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
Kimberlee M Mcrae, Hanford CA
Address: 2471 N 11th Ave Hanford, CA 93230-1379
Bankruptcy Case 14-10738 Summary: "In Hanford, CA, Kimberlee M Mcrae filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Kimberlee M Mcrae — California
Shawn K Mcrae, Hanford CA
Address: 1737 Rodgers Rd Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-19176: "In a Chapter 7 bankruptcy case, Shawn K Mcrae from Hanford, CA, saw their proceedings start in Oct 31, 2012 and complete by February 2013, involving asset liquidation."
Shawn K Mcrae — California
Wyatt Meadows, Hanford CA
Address: 2140 W Berkshire Ln Hanford, CA 93230
Concise Description of Bankruptcy Case 09-602267: "Wyatt Meadows's Chapter 7 bankruptcy, filed in Hanford, CA in 10.23.2009, led to asset liquidation, with the case closing in 2010-01-25."
Wyatt Meadows — California
Jr Rudolph Sanchez Medina, Hanford CA
Address: 2321 N 10th Ave Hanford, CA 93230-1516
Snapshot of U.S. Bankruptcy Proceeding Case 15-12679: "In a Chapter 7 bankruptcy case, Jr Rudolph Sanchez Medina from Hanford, CA, saw his proceedings start in Jul 3, 2015 and complete by Oct 1, 2015, involving asset liquidation."
Jr Rudolph Sanchez Medina — California
Samantha D Medina, Hanford CA
Address: 2321 N 10th Ave Hanford, CA 93230-1516
Bankruptcy Case 15-12679 Summary: "Samantha D Medina's Chapter 7 bankruptcy, filed in Hanford, CA in 07/03/2015, led to asset liquidation, with the case closing in 10.01.2015."
Samantha D Medina — California
Katherine Marie Medina, Hanford CA
Address: 1445 Dominic Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-19316: "In a Chapter 7 bankruptcy case, Katherine Marie Medina from Hanford, CA, saw her proceedings start in 2009-09-28 and complete by January 6, 2010, involving asset liquidation."
Katherine Marie Medina — California
Maria L Medina, Hanford CA
Address: 13928 Grangeville Blvd Apt 3 Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-15184: "In a Chapter 7 bankruptcy case, Maria L Medina from Hanford, CA, saw their proceedings start in 05/02/2011 and complete by 2011-08-04, involving asset liquidation."
Maria L Medina — California
Gabriel Adrian Medina, Hanford CA
Address: 2079 W Claridge Way Hanford, CA 93230
Bankruptcy Case 13-10695 Overview: "Gabriel Adrian Medina's bankruptcy, initiated in 01/31/2013 and concluded by 2013-05-11 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Adrian Medina — California
Richardo Medina, Hanford CA
Address: 612 Saffron St Hanford, CA 93230
Bankruptcy Case 10-15318 Summary: "In Hanford, CA, Richardo Medina filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2010."
Richardo Medina — California
Jr Jose Medina, Hanford CA
Address: 1916 S Wishon Ave Hanford, CA 93230
Bankruptcy Case 09-62271 Overview: "The bankruptcy filing by Jr Jose Medina, undertaken in 2009-12-17 in Hanford, CA under Chapter 7, concluded with discharge in Mar 27, 2010 after liquidating assets."
Jr Jose Medina — California
Eleno Medrano, Hanford CA
Address: 1480 Lombard St Hanford, CA 93230
Bankruptcy Case 12-16186 Summary: "The bankruptcy filing by Eleno Medrano, undertaken in 07.13.2012 in Hanford, CA under Chapter 7, concluded with discharge in Oct 15, 2012 after liquidating assets."
Eleno Medrano — California
Michael James Meirelles, Hanford CA
Address: 707 E Myrtle St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-63329: "In a Chapter 7 bankruptcy case, Michael James Meirelles from Hanford, CA, saw their proceedings start in 12.13.2011 and complete by April 3, 2012, involving asset liquidation."
