Hanford, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hanford.
Last updated on:
April 08, 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
Eugene Oliveira, Hanford CA
Address: 816 E Orange St Hanford, CA 93230-2340
Concise Description of Bankruptcy Case 15-108567: "The bankruptcy record of Eugene Oliveira from Hanford, CA, shows a Chapter 7 case filed in Mar 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2015."
Eugene Oliveira — California
Eugene A Oliveira, Hanford CA
Address: 943 W Cinnamon Ave Hanford, CA 93230-8541
Brief Overview of Bankruptcy Case 15-13501: "In Hanford, CA, Eugene A Oliveira filed for Chapter 7 bankruptcy in 09/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2015."
Eugene A Oliveira — California
Jennifer Oliveira, Hanford CA
Address: 1812 Houston Ave Hanford, CA 93230-8822
Concise Description of Bankruptcy Case 15-105007: "Jennifer Oliveira's bankruptcy, initiated in February 2015 and concluded by May 14, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Oliveira — California
Linda M Oliveira, Hanford CA
Address: 943 W Cinnamon Ave Hanford, CA 93230-8541
Snapshot of U.S. Bankruptcy Proceeding Case 15-13501: "The case of Linda M Oliveira in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-09-02 and discharged early December 1, 2015, focusing on asset liquidation to repay creditors."
Linda M Oliveira — California
Matthew Oliveira, Hanford CA
Address: 661 Alder Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 09-60336: "Matthew Oliveira's bankruptcy, initiated in 10/26/2009 and concluded by 2010-02-03 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Oliveira — California
Amy Oliveira, Hanford CA
Address: 816 E Orange St Hanford, CA 93230-2340
Bankruptcy Case 15-10856 Summary: "The case of Amy Oliveira in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-06 and discharged early June 4, 2015, focusing on asset liquidation to repay creditors."
Amy Oliveira — California
Brant Oliveira, Hanford CA
Address: 1812 Houston Ave Hanford, CA 93230-8822
Bankruptcy Case 15-10500 Overview: "Brant Oliveira's bankruptcy, initiated in 02.13.2015 and concluded by 2015-05-14 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brant Oliveira — California
Paul Olmos, Hanford CA
Address: 952 W Windsor Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 10-110317: "The case of Paul Olmos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in February 1, 2010 and discharged early 2010-05-12, focusing on asset liquidation to repay creditors."
Paul Olmos — California
Michael Olsen, Hanford CA
Address: 1758 Bella Oaks Way Hanford, CA 93230
Bankruptcy Case 10-15756 Summary: "Michael Olsen's bankruptcy, initiated in May 2010 and concluded by 2010-08-18 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Olsen — California
Gary L Oneal, Hanford CA
Address: 1879 Emma Lee Ln Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-13378: "In a Chapter 7 bankruptcy case, Gary L Oneal from Hanford, CA, saw their proceedings start in Apr 13, 2012 and complete by Aug 3, 2012, involving asset liquidation."
Gary L Oneal — California
Eduardo Eleuterio Opazo, Hanford CA
Address: 1526 Osprey St Hanford, CA 93230
Bankruptcy Case 13-14301 Summary: "Eduardo Eleuterio Opazo's Chapter 7 bankruptcy, filed in Hanford, CA in June 20, 2013, led to asset liquidation, with the case closing in 09/28/2013."
Eduardo Eleuterio Opazo — California
Kaylyn A Ordonez, Hanford CA
Address: 3128 Zion Way Hanford, CA 93230-8537
Brief Overview of Bankruptcy Case 15-10195: "Kaylyn A Ordonez's bankruptcy, initiated in 01/22/2015 and concluded by Apr 22, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaylyn A Ordonez — California
Carlos Alejandro Ormeno, Hanford CA
Address: 312 Braden Ave Hanford, CA 93230-5304
Bankruptcy Case 14-13471 Summary: "The case of Carlos Alejandro Ormeno in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-11 and discharged early 10/09/2014, focusing on asset liquidation to repay creditors."
