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
Bonnie L Hintz, Hanford CA
Address: 1927 N Mayfair Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-14800: "Bonnie L Hintz's Chapter 7 bankruptcy, filed in Hanford, CA in 04/25/2011, led to asset liquidation, with the case closing in August 2011."
Bonnie L Hintz — California
Duy Thi Hoang, Hanford CA
Address: 1876 Rivermist Ct Hanford, CA 93230
Concise Description of Bankruptcy Case 11-123257: "The bankruptcy filing by Duy Thi Hoang, undertaken in February 28, 2011 in Hanford, CA under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Duy Thi Hoang — California
Erik Hobbs, Hanford CA
Address: 520 Imperial Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-19471: "The bankruptcy filing by Erik Hobbs, undertaken in 08/19/2010 in Hanford, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Erik Hobbs — California
Steven J Hodges, Hanford CA
Address: 2214 Foxhill Pl Hanford, CA 93230
Concise Description of Bankruptcy Case 13-125727: "In Hanford, CA, Steven J Hodges filed for Chapter 7 bankruptcy in 04/11/2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Steven J Hodges — California
Jane E Hoggard, Hanford CA
Address: 6481 16th Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 13-179687: "Jane E Hoggard's bankruptcy, initiated in 12.20.2013 and concluded by 2014-03-30 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane E Hoggard — California
Amanda Holden, Hanford CA
Address: PO Box 1522 Hanford, CA 93232
Brief Overview of Bankruptcy Case 11-16259: "In a Chapter 7 bankruptcy case, Amanda Holden from Hanford, CA, saw her proceedings start in May 2011 and complete by September 20, 2011, involving asset liquidation."
Amanda Holden — California
Barbara G Holland, Hanford CA
Address: 1032 W Cortner St Hanford, CA 93230-1663
Bankruptcy Case 14-15204 Summary: "Barbara G Holland's Chapter 7 bankruptcy, filed in Hanford, CA in October 2014, led to asset liquidation, with the case closing in 01/22/2015."
Barbara G Holland — California
Annie Monique Holt, Hanford CA
Address: 533 E Cameron St Apt 3 Hanford, CA 93230-3765
Bankruptcy Case 2014-11680 Overview: "Annie Monique Holt's Chapter 7 bankruptcy, filed in Hanford, CA in Apr 2, 2014, led to asset liquidation, with the case closing in July 1, 2014."
Annie Monique Holt — California
Edward Hopkins, Hanford CA
Address: 422 W Birch Ct Hanford, CA 93230-1356
Bankruptcy Case 15-14571 Overview: "Edward Hopkins's bankruptcy, initiated in 2015-11-24 and concluded by 02.22.2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Hopkins — California
Jerry Hopkins, Hanford CA
Address: 225 E 10th St Hanford, CA 93230
Bankruptcy Case 11-10719 Summary: "The case of Jerry Hopkins in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-21 and discharged early 05/04/2011, focusing on asset liquidation to repay creditors."
Jerry Hopkins — California
Terry Hord, Hanford CA
Address: 1163 E Donnybrook Pl Hanford, CA 93230
Bankruptcy Case 09-60561 Overview: "The case of Terry Hord in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 10.30.2009 and discharged early 02.07.2010, focusing on asset liquidation to repay creditors."
Terry Hord — California
Gabriel Horta, Hanford CA
Address: PO Box 1072 Hanford, CA 93232
Concise Description of Bankruptcy Case 09-620447: "The case of Gabriel Horta in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in December 10, 2009 and discharged early 03/20/2010, focusing on asset liquidation to repay creditors."
Gabriel Horta — California
Ricky Lynn Hostetler, Hanford CA
Address: 826 W Encore Dr Hanford, CA 93230
Bankruptcy Case 11-16843 Overview: "Ricky Lynn Hostetler's Chapter 7 bankruptcy, filed in Hanford, CA in 06/15/2011, led to asset liquidation, with the case closing in 2011-10-05."