Michael James Meirelles — California
Ruben S Mejia, Hanford CA
Address: 1896 Shaver Pl Hanford, CA 93230-6313
Snapshot of U.S. Bankruptcy Proceeding Case 16-10791: "The bankruptcy filing by Ruben S Mejia, undertaken in 03/15/2016 in Hanford, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Ruben S Mejia — California
Jennifer Joanne Melendez, Hanford CA
Address: 1040 W Ambassador Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-14784: "The case of Jennifer Joanne Melendez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-25 and discharged early Aug 4, 2011, focusing on asset liquidation to repay creditors."
Jennifer Joanne Melendez — California
Carlos Valencia Melgoza, Hanford CA
Address: 1132 E Myrtle St Hanford, CA 93230
Concise Description of Bankruptcy Case 12-167497: "The bankruptcy filing by Carlos Valencia Melgoza, undertaken in 2012-08-01 in Hanford, CA under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets."
Carlos Valencia Melgoza — California
Jr Alvin J Mello, Hanford CA
Address: 9949 Edna Way Hanford, CA 93230
Bankruptcy Case 11-15045 Summary: "The bankruptcy filing by Jr Alvin J Mello, undertaken in 04/29/2011 in Hanford, CA under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Jr Alvin J Mello — California
Todd Mello, Hanford CA
Address: 1909 N Burl Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-63896: "The bankruptcy filing by Todd Mello, undertaken in 2010-11-30 in Hanford, CA under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Todd Mello — California
Drew A Mello, Hanford CA
Address: 1067 W Pebble Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-11012: "In Hanford, CA, Drew A Mello filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2013."
Drew A Mello — California
Beatriz Borges Melo, Hanford CA
Address: 480 W Magnolia Ave Hanford, CA 93230-1322
Brief Overview of Bankruptcy Case 15-14966: "The case of Beatriz Borges Melo in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-30 and discharged early 2016-03-29, focusing on asset liquidation to repay creditors."
Beatriz Borges Melo — California
Jewel Mendes, Hanford CA
Address: 449 Centennial Dr Apt D Hanford, CA 93230
Bankruptcy Case 10-19701 Summary: "Jewel Mendes's Chapter 7 bankruptcy, filed in Hanford, CA in 08/24/2010, led to asset liquidation, with the case closing in 12.14.2010."
Jewel Mendes — California
Peter A Mendez, Hanford CA
Address: 437 1/2 N Redington St Hanford, CA 93230
Bankruptcy Case 11-16153 Overview: "In Hanford, CA, Peter A Mendez filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Peter A Mendez — California
Jose Sandoval Mendoza, Hanford CA
Address: 1389 Banneker St Hanford, CA 93230-7697
Brief Overview of Bankruptcy Case 16-11091: "The bankruptcy record of Jose Sandoval Mendoza from Hanford, CA, shows a Chapter 7 case filed in 03.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Jose Sandoval Mendoza — California
William L Meneley, Hanford CA
Address: 1343 Elm Ct Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-18325: "In a Chapter 7 bankruptcy case, William L Meneley from Hanford, CA, saw their proceedings start in 07.22.2011 and complete by 2011-11-11, involving asset liquidation."
William L Meneley — California
Eric Mercurio, Hanford CA
Address: 813 Silverado St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-13927: "Eric Mercurio's bankruptcy, initiated in 2013-06-04 and concluded by 2013-09-12 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Mercurio — California
Raul L Meza, Hanford CA
Address: 546 Parsons St Hanford, CA 93230-6918
Concise Description of Bankruptcy Case 15-108617: "Raul L Meza's bankruptcy, initiated in Mar 6, 2015 and concluded by Jun 4, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul L Meza — California
Francisco Meza, Hanford CA
Address: 16291 8th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-10143: "The bankruptcy filing by Francisco Meza, undertaken in 01.05.2011 in Hanford, CA under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Francisco Meza — California
Teresa Meza, Hanford CA
Address: 2550 Zion Way Hanford, CA 93230
Concise Description of Bankruptcy Case 10-116477: "Teresa Meza's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-02-19, led to asset liquidation, with the case closing in May 2010."
