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 Bonnie L Hintz, California

Address: 1927 N Mayfair Dr Hanford, CA 93230

Bankruptcy Case 11-14800 Summary: "Bonnie L Hintz's Chapter 7 bankruptcy, filed in Hanford, CA in 04/25/2011, led to asset liquidation, with the case closing in August 2011."
Bonnie L Hintz — California, 11-14800


ᐅ Duy Thi Hoang, California

Address: 1876 Rivermist Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-12325: "The bankruptcy filing by Duy Thi Hoang, undertaken in February 28, 2011 in Hanford, CA under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Duy Thi Hoang — California, 11-12325


ᐅ Erik Hobbs, California

Address: 520 Imperial Dr Hanford, CA 93230

Bankruptcy Case 10-19471 Summary: "The bankruptcy filing by Erik Hobbs, undertaken in 08/19/2010 in Hanford, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Erik Hobbs — California, 10-19471


ᐅ Steven J Hodges, California

Address: 2214 Foxhill Pl Hanford, CA 93230

Bankruptcy Case 13-12572 Summary: "In Hanford, CA, Steven J Hodges filed for Chapter 7 bankruptcy in 04/11/2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Steven J Hodges — California, 13-12572


ᐅ Jane E Hoggard, California

Address: 6481 16th Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-17968: "Jane E Hoggard's bankruptcy, initiated in 12.20.2013 and concluded by 2014-03-30 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane E Hoggard — California, 13-17968


ᐅ Amanda Holden, California

Address: PO Box 1522 Hanford, CA 93232

Snapshot of U.S. Bankruptcy Proceeding Case 11-16259: "In a Chapter 7 bankruptcy case, Amanda Holden from Hanford, CA, saw her proceedings start in May 2011 and complete by September 20, 2011, involving asset liquidation."
Amanda Holden — California, 11-16259


ᐅ Barbara G Holland, California

Address: 1032 W Cortner St Hanford, CA 93230-1663

Concise Description of Bankruptcy Case 14-152047: "Barbara G Holland's Chapter 7 bankruptcy, filed in Hanford, CA in October 2014, led to asset liquidation, with the case closing in 01/22/2015."
Barbara G Holland — California, 14-15204


ᐅ Annie Monique Holt, California

Address: 533 E Cameron St Apt 3 Hanford, CA 93230-3765

Bankruptcy Case 2014-11680 Overview: "Annie Monique Holt's Chapter 7 bankruptcy, filed in Hanford, CA in Apr 2, 2014, led to asset liquidation, with the case closing in July 1, 2014."
Annie Monique Holt — California, 2014-11680


ᐅ Edward Hopkins, California

Address: 422 W Birch Ct Hanford, CA 93230-1356

Bankruptcy Case 15-14571 Summary: "Edward Hopkins's bankruptcy, initiated in 2015-11-24 and concluded by 02.22.2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Hopkins — California, 15-14571


ᐅ Jerry Hopkins, California

Address: 225 E 10th St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10719: "The case of Jerry Hopkins in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Hopkins — California, 11-10719


ᐅ Terry Hord, California

Address: 1163 E Donnybrook Pl Hanford, CA 93230

Bankruptcy Case 09-60561 Overview: "The case of Terry Hord in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Hord — California, 09-60561


ᐅ Gabriel Horta, California

Address: PO Box 1072 Hanford, CA 93232

Bankruptcy Case 09-62044 Overview: "The case of Gabriel Horta in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Horta — California, 09-62044


ᐅ Ricky Lynn Hostetler, California

Address: 826 W Encore Dr Hanford, CA 93230

Bankruptcy Case 11-16843 Overview: "Ricky Lynn Hostetler's Chapter 7 bankruptcy, filed in Hanford, CA in 06/15/2011, led to asset liquidation, with the case closing in 2011-10-05."
Ricky Lynn Hostetler — California, 11-16843


ᐅ Lafayette Houston, California

Address: 9251 12th Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 10-157637: "The bankruptcy record of Lafayette Houston from Hanford, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Lafayette Houston — California, 10-15763


ᐅ James B Howell, California

Address: 1164 W Northstar Dr Hanford, CA 93230-6796

Concise Description of Bankruptcy Case 15-135557: "James B Howell's bankruptcy, initiated in 2015-09-09 and concluded by 2015-12-08 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Howell — California, 15-13555


