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 Daniel E Farrell, California

Address: 2294 N Arbor Ave Hanford, CA 93230

Bankruptcy Case 11-14177 Overview: "Hanford, CA resident Daniel E Farrell's Apr 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Daniel E Farrell — California, 11-14177


ᐅ Beatrice O Faulkner, California

Address: 10944 San Madina Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 12-149907: "The bankruptcy filing by Beatrice O Faulkner, undertaken in 2012-05-31 in Hanford, CA under Chapter 7, concluded with discharge in 09/20/2012 after liquidating assets."
Beatrice O Faulkner — California, 12-14990


ᐅ Irene Fernandez, California

Address: 785 Kavanaugh St Hanford, CA 93230

Bankruptcy Case 09-62312 Summary: "Irene Fernandez's Chapter 7 bankruptcy, filed in Hanford, CA in December 18, 2009, led to asset liquidation, with the case closing in 2010-03-28."
Irene Fernandez — California, 09-62312


ᐅ Casey M Fields, California

Address: 7974 Grangeville Blvd Hanford, CA 93230

Bankruptcy Case 11-12498 Summary: "Hanford, CA resident Casey M Fields's March 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Casey M Fields — California, 11-12498


ᐅ Raymond A Figueroa, California

Address: 1253 Mary St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-16445: "The bankruptcy record of Raymond A Figueroa from Hanford, CA, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Raymond A Figueroa — California, 12-16445


ᐅ Tonya Finley, California

Address: 2063 Harrison Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 11-197747: "In a Chapter 7 bankruptcy case, Tonya Finley from Hanford, CA, saw her proceedings start in Aug 30, 2011 and complete by Dec 20, 2011, involving asset liquidation."
Tonya Finley — California, 11-19774


ᐅ Claudia Susan Fischer, California

Address: 980 Manor Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-14462: "Claudia Susan Fischer's Chapter 7 bankruptcy, filed in Hanford, CA in 2012-05-17, led to asset liquidation, with the case closing in 2012-09-06."
Claudia Susan Fischer — California, 12-14462


ᐅ Marla Fleming, California

Address: 10086 David St Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-18293: "In a Chapter 7 bankruptcy case, Marla Fleming from Hanford, CA, saw her proceedings start in 2010-07-23 and complete by November 2010, involving asset liquidation."
Marla Fleming — California, 10-18293


ᐅ Brian Fletcher, California

Address: 323 Neville St Hanford, CA 93230

Concise Description of Bankruptcy Case 09-624207: "Hanford, CA resident Brian Fletcher's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Brian Fletcher — California, 09-62420


ᐅ Steven Flippen, California

Address: 435 E Sycamore Dr Hanford, CA 93230

Bankruptcy Case 10-15374 Summary: "The case of Steven Flippen in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Flippen — California, 10-15374


ᐅ Freda D Flores, California

Address: 511 Park Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 12-19015: "Hanford, CA resident Freda D Flores's 10/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2013."
Freda D Flores — California, 12-19015


ᐅ Refujio Flores, California

Address: 810 Millerton St Hanford, CA 93230-6376

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11994: "In a Chapter 7 bankruptcy case, Refujio Flores from Hanford, CA, saw their proceedings start in 2014-04-18 and complete by Jul 17, 2014, involving asset liquidation."
Refujio Flores — California, 2014-11994


ᐅ Bernardina Flores, California

Address: 1099 Manor Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-624017: "The bankruptcy record of Bernardina Flores from Hanford, CA, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Bernardina Flores — California, 10-62401


ᐅ Sergio Flores, California

Address: 1764 Castoro Way Hanford, CA 93230

Bankruptcy Case 12-60320 Overview: "Hanford, CA resident Sergio Flores's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Sergio Flores — California, 12-60320


ᐅ Eduviges Zuniga Flores, California

Address: 1001 W 7th St Hanford, CA 93230

Bankruptcy Case 13-16217 Summary: "In a Chapter 7 bankruptcy case, Eduviges Zuniga Flores from Hanford, CA, saw their proceedings start in 09.19.2013 and complete by 12.28.2013, involving asset liquidation."
Eduviges Zuniga Flores — California, 13-16217