Teresa Meza — California
Hector C Miguel, Hanford CA
Address: 933 E Terrace Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-182797: "Hanford, CA resident Hector C Miguel's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Hector C Miguel — California
Elvira Miles, Hanford CA
Address: 9762 Garden Dr Hanford, CA 93230
Bankruptcy Case 13-15616 Overview: "Hanford, CA resident Elvira Miles's August 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2013."
Elvira Miles — California
Marjorie Miller, Hanford CA
Address: 1850 W Rio Hondo Way Hanford, CA 93230
Bankruptcy Case 09-61376 Overview: "The bankruptcy record of Marjorie Miller from Hanford, CA, shows a Chapter 7 case filed in 11.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Marjorie Miller — California
Christy L Miller, Hanford CA
Address: 814 E Ivy St Hanford, CA 93230-4153
Bankruptcy Case 14-13166 Summary: "Hanford, CA resident Christy L Miller's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Christy L Miller — California
Damon Issac Miller, Hanford CA
Address: 10157 15th Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-19055: "The bankruptcy record of Damon Issac Miller from Hanford, CA, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2011."
Damon Issac Miller — California
Pauline Mills, Hanford CA
Address: 1255 W Grangeville Blvd Hanford, CA 93230
Concise Description of Bankruptcy Case 11-107557: "The case of Pauline Mills in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Pauline Mills — California
Frank S Miranda, Hanford CA
Address: 13421 Houston Ave Hanford, CA 93230-9225
Bankruptcy Case 14-15903 Summary: "In Hanford, CA, Frank S Miranda filed for Chapter 7 bankruptcy in December 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2015."
Frank S Miranda — California
Joseph Phillip Miranda, Hanford CA
Address: 298 W Windsor Dr Hanford, CA 93230
Bankruptcy Case 12-11139 Overview: "The case of Joseph Phillip Miranda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-10 and discharged early 2012-06-01, focusing on asset liquidation to repay creditors."
Joseph Phillip Miranda — California
Leon Mitchell, Hanford CA
Address: 240 N 12th Ave Ste 109 Hanford, CA 93230
Concise Description of Bankruptcy Case 10-144357: "The bankruptcy record of Leon Mitchell from Hanford, CA, shows a Chapter 7 case filed in 04/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Leon Mitchell — California
Daisy K Mitchell, Hanford CA
Address: PO Box 2023 Hanford, CA 93232
Concise Description of Bankruptcy Case 13-139337: "The bankruptcy record of Daisy K Mitchell from Hanford, CA, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Daisy K Mitchell — California
Dan Mitchell, Hanford CA
Address: 1718 McKinley Ave Hanford, CA 93230
Bankruptcy Case 10-11555 Summary: "In Hanford, CA, Dan Mitchell filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Dan Mitchell — California
Sandra M Mitchell, Hanford CA
Address: 827 Washington St Hanford, CA 93230-5661
Bankruptcy Case 16-10174 Summary: "Sandra M Mitchell's bankruptcy, initiated in January 22, 2016 and concluded by 04/21/2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Mitchell — California
Robert R Moffitt, Hanford CA
Address: 2918 Pine Castle Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-114697: "Hanford, CA resident Robert R Moffitt's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Robert R Moffitt — California
Manuel Acuna Molina, Hanford CA
Address: 5648 Grangeville Blvd Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 09-19441: "The case of Manuel Acuna Molina in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early 2010-01-08, focusing on asset liquidation to repay creditors."
Manuel Acuna Molina — California
Cirilo Monroy, Hanford CA
Address: 2343 Fernwood Dr Hanford, CA 93230
Bankruptcy Case 11-62820 Summary: "The case of Cirilo Monroy in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 11.29.2011 and discharged early 2012-03-20, focusing on asset liquidation to repay creditors."
