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
Carlos J Liscum, Hanford CA
Address: 2197 W Liberty St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-116717: "Carlos J Liscum's bankruptcy, initiated in 03.13.2013 and concluded by June 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos J Liscum — California
Francesca M Lizaola, Hanford CA
Address: 2295 Claret Ave Hanford, CA 93230-8150
Snapshot of U.S. Bankruptcy Proceeding Case 15-13956: "In a Chapter 7 bankruptcy case, Francesca M Lizaola from Hanford, CA, saw her proceedings start in 2015-10-09 and complete by Jan 7, 2016, involving asset liquidation."
Francesca M Lizaola — California
Jose W Lizaola, Hanford CA
Address: 2295 Claret Ave Hanford, CA 93230-8150
Bankruptcy Case 15-13956 Overview: "The bankruptcy filing by Jose W Lizaola, undertaken in 10.09.2015 in Hanford, CA under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Jose W Lizaola — California
Hernandez Ruben Llamas, Hanford CA
Address: 434 N Redington St Apt 4 Hanford, CA 93230-4499
Brief Overview of Bankruptcy Case 16-12366: "The bankruptcy record of Hernandez Ruben Llamas from Hanford, CA, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Hernandez Ruben Llamas — California
Socorro M Llamas, Hanford CA
Address: 434 N Redington St Apt 4 Hanford, CA 93230-4499
Snapshot of U.S. Bankruptcy Proceeding Case 16-12366: "Socorro M Llamas's bankruptcy, initiated in June 30, 2016 and concluded by September 2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro M Llamas — California
Trinity Logan, Hanford CA
Address: 855 E Encore Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-17844: "Hanford, CA resident Trinity Logan's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2011."
Trinity Logan — California
Jaime Ross Loggins, Hanford CA
Address: 285 Reagan Way Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-16072: "In a Chapter 7 bankruptcy case, Jaime Ross Loggins from Hanford, CA, saw his proceedings start in July 2012 and complete by 2012-10-29, involving asset liquidation."
Jaime Ross Loggins — California
Susan Lokkeberg, Hanford CA
Address: PO Box 824 Hanford, CA 93232
Concise Description of Bankruptcy Case 12-121487: "The bankruptcy filing by Susan Lokkeberg, undertaken in 2012-03-13 in Hanford, CA under Chapter 7, concluded with discharge in July 3, 2012 after liquidating assets."
Susan Lokkeberg — California
Isrrael Lomeli, Hanford CA
Address: 1234 Elm Ct Hanford, CA 93230-4249
Snapshot of U.S. Bankruptcy Proceeding Case 16-11789: "Isrrael Lomeli's bankruptcy, initiated in 05.19.2016 and concluded by 2016-08-17 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isrrael Lomeli — California
Kenneth A Long, Hanford CA
Address: 11108 W Evergreen Ln Hanford, CA 93230-6327
Snapshot of U.S. Bankruptcy Proceeding Case 15-12335: "In Hanford, CA, Kenneth A Long filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2015."
Kenneth A Long — California
John Robert Long, Hanford CA
Address: 584 W Fargo Ave Apt H Hanford, CA 93230-1366
Bankruptcy Case 15-10874 Overview: "The case of John Robert Long in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 6, 2015 and discharged early 06/04/2015, focusing on asset liquidation to repay creditors."
John Robert Long — California
Jose Longoria, Hanford CA
Address: 1214 N Green St Apt C Hanford, CA 93230-3425
Bankruptcy Case 2014-11629 Summary: "Jose Longoria's Chapter 7 bankruptcy, filed in Hanford, CA in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Jose Longoria — California
Cesar M Lopes, Hanford CA
Address: 623 Pepper Dr Apt A Hanford, CA 93230-7027
Bankruptcy Case 15-13494 Summary: "Cesar M Lopes's bankruptcy, initiated in 09/01/2015 and concluded by Nov 30, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar M Lopes — California
Jenny M Lopez, Hanford CA
Address: 1234 Leslie Ln Hanford, CA 93230
Bankruptcy Case 13-14478 Overview: "In Hanford, CA, Jenny M Lopez filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2013."