ᐅ Joseph Flores, California

Address: 1639 University Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-12061: "The case of Joseph Flores in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Flores — California, 10-12061


ᐅ Jorge Luis Flores, California

Address: 1012 N Irwin St Hanford, CA 93230

Bankruptcy Case 11-14485 Overview: "In a Chapter 7 bankruptcy case, Jorge Luis Flores from Hanford, CA, saw his proceedings start in 2011-04-18 and complete by 2011-08-08, involving asset liquidation."
Jorge Luis Flores — California, 11-14485


ᐅ Angelica Flores, California

Address: 794 Fulton Ct Hanford, CA 93230

Bankruptcy Case 10-18288 Overview: "Hanford, CA resident Angelica Flores's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Angelica Flores — California, 10-18288


ᐅ Lorenzo Flores, California

Address: 811 S 11th Ave Hanford, CA 93230-5362

Concise Description of Bankruptcy Case 15-102017: "In Hanford, CA, Lorenzo Flores filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Lorenzo Flores — California, 15-10201


ᐅ Araceli Flores, California

Address: 211 W Cameron St Hanford, CA 93230-2903

Bankruptcy Case 14-12260 Overview: "The bankruptcy filing by Araceli Flores, undertaken in 04.30.2014 in Hanford, CA under Chapter 7, concluded with discharge in 08/11/2014 after liquidating assets."
Araceli Flores — California, 14-12260


ᐅ Maria T Flores, California

Address: 549 Gable Way Hanford, CA 93230-6921

Snapshot of U.S. Bankruptcy Proceeding Case 15-11482: "In Hanford, CA, Maria T Flores filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Maria T Flores — California, 15-11482


ᐅ Salvador Flores, California

Address: PO Box 1766 Hanford, CA 93232

Snapshot of U.S. Bankruptcy Proceeding Case 10-17011: "The bankruptcy filing by Salvador Flores, undertaken in Jun 22, 2010 in Hanford, CA under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Salvador Flores — California, 10-17011


ᐅ Samuel Flores, California

Address: 211 W Cameron St Hanford, CA 93230-2903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12260: "In Hanford, CA, Samuel Flores filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Samuel Flores — California, 2014-12260


ᐅ Angela J Flynn, California

Address: 928 W Cinnamon Ave Hanford, CA 93230-8565

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12139: "The bankruptcy filing by Angela J Flynn, undertaken in Apr 25, 2014 in Hanford, CA under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Angela J Flynn — California, 2014-12139


ᐅ Patricia Flynn, California

Address: 927 Willowood Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-63418: "Patricia Flynn's Chapter 7 bankruptcy, filed in Hanford, CA in 11.19.2010, led to asset liquidation, with the case closing in 2011-02-28."
Patricia Flynn — California, 10-63418


ᐅ Catherine Anne Focha, California

Address: 1621 N Harris St Hanford, CA 93230

Bankruptcy Case 13-17582 Summary: "The bankruptcy record of Catherine Anne Focha from Hanford, CA, shows a Chapter 7 case filed in Nov 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2014."
Catherine Anne Focha — California, 13-17582


ᐅ Joseph Fonseca, California

Address: 1159 W Pebble Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-14064: "Joseph Fonseca's bankruptcy, initiated in 04.16.2010 and concluded by July 25, 2010 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fonseca — California, 10-14064


ᐅ Maria J Frausto, California

Address: 1135 Edgewood Dr Hanford, CA 93230-5722

Bankruptcy Case 15-14539 Summary: "The bankruptcy record of Maria J Frausto from Hanford, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Maria J Frausto — California, 15-14539


ᐅ Royallen Frausto, California

Address: 1135 Edgewood Dr Hanford, CA 93230-5722

Brief Overview of Bankruptcy Case 15-14539: "The bankruptcy record of Royallen Frausto from Hanford, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2016."
Royallen Frausto — California, 15-14539


ᐅ Terri A Fredrick, California

Address: 1406 N Normandie St Hanford, CA 93230-3035

Concise Description of Bankruptcy Case 16-106117: "The bankruptcy filing by Terri A Fredrick, undertaken in February 2016 in Hanford, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Terri A Fredrick — California, 16-10611


