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 Paz Ortega Barraza, California

Address: 747 Lincoln St Hanford, CA 93230

Bankruptcy Case 10-10573 Summary: "In Hanford, CA, Paz Ortega Barraza filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Paz Ortega Barraza — California, 10-10573


ᐅ Adam J Barriga, California

Address: 1846 Rodgers Rd Hanford, CA 93230

Bankruptcy Case 12-10123 Overview: "The bankruptcy record of Adam J Barriga from Hanford, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Adam J Barriga — California, 12-10123


ᐅ Bryon Barros, California

Address: 860 E Grangeville Blvd Spc 5 Hanford, CA 93230

Concise Description of Bankruptcy Case 10-157167: "Bryon Barros's Chapter 7 bankruptcy, filed in Hanford, CA in 05.24.2010, led to asset liquidation, with the case closing in 2010-09-01."
Bryon Barros — California, 10-15716


ᐅ Gene R Bassett, California

Address: 11370 Evergreen Cir Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-19753: "The bankruptcy filing by Gene R Bassett, undertaken in 2012-11-27 in Hanford, CA under Chapter 7, concluded with discharge in March 7, 2013 after liquidating assets."
Gene R Bassett — California, 12-19753


ᐅ Arlyn E Beck, California

Address: 11424 13th Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 13-158607: "Hanford, CA resident Arlyn E Beck's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Arlyn E Beck — California, 13-15860


ᐅ Damon L Beck, California

Address: 11424 13th Ave Hanford, CA 93230-9382

Bankruptcy Case 15-10110 Summary: "The bankruptcy filing by Damon L Beck, undertaken in Jan 15, 2015 in Hanford, CA under Chapter 7, concluded with discharge in April 15, 2015 after liquidating assets."
Damon L Beck — California, 15-10110


ᐅ Danyuell R Bennett, California

Address: 9714 Garden Dr Hanford, CA 93230-6621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11662: "The bankruptcy filing by Danyuell R Bennett, undertaken in 2014-04-01 in Hanford, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Danyuell R Bennett — California, 2014-11662


ᐅ Janet Bennett, California

Address: 630 9 1/4 Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-60166: "Janet Bennett's bankruptcy, initiated in Dec 12, 2012 and concluded by 03/22/2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Bennett — California, 12-60166


ᐅ Debra J Bennett, California

Address: 1116 Edgewood Dr Hanford, CA 93230-5723

Bankruptcy Case 14-12937 Overview: "Debra J Bennett's Chapter 7 bankruptcy, filed in Hanford, CA in 06.05.2014, led to asset liquidation, with the case closing in 09/03/2014."
Debra J Bennett — California, 14-12937


ᐅ Jeffrey Bennett, California

Address: PO Box 434 Hanford, CA 93232

Brief Overview of Bankruptcy Case 10-12611: "Hanford, CA resident Jeffrey Bennett's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Jeffrey Bennett — California, 10-12611


ᐅ Richard Bentley, California

Address: 921 Olive Ave Hanford, CA 93230

Bankruptcy Case 10-18966 Summary: "Hanford, CA resident Richard Bentley's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2010."
Richard Bentley — California, 10-18966


ᐅ Fernando Berlanga, California

Address: 2908 Lake Ct Hanford, CA 93230

Bankruptcy Case 12-12768 Overview: "In Hanford, CA, Fernando Berlanga filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2012."
Fernando Berlanga — California, 12-12768


ᐅ Vincente Bernabe, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-61605: "The bankruptcy record of Vincente Bernabe from Hanford, CA, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Vincente Bernabe — California, 10-61605


ᐅ Andrew Berrett, California

Address: 2864 Caronette Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-18999: "The bankruptcy filing by Andrew Berrett, undertaken in 10/26/2012 in Hanford, CA under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Andrew Berrett — California, 12-18999


ᐅ Lolly K Bertao, California

Address: 650 Greenfield Ave Apt R Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10557: "Lolly K Bertao's bankruptcy, initiated in Jan 29, 2013 and concluded by May 9, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lolly K Bertao — California, 13-10557


