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 Aaron Caskey, California

Address: 843 E Willow Cir Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-19750: "In Hanford, CA, Aaron Caskey filed for Chapter 7 bankruptcy in 11/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Aaron Caskey — California, 12-19750


ᐅ Gloria C Castaneda, California

Address: 519 1/2 N Redington St Hanford, CA 93230-3832

Brief Overview of Bankruptcy Case 16-12176: "Gloria C Castaneda's Chapter 7 bankruptcy, filed in Hanford, CA in June 17, 2016, led to asset liquidation, with the case closing in 2016-09-15."
Gloria C Castaneda — California, 16-12176


ᐅ Raymond Castaneda, California

Address: 420 W Elm St Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-14947: "The case of Raymond Castaneda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Castaneda — California, 12-14947


ᐅ Jose C Castaneda, California

Address: 622 S Phillips St Hanford, CA 93230-5319

Concise Description of Bankruptcy Case 15-145887: "The bankruptcy filing by Jose C Castaneda, undertaken in 11/25/2015 in Hanford, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jose C Castaneda — California, 15-14588


ᐅ Sylvia V Castaneda, California

Address: 622 S Phillips St Hanford, CA 93230-5319

Snapshot of U.S. Bankruptcy Proceeding Case 15-14588: "Sylvia V Castaneda's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-11-25, led to asset liquidation, with the case closing in 2016-02-23."
Sylvia V Castaneda — California, 15-14588


ᐅ Deyanira Castellanos, California

Address: 10198 Libbie Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10520: "The bankruptcy filing by Deyanira Castellanos, undertaken in 01/21/2010 in Hanford, CA under Chapter 7, concluded with discharge in 05.01.2010 after liquidating assets."
Deyanira Castellanos — California, 10-10520


ᐅ Joshua E Castillo, California

Address: 2636 Lake Way Hanford, CA 93230

Bankruptcy Case 12-14231 Summary: "Joshua E Castillo's Chapter 7 bankruptcy, filed in Hanford, CA in 2012-05-09, led to asset liquidation, with the case closing in Aug 29, 2012."
Joshua E Castillo — California, 12-14231


ᐅ Rosario Castillo, California

Address: 1217 N Green St Hanford, CA 93230

Concise Description of Bankruptcy Case 12-142007: "The bankruptcy filing by Rosario Castillo, undertaken in May 9, 2012 in Hanford, CA under Chapter 7, concluded with discharge in August 29, 2012 after liquidating assets."
Rosario Castillo — California, 12-14200


ᐅ Erika Y Castorena, California

Address: 1179 Nicole Ave Hanford, CA 93230-7641

Brief Overview of Bankruptcy Case 14-13801: "The case of Erika Y Castorena in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Y Castorena — California, 14-13801


ᐅ Jose P Castorena, California

Address: 1179 Nicole Ave Hanford, CA 93230-7641

Bankruptcy Case 14-13801 Overview: "Jose P Castorena's bankruptcy, initiated in July 2014 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."
Jose P Castorena — California, 14-13801


ᐅ Raymond M Castro, California

Address: 11109 Kay Ln Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10398: "The bankruptcy filing by Raymond M Castro, undertaken in Jan 22, 2013 in Hanford, CA under Chapter 7, concluded with discharge in 05/02/2013 after liquidating assets."
Raymond M Castro — California, 13-10398


ᐅ Linda Castro, California

Address: 315 W Florinda St Apt 3 Hanford, CA 93230

Concise Description of Bankruptcy Case 10-196577: "Hanford, CA resident Linda Castro's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Linda Castro — California, 10-19657


ᐅ Leona Ceasear, California

Address: 3109 N Madison Way Hanford, CA 93230-8576

Snapshot of U.S. Bankruptcy Proceeding Case 14-13135: "In Hanford, CA, Leona Ceasear filed for Chapter 7 bankruptcy in Jun 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2014."
Leona Ceasear — California, 14-13135


ᐅ Janet D Cerda, California

Address: 10095 El Toro Way Hanford, CA 93230

Bankruptcy Case 13-12108 Summary: "The case of Janet D Cerda in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet D Cerda — California, 13-12108