Ricky Lynn Hostetler — California
Lafayette Houston, Hanford CA
Address: 9251 12th Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-157637: "The bankruptcy record of Lafayette Houston from Hanford, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Lafayette Houston — California
James B Howell, Hanford CA
Address: 1164 W Northstar Dr Hanford, CA 93230-6796
Concise Description of Bankruptcy Case 15-135557: "James B Howell's bankruptcy, initiated in 2015-09-09 and concluded by 2015-12-08 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Howell — California
Cinnamon A Howell, Hanford CA
Address: 1164 W Northstar Dr Hanford, CA 93230-6796
Brief Overview of Bankruptcy Case 15-13555: "Hanford, CA resident Cinnamon A Howell's September 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Cinnamon A Howell — California
Roger Allen Hubbard, Hanford CA
Address: 820 Washington St Hanford, CA 93230
Bankruptcy Case 11-19706 Summary: "Roger Allen Hubbard's bankruptcy, initiated in August 2011 and concluded by December 19, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen Hubbard — California
Timothy Roger Hudson, Hanford CA
Address: 1908 W Berkshire Ln Hanford, CA 93230-9158
Bankruptcy Case 07-13314 Summary: "The bankruptcy record for Timothy Roger Hudson from Hanford, CA, under Chapter 13, filed in 10.15.2007, involved setting up a repayment plan, finalized by Oct 1, 2012."
Timothy Roger Hudson — California
Cynthia Huerta, Hanford CA
Address: 12726 Houston Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-18201: "The bankruptcy filing by Cynthia Huerta, undertaken in Jul 22, 2010 in Hanford, CA under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Cynthia Huerta — California
Donald Eugene Huey, Hanford CA
Address: 2727 N 11th Ave Apt 202 Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-15792: "Hanford, CA resident Donald Eugene Huey's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2012."
Donald Eugene Huey — California
Estella Hulbert, Hanford CA
Address: 2136 N Woodridge Way Hanford, CA 93230
Concise Description of Bankruptcy Case 10-178407: "In a Chapter 7 bankruptcy case, Estella Hulbert from Hanford, CA, saw her proceedings start in July 2010 and complete by Nov 2, 2010, involving asset liquidation."
Estella Hulbert — California
Jennifer L Hulbert, Hanford CA
Address: 2349 Carter Way Hanford, CA 93230-1310
Bankruptcy Case 15-11890 Overview: "Jennifer L Hulbert's Chapter 7 bankruptcy, filed in Hanford, CA in 05.08.2015, led to asset liquidation, with the case closing in 08/06/2015."
Jennifer L Hulbert — California
Tracy L Hulbert, Hanford CA
Address: 1930 Dalrymple Dr Hanford, CA 93230-1721
Brief Overview of Bankruptcy Case 16-12220: "In a Chapter 7 bankruptcy case, Tracy L Hulbert from Hanford, CA, saw their proceedings start in 2016-06-21 and complete by 2016-09-19, involving asset liquidation."
Tracy L Hulbert — California
Virginia A Huston, Hanford CA
Address: 11080 Jones St Hanford, CA 93230-6019
Brief Overview of Bankruptcy Case 15-14098: "Virginia A Huston's bankruptcy, initiated in Oct 20, 2015 and concluded by 2016-01-18 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia A Huston — California
Nick Velasquez Ibanez, Hanford CA
Address: 3038 Sage Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-12036: "In Hanford, CA, Nick Velasquez Ibanez filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Nick Velasquez Ibanez — California
Serafin Ibarra, Hanford CA
Address: PO Box 1762 Hanford, CA 93232
Concise Description of Bankruptcy Case 10-649447: "Serafin Ibarra's Chapter 7 bankruptcy, filed in Hanford, CA in Dec 29, 2010, led to asset liquidation, with the case closing in 2011-04-20."
Serafin Ibarra — California
William A Ike, Hanford CA
Address: 1102 Maxwell Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-63641: "In Hanford, CA, William A Ike filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2012."
William A Ike — California
Robert J Ingham, Hanford CA
Address: 852 E Grangeville Blvd Spc 16 Hanford, CA 93230
Bankruptcy Case 13-12384 Summary: "In Hanford, CA, Robert J Ingham filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2013."
