, CA 92220

Bankruptcy Case 6:11-bk-20611-DS Summary: "The bankruptcy filing by James Joseph Urbano, undertaken in Mar 31, 2011 in Banning, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
James Joseph Urbano — California, 6:11-bk-20611-DS


ᐅ William Valdivia, California

Address: 1423 W Hoffer St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-34257-DS: "William Valdivia's Chapter 7 bankruptcy, filed in Banning, CA in July 2011, led to asset liquidation, with the case closing in 11.30.2011."
William Valdivia — California, 6:11-bk-34257-DS


ᐅ Gabriel Angel Valenzuela, California

Address: 856 W Williams St Banning, CA 92220-4467

Bankruptcy Case 6:14-bk-19768-WJ Overview: "The case of Gabriel Angel Valenzuela in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Angel Valenzuela — California, 6:14-bk-19768-WJ


ᐅ Why Bruce Christian Van, California

Address: 656 S Shinecock Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-19278-MW: "The case of Why Bruce Christian Van in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Why Bruce Christian Van — California, 6:12-bk-19278-MW


ᐅ Milos Vancura, California

Address: 763 Dusk Ct Banning, CA 92220

Bankruptcy Case 6:10-bk-34584-TD Overview: "The bankruptcy filing by Milos Vancura, undertaken in 08/03/2010 in Banning, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Milos Vancura — California, 6:10-bk-34584-TD


ᐅ Mee Vang, California

Address: 157 E King St Banning, CA 92220

Bankruptcy Case 6:12-bk-32069-MW Summary: "In Banning, CA, Mee Vang filed for Chapter 7 bankruptcy in Sep 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Mee Vang — California, 6:12-bk-32069-MW


ᐅ Frank Varela, California

Address: 703 E Barbour St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41559-DS: "In a Chapter 7 bankruptcy case, Frank Varela from Banning, CA, saw their proceedings start in Sep 29, 2010 and complete by February 2011, involving asset liquidation."
Frank Varela — California, 6:10-bk-41559-DS


ᐅ Charles O Vasquez, California

Address: 2152 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:11-bk-18832-CB Overview: "In a Chapter 7 bankruptcy case, Charles O Vasquez from Banning, CA, saw their proceedings start in Mar 18, 2011 and complete by July 21, 2011, involving asset liquidation."
Charles O Vasquez — California, 6:11-bk-18832-CB


ᐅ Paul Bartlett Vaughan, California

Address: 1269 W King St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31867-SC: "The bankruptcy record of Paul Bartlett Vaughan from Banning, CA, shows a Chapter 7 case filed in 07/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Paul Bartlett Vaughan — California, 6:11-bk-31867-SC


ᐅ Jr Jerome Bartlett Vaughan, California

Address: 1310 W Wilson St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30208-MH: "In a Chapter 7 bankruptcy case, Jr Jerome Bartlett Vaughan from Banning, CA, saw his proceedings start in 2013-12-19 and complete by March 31, 2014, involving asset liquidation."
Jr Jerome Bartlett Vaughan — California, 6:13-bk-30208-MH


ᐅ Audrey M Vaughn, California

Address: 1331 Pleasant Valley Ave Banning, CA 92220

Bankruptcy Case 6:13-bk-22912-WJ Summary: "The bankruptcy record of Audrey M Vaughn from Banning, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Audrey M Vaughn — California, 6:13-bk-22912-WJ


ᐅ Rosario R Vavasseur, California

Address: 1695 W Williams St Banning, CA 92220-4047

Bankruptcy Case 6:14-bk-11160-SC Overview: "The case of Rosario R Vavasseur in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario R Vavasseur — California, 6:14-bk-11160-SC


ᐅ Jr Louis Vecchione, California

Address: 422 Northwood Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-14945-PC7: "The bankruptcy filing by Jr Louis Vecchione, undertaken in 2010-02-23 in Banning, CA under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Jr Louis Vecchione — California, 6:10-bk-14945-PC


ᐅ Baltazar Velarde, California

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

Concise Description of Bankruptcy Case 6:15-bk-17053-SC7: "The bankruptcy record of Baltazar Velarde from Banning, CA, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Baltazar Velarde — California, 6:15-bk-17053-SC


ᐅ Jerry Phillip Ren Velasquez, California

Address: 730 Bennett Pl Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-32163-SC7: "The bankruptcy record of Jerry Phillip Ren Velasquez from Banning, CA, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2013."
Jerry Phillip Ren Velasquez — California, 6:12-bk-32163-SC