ᐅ Mindy M Cervantez, California

Address: 814 Lincoln St Hanford, CA 93230-5650

Snapshot of U.S. Bankruptcy Proceeding Case 15-14103: "The bankruptcy record of Mindy M Cervantez from Hanford, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Mindy M Cervantez — California, 15-14103


ᐅ Ana Champagne, California

Address: 1156 E Malone St Hanford, CA 93230

Bankruptcy Case 12-10640 Overview: "Ana Champagne's bankruptcy, initiated in 2012-01-25 and concluded by 2012-05-16 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Champagne — California, 12-10640


ᐅ Jodi Chandler, California

Address: 10342 Dover Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-11895: "Hanford, CA resident Jodi Chandler's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Jodi Chandler — California, 11-11895


ᐅ Christopher John Chasmar, California

Address: 3427 N Chaparral Ct Hanford, CA 93230

Bankruptcy Case 13-10065 Overview: "The case of Christopher John Chasmar in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher John Chasmar — California, 13-10065


ᐅ Christina Chavez, California

Address: 328 S White St Hanford, CA 93230

Bankruptcy Case 10-62707 Summary: "Christina Chavez's Chapter 7 bankruptcy, filed in Hanford, CA in 10/31/2010, led to asset liquidation, with the case closing in 02/20/2011."
Christina Chavez — California, 10-62707


ᐅ Timothy Maurice Chavez, California

Address: 1314 N Green St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-16354: "Timothy Maurice Chavez's bankruptcy, initiated in 06.01.2011 and concluded by 09/21/2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Maurice Chavez — California, 11-16354


ᐅ Julie A Chmielewski, California

Address: 8684 Eddy St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-13617: "Julie A Chmielewski's bankruptcy, initiated in Apr 23, 2012 and concluded by 08/13/2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Chmielewski — California, 12-13617


ᐅ Jessica Cholico, California

Address: 714 E Elm St Hanford, CA 93230-4109

Bankruptcy Case 16-10172 Summary: "Jessica Cholico's bankruptcy, initiated in 01/22/2016 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."
Jessica Cholico — California, 16-10172


ᐅ Charles E Chrisman, California

Address: 2138 Beechwood Ct Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-14269: "Charles E Chrisman's Chapter 7 bankruptcy, filed in Hanford, CA in June 2013, led to asset liquidation, with the case closing in September 2013."
Charles E Chrisman — California, 13-14269


ᐅ Thomas Robert Christensen, California

Address: 944 Meadow View Rd Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-12172: "In Hanford, CA, Thomas Robert Christensen filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2013."
Thomas Robert Christensen — California, 13-12172


ᐅ Nazario Cisneros, California

Address: 650 Grant St Hanford, CA 93230-5622

Concise Description of Bankruptcy Case 15-123137: "Nazario Cisneros's bankruptcy, initiated in 2015-06-08 and concluded by 2015-09-06 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nazario Cisneros — California, 15-12313


ᐅ Jesus Cisneros, California

Address: 1102 W Edison Ct Hanford, CA 93230

Concise Description of Bankruptcy Case 10-105877: "In a Chapter 7 bankruptcy case, Jesus Cisneros from Hanford, CA, saw their proceedings start in January 2010 and complete by 2010-05-02, involving asset liquidation."
Jesus Cisneros — California, 10-10587


ᐅ Ruben Cisneros, California

Address: 816 S Harris St Apt C Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-62214: "Ruben Cisneros's Chapter 7 bankruptcy, filed in Hanford, CA in October 2010, led to asset liquidation, with the case closing in February 11, 2011."
Ruben Cisneros — California, 10-62214


ᐅ Adam Allen Clark, California

Address: 138 Henderson St Hanford, CA 93230

Bankruptcy Case 13-10943 Summary: "In Hanford, CA, Adam Allen Clark filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2013."
Adam Allen Clark — California, 13-10943


