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
Tammi L Santos, Hanford CA
Address: PO Box 106 Hanford, CA 93232
Bankruptcy Case 12-11293 Overview: "The case of Tammi L Santos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 16, 2012 and discharged early Jun 7, 2012, focusing on asset liquidation to repay creditors."
Tammi L Santos — California
Filiberto Sarco, Hanford CA
Address: 10279 Elder Ave Hanford, CA 93230-9752
Brief Overview of Bankruptcy Case 2014-12014: "The case of Filiberto Sarco in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 18, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Filiberto Sarco — California
Terri L Sartori, Hanford CA
Address: 240 W Terrace Dr Hanford, CA 93230-2073
Brief Overview of Bankruptcy Case 15-11444: "The bankruptcy record of Terri L Sartori from Hanford, CA, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Terri L Sartori — California
Rachel Sauceda, Hanford CA
Address: 103 E Lang St Apt C Hanford, CA 93230
Bankruptcy Case 13-17649 Summary: "The bankruptcy filing by Rachel Sauceda, undertaken in December 2, 2013 in Hanford, CA under Chapter 7, concluded with discharge in 03/12/2014 after liquidating assets."
Rachel Sauceda — California
Brian R Sayama, Hanford CA
Address: 11920 Margo Ln Hanford, CA 93230
Concise Description of Bankruptcy Case 11-635147: "In a Chapter 7 bankruptcy case, Brian R Sayama from Hanford, CA, saw their proceedings start in December 19, 2011 and complete by 2012-04-09, involving asset liquidation."
Brian R Sayama — California
Carol W Sayre, Hanford CA
Address: 1056 Clover Ln Hanford, CA 93230-2274
Snapshot of U.S. Bankruptcy Proceeding Case 15-10187: "Carol W Sayre's bankruptcy, initiated in 01/22/2015 and concluded by 04.22.2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol W Sayre — California
Kimberly Lynn Sayre, Hanford CA
Address: 1056 Clover Ln Hanford, CA 93230-2274
Bankruptcy Case 15-10188 Overview: "Kimberly Lynn Sayre's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-01-22, led to asset liquidation, with the case closing in 04/22/2015."
Kimberly Lynn Sayre — California
Sonya Schneider, Hanford CA
Address: 1575 W Picadilly Ct Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-13498: "Hanford, CA resident Sonya Schneider's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Sonya Schneider — California
Nancy Schneider, Hanford CA
Address: 611 W Cinnamon Ave Hanford, CA 93230
Bankruptcy Case 10-43623 Summary: "In Hanford, CA, Nancy Schneider filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2010."
Nancy Schneider — California
Daniel S Schwane, Hanford CA
Address: 11565 Echo Ln Hanford, CA 93230-6320
Bankruptcy Case 09-19604 Summary: "The bankruptcy record for Daniel S Schwane from Hanford, CA, under Chapter 13, filed in 2009-10-06, involved setting up a repayment plan, finalized by 11.18.2013."
Daniel S Schwane — California
Tammera A Schwane, Hanford CA
Address: 11565 Echo Ln Hanford, CA 93230-6320
Brief Overview of Bankruptcy Case 09-19604: "Tammera A Schwane's Hanford, CA bankruptcy under Chapter 13 in 10.06.2009 led to a structured repayment plan, successfully discharged in November 18, 2013."
Tammera A Schwane — California
Marcy A Schwarten, Hanford CA
Address: 1559 Fitzgerald Ln Hanford, CA 93230-2442
Concise Description of Bankruptcy Case 14-130677: "In a Chapter 7 bankruptcy case, Marcy A Schwarten from Hanford, CA, saw her proceedings start in Jun 13, 2014 and complete by 09/30/2014, involving asset liquidation."
Marcy A Schwarten — California
Candi Scott, Hanford CA
Address: 602 W Fargo Ave Apt E Hanford, CA 93230
Concise Description of Bankruptcy Case 11-160307: "In Hanford, CA, Candi Scott filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2011."
