Website Logo

Clovis, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clovis.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Sr Eric Thomas Wilson, Clovis CA

Address: 130 Lester Ave Clovis, CA 93619
Brief Overview of Bankruptcy Case 11-17708: "In Clovis, CA, Sr Eric Thomas Wilson filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Sr Eric Thomas Wilson — California

Judith I Wilson, Clovis CA

Address: 1001 Sylmar Ave Spc 85 Clovis, CA 93612-1693
Brief Overview of Bankruptcy Case 15-13334: "In a Chapter 7 bankruptcy case, Judith I Wilson from Clovis, CA, saw her proceedings start in 2015-08-24 and complete by 11/22/2015, involving asset liquidation."
Judith I Wilson — California

Sean Wilson, Clovis CA

Address: 837 Palo Alto Ave Clovis, CA 93612
Concise Description of Bankruptcy Case 10-150717: "The bankruptcy record of Sean Wilson from Clovis, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
Sean Wilson — California

Shannon Wilson, Clovis CA

Address: 3330 Pico Ave Clovis, CA 93619
Brief Overview of Bankruptcy Case 10-60220: "Shannon Wilson's Chapter 7 bankruptcy, filed in Clovis, CA in September 2010, led to asset liquidation, with the case closing in Dec 8, 2010."
Shannon Wilson — California

James Owen Winn, Clovis CA

Address: 1054 Adler Dr Apt 107 Clovis, CA 93612
Brief Overview of Bankruptcy Case 13-14782: "Clovis, CA resident James Owen Winn's 07.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2013."
James Owen Winn — California

Jr Tanner Winston, Clovis CA

Address: 938 Moody Ave Clovis, CA 93619
Bankruptcy Case 09-62031 Overview: "In a Chapter 7 bankruptcy case, Jr Tanner Winston from Clovis, CA, saw his proceedings start in 12/10/2009 and complete by 2010-03-20, involving asset liquidation."
Jr Tanner Winston — California

Allyn K Winzler, Clovis CA

Address: 671 W Donner Ave Clovis, CA 93612
Concise Description of Bankruptcy Case 11-142257: "Clovis, CA resident Allyn K Winzler's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Allyn K Winzler — California

Kyndra Wise, Clovis CA

Address: 385 Sylmar Ave Apt 111 Clovis, CA 93612
Bankruptcy Case 10-17797 Summary: "The bankruptcy filing by Kyndra Wise, undertaken in July 9, 2010 in Clovis, CA under Chapter 7, concluded with discharge in October 29, 2010 after liquidating assets."
Kyndra Wise — California

Joseph Witt, Clovis CA

Address: 20106 Tollhouse Rd Clovis, CA 93619
Snapshot of U.S. Bankruptcy Proceeding Case 10-11519: "The bankruptcy record of Joseph Witt from Clovis, CA, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Joseph Witt — California

Shary Wofford, Clovis CA

Address: 287 W El Paso Ave Clovis, CA 93611
Concise Description of Bankruptcy Case 12-191867: "Clovis, CA resident Shary Wofford's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2013."
Shary Wofford — California

William Wolfe, Clovis CA

Address: 128 Alamos Ave Apt 101 Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 10-16297: "Clovis, CA resident William Wolfe's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
William Wolfe — California

Silveira Cheryl Y Wolff, Clovis CA

Address: 100 Fowler Ave Apt 242 Clovis, CA 93611
Concise Description of Bankruptcy Case 11-638827: "The case of Silveira Cheryl Y Wolff in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-29 and discharged early Apr 19, 2012, focusing on asset liquidation to repay creditors."
Silveira Cheryl Y Wolff — California

Trisha Mariz Victoria Wong, Clovis CA

Address: 1025 Villa Ave Apt 112 Clovis, CA 93612
Concise Description of Bankruptcy Case 12-139447: "The bankruptcy record of Trisha Mariz Victoria Wong from Clovis, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Trisha Mariz Victoria Wong — California