ᐅ Alejandro A Clark, California

Address: 562 E Fargo Ave Hanford, CA 93230

Bankruptcy Case 11-11340 Summary: "Alejandro A Clark's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-02-04, led to asset liquidation, with the case closing in May 6, 2011."
Alejandro A Clark — California, 11-11340


ᐅ Jr James L Clark, California

Address: 448 E Fargo Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 11-113387: "Jr James L Clark's Chapter 7 bankruptcy, filed in Hanford, CA in 2011-02-04, led to asset liquidation, with the case closing in May 6, 2011."
Jr James L Clark — California, 11-11338


ᐅ Gracie Clarke, California

Address: 925 Salem Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 11-147557: "The bankruptcy record of Gracie Clarke from Hanford, CA, shows a Chapter 7 case filed in Apr 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Gracie Clarke — California, 11-14755


ᐅ Kenneth M Clay, California

Address: 1504 Mildred St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-16345: "The bankruptcy record of Kenneth M Clay from Hanford, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2011."
Kenneth M Clay — California, 11-16345


ᐅ Tawanda A Cochran, California

Address: 9603 Home Ave Hanford, CA 93230-6624

Brief Overview of Bankruptcy Case 16-10825: "Hanford, CA resident Tawanda A Cochran's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Tawanda A Cochran — California, 16-10825


ᐅ Amaro Luis Coelho, California

Address: 8796 Houston Ave Hanford, CA 93230

Bankruptcy Case 11-13726 Overview: "In a Chapter 7 bankruptcy case, Amaro Luis Coelho from Hanford, CA, saw their proceedings start in 03/31/2011 and complete by July 21, 2011, involving asset liquidation."
Amaro Luis Coelho — California, 11-13726


ᐅ Elizabeth A Coelho, California

Address: 1021 W Audubon Rd Hanford, CA 93230-1622

Bankruptcy Case 15-10111 Overview: "Elizabeth A Coelho's Chapter 7 bankruptcy, filed in Hanford, CA in Jan 15, 2015, led to asset liquidation, with the case closing in April 2015."
Elizabeth A Coelho — California, 15-10111


ᐅ Gary M Coleman, California

Address: 653 Pepper Dr Apt H Hanford, CA 93230-7112

Brief Overview of Bankruptcy Case 16-11466: "The bankruptcy record of Gary M Coleman from Hanford, CA, shows a Chapter 7 case filed in 04/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2016."
Gary M Coleman — California, 16-11466


ᐅ Ronald Combs, California

Address: 1865 Concord Cir Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-15749: "The bankruptcy filing by Ronald Combs, undertaken in 2013-08-27 in Hanford, CA under Chapter 7, concluded with discharge in 2013-12-05 after liquidating assets."
Ronald Combs — California, 13-15749


ᐅ Christopher Connolly, California

Address: 3275 Fountain Plaza Ct Hanford, CA 93230

Bankruptcy Case 10-11747 Summary: "Christopher Connolly's Chapter 7 bankruptcy, filed in Hanford, CA in 02/22/2010, led to asset liquidation, with the case closing in 06/02/2010."
Christopher Connolly — California, 10-11747


ᐅ Trinidad Contreras, California

Address: 2032 W Berkshire Ln Hanford, CA 93230-9161

Bankruptcy Case 16-10527 Overview: "The bankruptcy filing by Trinidad Contreras, undertaken in 2016-02-24 in Hanford, CA under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Trinidad Contreras — California, 16-10527


ᐅ Lisa Contreras, California

Address: 2032 W Berkshire Ln Hanford, CA 93230-9161

Bankruptcy Case 16-10527 Overview: "The case of Lisa Contreras in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Contreras — California, 16-10527


ᐅ Donald L Cook, California

Address: 1125 Fernot Way Hanford, CA 93230-3207

Bankruptcy Case 15-10751 Overview: "In Hanford, CA, Donald L Cook filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Donald L Cook — California, 15-10751


ᐅ Kevin M Cooper, California

Address: 1296 Edgewood Dr Hanford, CA 93230-5725

Concise Description of Bankruptcy Case 2014-127157: "Kevin M Cooper's Chapter 7 bankruptcy, filed in Hanford, CA in May 23, 2014, led to asset liquidation, with the case closing in August 25, 2014."
Kevin M Cooper — California, 2014-12715


