personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hanford, California - Court Records


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.

California Bankruptcy Records


ᐅ Richard Nicholas Ramos, California

Address: 2145 Knowlwood Dr Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10883: "The case of Richard Nicholas Ramos in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Nicholas Ramos — California, 13-10883


ᐅ Miranda E Ratliff, California

Address: 622 W Fargo Ave Apt A Hanford, CA 93230-1372

Concise Description of Bankruptcy Case 14-151807: "Miranda E Ratliff's Chapter 7 bankruptcy, filed in Hanford, CA in 10/24/2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Miranda E Ratliff — California, 14-15180


ᐅ Raymond W Ratliff, California

Address: 622 W Fargo Ave Apt A Hanford, CA 93230-1372

Brief Overview of Bankruptcy Case 14-15180: "Raymond W Ratliff's bankruptcy, initiated in 10.24.2014 and concluded by Jan 22, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond W Ratliff — California, 14-15180


ᐅ Jacqueline Ann Raven, California

Address: 1516 N Green St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-18192: "Jacqueline Ann Raven's Chapter 7 bankruptcy, filed in Hanford, CA in 07.21.2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Jacqueline Ann Raven — California, 11-18192


ᐅ Cheril Ray, California

Address: 586 W Fargo Ave Apt D Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-18766: "Cheril Ray's Chapter 7 bankruptcy, filed in Hanford, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-20."
Cheril Ray — California, 10-18766


ᐅ Karen Sue Reasoner, California

Address: PO Box 1591 Hanford, CA 93232-1591

Concise Description of Bankruptcy Case 14-134247: "In a Chapter 7 bankruptcy case, Karen Sue Reasoner from Hanford, CA, saw her proceedings start in July 7, 2014 and complete by 10/05/2014, involving asset liquidation."
Karen Sue Reasoner — California, 14-13424


ᐅ Richard Reyes Recendez, California

Address: 1900 Houston Ave Hanford, CA 93230-9345

Concise Description of Bankruptcy Case 15-148917: "The bankruptcy filing by Richard Reyes Recendez, undertaken in December 23, 2015 in Hanford, CA under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Richard Reyes Recendez — California, 15-14891


ᐅ Clifford Redd, California

Address: 888 Greenfield Ave Apt S Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-10586: "The bankruptcy record of Clifford Redd from Hanford, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Clifford Redd — California, 10-10586


ᐅ Carolyn Reed, California

Address: 990 Robin Ct Hanford, CA 93230

Bankruptcy Case 12-12111 Overview: "Carolyn Reed's bankruptcy, initiated in Mar 12, 2012 and concluded by 2012-07-02 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Reed — California, 12-12111


ᐅ Misty Reed, California

Address: 1543 N Brown St Hanford, CA 93230

Concise Description of Bankruptcy Case 10-647437: "In a Chapter 7 bankruptcy case, Misty Reed from Hanford, CA, saw her proceedings start in 12/22/2010 and complete by April 2011, involving asset liquidation."
Misty Reed — California, 10-64743


ᐅ Alvin Rego, California

Address: 1350 Stanford Pl Hanford, CA 93230

Concise Description of Bankruptcy Case 11-159387: "The case of Alvin Rego in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Rego — California, 11-15938


ᐅ Francisco Remotigue, California

Address: 1866 W Tudor Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-64717: "The bankruptcy record of Francisco Remotigue from Hanford, CA, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2011."
Francisco Remotigue — California, 10-64717


ᐅ Ruben Resendez, California

Address: 1212 Manor Ave Hanford, CA 93230

Bankruptcy Case 10-14880 Overview: "Ruben Resendez's Chapter 7 bankruptcy, filed in Hanford, CA in April 30, 2010, led to asset liquidation, with the case closing in 08/09/2010."
Ruben Resendez — California, 10-14880


ᐅ Miguel Resendiz, California

Address: 614 Anthony Dr Hanford, CA 93230-1802

Bankruptcy Case 15-11606 Summary: "The bankruptcy record of Miguel Resendiz from Hanford, CA, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Miguel Resendiz — California, 15-11606


