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

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