ᐅ Nathan Cooper, California

Address: 928 W Willow St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-19334: "The case of Nathan Cooper in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Cooper — California, 10-19334


ᐅ Audrey Cooper, California

Address: 1121 Goleta Way Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-19333: "Audrey Cooper's Chapter 7 bankruptcy, filed in Hanford, CA in August 17, 2010, led to asset liquidation, with the case closing in 2010-11-22."
Audrey Cooper — California, 10-19333


ᐅ Selia Cope, California

Address: 330 E Sycamore Dr Hanford, CA 93230

Bankruptcy Case 10-62207 Summary: "In Hanford, CA, Selia Cope filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2011."
Selia Cope — California, 10-62207


ᐅ Daleesia W Corfman, California

Address: 3109 N Madison Way Hanford, CA 93230-8576

Bankruptcy Case 15-10969 Overview: "The bankruptcy filing by Daleesia W Corfman, undertaken in 2015-03-13 in Hanford, CA under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Daleesia W Corfman — California, 15-10969


ᐅ Gerardo S Coria, California

Address: 243 Carter Cir Hanford, CA 93230-1309

Snapshot of U.S. Bankruptcy Proceeding Case 14-14913: "Hanford, CA resident Gerardo S Coria's 2014-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Gerardo S Coria — California, 14-14913


ᐅ Rosa M Coria, California

Address: 243 Carter Cir Hanford, CA 93230-1309

Bankruptcy Case 14-14913 Summary: "In Hanford, CA, Rosa M Coria filed for Chapter 7 bankruptcy in 2014-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2015."
Rosa M Coria — California, 14-14913


ᐅ Marina P Corona, California

Address: 15496 Idaho Ave Hanford, CA 93230-9228

Brief Overview of Bankruptcy Case 2014-11834: "The bankruptcy record of Marina P Corona from Hanford, CA, shows a Chapter 7 case filed in 04/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Marina P Corona — California, 2014-11834


ᐅ Jesus Coronado, California

Address: 7140 Hanford Armona Rd Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-64715: "Jesus Coronado's bankruptcy, initiated in 2010-12-22 and concluded by 2011-04-13 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Coronado — California, 10-64715


ᐅ Horacio A Corrales, California

Address: 11554 Kay Ln Hanford, CA 93230-6361

Brief Overview of Bankruptcy Case 2014-12259: "The case of Horacio A Corrales in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horacio A Corrales — California, 2014-12259


ᐅ Monica Corrales, California

Address: 11554 Kay Ln Hanford, CA 93230-6361

Bankruptcy Case 14-12259 Summary: "Hanford, CA resident Monica Corrales's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Monica Corrales — California, 14-12259


ᐅ Antonio M Correia, California

Address: PO Box 538 Hanford, CA 93232

Concise Description of Bankruptcy Case 12-125487: "In a Chapter 7 bankruptcy case, Antonio M Correia from Hanford, CA, saw their proceedings start in March 2012 and complete by 07.13.2012, involving asset liquidation."
Antonio M Correia — California, 12-12548


ᐅ Carlos Correia, California

Address: 1073 Salem Dr Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-60299: "Hanford, CA resident Carlos Correia's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2010."
Carlos Correia — California, 10-60299


ᐅ Jose M Correia, California

Address: 975 E Leland Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-63754: "The case of Jose M Correia in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Correia — California, 11-63754


ᐅ Jr Javier Cortez, California

Address: 581 W Terrace Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 13-100457: "The case of Jr Javier Cortez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Javier Cortez — California, 13-10045


ᐅ Cynthia D Cortez, California

Address: 1402 University Ave Hanford, CA 93230-2515

Bankruptcy Case 15-14759 Summary: "In a Chapter 7 bankruptcy case, Cynthia D Cortez from Hanford, CA, saw her proceedings start in 12.11.2015 and complete by 03.10.2016, involving asset liquidation."
Cynthia D Cortez — California, 15-14759


