Website Logo

Hanford, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hanford.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Irma Acevedo, Hanford CA

Address: 1244 Fernot Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-16374: "The bankruptcy filing by Irma Acevedo, undertaken in 2011-06-01 in Hanford, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Irma Acevedo — California

Valerie D Adams, Hanford CA

Address: 748 Jana Way Apt A Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-17437: "Valerie D Adams's bankruptcy, initiated in 11/21/2013 and concluded by March 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie D Adams — California

Bernardo Aguilar, Hanford CA

Address: 560 N Brown St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-15498: "The bankruptcy filing by Bernardo Aguilar, undertaken in 05/19/2010 in Hanford, CA under Chapter 7, concluded with discharge in August 27, 2010 after liquidating assets."
Bernardo Aguilar — California

Albert C Aguilar, Hanford CA

Address: 1811 Valley Springs Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 12-135977: "In Hanford, CA, Albert C Aguilar filed for Chapter 7 bankruptcy in April 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Albert C Aguilar — California

Alberto Aguilera, Hanford CA

Address: 712 W Orange St Hanford, CA 93230
Bankruptcy Case 11-13411 Summary: "In Hanford, CA, Alberto Aguilera filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Alberto Aguilera — California

Lucy B Aguirre, Hanford CA

Address: 800 E Elm St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-12591: "In a Chapter 7 bankruptcy case, Lucy B Aguirre from Hanford, CA, saw her proceedings start in 2012-03-23 and complete by 07/13/2012, involving asset liquidation."
Lucy B Aguirre — California

Roger D Aguirre, Hanford CA

Address: 11529 11th Ave Hanford, CA 93230-6438
Brief Overview of Bankruptcy Case 14-11414: "Roger D Aguirre's bankruptcy, initiated in March 22, 2014 and concluded by Jun 20, 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Aguirre — California

Mary Lou Aguirre, Hanford CA

Address: 265 Monroe Dr Hanford, CA 93230-1739
Snapshot of U.S. Bankruptcy Proceeding Case 16-12323: "Hanford, CA resident Mary Lou Aguirre's June 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2016."
Mary Lou Aguirre — California

Merilou Aguirre, Hanford CA

Address: 230 W Myrtle St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-163027: "Merilou Aguirre's bankruptcy, initiated in 09/23/2013 and concluded by January 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merilou Aguirre — California

Gale L Aguirre, Hanford CA

Address: 657 Imperial Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 13-168197: "The bankruptcy filing by Gale L Aguirre, undertaken in October 18, 2013 in Hanford, CA under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Gale L Aguirre — California

Jennifer Ann Ainsworth, Hanford CA

Address: 615 Pepper Dr Apt A Hanford, CA 93230-7049
Snapshot of U.S. Bankruptcy Proceeding Case 14-14089: "In a Chapter 7 bankruptcy case, Jennifer Ann Ainsworth from Hanford, CA, saw her proceedings start in 2014-08-15 and complete by 11.13.2014, involving asset liquidation."
Jennifer Ann Ainsworth — California

Tammy Airheart, Hanford CA

Address: 1422 Muscat Ct Hanford, CA 93230
Concise Description of Bankruptcy Case 11-167937: "In Hanford, CA, Tammy Airheart filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Tammy Airheart — California

Alfredo Alcala, Hanford CA

Address: 2055 W Queens Way Hanford, CA 93230-9177
Bankruptcy Case 15-14709 Summary: "Hanford, CA resident Alfredo Alcala's 2015-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Alfredo Alcala — California

Mercelita P Alcantara, Hanford CA

Address: 1238 Hawthorn St Hanford, CA 93230-4288
Brief Overview of Bankruptcy Case 14-13965: "Mercelita P Alcantara's Chapter 7 bankruptcy, filed in Hanford, CA in 2014-08-07, led to asset liquidation, with the case closing in 2014-11-05."
Mercelita P Alcantara — California

Rodel N Alcantara, Hanford CA

Address: 1238 Hawthorn St Hanford, CA 93230-4288
Concise Description of Bankruptcy Case 14-139657: "Rodel N Alcantara's Chapter 7 bankruptcy, filed in Hanford, CA in 2014-08-07, led to asset liquidation, with the case closing in November 5, 2014."
Rodel N Alcantara — California