ᐅ Leonardo V Freitas, California

Address: 5740 Excelsior Ave Hanford, CA 93230

Bankruptcy Case 12-11113 Summary: "The bankruptcy filing by Leonardo V Freitas, undertaken in February 9, 2012 in Hanford, CA under Chapter 7, concluded with discharge in 05.31.2012 after liquidating assets."
Leonardo V Freitas — California, 12-11113


ᐅ Rebecca L Freitas, California

Address: 782 Jana Way Hanford, CA 93230-1925

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12261: "Hanford, CA resident Rebecca L Freitas's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2014."
Rebecca L Freitas — California, 2014-12261


ᐅ Nancy Jane Fresquez, California

Address: 574 W Fargo Ave Apt H Hanford, CA 93230-1364

Brief Overview of Bankruptcy Case 2014-12117: "Nancy Jane Fresquez's bankruptcy, initiated in 04/24/2014 and concluded by 2014-07-23 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jane Fresquez — California, 2014-12117


ᐅ Kelly R Fruit, California

Address: 1302 N Douty St Hanford, CA 93230

Bankruptcy Case 13-11283 Overview: "Kelly R Fruit's bankruptcy, initiated in Feb 27, 2013 and concluded by 06/03/2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly R Fruit — California, 13-11283


ᐅ Luz E Fuentes, California

Address: 1842 Rodgers Rd Apt A Hanford, CA 93230-1963

Bankruptcy Case 15-12259 Overview: "Hanford, CA resident Luz E Fuentes's 06/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Luz E Fuentes — California, 15-12259


ᐅ Jesse Fuentez, California

Address: 638 Anthony Dr Hanford, CA 93230-1802

Snapshot of U.S. Bankruptcy Proceeding Case 15-12809: "Jesse Fuentez's bankruptcy, initiated in July 16, 2015 and concluded by Oct 14, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Fuentez — California, 15-12809


ᐅ Veronica Fuentez, California

Address: 638 Anthony Dr Hanford, CA 93230-1802

Brief Overview of Bankruptcy Case 15-12809: "The bankruptcy filing by Veronica Fuentez, undertaken in July 16, 2015 in Hanford, CA under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
Veronica Fuentez — California, 15-12809


ᐅ Sabrina R Galban, California

Address: 5531 Grangeville Blvd Hanford, CA 93230

Concise Description of Bankruptcy Case 11-147737: "Sabrina R Galban's bankruptcy, initiated in Apr 25, 2011 and concluded by August 15, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina R Galban — California, 11-14773


ᐅ Javier Galindo, California

Address: 11804 10-1/2 Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12680: "Javier Galindo's bankruptcy, initiated in May 22, 2014 and concluded by 09/04/2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Galindo — California, 2014-12680


ᐅ Karon Kay Gallimore, California

Address: 1315 N 10th Ave # A Hanford, CA 93230-3431

Brief Overview of Bankruptcy Case 15-10274: "The bankruptcy record of Karon Kay Gallimore from Hanford, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Karon Kay Gallimore — California, 15-10274


ᐅ Robert Michael Gallimore, California

Address: 1315 N 10th Ave # A Hanford, CA 93230-3431

Concise Description of Bankruptcy Case 15-102747: "The case of Robert Michael Gallimore in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Gallimore — California, 15-10274


ᐅ Juan W Galvan, California

Address: 744 E Julia Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-17597: "The case of Juan W Galvan in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan W Galvan — California, 13-17597


ᐅ Nadia Galvan, California

Address: 151 W Colonial Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 10-609927: "The bankruptcy filing by Nadia Galvan, undertaken in 2010-09-23 in Hanford, CA under Chapter 7, concluded with discharge in Jan 13, 2011 after liquidating assets."
Nadia Galvan — California, 10-60992


ᐅ Denise Marie Gama, California

Address: 8754 Carolyn Ave Hanford, CA 93230-4802

Bankruptcy Case 15-13982 Summary: "The bankruptcy filing by Denise Marie Gama, undertaken in 2015-10-12 in Hanford, CA under Chapter 7, concluded with discharge in 2016-01-10 after liquidating assets."
Denise Marie Gama — California, 15-13982