ᐅ Juan Velazquez, California

Address: 940 W Gilman St Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-15846-PC7: "Juan Velazquez's Chapter 7 bankruptcy, filed in Banning, CA in Mar 2, 2010, led to asset liquidation, with the case closing in 06.22.2010."
Juan Velazquez — California, 6:10-bk-15846-PC


ᐅ Hector Velazquez, California

Address: 227 Marian Way Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42387-MW: "Hector Velazquez's Chapter 7 bankruptcy, filed in Banning, CA in 2010-10-06, led to asset liquidation, with the case closing in 01/20/2011."
Hector Velazquez — California, 6:10-bk-42387-MW


ᐅ Jesus Velazquez, California

Address: 861 N Cherry St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37436-MJ: "Banning, CA resident Jesus Velazquez's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Jesus Velazquez — California, 6:09-bk-37436-MJ


ᐅ Prudencio Vidal, California

Address: 1178 N Durward St Banning, CA 92220

Bankruptcy Case 6:13-bk-21228-SC Overview: "The bankruptcy record of Prudencio Vidal from Banning, CA, shows a Chapter 7 case filed in 06/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Prudencio Vidal — California, 6:13-bk-21228-SC


ᐅ Ladislado Villarreal, California

Address: 6252 Ponte Verde Cir Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-34836-MJ7: "Ladislado Villarreal's bankruptcy, initiated in 2012-11-04 and concluded by 02.14.2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladislado Villarreal — California, 6:12-bk-34836-MJ


ᐅ Patricio Baquian Viloria, California

Address: 6239 Ponte Verde Cir Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-48536-WJ: "Banning, CA resident Patricio Baquian Viloria's 12/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2012."
Patricio Baquian Viloria — California, 6:11-bk-48536-WJ


ᐅ Jack Allen Vodrey, California

Address: 1492 Boca West Ave Banning, CA 92220

Brief Overview of Bankruptcy Case 6:12-bk-27557-MH: "In Banning, CA, Jack Allen Vodrey filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-29."
Jack Allen Vodrey — California, 6:12-bk-27557-MH


ᐅ John M Vonah, California

Address: 275 Brooklawn Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-15965-CB7: "John M Vonah's Chapter 7 bankruptcy, filed in Banning, CA in 02/24/2011, led to asset liquidation, with the case closing in Jun 29, 2011."
John M Vonah — California, 6:11-bk-15965-CB


ᐅ Scott K Waddell, California

Address: 5512 Riviera Ave Banning, CA 92220-5200

Concise Description of Bankruptcy Case 13-17727-KAO7: "The case of Scott K Waddell in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott K Waddell — California, 13-17727


ᐅ Michael Wagner, California

Address: 957 Driftwood Cir Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36320-CB: "Banning, CA resident Michael Wagner's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Michael Wagner — California, 6:10-bk-36320-CB


ᐅ Turbyfill Carol Walker, California

Address: 949 N Alessandro St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-26806-EC: "In Banning, CA, Turbyfill Carol Walker filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Turbyfill Carol Walker — California, 6:10-bk-26806-EC


ᐅ William Eugene Walters, California

Address: 4841 W Castle Pines Ave Banning, CA 92220

Bankruptcy Case 6:12-bk-35418-WJ Overview: "The bankruptcy filing by William Eugene Walters, undertaken in November 2012 in Banning, CA under Chapter 7, concluded with discharge in Feb 23, 2013 after liquidating assets."
William Eugene Walters — California, 6:12-bk-35418-WJ


ᐅ Ozell Walton, California

Address: 1161 Weaver St Banning, CA 92220

Bankruptcy Case 6:09-bk-38237-CB Overview: "The case of Ozell Walton in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ozell Walton — California, 6:09-bk-38237-CB


ᐅ Lori Walton, California

Address: 1109 Weaver St Banning, CA 92220-2546

Concise Description of Bankruptcy Case 6:14-bk-22352-SY7: "The case of Lori Walton in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Walton — California, 6:14-bk-22352-SY


ᐅ Rubie Walton, California

Address: 971 E Wilson St Banning, CA 92220

Bankruptcy Case 6:10-bk-30024-TD Summary: "Rubie Walton's bankruptcy, initiated in Jun 29, 2010 and concluded by 11.01.2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubie Walton — California, 6:10-bk-30024-TD