ᐅ Juan Berumen, California

Address: 1365 Lombard St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-60148: "The bankruptcy filing by Juan Berumen, undertaken in September 2011 in Hanford, CA under Chapter 7, concluded with discharge in December 30, 2011 after liquidating assets."
Juan Berumen — California, 11-60148


ᐅ Ramon J Betancourt, California

Address: 2057 N Zinfandel Dr Hanford, CA 93230

Bankruptcy Case 11-14797 Summary: "Hanford, CA resident Ramon J Betancourt's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Ramon J Betancourt — California, 11-14797


ᐅ Connie Kay Bethel, California

Address: 860 E Grangeville Blvd Spc 60 Hanford, CA 93230

Bankruptcy Case 13-17885 Overview: "Hanford, CA resident Connie Kay Bethel's 12.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-27."
Connie Kay Bethel — California, 13-17885


ᐅ Traci L Bevens, California

Address: 2210 N Mayfair Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-10402: "The bankruptcy filing by Traci L Bevens, undertaken in 01.22.2013 in Hanford, CA under Chapter 7, concluded with discharge in 2013-05-02 after liquidating assets."
Traci L Bevens — California, 13-10402


ᐅ Jayson M Black, California

Address: 1168 Pleasant Way Hanford, CA 93230-2422

Bankruptcy Case 14-10737 Overview: "Hanford, CA resident Jayson M Black's Feb 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-21."
Jayson M Black — California, 14-10737


ᐅ Kevin D Blackburn, California

Address: 2180 Oakes St Hanford, CA 93230-1742

Bankruptcy Case 14-14231 Overview: "Hanford, CA resident Kevin D Blackburn's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2014."
Kevin D Blackburn — California, 14-14231


ᐅ Jeffery Blacklock, California

Address: 1379 E Myrtle St Hanford, CA 93230

Bankruptcy Case 10-14098 Summary: "In Hanford, CA, Jeffery Blacklock filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Jeffery Blacklock — California, 10-14098


ᐅ Elizabeth G Blagg, California

Address: 1122 Kimball Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-12001: "The case of Elizabeth G Blagg in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth G Blagg — California, 11-12001


ᐅ Cheryl Anne Blair, California

Address: 2289 Knowlwood Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 11-140697: "In Hanford, CA, Cheryl Anne Blair filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Cheryl Anne Blair — California, 11-14069


ᐅ Lane Boespflug, California

Address: PO Box 886 Hanford, CA 93232

Bankruptcy Case 10-19675 Summary: "Hanford, CA resident Lane Boespflug's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Lane Boespflug — California, 10-19675


ᐅ Ryan Scott Bolen, California

Address: 1228 Waterview St Hanford, CA 93230-6956

Snapshot of U.S. Bankruptcy Proceeding Case 15-10273: "In a Chapter 7 bankruptcy case, Ryan Scott Bolen from Hanford, CA, saw their proceedings start in Jan 28, 2015 and complete by 04/28/2015, involving asset liquidation."
Ryan Scott Bolen — California, 15-10273


ᐅ Hannah Marie Bolen, California

Address: 220 W Earl Ct Hanford, CA 93230-1760

Brief Overview of Bankruptcy Case 15-10273: "The bankruptcy filing by Hannah Marie Bolen, undertaken in January 2015 in Hanford, CA under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Hannah Marie Bolen — California, 15-10273


ᐅ Nelly Repollo Bondoc, California

Address: 1939 W Columbia Way Hanford, CA 93230

Concise Description of Bankruptcy Case 11-105537: "Hanford, CA resident Nelly Repollo Bondoc's Jan 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Nelly Repollo Bondoc — California, 11-10553


ᐅ Hermelindo Borja, California

Address: 1130 Yellowstone Dr Hanford, CA 93230

Bankruptcy Case 12-14618 Summary: "In a Chapter 7 bankruptcy case, Hermelindo Borja from Hanford, CA, saw their proceedings start in 05/23/2012 and complete by Sep 12, 2012, involving asset liquidation."
Hermelindo Borja — California, 12-14618