Jose Alcaraz, Hanford CA

Address: 5001 4th Ave Hanford, CA 93230
Bankruptcy Case 10-62992 Overview: "Jose Alcaraz's Chapter 7 bankruptcy, filed in Hanford, CA in November 2010, led to asset liquidation, with the case closing in 03/01/2011."
Jose Alcaraz — California

Caroline Bernades Alconcher, Hanford CA

Address: 1407 W Burgundy Ct Hanford, CA 93230-8181
Concise Description of Bankruptcy Case 07-116597: "Chapter 13 bankruptcy for Caroline Bernades Alconcher in Hanford, CA began in June 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-26."
Caroline Bernades Alconcher — California

Rodolfo Flores Alconcher, Hanford CA

Address: 1407 W Burgundy Ct Hanford, CA 93230-8181
Brief Overview of Bankruptcy Case 07-11659: "In his Chapter 13 bankruptcy case filed in 06.07.2007, Hanford, CA's Rodolfo Flores Alconcher agreed to a debt repayment plan, which was successfully completed by 11.26.2013."
Rodolfo Flores Alconcher — California

Gary Alexander, Hanford CA

Address: 2196 Riesling Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-60824: "In a Chapter 7 bankruptcy case, Gary Alexander from Hanford, CA, saw their proceedings start in 09/20/2010 and complete by January 10, 2011, involving asset liquidation."
Gary Alexander — California

Ashley B Alford, Hanford CA

Address: 556 W Fargo Ave Apt G Hanford, CA 93230-7178
Brief Overview of Bankruptcy Case 14-15592: "Ashley B Alford's bankruptcy, initiated in 2014-11-19 and concluded by 02/17/2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley B Alford — California

Christopher S Alford, Hanford CA

Address: 10628 9 1/8 Ave Hanford, CA 93230-5225
Bankruptcy Case 14-15592 Overview: "In a Chapter 7 bankruptcy case, Christopher S Alford from Hanford, CA, saw their proceedings start in November 19, 2014 and complete by Feb 17, 2015, involving asset liquidation."
Christopher S Alford — California

Jaime Allatorre, Hanford CA

Address: 1255 W Grangeville Blvd Spc 79 Hanford, CA 93230
Concise Description of Bankruptcy Case 10-616507: "The case of Jaime Allatorre in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-07 and discharged early 01/27/2011, focusing on asset liquidation to repay creditors."
Jaime Allatorre — California

Marisol Almaraz, Hanford CA

Address: 701 Shasta Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-17396: "Marisol Almaraz's bankruptcy, initiated in November 19, 2013 and concluded by 02/27/2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Almaraz — California

Jose G Almaraz, Hanford CA

Address: 1811 N 10th Ave Hanford, CA 93230
Bankruptcy Case 13-14075 Overview: "Jose G Almaraz's bankruptcy, initiated in June 10, 2013 and concluded by September 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose G Almaraz — California

Contessa A Almario, Hanford CA

Address: 880 Greenfield Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 12-604317: "Contessa A Almario's bankruptcy, initiated in December 22, 2012 and concluded by 04.01.2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Contessa A Almario — California

Jr Ricardo Alombro, Hanford CA

Address: 1313 N 11th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-61585: "In Hanford, CA, Jr Ricardo Alombro filed for Chapter 7 bankruptcy in Oct 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Jr Ricardo Alombro — California

Jennifer D Alvarado, Hanford CA

Address: 10585 Excelsior Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-14544: "The case of Jennifer D Alvarado in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 21, 2012 and discharged early 09.10.2012, focusing on asset liquidation to repay creditors."
Jennifer D Alvarado — California

Guadalupe Alvarado, Hanford CA

Address: 1169 Manor Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-62198: "Guadalupe Alvarado's Chapter 7 bankruptcy, filed in Hanford, CA in October 22, 2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Guadalupe Alvarado — California

Jaime Alvarez, Hanford CA

Address: 15146 Excelsior Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-60151: "In a Chapter 7 bankruptcy case, Jaime Alvarez from Hanford, CA, saw their proceedings start in September 2011 and complete by Dec 30, 2011, involving asset liquidation."
Jaime Alvarez — California

