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
Richard Nicholas Ramos, Hanford CA
Address: 2145 Knowlwood Dr Hanford, CA 93230
Bankruptcy Case 13-10883 Summary: "The case of Richard Nicholas Ramos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-11 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Richard Nicholas Ramos — California
Miranda E Ratliff, Hanford CA
Address: 622 W Fargo Ave Apt A Hanford, CA 93230-1372
Bankruptcy Case 14-15180 Overview: "Miranda E Ratliff's Chapter 7 bankruptcy, filed in Hanford, CA in 10/24/2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Miranda E Ratliff — California
Raymond W Ratliff, Hanford CA
Address: 622 W Fargo Ave Apt A Hanford, CA 93230-1372
Concise Description of Bankruptcy Case 14-151807: "Raymond W Ratliff's bankruptcy, initiated in 10.24.2014 and concluded by Jan 22, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond W Ratliff — California
Jacqueline Ann Raven, Hanford CA
Address: 1516 N Green St Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-18192: "Jacqueline Ann Raven's Chapter 7 bankruptcy, filed in Hanford, CA in 07.21.2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Jacqueline Ann Raven — California
Cheril Ray, Hanford CA
Address: 586 W Fargo Ave Apt D Hanford, CA 93230
Bankruptcy Case 10-18766 Overview: "Cheril Ray's Chapter 7 bankruptcy, filed in Hanford, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-20."
Cheril Ray — California
Karen Sue Reasoner, Hanford CA
Address: PO Box 1591 Hanford, CA 93232-1591
Bankruptcy Case 14-13424 Summary: "In a Chapter 7 bankruptcy case, Karen Sue Reasoner from Hanford, CA, saw her proceedings start in July 7, 2014 and complete by 10/05/2014, involving asset liquidation."
Karen Sue Reasoner — California
Richard Reyes Recendez, Hanford CA
Address: 1900 Houston Ave Hanford, CA 93230-9345
Concise Description of Bankruptcy Case 15-148917: "The bankruptcy filing by Richard Reyes Recendez, undertaken in December 23, 2015 in Hanford, CA under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Richard Reyes Recendez — California
Clifford Redd, Hanford CA
Address: 888 Greenfield Ave Apt S Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-10586: "The bankruptcy record of Clifford Redd from Hanford, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Clifford Redd — California
Carolyn Reed, Hanford CA
Address: 990 Robin Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-12111: "Carolyn Reed's bankruptcy, initiated in Mar 12, 2012 and concluded by 2012-07-02 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Reed — California
Misty Reed, Hanford CA
Address: 1543 N Brown St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-64743: "In a Chapter 7 bankruptcy case, Misty Reed from Hanford, CA, saw her proceedings start in 12/22/2010 and complete by April 2011, involving asset liquidation."
Misty Reed — California
Alvin Rego, Hanford CA
Address: 1350 Stanford Pl Hanford, CA 93230
Bankruptcy Case 11-15938 Overview: "The case of Alvin Rego in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2011 and discharged early Aug 31, 2011, focusing on asset liquidation to repay creditors."
Alvin Rego — California
Francisco Remotigue, Hanford CA
Address: 1866 W Tudor Ln Hanford, CA 93230
Bankruptcy Case 10-64717 Summary: "The bankruptcy record of Francisco Remotigue from Hanford, CA, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2011."
Francisco Remotigue — California
Ruben Resendez, Hanford CA
Address: 1212 Manor Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-14880: "Ruben Resendez's Chapter 7 bankruptcy, filed in Hanford, CA in April 30, 2010, led to asset liquidation, with the case closing in 08/09/2010."