Robert J Ingham — California
Elisa Iniguez, Hanford CA
Address: 13423 7th Ave Hanford, CA 93230
Bankruptcy Case 11-15189 Overview: "Elisa Iniguez's Chapter 7 bankruptcy, filed in Hanford, CA in May 2, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Elisa Iniguez — California
Barbara Lee Ivey, Hanford CA
Address: 413 E Leland Way Hanford, CA 93230-1817
Snapshot of U.S. Bankruptcy Proceeding Case 14-11264: "The bankruptcy filing by Barbara Lee Ivey, undertaken in Mar 14, 2014 in Hanford, CA under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Barbara Lee Ivey — California
Rafael Izquierdo, Hanford CA
Address: 2448 Neill Way Hanford, CA 93230
Concise Description of Bankruptcy Case 13-128647: "The bankruptcy record of Rafael Izquierdo from Hanford, CA, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-01."
Rafael Izquierdo — California
Garry Anthony Jackson, Hanford CA
Address: 2329 N 10th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-12295: "The case of Garry Anthony Jackson in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-30 and discharged early July 8, 2013, focusing on asset liquidation to repay creditors."
Garry Anthony Jackson — California
Steven Eugene Jacques, Hanford CA
Address: 635 Pepper Dr Apt D Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-18194: "In a Chapter 7 bankruptcy case, Steven Eugene Jacques from Hanford, CA, saw their proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Steven Eugene Jacques — California
Cheryl D Jacquez, Hanford CA
Address: 611 Pepper Dr Apt C Hanford, CA 93230-7048
Bankruptcy Case 15-11055 Overview: "Cheryl D Jacquez's Chapter 7 bankruptcy, filed in Hanford, CA in 03.20.2015, led to asset liquidation, with the case closing in 06/18/2015."
Cheryl D Jacquez — California
Rafael Jaime, Hanford CA
Address: PO Box 224 Hanford, CA 93232
Concise Description of Bankruptcy Case 12-149707: "Rafael Jaime's bankruptcy, initiated in 05/31/2012 and concluded by August 28, 2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Jaime — California
Adrienne Ardell James, Hanford CA
Address: 713 Shasta Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-190737: "In Hanford, CA, Adrienne Ardell James filed for Chapter 7 bankruptcy in August 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Adrienne Ardell James — California
Agnes V Jaymalin, Hanford CA
Address: 574 W Fargo Ave Apt F Hanford, CA 93230-1364
Bankruptcy Case 15-13688 Overview: "Agnes V Jaymalin's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-09-21, led to asset liquidation, with the case closing in 12.20.2015."
Agnes V Jaymalin — California
Judith M Jenkins, Hanford CA
Address: PO Box 578 Hanford, CA 93232-0578
Brief Overview of Bankruptcy Case 15-10151: "The case of Judith M Jenkins in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-20 and discharged early 2015-04-20, focusing on asset liquidation to repay creditors."
Judith M Jenkins — California
Sr Juan Jimenez, Hanford CA
Address: 10847 Hume Ave Hanford, CA 93230
Bankruptcy Case 13-11008 Overview: "The bankruptcy record of Sr Juan Jimenez from Hanford, CA, shows a Chapter 7 case filed in 2013-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Sr Juan Jimenez — California
Patricia Jimenez, Hanford CA
Address: 1195 Goleta Way Hanford, CA 93230-4359
Snapshot of U.S. Bankruptcy Proceeding Case 15-11179: "In a Chapter 7 bankruptcy case, Patricia Jimenez from Hanford, CA, saw their proceedings start in 2015-03-27 and complete by 2015-06-25, involving asset liquidation."
Patricia Jimenez — California
Karina Jimenez, Hanford CA
Address: 880 Olive Ave Hanford, CA 93230-5656
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11587: "The bankruptcy record of Karina Jimenez from Hanford, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Karina Jimenez — California
Guillermo Jimenez, Hanford CA
Address: 1177 Connie Dr Hanford, CA 93230-3272
Brief Overview of Bankruptcy Case 15-11405: "The case of Guillermo Jimenez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-10 and discharged early 07/20/2015, focusing on asset liquidation to repay creditors."