ᐅ David Bowles, California

Address: 624 W Fargo Ave Apt A Hanford, CA 93230

Bankruptcy Case 12-16677 Summary: "The bankruptcy filing by David Bowles, undertaken in July 31, 2012 in Hanford, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
David Bowles — California, 12-16677


ᐅ Kurt Brandenburg, California

Address: 905 E Florinda St Hanford, CA 93230

Bankruptcy Case 11-63815 Summary: "In Hanford, CA, Kurt Brandenburg filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2012."
Kurt Brandenburg — California, 11-63815


ᐅ Jason A Brandon, California

Address: 10796 Thompson Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-60201: "Jason A Brandon's bankruptcy, initiated in 09.10.2011 and concluded by Dec 31, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Brandon — California, 11-60201


ᐅ Rodger Brasel, California

Address: 1923 Idlewood Cir Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-10753: "Hanford, CA resident Rodger Brasel's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Rodger Brasel — California, 11-10753


ᐅ Walter Oswaldo Brenes, California

Address: 2441 Neill Way Hanford, CA 93230

Concise Description of Bankruptcy Case 12-105717: "The bankruptcy filing by Walter Oswaldo Brenes, undertaken in 01/24/2012 in Hanford, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Walter Oswaldo Brenes — California, 12-10571


ᐅ Jim Bresse, California

Address: 1303 N Normandie St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-10747: "In Hanford, CA, Jim Bresse filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Jim Bresse — California, 11-10747


ᐅ Donnie J Brewer, California

Address: 816 Tony Dr Hanford, CA 93230-2309

Bankruptcy Case 15-11404 Overview: "The bankruptcy filing by Donnie J Brewer, undertaken in 2015-04-10 in Hanford, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Donnie J Brewer — California, 15-11404


ᐅ William A Brewster, California

Address: 9617 Home Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 12-125847: "The bankruptcy filing by William A Brewster, undertaken in 2012-03-23 in Hanford, CA under Chapter 7, concluded with discharge in 07.13.2012 after liquidating assets."
William A Brewster — California, 12-12584


ᐅ Juan Jose Bribiesca, California

Address: 11136 W Evergreen Ln Hanford, CA 93230-6327

Snapshot of U.S. Bankruptcy Proceeding Case 16-10541: "The case of Juan Jose Bribiesca in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jose Bribiesca — California, 16-10541


ᐅ Robert L Bristol, California

Address: 704 S Irwin St Hanford, CA 93230-5435

Concise Description of Bankruptcy Case 14-155917: "Robert L Bristol's bankruptcy, initiated in November 2014 and concluded by 02.17.2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Bristol — California, 14-15591


ᐅ Garibaldi Ramon Brito, California

Address: 1148 Kimball Ln # 8 Hanford, CA 93230-5841

Concise Description of Bankruptcy Case 16-118947: "The bankruptcy record of Garibaldi Ramon Brito from Hanford, CA, shows a Chapter 7 case filed in 05.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Garibaldi Ramon Brito — California, 16-11894


ᐅ Trever M Brown, California

Address: 1415 Davis St Hanford, CA 93230-5572

Bankruptcy Case 14-16058 Summary: "The bankruptcy record of Trever M Brown from Hanford, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Trever M Brown — California, 14-16058


ᐅ Kubani L Brown, California

Address: 143 W Fargo Ave Hanford, CA 93230-1359

Brief Overview of Bankruptcy Case 16-10178: "The bankruptcy filing by Kubani L Brown, undertaken in January 22, 2016 in Hanford, CA under Chapter 7, concluded with discharge in Apr 21, 2016 after liquidating assets."
Kubani L Brown — California, 16-10178


ᐅ Eufemia S Brown, California

Address: 2337 Warhol Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10458: "In a Chapter 7 bankruptcy case, Eufemia S Brown from Hanford, CA, saw her proceedings start in 2013-01-24 and complete by May 4, 2013, involving asset liquidation."
Eufemia S Brown — California, 13-10458