Ruben Resendez — California
Miguel Resendiz, Hanford CA
Address: 614 Anthony Dr Hanford, CA 93230-1802
Bankruptcy Case 15-11606 Summary: "The bankruptcy record of Miguel Resendiz from Hanford, CA, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Miguel Resendiz — California
Jose A Reveles, Hanford CA
Address: 240 N 12th Ave Ste 109 Hanford, CA 93230-5996
Snapshot of U.S. Bankruptcy Proceeding Case 14-10929: "The bankruptcy record of Jose A Reveles from Hanford, CA, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jose A Reveles — California
Cynthia M Reyes, Hanford CA
Address: 1085 Jordan Way Hanford, CA 93230
Bankruptcy Case 11-15927 Overview: "The bankruptcy record of Cynthia M Reyes from Hanford, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Cynthia M Reyes — California
Valentin Reyes, Hanford CA
Address: 11723 11th Ave Hanford, CA 93230
Bankruptcy Case 12-14623 Overview: "In Hanford, CA, Valentin Reyes filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Valentin Reyes — California
Ronnie R Reyes, Hanford CA
Address: 1354 W Cortner St Hanford, CA 93230
Concise Description of Bankruptcy Case 12-165757: "In a Chapter 7 bankruptcy case, Ronnie R Reyes from Hanford, CA, saw their proceedings start in 07/27/2012 and complete by Nov 16, 2012, involving asset liquidation."
Ronnie R Reyes — California
Jesse Reyna, Hanford CA
Address: 415 Central Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 11-180587: "The case of Jesse Reyna in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 18, 2011 and discharged early 2011-11-07, focusing on asset liquidation to repay creditors."
Jesse Reyna — California
Maria I Reyna, Hanford CA
Address: 558 Parsons St Hanford, CA 93230
Bankruptcy Case 13-14944 Summary: "Maria I Reyna's bankruptcy, initiated in 07/19/2013 and concluded by Oct 27, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria I Reyna — California
Daniel Reynolds, Hanford CA
Address: 726 E Florinda St Hanford, CA 93230
Bankruptcy Case 10-62607 Summary: "Daniel Reynolds's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-10-29, led to asset liquidation, with the case closing in 2011-01-26."
Daniel Reynolds — California
Garbett Kelli Kane Ribera, Hanford CA
Address: 525 W White Oak Dr Hanford, CA 93230-7433
Bankruptcy Case 2014-12351 Overview: "The case of Garbett Kelli Kane Ribera in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 2, 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Garbett Kelli Kane Ribera — California
Kristen Rice, Hanford CA
Address: 10361 9 1/2 Ave Hanford, CA 93230
Bankruptcy Case 10-14131 Overview: "In Hanford, CA, Kristen Rice filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Kristen Rice — California
Jr John Rice, Hanford CA
Address: 860 E Grangeville Blvd Spc 131 Hanford, CA 93230
Bankruptcy Case 10-64103 Summary: "In a Chapter 7 bankruptcy case, Jr John Rice from Hanford, CA, saw their proceedings start in December 6, 2010 and complete by 03.28.2011, involving asset liquidation."
Jr John Rice — California
Harry Scott Richards, Hanford CA
Address: 1519 Castoro Way Hanford, CA 93230
Concise Description of Bankruptcy Case 11-126447: "The bankruptcy record of Harry Scott Richards from Hanford, CA, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Harry Scott Richards — California
Elva Patricia Le Richards, Hanford CA
Address: 562 W Fargo Ave Apt C Hanford, CA 93230
Bankruptcy Case 11-17320 Overview: "The bankruptcy filing by Elva Patricia Le Richards, undertaken in Jun 27, 2011 in Hanford, CA under Chapter 7, concluded with discharge in 10/17/2011 after liquidating assets."
Elva Patricia Le Richards — California
Robert Richmond, Hanford CA
Address: 1190 Yellowstone Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-13492: "Robert Richmond's bankruptcy, initiated in 2010-03-31 and concluded by July 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Richmond — California
Raymond R Riggs, Hanford CA
Address: 12846 Lacey Blvd Spc 30 Hanford, CA 93230-9294
Concise Description of Bankruptcy Case 15-119777: "In Hanford, CA, Raymond R Riggs filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Raymond R Riggs — California
Jamie S Rios, Hanford CA
Address: 1179 Poplar Ct Hanford, CA 93230-4256
Snapshot of U.S. Bankruptcy Proceeding Case 15-13495: "The bankruptcy filing by Jamie S Rios, undertaken in September 2015 in Hanford, CA under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
Jamie S Rios — California
Ruben Rios, Hanford CA
Address: 275 Mccreary Ave Hanford, CA 93230-2032
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11844: "The case of Ruben Rios in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 04.10.2014 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Ruben Rios — California
Kimberly Riso, Hanford CA
Address: 849 E Fargo Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 09-624267: "In a Chapter 7 bankruptcy case, Kimberly Riso from Hanford, CA, saw her proceedings start in 12.21.2009 and complete by March 2010, involving asset liquidation."
