personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clovis, 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 Jerry Abraham Margosian, California

Address: 1204 Fremont Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 11-101887: "The case of Jerry Abraham Margosian in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Abraham Margosian — California, 11-10188


ᐅ Rizagilda Del Mundo Mariano, California

Address: 800 Minnewawa Ave Apt 255 Clovis, CA 93612-1787

Snapshot of U.S. Bankruptcy Proceeding Case 15-12742: "In a Chapter 7 bankruptcy case, Rizagilda Del Mundo Mariano from Clovis, CA, saw his proceedings start in July 2015 and complete by Oct 9, 2015, involving asset liquidation."
Rizagilda Del Mundo Mariano — California, 15-12742


ᐅ Hipolito Gallardo Mariano, California

Address: 5454 E Nees Ave Clovis, CA 93611-9503

Brief Overview of Bankruptcy Case 15-14995: "The bankruptcy record of Hipolito Gallardo Mariano from Clovis, CA, shows a Chapter 7 case filed in 2015-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Hipolito Gallardo Mariano — California, 15-14995


ᐅ Leoncio Lacsamana Mariano, California

Address: 800 Minnewawa Ave Apt 255 Clovis, CA 93612-1787

Snapshot of U.S. Bankruptcy Proceeding Case 15-12742: "The case of Leoncio Lacsamana Mariano in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leoncio Lacsamana Mariano — California, 15-12742


ᐅ Peter Salinas Marichalar, California

Address: 755 Douglas Ave Clovis, CA 93611-7402

Bankruptcy Case 16-10247 Summary: "Clovis, CA resident Peter Salinas Marichalar's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Peter Salinas Marichalar — California, 16-10247


ᐅ Armen Markaryan, California

Address: 2467 Carson Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-13467: "Armen Markaryan's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.09.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armen Markaryan — California, 10-13467


ᐅ Arleen Michelle Marozik, California

Address: 3236 Monterosa Ln Clovis, CA 93619-5400

Snapshot of U.S. Bankruptcy Proceeding Case 16-10706: "Arleen Michelle Marozik's bankruptcy, initiated in Mar 7, 2016 and concluded by 06.05.2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleen Michelle Marozik — California, 16-10706


ᐅ John Marquez, California

Address: 3057 Indianapolis Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-10264: "The bankruptcy filing by John Marquez, undertaken in Jan 13, 2010 in Clovis, CA under Chapter 7, concluded with discharge in 04.23.2010 after liquidating assets."
John Marquez — California, 10-10264


ᐅ Ann Marquez, California

Address: 3139 Ezie Ave Clovis, CA 93611

Bankruptcy Case 10-16721 Overview: "Ann Marquez's bankruptcy, initiated in June 2010 and concluded by 09.13.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marquez — California, 10-16721


ᐅ Peter David Marquez, California

Address: PO Box 945 Clovis, CA 93613-0945

Bankruptcy Case 14-10590 Overview: "Clovis, CA resident Peter David Marquez's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-09."
Peter David Marquez — California, 14-10590


ᐅ Alex Marroquin, California

Address: 2780 Holland Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-18185: "The bankruptcy filing by Alex Marroquin, undertaken in 2010-07-22 in Clovis, CA under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Alex Marroquin — California, 10-18185


ᐅ Pamela D Marshall, California

Address: 315 W Alamos Ave Apt 237 Clovis, CA 93612-3646

Snapshot of U.S. Bankruptcy Proceeding Case 15-14373: "Clovis, CA resident Pamela D Marshall's 2015-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-07."
Pamela D Marshall — California, 15-14373


ᐅ Bradley D Marsoobian, California

Address: 172 El Paso Ave Clovis, CA 93611

Bankruptcy Case 11-19683 Summary: "Clovis, CA resident Bradley D Marsoobian's 08.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2011."
Bradley D Marsoobian — California, 11-19683