Patrick Wong, Clovis CA

Address: 3354 Keats Ave Clovis, CA 93619
Snapshot of U.S. Bankruptcy Proceeding Case 12-13667: "The bankruptcy filing by Patrick Wong, undertaken in April 2012 in Clovis, CA under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Patrick Wong — California

Damon Wood, Clovis CA

Address: 1830 Goshen Ave Clovis, CA 93611
Concise Description of Bankruptcy Case 10-183397: "In a Chapter 7 bankruptcy case, Damon Wood from Clovis, CA, saw his proceedings start in Jul 23, 2010 and complete by 10/25/2010, involving asset liquidation."
Damon Wood — California

Bernice Woods, Clovis CA

Address: 400 W Gettysburg Ave Apt 248A Clovis, CA 93612-4212
Concise Description of Bankruptcy Case 14-145037: "Clovis, CA resident Bernice Woods's Sep 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2014."
Bernice Woods — California

Vincent Garland Woodward, Clovis CA

Address: 6910 N De Wolf Ave Clovis, CA 93619
Concise Description of Bankruptcy Case 12-142477: "The bankruptcy record of Vincent Garland Woodward from Clovis, CA, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2012."
Vincent Garland Woodward — California

Leslie Woodward, Clovis CA

Address: 2284 Sierra Ave Clovis, CA 93611
Brief Overview of Bankruptcy Case 10-63454: "Clovis, CA resident Leslie Woodward's 2010-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Leslie Woodward — California

Renee Woodworth, Clovis CA

Address: 3150 Fowler Ave Ste 109 Clovis, CA 93611
Bankruptcy Case 10-14768 Summary: "Renee Woodworth's Chapter 7 bankruptcy, filed in Clovis, CA in April 2010, led to asset liquidation, with the case closing in 08.09.2010."
Renee Woodworth — California

Deanna Mari Wruk, Clovis CA

Address: 842 W Fairmont Ave Clovis, CA 93612-3305
Bankruptcy Case 15-14517 Overview: "Deanna Mari Wruk's Chapter 7 bankruptcy, filed in Clovis, CA in Nov 20, 2015, led to asset liquidation, with the case closing in February 2016."
Deanna Mari Wruk — California

Walburga Wruk, Clovis CA

Address: 1175 Shaw Ave # 172 Clovis, CA 93612
Bankruptcy Case 11-18985 Overview: "Walburga Wruk's bankruptcy, initiated in 08/09/2011 and concluded by November 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walburga Wruk — California

Trisha C Wurster, Clovis CA

Address: 4200 N Montego Ln Clovis, CA 93619-4691
Bankruptcy Case 15-12978 Overview: "In a Chapter 7 bankruptcy case, Trisha C Wurster from Clovis, CA, saw her proceedings start in 2015-07-27 and complete by 10/25/2015, involving asset liquidation."
Trisha C Wurster — California

Margaratha Wyatt, Clovis CA

Address: 1724 Donner Ave Clovis, CA 93611
Bankruptcy Case 10-61957 Overview: "In Clovis, CA, Margaratha Wyatt filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Margaratha Wyatt — California

Porshia Wynne, Clovis CA

Address: 25 Gettysburg Ave Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 10-12994: "The case of Porshia Wynne in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2010 and discharged early 07/01/2010, focusing on asset liquidation to repay creditors."
Porshia Wynne — California

Larry Junior Wyrick, Clovis CA

Address: 1866 Cougar Ln Clovis, CA 93611-2071
Brief Overview of Bankruptcy Case 09-15333: "In his Chapter 13 bankruptcy case filed in June 2009, Clovis, CA's Larry Junior Wyrick agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Larry Junior Wyrick — California

Xia Xiong, Clovis CA

Address: 2889 Pontiac Ave Clovis, CA 93611
Bankruptcy Case 10-18779 Overview: "Xia Xiong's Chapter 7 bankruptcy, filed in Clovis, CA in July 31, 2010, led to asset liquidation, with the case closing in Nov 20, 2010."
Xia Xiong — California