ᐅ Jose A Reveles, California

Address: 240 N 12th Ave Ste 109 Hanford, CA 93230-5996

Brief Overview of Bankruptcy Case 14-10929: "The bankruptcy record of Jose A Reveles from Hanford, CA, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jose A Reveles — California, 14-10929


ᐅ Cynthia M Reyes, California

Address: 1085 Jordan Way Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-15927: "The bankruptcy record of Cynthia M Reyes from Hanford, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Cynthia M Reyes — California, 11-15927


ᐅ Valentin Reyes, California

Address: 11723 11th Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-14623: "In Hanford, CA, Valentin Reyes filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Valentin Reyes — California, 12-14623


ᐅ Ronnie R Reyes, California

Address: 1354 W Cortner St Hanford, CA 93230

Concise Description of Bankruptcy Case 12-165757: "In a Chapter 7 bankruptcy case, Ronnie R Reyes from Hanford, CA, saw their proceedings start in 07/27/2012 and complete by Nov 16, 2012, involving asset liquidation."
Ronnie R Reyes — California, 12-16575


ᐅ Jesse Reyna, California

Address: 415 Central Ave Hanford, CA 93230

Bankruptcy Case 11-18058 Overview: "The case of Jesse Reyna in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Reyna — California, 11-18058


ᐅ Maria I Reyna, California

Address: 558 Parsons St Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-14944: "Maria I Reyna's bankruptcy, initiated in 07/19/2013 and concluded by Oct 27, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria I Reyna — California, 13-14944


ᐅ Daniel Reynolds, California

Address: 726 E Florinda St Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-62607: "Daniel Reynolds's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-10-29, led to asset liquidation, with the case closing in 2011-01-26."
Daniel Reynolds — California, 10-62607


ᐅ Garbett Kelli Kane Ribera, California

Address: 525 W White Oak Dr Hanford, CA 93230-7433

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12351: "The case of Garbett Kelli Kane Ribera in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garbett Kelli Kane Ribera — California, 2014-12351


ᐅ Kristen Rice, California

Address: 10361 9 1/2 Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-141317: "In Hanford, CA, Kristen Rice filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Kristen Rice — California, 10-14131


ᐅ Jr John Rice, California

Address: 860 E Grangeville Blvd Spc 131 Hanford, CA 93230

Bankruptcy Case 10-64103 Overview: "In a Chapter 7 bankruptcy case, Jr John Rice from Hanford, CA, saw their proceedings start in December 6, 2010 and complete by 03.28.2011, involving asset liquidation."
Jr John Rice — California, 10-64103


ᐅ Harry Scott Richards, California

Address: 1519 Castoro Way Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-12644: "The bankruptcy record of Harry Scott Richards from Hanford, CA, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Harry Scott Richards — California, 11-12644


ᐅ Elva Patricia Le Richards, California

Address: 562 W Fargo Ave Apt C Hanford, CA 93230

Bankruptcy Case 11-17320 Summary: "The bankruptcy filing by Elva Patricia Le Richards, undertaken in Jun 27, 2011 in Hanford, CA under Chapter 7, concluded with discharge in 10/17/2011 after liquidating assets."
Elva Patricia Le Richards — California, 11-17320


ᐅ Robert Richmond, California

Address: 1190 Yellowstone Dr Hanford, CA 93230

Bankruptcy Case 10-13492 Overview: "Robert Richmond's bankruptcy, initiated in 2010-03-31 and concluded by July 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Richmond — California, 10-13492


ᐅ Raymond R Riggs, California

Address: 12846 Lacey Blvd Spc 30 Hanford, CA 93230-9294

Concise Description of Bankruptcy Case 15-119777: "In Hanford, CA, Raymond R Riggs filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Raymond R Riggs — California, 15-11977


ᐅ Jamie S Rios, California

Address: 1179 Poplar Ct Hanford, CA 93230-4256

Bankruptcy Case 15-13495 Summary: "The bankruptcy filing by Jamie S Rios, undertaken in September 2015 in Hanford, CA under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
Jamie S Rios — California, 15-13495


ᐅ Ruben Rios, California

Address: 275 Mccreary Ave Hanford, CA 93230-2032

Concise Description of Bankruptcy Case 2014-118447: "The case of Ruben Rios in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Rios — California, 2014-11844