Frank A Alves, Hanford CA

Address: 119 W Ivy St Hanford, CA 93230
Concise Description of Bankruptcy Case 11-138017: "The bankruptcy filing by Frank A Alves, undertaken in 2011-03-31 in Hanford, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Frank A Alves — California

Robert Alvidrez, Hanford CA

Address: 1471 Cindy Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-15748: "The bankruptcy filing by Robert Alvidrez, undertaken in 2013-08-27 in Hanford, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Robert Alvidrez — California

Amado Alzola, Hanford CA

Address: 1320 Rodgers Rd Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-16923: "The bankruptcy filing by Amado Alzola, undertaken in 06/21/2010 in Hanford, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Amado Alzola — California

Karen A Alzola, Hanford CA

Address: 1320 Rodgers Rd Hanford, CA 93230
Concise Description of Bankruptcy Case 11-195887: "Karen A Alzola's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-08-25, led to asset liquidation, with the case closing in 2011-12-15."
Karen A Alzola — California

Medina Amanda, Hanford CA

Address: 850 Greenfield Ave Apt W Hanford, CA 93230-3540
Concise Description of Bankruptcy Case 15-113997: "Medina Amanda's Chapter 7 bankruptcy, filed in Hanford, CA in Apr 10, 2015, led to asset liquidation, with the case closing in July 9, 2015."
Medina Amanda — California

Cecilia Amezcua, Hanford CA

Address: 1503 Whitmore St Hanford, CA 93230
Bankruptcy Case 10-16924 Overview: "Cecilia Amezcua's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-06-21, led to asset liquidation, with the case closing in Sep 27, 2010."
Cecilia Amezcua — California

Celia Amos, Hanford CA

Address: 235 E Magnolia Ave Hanford, CA 93230
Bankruptcy Case 10-11648 Overview: "In Hanford, CA, Celia Amos filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2010."
Celia Amos — California

Christy Amos, Hanford CA

Address: 2245 Lemonwood Ct Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-14805: "The case of Christy Amos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-26 and discharged early 2012-09-15, focusing on asset liquidation to repay creditors."
Christy Amos — California

Anna M Anderson, Hanford CA

Address: 1175 Cling Cir Hanford, CA 93230
Concise Description of Bankruptcy Case 11-159167: "Anna M Anderson's bankruptcy, initiated in 2011-05-23 and concluded by 08.30.2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Anderson — California

Arlene Andre, Hanford CA

Address: 890 Euclid Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-16944: "The case of Arlene Andre in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 06/21/2010 and discharged early 2010-09-21, focusing on asset liquidation to repay creditors."
Arlene Andre — California

Michael Andrews, Hanford CA

Address: 2254 Ranier Way Hanford, CA 93230
Bankruptcy Case 10-18287 Summary: "The case of Michael Andrews in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-23 and discharged early 11/12/2010, focusing on asset liquidation to repay creditors."
Michael Andrews — California

Naomi A Andrews, Hanford CA

Address: PO Box 1881 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 13-16276: "Hanford, CA resident Naomi A Andrews's September 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2014."
Naomi A Andrews — California

Anthony Zane Angel, Hanford CA

Address: 1410 N Harris St Hanford, CA 93230-3027
Concise Description of Bankruptcy Case 16-105577: "In a Chapter 7 bankruptcy case, Anthony Zane Angel from Hanford, CA, saw his proceedings start in February 26, 2016 and complete by 05.31.2016, involving asset liquidation."
Anthony Zane Angel — California

Patricia Diane Angel, Hanford CA

Address: 1410 N Harris St Hanford, CA 93230-3027
Bankruptcy Case 16-10557 Summary: "Patricia Diane Angel's Chapter 7 bankruptcy, filed in Hanford, CA in 02/26/2016, led to asset liquidation, with the case closing in 05/31/2016."
Patricia Diane Angel — California

Julie Angeles, Hanford CA

Address: 952 W Windsor Dr Hanford, CA 93230
Bankruptcy Case 11-12250 Overview: "In a Chapter 7 bankruptcy case, Julie Angeles from Hanford, CA, saw her proceedings start in 2011-02-26 and complete by 2011-06-18, involving asset liquidation."
Julie Angeles — California