ᐅ Paul Gambino, California

Address: 1222 N Redington St Hanford, CA 93230

Concise Description of Bankruptcy Case 11-107117: "The bankruptcy filing by Paul Gambino, undertaken in 01.21.2011 in Hanford, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Paul Gambino — California, 11-10711


ᐅ Monica Gamez, California

Address: 1215 N Brown St Hanford, CA 93230-3403

Bankruptcy Case 15-10387 Summary: "In Hanford, CA, Monica Gamez filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Monica Gamez — California, 15-10387


ᐅ Jose Luis Gamez, California

Address: 1215 N Brown St Hanford, CA 93230-3403

Snapshot of U.S. Bankruptcy Proceeding Case 15-10387: "In Hanford, CA, Jose Luis Gamez filed for Chapter 7 bankruptcy in February 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2015."
Jose Luis Gamez — California, 15-10387


ᐅ Timothy M Ganiron, California

Address: 432 E Fargo Ave Hanford, CA 93230

Bankruptcy Case 13-10199 Summary: "The bankruptcy record of Timothy M Ganiron from Hanford, CA, shows a Chapter 7 case filed in January 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2013."
Timothy M Ganiron — California, 13-10199


ᐅ Elizabeth Ordanza Gaona, California

Address: 1563 N Brown St Hanford, CA 93230-3076

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21041-WJ: "The bankruptcy filing by Elizabeth Ordanza Gaona, undertaken in 08/29/2014 in Hanford, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Elizabeth Ordanza Gaona — California, 6:14-bk-21041-WJ


ᐅ Abril Angulo Garcia, California

Address: 12513 12th Ave Hanford, CA 93230-9041

Bankruptcy Case 14-16140 Overview: "The bankruptcy filing by Abril Angulo Garcia, undertaken in December 2014 in Hanford, CA under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Abril Angulo Garcia — California, 14-16140


ᐅ Vega Jose Luz Garcia, California

Address: PO Box 1215 Hanford, CA 93232

Brief Overview of Bankruptcy Case 11-13963: "Vega Jose Luz Garcia's bankruptcy, initiated in 04/05/2011 and concluded by 2011-07-26 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vega Jose Luz Garcia — California, 11-13963


ᐅ Jr Joseph J Garcia, California

Address: 111 W Terrace Dr Hanford, CA 93230-2070

Bankruptcy Case 14-11412 Summary: "In a Chapter 7 bankruptcy case, Jr Joseph J Garcia from Hanford, CA, saw their proceedings start in Mar 22, 2014 and complete by 2014-06-20, involving asset liquidation."
Jr Joseph J Garcia — California, 14-11412


ᐅ Louie U Garcia, California

Address: 10792 Abby Ln Hanford, CA 93230-6449

Concise Description of Bankruptcy Case 14-151547: "Louie U Garcia's Chapter 7 bankruptcy, filed in Hanford, CA in 10.23.2014, led to asset liquidation, with the case closing in January 21, 2015."
Louie U Garcia — California, 14-15154


ᐅ Hector Garcia, California

Address: 842 Ewell Way Hanford, CA 93230

Concise Description of Bankruptcy Case 12-125717: "The bankruptcy record of Hector Garcia from Hanford, CA, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012."
Hector Garcia — California, 12-12571


ᐅ Alma Garcia, California

Address: 915 S 11 1/2 Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-19320: "The case of Alma Garcia in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Garcia — California, 11-19320


ᐅ Dianne R Garcia, California

Address: 11551 1st Pl Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-12880: "In Hanford, CA, Dianne R Garcia filed for Chapter 7 bankruptcy in 04/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-01."
Dianne R Garcia — California, 13-12880


ᐅ Connie Garcia, California

Address: 408 Neville St Hanford, CA 93230

Bankruptcy Case 12-13620 Summary: "The bankruptcy filing by Connie Garcia, undertaken in 2012-04-23 in Hanford, CA under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Connie Garcia — California, 12-13620


ᐅ Javier F Garcia, California

Address: 907 W Grangeville Blvd Hanford, CA 93230-2717

Snapshot of U.S. Bankruptcy Proceeding Case 14-13554: "The bankruptcy record of Javier F Garcia from Hanford, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Javier F Garcia — California, 14-13554