ᐅ Miguel H Cortez, California

Address: 1402 University Ave Hanford, CA 93230-2515

Brief Overview of Bankruptcy Case 15-14759: "Hanford, CA resident Miguel H Cortez's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Miguel H Cortez — California, 15-14759


ᐅ Yaniva Cortez, California

Address: 1076 W Encore Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-60548: "The case of Yaniva Cortez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yaniva Cortez — California, 12-60548


ᐅ Jr John Bryon Cossey, California

Address: 573 W Magnolia Ave Hanford, CA 93230-1323

Snapshot of U.S. Bankruptcy Proceeding Case 14-10934: "In Hanford, CA, Jr John Bryon Cossey filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jr John Bryon Cossey — California, 14-10934


ᐅ Lindsey N Costa, California

Address: 580 Pepper Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 12-146577: "Lindsey N Costa's bankruptcy, initiated in 2012-05-23 and concluded by 08.28.2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey N Costa — California, 12-14657


ᐅ Eric Sanderson Costa, California

Address: 219 E Malone St Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-16299: "Hanford, CA resident Eric Sanderson Costa's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2012."
Eric Sanderson Costa — California, 12-16299


ᐅ Jeffrey C Costa, California

Address: 722 Lakewood Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-12868: "The case of Jeffrey C Costa in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Costa — California, 13-12868


ᐅ Sheila R Costello, California

Address: 1552 W Chianti Way Hanford, CA 93230-8117

Concise Description of Bankruptcy Case 16-103487: "Hanford, CA resident Sheila R Costello's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2016."
Sheila R Costello — California, 16-10348


ᐅ Bruce W Costello, California

Address: 8818 Houston Ave # 3 Hanford, CA 93230-9349

Bankruptcy Case 14-13748 Summary: "The bankruptcy filing by Bruce W Costello, undertaken in 07/28/2014 in Hanford, CA under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Bruce W Costello — California, 14-13748


ᐅ Steven Cothran, California

Address: 2046 Freedom St Hanford, CA 93230

Bankruptcy Case 09-61817 Overview: "The bankruptcy record of Steven Cothran from Hanford, CA, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2010."
Steven Cothran — California, 09-61817


ᐅ Shawn Cox, California

Address: 12985 Houston Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-11044: "In a Chapter 7 bankruptcy case, Shawn Cox from Hanford, CA, saw their proceedings start in February 2010 and complete by 2010-05-12, involving asset liquidation."
Shawn Cox — California, 10-11044


ᐅ Margaret Ann Crahan, California

Address: 1145 Van Ct Hanford, CA 93230

Bankruptcy Case 12-12037 Summary: "Margaret Ann Crahan's Chapter 7 bankruptcy, filed in Hanford, CA in March 2012, led to asset liquidation, with the case closing in 2012-06-28."
Margaret Ann Crahan — California, 12-12037


ᐅ Aubree D Crain, California

Address: 3098 N Madison Way Hanford, CA 93230-8574

Snapshot of U.S. Bankruptcy Proceeding Case 15-12888: "In Hanford, CA, Aubree D Crain filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Aubree D Crain — California, 15-12888


ᐅ Jami Dion Crain, California

Address: 2094 Candlewood Ln Hanford, CA 93230-2254

Bankruptcy Case 14-10135 Overview: "In Hanford, CA, Jami Dion Crain filed for Chapter 7 bankruptcy in 2014-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2014."
Jami Dion Crain — California, 14-10135


ᐅ Jerrell Duane Crain, California

Address: 977 N Hartnell Pl Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-16864: "The bankruptcy filing by Jerrell Duane Crain, undertaken in 10.22.2013 in Hanford, CA under Chapter 7, concluded with discharge in 01.30.2014 after liquidating assets."
Jerrell Duane Crain — California, 13-16864


ᐅ Keith Denee Crain, California

Address: PO Box 1143 Hanford, CA 93232

Bankruptcy Case 12-18478 Overview: "In Hanford, CA, Keith Denee Crain filed for Chapter 7 bankruptcy in 10.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2013."
Keith Denee Crain — California, 12-18478