Guillermo Jimenez — California
Leticia Jimenez, Hanford CA
Address: 825 W 6th St Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-14291: "In Hanford, CA, Leticia Jimenez filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2013."
Leticia Jimenez — California
Darlene Martinez Jimmeye, Hanford CA
Address: 10095 Haven Ln Hanford, CA 93230
Concise Description of Bankruptcy Case 11-141227: "Darlene Martinez Jimmeye's Chapter 7 bankruptcy, filed in Hanford, CA in Apr 8, 2011, led to asset liquidation, with the case closing in 2011-07-29."
Darlene Martinez Jimmeye — California
Danny Joseph Johnson, Hanford CA
Address: 1743 Rodgers Rd Hanford, CA 93230
Bankruptcy Case 11-60401 Overview: "Danny Joseph Johnson's Chapter 7 bankruptcy, filed in Hanford, CA in Sep 16, 2011, led to asset liquidation, with the case closing in January 2012."
Danny Joseph Johnson — California
Linn Jolene, Hanford CA
Address: 885 Davinci St Hanford, CA 93230
Concise Description of Bankruptcy Case 11-159417: "The bankruptcy filing by Linn Jolene, undertaken in May 23, 2011 in Hanford, CA under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Linn Jolene — California
Heidi L Jones, Hanford CA
Address: 1925 S Wishon Ave Hanford, CA 93230-6388
Bankruptcy Case 14-10340 Overview: "In Hanford, CA, Heidi L Jones filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2014."
Heidi L Jones — California
Delbert D Jones, Hanford CA
Address: 116 E Courtney St Hanford, CA 93230
Bankruptcy Case 13-10966 Overview: "In Hanford, CA, Delbert D Jones filed for Chapter 7 bankruptcy in February 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2013."
Delbert D Jones — California
Marcie M Jones, Hanford CA
Address: 9844 Ponderosa Rd Hanford, CA 93230
Bankruptcy Case 12-12592 Overview: "The case of Marcie M Jones in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2012 and discharged early 07.13.2012, focusing on asset liquidation to repay creditors."
Marcie M Jones — California
Gregory Jones, Hanford CA
Address: 3049 Mission Dr Hanford, CA 93230
Bankruptcy Case 12-19374 Summary: "In Hanford, CA, Gregory Jones filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2013."
Gregory Jones — California
David Wayne Jordan, Hanford CA
Address: PO Box 2173 Hanford, CA 93232
Bankruptcy Case 13-12276 Overview: "David Wayne Jordan's Chapter 7 bankruptcy, filed in Hanford, CA in March 29, 2013, led to asset liquidation, with the case closing in July 8, 2013."
David Wayne Jordan — California
Esmeralda Juarez, Hanford CA
Address: 1015 W 7th St Hanford, CA 93230
Bankruptcy Case 11-19572 Summary: "Esmeralda Juarez's bankruptcy, initiated in Aug 25, 2011 and concluded by Dec 15, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Juarez — California
Maria L Juarez, Hanford CA
Address: 11455 Jones St Hanford, CA 93230-6026
Bankruptcy Case 15-14926 Overview: "Hanford, CA resident Maria L Juarez's 12/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2016."
Maria L Juarez — California
Cory Kalanick, Hanford CA
Address: 2697 Sun Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-14755: "Hanford, CA resident Cory Kalanick's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Cory Kalanick — California
Silva Jacqueline L Kalar, Hanford CA
Address: 8501 7 1/2 Ave Hanford, CA 93230-9102
Snapshot of U.S. Bankruptcy Proceeding Case 16-11782: "The bankruptcy filing by Silva Jacqueline L Kalar, undertaken in 2016-05-19 in Hanford, CA under Chapter 7, concluded with discharge in 2016-08-17 after liquidating assets."
Silva Jacqueline L Kalar — California
Tariq M Katina, Hanford CA
Address: 109 E Lang St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-15790: "The case of Tariq M Katina in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-12-06, focusing on asset liquidation to repay creditors."
