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 Larry Allen Wilkinson, California

Address: 1183 Robin Ave Hanford, CA 93230-5759

Snapshot of U.S. Bankruptcy Proceeding Case 15-11419: "Hanford, CA resident Larry Allen Wilkinson's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2015."
Larry Allen Wilkinson — California, 15-11419


ᐅ Janet Gaynor Wilkinson, California

Address: 1183 Robin Ave Hanford, CA 93230-5759

Snapshot of U.S. Bankruptcy Proceeding Case 15-11419: "Janet Gaynor Wilkinson's bankruptcy, initiated in 2015-04-10 and concluded by 2015-07-13 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Gaynor Wilkinson — California, 15-11419


ᐅ John Willard, California

Address: 801 W Saffron St Hanford, CA 93230

Concise Description of Bankruptcy Case 10-102447: "The bankruptcy filing by John Willard, undertaken in 2010-01-12 in Hanford, CA under Chapter 7, concluded with discharge in 2010-04-22 after liquidating assets."
John Willard — California, 10-10244


ᐅ Daniel L Willhite, California

Address: 680 Anthony Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 11-130247: "In a Chapter 7 bankruptcy case, Daniel L Willhite from Hanford, CA, saw his proceedings start in March 2011 and complete by 07/07/2011, involving asset liquidation."
Daniel L Willhite — California, 11-13024


ᐅ Yvonne Williams, California

Address: 835 Holt Ave Hanford, CA 93230

Bankruptcy Case 10-15917 Overview: "In a Chapter 7 bankruptcy case, Yvonne Williams from Hanford, CA, saw her proceedings start in May 26, 2010 and complete by 2010-08-24, involving asset liquidation."
Yvonne Williams — California, 10-15917


ᐅ Cecil G Williams, California

Address: 1055 W Canyon Way Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-16046: "In a Chapter 7 bankruptcy case, Cecil G Williams from Hanford, CA, saw their proceedings start in 05/25/2011 and complete by September 2011, involving asset liquidation."
Cecil G Williams — California, 11-16046


ᐅ Christopher L Williams, California

Address: 11091 Beverly Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 11-625367: "The case of Christopher L Williams in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Williams — California, 11-62536


ᐅ Ellis Williams, California

Address: 2034 Mary Rose Ln Hanford, CA 93230

Bankruptcy Case 09-60299 Summary: "The case of Ellis Williams in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis Williams — California, 09-60299


ᐅ Lance B Williams, California

Address: 644 W Cinnamon Ave Hanford, CA 93230-3373

Bankruptcy Case 14-10264 Summary: "The case of Lance B Williams in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance B Williams — California, 14-10264


ᐅ Jay Roger Willis, California

Address: 10859 Hume Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10436: "In a Chapter 7 bankruptcy case, Jay Roger Willis from Hanford, CA, saw his proceedings start in 2013-01-23 and complete by 05.03.2013, involving asset liquidation."
Jay Roger Willis — California, 13-10436


ᐅ Bryan C Wilson, California

Address: 553 E Malone St Hanford, CA 93230-3463

Concise Description of Bankruptcy Case 15-141877: "The case of Bryan C Wilson in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan C Wilson — California, 15-14187


ᐅ Edena Wilson, California

Address: 1155 Fran Dr Hanford, CA 93230

Bankruptcy Case 10-18291 Overview: "Hanford, CA resident Edena Wilson's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Edena Wilson — California, 10-18291


ᐅ Brett Wilson, California

Address: 2487 N 11th Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10210: "The bankruptcy record of Brett Wilson 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 04/21/2010."
Brett Wilson — California, 10-10210


ᐅ Billy Wilson, California

Address: 172 W Julia Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-16946: "The bankruptcy filing by Billy Wilson, undertaken in 2010-06-21 in Hanford, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Billy Wilson — California, 10-16946


ᐅ Jennifer Wing, California

Address: 1305 N 10th Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-12563: "Hanford, CA resident Jennifer Wing's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2012."
Jennifer Wing — California, 12-12563


ᐅ Lisa Woodhouse, California

Address: 1897 W Hampton Dr Hanford, CA 93230-9132

Bankruptcy Case 15-11185 Overview: "Lisa Woodhouse's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Woodhouse — California, 15-11185