ᐅ Shawn D Brown, California

Address: 1045 Williams Ct Hanford, CA 93230-2612

Brief Overview of Bankruptcy Case 10-64789: "The bankruptcy record for Shawn D Brown from Hanford, CA, under Chapter 13, filed in Dec 23, 2010, involved setting up a repayment plan, finalized by 07.29.2013."
Shawn D Brown — California, 10-64789


ᐅ Amy Noel Brown, California

Address: 829 Marconi Dr Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-15384: "The bankruptcy record of Amy Noel Brown from Hanford, CA, shows a Chapter 7 case filed in 05/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Amy Noel Brown — California, 11-15384


ᐅ Chris A Brubaker, California

Address: 1846 W Heather Ln Hanford, CA 93230

Concise Description of Bankruptcy Case 11-133247: "Chris A Brubaker's bankruptcy, initiated in 2011-03-24 and concluded by Jul 14, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris A Brubaker — California, 11-13324


ᐅ Linda Kay Bryant, California

Address: 425 Centennial Dr Apt C Hanford, CA 93230

Bankruptcy Case 13-10222 Overview: "The bankruptcy record of Linda Kay Bryant from Hanford, CA, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2013."
Linda Kay Bryant — California, 13-10222


ᐅ Ella J Buck, California

Address: 459 Centennial Dr Apt E Hanford, CA 93230-7348

Brief Overview of Bankruptcy Case 15-14185: "In a Chapter 7 bankruptcy case, Ella J Buck from Hanford, CA, saw her proceedings start in 10/29/2015 and complete by 01.27.2016, involving asset liquidation."
Ella J Buck — California, 15-14185


ᐅ Rex Buck, California

Address: 12949 13th Rd Hanford, CA 93230

Bankruptcy Case 10-62199 Summary: "Rex Buck's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-10-22, led to asset liquidation, with the case closing in 2011-01-24."
Rex Buck — California, 10-62199


ᐅ Mary Jo Buell, California

Address: 1071 Fairview Pl Hanford, CA 93230-7238

Bankruptcy Case 15-13978 Summary: "In Hanford, CA, Mary Jo Buell filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-07."
Mary Jo Buell — California, 15-13978


ᐅ Richard W Buell, California

Address: 1071 Fairview Pl Hanford, CA 93230-7238

Bankruptcy Case 15-13978 Overview: "In a Chapter 7 bankruptcy case, Richard W Buell from Hanford, CA, saw their proceedings start in 10.09.2015 and complete by Jan 7, 2016, involving asset liquidation."
Richard W Buell — California, 15-13978


ᐅ Bertha A Buenrostro, California

Address: 847 E Encore Dr Hanford, CA 93230

Bankruptcy Case 13-17393 Summary: "In a Chapter 7 bankruptcy case, Bertha A Buenrostro from Hanford, CA, saw her proceedings start in November 2013 and complete by 2014-02-27, involving asset liquidation."
Bertha A Buenrostro — California, 13-17393


ᐅ Glenna Burden, California

Address: 668 9 1/4 Ave Hanford, CA 93230-4273

Concise Description of Bankruptcy Case 15-118757: "Hanford, CA resident Glenna Burden's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Glenna Burden — California, 15-11875


ᐅ Alexandria Burgos, California

Address: 318 Center St Hanford, CA 93230

Concise Description of Bankruptcy Case 11-147937: "Hanford, CA resident Alexandria Burgos's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Alexandria Burgos — California, 11-14793


ᐅ Ame A Burke, California

Address: 1943 S Kerckhoff Way Hanford, CA 93230-6383

Concise Description of Bankruptcy Case 15-123347: "The bankruptcy record of Ame A Burke from Hanford, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Ame A Burke — California, 15-12334


ᐅ Tresa G Burkett, California

Address: 654 Acacia St Hanford, CA 93230-4254

Brief Overview of Bankruptcy Case 15-11858: "The case of Tresa G Burkett in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tresa G Burkett — California, 15-11858


ᐅ Darrell Burkett, California

Address: 525 W Ivy St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-11912: "In a Chapter 7 bankruptcy case, Darrell Burkett from Hanford, CA, saw his proceedings start in 02.18.2011 and complete by 06/10/2011, involving asset liquidation."
Darrell Burkett — California, 11-11912