Carlos Alejandro Ormeno — California
Michael Ornellas, Hanford CA
Address: 911 Togneri St Hanford, CA 93230
Bankruptcy Case 10-17730 Overview: "The case of Michael Ornellas in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-10-29, focusing on asset liquidation to repay creditors."
Michael Ornellas — California
Ambar Oropeza, Hanford CA
Address: 400 W Cortner St Hanford, CA 93230-1714
Brief Overview of Bankruptcy Case 15-10196: "The bankruptcy filing by Ambar Oropeza, undertaken in 2015-01-22 in Hanford, CA under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Ambar Oropeza — California
Viviana Orozco, Hanford CA
Address: 1215 Jordan Way Hanford, CA 93230-6136
Brief Overview of Bankruptcy Case 15-11149: "In Hanford, CA, Viviana Orozco filed for Chapter 7 bankruptcy in 03/25/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Viviana Orozco — California
Jr Ricardo Ortiz, Hanford CA
Address: 2622 Lake Way Hanford, CA 93230
Bankruptcy Case 11-62206 Overview: "The case of Jr Ricardo Ortiz in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 11.09.2011 and discharged early 02/15/2012, focusing on asset liquidation to repay creditors."
Jr Ricardo Ortiz — California
Alejandro Ortiz, Hanford CA
Address: 1475 Arthur St Hanford, CA 93230
Bankruptcy Case 10-15276 Summary: "The bankruptcy filing by Alejandro Ortiz, undertaken in May 2010 in Hanford, CA under Chapter 7, concluded with discharge in 08.20.2010 after liquidating assets."
Alejandro Ortiz — California
Rodolfo Ortiz, Hanford CA
Address: 1567 Castoro Way Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-15651: "Rodolfo Ortiz's Chapter 7 bankruptcy, filed in Hanford, CA in 08/22/2013, led to asset liquidation, with the case closing in Nov 30, 2013."
Rodolfo Ortiz — California
Manife Paasch, Hanford CA
Address: 533 Centennial Dr Apt G Hanford, CA 93230-7458
Bankruptcy Case 15-12050 Summary: "Hanford, CA resident Manife Paasch's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Manife Paasch — California
William Pace, Hanford CA
Address: 1945 Parkside Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 09-601937: "The bankruptcy filing by William Pace, undertaken in 10/22/2009 in Hanford, CA under Chapter 7, concluded with discharge in Jan 27, 2010 after liquidating assets."
William Pace — California
Leonica Pacheco, Hanford CA
Address: 414 E Florinda St Apt A Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-13390: "The bankruptcy record of Leonica Pacheco from Hanford, CA, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Leonica Pacheco — California
Graciela Pacheco, Hanford CA
Address: 8730 Carolyn Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-65008: "Hanford, CA resident Graciela Pacheco's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
Graciela Pacheco — California
Jodi A Paddock, Hanford CA
Address: 10928 Hanford Armona Rd Hanford, CA 93230-5313
Bankruptcy Case 15-13500 Summary: "The bankruptcy record of Jodi A Paddock from Hanford, CA, shows a Chapter 7 case filed in September 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Jodi A Paddock — California
Anthony J Padilla, Hanford CA
Address: 2104 Cherrywood Ct Hanford, CA 93230
Concise Description of Bankruptcy Case 11-147997: "Anthony J Padilla's bankruptcy, initiated in 04/25/2011 and concluded by August 1, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Padilla — California
Leann C Palk, Hanford CA
Address: 2463 Stratford Way Hanford, CA 93230-6817
Snapshot of U.S. Bankruptcy Proceeding Case 15-13610: "Hanford, CA resident Leann C Palk's 2015-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-13."
Leann C Palk — California
Jason Palmer, Hanford CA
Address: 124 Katherine St Hanford, CA 93230
Brief Overview of Bankruptcy Case 09-62425: "The bankruptcy filing by Jason Palmer, undertaken in December 21, 2009 in Hanford, CA under Chapter 7, concluded with discharge in 03.31.2010 after liquidating assets."