ᐅ Kimberly Riso, California

Address: 849 E Fargo Ave Hanford, CA 93230

Bankruptcy Case 09-62426 Overview: "In a Chapter 7 bankruptcy case, Kimberly Riso from Hanford, CA, saw her proceedings start in 12.21.2009 and complete by March 2010, involving asset liquidation."
Kimberly Riso — California, 09-62426


ᐅ Bertha A Rivera, California

Address: 851 Burlwood Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-63145: "In Hanford, CA, Bertha A Rivera filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2012."
Bertha A Rivera — California, 11-63145


ᐅ Narcedelia Carmen Roberts, California

Address: 263 E Cortner St Hanford, CA 93230-1846

Bankruptcy Case 14-12712 Overview: "Narcedelia Carmen Roberts's Chapter 7 bankruptcy, filed in Hanford, CA in 05/23/2014, led to asset liquidation, with the case closing in September 24, 2014."
Narcedelia Carmen Roberts — California, 14-12712


ᐅ Johnny Glenn Robinson, California

Address: 10914 Hanford Armona Rd Hanford, CA 93230

Concise Description of Bankruptcy Case 12-119977: "The bankruptcy record of Johnny Glenn Robinson from Hanford, CA, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Johnny Glenn Robinson — California, 12-11997


ᐅ Daniel T Robles, California

Address: 2638 Pine Castle Dr Hanford, CA 93230

Bankruptcy Case 12-19057 Overview: "In Hanford, CA, Daniel T Robles filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Daniel T Robles — California, 12-19057


ᐅ Uriel U Robles, California

Address: 1903 W Merritt St Hanford, CA 93230-7397

Brief Overview of Bankruptcy Case 15-12713: "In a Chapter 7 bankruptcy case, Uriel U Robles from Hanford, CA, saw his proceedings start in July 2015 and complete by 10/06/2015, involving asset liquidation."
Uriel U Robles — California, 15-12713


ᐅ Jr Miguel Robles, California

Address: 310 E Malone St Apt K Hanford, CA 93230

Bankruptcy Case 10-62270 Overview: "Hanford, CA resident Jr Miguel Robles's 2010-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2011."
Jr Miguel Robles — California, 10-62270


ᐅ Delores I Rocha, California

Address: 1255 W Grangeville Blvd Spc 35 Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-14801: "In a Chapter 7 bankruptcy case, Delores I Rocha from Hanford, CA, saw her proceedings start in 2011-04-25 and complete by 2011-08-01, involving asset liquidation."
Delores I Rocha — California, 11-14801


ᐅ Frank Rocha, California

Address: PO Box 2243 Hanford, CA 93232-2243

Bankruptcy Case 14-13795 Summary: "Frank Rocha's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Rocha — California, 14-13795


ᐅ Angelina Rocha, California

Address: PO Box 2243 Hanford, CA 93232-2243

Snapshot of U.S. Bankruptcy Proceeding Case 14-13795: "In a Chapter 7 bankruptcy case, Angelina Rocha from Hanford, CA, saw her proceedings start in Jul 30, 2014 and complete by October 28, 2014, involving asset liquidation."
Angelina Rocha — California, 14-13795


ᐅ Carlos Rodriguez, California

Address: 1578 Muscat Pl Hanford, CA 93230

Bankruptcy Case 12-60573 Summary: "In a Chapter 7 bankruptcy case, Carlos Rodriguez from Hanford, CA, saw their proceedings start in 12/31/2012 and complete by 2013-04-10, involving asset liquidation."
Carlos Rodriguez — California, 12-60573


ᐅ Brandi Rodriguez, California

Address: 1465 Hayden Ave Hanford, CA 93230

Bankruptcy Case 10-19401 Summary: "Brandi Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Brandi Rodriguez — California, 10-19401


ᐅ Miguel Z Rodriguez, California

Address: 1634 Bella Oaks Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-13964: "The bankruptcy record of Miguel Z Rodriguez from Hanford, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Miguel Z Rodriguez — California, 11-13964


ᐅ Jose L Rodriguez, California

Address: PO Box 744 Hanford, CA 93232

Concise Description of Bankruptcy Case 11-635817: "In a Chapter 7 bankruptcy case, Jose L Rodriguez from Hanford, CA, saw their proceedings start in 12/21/2011 and complete by April 11, 2012, involving asset liquidation."
Jose L Rodriguez — California, 11-63581