ᐅ Dwain Burkett, California

Address: 1233 E Myrtle St Hanford, CA 93230

Bankruptcy Case 10-63396 Summary: "The case of Dwain Burkett in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwain Burkett — California, 10-63396


ᐅ Emily V Burnias, California

Address: 2265 Lemonwood Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-11125: "In a Chapter 7 bankruptcy case, Emily V Burnias from Hanford, CA, saw her proceedings start in February 22, 2013 and complete by 2013-06-02, involving asset liquidation."
Emily V Burnias — California, 13-11125


ᐅ Indalecio B Burnias, California

Address: 1810 Easy St Hanford, CA 93230-2010

Brief Overview of Bankruptcy Case 15-12887: "Indalecio B Burnias's Chapter 7 bankruptcy, filed in Hanford, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-21."
Indalecio B Burnias — California, 15-12887


ᐅ Wilbur C Burnworth, California

Address: 2580 Lemmon Ct Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-14774: "The bankruptcy record of Wilbur C Burnworth from Hanford, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2012."
Wilbur C Burnworth — California, 12-14774


ᐅ Harold W Bushman, California

Address: 3202 Hickory Ct Hanford, CA 93230

Concise Description of Bankruptcy Case 13-167987: "The case of Harold W Bushman in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold W Bushman — California, 13-16798


ᐅ Sharon E Bustos, California

Address: 1439 Fitzgerald Ln Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-17132: "In Hanford, CA, Sharon E Bustos filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
Sharon E Bustos — California, 11-17132


ᐅ Sharon Denise Butler, California

Address: 1433 Stanford Ct Hanford, CA 93230

Bankruptcy Case 13-17906 Overview: "Sharon Denise Butler's Chapter 7 bankruptcy, filed in Hanford, CA in 12/18/2013, led to asset liquidation, with the case closing in 2014-03-28."
Sharon Denise Butler — California, 13-17906


ᐅ John Buwalda, California

Address: 1522 W Buckingham Dr Hanford, CA 93230

Bankruptcy Case 10-11649 Summary: "The case of John Buwalda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Buwalda — California, 10-11649


ᐅ Filogonio Cabrera, California

Address: 954 Sequoia Cir Hanford, CA 93230-4252

Concise Description of Bankruptcy Case 16-117417: "Hanford, CA resident Filogonio Cabrera's 2016-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2016."
Filogonio Cabrera — California, 16-11741


ᐅ Dairy A Cali Caetano, California

Address: 4356 Kansas Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-18969: "In Hanford, CA, Dairy A Cali Caetano filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2013."
Dairy A Cali Caetano — California, 12-18969


ᐅ Joe R Caetano, California

Address: 4400 Kansas Ave Hanford, CA 93230

Bankruptcy Case 12-18971 Summary: "Joe R Caetano's Chapter 7 bankruptcy, filed in Hanford, CA in October 24, 2012, led to asset liquidation, with the case closing in 02.01.2013."
Joe R Caetano — California, 12-18971


ᐅ Steve B Caldera, California

Address: 1242 Fitzgerald Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-13339: "Steve B Caldera's bankruptcy, initiated in 04/13/2012 and concluded by Aug 3, 2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve B Caldera — California, 12-13339


ᐅ Herrera Carlos Calderon, California

Address: 824 E Grangeville Blvd Hanford, CA 93230

Concise Description of Bankruptcy Case 12-136567: "The bankruptcy record of Herrera Carlos Calderon from Hanford, CA, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Herrera Carlos Calderon — California, 12-13656


ᐅ Andres Calderon, California

Address: 1534 Erin Way Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-60577: "The bankruptcy record of Andres Calderon from Hanford, CA, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Andres Calderon — California, 10-60577


ᐅ Annamarie Ymas Callais, California

Address: 2400 Zion Way Hanford, CA 93230-6716

Bankruptcy Case 15-13824 Overview: "The bankruptcy record of Annamarie Ymas Callais from Hanford, CA, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Annamarie Ymas Callais — California, 15-13824