ᐅ Glenn Welborn Martin, California

Address: 357 W El Paso Ave Clovis, CA 93611

Bankruptcy Case 11-63897 Overview: "The bankruptcy filing by Glenn Welborn Martin, undertaken in 12/30/2011 in Clovis, CA under Chapter 7, concluded with discharge in April 20, 2012 after liquidating assets."
Glenn Welborn Martin — California, 11-63897


ᐅ Rosemarie A Martin, California

Address: 181 W Pilgrim Ln Clovis, CA 93612-2465

Bankruptcy Case 2014-12199 Summary: "The case of Rosemarie A Martin in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie A Martin — California, 2014-12199


ᐅ Stanley Martin, California

Address: 4285 Serena Ln Clovis, CA 93619

Bankruptcy Case 09-60907 Overview: "Stanley Martin's Chapter 7 bankruptcy, filed in Clovis, CA in 11.09.2009, led to asset liquidation, with the case closing in February 17, 2010."
Stanley Martin — California, 09-60907


ᐅ Emily Kathleen Martin, California

Address: 1700 Sunnyside Ave Apt 104 Clovis, CA 93611

Bankruptcy Case 11-11810 Overview: "The bankruptcy filing by Emily Kathleen Martin, undertaken in 02.17.2011 in Clovis, CA under Chapter 7, concluded with discharge in Jun 9, 2011 after liquidating assets."
Emily Kathleen Martin — California, 11-11810


ᐅ Jr Richard Martin, California

Address: 28068 Twin Ponds Rd Clovis, CA 93619

Bankruptcy Case 10-10461 Summary: "The bankruptcy filing by Jr Richard Martin, undertaken in 01/19/2010 in Clovis, CA under Chapter 7, concluded with discharge in 04/29/2010 after liquidating assets."
Jr Richard Martin — California, 10-10461


ᐅ Conrado A Martin, California

Address: 2871 Serena Ave Clovis, CA 93619-7403

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11607: "The case of Conrado A Martin in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrado A Martin — California, 2014-11607


ᐅ Gabriel Henry Martinez, California

Address: 707 Bush Ave Apt 207 Clovis, CA 93612

Concise Description of Bankruptcy Case 10-650837: "Gabriel Henry Martinez's bankruptcy, initiated in Dec 31, 2010 and concluded by April 22, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Henry Martinez — California, 10-65083


ᐅ Michael Martinez, California

Address: 3250 Pico Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-612057: "Clovis, CA resident Michael Martinez's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-23."
Michael Martinez — California, 10-61205


ᐅ Johnny Martinez, California

Address: 861 Bliss Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-122577: "In a Chapter 7 bankruptcy case, Johnny Martinez from Clovis, CA, saw their proceedings start in February 27, 2011 and complete by 2011-06-19, involving asset liquidation."
Johnny Martinez — California, 11-12257


ᐅ Seong Ja Martinez, California

Address: 3175 Rall Ave Clovis, CA 93619-9211

Bankruptcy Case 10-17826 Overview: "Seong Ja Martinez's Clovis, CA bankruptcy under Chapter 13 in Jul 13, 2010 led to a structured repayment plan, successfully discharged in Dec 23, 2013."
Seong Ja Martinez — California, 10-17826


ᐅ Juan R Martinez, California

Address: 1612 Harvard Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-13496: "The case of Juan R Martinez in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan R Martinez — California, 11-13496


ᐅ Karen Martinez, California

Address: 1724 Minnewawa Ave Spc 105 Clovis, CA 93612

Concise Description of Bankruptcy Case 11-603267: "The case of Karen Martinez in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Martinez — California, 11-60326


ᐅ Peter Martinez, California

Address: 1159 N Citadel Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-63141: "In a Chapter 7 bankruptcy case, Peter Martinez from Clovis, CA, saw his proceedings start in 11.12.2010 and complete by 03.04.2011, involving asset liquidation."
Peter Martinez — California, 10-63141