ᐅ Claudio Rodriguez, California

Address: 701 Shasta Dr Hanford, CA 93230-4222

Snapshot of U.S. Bankruptcy Proceeding Case 15-11416: "The case of Claudio Rodriguez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudio Rodriguez — California, 15-11416


ᐅ Cesar M Rodriguez, California

Address: 1295 E Donnybrook Pl Hanford, CA 93230

Bankruptcy Case 11-16260 Overview: "The bankruptcy record of Cesar M Rodriguez from Hanford, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Cesar M Rodriguez — California, 11-16260


ᐅ Jesus G Rodriguez, California

Address: 11290 Bonneyview Cir Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-15065: "Jesus G Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in 2013-07-25, led to asset liquidation, with the case closing in 2013-11-02."
Jesus G Rodriguez — California, 13-15065


ᐅ Aaron Rodriguez, California

Address: 911 Northstar Dr Hanford, CA 93230

Bankruptcy Case 10-11815 Summary: "In a Chapter 7 bankruptcy case, Aaron Rodriguez from Hanford, CA, saw his proceedings start in 02/24/2010 and complete by 06/04/2010, involving asset liquidation."
Aaron Rodriguez — California, 10-11815


ᐅ Saturnino Rodriguez, California

Address: 536 Porter St Hanford, CA 93230-4450

Concise Description of Bankruptcy Case 09-181907: "Saturnino Rodriguez's Hanford, CA bankruptcy under Chapter 13 in 2009-08-26 led to a structured repayment plan, successfully discharged in December 26, 2012."
Saturnino Rodriguez — California, 09-18190


ᐅ Mark A Rodriguez, California

Address: 852 E. Grangeville Blvd-Space #11 Hanford, CA 93230

Concise Description of Bankruptcy Case 14-151657: "Hanford, CA resident Mark A Rodriguez's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2015."
Mark A Rodriguez — California, 14-15165


ᐅ Penny Rodriguez, California

Address: 1166 Dominic Way Hanford, CA 93230

Concise Description of Bankruptcy Case 10-152957: "The bankruptcy record of Penny Rodriguez from Hanford, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Penny Rodriguez — California, 10-15295


ᐅ Marianna Rodriguez, California

Address: 906 Kaweah St Hanford, CA 93230-3635

Bankruptcy Case 14-16048 Summary: "The bankruptcy record of Marianna Rodriguez from Hanford, CA, shows a Chapter 7 case filed in December 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2015."
Marianna Rodriguez — California, 14-16048


ᐅ Nicolasa Rodriguez, California

Address: 11419 Jones St Hanford, CA 93230

Bankruptcy Case 11-60150 Summary: "Nicolasa Rodriguez's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-09-09, led to asset liquidation, with the case closing in 2011-12-30."
Nicolasa Rodriguez — California, 11-60150


ᐅ Rosa Rojas, California

Address: 10174 Libbie Ln Hanford, CA 93230-6421

Snapshot of U.S. Bankruptcy Proceeding Case 14-15435: "In Hanford, CA, Rosa Rojas filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Rosa Rojas — California, 14-15435


ᐅ Judy J Rolicheck, California

Address: 1335 N Green St Hanford, CA 93230-3412

Snapshot of U.S. Bankruptcy Proceeding Case 15-10265: "In a Chapter 7 bankruptcy case, Judy J Rolicheck from Hanford, CA, saw her proceedings start in 01.28.2015 and complete by 04/28/2015, involving asset liquidation."
Judy J Rolicheck — California, 15-10265


ᐅ Teresa V Romero, California

Address: 2465 N Douty St Hanford, CA 93230-1216

Brief Overview of Bankruptcy Case 16-10585: "Hanford, CA resident Teresa V Romero's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Teresa V Romero — California, 16-10585


ᐅ Jr Benjamin Romero, California

Address: 324 W 2nd St Hanford, CA 93230

Bankruptcy Case 12-12641 Summary: "The bankruptcy filing by Jr Benjamin Romero, undertaken in 2012-03-26 in Hanford, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Benjamin Romero — California, 12-12641