Cirilo Monroy — California
Ricardo Montano, Hanford CA
Address: 2151 W Berkshire Ln Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 12-12084: "Ricardo Montano's Chapter 7 bankruptcy, filed in Hanford, CA in March 9, 2012, led to asset liquidation, with the case closing in 2012-06-29."
Ricardo Montano — California
Rosemary Montejano, Hanford CA
Address: 217 W Elm St Hanford, CA 93230
Bankruptcy Case 11-10748 Overview: "Rosemary Montejano's Chapter 7 bankruptcy, filed in Hanford, CA in 01.24.2011, led to asset liquidation, with the case closing in 2011-05-16."
Rosemary Montejano — California
Jose Montes, Hanford CA
Address: 226 Reagan Way Hanford, CA 93230
Bankruptcy Case 11-14601 Summary: "The case of Jose Montes in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 08.11.2011, focusing on asset liquidation to repay creditors."
Jose Montes — California
Juan Montes, Hanford CA
Address: 3375 8th Ave Hanford, CA 93230
Bankruptcy Case 12-14441 Summary: "The bankruptcy filing by Juan Montes, undertaken in May 17, 2012 in Hanford, CA under Chapter 7, concluded with discharge in Sep 6, 2012 after liquidating assets."
Juan Montes — California
Robert W Montgomery, Hanford CA
Address: 168 E Cortner St Hanford, CA 93230-1835
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12140: "Hanford, CA resident Robert W Montgomery's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Robert W Montgomery — California
Gregorio Morales, Hanford CA
Address: 1150 W 7th St Hanford, CA 93230
Concise Description of Bankruptcy Case 11-147757: "Hanford, CA resident Gregorio Morales's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Gregorio Morales — California
Salvador M Morales, Hanford CA
Address: 1974 Roland Dr Hanford, CA 93230
Bankruptcy Case 12-16331 Summary: "The bankruptcy record of Salvador M Morales from Hanford, CA, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2012."
Salvador M Morales — California
Cesar Reymundo Morales, Hanford CA
Address: 611 Pepper Dr Apt A Hanford, CA 93230
Bankruptcy Case 13-13570 Overview: "The bankruptcy record of Cesar Reymundo Morales from Hanford, CA, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Cesar Reymundo Morales — California
Santiago Morales, Hanford CA
Address: 777 Davis St Hanford, CA 93230-5609
Brief Overview of Bankruptcy Case 15-11349: "Hanford, CA resident Santiago Morales's 04.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2015."
Santiago Morales — California
Christina M Morales, Hanford CA
Address: 1938 W Picadilly Ln Hanford, CA 93230-9155
Brief Overview of Bankruptcy Case 16-10350: "Christina M Morales's Chapter 7 bankruptcy, filed in Hanford, CA in 02.08.2016, led to asset liquidation, with the case closing in 05.08.2016."
Christina M Morales — California
Johnny Morales, Hanford CA
Address: 609 S Phillips St Hanford, CA 93230
Bankruptcy Case 13-11126 Overview: "In Hanford, CA, Johnny Morales filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2013."
Johnny Morales — California
John E Moran, Hanford CA
Address: 130 High St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-16159: "The bankruptcy filing by John E Moran, undertaken in 05.27.2011 in Hanford, CA under Chapter 7, concluded with discharge in Sep 16, 2011 after liquidating assets."
John E Moran — California
Jerardo Moreno, Hanford CA
Address: 1405 Armstrong Dr Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-14795: "Jerardo Moreno's Chapter 7 bankruptcy, filed in Hanford, CA in April 25, 2011, led to asset liquidation, with the case closing in 08/01/2011."
Jerardo Moreno — California
Greg Moreno, Hanford CA
Address: 204 E Fargo Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-11122: "The bankruptcy record of Greg Moreno from Hanford, CA, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Greg Moreno — California
Rebecca M Moreno, Hanford CA
Address: PO Box 1403 Hanford, CA 93232
Brief Overview of Bankruptcy Case 12-60376: "In a Chapter 7 bankruptcy case, Rebecca M Moreno from Hanford, CA, saw her proceedings start in Dec 20, 2012 and complete by 2013-03-30, involving asset liquidation."