Xong Xiong, Clovis CA

Address: 416 W Keats Ave Clovis, CA 93612
Bankruptcy Case 10-11252 Overview: "In a Chapter 7 bankruptcy case, Xong Xiong from Clovis, CA, saw their proceedings start in 02.09.2010 and complete by 2010-05-20, involving asset liquidation."
Xong Xiong — California

Jenny Xiong, Clovis CA

Address: 1025 Villa Ave Apt 108 Clovis, CA 93612
Brief Overview of Bankruptcy Case 12-10795: "The bankruptcy record of Jenny Xiong from Clovis, CA, shows a Chapter 7 case filed in 01/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Jenny Xiong — California

Teng Xiong, Clovis CA

Address: 583 W Alamos Ave Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 10-63388: "In Clovis, CA, Teng Xiong filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Teng Xiong — California

Lee Xiong, Clovis CA

Address: 2449 Villa Ave Clovis, CA 93612
Bankruptcy Case 13-28327 Overview: "Clovis, CA resident Lee Xiong's 06/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Lee Xiong — California

John Yale, Clovis CA

Address: 63 N Anderson Ave Clovis, CA 93612
Bankruptcy Case 10-12267 Summary: "In a Chapter 7 bankruptcy case, John Yale from Clovis, CA, saw their proceedings start in Mar 4, 2010 and complete by 2010-06-12, involving asset liquidation."
John Yale — California

Robert Yancey, Clovis CA

Address: 1870 Serena Ave Clovis, CA 93619
Bankruptcy Case 10-12766 Overview: "The bankruptcy record of Robert Yancey from Clovis, CA, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2010."
Robert Yancey — California

Song Yang, Clovis CA

Address: 3371 Carson Ave Clovis, CA 93611
Bankruptcy Case 11-13988 Overview: "In a Chapter 7 bankruptcy case, Song Yang from Clovis, CA, saw her proceedings start in 2011-04-06 and complete by 07/27/2011, involving asset liquidation."
Song Yang — California

Bershoua Yang, Clovis CA

Address: 7634 N Sanders Ave Clovis, CA 93619
Bankruptcy Case 11-13160 Overview: "Bershoua Yang's Chapter 7 bankruptcy, filed in Clovis, CA in 03/21/2011, led to asset liquidation, with the case closing in 07.11.2011."
Bershoua Yang — California

Sue Yang, Clovis CA

Address: 2648 Scott Ave Clovis, CA 93611
Bankruptcy Case 11-11143 Summary: "The case of Sue Yang in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early 05/23/2011, focusing on asset liquidation to repay creditors."
Sue Yang — California

Jay Chang Yang, Clovis CA

Address: 146 Pico Ave Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 12-16507: "In Clovis, CA, Jay Chang Yang filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Jay Chang Yang — California

Jensen Yang, Clovis CA

Address: 126 Mitchell Ave Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 12-11323: "Clovis, CA resident Jensen Yang's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Jensen Yang — California

Teng Yang, Clovis CA

Address: 170 W Portals Ave Apt B Clovis, CA 93612
Brief Overview of Bankruptcy Case 10-11959: "The bankruptcy filing by Teng Yang, undertaken in 02/26/2010 in Clovis, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Teng Yang — California

Thae Yang, Clovis CA

Address: 92 W Swift Ave Clovis, CA 93612
Bankruptcy Case 11-19297 Summary: "The bankruptcy record of Thae Yang from Clovis, CA, shows a Chapter 7 case filed in 08/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2011."
Thae Yang — California

Paul Yang, Clovis CA

Address: 2982 Santa Ana Ave Clovis, CA 93611
Bankruptcy Case 09-60421 Overview: "The case of Paul Yang in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-28 and discharged early 02/05/2010, focusing on asset liquidation to repay creditors."
Paul Yang — California

Dia Yang, Clovis CA

Address: 1556 Dewitt Ave Apt B Clovis, CA 93612
Brief Overview of Bankruptcy Case 13-14319: "Dia Yang's bankruptcy, initiated in June 2013 and concluded by 09.18.2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dia Yang — California