Jenny M Lopez — California
Maria Lourdes Lopez, Hanford CA
Address: 1046 W Willow Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-13198: "Maria Lourdes Lopez's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-03-22, led to asset liquidation, with the case closing in 07.12.2011."
Maria Lourdes Lopez — California
Selina Lopez, Hanford CA
Address: 185 Maple Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-15294: "In a Chapter 7 bankruptcy case, Selina Lopez from Hanford, CA, saw her proceedings start in May 13, 2010 and complete by August 21, 2010, involving asset liquidation."
Selina Lopez — California
Jose Navarro Lopez, Hanford CA
Address: 1720 N Douty St Hanford, CA 93230-2143
Snapshot of U.S. Bankruptcy Proceeding Case 15-12867: "Jose Navarro Lopez's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-07-21, led to asset liquidation, with the case closing in 10/19/2015."
Jose Navarro Lopez — California
Yolanda G Lopez, Hanford CA
Address: 1720 N Douty St Hanford, CA 93230-2143
Concise Description of Bankruptcy Case 15-128677: "In Hanford, CA, Yolanda G Lopez filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2015."
Yolanda G Lopez — California
Louie Lopez, Hanford CA
Address: 1392 Hawthorn St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-61923: "In a Chapter 7 bankruptcy case, Louie Lopez from Hanford, CA, saw their proceedings start in Oct 15, 2010 and complete by February 2011, involving asset liquidation."
Louie Lopez — California
Francisco Javier Lopez, Hanford CA
Address: 1391 Lombard St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-176077: "Hanford, CA resident Francisco Javier Lopez's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-07."
Francisco Javier Lopez — California
Juan Magana Lopez, Hanford CA
Address: 1043 W Anacapa Cir Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-62615: "In a Chapter 7 bankruptcy case, Juan Magana Lopez from Hanford, CA, saw their proceedings start in 11.21.2011 and complete by 2012-02-24, involving asset liquidation."
Juan Magana Lopez — California
Antionette M Lopez, Hanford CA
Address: 1896 Shaver Pl Hanford, CA 93230-6313
Snapshot of U.S. Bankruptcy Proceeding Case 16-10791: "Antionette M Lopez's bankruptcy, initiated in March 15, 2016 and concluded by June 13, 2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antionette M Lopez — California
Felipe Y Lopez, Hanford CA
Address: 1192 Manor Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 11-125177: "The bankruptcy record of Felipe Y Lopez from Hanford, CA, shows a Chapter 7 case filed in 03.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2011."
Felipe Y Lopez — California
Jr James Garcia Lorca, Hanford CA
Address: 2250 Freedom St Hanford, CA 93230
Bankruptcy Case 12-12708 Overview: "The bankruptcy filing by Jr James Garcia Lorca, undertaken in 2012-03-28 in Hanford, CA under Chapter 7, concluded with discharge in Jul 18, 2012 after liquidating assets."
Jr James Garcia Lorca — California
Amber E Lord, Hanford CA
Address: 1004 Moffat Dr Hanford, CA 93230
Bankruptcy Case 13-17960 Summary: "The bankruptcy record of Amber E Lord from Hanford, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2014."
Amber E Lord — California
Brett S Lorenz, Hanford CA
Address: 8035 Grangeville Blvd Hanford, CA 93230
Bankruptcy Case 13-17415 Overview: "Brett S Lorenz's bankruptcy, initiated in 2013-11-20 and concluded by 02.28.2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett S Lorenz — California
Jeel Lorenzo, Hanford CA
Address: 1151 State St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-10935: "The bankruptcy record of Jeel Lorenzo from Hanford, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2010."
Jeel Lorenzo — California
Sheila Lovan, Hanford CA
Address: 14106 Hackett St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-61329: "The case of Sheila Lovan in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 11/19/2009 and discharged early 2010-02-22, focusing on asset liquidation to repay creditors."