Candi Scott — California
Brian R Scroggins, Hanford CA
Address: 1226 N Douty St Hanford, CA 93230-3449
Concise Description of Bankruptcy Case 16-105337: "In Hanford, CA, Brian R Scroggins filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Brian R Scroggins — California
James William Sellers, Hanford CA
Address: 2712 Pine Castle Dr Hanford, CA 93230-2321
Brief Overview of Bankruptcy Case 14-10673: "James William Sellers's Chapter 7 bankruptcy, filed in Hanford, CA in 02/14/2014, led to asset liquidation, with the case closing in 05/15/2014."
James William Sellers — California
Charlie Sen, Hanford CA
Address: 710 S Irwin St Hanford, CA 93230
Bankruptcy Case 13-27114 Overview: "In a Chapter 7 bankruptcy case, Charlie Sen from Hanford, CA, saw their proceedings start in 06.21.2013 and complete by 09/25/2013, involving asset liquidation."
Charlie Sen — California
Mathew V Serna, Hanford CA
Address: 11632 Kay Ln Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-62391: "In a Chapter 7 bankruptcy case, Mathew V Serna from Hanford, CA, saw his proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Mathew V Serna — California
Laura C Serna, Hanford CA
Address: 13301 Hood Ave Hanford, CA 93230-8833
Snapshot of U.S. Bankruptcy Proceeding Case 15-13761: "The bankruptcy filing by Laura C Serna, undertaken in 2015-09-25 in Hanford, CA under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Laura C Serna — California
Ronald E Serpa, Hanford CA
Address: 938 Lakewood Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-16277: "In Hanford, CA, Ronald E Serpa filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Ronald E Serpa — California
Michael V Sexton, Hanford CA
Address: 14275 Marion Ln Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-11140: "The bankruptcy record of Michael V Sexton from Hanford, CA, shows a Chapter 7 case filed in 02.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2012."
Michael V Sexton — California
Patrick S Sexton, Hanford CA
Address: 1107 S Anacapa Ave Hanford, CA 93230-5806
Bankruptcy Case 14-14225 Overview: "The bankruptcy record of Patrick S Sexton from Hanford, CA, shows a Chapter 7 case filed in 08/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-21."
Patrick S Sexton — California
Theresa Sexton, Hanford CA
Address: 9981 Sierra Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 10-141287: "Hanford, CA resident Theresa Sexton's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Theresa Sexton — California
Shawn L Shaw, Hanford CA
Address: 1913 W Merritt St Hanford, CA 93230-7397
Concise Description of Bankruptcy Case 16-109467: "In Hanford, CA, Shawn L Shaw filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Shawn L Shaw — California
Shelley M Shaw, Hanford CA
Address: 1913 W Merritt St Hanford, CA 93230-7397
Concise Description of Bankruptcy Case 16-109467: "The case of Shelley M Shaw in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.21.2016, focusing on asset liquidation to repay creditors."
Shelley M Shaw — California
Weldon Shaw, Hanford CA
Address: 10416 9 1/2 Ave Hanford, CA 93230
Bankruptcy Case 10-12057 Overview: "In Hanford, CA, Weldon Shaw filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Weldon Shaw — California
Justin Francis Sherbrook, Hanford CA
Address: 2896 Zion Way Hanford, CA 93230-6785
Concise Description of Bankruptcy Case 15-145357: "In a Chapter 7 bankruptcy case, Justin Francis Sherbrook from Hanford, CA, saw their proceedings start in 11/23/2015 and complete by February 21, 2016, involving asset liquidation."
Justin Francis Sherbrook — California
Laura A Sherrill, Hanford CA
Address: 1146 S Anacapa Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 11-147717: "Hanford, CA resident Laura A Sherrill's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2011."
Laura A Sherrill — California
Mona Shipp, Hanford CA
Address: 230 W Myrtle St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-64727: "Hanford, CA resident Mona Shipp's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Mona Shipp — California
Anderson P Shorty, Hanford CA
Address: 1402 Middleton St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-13710: "The bankruptcy filing by Anderson P Shorty, undertaken in 05/25/2013 in Hanford, CA under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Anderson P Shorty — California
Darrin Shubert, Hanford CA
Address: 2463 N 11th Ave Hanford, CA 93230
Bankruptcy Case 10-64706 Summary: "Hanford, CA resident Darrin Shubert's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Darrin Shubert — California
Barbara N Sibrian, Hanford CA
Address: 1555 Lark St Hanford, CA 93230-5821
Bankruptcy Case 14-16052 Summary: "Hanford, CA resident Barbara N Sibrian's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2015."