Kimberly Riso — California
Bertha A Rivera, Hanford CA
Address: 851 Burlwood Ave Hanford, CA 93230
Bankruptcy Case 11-63145 Summary: "In Hanford, CA, Bertha A Rivera filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2012."
Bertha A Rivera — California
Narcedelia Carmen Roberts, Hanford CA
Address: 263 E Cortner St Hanford, CA 93230-1846
Bankruptcy Case 14-12712 Overview: "Narcedelia Carmen Roberts's Chapter 7 bankruptcy, filed in Hanford, CA in 05/23/2014, led to asset liquidation, with the case closing in September 24, 2014."
Narcedelia Carmen Roberts — California
Johnny Glenn Robinson, Hanford CA
Address: 10914 Hanford Armona Rd Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-11997: "The bankruptcy record of Johnny Glenn Robinson from Hanford, CA, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Johnny Glenn Robinson — California
Daniel T Robles, Hanford CA
Address: 2638 Pine Castle Dr Hanford, CA 93230
Bankruptcy Case 12-19057 Overview: "In Hanford, CA, Daniel T Robles filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Daniel T Robles — California
Uriel U Robles, Hanford CA
Address: 1903 W Merritt St Hanford, CA 93230-7397
Brief Overview of Bankruptcy Case 15-12713: "In a Chapter 7 bankruptcy case, Uriel U Robles from Hanford, CA, saw his proceedings start in July 2015 and complete by 10/06/2015, involving asset liquidation."
Uriel U Robles — California
Jr Miguel Robles, Hanford CA
Address: 310 E Malone St Apt K Hanford, CA 93230
Bankruptcy Case 10-62270 Summary: "Hanford, CA resident Jr Miguel Robles's 2010-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2011."
Jr Miguel Robles — California
Delores I Rocha, Hanford CA
Address: 1255 W Grangeville Blvd Spc 35 Hanford, CA 93230
Bankruptcy Case 11-14801 Summary: "In a Chapter 7 bankruptcy case, Delores I Rocha from Hanford, CA, saw her proceedings start in 2011-04-25 and complete by 2011-08-01, involving asset liquidation."
Delores I Rocha — California
Frank Rocha, Hanford CA
Address: PO Box 2243 Hanford, CA 93232-2243
Bankruptcy Case 14-13795 Overview: "Frank Rocha's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Rocha — California
Angelina Rocha, Hanford CA
Address: PO Box 2243 Hanford, CA 93232-2243
Brief Overview of Bankruptcy Case 14-13795: "In a Chapter 7 bankruptcy case, Angelina Rocha from Hanford, CA, saw her proceedings start in Jul 30, 2014 and complete by October 28, 2014, involving asset liquidation."
Angelina Rocha — California
Carlos Rodriguez, Hanford CA
Address: 1578 Muscat Pl Hanford, CA 93230
Bankruptcy Case 12-60573 Overview: "In a Chapter 7 bankruptcy case, Carlos Rodriguez from Hanford, CA, saw their proceedings start in 12/31/2012 and complete by 2013-04-10, involving asset liquidation."
Carlos Rodriguez — California
Brandi Rodriguez, Hanford CA
Address: 1465 Hayden Ave Hanford, CA 93230
Bankruptcy Case 10-19401 Overview: "Brandi Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Brandi Rodriguez — California
Miguel Z Rodriguez, Hanford CA
Address: 1634 Bella Oaks Way Hanford, CA 93230
Bankruptcy Case 11-13964 Overview: "The bankruptcy record of Miguel Z Rodriguez from Hanford, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Miguel Z Rodriguez — California
Jose L Rodriguez, Hanford CA
Address: PO Box 744 Hanford, CA 93232
Concise Description of Bankruptcy Case 11-635817: "In a Chapter 7 bankruptcy case, Jose L Rodriguez from Hanford, CA, saw their proceedings start in 12/21/2011 and complete by April 11, 2012, involving asset liquidation."