Tariq M Katina — California
Jeremiah S Kelso, Hanford CA
Address: 519 Imperial Dr Hanford, CA 93230-7317
Bankruptcy Case 2014-12015 Overview: "In a Chapter 7 bankruptcy case, Jeremiah S Kelso from Hanford, CA, saw his proceedings start in Apr 18, 2014 and complete by July 2014, involving asset liquidation."
Jeremiah S Kelso — California
Van Ee Jason Kemp, Hanford CA
Address: 1437 Payne Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-12597: "In Hanford, CA, Van Ee Jason Kemp filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Van Ee Jason Kemp — California
Ethel Sison Kief, Hanford CA
Address: 3174 N Glacier Way Hanford, CA 93230-8580
Snapshot of U.S. Bankruptcy Proceeding Case 15-11499: "Ethel Sison Kief's bankruptcy, initiated in 2015-04-17 and concluded by July 16, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Sison Kief — California
Zaldy Bautista Kief, Hanford CA
Address: 3174 N Glacier Way Hanford, CA 93230-8580
Bankruptcy Case 15-11499 Summary: "The case of Zaldy Bautista Kief in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 04/17/2015 and discharged early Jul 16, 2015, focusing on asset liquidation to repay creditors."
Zaldy Bautista Kief — California
Benjamin L Kiester, Hanford CA
Address: 1225 W Malone St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-19001: "Benjamin L Kiester's Chapter 7 bankruptcy, filed in Hanford, CA in October 26, 2012, led to asset liquidation, with the case closing in 2013-02-03."
Benjamin L Kiester — California
Summer Leigh Kiester, Hanford CA
Address: 520 E Elm St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-130547: "In Hanford, CA, Summer Leigh Kiester filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2013."
Summer Leigh Kiester — California
Evelyn Z Kim, Hanford CA
Address: 1920 N Chardonnay Pl Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-62788: "The bankruptcy record of Evelyn Z Kim from Hanford, CA, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2012."
Evelyn Z Kim — California
Tonja King, Hanford CA
Address: 2079 W Claridge Way Hanford, CA 93230
Concise Description of Bankruptcy Case 13-131607: "Hanford, CA resident Tonja King's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Tonja King — California
William Koelewyn, Hanford CA
Address: 144 W Cortner St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-62421: "The case of William Koelewyn 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."
William Koelewyn — California
Linda Koester, Hanford CA
Address: 860 E Grangeville Blvd Spc 111 Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-10538: "Linda Koester's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-01-21, led to asset liquidation, with the case closing in 2010-05-01."
Linda Koester — California
Jimmy A Koller, Hanford CA
Address: 2281 N 10th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-10606: "In Hanford, CA, Jimmy A Koller filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Jimmy A Koller — California
Jon Kraemer, Hanford CA
Address: 1181 Hoover Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-63520: "In Hanford, CA, Jon Kraemer filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Jon Kraemer — California
Kara Kusalich, Hanford CA
Address: 1330 Levich St Hanford, CA 93230
Bankruptcy Case 10-17634 Overview: "The bankruptcy filing by Kara Kusalich, undertaken in July 2010 in Hanford, CA under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Kara Kusalich — California
Letticia Larue, Hanford CA
Address: 1300 Whitmore St Hanford, CA 93230-2848
Concise Description of Bankruptcy Case 15-149577: "The case of Letticia Larue in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2015 and discharged early Mar 28, 2016, focusing on asset liquidation to repay creditors."
Letticia Larue — California
Steven Larue, Hanford CA
Address: 1300 Whitmore St Hanford, CA 93230-2848
Concise Description of Bankruptcy Case 15-149577: "Steven Larue's bankruptcy, initiated in 2015-12-29 and concluded by 2016-03-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Larue — California
Ireneo L Lastrella, Hanford CA
Address: 2167 W Liberty St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-16679: "In Hanford, CA, Ireneo L Lastrella filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Ireneo L Lastrella — California
Christopher E Laux, Hanford CA
Address: 1391 Harvard Pl Hanford, CA 93230-2540
Concise Description of Bankruptcy Case 16-121847: "Christopher E Laux's bankruptcy, initiated in 06.17.2016 and concluded by 09.15.2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher E Laux — California
Victor Lavarnway, Hanford CA
Address: 2021 Fairmont Dr Hanford, CA 93230
Bankruptcy Case 10-18177 Summary: "The bankruptcy record of Victor Lavarnway from Hanford, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Victor Lavarnway — California
Bonnie Lawrence, Hanford CA
Address: 409 Centennial Dr Apt A Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-62618: "The case of Bonnie Lawrence in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 11/21/2011 and discharged early 02/27/2012, focusing on asset liquidation to repay creditors."