Barbara N Sibrian — California
George Sierra, Hanford CA
Address: 2291 Claret Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 11-199447: "Hanford, CA resident George Sierra's September 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
George Sierra — California
Jose E Siguenza, Hanford CA
Address: 404 E Grangeville Blvd Hanford, CA 93230
Concise Description of Bankruptcy Case 13-168127: "In Hanford, CA, Jose E Siguenza filed for Chapter 7 bankruptcy in Oct 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Jose E Siguenza — California
Benjamin M Silva, Hanford CA
Address: 172 W Julia Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-10200: "Benjamin M Silva's bankruptcy, initiated in January 13, 2013 and concluded by Apr 23, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin M Silva — California
Maria J Silva, Hanford CA
Address: 10852 Beverly Dr Hanford, CA 93230-6459
Snapshot of U.S. Bankruptcy Proceeding Case 15-14465: "Maria J Silva's Chapter 7 bankruptcy, filed in Hanford, CA in 11/18/2015, led to asset liquidation, with the case closing in 02/16/2016."
Maria J Silva — California
Clarence M Silva, Hanford CA
Address: 11548 Fern Ln Hanford, CA 93230-6339
Concise Description of Bankruptcy Case 16-117827: "The bankruptcy record of Clarence M Silva from Hanford, CA, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2016."
Clarence M Silva — California
Linda M Silva, Hanford CA
Address: 1143 Nicole Ave Hanford, CA 93230
Bankruptcy Case 11-14338 Overview: "The case of Linda M Silva in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in April 15, 2011 and discharged early 2011-07-19, focusing on asset liquidation to repay creditors."
Linda M Silva — California
Maria F Silveira, Hanford CA
Address: 2345 N 11th Ave Hanford, CA 93230-7174
Concise Description of Bankruptcy Case 15-136157: "The bankruptcy filing by Maria F Silveira, undertaken in 09/14/2015 in Hanford, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Maria F Silveira — California
Luis D Silvestre, Hanford CA
Address: 1122 S 11 1/2 Ave Hanford, CA 93230-5867
Snapshot of U.S. Bankruptcy Proceeding Case 15-11323: "The bankruptcy filing by Luis D Silvestre, undertaken in April 2015 in Hanford, CA under Chapter 7, concluded with discharge in Jul 3, 2015 after liquidating assets."
Luis D Silvestre — California
Angelica C Silvestre, Hanford CA
Address: 1122 S 11 1/2 Ave Hanford, CA 93230-5867
Bankruptcy Case 15-11323 Summary: "Angelica C Silvestre's bankruptcy, initiated in April 2015 and concluded by Jul 3, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica C Silvestre — California
Shelley Simas, Hanford CA
Address: 860 E Grangeville Blvd Spc 69 Hanford, CA 93230
Bankruptcy Case 10-18289 Overview: "Shelley Simas's bankruptcy, initiated in Jul 23, 2010 and concluded by 11.12.2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Simas — California
Larissa A Simental, Hanford CA
Address: 2347 Bryce Ct Hanford, CA 93230-1690
Bankruptcy Case 15-10830 Overview: "Larissa A Simental's Chapter 7 bankruptcy, filed in Hanford, CA in 03/04/2015, led to asset liquidation, with the case closing in June 2, 2015."
Larissa A Simental — California
Cruz Anna Marie Simpson, Hanford CA
Address: 2009 N Mayfair Dr Hanford, CA 93230-2118
Bankruptcy Case 2014-11593 Summary: "The bankruptcy record of Cruz Anna Marie Simpson from Hanford, CA, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Cruz Anna Marie Simpson — California
Freddie L Sims, Hanford CA
Address: PO Box 1536 Hanford, CA 93232-1536
Brief Overview of Bankruptcy Case 15-10113: "The bankruptcy record of Freddie L Sims from Hanford, CA, shows a Chapter 7 case filed in 2015-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-15."