Jose L Rodriguez — California
Claudio Rodriguez, Hanford CA
Address: 701 Shasta Dr Hanford, CA 93230-4222
Snapshot of U.S. Bankruptcy Proceeding Case 15-11416: "The case of Claudio Rodriguez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 04/10/2015 and discharged early 2015-07-15, focusing on asset liquidation to repay creditors."
Claudio Rodriguez — California
Cesar M Rodriguez, Hanford CA
Address: 1295 E Donnybrook Pl Hanford, CA 93230
Bankruptcy Case 11-16260 Overview: "The bankruptcy record of Cesar M Rodriguez from Hanford, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Cesar M Rodriguez — California
Jesus G Rodriguez, Hanford CA
Address: 11290 Bonneyview Cir Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-15065: "Jesus G Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in 2013-07-25, led to asset liquidation, with the case closing in 2013-11-02."
Jesus G Rodriguez — California
Aaron Rodriguez, Hanford CA
Address: 911 Northstar Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-11815: "In a Chapter 7 bankruptcy case, Aaron Rodriguez from Hanford, CA, saw his proceedings start in 02/24/2010 and complete by 06/04/2010, involving asset liquidation."
Aaron Rodriguez — California
Saturnino Rodriguez, Hanford CA
Address: 536 Porter St Hanford, CA 93230-4450
Bankruptcy Case 09-18190 Overview: "Saturnino Rodriguez's Hanford, CA bankruptcy under Chapter 13 in 2009-08-26 led to a structured repayment plan, successfully discharged in December 26, 2012."
Saturnino Rodriguez — California
Mark A Rodriguez, Hanford CA
Address: 852 E. Grangeville Blvd-Space #11 Hanford, CA 93230
Bankruptcy Case 14-15165 Summary: "Hanford, CA resident Mark A Rodriguez's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2015."
Mark A Rodriguez — California
Penny Rodriguez, Hanford CA
Address: 1166 Dominic Way Hanford, CA 93230
Concise Description of Bankruptcy Case 10-152957: "The bankruptcy record of Penny Rodriguez from Hanford, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Penny Rodriguez — California
Marianna Rodriguez, Hanford CA
Address: 906 Kaweah St Hanford, CA 93230-3635
Concise Description of Bankruptcy Case 14-160487: "The bankruptcy record of Marianna Rodriguez from Hanford, CA, shows a Chapter 7 case filed in December 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2015."
Marianna Rodriguez — California
Nicolasa Rodriguez, Hanford CA
Address: 11419 Jones St Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-60150: "Nicolasa Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-09-09, led to asset liquidation, with the case closing in 2011-12-30."
Nicolasa Rodriguez — California
Rosa Rojas, Hanford CA
Address: 10174 Libbie Ln Hanford, CA 93230-6421
Concise Description of Bankruptcy Case 14-154357: "In Hanford, CA, Rosa Rojas filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Rosa Rojas — California
Judy J Rolicheck, Hanford CA
Address: 1335 N Green St Hanford, CA 93230-3412
Snapshot of U.S. Bankruptcy Proceeding Case 15-10265: "In a Chapter 7 bankruptcy case, Judy J Rolicheck from Hanford, CA, saw her proceedings start in 01.28.2015 and complete by 04/28/2015, involving asset liquidation."
Judy J Rolicheck — California
Teresa V Romero, Hanford CA
Address: 2465 N Douty St Hanford, CA 93230-1216
Snapshot of U.S. Bankruptcy Proceeding Case 16-10585: "Hanford, CA resident Teresa V Romero's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Teresa V Romero — California
Jr Benjamin Romero, Hanford CA
Address: 324 W 2nd St Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-12641: "The bankruptcy filing by Jr Benjamin Romero, undertaken in 2012-03-26 in Hanford, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Benjamin Romero — California
Jr Vincent A Romero, Hanford CA
Address: 1402 University Ave Hanford, CA 93230-2515
Bankruptcy Case 14-10613 Overview: "The bankruptcy record of Jr Vincent A Romero from Hanford, CA, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014."