Sheila Lovan — California
Stephanie C Lowas, Hanford CA
Address: 2461 Knowlwood Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-16799: "The case of Stephanie C Lowas in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 18, 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Stephanie C Lowas — California
Rick Loya, Hanford CA
Address: 1298 W Cortner St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-622187: "Rick Loya's bankruptcy, initiated in 10/22/2010 and concluded by 2011-02-11 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Loya — California
Tehran Wayne Lugo, Hanford CA
Address: 1204 N Cerritos Ct Hanford, CA 93230-7614
Bankruptcy Case 15-12536 Summary: "The bankruptcy filing by Tehran Wayne Lugo, undertaken in June 25, 2015 in Hanford, CA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Tehran Wayne Lugo — California
Mary Rebecca Lugo, Hanford CA
Address: 1204 N Cerritos Ct Hanford, CA 93230-7614
Brief Overview of Bankruptcy Case 15-12536: "Mary Rebecca Lugo's Chapter 7 bankruptcy, filed in Hanford, CA in June 25, 2015, led to asset liquidation, with the case closing in 2015-09-23."
Mary Rebecca Lugo — California
Joe Luis, Hanford CA
Address: 590 Pepper Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-60572: "The case of Joe Luis in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Joe Luis — California
David J Luiz, Hanford CA
Address: 230 W Terrace Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-13228: "The case of David J Luiz in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in March 22, 2011 and discharged early 07/12/2011, focusing on asset liquidation to repay creditors."
David J Luiz — California
Pamela Y Lukarski, Hanford CA
Address: 1255 W Grangeville Blvd Spc 22 Hanford, CA 93230-2545
Bankruptcy Case 16-10959 Overview: "Hanford, CA resident Pamela Y Lukarski's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2016."
Pamela Y Lukarski — California
Robert D Lukarski, Hanford CA
Address: 1255 W Grangeville Blvd Spc 22 Hanford, CA 93230-2545
Concise Description of Bankruptcy Case 16-109597: "In a Chapter 7 bankruptcy case, Robert D Lukarski from Hanford, CA, saw their proceedings start in March 24, 2016 and complete by Jun 22, 2016, involving asset liquidation."
Robert D Lukarski — California
Pedro Luna, Hanford CA
Address: 1535 Arthur St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-64716: "Hanford, CA resident Pedro Luna's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Pedro Luna — California
Debbie Luther, Hanford CA
Address: 13959 Idaho Ave Hanford, CA 93230-9227
Concise Description of Bankruptcy Case 14-139007: "Debbie Luther's bankruptcy, initiated in Aug 4, 2014 and concluded by 11.02.2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Luther — California
Lynn Ly, Hanford CA
Address: 1937 W Heather Ln Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-61369: "The bankruptcy filing by Lynn Ly, undertaken in November 20, 2009 in Hanford, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Lynn Ly — California
Michael A Machado, Hanford CA
Address: 9342 14th Ave Hanford, CA 93230-9211
Bankruptcy Case 15-12428 Overview: "In Hanford, CA, Michael A Machado filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Michael A Machado — California
Sr Marcos Macias, Hanford CA
Address: 2150 W Bristol Ct Hanford, CA 93230
Bankruptcy Case 10-10249 Overview: "In a Chapter 7 bankruptcy case, Sr Marcos Macias from Hanford, CA, saw his proceedings start in 01.12.2010 and complete by 2010-04-22, involving asset liquidation."