ᐅ Jr Vincent A Romero, California

Address: 1402 University Ave Hanford, CA 93230-2515

Bankruptcy Case 14-10613 Summary: "The bankruptcy record of Jr Vincent A Romero from Hanford, CA, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014."
Jr Vincent A Romero — California, 14-10613


ᐅ Ray Ronquillo, California

Address: PO Box 870 Hanford, CA 93232

Brief Overview of Bankruptcy Case 10-15766: "Ray Ronquillo's bankruptcy, initiated in May 24, 2010 and concluded by 08.20.2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Ronquillo — California, 10-15766


ᐅ Sarah Ronquillo, California

Address: 8826 Lansing Ave Hanford, CA 93230

Bankruptcy Case 10-13066 Summary: "Sarah Ronquillo's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-03-24, led to asset liquidation, with the case closing in 07.02.2010."
Sarah Ronquillo — California, 10-13066


ᐅ Kathleen Ann Roorda, California

Address: 11464 13th Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-11826: "The case of Kathleen Ann Roorda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ann Roorda — California, 13-11826


ᐅ Robert Roper, California

Address: 2867 Adrian Cir Hanford, CA 93230

Concise Description of Bankruptcy Case 10-130507: "Robert Roper's bankruptcy, initiated in 2010-03-24 and concluded by 07/02/2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roper — California, 10-13050


ᐅ Russel Wayne Roper, California

Address: 1213 Togneri St Hanford, CA 93230

Concise Description of Bankruptcy Case 12-603217: "Hanford, CA resident Russel Wayne Roper's 2012-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-28."
Russel Wayne Roper — California, 12-60321


ᐅ Wanda J Roper, California

Address: 852 E Grangeville Blvd Spc 30 Hanford, CA 93230

Bankruptcy Case 11-10688 Overview: "In a Chapter 7 bankruptcy case, Wanda J Roper from Hanford, CA, saw her proceedings start in Jan 21, 2011 and complete by Apr 25, 2011, involving asset liquidation."
Wanda J Roper — California, 11-10688


ᐅ Ana Roque, California

Address: 903 W Redwood St Hanford, CA 93230

Bankruptcy Case 10-63897 Overview: "Ana Roque's bankruptcy, initiated in 11.30.2010 and concluded by March 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Roque — California, 10-63897


ᐅ Virgilio Rosario, California

Address: 1923 W Tudor Ln Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-62219: "The case of Virgilio Rosario in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgilio Rosario — California, 10-62219


ᐅ Glorietta A Rosas, California

Address: 143 E Cortner St Hanford, CA 93230-1834

Brief Overview of Bankruptcy Case 14-10812: "The bankruptcy record of Glorietta A Rosas from Hanford, CA, shows a Chapter 7 case filed in 2014-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2014."
Glorietta A Rosas — California, 14-10812


ᐅ Michael Rose, California

Address: 1258 Yosemite Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 09-623847: "The case of Michael Rose in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rose — California, 09-62384


ᐅ Lawrence T Rose, California

Address: 2077 Freedom St Hanford, CA 93230

Bankruptcy Case 13-12863 Overview: "The bankruptcy record of Lawrence T Rose from Hanford, CA, shows a Chapter 7 case filed in 04.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2013."
Lawrence T Rose — California, 13-12863


ᐅ David Jason Rossman, California

Address: PO Box 1518 Hanford, CA 93232

Bankruptcy Case 11-63342 Overview: "In a Chapter 7 bankruptcy case, David Jason Rossman from Hanford, CA, saw his proceedings start in 2011-12-13 and complete by 2012-04-03, involving asset liquidation."
David Jason Rossman — California, 11-63342


ᐅ Melissa L Rubalcava, California

Address: 403 W Ivy St Hanford, CA 93230-3656

Concise Description of Bankruptcy Case 14-108317: "In a Chapter 7 bankruptcy case, Melissa L Rubalcava from Hanford, CA, saw her proceedings start in February 24, 2014 and complete by May 2014, involving asset liquidation."
Melissa L Rubalcava — California, 14-10831


ᐅ Candaca Avalos Ruiz, California

Address: 396 San Madina Dr Hanford, CA 93230-6168

Brief Overview of Bankruptcy Case 14-10667: "The case of Candaca Avalos Ruiz in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candaca Avalos Ruiz — California, 14-10667