Jr Vincent A Romero — California
Ray Ronquillo, Hanford CA
Address: PO Box 870 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 10-15766: "Ray Ronquillo's bankruptcy, initiated in May 24, 2010 and concluded by 08.20.2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Ronquillo — California
Sarah Ronquillo, Hanford CA
Address: 8826 Lansing Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-13066: "Sarah Ronquillo's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-03-24, led to asset liquidation, with the case closing in 07.02.2010."
Sarah Ronquillo — California
Kathleen Ann Roorda, Hanford CA
Address: 11464 13th Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 13-118267: "The case of Kathleen Ann Roorda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 03.18.2013 and discharged early Jun 26, 2013, focusing on asset liquidation to repay creditors."
Kathleen Ann Roorda — California
Robert Roper, Hanford CA
Address: 2867 Adrian Cir Hanford, CA 93230
Bankruptcy Case 10-13050 Summary: "Robert Roper's bankruptcy, initiated in 2010-03-24 and concluded by 07/02/2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roper — California
Russel Wayne Roper, Hanford CA
Address: 1213 Togneri St Hanford, CA 93230
Bankruptcy Case 12-60321 Overview: "Hanford, CA resident Russel Wayne Roper's 2012-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-28."
Russel Wayne Roper — California
Wanda J Roper, Hanford CA
Address: 852 E Grangeville Blvd Spc 30 Hanford, CA 93230
Concise Description of Bankruptcy Case 11-106887: "In a Chapter 7 bankruptcy case, Wanda J Roper from Hanford, CA, saw her proceedings start in Jan 21, 2011 and complete by Apr 25, 2011, involving asset liquidation."
Wanda J Roper — California
Ana Roque, Hanford CA
Address: 903 W Redwood St Hanford, CA 93230
Bankruptcy Case 10-63897 Summary: "Ana Roque's bankruptcy, initiated in 11.30.2010 and concluded by March 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Roque — California
Virgilio Rosario, Hanford CA
Address: 1923 W Tudor Ln Hanford, CA 93230
Bankruptcy Case 10-62219 Summary: "The case of Virgilio Rosario in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 10/22/2010 and discharged early 2011-02-01, focusing on asset liquidation to repay creditors."
Virgilio Rosario — California
Glorietta A Rosas, Hanford CA
Address: 143 E Cortner St Hanford, CA 93230-1834
Bankruptcy Case 14-10812 Summary: "The bankruptcy record of Glorietta A Rosas from Hanford, CA, shows a Chapter 7 case filed in 2014-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2014."
Glorietta A Rosas — California
Michael Rose, Hanford CA
Address: 1258 Yosemite Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 09-623847: "The case of Michael Rose in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early 2010-03-31, focusing on asset liquidation to repay creditors."
Michael Rose — California
Lawrence T Rose, Hanford CA
Address: 2077 Freedom St Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-12863: "The bankruptcy record of Lawrence T Rose 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 08.01.2013."
Lawrence T Rose — California
David Jason Rossman, Hanford CA
Address: PO Box 1518 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 11-63342: "In a Chapter 7 bankruptcy case, David Jason Rossman from Hanford, CA, saw his proceedings start in 2011-12-13 and complete by 2012-04-03, involving asset liquidation."
David Jason Rossman — California
Melissa L Rubalcava, Hanford CA
Address: 403 W Ivy St Hanford, CA 93230-3656
Bankruptcy Case 14-10831 Summary: "In a Chapter 7 bankruptcy case, Melissa L Rubalcava from Hanford, CA, saw her proceedings start in February 24, 2014 and complete by May 2014, involving asset liquidation."
Melissa L Rubalcava — California
Candaca Avalos Ruiz, Hanford CA
Address: 396 San Madina Dr Hanford, CA 93230-6168
Concise Description of Bankruptcy Case 14-106677: "The case of Candaca Avalos Ruiz in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 02.14.2014 and discharged early May 15, 2014, focusing on asset liquidation to repay creditors."