Sr Marcos Macias — California
Daniel Macias, Hanford CA
Address: 11051 Bonneyview Ln Hanford, CA 93230-6305
Bankruptcy Case 16-10981 Overview: "Daniel Macias's bankruptcy, initiated in March 2016 and concluded by 2016-06-23 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Macias — California
Shaun L Mack, Hanford CA
Address: 731 S 11th Ave Apt A Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-11233: "In Hanford, CA, Shaun L Mack filed for Chapter 7 bankruptcy in 02/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Shaun L Mack — California
Guillermo Madrid, Hanford CA
Address: 750 E 4th St Hanford, CA 93230
Bankruptcy Case 11-13770 Summary: "In Hanford, CA, Guillermo Madrid filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Guillermo Madrid — California
Gene Madruga, Hanford CA
Address: 1057 N Williams St Hanford, CA 93230
Bankruptcy Case 10-19715 Summary: "The case of Gene Madruga in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 2010-12-14, focusing on asset liquidation to repay creditors."
Gene Madruga — California
Lorena Magallan, Hanford CA
Address: 9642 Excelsior Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-113427: "The bankruptcy filing by Lorena Magallan, undertaken in February 11, 2010 in Hanford, CA under Chapter 7, concluded with discharge in 2010-05-22 after liquidating assets."
Lorena Magallan — California
Romelia Magallon, Hanford CA
Address: 1124 S Anacapa Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-16455: "The case of Romelia Magallon in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Romelia Magallon — California
Janet K Mahan, Hanford CA
Address: 590 W Fargo Ave Apt E Hanford, CA 93230
Concise Description of Bankruptcy Case 12-189887: "Janet K Mahan's bankruptcy, initiated in Oct 25, 2012 and concluded by Feb 2, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet K Mahan — California
Michael J Mainer, Hanford CA
Address: 1528 Muscat Pl Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-19363: "Michael J Mainer's Chapter 7 bankruptcy, filed in Hanford, CA in 08.18.2011, led to asset liquidation, with the case closing in 11.16.2011."
Michael J Mainer — California
De Sanchez Maria Maldonado, Hanford CA
Address: 426 E Elm St Hanford, CA 93230
Brief Overview of Bankruptcy Case 09-60952: "Hanford, CA resident De Sanchez Maria Maldonado's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2010."
De Sanchez Maria Maldonado — California
Gustave G Maline, Hanford CA
Address: 237 Braden Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-13600: "The bankruptcy filing by Gustave G Maline, undertaken in 2012-04-23 in Hanford, CA under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Gustave G Maline — California
Grace Mann, Hanford CA
Address: 2317 Michael Cir Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-13034: "In Hanford, CA, Grace Mann filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Grace Mann — California
Deshana Latice Mann, Hanford CA
Address: 557 Pepper Dr Apt H Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-16253: "In Hanford, CA, Deshana Latice Mann filed for Chapter 7 bankruptcy in Jul 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2012."
Deshana Latice Mann — California
Jose Manzo, Hanford CA
Address: 1021 Galileo Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-15322: "Jose Manzo's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-05-13, led to asset liquidation, with the case closing in 08/21/2010."
Jose Manzo — California
Gilberto Maravilla, Hanford CA
Address: 621 Acacia St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-61022: "In Hanford, CA, Gilberto Maravilla filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2011."
Gilberto Maravilla — California
Juan L Maravilla, Hanford CA
Address: 621 Acacia St Hanford, CA 93230
Bankruptcy Case 13-10556 Summary: "The case of Juan L Maravilla in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in January 29, 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Juan L Maravilla — California
Ramon Maravilla, Hanford CA
Address: 2841 Stonecrest Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-62389: "Ramon Maravilla's bankruptcy, initiated in Dec 21, 2009 and concluded by 2010-03-31 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Maravilla — California
Mesfin Marcos, Hanford CA
Address: 473 Pepper Dr Apt C Hanford, CA 93230
Concise Description of Bankruptcy Case 12-157967: "Hanford, CA resident Mesfin Marcos's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Mesfin Marcos — California
Hector Marin, Hanford CA
Address: 1420 Banneker St Hanford, CA 93230-7699
Bankruptcy Case 16-11742 Overview: "The case of Hector Marin in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early Aug 16, 2016, focusing on asset liquidation to repay creditors."