ᐅ Acevedo Cecilio Ruiz, California

Address: 754 Manor Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-19098: "Acevedo Cecilio Ruiz's Chapter 7 bankruptcy, filed in Hanford, CA in 10.30.2012, led to asset liquidation, with the case closing in 2013-02-07."
Acevedo Cecilio Ruiz — California, 12-19098


ᐅ Cecilia Ruiz, California

Address: 820 Millerton St Hanford, CA 93230-6376

Brief Overview of Bankruptcy Case 15-13711: "Cecilia Ruiz's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-09-23, led to asset liquidation, with the case closing in 12.22.2015."
Cecilia Ruiz — California, 15-13711


ᐅ Valadez Francisco Ruiz, California

Address: PO Box 445 Hanford, CA 93232-0445

Concise Description of Bankruptcy Case 14-142227: "In Hanford, CA, Valadez Francisco Ruiz filed for Chapter 7 bankruptcy in Aug 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2014."
Valadez Francisco Ruiz — California, 14-14222


ᐅ Kelli Rush, California

Address: 9251 Fargo Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-610917: "The bankruptcy record of Kelli Rush from Hanford, CA, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Kelli Rush — California, 10-61091


ᐅ Jr Ramon R Ruvalcaba, California

Address: 1501 N Williams St Hanford, CA 93230

Concise Description of Bankruptcy Case 13-159727: "Hanford, CA resident Jr Ramon R Ruvalcaba's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-13."
Jr Ramon R Ruvalcaba — California, 13-15972


ᐅ Paula Edith Salas, California

Address: PO Box 423 Hanford, CA 93232-0423

Brief Overview of Bankruptcy Case 15-13341: "In a Chapter 7 bankruptcy case, Paula Edith Salas from Hanford, CA, saw her proceedings start in 2015-08-24 and complete by 2015-11-22, involving asset liquidation."
Paula Edith Salas — California, 15-13341


ᐅ Jose M Salazar, California

Address: PO Box 1066 Hanford, CA 93232

Bankruptcy Case 12-14639 Summary: "The bankruptcy record of Jose M Salazar from Hanford, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jose M Salazar — California, 12-14639


ᐅ Ubense Salazar, California

Address: 515 N Brown St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-15239: "The case of Ubense Salazar in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ubense Salazar — California, 11-15239


ᐅ Yrma Saldana, California

Address: 1305 Maxwell Dr Hanford, CA 93230

Bankruptcy Case 10-14630 Summary: "Hanford, CA resident Yrma Saldana's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Yrma Saldana — California, 10-14630


ᐅ Emilio Saldana, California

Address: 642 W Fargo Ave Apt C Hanford, CA 93230-1375

Concise Description of Bankruptcy Case 14-141227: "In a Chapter 7 bankruptcy case, Emilio Saldana from Hanford, CA, saw his proceedings start in August 2014 and complete by 11/13/2014, involving asset liquidation."
Emilio Saldana — California, 14-14122


ᐅ Patricia Saldivar, California

Address: 1916 N Bordeaux Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-13991: "The bankruptcy record of Patricia Saldivar from Hanford, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2010."
Patricia Saldivar — California, 10-13991


ᐅ Ruby Salgado, California

Address: 1297 Waterview St Hanford, CA 93230-6955

Bankruptcy Case 15-12694 Summary: "Hanford, CA resident Ruby Salgado's 2015-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Ruby Salgado — California, 15-12694


ᐅ Ana Marie Sanchez, California

Address: 11811 14th Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 11-145787: "Hanford, CA resident Ana Marie Sanchez's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2011."
Ana Marie Sanchez — California, 11-14578


ᐅ Margarita Marie Sanchez, California

Address: 812 N White St Hanford, CA 93230-4084

Bankruptcy Case 2014-11957 Overview: "Hanford, CA resident Margarita Marie Sanchez's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Margarita Marie Sanchez — California, 2014-11957


ᐅ Heather Marian Sanchez, California

Address: 644 Coronado Pl Hanford, CA 93230

Bankruptcy Case 11-16787 Summary: "Hanford, CA resident Heather Marian Sanchez's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-04."
Heather Marian Sanchez — California, 11-16787