ᐅ Cinnamon A Howell, California

Address: 1164 W Northstar Dr Hanford, CA 93230-6796

Bankruptcy Case 15-13555 Overview: "Hanford, CA resident Cinnamon A Howell's September 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Cinnamon A Howell — California, 15-13555


ᐅ Roger Allen Hubbard, California

Address: 820 Washington St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-19706: "Roger Allen Hubbard's bankruptcy, initiated in August 2011 and concluded by December 19, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen Hubbard — California, 11-19706


ᐅ Timothy Roger Hudson, California

Address: 1908 W Berkshire Ln Hanford, CA 93230-9158

Bankruptcy Case 07-13314 Summary: "The bankruptcy record for Timothy Roger Hudson from Hanford, CA, under Chapter 13, filed in 10.15.2007, involved setting up a repayment plan, finalized by Oct 1, 2012."
Timothy Roger Hudson — California, 07-13314


ᐅ Cynthia Huerta, California

Address: 12726 Houston Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-18201: "The bankruptcy filing by Cynthia Huerta, undertaken in Jul 22, 2010 in Hanford, CA under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Cynthia Huerta — California, 10-18201


ᐅ Donald Eugene Huey, California

Address: 2727 N 11th Ave Apt 202 Hanford, CA 93230

Concise Description of Bankruptcy Case 12-157927: "Hanford, CA resident Donald Eugene Huey's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2012."
Donald Eugene Huey — California, 12-15792


ᐅ Estella Hulbert, California

Address: 2136 N Woodridge Way Hanford, CA 93230

Bankruptcy Case 10-17840 Overview: "In a Chapter 7 bankruptcy case, Estella Hulbert from Hanford, CA, saw her proceedings start in July 2010 and complete by Nov 2, 2010, involving asset liquidation."
Estella Hulbert — California, 10-17840


ᐅ Jennifer L Hulbert, California

Address: 2349 Carter Way Hanford, CA 93230-1310

Snapshot of U.S. Bankruptcy Proceeding Case 15-11890: "Jennifer L Hulbert's Chapter 7 bankruptcy, filed in Hanford, CA in 05.08.2015, led to asset liquidation, with the case closing in 08/06/2015."
Jennifer L Hulbert — California, 15-11890


ᐅ Tracy L Hulbert, California

Address: 1930 Dalrymple Dr Hanford, CA 93230-1721

Bankruptcy Case 16-12220 Overview: "In a Chapter 7 bankruptcy case, Tracy L Hulbert from Hanford, CA, saw their proceedings start in 2016-06-21 and complete by 2016-09-19, involving asset liquidation."
Tracy L Hulbert — California, 16-12220


ᐅ Virginia A Huston, California

Address: 11080 Jones St Hanford, CA 93230-6019

Brief Overview of Bankruptcy Case 15-14098: "Virginia A Huston's bankruptcy, initiated in Oct 20, 2015 and concluded by 2016-01-18 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia A Huston — California, 15-14098


ᐅ Nick Velasquez Ibanez, California

Address: 3038 Sage Ct Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 11-12036: "In Hanford, CA, Nick Velasquez Ibanez filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Nick Velasquez Ibanez — California, 11-12036


ᐅ Serafin Ibarra, California

Address: PO Box 1762 Hanford, CA 93232

Bankruptcy Case 10-64944 Summary: "Serafin Ibarra's Chapter 7 bankruptcy, filed in Hanford, CA in Dec 29, 2010, led to asset liquidation, with the case closing in 2011-04-20."
Serafin Ibarra — California, 10-64944


ᐅ William A Ike, California

Address: 1102 Maxwell Dr Hanford, CA 93230

Bankruptcy Case 11-63641 Overview: "In Hanford, CA, William A Ike filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2012."
William A Ike — California, 11-63641


ᐅ Robert J Ingham, California

Address: 852 E Grangeville Blvd Spc 16 Hanford, CA 93230

Concise Description of Bankruptcy Case 13-123847: "In Hanford, CA, Robert J Ingham filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2013."
Robert J Ingham — California, 13-12384


ᐅ Elisa Iniguez, California

Address: 13423 7th Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-15189: "Elisa Iniguez's Chapter 7 bankruptcy, filed in Hanford, CA in May 2, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Elisa Iniguez — California, 11-15189