ᐅ Kevin Crawford, California

Address: 15328 Excelsior Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-636787: "Kevin Crawford's bankruptcy, initiated in 11.29.2010 and concluded by 03.21.2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Crawford — California, 10-63678


ᐅ Bobby Crews, California

Address: 1539 Muscat Pl Hanford, CA 93230

Bankruptcy Case 10-16706 Summary: "Hanford, CA resident Bobby Crews's June 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Bobby Crews — California, 10-16706


ᐅ Maria Luisa Cristan, California

Address: 1124 Lincolnwood Cir Hanford, CA 93230

Concise Description of Bankruptcy Case 11-103967: "In a Chapter 7 bankruptcy case, Maria Luisa Cristan from Hanford, CA, saw her proceedings start in January 13, 2011 and complete by May 5, 2011, involving asset liquidation."
Maria Luisa Cristan — California, 11-10396


ᐅ Earl Crites, California

Address: 1696 University Ave Hanford, CA 93230

Bankruptcy Case 10-15061 Overview: "The bankruptcy filing by Earl Crites, undertaken in 05.06.2010 in Hanford, CA under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Earl Crites — California, 10-15061


ᐅ Michelle N Cross, California

Address: 207 W Bush St Hanford, CA 93230-2901

Brief Overview of Bankruptcy Case 15-10112: "In a Chapter 7 bankruptcy case, Michelle N Cross from Hanford, CA, saw her proceedings start in 01.15.2015 and complete by Apr 15, 2015, involving asset liquidation."
Michelle N Cross — California, 15-10112


ᐅ Gisela R Cruz, California

Address: 1811 N 10th Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 11-162617: "Gisela R Cruz's bankruptcy, initiated in 2011-05-31 and concluded by 09.20.2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisela R Cruz — California, 11-16261


ᐅ Beverly Cruz, California

Address: 1247 Galileo Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-191897: "Hanford, CA resident Beverly Cruz's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2010."
Beverly Cruz — California, 10-19189


ᐅ Mario S Cuellar, California

Address: 852 E Grangeville Blvd Spc 70 Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-13301: "Mario S Cuellar's Chapter 7 bankruptcy, filed in Hanford, CA in 2012-04-12, led to asset liquidation, with the case closing in 2012-08-02."
Mario S Cuellar — California, 12-13301


ᐅ Kevin C Culp, California

Address: 1321 Spring Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-16249: "The bankruptcy filing by Kevin C Culp, undertaken in May 31, 2011 in Hanford, CA under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Kevin C Culp — California, 11-16249


ᐅ Linda Culp, California

Address: 594 9 1/4 Ave Hanford, CA 93230

Bankruptcy Case 10-17110 Overview: "Linda Culp's Chapter 7 bankruptcy, filed in Hanford, CA in 06.24.2010, led to asset liquidation, with the case closing in Sep 28, 2010."
Linda Culp — California, 10-17110


ᐅ Aubre Cummings, California

Address: 687 Pepper Dr Apt A Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-12568: "In a Chapter 7 bankruptcy case, Aubre Cummings from Hanford, CA, saw their proceedings start in 2010-03-12 and complete by June 2010, involving asset liquidation."
Aubre Cummings — California, 10-12568


ᐅ Duane Cunha, California

Address: 1383 Dominic Way Hanford, CA 93230

Bankruptcy Case 12-18327 Summary: "The bankruptcy record of Duane Cunha from Hanford, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Duane Cunha — California, 12-18327


ᐅ John A Cunha, California

Address: 1826 Harding Ave Hanford, CA 93230

Bankruptcy Case 12-12413 Overview: "John A Cunha's Chapter 7 bankruptcy, filed in Hanford, CA in Mar 20, 2012, led to asset liquidation, with the case closing in 07.10.2012."
John A Cunha — California, 12-12413


ᐅ Jeanette Curiel, California

Address: PO Box 848 Hanford, CA 93232-0848

Brief Overview of Bankruptcy Case 14-13136: "Jeanette Curiel's Chapter 7 bankruptcy, filed in Hanford, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-22."
Jeanette Curiel — California, 14-13136