ᐅ Arnaldo Garcia, California

Address: 513 E 11th St # B Hanford, CA 93230-4050

Concise Description of Bankruptcy Case 2014-118357: "In Hanford, CA, Arnaldo Garcia filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2014."
Arnaldo Garcia — California, 2014-11835


ᐅ Richard M Garcia, California

Address: 11651 S 10th Ave Hanford, CA 93230-6544

Brief Overview of Bankruptcy Case 16-11725: "The case of Richard M Garcia in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Garcia — California, 16-11725


ᐅ Anthony Garcia, California

Address: 10210 Heath St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-11280: "In Hanford, CA, Anthony Garcia filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Anthony Garcia — California, 13-11280


ᐅ Reginald Garcia, California

Address: 3046 Plum Ln Hanford, CA 93230

Bankruptcy Case 10-18042 Summary: "Reginald Garcia's Chapter 7 bankruptcy, filed in Hanford, CA in July 2010, led to asset liquidation, with the case closing in November 6, 2010."
Reginald Garcia — California, 10-18042


ᐅ Heriberto Garcia, California

Address: 842 Ewell Way Hanford, CA 93230-5524

Bankruptcy Case 14-14200 Overview: "In a Chapter 7 bankruptcy case, Heriberto Garcia from Hanford, CA, saw his proceedings start in 2014-08-22 and complete by 2014-11-20, involving asset liquidation."
Heriberto Garcia — California, 14-14200


ᐅ Mary Louise Garcia, California

Address: 11381 Jones St Hanford, CA 93230-6082

Concise Description of Bankruptcy Case 15-132887: "The case of Mary Louise Garcia in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louise Garcia — California, 15-13288


ᐅ Bernadette Garcia, California

Address: 10936 San Madina Dr Hanford, CA 93230-6057

Brief Overview of Bankruptcy Case 14-10866: "The bankruptcy filing by Bernadette Garcia, undertaken in 2014-02-26 in Hanford, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Bernadette Garcia — California, 14-10866


ᐅ Johnny Garcia, California

Address: 2074 N Burl Dr Hanford, CA 93230-2107

Bankruptcy Case 14-15576 Summary: "In Hanford, CA, Johnny Garcia filed for Chapter 7 bankruptcy in 11/18/2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Johnny Garcia — California, 14-15576


ᐅ Rene John Garcia, California

Address: 325 San Marino Ct Hanford, CA 93230

Bankruptcy Case 13-15588 Overview: "In a Chapter 7 bankruptcy case, Rene John Garcia from Hanford, CA, saw their proceedings start in Aug 20, 2013 and complete by 2013-11-28, involving asset liquidation."
Rene John Garcia — California, 13-15588


ᐅ Ramona Garcia, California

Address: 842 Ewell Way Hanford, CA 93230-5524

Concise Description of Bankruptcy Case 14-142007: "The case of Ramona Garcia in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Garcia — California, 14-14200


ᐅ Amy D Garcia, California

Address: 953 Don Medico Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 13-149657: "Amy D Garcia's bankruptcy, initiated in 2013-07-20 and concluded by Oct 28, 2013 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy D Garcia — California, 13-14965


ᐅ Tania Xochitl Garcia, California

Address: 1511 W Chianti Way Hanford, CA 93230-8118

Bankruptcy Case 15-14500 Overview: "Tania Xochitl Garcia's Chapter 7 bankruptcy, filed in Hanford, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-17."
Tania Xochitl Garcia — California, 15-14500


ᐅ Genaro Garcia, California

Address: 114 Urton St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-16925: "Hanford, CA resident Genaro Garcia's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Genaro Garcia — California, 10-16925


ᐅ Maribel Garcia, California

Address: 10792 Abby Ln Hanford, CA 93230-6449

Concise Description of Bankruptcy Case 14-151547: "Maribel Garcia's bankruptcy, initiated in 2014-10-23 and concluded by Jan 21, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Garcia — California, 14-15154


ᐅ Aurelio Garcia, California

Address: 316 Sidney Ct Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-13491: "Hanford, CA resident Aurelio Garcia's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2010."
Aurelio Garcia — California, 10-13491


