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

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