ᐅ Kathleen F Curtis, California

Address: PO Box 1426 Hanford, CA 93232-1426

Bankruptcy Case 14-14221 Overview: "Kathleen F Curtis's bankruptcy, initiated in 2014-08-23 and concluded by 2014-11-21 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen F Curtis — California, 14-14221


ᐅ Cecelia Daniels, California

Address: 1435 Hayden Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-194027: "Cecelia Daniels's bankruptcy, initiated in 2010-08-18 and concluded by November 29, 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecelia Daniels — California, 10-19402


ᐅ David Danielson, California

Address: 11275 12th Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-13162: "In a Chapter 7 bankruptcy case, David Danielson from Hanford, CA, saw his proceedings start in March 2011 and complete by 07.11.2011, involving asset liquidation."
David Danielson — California, 11-13162


ᐅ Deborah Darling, California

Address: 10965 Malta St Hanford, CA 93230

Bankruptcy Case 10-17961 Summary: "The case of Deborah Darling in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Darling — California, 10-17961


ᐅ Curtis E Davis, California

Address: 1174 W Edison Ct Hanford, CA 93230-7669

Bankruptcy Case 14-15323 Summary: "The case of Curtis E Davis in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis E Davis — California, 14-15323


ᐅ Robin Kelly Davis, California

Address: 665 W Fargo Ave Hanford, CA 93230

Bankruptcy Case 09-19054 Summary: "Robin Kelly Davis's Chapter 7 bankruptcy, filed in Hanford, CA in 09/21/2009, led to asset liquidation, with the case closing in Jan 5, 2010."
Robin Kelly Davis — California, 09-19054


ᐅ Robert P Davis, California

Address: 1497 University Ave Hanford, CA 93230-2514

Brief Overview of Bankruptcy Case 15-11581: "Hanford, CA resident Robert P Davis's April 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2015."
Robert P Davis — California, 15-11581


ᐅ Scott Day, California

Address: 860 E Grangeville Blvd Spc 76 Hanford, CA 93230

Concise Description of Bankruptcy Case 10-612567: "Scott Day's bankruptcy, initiated in 09/29/2010 and concluded by 2011-01-19 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Day — California, 10-61256


ᐅ Estrada Anna V Grano De, California

Address: 10961 Hume Ave Hanford, CA 93230

Bankruptcy Case 11-16029 Summary: "In Hanford, CA, Estrada Anna V Grano De filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
Estrada Anna V Grano De — California, 11-16029


ᐅ La Mora Salvador Horta De, California

Address: 321 E Ivy St Hanford, CA 93230-4009

Bankruptcy Case 15-10871 Overview: "In Hanford, CA, La Mora Salvador Horta De filed for Chapter 7 bankruptcy in March 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2015."
La Mora Salvador Horta De — California, 15-10871


ᐅ Anda Iii Cayetano Joseph De, California

Address: 12985 Houston Ave Hanford, CA 93230

Bankruptcy Case 13-10298 Summary: "Hanford, CA resident Anda Iii Cayetano Joseph De's January 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Anda Iii Cayetano Joseph De — California, 13-10298


ᐅ La Torre Juan Luis De, California

Address: 1916 W Merritt St Hanford, CA 93230-7396

Brief Overview of Bankruptcy Case 15-13312: "Hanford, CA resident La Torre Juan Luis De's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
La Torre Juan Luis De — California, 15-13312


ᐅ Gonzalez Rosa Maria Rios De, California

Address: 1895 Shaver Pl Hanford, CA 93230-6314

Bankruptcy Case 14-13100 Overview: "The bankruptcy filing by Gonzalez Rosa Maria Rios De, undertaken in 2014-06-17 in Hanford, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Gonzalez Rosa Maria Rios De — California, 14-13100


ᐅ Herrera Luz Maria De, California

Address: 1111 N 11th Ave Hanford, CA 93230

Bankruptcy Case 10-19676 Summary: "The case of Herrera Luz Maria De in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herrera Luz Maria De — California, 10-19676