Jason Palmer — California
Katarina M Palomo, Hanford CA
Address: 576 S 11 1/2 Ave Hanford, CA 93230-4939
Brief Overview of Bankruptcy Case 16-10982: "In a Chapter 7 bankruptcy case, Katarina M Palomo from Hanford, CA, saw their proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Katarina M Palomo — California
Floyd Parker, Hanford CA
Address: 1344 Levich St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-16122: "Floyd Parker's bankruptcy, initiated in May 2010 and concluded by 2010-09-05 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Parker — California
Darryl Parks, Hanford CA
Address: 1101 Hoover Way Hanford, CA 93230
Bankruptcy Case 10-63947 Overview: "The bankruptcy filing by Darryl Parks, undertaken in 12.01.2010 in Hanford, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Darryl Parks — California
Jennifer Parreira, Hanford CA
Address: 2137 N Woodridge Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-63280: "Jennifer Parreira's Chapter 7 bankruptcy, filed in Hanford, CA in November 16, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Jennifer Parreira — California
Amy Rose Parrish, Hanford CA
Address: 15250 12th Ave Hanford, CA 93230-9504
Snapshot of U.S. Bankruptcy Proceeding Case 15-10819: "The case of Amy Rose Parrish in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 03/04/2015 and discharged early June 2, 2015, focusing on asset liquidation to repay creditors."
Amy Rose Parrish — California
Diana M Partridge, Hanford CA
Address: 709 Whitney Dr Hanford, CA 93230
Bankruptcy Case 13-17394 Summary: "Hanford, CA resident Diana M Partridge's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2014."
Diana M Partridge — California
Jr Lope Parumog, Hanford CA
Address: 750 Fulton Ct Hanford, CA 93230
Bankruptcy Case 10-63180 Summary: "Jr Lope Parumog's bankruptcy, initiated in 2010-11-13 and concluded by Mar 5, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lope Parumog — California
Albert P Patania, Hanford CA
Address: 888 E Palm Dr Hanford, CA 93230-2345
Concise Description of Bankruptcy Case 2014-119267: "In Hanford, CA, Albert P Patania filed for Chapter 7 bankruptcy in 04/15/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Albert P Patania — California
Negrete Raul Patino, Hanford CA
Address: 908 E Ivy St Hanford, CA 93230-4206
Concise Description of Bankruptcy Case 2014-122627: "Hanford, CA resident Negrete Raul Patino's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Negrete Raul Patino — California
Leah Patrick, Hanford CA
Address: 10053 Camino Ramon Hanford, CA 93230
Bankruptcy Case 11-14519 Summary: "The bankruptcy filing by Leah Patrick, undertaken in Apr 19, 2011 in Hanford, CA under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
Leah Patrick — California
Kareen L Patton, Hanford CA
Address: 632 W Fargo Ave Apt J Hanford, CA 93230
Bankruptcy Case 11-12479 Overview: "Kareen L Patton's Chapter 7 bankruptcy, filed in Hanford, CA in 03/02/2011, led to asset liquidation, with the case closing in June 2011."
Kareen L Patton — California
Clinnon Pauley, Hanford CA
Address: 11586 6th Pl Hanford, CA 93230
Concise Description of Bankruptcy Case 11-139397: "In a Chapter 7 bankruptcy case, Clinnon Pauley from Hanford, CA, saw their proceedings start in 04/05/2011 and complete by Jul 26, 2011, involving asset liquidation."
Clinnon Pauley — California
Clint Paulo, Hanford CA
Address: 8969 Iona Ave Hanford, CA 93230
Bankruptcy Case 10-15875 Overview: "The bankruptcy record of Clint Paulo from Hanford, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2010."
Clint Paulo — California
Norberto Payad, Hanford CA
Address: 2047 W Queens Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-13166: "The case of Norberto Payad in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 03/26/2010 and discharged early Jul 4, 2010, focusing on asset liquidation to repay creditors."
Norberto Payad — California
Aaron Pearson, Hanford CA
Address: 1806 Easy St Hanford, CA 93230-2010
Snapshot of U.S. Bankruptcy Proceeding Case 14-12938: "Hanford, CA resident Aaron Pearson's 06/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Aaron Pearson — California
Durbin Pedro, Hanford CA
Address: 863 E Encore Dr Hanford, CA 93230
Bankruptcy Case 10-61881 Summary: "The case of Durbin Pedro in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in October 14, 2010 and discharged early 02.03.2011, focusing on asset liquidation to repay creditors."