ᐅ Linda Martinez, California

Address: 130 W Swift Ave Clovis, CA 93612-5052

Brief Overview of Bankruptcy Case 15-11498: "The bankruptcy filing by Linda Martinez, undertaken in Apr 17, 2015 in Clovis, CA under Chapter 7, concluded with discharge in 07/16/2015 after liquidating assets."
Linda Martinez — California, 15-11498


ᐅ Roxana Guadalupe Martinez, California

Address: 3012 Stanford Ave Clovis, CA 93611

Bankruptcy Case 12-16334 Overview: "The bankruptcy filing by Roxana Guadalupe Martinez, undertaken in 07/20/2012 in Clovis, CA under Chapter 7, concluded with discharge in 11/09/2012 after liquidating assets."
Roxana Guadalupe Martinez — California, 12-16334


ᐅ Manuel R Martinez, California

Address: 3175 Rall Ave Clovis, CA 93619-9211

Concise Description of Bankruptcy Case 10-178267: "In his Chapter 13 bankruptcy case filed in 2010-07-13, Clovis, CA's Manuel R Martinez agreed to a debt repayment plan, which was successfully completed by 12.23.2013."
Manuel R Martinez — California, 10-17826


ᐅ Joshua David Martinez, California

Address: 553 W Pico Ave Clovis, CA 93612-4244

Bankruptcy Case 10-60054 Overview: "Joshua David Martinez, a resident of Clovis, CA, entered a Chapter 13 bankruptcy plan in 2010-08-31, culminating in its successful completion by 12/31/2013."
Joshua David Martinez — California, 10-60054


ᐅ Chris Martinez, California

Address: 933 W Pat Ct Clovis, CA 93612

Concise Description of Bankruptcy Case 10-125637: "In a Chapter 7 bankruptcy case, Chris Martinez from Clovis, CA, saw their proceedings start in Mar 12, 2010 and complete by 06/20/2010, involving asset liquidation."
Chris Martinez — California, 10-12563


ᐅ Richard L Martinez, California

Address: 2900 Peach Ave Apt 133 Clovis, CA 93612

Bankruptcy Case 12-15093 Summary: "Richard L Martinez's bankruptcy, initiated in 06.04.2012 and concluded by 2012-09-24 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Martinez — California, 12-15093


ᐅ Rolando Martinez, California

Address: 401 Villa Ave Apt 161 Clovis, CA 93612-0884

Brief Overview of Bankruptcy Case 14-15619: "The bankruptcy filing by Rolando Martinez, undertaken in 2014-11-21 in Clovis, CA under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Rolando Martinez — California, 14-15619


ᐅ Jason Rosario Martinez, California

Address: PO Box 2174 Clovis, CA 93613-2174

Brief Overview of Bankruptcy Case 15-12601: "Jason Rosario Martinez's bankruptcy, initiated in June 2015 and concluded by 2015-09-28 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Rosario Martinez — California, 15-12601


ᐅ Dylan Steven Mashburn, California

Address: 474 Bliss Ave Clovis, CA 93611-0601

Brief Overview of Bankruptcy Case 15-11965: "The bankruptcy record of Dylan Steven Mashburn from Clovis, CA, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Dylan Steven Mashburn — California, 15-11965


ᐅ Todd Mashburn, California

Address: 474 Bliss Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-16478: "The bankruptcy record of Todd Mashburn from Clovis, CA, shows a Chapter 7 case filed in Jun 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Todd Mashburn — California, 10-16478


ᐅ Carole Masiello, California

Address: 258 W Athens Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 09-60200: "Carole Masiello's Chapter 7 bankruptcy, filed in Clovis, CA in 2009-10-22, led to asset liquidation, with the case closing in 2010-01-30."
Carole Masiello — California, 09-60200