Freddie L Sims — California
Ronald Sisson, Hanford CA
Address: 2717 Burl Ct Hanford, CA 93230
Bankruptcy Case 10-64165 Overview: "The bankruptcy record of Ronald Sisson from Hanford, CA, shows a Chapter 7 case filed in 12.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Ronald Sisson — California
Susan Sizer, Hanford CA
Address: PO Box 787 Hanford, CA 93232
Snapshot of U.S. Bankruptcy Proceeding Case 10-63909: "In Hanford, CA, Susan Sizer filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Susan Sizer — California
Ben Henry Slocum, Hanford CA
Address: 11101 W Evergreen Ln Hanford, CA 93230
Bankruptcy Case 12-14659 Summary: "Ben Henry Slocum's bankruptcy, initiated in May 2012 and concluded by 08/28/2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Henry Slocum — California
Brian Smith, Hanford CA
Address: 793 E Fargo Ave Hanford, CA 93230-2329
Bankruptcy Case 15-13178 Summary: "In a Chapter 7 bankruptcy case, Brian Smith from Hanford, CA, saw their proceedings start in 2015-08-11 and complete by 11.09.2015, involving asset liquidation."
Brian Smith — California
Renee Lynn Smith, Hanford CA
Address: 707 E Myrtle St Hanford, CA 93230-4121
Snapshot of U.S. Bankruptcy Proceeding Case 15-13625: "Hanford, CA resident Renee Lynn Smith's September 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-13."
Renee Lynn Smith — California
Darryl Ann Smith, Hanford CA
Address: 2053 Parker Pl Apt A Hanford, CA 93230
Bankruptcy Case 11-12156 Summary: "The bankruptcy record of Darryl Ann Smith from Hanford, CA, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Darryl Ann Smith — California
Lance Smith, Hanford CA
Address: 11807 3rd Pl Hanford, CA 93230
Bankruptcy Case 10-61878 Summary: "In Hanford, CA, Lance Smith filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Lance Smith — California
Lauretta Shoop Smith, Hanford CA
Address: 793 E Fargo Ave Hanford, CA 93230-2329
Concise Description of Bankruptcy Case 15-131787: "The bankruptcy record of Lauretta Shoop Smith from Hanford, CA, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Lauretta Shoop Smith — California
William Snowden, Hanford CA
Address: 105 E Encore Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 09-623557: "The bankruptcy filing by William Snowden, undertaken in December 2009 in Hanford, CA under Chapter 7, concluded with discharge in Mar 29, 2010 after liquidating assets."
William Snowden — California
Pauline H Solario, Hanford CA
Address: 11132 Hanford Armona Rd Hanford, CA 93230-5678
Bankruptcy Case 14-16066 Overview: "In Hanford, CA, Pauline H Solario filed for Chapter 7 bankruptcy in 2014-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2015."
Pauline H Solario — California
Magdaleno Solis, Hanford CA
Address: 11631 11th Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-604737: "The case of Magdaleno Solis in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 10, 2010 and discharged early December 31, 2010, focusing on asset liquidation to repay creditors."
Magdaleno Solis — California
Jamie Solis, Hanford CA
Address: 1941 Mulberry Dr Hanford, CA 93230
Bankruptcy Case 10-13065 Summary: "The case of Jamie Solis in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in March 24, 2010 and discharged early Jul 2, 2010, focusing on asset liquidation to repay creditors."
Jamie Solis — California
Jr Tony Gonzalez Soliz, Hanford CA
Address: 1273 N Williams St Hanford, CA 93230
Bankruptcy Case 12-19524 Summary: "The bankruptcy filing by Jr Tony Gonzalez Soliz, undertaken in 11/14/2012 in Hanford, CA under Chapter 7, concluded with discharge in February 22, 2013 after liquidating assets."