ᐅ Jose Luis Campos, California

Address: 1574 Hall St Hanford, CA 93230

Bankruptcy Case 13-10679 Overview: "In a Chapter 7 bankruptcy case, Jose Luis Campos from Hanford, CA, saw their proceedings start in 01/31/2013 and complete by 05.11.2013, involving asset liquidation."
Jose Luis Campos — California, 13-10679


ᐅ Adriana Canchola, California

Address: 735 S Harris St Hanford, CA 93230-5423

Brief Overview of Bankruptcy Case 16-10171: "In a Chapter 7 bankruptcy case, Adriana Canchola from Hanford, CA, saw her proceedings start in 2016-01-22 and complete by 04.21.2016, involving asset liquidation."
Adriana Canchola — California, 16-10171


ᐅ Jose J Canchola, California

Address: 735 S Harris St Hanford, CA 93230-5423

Bankruptcy Case 16-10171 Summary: "Jose J Canchola's bankruptcy, initiated in January 22, 2016 and concluded by Apr 21, 2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose J Canchola — California, 16-10171


ᐅ Laura D Canchola, California

Address: 845 Euclid Dr Hanford, CA 93230-7634

Brief Overview of Bankruptcy Case 14-13747: "Laura D Canchola's bankruptcy, initiated in Jul 28, 2014 and concluded by 10.26.2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura D Canchola — California, 14-13747


ᐅ Negrete Jorge Canchola, California

Address: 845 Euclid Dr Hanford, CA 93230-7634

Concise Description of Bankruptcy Case 14-137477: "Negrete Jorge Canchola's Chapter 7 bankruptcy, filed in Hanford, CA in 2014-07-28, led to asset liquidation, with the case closing in 2014-10-26."
Negrete Jorge Canchola — California, 14-13747


ᐅ Inez Teso Cancio, California

Address: PO Box 817 Hanford, CA 93232

Bankruptcy Case 11-17257 Overview: "Inez Teso Cancio's Chapter 7 bankruptcy, filed in Hanford, CA in June 24, 2011, led to asset liquidation, with the case closing in 2011-10-14."
Inez Teso Cancio — California, 11-17257


ᐅ John Cano, California

Address: 1950 W Picadilly Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-14482: "John Cano's Chapter 7 bankruptcy, filed in Hanford, CA in 04.26.2010, led to asset liquidation, with the case closing in 2010-08-04."
John Cano — California, 10-14482


ᐅ Mitchell Ray Cantwell, California

Address: 1347 W Malone St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10653: "Hanford, CA resident Mitchell Ray Cantwell's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2012."
Mitchell Ray Cantwell — California, 12-10653


ᐅ Iris N Caravantes, California

Address: 1792 Harding Ave Hanford, CA 93230-2239

Bankruptcy Case 15-14714 Summary: "The bankruptcy filing by Iris N Caravantes, undertaken in 2015-12-07 in Hanford, CA under Chapter 7, concluded with discharge in 03/06/2016 after liquidating assets."
Iris N Caravantes — California, 15-14714


ᐅ Guadalupe T Cardenas, California

Address: 9587 Eastview Dr Hanford, CA 93230-6612

Concise Description of Bankruptcy Case 14-152277: "Hanford, CA resident Guadalupe T Cardenas's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Guadalupe T Cardenas — California, 14-15227


ᐅ Jose Luis Cardenas, California

Address: 1331 Autumn Ct Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-10715: "In a Chapter 7 bankruptcy case, Jose Luis Cardenas from Hanford, CA, saw their proceedings start in 2012-01-30 and complete by 05.21.2012, involving asset liquidation."
Jose Luis Cardenas — California, 12-10715


ᐅ Chris J Cardoza, California

Address: 860 E Grangeville Blvd Spc 100 Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-18144: "Chris J Cardoza's Chapter 7 bankruptcy, filed in Hanford, CA in 07.20.2011, led to asset liquidation, with the case closing in November 9, 2011."
Chris J Cardoza — California, 11-18144