ᐅ Mark Massetti, California

Address: 323 N Greco Ln Clovis, CA 93611

Concise Description of Bankruptcy Case 09-602207: "In a Chapter 7 bankruptcy case, Mark Massetti from Clovis, CA, saw their proceedings start in 2009-10-23 and complete by Jan 25, 2010, involving asset liquidation."
Mark Massetti — California, 09-60220


ᐅ Brooke Maylene Masters, California

Address: 2607 Crescent Ave Clovis, CA 93612-4403

Bankruptcy Case 15-11230 Summary: "Brooke Maylene Masters's Chapter 7 bankruptcy, filed in Clovis, CA in 03/30/2015, led to asset liquidation, with the case closing in 2015-06-28."
Brooke Maylene Masters — California, 15-11230


ᐅ Jonathan Daniel Masters, California

Address: 2607 Crescent Ave Clovis, CA 93612-4403

Brief Overview of Bankruptcy Case 15-11230: "The bankruptcy record of Jonathan Daniel Masters from Clovis, CA, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Jonathan Daniel Masters — California, 15-11230


ᐅ Beau Z Matthew, California

Address: 2906 Griffith Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 11-19978: "Clovis, CA resident Beau Z Matthew's 09.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-23."
Beau Z Matthew — California, 11-19978


ᐅ Donna Jane Mattox, California

Address: 1187 N Willow Ave Ste 103 Clovis, CA 93611

Concise Description of Bankruptcy Case 12-150397: "The bankruptcy filing by Donna Jane Mattox, undertaken in May 31, 2012 in Clovis, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Donna Jane Mattox — California, 12-15039


ᐅ Diane Mattson, California

Address: 292 W Trenton Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 09-61040: "The bankruptcy filing by Diane Mattson, undertaken in November 2009 in Clovis, CA under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Diane Mattson — California, 09-61040


ᐅ Anissa Maxwell, California

Address: 2276 El Paso Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-01622-PCW7: "Anissa Maxwell's Chapter 7 bankruptcy, filed in Clovis, CA in Mar 19, 2010, led to asset liquidation, with the case closing in June 23, 2010."
Anissa Maxwell — California, 10-01622


ᐅ Donald P Maxwell, California

Address: 1484 Celeste Ave Clovis, CA 93611

Bankruptcy Case 11-19681 Overview: "In Clovis, CA, Donald P Maxwell filed for Chapter 7 bankruptcy in 08/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
Donald P Maxwell — California, 11-19681


ᐅ Steve L Maxwell, California

Address: 266 Burgan Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-10776: "In a Chapter 7 bankruptcy case, Steve L Maxwell from Clovis, CA, saw his proceedings start in 2012-01-30 and complete by 2012-05-21, involving asset liquidation."
Steve L Maxwell — California, 12-10776


ᐅ Tina Mayberry, California

Address: PO Box 685 Clovis, CA 93613

Bankruptcy Case 09-60825 Summary: "The case of Tina Mayberry in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Mayberry — California, 09-60825


ᐅ Gregory S Mayberry, California

Address: 1076 Lind Ave Apt 141 Clovis, CA 93612-2181

Brief Overview of Bankruptcy Case 14-10120: "The bankruptcy record of Gregory S Mayberry from Clovis, CA, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Gregory S Mayberry — California, 14-10120


ᐅ Randy Scott Mayhew, California

Address: 2830 Laverne Ave Clovis, CA 93611

Bankruptcy Case 13-15684 Overview: "In a Chapter 7 bankruptcy case, Randy Scott Mayhew from Clovis, CA, saw their proceedings start in 08.23.2013 and complete by Dec 1, 2013, involving asset liquidation."
Randy Scott Mayhew — California, 13-15684


ᐅ Carol Mccarty, California

Address: PO Box 444 Clovis, CA 93613

Brief Overview of Bankruptcy Case 11-63102: "Carol Mccarty's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-12-05, led to asset liquidation, with the case closing in Mar 26, 2012."
Carol Mccarty — California, 11-63102