Jr Tony Gonzalez Soliz — California
John Solorio, Hanford CA
Address: 919 Meadow View Rd Hanford, CA 93230
Bankruptcy Case 12-18989 Summary: "John Solorio's bankruptcy, initiated in 10/25/2012 and concluded by 02/02/2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Solorio — California
Rafael Solorio, Hanford CA
Address: 14753 Grangeville Blvd Hanford, CA 93230-9696
Snapshot of U.S. Bankruptcy Proceeding Case 14-10010: "The bankruptcy record of Rafael Solorio from Hanford, CA, shows a Chapter 7 case filed in 01/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2014."
Rafael Solorio — California
Gil Somera, Hanford CA
Address: 586 Gable Way Hanford, CA 93230
Bankruptcy Case 10-18241 Overview: "Gil Somera's Chapter 7 bankruptcy, filed in Hanford, CA in Jul 22, 2010, led to asset liquidation, with the case closing in 11.11.2010."
Gil Somera — California
Adriana A Soto, Hanford CA
Address: PO Box 637 Hanford, CA 93232-0637
Brief Overview of Bankruptcy Case 14-12939: "In a Chapter 7 bankruptcy case, Adriana A Soto from Hanford, CA, saw her proceedings start in 06/05/2014 and complete by September 3, 2014, involving asset liquidation."
Adriana A Soto — California
Norma Soto, Hanford CA
Address: 1200 W Water St Hanford, CA 93230
Bankruptcy Case 11-13434 Overview: "Norma Soto's bankruptcy, initiated in 2011-03-25 and concluded by 07/15/2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Soto — California
Maria Inez Sousa, Hanford CA
Address: 14570 10th Ave Hanford, CA 93230-9532
Brief Overview of Bankruptcy Case 15-11189: "Maria Inez Sousa's Chapter 7 bankruptcy, filed in Hanford, CA in Mar 27, 2015, led to asset liquidation, with the case closing in June 2015."
Maria Inez Sousa — California
Ernest Cabral Sousa, Hanford CA
Address: 14570 10th Ave Hanford, CA 93230-9532
Brief Overview of Bankruptcy Case 15-11189: "In a Chapter 7 bankruptcy case, Ernest Cabral Sousa from Hanford, CA, saw his proceedings start in March 27, 2015 and complete by Jun 25, 2015, involving asset liquidation."
Ernest Cabral Sousa — California
George Manuel Sousa, Hanford CA
Address: 12652 7th Ave Hanford, CA 93230-9366
Bankruptcy Case 16-10713 Overview: "Hanford, CA resident George Manuel Sousa's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2016."
George Manuel Sousa — California
Keith Speer, Hanford CA
Address: 275 E Sherwood Dr Hanford, CA 93230
Bankruptcy Case 09-61336 Summary: "Hanford, CA resident Keith Speer's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Keith Speer — California
Jr Neil Spoelstra, Hanford CA
Address: 2097 W Claridge Way Hanford, CA 93230
Bankruptcy Case 10-13015 Overview: "Jr Neil Spoelstra's bankruptcy, initiated in 03.23.2010 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."
Jr Neil Spoelstra — California
Luke A Sprauge, Hanford CA
Address: 2417 Neill Way Hanford, CA 93230
Bankruptcy Case 11-17955 Overview: "In Hanford, CA, Luke A Sprauge filed for Chapter 7 bankruptcy in 07/15/2011. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2011."
Luke A Sprauge — California
Ronald Douglas Spurlock, Hanford CA
Address: 753 Northstar Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-162267: "Ronald Douglas Spurlock's bankruptcy, initiated in 2011-05-31 and concluded by 2011-09-20 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Douglas Spurlock — California
Matthew W Stafford, Hanford CA
Address: 573 Pepper Dr Apt D Hanford, CA 93230-7103
Bankruptcy Case 16-11898 Overview: "The case of Matthew W Stafford in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 26, 2016 and discharged early 2016-08-24, focusing on asset liquidation to repay creditors."
Matthew W Stafford — California
Justin Daltry Starnes, Hanford CA
Address: 3077 N Yale Way Hanford, CA 93230-8573
Snapshot of U.S. Bankruptcy Proceeding Case 16-10635: "The bankruptcy record of Justin Daltry Starnes from Hanford, CA, shows a Chapter 7 case filed in 03/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016."