Bonnie Lawrence — California
Barbara A Leach, Hanford CA
Address: 9432 Dover Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-16062: "The case of Barbara A Leach in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Barbara A Leach — California
Jr Randall William Leach, Hanford CA
Address: PO Box 664 Hanford, CA 93232
Brief Overview of Bankruptcy Case 13-13505: "In a Chapter 7 bankruptcy case, Jr Randall William Leach from Hanford, CA, saw his proceedings start in 2013-05-16 and complete by 2013-08-24, involving asset liquidation."
Jr Randall William Leach — California
Michael J Leasure, Hanford CA
Address: 1401 N Harris St Hanford, CA 93230
Bankruptcy Case 13-16436 Overview: "Hanford, CA resident Michael J Leasure's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Michael J Leasure — California
Michael D Leavens, Hanford CA
Address: 126 McCreary Ave # B Hanford, CA 93230
Concise Description of Bankruptcy Case 11-115307: "In a Chapter 7 bankruptcy case, Michael D Leavens from Hanford, CA, saw their proceedings start in 2011-02-10 and complete by 2011-06-02, involving asset liquidation."
Michael D Leavens — California
Edith Ledezma, Hanford CA
Address: 13940 Hackett St Apt 3 Hanford, CA 93230-9699
Snapshot of U.S. Bankruptcy Proceeding Case 14-15434: "The bankruptcy record of Edith Ledezma from Hanford, CA, shows a Chapter 7 case filed in 11/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Edith Ledezma — California
Mae R Lee, Hanford CA
Address: 1255 W Grangeville Blvd Spc 70 Hanford, CA 93230-2545
Brief Overview of Bankruptcy Case 2014-12724: "The bankruptcy record of Mae R Lee from Hanford, CA, shows a Chapter 7 case filed in May 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Mae R Lee — California
Nathanial P Leggs, Hanford CA
Address: 664 W Cinnamon Ave Hanford, CA 93230-3373
Bankruptcy Case 15-13996 Summary: "The case of Nathanial P Leggs in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in October 12, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Nathanial P Leggs — California
Susan L Lemay, Hanford CA
Address: 10732 9 1/2 Ave Hanford, CA 93230-5208
Bankruptcy Case 15-11415 Summary: "The bankruptcy filing by Susan L Lemay, undertaken in 04.10.2015 in Hanford, CA under Chapter 7, concluded with discharge in July 9, 2015 after liquidating assets."
Susan L Lemay — California
Matthew S Lemay, Hanford CA
Address: 10732 9 1/2 Ave Hanford, CA 93230-5208
Bankruptcy Case 15-11415 Overview: "The case of Matthew S Lemay in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 04.10.2015 and discharged early 07/09/2015, focusing on asset liquidation to repay creditors."
Matthew S Lemay — California
Joseph Anthony Lemos, Hanford CA
Address: PO Box 452 Hanford, CA 93232-0452
Bankruptcy Case 15-10541 Overview: "In a Chapter 7 bankruptcy case, Joseph Anthony Lemos from Hanford, CA, saw their proceedings start in 2015-02-17 and complete by May 2015, involving asset liquidation."
Joseph Anthony Lemos — California
Gaytan Ismael Lemus, Hanford CA
Address: 1684 Oriole St Hanford, CA 93230
Concise Description of Bankruptcy Case 12-136607: "In Hanford, CA, Gaytan Ismael Lemus filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Gaytan Ismael Lemus — California
Douglas A Lender, Hanford CA
Address: 120 E Malone St Hanford, CA 93230-3417
Bankruptcy Case 8:2014-bk-03767-KRM Summary: "The bankruptcy record of Douglas A Lender from Hanford, CA, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2014."