ᐅ Matthew D Mccauley, California

Address: 1964 Polson Ave Clovis, CA 93611

Bankruptcy Case 11-17769 Overview: "In Clovis, CA, Matthew D Mccauley filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2011."
Matthew D Mccauley — California, 11-17769


ᐅ Aaron D Mccauley, California

Address: 1530 N Dewitt Ave Clovis, CA 93619

Bankruptcy Case 11-14853 Summary: "In a Chapter 7 bankruptcy case, Aaron D Mccauley from Clovis, CA, saw his proceedings start in April 26, 2011 and complete by Jul 25, 2011, involving asset liquidation."
Aaron D Mccauley — California, 11-14853


ᐅ Paul Dennis Mccauley, California

Address: 4590 N Outlook Ct Clovis, CA 93619

Bankruptcy Case 11-12401 Overview: "The bankruptcy record of Paul Dennis Mccauley from Clovis, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Paul Dennis Mccauley — California, 11-12401


ᐅ Sabrina Lillian Mcclellan, California

Address: 1038 Palo Alto Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-17206: "In a Chapter 7 bankruptcy case, Sabrina Lillian Mcclellan from Clovis, CA, saw her proceedings start in Jun 23, 2011 and complete by 10.13.2011, involving asset liquidation."
Sabrina Lillian Mcclellan — California, 11-17206


ᐅ Raeann Maria Mccoy, California

Address: 1108 Villa Ave Apt 104A Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-14814: "In Clovis, CA, Raeann Maria Mccoy filed for Chapter 7 bankruptcy in 04/25/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Raeann Maria Mccoy — California, 11-14814


ᐅ Gerald Thomas Mccoy, California

Address: 514 W Rialto Ave Clovis, CA 93612

Bankruptcy Case 11-18457 Summary: "Gerald Thomas Mccoy's Chapter 7 bankruptcy, filed in Clovis, CA in July 26, 2011, led to asset liquidation, with the case closing in November 15, 2011."
Gerald Thomas Mccoy — California, 11-18457


ᐅ Tameka Dawn Mccutcheon, California

Address: 65 Burl Ave Clovis, CA 93611-0648

Concise Description of Bankruptcy Case 16-119357: "The bankruptcy record of Tameka Dawn Mccutcheon from Clovis, CA, shows a Chapter 7 case filed in May 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2016."
Tameka Dawn Mccutcheon — California, 16-11935


ᐅ Joan Mcdermott, California

Address: 2916 Miami Ave Clovis, CA 93611

Bankruptcy Case 10-16733 Summary: "In Clovis, CA, Joan Mcdermott filed for Chapter 7 bankruptcy in 06.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Joan Mcdermott — California, 10-16733


ᐅ Peggy Mcdonald, California

Address: 109 N Pollasky Ave Clovis, CA 93612

Bankruptcy Case 09-61281 Summary: "Peggy Mcdonald's Chapter 7 bankruptcy, filed in Clovis, CA in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-26."
Peggy Mcdonald — California, 09-61281


ᐅ Jimmy Lee Mcdonald, California

Address: 2227 Polson Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-187557: "The bankruptcy record of Jimmy Lee Mcdonald from Clovis, CA, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jimmy Lee Mcdonald — California, 11-18755


ᐅ Richard Mcghee, California

Address: 1962 Beverly Ave Clovis, CA 93611-3109

Snapshot of U.S. Bankruptcy Proceeding Case 15-12266: "The bankruptcy filing by Richard Mcghee, undertaken in June 2015 in Clovis, CA under Chapter 7, concluded with discharge in Sep 2, 2015 after liquidating assets."
Richard Mcghee — California, 15-12266


ᐅ Jeanette Mcghee, California

Address: 1962 Beverly Ave Clovis, CA 93611-3109

Bankruptcy Case 15-12266 Overview: "The bankruptcy record of Jeanette Mcghee from Clovis, CA, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2015."
Jeanette Mcghee — California, 15-12266