ᐅ Reuben Warday, California

Address: 1949 Riviera Ave Banning, CA 92220-7128

Bankruptcy Case 6:15-bk-11442-MW Summary: "Reuben Warday's bankruptcy, initiated in 2015-02-18 and concluded by June 1, 2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reuben Warday — California, 6:15-bk-11442-MW


ᐅ Sheila Marit Warday, California

Address: 1949 Riviera Ave Banning, CA 92220-7128

Bankruptcy Case 6:15-bk-11442-MW Overview: "In Banning, CA, Sheila Marit Warday filed for Chapter 7 bankruptcy in February 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Sheila Marit Warday — California, 6:15-bk-11442-MW


ᐅ Angela Ware, California

Address: 1163 N Cherry St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50692-MJ: "Angela Ware's Chapter 7 bankruptcy, filed in Banning, CA in December 2010, led to asset liquidation, with the case closing in April 24, 2011."
Angela Ware — California, 6:10-bk-50692-MJ


ᐅ Byron Dean Warf, California

Address: 318 Sims St Banning, CA 92220

Bankruptcy Case 6:13-bk-25641-MH Overview: "Byron Dean Warf's bankruptcy, initiated in September 18, 2013 and concluded by 12/29/2013 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron Dean Warf — California, 6:13-bk-25641-MH


ᐅ Jonelle Marie Warner, California

Address: 117 N 12th St Apt A Banning, CA 92220-4479

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23917-WJ: "In a Chapter 7 bankruptcy case, Jonelle Marie Warner from Banning, CA, saw her proceedings start in November 14, 2014 and complete by Feb 12, 2015, involving asset liquidation."
Jonelle Marie Warner — California, 6:14-bk-23917-WJ


ᐅ Shayanna S Washington, California

Address: PO Box 1251 Banning, CA 92220

Concise Description of Bankruptcy Case 6:11-bk-37062-CB7: "The bankruptcy record of Shayanna S Washington from Banning, CA, shows a Chapter 7 case filed in 08.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2011."
Shayanna S Washington — California, 6:11-bk-37062-CB


ᐅ Charles Watkins, California

Address: 677 La Costa Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:12-bk-12716-WJ7: "The bankruptcy filing by Charles Watkins, undertaken in February 2012 in Banning, CA under Chapter 7, concluded with discharge in 06.06.2012 after liquidating assets."
Charles Watkins — California, 6:12-bk-12716-WJ


ᐅ Robert Craig Weber, California

Address: 1136 Pine Valley Rd Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-16233-SC: "In Banning, CA, Robert Craig Weber filed for Chapter 7 bankruptcy in 02.26.2011. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2011."
Robert Craig Weber — California, 6:11-bk-16233-SC


ᐅ Eric Gilbert Weingartner, California

Address: 77 E Indian School Ln Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-23836-WJ: "Banning, CA resident Eric Gilbert Weingartner's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Eric Gilbert Weingartner — California, 6:11-bk-23836-WJ


ᐅ Terry Weiss, California

Address: 2679 Hazy Way Banning, CA 92220

Brief Overview of Bankruptcy Case 6:10-bk-47731-MW: "Terry Weiss's Chapter 7 bankruptcy, filed in Banning, CA in 11.22.2010, led to asset liquidation, with the case closing in 03.27.2011."
Terry Weiss — California, 6:10-bk-47731-MW


ᐅ Daisy Deborah Wells, California

Address: PO Box 714 Banning, CA 92220

Bankruptcy Case 6:12-bk-11724-MH Overview: "The bankruptcy record of Daisy Deborah Wells from Banning, CA, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2012."
Daisy Deborah Wells — California, 6:12-bk-11724-MH


ᐅ Richard Edward Werft, California

Address: 4133 W Wilson St Spc 156 Banning, CA 92220

Bankruptcy Case 6:12-bk-27525-DS Summary: "The bankruptcy record of Richard Edward Werft from Banning, CA, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Richard Edward Werft — California, 6:12-bk-27525-DS


ᐅ America Mary Wesley, California

Address: 339 Northwood Ave Banning, CA 92220

Concise Description of Bankruptcy Case 6:13-bk-22997-MH7: "America Mary Wesley's Chapter 7 bankruptcy, filed in Banning, CA in July 2013, led to asset liquidation, with the case closing in 11/12/2013."
America Mary Wesley — California, 6:13-bk-22997-MH


ᐅ Richard Westaway, California

Address: 1457 N Florida St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27499-CB: "In a Chapter 7 bankruptcy case, Richard Westaway from Banning, CA, saw their proceedings start in 2010-06-07 and complete by 10.10.2010, involving asset liquidation."
Richard Westaway — California, 6:10-bk-27499-CB