ᐅ Johnette Caretto, California

Address: 1739 Kings Rd Hanford, CA 93230-1952

Brief Overview of Bankruptcy Case 15-10729: "In Hanford, CA, Johnette Caretto filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Johnette Caretto — California, 15-10729


ᐅ Travis Caretto, California

Address: 1739 Kings Rd Hanford, CA 93230-1952

Snapshot of U.S. Bankruptcy Proceeding Case 15-10729: "Travis Caretto's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Caretto — California, 15-10729


ᐅ Jr Harold Carpenter, California

Address: 1207 Maxwell Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 10-123667: "Jr Harold Carpenter's bankruptcy, initiated in March 2010 and concluded by 2010-06-16 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Carpenter — California, 10-12366


ᐅ Henry Carranza, California

Address: 1946 Concord Cir Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-62481: "In a Chapter 7 bankruptcy case, Henry Carranza from Hanford, CA, saw their proceedings start in Nov 17, 2011 and complete by 2012-03-08, involving asset liquidation."
Henry Carranza — California, 11-62481


ᐅ Leonor Olivera Carrasco, California

Address: 10967 Thompson Dr Hanford, CA 93230

Bankruptcy Case 13-17965 Overview: "In a Chapter 7 bankruptcy case, Leonor Olivera Carrasco from Hanford, CA, saw her proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Leonor Olivera Carrasco — California, 13-17965


ᐅ Matthew R Carrasco, California

Address: 2164 Beechwood Ct Hanford, CA 93230-1555

Bankruptcy Case 2014-12723 Overview: "Matthew R Carrasco's bankruptcy, initiated in May 24, 2014 and concluded by September 8, 2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Carrasco — California, 2014-12723


ᐅ Doming Carrasco, California

Address: 2164 Beechwood Ct Hanford, CA 93230

Concise Description of Bankruptcy Case 10-163757: "Hanford, CA resident Doming Carrasco's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Doming Carrasco — California, 10-16375


ᐅ Rusti Richelle Carrasco, California

Address: 583 Clairmont Ct Hanford, CA 93230

Bankruptcy Case 12-14836 Overview: "The case of Rusti Richelle Carrasco in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rusti Richelle Carrasco — California, 12-14836


ᐅ Michael A Carrillo, California

Address: 10856 Malta St Hanford, CA 93230

Bankruptcy Case 12-12184 Summary: "Michael A Carrillo's Chapter 7 bankruptcy, filed in Hanford, CA in 2012-03-13, led to asset liquidation, with the case closing in Jul 3, 2012."
Michael A Carrillo — California, 12-12184


ᐅ Lisa M Carrillo, California

Address: 1126 Della St Hanford, CA 93230-2553

Bankruptcy Case 2014-11601 Summary: "Hanford, CA resident Lisa M Carrillo's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Lisa M Carrillo — California, 2014-11601


ᐅ Keith A Carroll, California

Address: 985 Ogden St Hanford, CA 93230

Concise Description of Bankruptcy Case 11-629737: "Keith A Carroll's bankruptcy, initiated in 11/30/2011 and concluded by 2012-03-21 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Carroll — California, 11-62973


ᐅ Pennie D Carter, California

Address: 2025 Raymond Rd Hanford, CA 93230

Concise Description of Bankruptcy Case 12-191757: "The case of Pennie D Carter in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pennie D Carter — California, 12-19175


ᐅ William S Carter, California

Address: 6746 Elder Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-12586: "Hanford, CA resident William S Carter's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
William S Carter — California, 12-12586


ᐅ Kimyata Carter, California

Address: 1004 E Terrace Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-62370: "The bankruptcy filing by Kimyata Carter, undertaken in November 2011 in Hanford, CA under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Kimyata Carter — California, 11-62370


ᐅ Connie A Casarez, California

Address: 10101 Heath St Hanford, CA 93230-6418

Bankruptcy Case 15-10730 Summary: "In Hanford, CA, Connie A Casarez filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Connie A Casarez — California, 15-10730


ᐅ Michael Caseres, California

Address: 2096 W Heather Ln Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-62589: "Hanford, CA resident Michael Caseres's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Michael Caseres — California, 10-62589