Hanford, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hanford.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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