Candaca Avalos Ruiz — California
Acevedo Cecilio Ruiz, Hanford CA
Address: 754 Manor Ave Hanford, CA 93230
Bankruptcy Case 12-19098 Overview: "Acevedo Cecilio Ruiz's Chapter 7 bankruptcy, filed in Hanford, CA in 10.30.2012, led to asset liquidation, with the case closing in 2013-02-07."
Acevedo Cecilio Ruiz — California
Cecilia Ruiz, Hanford CA
Address: 820 Millerton St Hanford, CA 93230-6376
Bankruptcy Case 15-13711 Overview: "Cecilia Ruiz's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-09-23, led to asset liquidation, with the case closing in 12.22.2015."
Cecilia Ruiz — California
Valadez Francisco Ruiz, Hanford CA
Address: PO Box 445 Hanford, CA 93232-0445
Bankruptcy Case 14-14222 Overview: "In Hanford, CA, Valadez Francisco Ruiz filed for Chapter 7 bankruptcy in Aug 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2014."
Valadez Francisco Ruiz — California
Kelli Rush, Hanford CA
Address: 9251 Fargo Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-610917: "The bankruptcy record of Kelli Rush from Hanford, CA, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Kelli Rush — California
Jr Ramon R Ruvalcaba, Hanford CA
Address: 1501 N Williams St Hanford, CA 93230
Bankruptcy Case 13-15972 Summary: "Hanford, CA resident Jr Ramon R Ruvalcaba's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-13."
Jr Ramon R Ruvalcaba — California
Paula Edith Salas, Hanford CA
Address: PO Box 423 Hanford, CA 93232-0423
Bankruptcy Case 15-13341 Summary: "In a Chapter 7 bankruptcy case, Paula Edith Salas from Hanford, CA, saw her proceedings start in 2015-08-24 and complete by 2015-11-22, involving asset liquidation."
Paula Edith Salas — California
Jose M Salazar, Hanford CA
Address: PO Box 1066 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 12-14639: "The bankruptcy record of Jose M Salazar from Hanford, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jose M Salazar — California
Ubense Salazar, Hanford CA
Address: 515 N Brown St Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-15239: "The case of Ubense Salazar in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-04 and discharged early 08/16/2011, focusing on asset liquidation to repay creditors."
Ubense Salazar — California
Yrma Saldana, Hanford CA
Address: 1305 Maxwell Dr Hanford, CA 93230
Bankruptcy Case 10-14630 Overview: "Hanford, CA resident Yrma Saldana's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Yrma Saldana — California
Emilio Saldana, Hanford CA
Address: 642 W Fargo Ave Apt C Hanford, CA 93230-1375
Concise Description of Bankruptcy Case 14-141227: "In a Chapter 7 bankruptcy case, Emilio Saldana from Hanford, CA, saw his proceedings start in August 2014 and complete by 11/13/2014, involving asset liquidation."
Emilio Saldana — California
Patricia Saldivar, Hanford CA
Address: 1916 N Bordeaux Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-13991: "The bankruptcy record of Patricia Saldivar from Hanford, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2010."
Patricia Saldivar — California
Ruby Salgado, Hanford CA
Address: 1297 Waterview St Hanford, CA 93230-6955
Concise Description of Bankruptcy Case 15-126947: "Hanford, CA resident Ruby Salgado's 2015-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Ruby Salgado — California
Ana Marie Sanchez, Hanford CA
Address: 11811 14th Ave Hanford, CA 93230
Bankruptcy Case 11-14578 Overview: "Hanford, CA resident Ana Marie Sanchez's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2011."
Ana Marie Sanchez — California
Margarita Marie Sanchez, Hanford CA
Address: 812 N White St Hanford, CA 93230-4084
Bankruptcy Case 2014-11957 Summary: "Hanford, CA resident Margarita Marie Sanchez's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Margarita Marie Sanchez — California
Heather Marian Sanchez, Hanford CA
Address: 644 Coronado Pl Hanford, CA 93230
Bankruptcy Case 11-16787 Summary: "Hanford, CA resident Heather Marian Sanchez's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-04."