Justin Daltry Starnes — California
Iii Wayne Statler, Hanford CA
Address: 2086 N Vine Cir Hanford, CA 93230
Bankruptcy Case 10-11427 Overview: "In Hanford, CA, Iii Wayne Statler filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Iii Wayne Statler — California
Melissa Ann Stein, Hanford CA
Address: 2254 Zion Way Hanford, CA 93230
Concise Description of Bankruptcy Case 11-122667: "In a Chapter 7 bankruptcy case, Melissa Ann Stein from Hanford, CA, saw her proceedings start in 2011-02-28 and complete by Jun 20, 2011, involving asset liquidation."
Melissa Ann Stein — California
Ashley M Stengel, Hanford CA
Address: 2151 Claret Ave Hanford, CA 93230
Bankruptcy Case 11-15182 Overview: "The case of Ashley M Stengel in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 2, 2011 and discharged early 2011-08-22, focusing on asset liquidation to repay creditors."
Ashley M Stengel — California
Jeannette Vickie Stevens, Hanford CA
Address: 1010 Echo Ct Hanford, CA 93230-7615
Bankruptcy Case 15-10158 Overview: "Jeannette Vickie Stevens's Chapter 7 bankruptcy, filed in Hanford, CA in January 20, 2015, led to asset liquidation, with the case closing in 2015-04-20."
Jeannette Vickie Stevens — California
Debbie M Stevenson, Hanford CA
Address: 860 E Grangeville Blvd Spc 14 Hanford, CA 93230
Bankruptcy Case 12-19002 Overview: "In Hanford, CA, Debbie M Stevenson filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Debbie M Stevenson — California
John A Stewart, Hanford CA
Address: 1434 W Burgundy Ct Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-13935: "John A Stewart's Chapter 7 bankruptcy, filed in Hanford, CA in June 2013, led to asset liquidation, with the case closing in 09/12/2013."
John A Stewart — California
Amber K Stiglianese, Hanford CA
Address: 2234 Fairmont Dr Hanford, CA 93230-1449
Bankruptcy Case 15-14910 Summary: "The bankruptcy record of Amber K Stiglianese from Hanford, CA, shows a Chapter 7 case filed in 12/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2016."
Amber K Stiglianese — California
Travis B Stiglianese, Hanford CA
Address: 2234 Fairmont Dr Hanford, CA 93230-1449
Bankruptcy Case 15-14910 Summary: "The bankruptcy record of Travis B Stiglianese from Hanford, CA, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Travis B Stiglianese — California
Jr Charles Willis Stout, Hanford CA
Address: PO Box 241 Hanford, CA 93232
Brief Overview of Bankruptcy Case 11-18977: "Jr Charles Willis Stout's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-08-09, led to asset liquidation, with the case closing in 2011-11-29."
Jr Charles Willis Stout — California
Josh Streeper, Hanford CA
Address: 727 Tony Dr Hanford, CA 93230
Bankruptcy Case 10-56569 Overview: "The bankruptcy record of Josh Streeper from Hanford, CA, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Josh Streeper — California
Cora Strole, Hanford CA
Address: 125 N Irwin St Apt 310 Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-63299: "The bankruptcy filing by Cora Strole, undertaken in November 2010 in Hanford, CA under Chapter 7, concluded with discharge in 03.09.2011 after liquidating assets."
Cora Strole — California
Douglas L Stroup, Hanford CA
Address: 272 W Redwood St Hanford, CA 93230-7043
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12716: "Douglas L Stroup's bankruptcy, initiated in 05/23/2014 and concluded by September 24, 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas L Stroup — California
Nicholas Stryd, Hanford CA
Address: 9639 14th Ave Hanford, CA 93230
Bankruptcy Case 11-14746 Summary: "The bankruptcy filing by Nicholas Stryd, undertaken in 04/25/2011 in Hanford, CA under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Nicholas Stryd — California
Iii Robert D Stuckey, Hanford CA
Address: 1357 Sidonia St Hanford, CA 93230-6978
Concise Description of Bankruptcy Case 14-108047: "In Hanford, CA, Iii Robert D Stuckey filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2014."