ᐅ Kevin Garcia, California

Address: 9875 Orchard Dr Hanford, CA 93230

Bankruptcy Case 11-13432 Summary: "The bankruptcy filing by Kevin Garcia, undertaken in 03/25/2011 in Hanford, CA under Chapter 7, concluded with discharge in July 15, 2011 after liquidating assets."
Kevin Garcia — California, 11-13432


ᐅ Maricela Nunez Garcia, California

Address: 12206 Hanford Armona Rd Apt C Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-14385: "Hanford, CA resident Maricela Nunez Garcia's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Maricela Nunez Garcia — California, 11-14385


ᐅ Rachael N Garcia, California

Address: 10936 San Madina Dr Hanford, CA 93230

Bankruptcy Case 13-15772 Overview: "Rachael N Garcia's Chapter 7 bankruptcy, filed in Hanford, CA in 2013-08-28, led to asset liquidation, with the case closing in December 6, 2013."
Rachael N Garcia — California, 13-15772


ᐅ Robert Ybarra Garcia, California

Address: 11381 Jones St Hanford, CA 93230-6082

Snapshot of U.S. Bankruptcy Proceeding Case 15-13288: "In Hanford, CA, Robert Ybarra Garcia filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2015."
Robert Ybarra Garcia — California, 15-13288


ᐅ Martha Garcia, California

Address: 915 Marconi Dr Hanford, CA 93230-7651

Concise Description of Bankruptcy Case 2014-119937: "Hanford, CA resident Martha Garcia's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2014."
Martha Garcia — California, 2014-11993


ᐅ Edgar O Garcia, California

Address: 1548 Muscat Pl Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-17414: "The bankruptcy record of Edgar O Garcia from Hanford, CA, shows a Chapter 7 case filed in Nov 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2014."
Edgar O Garcia — California, 13-17414


ᐅ Wiley Carl Gardner, California

Address: 1577 Castoro Way Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32239-TD: "The bankruptcy filing by Wiley Carl Gardner, undertaken in 2012-06-27 in Hanford, CA under Chapter 7, concluded with discharge in 2012-10-17 after liquidating assets."
Wiley Carl Gardner — California, 2:12-bk-32239-TD


ᐅ Oscar A Garduno, California

Address: 616 E Florinda St Hanford, CA 93230

Concise Description of Bankruptcy Case 13-139377: "Oscar A Garduno's Chapter 7 bankruptcy, filed in Hanford, CA in 2013-06-04, led to asset liquidation, with the case closing in 09/12/2013."
Oscar A Garduno — California, 13-13937


ᐅ Reynaldo Garza, California

Address: 2497 Cabrillo Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-19671: "In a Chapter 7 bankruptcy case, Reynaldo Garza from Hanford, CA, saw his proceedings start in August 2011 and complete by Nov 29, 2011, involving asset liquidation."
Reynaldo Garza — California, 11-19671


ᐅ Jeffrey J Garzotto, California

Address: 1934 W Columbia Way Hanford, CA 93230-1112

Concise Description of Bankruptcy Case 15-133137: "In Hanford, CA, Jeffrey J Garzotto filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2015."
Jeffrey J Garzotto — California, 15-13313


ᐅ Susana Garzotto, California

Address: 1934 W Columbia Way Hanford, CA 93230-1112

Brief Overview of Bankruptcy Case 15-13313: "Hanford, CA resident Susana Garzotto's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Susana Garzotto — California, 15-13313


ᐅ Gabriel M Gastelo, California

Address: 522 E 11th St Hanford, CA 93230

Bankruptcy Case 13-16698 Summary: "Gabriel M Gastelo's bankruptcy, initiated in 10/15/2013 and concluded by 01/23/2014 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel M Gastelo — California, 13-16698


ᐅ Lupe R Gaytan, California

Address: 13777 Lacey Blvd Hanford, CA 93230-9236

Bankruptcy Case 15-11400 Overview: "Hanford, CA resident Lupe R Gaytan's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Lupe R Gaytan — California, 15-11400