Rudy Apodaca, Hanford CA

Address: 1947 Rodgers Rd Hanford, CA 93230
Bankruptcy Case 10-17745 Overview: "Rudy Apodaca's Chapter 7 bankruptcy, filed in Hanford, CA in July 9, 2010, led to asset liquidation, with the case closing in 10/29/2010."
Rudy Apodaca — California

Alberto P Aquino, Hanford CA

Address: 1830 Rodgers Rd Apt M Hanford, CA 93230
Bankruptcy Case 13-15814 Summary: "Alberto P Aquino's Chapter 7 bankruptcy, filed in Hanford, CA in August 29, 2013, led to asset liquidation, with the case closing in 12/07/2013."
Alberto P Aquino — California

Martha A Aragon, Hanford CA

Address: 775 S Redington St Hanford, CA 93230-5379
Snapshot of U.S. Bankruptcy Proceeding Case 14-11417: "Martha A Aragon's Chapter 7 bankruptcy, filed in Hanford, CA in Mar 22, 2014, led to asset liquidation, with the case closing in 06.20.2014."
Martha A Aragon — California

Susanna Arce, Hanford CA

Address: 750 Fulton Ct Hanford, CA 93230-7661
Concise Description of Bankruptcy Case 14-109717: "Susanna Arce's bankruptcy, initiated in 02/28/2014 and concluded by 05.29.2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Arce — California

Roberta L Archuleta, Hanford CA

Address: 2425 Neill Way Hanford, CA 93230-1577
Concise Description of Bankruptcy Case 13-180667: "In a Chapter 7 bankruptcy case, Roberta L Archuleta from Hanford, CA, saw her proceedings start in 2013-12-27 and complete by 03.27.2014, involving asset liquidation."
Roberta L Archuleta — California

Ernest Archuleta, Hanford CA

Address: 14728 Houston Ave Hanford, CA 93230
Bankruptcy Case 09-62395 Overview: "Ernest Archuleta's bankruptcy, initiated in December 2009 and concluded by March 31, 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Archuleta — California

Lydia S Arechiga, Hanford CA

Address: 1226 N Brown St Hanford, CA 93230
Bankruptcy Case 13-15494 Summary: "Lydia S Arechiga's bankruptcy, initiated in 08/15/2013 and concluded by November 23, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia S Arechiga — California

Michelle R Arenas, Hanford CA

Address: 2350 Stratford Way Hanford, CA 93230-1418
Bankruptcy Case 14-11434 Overview: "Hanford, CA resident Michelle R Arenas's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Michelle R Arenas — California

Armando Arias, Hanford CA

Address: 10174 Libbie Ln Hanford, CA 93230-6421
Concise Description of Bankruptcy Case 14-154357: "Armando Arias's Chapter 7 bankruptcy, filed in Hanford, CA in November 2014, led to asset liquidation, with the case closing in 02/05/2015."
Armando Arias — California

Maria G Arias, Hanford CA

Address: 11532 Santa Rosa St Hanford, CA 93230-6470
Bankruptcy Case 14-15521 Summary: "The case of Maria G Arias in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 11.14.2014 and discharged early 2015-02-12, focusing on asset liquidation to repay creditors."
Maria G Arias — California

Victoria L Arieas, Hanford CA

Address: 2199 N Douty St # C Hanford, CA 93230-1832
Bankruptcy Case 16-11872 Overview: "The case of Victoria L Arieas in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Victoria L Arieas — California

Juana Armas, Hanford CA

Address: 1130 Yellowstone Dr Hanford, CA 93230
Bankruptcy Case 2:10-bk-31787-ER Overview: "The case of Juana Armas in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 05.28.2010 and discharged early 09/05/2010, focusing on asset liquidation to repay creditors."
Juana Armas — California

Francisco Arriaga, Hanford CA

Address: 10997 Beverly Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-63702: "The bankruptcy filing by Francisco Arriaga, undertaken in 12.23.2011 in Hanford, CA under Chapter 7, concluded with discharge in 2012-04-13 after liquidating assets."
Francisco Arriaga — California