Douglas A Lender — California
Douglas Alan Lender, Hanford CA
Address: 120 E Malone St Hanford, CA 93230-3417
Bankruptcy Case 8:14-bk-06773-KRM Overview: "Douglas Alan Lender's Chapter 7 bankruptcy, filed in Hanford, CA in Jun 11, 2014, led to asset liquidation, with the case closing in September 9, 2014."
Douglas Alan Lender — California
Anthony Solorio Leon, Hanford CA
Address: 1033 Leslie Ln Hanford, CA 93230
Bankruptcy Case 13-13788 Summary: "Anthony Solorio Leon's Chapter 7 bankruptcy, filed in Hanford, CA in May 2013, led to asset liquidation, with the case closing in Sep 7, 2013."
Anthony Solorio Leon — California
Cassandra S Leon, Hanford CA
Address: 1033 Leslie Ln Hanford, CA 93230
Bankruptcy Case 12-16799 Overview: "Cassandra S Leon's bankruptcy, initiated in August 2012 and concluded by 11.23.2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra S Leon — California
Maria Fatima Leonardo, Hanford CA
Address: 508 E Florinda St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-161197: "Maria Fatima Leonardo's Chapter 7 bankruptcy, filed in Hanford, CA in 09/12/2013, led to asset liquidation, with the case closing in 2013-12-21."
Maria Fatima Leonardo — California
Jesus P Lerma, Hanford CA
Address: 1123 Poplar St Hanford, CA 93230-4298
Brief Overview of Bankruptcy Case 15-13265: "Jesus P Lerma's Chapter 7 bankruptcy, filed in Hanford, CA in 08/17/2015, led to asset liquidation, with the case closing in November 2015."
Jesus P Lerma — California
Manuela A Lerma, Hanford CA
Address: 1123 Poplar St Hanford, CA 93230-4298
Bankruptcy Case 15-13265 Summary: "The bankruptcy record of Manuela A Lerma from Hanford, CA, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Manuela A Lerma — California
Laura Levario, Hanford CA
Address: 10512 9 1/8 Ave Hanford, CA 93230
Bankruptcy Case 09-61631 Overview: "Laura Levario's Chapter 7 bankruptcy, filed in Hanford, CA in 11.28.2009, led to asset liquidation, with the case closing in 03/08/2010."
Laura Levario — California
Ebonie L Lewis, Hanford CA
Address: 11588 2nd Pl Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-12347: "The bankruptcy filing by Ebonie L Lewis, undertaken in 04/02/2013 in Hanford, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Ebonie L Lewis — California
Edward J Leyva, Hanford CA
Address: 1475 Echo Ln Hanford, CA 93230
Bankruptcy Case 11-19728 Overview: "Hanford, CA resident Edward J Leyva's 2011-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2011."
Edward J Leyva — California
Elsa Leyva, Hanford CA
Address: 714 E Elm St Hanford, CA 93230
Bankruptcy Case 09-62431 Summary: "The bankruptcy record of Elsa Leyva from Hanford, CA, shows a Chapter 7 case filed in 12/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Elsa Leyva — California
Steve Leyva, Hanford CA
Address: 2441 Stratford Way Hanford, CA 93230
Concise Description of Bankruptcy Case 09-616297: "Steve Leyva's Chapter 7 bankruptcy, filed in Hanford, CA in 2009-11-28, led to asset liquidation, with the case closing in 03/08/2010."
Steve Leyva — California
Trent Light, Hanford CA
Address: 924 Millerton St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-612927: "Trent Light's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-09-30, led to asset liquidation, with the case closing in January 20, 2011."
Trent Light — California
Lujuana Lilley, Hanford CA
Address: 595 Coronado Pl Hanford, CA 93230
Bankruptcy Case 10-19661 Overview: "In a Chapter 7 bankruptcy case, Lujuana Lilley from Hanford, CA, saw their proceedings start in Aug 24, 2010 and complete by 12.14.2010, involving asset liquidation."
Lujuana Lilley — California
Explore Free Bankruptcy Records by State