Rebecca M Moreno — California
Maria S Moreno, Hanford CA
Address: 609 Kaweah St # 1 Hanford, CA 93230-4431
Concise Description of Bankruptcy Case 14-129037: "The case of Maria S Moreno in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 06/02/2014 and discharged early 08.31.2014, focusing on asset liquidation to repay creditors."
Maria S Moreno — California
Mario A Moreno, Hanford CA
Address: 11484 Shepard Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 13-111277: "In a Chapter 7 bankruptcy case, Mario A Moreno from Hanford, CA, saw their proceedings start in February 2013 and complete by 06/02/2013, involving asset liquidation."
Mario A Moreno — California
David Moroles, Hanford CA
Address: 1830 Leoni Dr Hanford, CA 93230
Bankruptcy Case 09-60918 Summary: "The bankruptcy filing by David Moroles, undertaken in November 2009 in Hanford, CA under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
David Moroles — California
Jimmy A Morra, Hanford CA
Address: 1852 W Picadilly Ln Hanford, CA 93230
Brief Overview of Bankruptcy Case 09-19510: "The bankruptcy filing by Jimmy A Morra, undertaken in October 2009 in Hanford, CA under Chapter 7, concluded with discharge in Jan 10, 2010 after liquidating assets."
Jimmy A Morra — California
Kelly Morrison, Hanford CA
Address: 702 W Cortner St Hanford, CA 93230
Brief Overview of Bankruptcy Case 10-63378: "The bankruptcy filing by Kelly Morrison, undertaken in November 2010 in Hanford, CA under Chapter 7, concluded with discharge in 03.10.2011 after liquidating assets."
Kelly Morrison — California
Stanley Morton, Hanford CA
Address: 168 Campus Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-61450: "Stanley Morton's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-20 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Morton — California
Joshua Muela, Hanford CA
Address: 2440 Oakwood Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-19821: "Hanford, CA resident Joshua Muela's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Joshua Muela — California
Erin J Mueller, Hanford CA
Address: 224 W Earl Ct Hanford, CA 93230-1788
Bankruptcy Case 15-12320 Overview: "The bankruptcy record of Erin J Mueller from Hanford, CA, shows a Chapter 7 case filed in Jun 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2015."
Erin J Mueller — California
Diane M Mullins, Hanford CA
Address: 805 E Florinda St Hanford, CA 93230-3104
Bankruptcy Case 14-13732 Summary: "In Hanford, CA, Diane M Mullins filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2014."
Diane M Mullins — California
David G Mullins, Hanford CA
Address: 1905 N Burl Dr Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 11-13401: "David G Mullins's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-03-25, led to asset liquidation, with the case closing in July 2011."
David G Mullins — California
Maria Munoz, Hanford CA
Address: 650 Grant St Hanford, CA 93230-5622
Brief Overview of Bankruptcy Case 15-12313: "In a Chapter 7 bankruptcy case, Maria Munoz from Hanford, CA, saw their proceedings start in 2015-06-08 and complete by 2015-09-06, involving asset liquidation."
Maria Munoz — California
Carlos Murillo, Hanford CA
Address: 317 E 3rd St Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-12791: "The case of Carlos Murillo in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in March 18, 2010 and discharged early Jun 26, 2010, focusing on asset liquidation to repay creditors."
Carlos Murillo — California
Carole Murphy, Hanford CA
Address: 1147 W Northstar Dr Hanford, CA 93230
Bankruptcy Case 10-60034 Summary: "Hanford, CA resident Carole Murphy's Aug 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2010."
Carole Murphy — California
Connie Nail, Hanford CA
Address: 1191 Nicole Ave Hanford, CA 93230
Bankruptcy Case 11-14991 Summary: "Hanford, CA resident Connie Nail's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Connie Nail — California
Ricardo Naranjo, Hanford CA
Address: 835 S Harris St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-172457: "Ricardo Naranjo's Chapter 7 bankruptcy, filed in Hanford, CA in June 28, 2010, led to asset liquidation, with the case closing in 2010-10-18."