Susan M Arriola, Hanford CA

Address: 1374 W Malone St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-14994: "The bankruptcy filing by Susan M Arriola, undertaken in May 31, 2012 in Hanford, CA under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Susan M Arriola — California

Obed Arvizu, Hanford CA

Address: 1634 University Ave # A Hanford, CA 93230
Bankruptcy Case 10-12848 Summary: "The bankruptcy filing by Obed Arvizu, undertaken in 03/19/2010 in Hanford, CA under Chapter 7, concluded with discharge in 06/27/2010 after liquidating assets."
Obed Arvizu — California

Ruth Arvizu, Hanford CA

Address: 1634 University Ave Hanford, CA 93230
Bankruptcy Case 11-62675 Overview: "The bankruptcy filing by Ruth Arvizu, undertaken in 11/22/2011 in Hanford, CA under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Ruth Arvizu — California

Kevin Askins, Hanford CA

Address: 2710 Aspen St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-62091: "The bankruptcy filing by Kevin Askins, undertaken in 2010-10-20 in Hanford, CA under Chapter 7, concluded with discharge in February 9, 2011 after liquidating assets."
Kevin Askins — California

Larisa Dean Atkinson, Hanford CA

Address: 507 W Cortner St Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-15591: "In a Chapter 7 bankruptcy case, Larisa Dean Atkinson from Hanford, CA, saw her proceedings start in 05.15.2011 and complete by Aug 15, 2011, involving asset liquidation."
Larisa Dean Atkinson — California

Tina A Avila, Hanford CA

Address: 11195 Bonneyview Ln Hanford, CA 93230-6307
Concise Description of Bankruptcy Case 15-101977: "In a Chapter 7 bankruptcy case, Tina A Avila from Hanford, CA, saw her proceedings start in 2015-01-22 and complete by 04/22/2015, involving asset liquidation."
Tina A Avila — California

Traci L Avila, Hanford CA

Address: 3138 N Madison Way Hanford, CA 93230-8576
Bankruptcy Case 15-13557 Overview: "Traci L Avila's Chapter 7 bankruptcy, filed in Hanford, CA in September 2015, led to asset liquidation, with the case closing in 12/08/2015."
Traci L Avila — California

Rios Rosa M Avila, Hanford CA

Address: 1585 Bengston Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-16292: "The bankruptcy filing by Rios Rosa M Avila, undertaken in 2013-09-23 in Hanford, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Rios Rosa M Avila — California

Jr Pablo Avila, Hanford CA

Address: 2461 Knowlwood Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-13060: "Hanford, CA resident Jr Pablo Avila's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jr Pablo Avila — California

Crystal G Avila, Hanford CA

Address: 1379 E Myrtle St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-17881: "In Hanford, CA, Crystal G Avila filed for Chapter 7 bankruptcy in 12.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
Crystal G Avila — California

Ruben Avila, Hanford CA

Address: 1372 Payne Dr Hanford, CA 93230
Bankruptcy Case 11-63230 Overview: "The bankruptcy filing by Ruben Avila, undertaken in 12/08/2011 in Hanford, CA under Chapter 7, concluded with discharge in March 29, 2012 after liquidating assets."
Ruben Avila — California

David A Avila, Hanford CA

Address: 13391 Fargo Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-13383: "In Hanford, CA, David A Avila filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
David A Avila — California

Juventino Avila, Hanford CA

Address: 749 W Redwood St Hanford, CA 93230
Bankruptcy Case 13-11463 Summary: "Juventino Avila's bankruptcy, initiated in March 2013 and concluded by Jun 10, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juventino Avila — California

Larry Avila, Hanford CA

Address: 3138 N Madison Way Hanford, CA 93230-8576
Concise Description of Bankruptcy Case 15-135577: "The case of Larry Avila in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 09.09.2015 and discharged early Dec 8, 2015, focusing on asset liquidation to repay creditors."
Larry Avila — California

Imelda Avila, Hanford CA

Address: 1311 Armstrong Dr Hanford, CA 93230-7678
Concise Description of Bankruptcy Case 16-112897: "The case of Imelda Avila in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in April 15, 2016 and discharged early 2016-07-14, focusing on asset liquidation to repay creditors."
Imelda Avila — California