ᐅ Scott Alan Woodhouse, California

Address: 1897 W Hampton Dr Hanford, CA 93230-9132

Bankruptcy Case 15-11185 Overview: "The bankruptcy filing by Scott Alan Woodhouse, undertaken in 03.27.2015 in Hanford, CA under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Scott Alan Woodhouse — California, 15-11185


ᐅ Douglas W Wright, California

Address: 2256 Pleasant Ct Hanford, CA 93230-8122

Snapshot of U.S. Bankruptcy Proceeding Case 15-13499: "Douglas W Wright's bankruptcy, initiated in 2015-09-02 and concluded by 12/01/2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas W Wright — California, 15-13499


ᐅ Alan Wrye, California

Address: 1080 W Saffron St Hanford, CA 93230

Concise Description of Bankruptcy Case 10-191107: "In Hanford, CA, Alan Wrye filed for Chapter 7 bankruptcy in August 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Alan Wrye — California, 10-19110


ᐅ Nguyen T Wyatt, California

Address: 1933 Idlewood Cir Hanford, CA 93230-5730

Brief Overview of Bankruptcy Case 14-13733: "Hanford, CA resident Nguyen T Wyatt's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Nguyen T Wyatt — California, 14-13733


ᐅ William C Wyatt, California

Address: 1154 Dominic Way Hanford, CA 93230

Concise Description of Bankruptcy Case 11-639497: "In Hanford, CA, William C Wyatt filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2012."
William C Wyatt — California, 11-63949


ᐅ Tanya Yahne, California

Address: 1211 Kaweah St Hanford, CA 93230

Concise Description of Bankruptcy Case 10-157057: "In a Chapter 7 bankruptcy case, Tanya Yahne from Hanford, CA, saw her proceedings start in May 24, 2010 and complete by 09.01.2010, involving asset liquidation."
Tanya Yahne — California, 10-15705


ᐅ Leonel Yanez, California

Address: 1621 University Ave Hanford, CA 93230-2518

Concise Description of Bankruptcy Case 14-135557: "In a Chapter 7 bankruptcy case, Leonel Yanez from Hanford, CA, saw his proceedings start in July 15, 2014 and complete by 2014-10-13, involving asset liquidation."
Leonel Yanez — California, 14-13555


ᐅ Leticia Yanez, California

Address: 1621 University Ave Hanford, CA 93230-2518

Bankruptcy Case 14-13555 Overview: "Leticia Yanez's Chapter 7 bankruptcy, filed in Hanford, CA in 2014-07-15, led to asset liquidation, with the case closing in October 2014."
Leticia Yanez — California, 14-13555


ᐅ Bee Yang, California

Address: 2362 Aspen St Hanford, CA 93230

Bankruptcy Case 11-14818 Summary: "The bankruptcy filing by Bee Yang, undertaken in Apr 25, 2011 in Hanford, CA under Chapter 7, concluded with discharge in July 26, 2011 after liquidating assets."
Bee Yang — California, 11-14818


ᐅ Tony J Yang, California

Address: 2019 N Vine Cir Hanford, CA 93230

Bankruptcy Case 11-13439 Overview: "In Hanford, CA, Tony J Yang filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Tony J Yang — California, 11-13439


ᐅ Kou Yang, California

Address: 11454 Lee Cir Hanford, CA 93230-6051

Bankruptcy Case 14-15289 Summary: "The case of Kou Yang in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kou Yang — California, 14-15289


ᐅ Glenn K Yarnal, California

Address: 8215 9 1/4 Ave Hanford, CA 93230-9700

Bankruptcy Case 14-15402 Summary: "The bankruptcy record of Glenn K Yarnal from Hanford, CA, shows a Chapter 7 case filed in November 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Glenn K Yarnal — California, 14-15402


ᐅ Marsha D Yarnal, California

Address: 8215 9 1/4 Ave Hanford, CA 93230-9700

Bankruptcy Case 14-15402 Overview: "The bankruptcy record of Marsha D Yarnal from Hanford, CA, shows a Chapter 7 case filed in 11/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Marsha D Yarnal — California, 14-15402


ᐅ Robert Yates, California

Address: 11514 2nd Pl Hanford, CA 93230-6512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11883: "The bankruptcy record of Robert Yates from Hanford, CA, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Robert Yates — California, 2014-11883