ᐅ Travis Jared White, California

Address: 1949 W Williams St Banning, CA 92220

Bankruptcy Case 6:12-bk-19885-MH Summary: "Travis Jared White's Chapter 7 bankruptcy, filed in Banning, CA in 2012-04-23, led to asset liquidation, with the case closing in Aug 26, 2012."
Travis Jared White — California, 6:12-bk-19885-MH


ᐅ Debra White, California

Address: 588 La Costa Dr Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-27131-DS7: "The bankruptcy record of Debra White from Banning, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Debra White — California, 6:10-bk-27131-DS


ᐅ Larraine Whittington, California

Address: 4221 Hillside Dr Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36001-PC: "The bankruptcy record of Larraine Whittington from Banning, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Larraine Whittington — California, 6:09-bk-36001-PC


ᐅ John J Wiegand, California

Address: 5769 Oakmont Dr Banning, CA 92220-5333

Bankruptcy Case 6:14-bk-19573-MJ Summary: "The bankruptcy record of John J Wiegand 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 November 10, 2014."
John J Wiegand — California, 6:14-bk-19573-MJ


ᐅ Sharon S Wiegand, California

Address: 5769 Oakmont Dr Banning, CA 92220-5333

Brief Overview of Bankruptcy Case 6:14-bk-19573-MJ: "The bankruptcy filing by Sharon S Wiegand, undertaken in 07.28.2014 in Banning, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Sharon S Wiegand — California, 6:14-bk-19573-MJ


ᐅ Leonard Williams, California

Address: 931 W Nicolet St Banning, CA 92220

Bankruptcy Case 6:09-bk-40642-CB Overview: "The case of Leonard Williams in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Williams — California, 6:09-bk-40642-CB


ᐅ Corazon Garcia Williams, California

Address: 5700 W Wilson St Spc 7 Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22604-WJ: "In a Chapter 7 bankruptcy case, Corazon Garcia Williams from Banning, CA, saw her proceedings start in April 2011 and complete by 08.21.2011, involving asset liquidation."
Corazon Garcia Williams — California, 6:11-bk-22604-WJ


ᐅ Kenneth W Woods, California

Address: 4398 W Gilman St Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-25973-WJ: "In a Chapter 7 bankruptcy case, Kenneth W Woods from Banning, CA, saw their proceedings start in May 13, 2011 and complete by 09/15/2011, involving asset liquidation."
Kenneth W Woods — California, 6:11-bk-25973-WJ


ᐅ Muriel Woods, California

Address: 3800 W Wilson St Spc 180 Banning, CA 92220

Bankruptcy Case 6:10-bk-20796-DS Overview: "The bankruptcy filing by Muriel Woods, undertaken in 2010-04-12 in Banning, CA under Chapter 7, concluded with discharge in 07/23/2010 after liquidating assets."
Muriel Woods — California, 6:10-bk-20796-DS


ᐅ Christopher Wristen, California

Address: 18632 Deer Trail Rd Banning, CA 92220

Bankruptcy Case 6:10-bk-10808-EC Overview: "The bankruptcy filing by Christopher Wristen, undertaken in January 2010 in Banning, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Christopher Wristen — California, 6:10-bk-10808-EC


ᐅ Chee Teng Yang, California

Address: 1279 W Williams St Banning, CA 92220

Bankruptcy Case 6:12-bk-13619-WJ Summary: "The bankruptcy record of Chee Teng Yang from Banning, CA, shows a Chapter 7 case filed in 02/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2012."
Chee Teng Yang — California, 6:12-bk-13619-WJ


ᐅ Kou Yang, California

Address: 991 E Hoffer St Banning, CA 92220

Concise Description of Bankruptcy Case 6:09-bk-37172-MJ7: "In a Chapter 7 bankruptcy case, Kou Yang from Banning, CA, saw their proceedings start in 11/10/2009 and complete by 2010-02-20, involving asset liquidation."
Kou Yang — California, 6:09-bk-37172-MJ


ᐅ Yee Yang, California

Address: 945 Paseo Del Sol Banning, CA 92220

Bankruptcy Case 6:10-bk-35204-DS Summary: "The case of Yee Yang in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yee Yang — California, 6:10-bk-35204-DS