Ricardo Naranjo — California
Jose Naranjo, Hanford CA
Address: 6228 Idaho Ave Hanford, CA 93230
Bankruptcy Case 10-13307 Summary: "The bankruptcy filing by Jose Naranjo, undertaken in 03.30.2010 in Hanford, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jose Naranjo — California
Lucio Naranjo, Hanford CA
Address: 8178 Grangeville Blvd Hanford, CA 93230
Concise Description of Bankruptcy Case 10-637957: "Lucio Naranjo's Chapter 7 bankruptcy, filed in Hanford, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 2011-03-07."
Lucio Naranjo — California
Maria Nava, Hanford CA
Address: 9872 Home Ave Hanford, CA 93230-6564
Bankruptcy Case 14-10447 Overview: "The case of Maria Nava in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in January 31, 2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Maria Nava — California
Ramon Y Nava, Hanford CA
Address: 1350 W Burgundy Ct Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-13019: "In a Chapter 7 bankruptcy case, Ramon Y Nava from Hanford, CA, saw his proceedings start in Apr 27, 2013 and complete by 2013-08-06, involving asset liquidation."
Ramon Y Nava — California
Maria Del Refugio Navarro, Hanford CA
Address: 11720 1st Pl Hanford, CA 93230
Bankruptcy Case 13-16960 Summary: "Hanford, CA resident Maria Del Refugio Navarro's Oct 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2014."
Maria Del Refugio Navarro — California
Ashley E Neeley, Hanford CA
Address: 11850 Margo Ln Hanford, CA 93230
Bankruptcy Case 13-10236 Overview: "Ashley E Neeley's Chapter 7 bankruptcy, filed in Hanford, CA in 01/15/2013, led to asset liquidation, with the case closing in April 2013."
Ashley E Neeley — California
Kelly Nelson, Hanford CA
Address: 997 N Hartnell Pl Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 10-14320: "The bankruptcy record of Kelly Nelson from Hanford, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Kelly Nelson — California
Carla Diane Nelson, Hanford CA
Address: 3145 Mission Dr Hanford, CA 93230
Concise Description of Bankruptcy Case 11-177077: "The bankruptcy record of Carla Diane Nelson from Hanford, CA, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Carla Diane Nelson — California
Nancy Lee Nelson, Hanford CA
Address: 1338 N Green St Hanford, CA 93230
Bankruptcy Case 12-15083 Overview: "The bankruptcy record of Nancy Lee Nelson from Hanford, CA, shows a Chapter 7 case filed in June 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Nancy Lee Nelson — California
Stanley P Netto, Hanford CA
Address: 1647 University Ave Hanford, CA 93230
Bankruptcy Case 13-12914 Overview: "Stanley P Netto's Chapter 7 bankruptcy, filed in Hanford, CA in 04/24/2013, led to asset liquidation, with the case closing in 08.02.2013."
Stanley P Netto — California
Eric Newton, Hanford CA
Address: 2984 Tarragon Ave Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-12559: "In Hanford, CA, Eric Newton filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Eric Newton — California
Tiffany Nickles, Hanford CA
Address: 125 McCreary Ave Hanford, CA 93230
Snapshot of U.S. Bankruptcy Proceeding Case 13-11686: "The bankruptcy record of Tiffany Nickles from Hanford, CA, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2013."
Tiffany Nickles — California
Ryan P Nicks, Hanford CA
Address: 820 E Redwood Cir Hanford, CA 93230
Brief Overview of Bankruptcy Case 12-60360: "The bankruptcy record of Ryan P Nicks from Hanford, CA, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2013."
Ryan P Nicks — California
Jason J Niess, Hanford CA
Address: 1314 Pasteur Ct Hanford, CA 93230
Bankruptcy Case 11-13413 Summary: "Jason J Niess's bankruptcy, initiated in 2011-03-25 and concluded by 2011-07-15 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Niess — California
Isaura Nieves, Hanford CA
Address: 928 W Cinnamon Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 11-134227: "Isaura Nieves's bankruptcy, initiated in 2011-03-25 and concluded by July 15, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaura Nieves — California
William Paul Nikon, Hanford CA
Address: 1337 Hawthorn St Hanford, CA 93230-4292
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13101-MCW: "In Hanford, CA, William Paul Nikon filed for Chapter 7 bankruptcy in Aug 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2014."