Durbin Pedro — California
James J Peeples, Hanford CA
Address: 1093 W Lacey Blvd Hanford, CA 93230-4373
Bankruptcy Case 15-14918 Overview: "The bankruptcy record of James J Peeples from Hanford, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
James J Peeples — California
Manuel R Peichoto, Hanford CA
Address: 1863 W Hayward St Hanford, CA 93230-8611
Bankruptcy Case 15-11362 Overview: "The bankruptcy filing by Manuel R Peichoto, undertaken in 04/07/2015 in Hanford, CA under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Manuel R Peichoto — California
Robin S Pelley, Hanford CA
Address: 1213 Middleton St Hanford, CA 93230-2831
Snapshot of U.S. Bankruptcy Proceeding Case 15-10506: "Robin S Pelley's Chapter 7 bankruptcy, filed in Hanford, CA in Feb 13, 2015, led to asset liquidation, with the case closing in 2015-05-14."
Robin S Pelley — California
William G Pelley, Hanford CA
Address: 1213 Middleton St Hanford, CA 93230-2831
Bankruptcy Case 15-10506 Summary: "The bankruptcy record of William G Pelley from Hanford, CA, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
William G Pelley — California
Eva A Pena, Hanford CA
Address: 1391 Stanford Pl Hanford, CA 93230-2541
Bankruptcy Case 15-11936 Summary: "Hanford, CA resident Eva A Pena's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Eva A Pena — California
Angel E Perez, Hanford CA
Address: 14880 Grangeville Blvd Hanford, CA 93230-9112
Bankruptcy Case 15-12958 Summary: "In Hanford, CA, Angel E Perez filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2015."
Angel E Perez — California
Dolores Perez, Hanford CA
Address: 412 Porter St Hanford, CA 93230-4448
Concise Description of Bankruptcy Case 15-128937: "Hanford, CA resident Dolores Perez's Jul 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2015."
Dolores Perez — California
Roy R Perez, Hanford CA
Address: 330 Porter St Hanford, CA 93230-4446
Bankruptcy Case 2014-11774 Summary: "In a Chapter 7 bankruptcy case, Roy R Perez from Hanford, CA, saw their proceedings start in April 7, 2014 and complete by 07/06/2014, involving asset liquidation."
Roy R Perez — California
Ruben R Perez, Hanford CA
Address: 1315 N Richmond Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-11284: "Hanford, CA resident Ruben R Perez's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013."
Ruben R Perez — California
Ruben Perez, Hanford CA
Address: 9653 Home Ave Hanford, CA 93230
Bankruptcy Case 11-14961 Overview: "In a Chapter 7 bankruptcy case, Ruben Perez from Hanford, CA, saw his proceedings start in 2011-04-28 and complete by August 18, 2011, involving asset liquidation."
Ruben Perez — California
Karen Perez, Hanford CA
Address: 805 Millerton St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-638857: "The bankruptcy filing by Karen Perez, undertaken in 2010-11-30 in Hanford, CA under Chapter 7, concluded with discharge in 03.10.2011 after liquidating assets."
Karen Perez — California
Martin Perez, Hanford CA
Address: 12611 Lacey Blvd Hanford, CA 93230
Bankruptcy Case 10-61247 Summary: "The bankruptcy filing by Martin Perez, undertaken in September 29, 2010 in Hanford, CA under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Martin Perez — California
Ronnie Perez, Hanford CA
Address: 630 Neville St Hanford, CA 93230
Bankruptcy Case 09-62437 Summary: "The case of Ronnie Perez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 12/21/2009 and discharged early 2010-03-31, focusing on asset liquidation to repay creditors."