ᐅ Barbara Lee Ivey, California

Address: 413 E Leland Way Hanford, CA 93230-1817

Concise Description of Bankruptcy Case 14-112647: "The bankruptcy filing by Barbara Lee Ivey, undertaken in Mar 14, 2014 in Hanford, CA under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Barbara Lee Ivey — California, 14-11264


ᐅ Rafael Izquierdo, California

Address: 2448 Neill Way Hanford, CA 93230

Bankruptcy Case 13-12864 Summary: "The bankruptcy record of Rafael Izquierdo from Hanford, CA, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-01."
Rafael Izquierdo — California, 13-12864


ᐅ Garry Anthony Jackson, California

Address: 2329 N 10th Ave Hanford, CA 93230

Concise Description of Bankruptcy Case 13-122957: "The case of Garry Anthony Jackson in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Anthony Jackson — California, 13-12295


ᐅ Steven Eugene Jacques, California

Address: 635 Pepper Dr Apt D Hanford, CA 93230

Concise Description of Bankruptcy Case 11-181947: "In a Chapter 7 bankruptcy case, Steven Eugene Jacques from Hanford, CA, saw their proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Steven Eugene Jacques — California, 11-18194


ᐅ Cheryl D Jacquez, California

Address: 611 Pepper Dr Apt C Hanford, CA 93230-7048

Bankruptcy Case 15-11055 Summary: "Cheryl D Jacquez's Chapter 7 bankruptcy, filed in Hanford, CA in 03.20.2015, led to asset liquidation, with the case closing in 06/18/2015."
Cheryl D Jacquez — California, 15-11055


ᐅ Rafael Jaime, California

Address: PO Box 224 Hanford, CA 93232

Bankruptcy Case 12-14970 Summary: "Rafael Jaime's bankruptcy, initiated in 05/31/2012 and concluded by August 28, 2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Jaime — California, 12-14970


ᐅ Adrienne Ardell James, California

Address: 713 Shasta Dr Hanford, CA 93230

Bankruptcy Case 11-19073 Summary: "In Hanford, CA, Adrienne Ardell James filed for Chapter 7 bankruptcy in August 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Adrienne Ardell James — California, 11-19073


ᐅ Agnes V Jaymalin, California

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

Concise Description of Bankruptcy Case 15-136887: "Agnes V Jaymalin's Chapter 7 bankruptcy, filed in Hanford, CA in 2015-09-21, led to asset liquidation, with the case closing in 12.20.2015."
Agnes V Jaymalin — California, 15-13688


ᐅ Judith M Jenkins, California

Address: PO Box 578 Hanford, CA 93232-0578

Snapshot of U.S. Bankruptcy Proceeding Case 15-10151: "The case of Judith M Jenkins in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Jenkins — California, 15-10151


ᐅ Sr Juan Jimenez, California

Address: 10847 Hume Ave Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-11008: "The bankruptcy record of Sr Juan Jimenez from Hanford, CA, shows a Chapter 7 case filed in 2013-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Sr Juan Jimenez — California, 13-11008


ᐅ Patricia Jimenez, California

Address: 1195 Goleta Way Hanford, CA 93230-4359

Snapshot of U.S. Bankruptcy Proceeding Case 15-11179: "In a Chapter 7 bankruptcy case, Patricia Jimenez from Hanford, CA, saw their proceedings start in 2015-03-27 and complete by 2015-06-25, involving asset liquidation."
Patricia Jimenez — California, 15-11179


ᐅ Karina Jimenez, California

Address: 880 Olive Ave Hanford, CA 93230-5656

Bankruptcy Case 2014-11587 Overview: "The bankruptcy record of Karina Jimenez from Hanford, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Karina Jimenez — California, 2014-11587


ᐅ Guillermo Jimenez, California

Address: 1177 Connie Dr Hanford, CA 93230-3272

Bankruptcy Case 15-11405 Overview: "The case of Guillermo Jimenez in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Jimenez — California, 15-11405


ᐅ Leticia Jimenez, California

Address: 825 W 6th St Hanford, CA 93230

Bankruptcy Case 13-14291 Summary: "In Hanford, CA, Leticia Jimenez filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2013."
Leticia Jimenez — California, 13-14291