William Paul Nikon — California
Tina Rosalie Noble, Hanford CA
Address: 1866 Hardcastle Ave Hanford, CA 93230-2221
Bankruptcy Case 14-14114 Overview: "Tina Rosalie Noble's Chapter 7 bankruptcy, filed in Hanford, CA in 08.15.2014, led to asset liquidation, with the case closing in 11.13.2014."
Tina Rosalie Noble — California
Richard Lane Noble, Hanford CA
Address: 905 E Orange St Hanford, CA 93230
Brief Overview of Bankruptcy Case 13-13600: "The bankruptcy record of Richard Lane Noble from Hanford, CA, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-29."
Richard Lane Noble — California
Sr Walter Nolen, Hanford CA
Address: 10520 Excelsior Ave Hanford, CA 93230
Bankruptcy Case 11-13630 Overview: "Hanford, CA resident Sr Walter Nolen's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Sr Walter Nolen — California
Norman B Noonen, Hanford CA
Address: 409 E Grangeville Blvd Hanford, CA 93230-3056
Bankruptcy Case 14-10968 Overview: "Norman B Noonen's Chapter 7 bankruptcy, filed in Hanford, CA in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Norman B Noonen — California
Ramon Nunez, Hanford CA
Address: 3084 Pine St Hanford, CA 93230
Concise Description of Bankruptcy Case 10-623877: "In Hanford, CA, Ramon Nunez filed for Chapter 7 bankruptcy in October 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Ramon Nunez — California
Thelma Nunez, Hanford CA
Address: 14623 Johnson St Hanford, CA 93230
Concise Description of Bankruptcy Case 11-119137: "Thelma Nunez's bankruptcy, initiated in Feb 18, 2011 and concluded by May 31, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Nunez — California
Ken Obata, Hanford CA
Address: 1404 N 11th Ave Hanford, CA 93230
Concise Description of Bankruptcy Case 10-157517: "Ken Obata's bankruptcy, initiated in May 24, 2010 and concluded by 08/18/2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ken Obata — California
Jr Patrick Obrien, Hanford CA
Address: 1476 S 11th Ave Apt B Hanford, CA 93230
Bankruptcy Case 10-64104 Summary: "Jr Patrick Obrien's bankruptcy, initiated in 2010-12-06 and concluded by 03/28/2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick Obrien — California
Jorge Ochoa, Hanford CA
Address: 6472 16th Ave Hanford, CA 93230
Bankruptcy Case 10-17424 Overview: "The case of Jorge Ochoa in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early Oct 20, 2010, focusing on asset liquidation to repay creditors."
Jorge Ochoa — California
Thomas J Ochoa, Hanford CA
Address: 2100 N Heron Pl Hanford, CA 93230
Bankruptcy Case 12-15660 Overview: "The bankruptcy record of Thomas J Ochoa from Hanford, CA, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Thomas J Ochoa — California
Julie Anne Odaniel, Hanford CA
Address: 535 Pepper Dr Apt A Hanford, CA 93230
Brief Overview of Bankruptcy Case 11-16519: "Julie Anne Odaniel's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-06-06, led to asset liquidation, with the case closing in Sep 13, 2011."
Julie Anne Odaniel — California
Eleazar Olivares, Hanford CA
Address: 1322 E Donnybrook Pl Hanford, CA 93230
Concise Description of Bankruptcy Case 10-130717: "In a Chapter 7 bankruptcy case, Eleazar Olivares from Hanford, CA, saw their proceedings start in March 24, 2010 and complete by 2010-07-02, involving asset liquidation."
Eleazar Olivares — California
Explore Free Bankruptcy Records by State