ᐅ Tammy Mcglothin, California

Address: PO Box 2147 Clovis, CA 93613

Brief Overview of Bankruptcy Case 10-18884: "The bankruptcy record of Tammy Mcglothin from Clovis, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Tammy Mcglothin — California, 10-18884


ᐅ Kim Marie Mchenry, California

Address: 8018 N Marion Ave Clovis, CA 93619-9142

Concise Description of Bankruptcy Case 15-145857: "The bankruptcy record of Kim Marie Mchenry from Clovis, CA, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2016."
Kim Marie Mchenry — California, 15-14585


ᐅ Lenny Shane Mcintosh, California

Address: 1304 Burlingame Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-14528: "The case of Lenny Shane Mcintosh in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenny Shane Mcintosh — California, 13-14528


ᐅ Walter Cecil Mckelvie, California

Address: 725 Villa Ave Apt 122 Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-10879: "In a Chapter 7 bankruptcy case, Walter Cecil Mckelvie from Clovis, CA, saw their proceedings start in February 11, 2013 and complete by 2013-05-22, involving asset liquidation."
Walter Cecil Mckelvie — California, 13-10879


ᐅ James Patrick Mckitrick, California

Address: 1706 Finchwood Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-13755: "The bankruptcy filing by James Patrick Mckitrick, undertaken in Apr 26, 2012 in Clovis, CA under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
James Patrick Mckitrick — California, 12-13755


ᐅ Mary C Mclaughlin, California

Address: 393 W Ashcroft Ave Clovis, CA 93612-5004

Bankruptcy Case 15-10090 Overview: "In Clovis, CA, Mary C Mclaughlin filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Mary C Mclaughlin — California, 15-10090


ᐅ Gary D Mclaughlin, California

Address: 393 W Ashcroft Ave Clovis, CA 93612-5004

Brief Overview of Bankruptcy Case 15-10090: "Clovis, CA resident Gary D Mclaughlin's Jan 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2015."
Gary D Mclaughlin — California, 15-10090


ᐅ Thomas Mclelland, California

Address: 191 W Serena Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-19809: "Thomas Mclelland's Chapter 7 bankruptcy, filed in Clovis, CA in 08/25/2010, led to asset liquidation, with the case closing in 2010-12-15."
Thomas Mclelland — California, 10-19809


ᐅ Johnson Stacy B Mclemore, California

Address: 722 N Clovis Ave Apt 273 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-16985: "Johnson Stacy B Mclemore's Chapter 7 bankruptcy, filed in Clovis, CA in Oct 28, 2013, led to asset liquidation, with the case closing in 02.05.2014."
Johnson Stacy B Mclemore — California, 13-16985


ᐅ Jerry Mcmahan, California

Address: 1508 Ashcroft Ave Clovis, CA 93611

Bankruptcy Case 09-61274 Summary: "The case of Jerry Mcmahan in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Mcmahan — California, 09-61274


ᐅ David Mcmichael, California

Address: 1345 Gettysburg Ave Clovis, CA 93612

Bankruptcy Case 09-62152 Overview: "David Mcmichael's bankruptcy, initiated in 12.14.2009 and concluded by Mar 24, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mcmichael — California, 09-62152


ᐅ Greggory M Mcmillion, California

Address: 10391 E Lylewood Way Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-10179: "Greggory M Mcmillion's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-01-06, led to asset liquidation, with the case closing in April 12, 2011."
Greggory M Mcmillion — California, 11-10179


ᐅ Keu Mcmullen, California

Address: 995 Arroyo Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-60444: "The bankruptcy filing by Keu Mcmullen, undertaken in October 2009 in Clovis, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Keu Mcmullen — California, 09-60444


ᐅ Jr Hubert Allen Mcneal, California

Address: 552 Timmy Ave Clovis, CA 93612

Bankruptcy Case 12-19571 Summary: "Jr Hubert Allen Mcneal's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-11-16, led to asset liquidation, with the case closing in 02/24/2013."
Jr Hubert Allen Mcneal — California, 12-19571


