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

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