Website Logo

Hanford, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hanford.

Last updated on: April 08, 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

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