ᐅ John Randall Mcneely, California

Address: 1050 Minnewawa Ave Apt 186 Clovis, CA 93612-2158

Bankruptcy Case 15-10322 Summary: "John Randall Mcneely's Chapter 7 bankruptcy, filed in Clovis, CA in 01/30/2015, led to asset liquidation, with the case closing in April 2015."
John Randall Mcneely — California, 15-10322


ᐅ Robert Lyle Mcteer, California

Address: 1711 Whittier Ave Clovis, CA 93611-3141

Snapshot of U.S. Bankruptcy Proceeding Case 14-13679: "The bankruptcy filing by Robert Lyle Mcteer, undertaken in July 23, 2014 in Clovis, CA under Chapter 7, concluded with discharge in October 21, 2014 after liquidating assets."
Robert Lyle Mcteer — California, 14-13679


ᐅ Karen S Mechelke, California

Address: PO Box 1564 Clovis, CA 93613

Concise Description of Bankruptcy Case 13-117497: "The bankruptcy filing by Karen S Mechelke, undertaken in Mar 15, 2013 in Clovis, CA under Chapter 7, concluded with discharge in Jun 23, 2013 after liquidating assets."
Karen S Mechelke — California, 13-11749


ᐅ Mercedes B Medina, California

Address: 2995 Sylmar Ave Clovis, CA 93612-4948

Brief Overview of Bankruptcy Case 14-14251: "Mercedes B Medina's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-08-25, led to asset liquidation, with the case closing in Nov 23, 2014."
Mercedes B Medina — California, 14-14251


ᐅ Amparo Medina, California

Address: 750 W Alluvial Ave Apt 1026 Clovis, CA 93611

Concise Description of Bankruptcy Case 13-143047: "Clovis, CA resident Amparo Medina's 06.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Amparo Medina — California, 13-14304


ᐅ James Carl Meeks, California

Address: 909 McKelvy Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-10694: "James Carl Meeks's Chapter 7 bankruptcy, filed in Clovis, CA in 01.31.2013, led to asset liquidation, with the case closing in May 11, 2013."
James Carl Meeks — California, 13-10694


ᐅ Randy Verndon Mefford, California

Address: 224 N Manila Ave Clovis, CA 93612

Bankruptcy Case 11-12693 Summary: "Clovis, CA resident Randy Verndon Mefford's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Randy Verndon Mefford — California, 11-12693


ᐅ Jeffrey Shane Mehling, California

Address: 130 W 9th St Apt B Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-16214: "Jeffrey Shane Mehling's Chapter 7 bankruptcy, filed in Clovis, CA in 09/18/2013, led to asset liquidation, with the case closing in Dec 27, 2013."
Jeffrey Shane Mehling — California, 13-16214


ᐅ Victoria Mejia, California

Address: 2862 Santa Ana Ave Clovis, CA 93611-5060

Snapshot of U.S. Bankruptcy Proceeding Case 16-10545: "In Clovis, CA, Victoria Mejia filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2016."
Victoria Mejia — California, 16-10545


ᐅ Leah Melendez, California

Address: 3710 Judy Ave Clovis, CA 93612

Bankruptcy Case 09-61131 Summary: "In Clovis, CA, Leah Melendez filed for Chapter 7 bankruptcy in 11/15/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Leah Melendez — California, 09-61131


ᐅ Caroline Beatrice Melero, California

Address: 1657 Gettysburg Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-14088: "Caroline Beatrice Melero's bankruptcy, initiated in 04.07.2011 and concluded by July 28, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Beatrice Melero — California, 11-14088


ᐅ Evelyn L Melton, California

Address: 2386 Los Altos Ave Clovis, CA 93611

Bankruptcy Case 13-12481 Overview: "The case of Evelyn L Melton in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn L Melton — California, 13-12481