Por Yang, Clovis CA

Address: 2743 Villa Ave Clovis, CA 93612
Brief Overview of Bankruptcy Case 10-63878: "In a Chapter 7 bankruptcy case, Por Yang from Clovis, CA, saw their proceedings start in 11.30.2010 and complete by March 14, 2011, involving asset liquidation."
Por Yang — California

George Yanni, Clovis CA

Address: 1026 N Douglas Ave Clovis, CA 93611
Snapshot of U.S. Bankruptcy Proceeding Case 12-14481: "George Yanni's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-05-17, led to asset liquidation, with the case closing in 09.06.2012."
George Yanni — California

Jr Robert H Yates, Clovis CA

Address: 14388 E Shepherd Ave Clovis, CA 93619
Brief Overview of Bankruptcy Case 11-11539: "Jr Robert H Yates's Chapter 7 bankruptcy, filed in Clovis, CA in February 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Jr Robert H Yates — California

Michelle Antoinette Yates, Clovis CA

Address: 152 W Swift Ave Clovis, CA 93612
Snapshot of U.S. Bankruptcy Proceeding Case 11-63877: "Michelle Antoinette Yates's bankruptcy, initiated in December 2011 and concluded by 2012-04-19 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Antoinette Yates — California

Peter Ybarra, Clovis CA

Address: 1187 N Willow Ave Ste 103 Clovis, CA 93611
Concise Description of Bankruptcy Case 10-127407: "The bankruptcy record of Peter Ybarra from Clovis, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Peter Ybarra — California

Angela Ybarra, Clovis CA

Address: 725 Villa Ave Apt 160 Clovis, CA 93612
Bankruptcy Case 10-11630 Overview: "The bankruptcy filing by Angela Ybarra, undertaken in 2010-02-19 in Clovis, CA under Chapter 7, concluded with discharge in 05/30/2010 after liquidating assets."
Angela Ybarra — California

Mark Andrew Yearout, Clovis CA

Address: 109 Malio Dr Clovis, CA 93612
Brief Overview of Bankruptcy Case 11-63963: "Clovis, CA resident Mark Andrew Yearout's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Mark Andrew Yearout — California

Priscilla Yglesias, Clovis CA

Address: 2932 Paula Dr Clovis, CA 93612
Bankruptcy Case 12-14044 Overview: "The bankruptcy record of Priscilla Yglesias from Clovis, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-22."
Priscilla Yglesias — California

Sugi Yi, Clovis CA

Address: 3783 Richmond Ave Clovis, CA 93619
Concise Description of Bankruptcy Case 09-612177: "Sugi Yi's Chapter 7 bankruptcy, filed in Clovis, CA in November 2009, led to asset liquidation, with the case closing in February 2010."
Sugi Yi — California

Josephine Yonangitti, Clovis CA

Address: 1825 N Miramar Ln Clovis, CA 93619-9105
Bankruptcy Case 16-10740 Summary: "The bankruptcy filing by Josephine Yonangitti, undertaken in 03.10.2016 in Clovis, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Josephine Yonangitti — California

Nancy Youdelman, Clovis CA

Address: 636 Oxford Ave Clovis, CA 93612
Brief Overview of Bankruptcy Case 10-10557: "Nancy Youdelman's bankruptcy, initiated in January 21, 2010 and concluded by 2010-05-01 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Youdelman — California

Daniel Mark Young, Clovis CA

Address: PO Box 1943 Clovis, CA 93613-1943
Bankruptcy Case 16-10144 Summary: "Daniel Mark Young's bankruptcy, initiated in 2016-01-21 and concluded by 04/20/2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mark Young — California

Angel Yrlas, Clovis CA

Address: 1001 Sylmar Ave Spc 134 Clovis, CA 93612
Bankruptcy Case 10-16323 Overview: "The bankruptcy record of Angel Yrlas from Clovis, CA, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Angel Yrlas — California

Mark Angel Yrlas, Clovis CA

Address: 1001 Sylmar Ave Spc 134 Clovis, CA 93612
Bankruptcy Case 13-11616 Overview: "Mark Angel Yrlas's bankruptcy, initiated in 2013-03-11 and concluded by 06/19/2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Angel Yrlas — California