Ronnie Perez — California
Pete C Perez, Hanford CA
Address: 412 Porter St Hanford, CA 93230-4448
Brief Overview of Bankruptcy Case 15-12893: "In Hanford, CA, Pete C Perez filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Pete C Perez — California
Heidi P Perryman, Hanford CA
Address: 792 Lakewood Dr Hanford, CA 93230-1531
Brief Overview of Bankruptcy Case 14-16051: "The bankruptcy filing by Heidi P Perryman, undertaken in December 24, 2014 in Hanford, CA under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Heidi P Perryman — California
Marisa Marie Perryman, Hanford CA
Address: 1145 Sparrow Dr Hanford, CA 93230-5761
Snapshot of U.S. Bankruptcy Proceeding Case 15-13976: "The case of Marisa Marie Perryman in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in October 9, 2015 and discharged early 2016-01-07, focusing on asset liquidation to repay creditors."
Marisa Marie Perryman — California
Marty Lee Perryman, Hanford CA
Address: 1145 Sparrow Dr Hanford, CA 93230-5761
Concise Description of Bankruptcy Case 15-139767: "The bankruptcy record of Marty Lee Perryman from Hanford, CA, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2016."
Marty Lee Perryman — California
Hazel L Phelps, Hanford CA
Address: 11665 6th Pl Hanford, CA 93230-6608
Concise Description of Bankruptcy Case 15-102687: "Hanford, CA resident Hazel L Phelps's Jan 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2015."
Hazel L Phelps — California
Michele A Phillips, Hanford CA
Address: 851 E Fargo Ave Hanford, CA 93230-2337
Bankruptcy Case 15-10971 Summary: "The bankruptcy record of Michele A Phillips from Hanford, CA, shows a Chapter 7 case filed in 03.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2015."
Michele A Phillips — California
Shane A Phillips, Hanford CA
Address: 851 E Fargo Ave Hanford, CA 93230-2337
Snapshot of U.S. Bankruptcy Proceeding Case 15-10971: "Shane A Phillips's bankruptcy, initiated in Mar 13, 2015 and concluded by June 11, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane A Phillips — California
Francisco R Piceno, Hanford CA
Address: 1565 Hall St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-13970: "The bankruptcy filing by Francisco R Piceno, undertaken in 04.30.2012 in Hanford, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Francisco R Piceno — California
Lynn Ronald Piotraschke, Hanford CA
Address: 425 Centennial Dr Apt F Hanford, CA 93230-7338
Concise Description of Bankruptcy Case 16-109757: "Hanford, CA resident Lynn Ronald Piotraschke's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Lynn Ronald Piotraschke — California
Merlayne Joyce Piotraschke, Hanford CA
Address: 425 Centennial Dr Apt F Hanford, CA 93230-7338
Concise Description of Bankruptcy Case 16-109757: "In Hanford, CA, Merlayne Joyce Piotraschke filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Merlayne Joyce Piotraschke — California
Louis Placancia, Hanford CA
Address: 308 E Florinda St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-18294: "Louis Placancia's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-07-23, led to asset liquidation, with the case closing in November 12, 2010."
Louis Placancia — California
Irene L Polanco, Hanford CA
Address: PO Box 2179 Hanford, CA 93232
Bankruptcy Case 11-18641 Summary: "The bankruptcy record of Irene L Polanco from Hanford, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Irene L Polanco — California
Rachel Polzien, Hanford CA
Address: 184 E Willow St Hanford, CA 93230-1226
Concise Description of Bankruptcy Case 16-123687: "Rachel Polzien's bankruptcy, initiated in 06.30.2016 and concluded by 09/28/2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Polzien — California
Jr Joseph Alexander Ponce, Hanford CA
Address: 3112 Pine St Hanford, CA 93230
Bankruptcy Case 11-16909 Summary: "Jr Joseph Alexander Ponce's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-06-16, led to asset liquidation, with the case closing in 2011-10-06."
Jr Joseph Alexander Ponce — California
Loren C Potter, Hanford CA
Address: 10934 Hanford Armona Rd Hanford, CA 93230-5313
Bankruptcy Case 16-11384 Overview: "In a Chapter 7 bankruptcy case, Loren C Potter from Hanford, CA, saw their proceedings start in Apr 21, 2016 and complete by July 20, 2016, involving asset liquidation."