ᐅ John Melton, California

Address: 641 N Fowler Ave Apt 159 Clovis, CA 93611

Bankruptcy Case 10-13552 Overview: "The bankruptcy record of John Melton from Clovis, CA, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
John Melton — California, 10-13552


ᐅ Alfredo Menchaca, California

Address: 424 W Menlo Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 12-107037: "Alfredo Menchaca's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-01-27, led to asset liquidation, with the case closing in Apr 26, 2012."
Alfredo Menchaca — California, 12-10703


ᐅ Norma Menchaca, California

Address: 1579 N Rogers Ave Clovis, CA 93619-7678

Snapshot of U.S. Bankruptcy Proceeding Case 14-15619: "In a Chapter 7 bankruptcy case, Norma Menchaca from Clovis, CA, saw her proceedings start in November 21, 2014 and complete by Feb 19, 2015, involving asset liquidation."
Norma Menchaca — California, 14-15619


ᐅ Rosalinda Cruz Mendez, California

Address: 1715 Graybark Ave Clovis, CA 93619-5031

Snapshot of U.S. Bankruptcy Proceeding Case 09-14584: "Chapter 13 bankruptcy for Rosalinda Cruz Mendez in Clovis, CA began in 2009-05-19, focusing on debt restructuring, concluding with plan fulfillment in December 1, 2014."
Rosalinda Cruz Mendez — California, 09-14584


ᐅ Manuel Alfaro Mendez, California

Address: 1715 Graybark Ave Clovis, CA 93619-5031

Bankruptcy Case 09-14584 Overview: "Manuel Alfaro Mendez, a resident of Clovis, CA, entered a Chapter 13 bankruptcy plan in May 19, 2009, culminating in its successful completion by 12/01/2014."
Manuel Alfaro Mendez — California, 09-14584


ᐅ Jesse V Mendiola, California

Address: 104 W Richert Ave Clovis, CA 93612

Bankruptcy Case 09-19949 Overview: "Jesse V Mendiola's Chapter 7 bankruptcy, filed in Clovis, CA in October 15, 2009, led to asset liquidation, with the case closing in January 2010."
Jesse V Mendiola — California, 09-19949


ᐅ Melchor Mendoza, California

Address: 1020 Jefferson Ave Apt 102 Clovis, CA 93612-1965

Bankruptcy Case 14-13784 Summary: "Melchor Mendoza's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-07-29, led to asset liquidation, with the case closing in 10.27.2014."
Melchor Mendoza — California, 14-13784


ᐅ Elizabeth Ann Mendoza, California

Address: 175 N Pollasky Ave Apt 102 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-11538: "Elizabeth Ann Mendoza's Chapter 7 bankruptcy, filed in Clovis, CA in 2013-03-07, led to asset liquidation, with the case closing in 2013-06-15."
Elizabeth Ann Mendoza — California, 13-11538


ᐅ Reidecil Mendoza, California

Address: 351 Osmun Ave Clovis, CA 93612

Bankruptcy Case 10-15710 Overview: "In a Chapter 7 bankruptcy case, Reidecil Mendoza from Clovis, CA, saw their proceedings start in 05.24.2010 and complete by 09/01/2010, involving asset liquidation."
Reidecil Mendoza — California, 10-15710


ᐅ Vincent Mendoza, California

Address: 2767 Jordan Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-109777: "In Clovis, CA, Vincent Mendoza filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Vincent Mendoza — California, 11-10977


ᐅ Greg Mercado, California

Address: 3258 Sussex Ave Clovis, CA 93619

Bankruptcy Case 10-11817 Overview: "Clovis, CA resident Greg Mercado's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Greg Mercado — California, 10-11817


ᐅ Erwin Mercado, California

Address: 3036 San Gabriel Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-60119: "Clovis, CA resident Erwin Mercado's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Erwin Mercado — California, 10-60119