ᐅ Darlene Martinez Jimmeye, California

Address: 10095 Haven Ln Hanford, CA 93230

Bankruptcy Case 11-14122 Overview: "Darlene Martinez Jimmeye's Chapter 7 bankruptcy, filed in Hanford, CA in Apr 8, 2011, led to asset liquidation, with the case closing in 2011-07-29."
Darlene Martinez Jimmeye — California, 11-14122


ᐅ Danny Joseph Johnson, California

Address: 1743 Rodgers Rd Hanford, CA 93230

Concise Description of Bankruptcy Case 11-604017: "Danny Joseph Johnson's Chapter 7 bankruptcy, filed in Hanford, CA in Sep 16, 2011, led to asset liquidation, with the case closing in January 2012."
Danny Joseph Johnson — California, 11-60401


ᐅ Linn Jolene, California

Address: 885 Davinci St Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-15941: "The bankruptcy filing by Linn Jolene, undertaken in May 23, 2011 in Hanford, CA under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Linn Jolene — California, 11-15941


ᐅ Heidi L Jones, California

Address: 1925 S Wishon Ave Hanford, CA 93230-6388

Concise Description of Bankruptcy Case 14-103407: "In Hanford, CA, Heidi L Jones filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2014."
Heidi L Jones — California, 14-10340


ᐅ Delbert D Jones, California

Address: 116 E Courtney St Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-10966: "In Hanford, CA, Delbert D Jones filed for Chapter 7 bankruptcy in February 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2013."
Delbert D Jones — California, 13-10966


ᐅ Marcie M Jones, California

Address: 9844 Ponderosa Rd Hanford, CA 93230

Bankruptcy Case 12-12592 Summary: "The case of Marcie M Jones in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcie M Jones — California, 12-12592


ᐅ Gregory Jones, California

Address: 3049 Mission Dr Hanford, CA 93230

Concise Description of Bankruptcy Case 12-193747: "In Hanford, CA, Gregory Jones filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2013."
Gregory Jones — California, 12-19374


ᐅ David Wayne Jordan, California

Address: PO Box 2173 Hanford, CA 93232

Bankruptcy Case 13-12276 Overview: "David Wayne Jordan's Chapter 7 bankruptcy, filed in Hanford, CA in March 29, 2013, led to asset liquidation, with the case closing in July 8, 2013."
David Wayne Jordan — California, 13-12276


ᐅ Esmeralda Juarez, California

Address: 1015 W 7th St Hanford, CA 93230

Concise Description of Bankruptcy Case 11-195727: "Esmeralda Juarez's bankruptcy, initiated in Aug 25, 2011 and concluded by Dec 15, 2011 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Juarez — California, 11-19572


ᐅ Maria L Juarez, California

Address: 11455 Jones St Hanford, CA 93230-6026

Concise Description of Bankruptcy Case 15-149267: "Hanford, CA resident Maria L Juarez's 12/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2016."
Maria L Juarez — California, 15-14926


ᐅ Cory Kalanick, California

Address: 2697 Sun Dr Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-14755: "Hanford, CA resident Cory Kalanick's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Cory Kalanick — California, 10-14755


ᐅ Silva Jacqueline L Kalar, California

Address: 8501 7 1/2 Ave Hanford, CA 93230-9102

Bankruptcy Case 16-11782 Overview: "The bankruptcy filing by Silva Jacqueline L Kalar, undertaken in 2016-05-19 in Hanford, CA under Chapter 7, concluded with discharge in 2016-08-17 after liquidating assets."
Silva Jacqueline L Kalar — California, 16-11782


ᐅ Tariq M Katina, California

Address: 109 E Lang St Hanford, CA 93230

Bankruptcy Case 13-15790 Overview: "The case of Tariq M Katina in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tariq M Katina — California, 13-15790


ᐅ Jeremiah S Kelso, California

Address: 519 Imperial Dr Hanford, CA 93230-7317

Bankruptcy Case 2014-12015 Overview: "In a Chapter 7 bankruptcy case, Jeremiah S Kelso from Hanford, CA, saw his proceedings start in Apr 18, 2014 and complete by July 2014, involving asset liquidation."
Jeremiah S Kelso — California, 2014-12015