Allen Ray Zaillian, Clovis CA

Address: 1846 Stonebrook Ln Clovis, CA 93611
Bankruptcy Case 12-18256 Overview: "In a Chapter 7 bankruptcy case, Allen Ray Zaillian from Clovis, CA, saw their proceedings start in 09.27.2012 and complete by January 5, 2013, involving asset liquidation."
Allen Ray Zaillian — California

Carissa Zambrana, Clovis CA

Address: 308 4th St Clovis, CA 93612
Bankruptcy Case 10-62929 Summary: "Carissa Zambrana's bankruptcy, initiated in 2010-11-05 and concluded by February 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carissa Zambrana — California

Perez Domingo Zambrano, Clovis CA

Address: 872 W Fairmont Ave Clovis, CA 93612-3305
Bankruptcy Case 15-11675 Summary: "In a Chapter 7 bankruptcy case, Perez Domingo Zambrano from Clovis, CA, saw his proceedings start in 2015-04-27 and complete by 2015-07-26, involving asset liquidation."
Perez Domingo Zambrano — California

Jr Frank Christopher Zamora, Clovis CA

Address: 2030 Sample Ave Clovis, CA 93611
Snapshot of U.S. Bankruptcy Proceeding Case 09-19669: "In Clovis, CA, Jr Frank Christopher Zamora filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Jr Frank Christopher Zamora — California

Douglas J Zapata, Clovis CA

Address: 1538 Gettysburg Ave Clovis, CA 93611
Bankruptcy Case 12-18784 Summary: "Clovis, CA resident Douglas J Zapata's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2013."
Douglas J Zapata — California

Mary Christina Zapata, Clovis CA

Address: 3095 Fairfax Ave Clovis, CA 93612-5029
Brief Overview of Bankruptcy Case 14-15256: "Mary Christina Zapata's bankruptcy, initiated in 10/28/2014 and concluded by 01.26.2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Christina Zapata — California

Maximo Medina Zapata, Clovis CA

Address: 3095 Fairfax Ave Clovis, CA 93612-5029
Brief Overview of Bankruptcy Case 14-15256: "The bankruptcy filing by Maximo Medina Zapata, undertaken in Oct 28, 2014 in Clovis, CA under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Maximo Medina Zapata — California

Elia Zaragoza, Clovis CA

Address: 863 W Euclid Ave Clovis, CA 93612-4704
Brief Overview of Bankruptcy Case 14-12681: "The case of Elia Zaragoza in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in May 22, 2014 and discharged early 2014-08-20, focusing on asset liquidation to repay creditors."
Elia Zaragoza — California

Tony Zenger, Clovis CA

Address: 2189 Vartikian Ave Clovis, CA 93611
Concise Description of Bankruptcy Case 10-620277: "Clovis, CA resident Tony Zenger's 10/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Tony Zenger — California

Vera F Zenian, Clovis CA

Address: 1187 N Willow Ave Ste 103 PMB 126 Clovis, CA 93611
Bankruptcy Case 11-14839 Summary: "Clovis, CA resident Vera F Zenian's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Vera F Zenian — California

Ezekial Gus Zernial, Clovis CA

Address: 635 W Fremont Ave Clovis, CA 93612-0177
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12273: "The case of Ezekial Gus Zernial in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early Aug 19, 2014, focusing on asset liquidation to repay creditors."
Ezekial Gus Zernial — California

Jr Arthur Zubia, Clovis CA

Address: 1850 Athens Ave Clovis, CA 93611
Bankruptcy Case 11-62593 Overview: "Clovis, CA resident Jr Arthur Zubia's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2012."
Jr Arthur Zubia — California

Ronald Zumwalt, Clovis CA

Address: 1478 Scott Ave Clovis, CA 93611
Bankruptcy Case 10-63809 Summary: "In Clovis, CA, Ronald Zumwalt filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Ronald Zumwalt — California

Explore Free Bankruptcy Records by State