Loren C Potter — California
Lynnae H Potter, Hanford CA
Address: 10934 Hanford Armona Rd Hanford, CA 93230-5313
Brief Overview of Bankruptcy Case 16-11384: "Hanford, CA resident Lynnae H Potter's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Lynnae H Potter — California
Nastacia L Powell, Hanford CA
Address: 535 E Cameron St Apt 3 Hanford, CA 93230-3763
Brief Overview of Bankruptcy Case 15-11894: "Nastacia L Powell's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-05-08, led to asset liquidation, with the case closing in Aug 6, 2015."
Nastacia L Powell — California
Roger P Powell, Hanford CA
Address: PO Box 292 Hanford, CA 93232-0292
Bankruptcy Case 16-10945 Summary: "In Hanford, CA, Roger P Powell filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Roger P Powell — California
John Pray, Hanford CA
Address: 1170 W Encore Dr Hanford, CA 93230
Bankruptcy Case 10-16926 Summary: "The bankruptcy filing by John Pray, undertaken in 2010-06-21 in Hanford, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
John Pray — California
Lucero Nohemi Preciado, Hanford CA
Address: 327 Sidney Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-14362: "Lucero Nohemi Preciado's Chapter 7 bankruptcy, filed in Hanford, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-03."
Lucero Nohemi Preciado — California
Rosalinda Preciado, Hanford CA
Address: 327 Sidney Ct Hanford, CA 93230-6170
Snapshot of U.S. Bankruptcy Proceeding Case 14-15535: "In a Chapter 7 bankruptcy case, Rosalinda Preciado from Hanford, CA, saw her proceedings start in 11/14/2014 and complete by 02.12.2015, involving asset liquidation."
Rosalinda Preciado — California
Mistie Price, Hanford CA
Address: 1265 Lassen Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 10-144797: "Mistie Price's Chapter 7 bankruptcy, filed in Hanford, CA in 04.26.2010, led to asset liquidation, with the case closing in 2010-08-04."
Mistie Price — California
Timothy Prichard, Hanford CA
Address: 3212 N Zion Cir Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-10823: "Hanford, CA resident Timothy Prichard's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Timothy Prichard — California
Brian M Prine, Hanford CA
Address: 993 Lakewood Dr Hanford, CA 93230-1538
Bankruptcy Case 15-11857 Overview: "Brian M Prine's bankruptcy, initiated in 2015-05-07 and concluded by 08.05.2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Prine — California
Julia L Prine, Hanford CA
Address: 993 Lakewood Dr Hanford, CA 93230-1538
Bankruptcy Case 15-11857 Summary: "The case of Julia L Prine in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 05.07.2015 and discharged early August 5, 2015, focusing on asset liquidation to repay creditors."
Julia L Prine — California
Arselia Puga, Hanford CA
Address: 1234 Elm Ct Hanford, CA 93230-4249
Bankruptcy Case 16-11789 Summary: "The bankruptcy filing by Arselia Puga, undertaken in May 19, 2016 in Hanford, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Arselia Puga — California
Lindsay R Pust, Hanford CA
Address: 1830 Rodgers Rd Apt A Hanford, CA 93230-1930
Snapshot of U.S. Bankruptcy Proceeding Case 14-11214: "The bankruptcy record of Lindsay R Pust from Hanford, CA, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2014."
Lindsay R Pust — California
Pedro Quezada, Hanford CA
Address: 1215 Jordan Way Hanford, CA 93230-6136
Bankruptcy Case 15-11149 Overview: "In a Chapter 7 bankruptcy case, Pedro Quezada from Hanford, CA, saw his proceedings start in Mar 25, 2015 and complete by 2015-06-23, involving asset liquidation."
Pedro Quezada — California
Lorenzo Quinonez, Hanford CA
Address: 2257 W Liberty St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-614227: "In Hanford, CA, Lorenzo Quinonez filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2011."