ᐅ Gloria Patricia Ybarra, California

Address: 5365 W Plain Field Dr Banning, CA 92220

Brief Overview of Bankruptcy Case 6:11-bk-35951-MJ: "Banning, CA resident Gloria Patricia Ybarra's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Gloria Patricia Ybarra — California, 6:11-bk-35951-MJ


ᐅ Yong Yi, California

Address: 3800 W Wilson St Spc 49 Banning, CA 92220

Bankruptcy Case 6:10-bk-14879-PC Summary: "Banning, CA resident Yong Yi's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Yong Yi — California, 6:10-bk-14879-PC


ᐅ Bill Yoast, California

Address: 5481 W Palmer Dr Banning, CA 92220

Bankruptcy Case 6:10-bk-13968-TD Summary: "The bankruptcy filing by Bill Yoast, undertaken in 02.12.2010 in Banning, CA under Chapter 7, concluded with discharge in Jun 3, 2010 after liquidating assets."
Bill Yoast — California, 6:10-bk-13968-TD


ᐅ Margie York, California

Address: 3800 W Wilson St Spc 356 Banning, CA 92220

Bankruptcy Case 6:10-bk-31356-EC Overview: "The case of Margie York in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie York — California, 6:10-bk-31356-EC


ᐅ Todd Perry Yost, California

Address: 5700 W Wilson St Spc 136 Banning, CA 92220-3113

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15582-MJ: "Todd Perry Yost's bankruptcy, initiated in 06/02/2015 and concluded by August 31, 2015 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Perry Yost — California, 6:15-bk-15582-MJ


ᐅ John Young, California

Address: PO Box 1576 Banning, CA 92220

Concise Description of Bankruptcy Case 09-17883-LA77: "John Young's bankruptcy, initiated in Nov 20, 2009 and concluded by 03/02/2010 in Banning, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Young — California, 09-17883


ᐅ Chauncey J Young, California

Address: 696 E Christie St Banning, CA 92220-5602

Concise Description of Bankruptcy Case 6:14-bk-12229-MW7: "Banning, CA resident Chauncey J Young's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Chauncey J Young — California, 6:14-bk-12229-MW


ᐅ Abraham Javier Zamora, California

Address: 853 N Hargrave St Banning, CA 92220

Bankruptcy Case 6:13-bk-15584-DS Summary: "Banning, CA resident Abraham Javier Zamora's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Abraham Javier Zamora — California, 6:13-bk-15584-DS


ᐅ Lopez Maria Florencia Zavala, California

Address: 2934 W Wilson St Banning, CA 92220

Bankruptcy Case 6:11-bk-25637-SC Overview: "Lopez Maria Florencia Zavala's Chapter 7 bankruptcy, filed in Banning, CA in May 12, 2011, led to asset liquidation, with the case closing in 08.30.2011."
Lopez Maria Florencia Zavala — California, 6:11-bk-25637-SC


ᐅ Guillermo Zavala, California

Address: 575 Fashion Way Banning, CA 92220-4969

Concise Description of Bankruptcy Case 6:14-bk-22672-SY7: "Banning, CA resident Guillermo Zavala's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Guillermo Zavala — California, 6:14-bk-22672-SY


ᐅ Navarro Mario Zavala, California

Address: 445 N 40th St Banning, CA 92220

Bankruptcy Case 6:11-bk-19625-WJ Summary: "The case of Navarro Mario Zavala in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navarro Mario Zavala — California, 6:11-bk-19625-WJ


ᐅ Jose Zavala, California

Address: 949 Starlight Ct Banning, CA 92220

Concise Description of Bankruptcy Case 6:10-bk-26072-CB7: "The bankruptcy record of Jose Zavala from Banning, CA, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Jose Zavala — California, 6:10-bk-26072-CB


ᐅ Jose Moises Zelaya, California

Address: 303 Marian Way Banning, CA 92220

Bankruptcy Case 6:13-bk-17054-MW Overview: "The bankruptcy record of Jose Moises Zelaya from Banning, CA, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Jose Moises Zelaya — California, 6:13-bk-17054-MW


ᐅ John Zepeda, California

Address: 781 Plaza St Banning, CA 92220

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31814-MJ: "The case of John Zepeda in Banning, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Zepeda — California, 6:12-bk-31814-MJ


ᐅ Arnulfo A Zuniga, California

Address: 422 E Indian School Ln Banning, CA 92220

Bankruptcy Case 6:12-bk-25147-WJ Overview: "Banning, CA resident Arnulfo A Zuniga's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2012."
Arnulfo A Zuniga — California, 6:12-bk-25147-WJ