ᐅ Michael T Yates, California

Address: 9618 Eastview Dr Hanford, CA 93230

Bankruptcy Case 13-17764 Summary: "Michael T Yates's Chapter 7 bankruptcy, filed in Hanford, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Michael T Yates — California, 13-17764


ᐅ Amparo Yebra, California

Address: 920 Conquistador St Hanford, CA 93230

Concise Description of Bankruptcy Case 11-103037: "The bankruptcy filing by Amparo Yebra, undertaken in 01.11.2011 in Hanford, CA under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Amparo Yebra — California, 11-10303


ᐅ Jesus Yepez, California

Address: 825 Ogden St Hanford, CA 93230

Concise Description of Bankruptcy Case 12-127367: "The bankruptcy record of Jesus Yepez from Hanford, CA, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jesus Yepez — California, 12-12736


ᐅ Aaron Yocum, California

Address: 1109 W Sandstone Dr Hanford, CA 93230

Bankruptcy Case 09-62427 Summary: "The case of Aaron Yocum in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Yocum — California, 09-62427


ᐅ Gerry Young, California

Address: 10852 Abby Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 09-60260: "Gerry Young's bankruptcy, initiated in October 2009 and concluded by January 31, 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Young — California, 09-60260


ᐅ Jr Albert Young, California

Address: 11435 11th Ave Hanford, CA 93230-6016

Bankruptcy Case 14-14232 Overview: "In a Chapter 7 bankruptcy case, Jr Albert Young from Hanford, CA, saw his proceedings start in 2014-08-25 and complete by 2014-11-23, involving asset liquidation."
Jr Albert Young — California, 14-14232


ᐅ Roy L Young, California

Address: 1364 Harvard Pl Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-14993: "Roy L Young's Chapter 7 bankruptcy, filed in Hanford, CA in 2012-05-31, led to asset liquidation, with the case closing in August 28, 2012."
Roy L Young — California, 12-14993


ᐅ Ronald John Yungling, California

Address: 1076 Hayes Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-18710: "Hanford, CA resident Ronald John Yungling's 10/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Ronald John Yungling — California, 12-18710


ᐅ Felix Zamaripa, California

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

Concise Description of Bankruptcy Case 16-113207: "Felix Zamaripa's Chapter 7 bankruptcy, filed in Hanford, CA in April 18, 2016, led to asset liquidation, with the case closing in 07/17/2016."
Felix Zamaripa — California, 16-11320


ᐅ Maria Zamaripa, California

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

Brief Overview of Bankruptcy Case 16-11320: "The case of Maria Zamaripa in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Zamaripa — California, 16-11320


ᐅ Jose Zambrano, California

Address: 10664 1 1/2 Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-18524: "Hanford, CA resident Jose Zambrano's October 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2013."
Jose Zambrano — California, 12-18524


ᐅ Jose Zamora, California

Address: 1314 Lombard St Hanford, CA 93230

Bankruptcy Case 11-16262 Summary: "Jose Zamora's Chapter 7 bankruptcy, filed in Hanford, CA in May 31, 2011, led to asset liquidation, with the case closing in September 2011."
Jose Zamora — California, 11-16262


ᐅ Maria G Zarate, California

Address: 1327 Autumn Ct Hanford, CA 93230

Bankruptcy Case 12-18477 Summary: "The bankruptcy filing by Maria G Zarate, undertaken in 10.04.2012 in Hanford, CA under Chapter 7, concluded with discharge in 01.12.2013 after liquidating assets."
Maria G Zarate — California, 12-18477


ᐅ J Santos Zavala, California

Address: PO Box 1552 Hanford, CA 93232-1552

Brief Overview of Bankruptcy Case 15-14395: "Hanford, CA resident J Santos Zavala's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2016."
J Santos Zavala — California, 15-14395


ᐅ Edgar Zepeda, California

Address: 1246 Rodgers Rd Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-64963: "The case of Edgar Zepeda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Zepeda — California, 10-64963


ᐅ Richard Zepeda, California

Address: 1121 Washington St Hanford, CA 93230

Bankruptcy Case 10-62857 Summary: "The bankruptcy record of Richard Zepeda from Hanford, CA, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Richard Zepeda — California, 10-62857


ᐅ Della P Zuniga, California

Address: 956 Greenfield Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 12-190627: "The bankruptcy record of Della P Zuniga from Hanford, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Della P Zuniga — California, 12-19062