Iii Robert D Stuckey — California
Christopher Stump, Hanford CA
Address: 867 Euclid Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 10-176567: "In a Chapter 7 bankruptcy case, Christopher Stump from Hanford, CA, saw their proceedings start in July 2010 and complete by Oct 12, 2010, involving asset liquidation."
Christopher Stump — California
Judy Stumpf, Hanford CA
Address: 2265 Knowlwood Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-10525: "The case of Judy Stumpf in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 01/18/2011 and discharged early 2011-05-10, focusing on asset liquidation to repay creditors."
Judy Stumpf — California
Mike Sumaya, Hanford CA
Address: 562 9 1/4 Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-10972: "Hanford, CA resident Mike Sumaya's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Mike Sumaya — California
Kristen Sylvester, Hanford CA
Address: 3111 Sage Ave Hanford, CA 93230-7437
Concise Description of Bankruptcy Case 14-129877: "In Hanford, CA, Kristen Sylvester filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Kristen Sylvester — California
Dallas D Szovati, Hanford CA
Address: 1501 Rodgers Rd Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-10317: "Hanford, CA resident Dallas D Szovati's 01.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Dallas D Szovati — California
Armando M Tajum, Hanford CA
Address: 905 N Hartnell Pl Hanford, CA 93230
Concise Description of Bankruptcy Case 12-125497: "Hanford, CA resident Armando M Tajum's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Armando M Tajum — California
Matthew F Tajum, Hanford CA
Address: 905 N Hartnell Pl Hanford, CA 93230
Bankruptcy Case 13-14306 Summary: "Matthew F Tajum's Chapter 7 bankruptcy, filed in Hanford, CA in 2013-06-20, led to asset liquidation, with the case closing in Sep 28, 2013."
Matthew F Tajum — California
Mario Talamantes, Hanford CA
Address: 14513 Johnson St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-162367: "Mario Talamantes's bankruptcy, initiated in September 2013 and concluded by December 29, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Talamantes — California
Victor Talavera, Hanford CA
Address: 923 Garner Ave Apt 6 Hanford, CA 93230
Bankruptcy Case 11-13190 Overview: "Hanford, CA resident Victor Talavera's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-12."
Victor Talavera — California
Dimas Tamayo, Hanford CA
Address: 2301 Cottonwood Dr Hanford, CA 93230-7244
Concise Description of Bankruptcy Case 14-141387: "In Hanford, CA, Dimas Tamayo filed for Chapter 7 bankruptcy in 08.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-16."
Dimas Tamayo — California
Isaura Tamayo, Hanford CA
Address: 2301 Cottonwood Dr Hanford, CA 93230-7244
Bankruptcy Case 14-14138 Summary: "The bankruptcy record of Isaura Tamayo from Hanford, CA, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Isaura Tamayo — California
Pedro Tamez, Hanford CA
Address: 9949 Coast Ave Hanford, CA 93230-4811
Snapshot of U.S. Bankruptcy Proceeding Case 16-11382: "The case of Pedro Tamez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 21, 2016 and discharged early 07/20/2016, focusing on asset liquidation to repay creditors."
Pedro Tamez — California
Regina H Tamez, Hanford CA
Address: 9949 Coast Ave Hanford, CA 93230-4811
Brief Overview of Bankruptcy Case 16-11382: "Regina H Tamez's bankruptcy, initiated in Apr 21, 2016 and concluded by 2016-07-20 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina H Tamez — California
Jr Eligio Tapia, Hanford CA
Address: 1178 Summer Field Dr Hanford, CA 93230
Bankruptcy Case 10-17421 Summary: "In Hanford, CA, Jr Eligio Tapia filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2010."
Jr Eligio Tapia — California
Beatrice Calderon Tapia, Hanford CA
Address: 11670 3rd Pl Hanford, CA 93230
Bankruptcy Case 11-62825 Overview: "In Hanford, CA, Beatrice Calderon Tapia filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2012."
Beatrice Calderon Tapia — California
Explore Free Bankruptcy Records by State