Hector Marin — California
Jose F Marin, Hanford CA
Address: 1074 Moffat Dr Hanford, CA 93230
Bankruptcy Case 11-12137 Summary: "Jose F Marin's bankruptcy, initiated in 02.24.2011 and concluded by 06.16.2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Marin — California
Mario M Marques, Hanford CA
Address: 1549 N Brown St Hanford, CA 93230
Concise Description of Bankruptcy Case 13-178637: "Hanford, CA resident Mario M Marques's 12.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Mario M Marques — California
Elmar A Marroquin, Hanford CA
Address: 1120 N 11th Ave Hanford, CA 93230
Bankruptcy Case 13-11173 Overview: "The bankruptcy filing by Elmar A Marroquin, undertaken in Feb 22, 2013 in Hanford, CA under Chapter 7, concluded with discharge in 2013-06-02 after liquidating assets."
Elmar A Marroquin — California
Kevin W Marshall, Hanford CA
Address: 7600 Jersey Ave Hanford, CA 93230
Bankruptcy Case 12-14724 Summary: "The bankruptcy filing by Kevin W Marshall, undertaken in 05/24/2012 in Hanford, CA under Chapter 7, concluded with discharge in Aug 27, 2012 after liquidating assets."
Kevin W Marshall — California
Christopher Marshall, Hanford CA
Address: 1071 Moffat Dr Hanford, CA 93230
Bankruptcy Case 10-10007 Overview: "The bankruptcy filing by Christopher Marshall, undertaken in 2010-01-01 in Hanford, CA under Chapter 7, concluded with discharge in 2010-04-11 after liquidating assets."
Christopher Marshall — California
Marion L Marshall, Hanford CA
Address: 2065 Short Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 13-168027: "The bankruptcy record of Marion L Marshall from Hanford, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-26."
Marion L Marshall — California
Arturo Martin, Hanford CA
Address: 1244 Leslie Ln Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-61114: "The case of Arturo Martin in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-17, focusing on asset liquidation to repay creditors."
Arturo Martin — California
Janene Martin, Hanford CA
Address: 1151 W Encore Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-63741: "In a Chapter 7 bankruptcy case, Janene Martin from Hanford, CA, saw her proceedings start in November 30, 2010 and complete by March 2011, involving asset liquidation."
Janene Martin — California
Jr Edward J Martin, Hanford CA
Address: 278 W Harold Griswold Way Hanford, CA 93230
Bankruptcy Case 11-63974 Overview: "In Hanford, CA, Jr Edward J Martin filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2012."
Jr Edward J Martin — California
Joel Martin, Hanford CA
Address: 950 Manor Ave Hanford, CA 93230-5563
Snapshot of U.S. Bankruptcy Proceeding Case 14-13289: "Joel Martin's bankruptcy, initiated in June 2014 and concluded by September 25, 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Martin — California
Sr Mauricio Martin, Hanford CA
Address: 1499 Echo Ln Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-60269: "In a Chapter 7 bankruptcy case, Sr Mauricio Martin from Hanford, CA, saw his proceedings start in Oct 23, 2009 and complete by 01.28.2010, involving asset liquidation."
Sr Mauricio Martin — California
Rudy A Martinez, Hanford CA
Address: 10611 9 1/2 Ave Hanford, CA 93230-5205
Concise Description of Bankruptcy Case 13-180567: "Hanford, CA resident Rudy A Martinez's 2013-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2014."
Rudy A Martinez — California
Arturo Martinez, Hanford CA
Address: 1945 S Courtright Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-10154: "In a Chapter 7 bankruptcy case, Arturo Martinez from Hanford, CA, saw his proceedings start in 2013-01-11 and complete by 2013-04-21, involving asset liquidation."
Arturo Martinez — California
Saul B Martinez, Hanford CA
Address: 240 N 12th Ave Hanford, CA 93230-5995
Brief Overview of Bankruptcy Case 15-11435: "The case of Saul B Martinez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in April 14, 2015 and discharged early 07/13/2015, focusing on asset liquidation to repay creditors."