ᐅ Van Ee Jason Kemp, California

Address: 1437 Payne Dr Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-12597: "In Hanford, CA, Van Ee Jason Kemp filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Van Ee Jason Kemp — California, 10-12597


ᐅ Ethel Sison Kief, California

Address: 3174 N Glacier Way Hanford, CA 93230-8580

Snapshot of U.S. Bankruptcy Proceeding Case 15-11499: "Ethel Sison Kief's bankruptcy, initiated in 2015-04-17 and concluded by July 16, 2015 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Sison Kief — California, 15-11499


ᐅ Zaldy Bautista Kief, California

Address: 3174 N Glacier Way Hanford, CA 93230-8580

Snapshot of U.S. Bankruptcy Proceeding Case 15-11499: "The case of Zaldy Bautista Kief in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaldy Bautista Kief — California, 15-11499


ᐅ Benjamin L Kiester, California

Address: 1225 W Malone St Hanford, CA 93230

Bankruptcy Case 12-19001 Summary: "Benjamin L Kiester's Chapter 7 bankruptcy, filed in Hanford, CA in October 26, 2012, led to asset liquidation, with the case closing in 2013-02-03."
Benjamin L Kiester — California, 12-19001


ᐅ Summer Leigh Kiester, California

Address: 520 E Elm St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 13-13054: "In Hanford, CA, Summer Leigh Kiester filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2013."
Summer Leigh Kiester — California, 13-13054


ᐅ Evelyn Z Kim, California

Address: 1920 N Chardonnay Pl Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-62788: "The bankruptcy record of Evelyn Z Kim from Hanford, CA, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2012."
Evelyn Z Kim — California, 11-62788


ᐅ Tonja King, California

Address: 2079 W Claridge Way Hanford, CA 93230

Bankruptcy Case 13-13160 Overview: "Hanford, CA resident Tonja King's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Tonja King — California, 13-13160


ᐅ William Koelewyn, California

Address: 144 W Cortner St Hanford, CA 93230

Bankruptcy Case 09-62421 Summary: "The case of William Koelewyn in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Koelewyn — California, 09-62421


ᐅ Linda Koester, California

Address: 860 E Grangeville Blvd Spc 111 Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10538: "Linda Koester's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-01-21, led to asset liquidation, with the case closing in 2010-05-01."
Linda Koester — California, 10-10538


ᐅ Jimmy A Koller, California

Address: 2281 N 10th Ave Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-10606: "In Hanford, CA, Jimmy A Koller filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Jimmy A Koller — California, 12-10606


ᐅ Jon Kraemer, California

Address: 1181 Hoover Way Hanford, CA 93230

Bankruptcy Case 11-63520 Overview: "In Hanford, CA, Jon Kraemer filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Jon Kraemer — California, 11-63520


ᐅ Kara Kusalich, California

Address: 1330 Levich St Hanford, CA 93230

Brief Overview of Bankruptcy Case 10-17634: "The bankruptcy filing by Kara Kusalich, undertaken in July 2010 in Hanford, CA under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Kara Kusalich — California, 10-17634


ᐅ Letticia Larue, California

Address: 1300 Whitmore St Hanford, CA 93230-2848

Bankruptcy Case 15-14957 Summary: "The case of Letticia Larue in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letticia Larue — California, 15-14957


ᐅ Steven Larue, California

Address: 1300 Whitmore St Hanford, CA 93230-2848

Bankruptcy Case 15-14957 Summary: "Steven Larue's bankruptcy, initiated in 2015-12-29 and concluded by 2016-03-28 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Larue — California, 15-14957


ᐅ Ireneo L Lastrella, California

Address: 2167 W Liberty St Hanford, CA 93230

Bankruptcy Case 12-16679 Overview: "In Hanford, CA, Ireneo L Lastrella filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Ireneo L Lastrella — California, 12-16679


ᐅ Christopher E Laux, California

Address: 1391 Harvard Pl Hanford, CA 93230-2540

Bankruptcy Case 16-12184 Summary: "Christopher E Laux's bankruptcy, initiated in 06.17.2016 and concluded by 09.15.2016 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher E Laux — California, 16-12184


ᐅ Victor Lavarnway, California

Address: 2021 Fairmont Dr Hanford, CA 93230

Bankruptcy Case 10-18177 Overview: "The bankruptcy record of Victor Lavarnway from Hanford, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Victor Lavarnway — California, 10-18177