ᐅ Stella J Gaytan, California

Address: 13777 Lacey Blvd Hanford, CA 93230-9236

Bankruptcy Case 15-11400 Summary: "The bankruptcy filing by Stella J Gaytan, undertaken in 2015-04-10 in Hanford, CA under Chapter 7, concluded with discharge in 07/14/2015 after liquidating assets."
Stella J Gaytan — California, 15-11400


ᐅ Frances L George, California

Address: 3027 Fairmont Dr Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-15495: "In a Chapter 7 bankruptcy case, Frances L George from Hanford, CA, saw their proceedings start in Aug 15, 2013 and complete by November 2013, involving asset liquidation."
Frances L George — California, 13-15495


ᐅ Terry L George, California

Address: PO Box 934 Hanford, CA 93232

Concise Description of Bankruptcy Case 11-147827: "Terry L George's Chapter 7 bankruptcy, filed in Hanford, CA in 04.25.2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Terry L George — California, 11-14782


ᐅ Cid Gerardo, California

Address: 3042 Mission Dr Hanford, CA 93230

Bankruptcy Case 09-62428 Summary: "In Hanford, CA, Cid Gerardo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2010."
Cid Gerardo — California, 09-62428


ᐅ Deyenira E Gerardo, California

Address: 115 E Elm St Hanford, CA 93230-3919

Concise Description of Bankruptcy Case 14-155567: "The bankruptcy filing by Deyenira E Gerardo, undertaken in November 17, 2014 in Hanford, CA under Chapter 7, concluded with discharge in February 15, 2015 after liquidating assets."
Deyenira E Gerardo — California, 14-15556


ᐅ Maria Gianini, California

Address: 111 W Bush St Hanford, CA 93230

Bankruptcy Case 12-13644 Summary: "Maria Gianini's bankruptcy, initiated in 04/23/2012 and concluded by August 13, 2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Gianini — California, 12-13644


ᐅ Michael Steven Gibby, California

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

Brief Overview of Bankruptcy Case 14-10895: "The case of Michael Steven Gibby in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steven Gibby — California, 14-10895


ᐅ Douglas L Gilbert, California

Address: 8595 La Vaca Way Hanford, CA 93230-4835

Concise Description of Bankruptcy Case 15-113527: "Hanford, CA resident Douglas L Gilbert's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Douglas L Gilbert — California, 15-11352


ᐅ Michelle L Gilbert, California

Address: 409 Pepper Dr Apt A Hanford, CA 93230-3325

Brief Overview of Bankruptcy Case 16-10173: "The bankruptcy record of Michelle L Gilbert from Hanford, CA, shows a Chapter 7 case filed in 2016-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Michelle L Gilbert — California, 16-10173


ᐅ James B Giles, California

Address: 9635 Iona Ave Hanford CA Hanford, CA 93230

Bankruptcy Case 11-19310 Overview: "James B Giles's Chapter 7 bankruptcy, filed in Hanford, CA in August 18, 2011, led to asset liquidation, with the case closing in 12.08.2011."
James B Giles — California, 11-19310


ᐅ Nirmal Singh Gill, California

Address: 1017 Burlwood Ave Hanford, CA 93230-7242

Snapshot of U.S. Bankruptcy Proceeding Case 14-14767: "Nirmal Singh Gill's bankruptcy, initiated in September 2014 and concluded by 2014-12-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nirmal Singh Gill — California, 14-14767


ᐅ Rebecca Gillberg, California

Address: 1408 N Green St Hanford, CA 93230-3020

Brief Overview of Bankruptcy Case 16-12302: "The bankruptcy record of Rebecca Gillberg from Hanford, CA, shows a Chapter 7 case filed in 06/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2016."
Rebecca Gillberg — California, 16-12302


ᐅ Edwin D Gilmore, California

Address: 860 E Grangeville Blvd Spc 114 Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-17117: "In Hanford, CA, Edwin D Gilmore filed for Chapter 7 bankruptcy in 06/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Edwin D Gilmore — California, 11-17117


ᐅ Jennifer M Gilson, California

Address: 857 Moffat Dr Hanford, CA 93230-2228

Snapshot of U.S. Bankruptcy Proceeding Case 15-13964: "In Hanford, CA, Jennifer M Gilson filed for Chapter 7 bankruptcy in October 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
Jennifer M Gilson — California, 15-13964