Saul B Martinez — California
Louis Martinez, Hanford CA
Address: 11303 Hanford Armona Rd Hanford, CA 93230-5631
Concise Description of Bankruptcy Case 14-112137: "In a Chapter 7 bankruptcy case, Louis Martinez from Hanford, CA, saw their proceedings start in March 2014 and complete by 2014-06-11, involving asset liquidation."
Louis Martinez — California
Maria Martinez, Hanford CA
Address: 1445 Hayden Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-130357: "In Hanford, CA, Maria Martinez filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Maria Martinez — California
Randy Martinez, Hanford CA
Address: 1028 Hayes Way Hanford, CA 93230
Bankruptcy Case 10-16988 Overview: "Hanford, CA resident Randy Martinez's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Randy Martinez — California
Albert J Martinez, Hanford CA
Address: 2757 Stonecrest Way Hanford, CA 93230
Bankruptcy Case 13-10457 Summary: "Albert J Martinez's Chapter 7 bankruptcy, filed in Hanford, CA in 01.24.2013, led to asset liquidation, with the case closing in May 4, 2013."
Albert J Martinez — California
Camila Martinez, Hanford CA
Address: 240 N 12th Ave Hanford, CA 93230-5995
Bankruptcy Case 15-11435 Overview: "In a Chapter 7 bankruptcy case, Camila Martinez from Hanford, CA, saw her proceedings start in 2015-04-14 and complete by 2015-07-13, involving asset liquidation."
Camila Martinez — California
Jr Alvino Martinez, Hanford CA
Address: 1485 Elaine Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-12013: "The bankruptcy record of Jr Alvino Martinez from Hanford, CA, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Jr Alvino Martinez — California
Paul J Martinusen, Hanford CA
Address: 930 Meadow View Rd Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-10896: "The bankruptcy record of Paul J Martinusen from Hanford, CA, shows a Chapter 7 case filed in January 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Paul J Martinusen — California
Briana Mason, Hanford CA
Address: 423 Porter St Hanford, CA 93230
Bankruptcy Case 12-14627 Overview: "The case of Briana Mason in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2012 and discharged early 09.12.2012, focusing on asset liquidation to repay creditors."
Briana Mason — California
Sr Nicholas Materoh, Hanford CA
Address: 658 Coronado Pl Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-10774: "Sr Nicholas Materoh's bankruptcy, initiated in January 2010 and concluded by May 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Nicholas Materoh — California
Bridget Matheney, Hanford CA
Address: 1070 Country Pl Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-10970: "The bankruptcy filing by Bridget Matheney, undertaken in Jan 29, 2010 in Hanford, CA under Chapter 7, concluded with discharge in May 9, 2010 after liquidating assets."
Bridget Matheney — California
Kurtis Lyle Lee Matthews, Hanford CA
Address: 228 E Colonial Dr Hanford, CA 93230-2109
Concise Description of Bankruptcy Case 15-00683-LA77: "Kurtis Lyle Lee Matthews's bankruptcy, initiated in 02.05.2015 and concluded by May 12, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurtis Lyle Lee Matthews — California
Khalifer Lance Matthews, Hanford CA
Address: 245 E Cortner St Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-62564: "Khalifer Lance Matthews's bankruptcy, initiated in 11.18.2011 and concluded by 2012-03-09 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalifer Lance Matthews — California
Mary Mattingly, Hanford CA
Address: 1849 W Rio Hondo Way Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-19700: "Mary Mattingly's Chapter 7 bankruptcy, filed in Hanford, CA in Aug 24, 2010, led to asset liquidation, with the case closing in 2010-12-14."
Mary Mattingly — California
Emily R Maule, Hanford CA
Address: 2093 W Picadilly Ln Hanford, CA 93230-9151
Brief Overview of Bankruptcy Case 16-10534: "In a Chapter 7 bankruptcy case, Emily R Maule from Hanford, CA, saw her proceedings start in 2016-02-24 and complete by May 24, 2016, involving asset liquidation."