ᐅ Bonnie Lawrence, California

Address: 409 Centennial Dr Apt A Hanford, CA 93230

Brief Overview of Bankruptcy Case 11-62618: "The case of Bonnie Lawrence in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lawrence — California, 11-62618


ᐅ Barbara A Leach, California

Address: 9432 Dover Ave Hanford, CA 93230

Bankruptcy Case 11-16062 Summary: "The case of Barbara A Leach in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Leach — California, 11-16062


ᐅ Jr Randall William Leach, California

Address: PO Box 664 Hanford, CA 93232

Snapshot of U.S. Bankruptcy Proceeding Case 13-13505: "In a Chapter 7 bankruptcy case, Jr Randall William Leach from Hanford, CA, saw his proceedings start in 2013-05-16 and complete by 2013-08-24, involving asset liquidation."
Jr Randall William Leach — California, 13-13505


ᐅ Michael J Leasure, California

Address: 1401 N Harris St Hanford, CA 93230

Bankruptcy Case 13-16436 Overview: "Hanford, CA resident Michael J Leasure's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Michael J Leasure — California, 13-16436


ᐅ Michael D Leavens, California

Address: 126 McCreary Ave # B Hanford, CA 93230

Bankruptcy Case 11-11530 Summary: "In a Chapter 7 bankruptcy case, Michael D Leavens from Hanford, CA, saw their proceedings start in 2011-02-10 and complete by 2011-06-02, involving asset liquidation."
Michael D Leavens — California, 11-11530


ᐅ Edith Ledezma, California

Address: 13940 Hackett St Apt 3 Hanford, CA 93230-9699

Bankruptcy Case 14-15434 Overview: "The bankruptcy record of Edith Ledezma from Hanford, CA, shows a Chapter 7 case filed in 11/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Edith Ledezma — California, 14-15434


ᐅ Mae R Lee, California

Address: 1255 W Grangeville Blvd Spc 70 Hanford, CA 93230-2545

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12724: "The bankruptcy record of Mae R Lee from Hanford, CA, shows a Chapter 7 case filed in May 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Mae R Lee — California, 2014-12724


ᐅ Nathanial P Leggs, California

Address: 664 W Cinnamon Ave Hanford, CA 93230-3373

Bankruptcy Case 15-13996 Summary: "The case of Nathanial P Leggs in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathanial P Leggs — California, 15-13996


ᐅ Susan L Lemay, California

Address: 10732 9 1/2 Ave Hanford, CA 93230-5208

Brief Overview of Bankruptcy Case 15-11415: "The bankruptcy filing by Susan L Lemay, undertaken in 04.10.2015 in Hanford, CA under Chapter 7, concluded with discharge in July 9, 2015 after liquidating assets."
Susan L Lemay — California, 15-11415


ᐅ Matthew S Lemay, California

Address: 10732 9 1/2 Ave Hanford, CA 93230-5208

Concise Description of Bankruptcy Case 15-114157: "The case of Matthew S Lemay in Hanford, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Lemay — California, 15-11415


ᐅ Joseph Anthony Lemos, California

Address: PO Box 452 Hanford, CA 93232-0452

Snapshot of U.S. Bankruptcy Proceeding Case 15-10541: "In a Chapter 7 bankruptcy case, Joseph Anthony Lemos from Hanford, CA, saw their proceedings start in 2015-02-17 and complete by May 2015, involving asset liquidation."
Joseph Anthony Lemos — California, 15-10541


ᐅ Gaytan Ismael Lemus, California

Address: 1684 Oriole St Hanford, CA 93230

Bankruptcy Case 12-13660 Summary: "In Hanford, CA, Gaytan Ismael Lemus filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Gaytan Ismael Lemus — California, 12-13660


ᐅ Douglas A Lender, California

Address: 120 E Malone St Hanford, CA 93230-3417

Brief Overview of Bankruptcy Case 8:2014-bk-03767-KRM: "The bankruptcy record of Douglas A Lender from Hanford, CA, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2014."
Douglas A Lender — California, 8:2014-bk-03767