Raymond Avina, Hanford CA

Address: 443 W Ivy St Hanford, CA 93230
Bankruptcy Case 10-13497 Summary: "The bankruptcy filing by Raymond Avina, undertaken in 2010-04-01 in Hanford, CA under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Raymond Avina — California

Rigoberto Avina, Hanford CA

Address: 1073 Salem Dr Hanford, CA 93230-1508
Brief Overview of Bankruptcy Case 16-12321: "In a Chapter 7 bankruptcy case, Rigoberto Avina from Hanford, CA, saw his proceedings start in June 28, 2016 and complete by Sep 26, 2016, involving asset liquidation."
Rigoberto Avina — California

Corinna Avina, Hanford CA

Address: 1073 Salem Dr Hanford, CA 93230-1508
Brief Overview of Bankruptcy Case 16-12321: "Hanford, CA resident Corinna Avina's June 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2016."
Corinna Avina — California

Everardo Ayala, Hanford CA

Address: 1199 Waterview St Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-12256: "The bankruptcy filing by Everardo Ayala, undertaken in 03.29.2013 in Hanford, CA under Chapter 7, concluded with discharge in 07/07/2013 after liquidating assets."
Everardo Ayala — California

Jose L Ayala, Hanford CA

Address: 1320 Spring Ct Hanford, CA 93230
Bankruptcy Case 11-13728 Overview: "The bankruptcy record of Jose L Ayala from Hanford, CA, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Jose L Ayala — California

Jr Andrew Ayala, Hanford CA

Address: 858 W Millbrook St Hanford, CA 93230
Bankruptcy Case 13-10673 Summary: "The bankruptcy filing by Jr Andrew Ayala, undertaken in 01/31/2013 in Hanford, CA under Chapter 7, concluded with discharge in 05/01/2013 after liquidating assets."
Jr Andrew Ayala — California

Rene Ayala, Hanford CA

Address: 903 W Terrace Dr Hanford, CA 93230
Bankruptcy Case 12-18601 Overview: "Rene Ayala's bankruptcy, initiated in Oct 10, 2012 and concluded by 01.18.2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Ayala — California

Troy L Bailey, Hanford CA

Address: 237 E Julia Way Hanford, CA 93230
Bankruptcy Case 11-17300 Overview: "In a Chapter 7 bankruptcy case, Troy L Bailey from Hanford, CA, saw their proceedings start in June 27, 2011 and complete by 10.17.2011, involving asset liquidation."
Troy L Bailey — California

Jr Griffin Benjamin Bailey, Hanford CA

Address: 489 Pepper Dr Apt B Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-13234: "The bankruptcy filing by Jr Griffin Benjamin Bailey, undertaken in May 2013 in Hanford, CA under Chapter 7, concluded with discharge in 2013-08-10 after liquidating assets."
Jr Griffin Benjamin Bailey — California

Fred Baker, Hanford CA

Address: 2275 N Kensington Way Hanford, CA 93230
Concise Description of Bankruptcy Case 10-128297: "In a Chapter 7 bankruptcy case, Fred Baker from Hanford, CA, saw their proceedings start in 03.18.2010 and complete by June 26, 2010, involving asset liquidation."
Fred Baker — California

Carl V Ball, Hanford CA

Address: 1307 Mary St Hanford, CA 93230
Bankruptcy Case 13-14108 Overview: "In Hanford, CA, Carl V Ball filed for Chapter 7 bankruptcy in June 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2013."
Carl V Ball — California

Sarah Banales, Hanford CA

Address: 1601 Beulah St Hanford, CA 93230
Bankruptcy Case 10-62708 Overview: "The bankruptcy record of Sarah Banales from Hanford, CA, shows a Chapter 7 case filed in 2010-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Sarah Banales — California

Gilbert David Banegas, Hanford CA

Address: 1226 Edgewood Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-11235: "Gilbert David Banegas's bankruptcy, initiated in Feb 2, 2011 and concluded by May 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert David Banegas — California

Richard Banker, Hanford CA

Address: 13358 Elder Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-64249: "The bankruptcy record of Richard Banker from Hanford, CA, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Richard Banker — California