Emily R Maule — California
Stephan A Maule, Hanford CA
Address: 2093 W Picadilly Ln Hanford, CA 93230-9151
Bankruptcy Case 16-10534 Overview: "In a Chapter 7 bankruptcy case, Stephan A Maule from Hanford, CA, saw his proceedings start in February 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Stephan A Maule — California
Spencer Maxwell, Hanford CA
Address: 2041 W Picadilly Ln Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-64550: "Spencer Maxwell's Chapter 7 bankruptcy, filed in Hanford, CA in December 17, 2010, led to asset liquidation, with the case closing in Mar 28, 2011."
Spencer Maxwell — California
Calvin Mccasland, Hanford CA
Address: 2159 Charlie Chambers Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 10-105267: "In a Chapter 7 bankruptcy case, Calvin Mccasland from Hanford, CA, saw his proceedings start in 01/21/2010 and complete by May 2010, involving asset liquidation."
Calvin Mccasland — California
Lee Mccormack, Hanford CA
Address: PO Box 865 Hanford, CA 93232
Concise Description of Bankruptcy Case 10-156977: "The case of Lee Mccormack in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early 2010-08-23, focusing on asset liquidation to repay creditors."
Lee Mccormack — California
Adrene Mccormick, Hanford CA
Address: 942 Conquistador St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-11846: "Hanford, CA resident Adrene Mccormick's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Adrene Mccormick — California
Stephen Douglas Mccune, Hanford CA
Address: 1311 N Normandie St Hanford, CA 93230-3427
Bankruptcy Case 15-10607 Overview: "Stephen Douglas Mccune's bankruptcy, initiated in 2015-02-20 and concluded by 2015-05-21 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Douglas Mccune — California
Kirk Mcgaha, Hanford CA
Address: 1819 W Mallard Way Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-61872: "The bankruptcy record of Kirk Mcgaha from Hanford, CA, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2011."
Kirk Mcgaha — California
Leticia P Mcghee, Hanford CA
Address: 1943 W Merritt St Hanford, CA 93230-7397
Bankruptcy Case 15-14536 Summary: "Leticia P Mcghee's bankruptcy, initiated in 2015-11-23 and concluded by 02.21.2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia P Mcghee — California
Teis Mckinnon, Hanford CA
Address: 1110 Kaweah St Hanford, CA 93230
Bankruptcy Case 10-18066 Overview: "Teis Mckinnon's Chapter 7 bankruptcy, filed in Hanford, CA in July 19, 2010, led to asset liquidation, with the case closing in November 8, 2010."
Teis Mckinnon — California
Jr Steven Mclaughlin, Hanford CA
Address: 610 W Cinnamon Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-64524: "In a Chapter 7 bankruptcy case, Jr Steven Mclaughlin from Hanford, CA, saw their proceedings start in December 17, 2010 and complete by 03.28.2011, involving asset liquidation."
Jr Steven Mclaughlin — California
Sherman Mcmurtrey, Hanford CA
Address: 1318 N Redington St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-61180: "Sherman Mcmurtrey's Chapter 7 bankruptcy, filed in Hanford, CA in 09/28/2010, led to asset liquidation, with the case closing in January 2011."
Sherman Mcmurtrey — California
Jeffrey Mcnary, Hanford CA
Address: 2131 Carter Way Hanford, CA 93230
Bankruptcy Case 10-18571 Summary: "The bankruptcy record of Jeffrey Mcnary from Hanford, CA, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Jeffrey Mcnary — California
Marsha Ann Mcquillan, Hanford CA
Address: 1121 Kimball Ln Hanford, CA 93230-5840
Bankruptcy Case 16-12457 Overview: "The case of Marsha Ann Mcquillan in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in July 7, 2016 and discharged early 10/05/2016, focusing on asset liquidation to repay creditors."
Marsha Ann Mcquillan — California
Explore Free Bankruptcy Records by State