Heather Marian Sanchez — California
Robert C Sanchez, Hanford CA
Address: 1871 Hardcastle Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-16574: "In Hanford, CA, Robert C Sanchez filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2012."
Robert C Sanchez — California
Gilbert Sanchez, Hanford CA
Address: 980 Greenwood Ct Hanford, CA 93230
Bankruptcy Case 10-62770 Summary: "In Hanford, CA, Gilbert Sanchez filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Gilbert Sanchez — California
Marlen E Sanchez, Hanford CA
Address: 282 E Richardson Way Hanford, CA 93230-1847
Bankruptcy Case 14-10037 Summary: "The bankruptcy record of Marlen E Sanchez from Hanford, CA, shows a Chapter 7 case filed in Jan 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-06."
Marlen E Sanchez — California
Mendoza Jesus Sanchez, Hanford CA
Address: 1196 Whitney Dr Hanford, CA 93230-3147
Brief Overview of Bankruptcy Case 14-12843: "In a Chapter 7 bankruptcy case, Mendoza Jesus Sanchez from Hanford, CA, saw their proceedings start in 2014-05-30 and complete by 2014-09-15, involving asset liquidation."
Mendoza Jesus Sanchez — California
David L Sanchez, Hanford CA
Address: 858 Euclid Dr Hanford, CA 93230
Bankruptcy Case 12-12562 Overview: "Hanford, CA resident David L Sanchez's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2012."
David L Sanchez — California
Luis Sandoval, Hanford CA
Address: 826 S Harris St Apt A Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-18742: "The bankruptcy record of Luis Sandoval from Hanford, CA, shows a Chapter 7 case filed in October 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2013."
Luis Sandoval — California
Brenda V Sandoval, Hanford CA
Address: 320 N East St Apt A Hanford, CA 93230-4619
Concise Description of Bankruptcy Case 15-108297: "Hanford, CA resident Brenda V Sandoval's March 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Brenda V Sandoval — California
Adan Sandoval, Hanford CA
Address: 1005 Milpas St Hanford, CA 93230-5859
Concise Description of Bankruptcy Case 2014-121607: "In a Chapter 7 bankruptcy case, Adan Sandoval from Hanford, CA, saw his proceedings start in April 2014 and complete by 07/24/2014, involving asset liquidation."
Adan Sandoval — California
Jaime Sandoval, Hanford CA
Address: 320 N East St Apt A Hanford, CA 93230-4619
Concise Description of Bankruptcy Case 15-108297: "Jaime Sandoval's bankruptcy, initiated in 03.04.2015 and concluded by 2015-06-02 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Sandoval — California
Jorge S Sandoval, Hanford CA
Address: 1245 N Richmond Ave Hanford, CA 93230-2730
Bankruptcy Case 14-15381 Overview: "Jorge S Sandoval's Chapter 7 bankruptcy, filed in Hanford, CA in November 3, 2014, led to asset liquidation, with the case closing in 2015-02-01."
Jorge S Sandoval — California
Altamirano Dionisio Eduardo Santos, Hanford CA
Address: 2891 Hillside Ct Hanford, CA 93230
Bankruptcy Case 13-17724 Overview: "Altamirano Dionisio Eduardo Santos's bankruptcy, initiated in 2013-12-05 and concluded by 2014-03-15 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altamirano Dionisio Eduardo Santos — California
Jayme Santos, Hanford CA
Address: PO Box 711 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 13-17680: "The bankruptcy filing by Jayme Santos, undertaken in 12/03/2013 in Hanford, CA under Chapter 7, concluded with discharge in March 13, 2014 after liquidating assets."
Jayme Santos — California
Fernando M Santos, Hanford CA
Address: 621 E Fargo Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 13-157917: "In a Chapter 7 bankruptcy case, Fernando M Santos from Hanford, CA, saw his proceedings start in Aug 28, 2013 and complete by 2013-12-06, involving asset liquidation."
Fernando M Santos — California
Explore Free Bankruptcy Records by State