Mario Frank Banuelos, Hanford CA

Address: 11190 Oakview Dr Apt D Hanford, CA 93230
Concise Description of Bankruptcy Case 13-128697: "The bankruptcy record of Mario Frank Banuelos from Hanford, CA, shows a Chapter 7 case filed in 04/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Mario Frank Banuelos — California

Patricia Banuelos, Hanford CA

Address: 1077 Hoover Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-17497: "In a Chapter 7 bankruptcy case, Patricia Banuelos from Hanford, CA, saw their proceedings start in June 2011 and complete by 10/20/2011, involving asset liquidation."
Patricia Banuelos — California

Armando Barajas, Hanford CA

Address: 701 Kimball Ln Hanford, CA 93230
Bankruptcy Case 13-16687 Overview: "In Hanford, CA, Armando Barajas filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2014."
Armando Barajas — California

Edgar Adan Barba, Hanford CA

Address: 1756 W Rio Hondo Ct Hanford, CA 93230-1103
Snapshot of U.S. Bankruptcy Proceeding Case 09-16253: "Filing for Chapter 13 bankruptcy in 07/02/2009, Edgar Adan Barba from Hanford, CA, structured a repayment plan, achieving discharge in March 4, 2013."
Edgar Adan Barba — California

Noe Barba, Hanford CA

Address: 1524 Bengston Ave Hanford, CA 93230
Bankruptcy Case 11-60152 Summary: "In a Chapter 7 bankruptcy case, Noe Barba from Hanford, CA, saw his proceedings start in 09.09.2011 and complete by 12/30/2011, involving asset liquidation."
Noe Barba — California

William Barba, Hanford CA

Address: PO Box 1131 Hanford, CA 93232
Bankruptcy Case 10-17520 Overview: "The case of William Barba in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 07.02.2010 and discharged early 2010-10-22, focusing on asset liquidation to repay creditors."
William Barba — California

Tony Barbosa, Hanford CA

Address: 852 E Grangeville Blvd Spc 35 Hanford, CA 93230
Concise Description of Bankruptcy Case 10-622067: "Hanford, CA resident Tony Barbosa's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Tony Barbosa — California

Joe A Barcelos, Hanford CA

Address: 566 Alder Ave Hanford, CA 93230
Bankruptcy Case 11-10766 Overview: "Joe A Barcelos's Chapter 7 bankruptcy, filed in Hanford, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-16."
Joe A Barcelos — California

Michael J Barger, Hanford CA

Address: 1947 Rodgers Rd Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-19161: "In a Chapter 7 bankruptcy case, Michael J Barger from Hanford, CA, saw their proceedings start in September 23, 2009 and complete by 01/05/2010, involving asset liquidation."
Michael J Barger — California

Amber Barnes, Hanford CA

Address: 2209 N 10th Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-62830: "The bankruptcy record of Amber Barnes from Hanford, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Amber Barnes — California

Donald L Barnett, Hanford CA

Address: 1134 Raymond Rd Hanford, CA 93230-1603
Brief Overview of Bankruptcy Case 15-13689: "In a Chapter 7 bankruptcy case, Donald L Barnett from Hanford, CA, saw their proceedings start in 09.21.2015 and complete by 2015-12-20, involving asset liquidation."
Donald L Barnett — California

Kenneth D Barnette, Hanford CA

Address: 1474 Hayden Ave Hanford, CA 93230-5540
Snapshot of U.S. Bankruptcy Proceeding Case 15-13958: "The bankruptcy filing by Kenneth D Barnette, undertaken in 10/09/2015 in Hanford, CA under Chapter 7, concluded with discharge in 2016-01-07 after liquidating assets."
Kenneth D Barnette — California

Armando C Barragan, Hanford CA

Address: 786 Lakewood Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-19561: "The bankruptcy filing by Armando C Barragan, undertaken in 2011-08-25 in Hanford, CA under Chapter 7, concluded with discharge in November 29, 2011 after liquidating assets."
Armando C Barragan — California

Claudia Barraza, Hanford CA

Address: 915 Marconi Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-601497: "The bankruptcy record of Claudia Barraza from Hanford, CA, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Claudia Barraza — California

Explore Free Bankruptcy Records by State