ᐅ Douglas Alan Lender, California

Address: 120 E Malone St Hanford, CA 93230-3417

Bankruptcy Case 8:14-bk-06773-KRM Summary: "Douglas Alan Lender's Chapter 7 bankruptcy, filed in Hanford, CA in Jun 11, 2014, led to asset liquidation, with the case closing in September 9, 2014."
Douglas Alan Lender — California, 8:14-bk-06773


ᐅ Anthony Solorio Leon, California

Address: 1033 Leslie Ln Hanford, CA 93230

Concise Description of Bankruptcy Case 13-137887: "Anthony Solorio Leon's Chapter 7 bankruptcy, filed in Hanford, CA in May 2013, led to asset liquidation, with the case closing in Sep 7, 2013."
Anthony Solorio Leon — California, 13-13788


ᐅ Cassandra S Leon, California

Address: 1033 Leslie Ln Hanford, CA 93230

Brief Overview of Bankruptcy Case 12-16799: "Cassandra S Leon's bankruptcy, initiated in August 2012 and concluded by 11.23.2012 in Hanford, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra S Leon — California, 12-16799


ᐅ Maria Fatima Leonardo, California

Address: 508 E Florinda St Hanford, CA 93230

Bankruptcy Case 13-16119 Overview: "Maria Fatima Leonardo's Chapter 7 bankruptcy, filed in Hanford, CA in 09/12/2013, led to asset liquidation, with the case closing in 2013-12-21."
Maria Fatima Leonardo — California, 13-16119


ᐅ Jesus P Lerma, California

Address: 1123 Poplar St Hanford, CA 93230-4298

Brief Overview of Bankruptcy Case 15-13265: "Jesus P Lerma's Chapter 7 bankruptcy, filed in Hanford, CA in 08/17/2015, led to asset liquidation, with the case closing in November 2015."
Jesus P Lerma — California, 15-13265


ᐅ Manuela A Lerma, California

Address: 1123 Poplar St Hanford, CA 93230-4298

Bankruptcy Case 15-13265 Overview: "The bankruptcy record of Manuela A Lerma from Hanford, CA, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Manuela A Lerma — California, 15-13265


ᐅ Laura Levario, California

Address: 10512 9 1/8 Ave Hanford, CA 93230

Bankruptcy Case 09-61631 Overview: "Laura Levario's Chapter 7 bankruptcy, filed in Hanford, CA in 11.28.2009, led to asset liquidation, with the case closing in 03/08/2010."
Laura Levario — California, 09-61631


ᐅ Ebonie L Lewis, California

Address: 11588 2nd Pl Hanford, CA 93230

Brief Overview of Bankruptcy Case 13-12347: "The bankruptcy filing by Ebonie L Lewis, undertaken in 04/02/2013 in Hanford, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Ebonie L Lewis — California, 13-12347


ᐅ Edward J Leyva, California

Address: 1475 Echo Ln Hanford, CA 93230

Bankruptcy Case 11-19728 Summary: "Hanford, CA resident Edward J Leyva's 2011-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2011."
Edward J Leyva — California, 11-19728


ᐅ Elsa Leyva, California

Address: 714 E Elm St Hanford, CA 93230

Concise Description of Bankruptcy Case 09-624317: "The bankruptcy record of Elsa Leyva from Hanford, CA, shows a Chapter 7 case filed in 12/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Elsa Leyva — California, 09-62431


ᐅ Steve Leyva, California

Address: 2441 Stratford Way Hanford, CA 93230

Bankruptcy Case 09-61629 Overview: "Steve Leyva's Chapter 7 bankruptcy, filed in Hanford, CA in 2009-11-28, led to asset liquidation, with the case closing in 03/08/2010."
Steve Leyva — California, 09-61629


ᐅ Trent Light, California

Address: 924 Millerton St Hanford, CA 93230

Snapshot of U.S. Bankruptcy Proceeding Case 10-61292: "Trent Light's Chapter 7 bankruptcy, filed in Hanford, CA in 2010-09-30, led to asset liquidation, with the case closing in January 20, 2011."
Trent Light — California, 10-61292


ᐅ Lujuana Lilley, California

Address: 595 Coronado Pl Hanford, CA 93230

Bankruptcy Case 10-19661 Summary: "In a Chapter 7 bankruptcy case, Lujuana Lilley from Hanford, CA, saw their proceedings start in Aug 24, 2010 and complete by 12.14.2010, involving asset liquidation."
Lujuana Lilley — California, 10-19661