ᐅ Robert C Sanchez, California

Address: 1871 Hardcastle Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-16574: "In Hanford, CA, Robert C Sanchez filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2012."
Robert C Sanchez — California, 12-16574


ᐅ Gilbert Sanchez, California

Address: 980 Greenwood Ct Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-62770: "In Hanford, CA, Gilbert Sanchez filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Gilbert Sanchez — California, 10-62770


ᐅ Marlen E Sanchez, California

Address: 282 E Richardson Way Hanford, CA 93230-1847

Bankruptcy Case 14-10037 Summary: "The bankruptcy record of Marlen E Sanchez from Hanford, CA, shows a Chapter 7 case filed in Jan 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-06."
Marlen E Sanchez — California, 14-10037


ᐅ Mendoza Jesus Sanchez, California

Address: 1196 Whitney Dr Hanford, CA 93230-3147

Bankruptcy Case 14-12843 Summary: "In a Chapter 7 bankruptcy case, Mendoza Jesus Sanchez from Hanford, CA, saw their proceedings start in 2014-05-30 and complete by 2014-09-15, involving asset liquidation."
Mendoza Jesus Sanchez — California, 14-12843


ᐅ David L Sanchez, California

Address: 858 Euclid Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 12-125627: "Hanford, CA resident David L Sanchez's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2012."
David L Sanchez — California, 12-12562


ᐅ Luis Sandoval, California

Address: 826 S Harris St Apt A Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-18742: "The bankruptcy record of Luis Sandoval from Hanford, CA, shows a Chapter 7 case filed in October 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2013."
Luis Sandoval — California, 12-18742


ᐅ Brenda V Sandoval, California

Address: 320 N East St Apt A Hanford, CA 93230-4619

Snapshot of U.S. Bankruptcy Proceeding Case 15-10829: "Hanford, CA resident Brenda V Sandoval's March 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Brenda V Sandoval — California, 15-10829


ᐅ Adan Sandoval, California

Address: 1005 Milpas St Hanford, CA 93230-5859

Concise Description of Bankruptcy Case 2014-121607: "In a Chapter 7 bankruptcy case, Adan Sandoval from Hanford, CA, saw his proceedings start in April 2014 and complete by 07/24/2014, involving asset liquidation."
Adan Sandoval — California, 2014-12160


ᐅ Jaime Sandoval, California

Address: 320 N East St Apt A Hanford, CA 93230-4619

Snapshot of U.S. Bankruptcy Proceeding Case 15-10829: "Jaime Sandoval's bankruptcy, initiated in 03.04.2015 and concluded by 2015-06-02 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Sandoval — California, 15-10829


ᐅ Jorge S Sandoval, California

Address: 1245 N Richmond Ave Hanford, CA 93230-2730

Snapshot of U.S. Bankruptcy Proceeding Case 14-15381: "Jorge S Sandoval's Chapter 7 bankruptcy, filed in Hanford, CA in November 3, 2014, led to asset liquidation, with the case closing in 2015-02-01."
Jorge S Sandoval — California, 14-15381


ᐅ Altamirano Dionisio Eduardo Santos, California

Address: 2891 Hillside Ct Hanford, CA 93230

Bankruptcy Case 13-17724 Summary: "Altamirano Dionisio Eduardo Santos's bankruptcy, initiated in 2013-12-05 and concluded by 2014-03-15 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altamirano Dionisio Eduardo Santos — California, 13-17724


ᐅ Jayme Santos, California

Address: PO Box 711 Hanford, CA 93232

Snapshot of U.S. Bankruptcy Proceeding Case 13-17680: "The bankruptcy filing by Jayme Santos, undertaken in 12/03/2013 in Hanford, CA under Chapter 7, concluded with discharge in March 13, 2014 after liquidating assets."
Jayme Santos — California, 13-17680


ᐅ Fernando M Santos, California

Address: 621 E Fargo Ave Hanford, CA 93230

Bankruptcy Case 13-15791 Summary: "In a Chapter 7 bankruptcy case, Fernando M Santos from Hanford, CA, saw his proceedings start in Aug 28, 2013 and complete by 2013-12-06, involving asset liquidation."
Fernando M Santos — California, 13-15791