Lorenzo Quinonez — California
Jr Ignacio Quintero, Hanford CA
Address: 895 Isaac Newton Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-63852: "The bankruptcy record of Jr Ignacio Quintero from Hanford, CA, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Jr Ignacio Quintero — California
Mario Quiroz, Hanford CA
Address: 228 Scott St Hanford, CA 93230
Bankruptcy Case 13-14258 Overview: "The case of Mario Quiroz in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2013 and discharged early 2013-09-27, focusing on asset liquidation to repay creditors."
Mario Quiroz — California
Colleen E Raeber, Hanford CA
Address: 410 Lotus Dr Hanford, CA 93230-1732
Brief Overview of Bankruptcy Case 14-15217: "Colleen E Raeber's bankruptcy, initiated in Oct 27, 2014 and concluded by 01.25.2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen E Raeber — California
Matthew J Raeber, Hanford CA
Address: 410 Lotus Dr Hanford, CA 93230-1732
Brief Overview of Bankruptcy Case 14-15217: "Matthew J Raeber's Chapter 7 bankruptcy, filed in Hanford, CA in 10.27.2014, led to asset liquidation, with the case closing in 2015-01-25."
Matthew J Raeber — California
Armando Ramirez, Hanford CA
Address: 1607 Middleton St Hanford, CA 93230-2838
Concise Description of Bankruptcy Case 15-130687: "Armando Ramirez's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-08-03, led to asset liquidation, with the case closing in 11/01/2015."
Armando Ramirez — California
Norma E Ramirez, Hanford CA
Address: 2085 N Vine Cir Hanford, CA 93230-8937
Bankruptcy Case 14-15569 Summary: "The bankruptcy filing by Norma E Ramirez, undertaken in 2014-11-18 in Hanford, CA under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Norma E Ramirez — California
Christina Ramirez, Hanford CA
Address: 5131 6th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-61362: "The bankruptcy filing by Christina Ramirez, undertaken in Sep 30, 2010 in Hanford, CA under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Christina Ramirez — California
Rafael Ramirez, Hanford CA
Address: 2085 N Vine Cir Hanford, CA 93230
Concise Description of Bankruptcy Case 13-174047: "The bankruptcy record of Rafael Ramirez from Hanford, CA, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2014."
Rafael Ramirez — California
Claudia Arias Ramirez, Hanford CA
Address: 912 W Cameron St Hanford, CA 93230-3508
Brief Overview of Bankruptcy Case 14-15925: "In Hanford, CA, Claudia Arias Ramirez filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2015."
Claudia Arias Ramirez — California
Beatrice G Ramirez, Hanford CA
Address: 1607 Middleton St Hanford, CA 93230-2838
Snapshot of U.S. Bankruptcy Proceeding Case 15-13068: "The bankruptcy record of Beatrice G Ramirez from Hanford, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2015."
Beatrice G Ramirez — California
Francisco Ramirez, Hanford CA
Address: 410 Scott St Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-12192: "The bankruptcy record of Francisco Ramirez from Hanford, CA, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2012."
Francisco Ramirez — California
Ramon Ramirez, Hanford CA
Address: 17964 7th Ave Hanford, CA 93230
Bankruptcy Case 10-18303 Summary: "The bankruptcy filing by Ramon Ramirez, undertaken in July 23, 2010 in Hanford, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Ramon Ramirez — California
Robert Charles Ramirez, Hanford CA
Address: 1360 Maxwell Ct Hanford, CA 93230
Bankruptcy Case 11-63827 Summary: "The case of Robert Charles Ramirez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-29 and discharged early 2012-04-19, focusing on asset liquidation to repay creditors."
Robert Charles Ramirez — California
Tomas R Ramirez, Hanford CA
Address: 569 S Richmond Ave # J Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-15986: "In a Chapter 7 bankruptcy case, Tomas R Ramirez from Hanford, CA, saw his proceedings start in 07/05/2012 and complete by 2012-10-25, involving asset liquidation."
Tomas R Ramirez — California
Jaime Y Ramos, Hanford CA
Address: 1211 Fitzgerald Ln Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-16506: "The case of Jaime Y Ramos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 07/26/2012 and discharged early 11/15/2012, focusing on asset liquidation to repay creditors."
Jaime Y Ramos — California
Explore Free Bankruptcy Records by State