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 Gabriel Danilo San, California

Address: 6095 N De Wolf Ave Clovis, CA 93619-8502

Concise Description of Bankruptcy Case 14-102737: "The case of Gabriel Danilo San in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Danilo San — California, 14-10273


ᐅ Chanratana San, California

Address: 1876 Decatur Ave Clovis, CA 93611

Bankruptcy Case 11-19646 Summary: "Chanratana San's bankruptcy, initiated in August 26, 2011 and concluded by Dec 16, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanratana San — California, 11-19646


ᐅ Mohsen Sanawi, California

Address: 2637 Lincoln Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-17638: "Mohsen Sanawi's Chapter 7 bankruptcy, filed in Clovis, CA in 11/29/2013, led to asset liquidation, with the case closing in 03.09.2014."
Mohsen Sanawi — California, 13-17638


ᐅ Sr Robert T Sanchez, California

Address: 1500 Villa Ave Spc 27 Clovis, CA 93612

Bankruptcy Case 13-14519 Overview: "Clovis, CA resident Sr Robert T Sanchez's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2013."
Sr Robert T Sanchez — California, 13-14519


ᐅ Mary Helen Sanchez, California

Address: 2110 Helm Ave Spc 39 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-13069: "Clovis, CA resident Mary Helen Sanchez's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Mary Helen Sanchez — California, 11-13069


ᐅ Ninfa Vanessa Sanchez, California

Address: 116 San Gabriel Ave Clovis, CA 93612-4434

Brief Overview of Bankruptcy Case 09-62788: "Filing for Chapter 13 bankruptcy in 12.31.2009, Ninfa Vanessa Sanchez from Clovis, CA, structured a repayment plan, achieving discharge in 05/20/2013."
Ninfa Vanessa Sanchez — California, 09-62788


ᐅ Sebastian Sanchez, California

Address: 1900 Dartmouth Ave Apt 139 Clovis, CA 93612

Bankruptcy Case 10-18624 Summary: "Sebastian Sanchez's bankruptcy, initiated in Jul 30, 2010 and concluded by November 8, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastian Sanchez — California, 10-18624


ᐅ Jeffrey C Sanchez, California

Address: 3295 Hornet Ave Clovis, CA 93611-5587

Brief Overview of Bankruptcy Case 14-14870: "Clovis, CA resident Jeffrey C Sanchez's Oct 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Jeffrey C Sanchez — California, 14-14870


ᐅ Robert John Sanchez, California

Address: 2576 Paul Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-19619: "Clovis, CA resident Robert John Sanchez's November 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-27."
Robert John Sanchez — California, 12-19619


ᐅ Johnny Frank Sanchez, California

Address: 1555 El Paso Ave Clovis, CA 93611-7346

Bankruptcy Case 09-14858 Summary: "Filing for Chapter 13 bankruptcy in 05/27/2009, Johnny Frank Sanchez from Clovis, CA, structured a repayment plan, achieving discharge in December 1, 2014."
Johnny Frank Sanchez — California, 09-14858


ᐅ Jennie Louise Sanchez, California

Address: 1555 El Paso Ave Clovis, CA 93611-7346

Snapshot of U.S. Bankruptcy Proceeding Case 09-14858: "In her Chapter 13 bankruptcy case filed in 2009-05-27, Clovis, CA's Jennie Louise Sanchez agreed to a debt repayment plan, which was successfully completed by 2014-12-01."
Jennie Louise Sanchez — California, 09-14858


ᐅ Ashley M Sanchez, California

Address: 3295 Hornet Ave Clovis, CA 93611-5587

Bankruptcy Case 14-14870 Summary: "Clovis, CA resident Ashley M Sanchez's 10.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2014."
Ashley M Sanchez — California, 14-14870


ᐅ Christian Sanchez, California

Address: 1900 Dartmouth Ave Apt 128 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-11337: "The bankruptcy record of Christian Sanchez from Clovis, CA, shows a Chapter 7 case filed in February 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Christian Sanchez — California, 10-11337


ᐅ Fred Sanchez, California

Address: 1624 Holland Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-60506: "In a Chapter 7 bankruptcy case, Fred Sanchez from Clovis, CA, saw their proceedings start in 2009-10-29 and complete by 02.06.2010, involving asset liquidation."
Fred Sanchez — California, 09-60506


ᐅ Christopher Sanchez, California

Address: 10637 E Wrenwood Ln Clovis, CA 93619

Bankruptcy Case 10-17706 Summary: "In Clovis, CA, Christopher Sanchez filed for Chapter 7 bankruptcy in July 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Christopher Sanchez — California, 10-17706


ᐅ Ii Royce Sanders, California

Address: PO Box 3708 Clovis, CA 93613

Bankruptcy Case 10-18595 Overview: "In Clovis, CA, Ii Royce Sanders filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Ii Royce Sanders — California, 10-18595


ᐅ Inderjit Sandhu, California

Address: 2232 Jordan Ave Clovis, CA 93611-8187

Brief Overview of Bankruptcy Case 16-11855: "In a Chapter 7 bankruptcy case, Inderjit Sandhu from Clovis, CA, saw their proceedings start in 2016-05-24 and complete by 08/22/2016, involving asset liquidation."
Inderjit Sandhu — California, 16-11855


ᐅ Paramjit Sandhu, California

Address: 2752 Morris Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-61491: "Paramjit Sandhu's bankruptcy, initiated in 2010-10-01 and concluded by Jan 21, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paramjit Sandhu — California, 10-61491


ᐅ Sukhwant Singh Sandhu, California

Address: 1742 N Magnolia Ave Clovis, CA 93619

Bankruptcy Case 13-16030 Overview: "In a Chapter 7 bankruptcy case, Sukhwant Singh Sandhu from Clovis, CA, saw their proceedings start in Sep 6, 2013 and complete by 12.15.2013, involving asset liquidation."
Sukhwant Singh Sandhu — California, 13-16030


ᐅ Avtar Singh Sandhu, California

Address: 1844 N Pamela Ave Clovis, CA 93619-2012

Bankruptcy Case 2014-11941 Overview: "The case of Avtar Singh Sandhu in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avtar Singh Sandhu — California, 2014-11941


ᐅ Baljinder Singh Sandhu, California

Address: 1981 Buckingham Ave Clovis, CA 93611

Bankruptcy Case 13-13569 Overview: "Baljinder Singh Sandhu's Chapter 7 bankruptcy, filed in Clovis, CA in 2013-05-20, led to asset liquidation, with the case closing in 08.28.2013."
Baljinder Singh Sandhu — California, 13-13569


ᐅ Thomas A Sandoval, California

Address: 1052 Estabrook Dr Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-18820: "The case of Thomas A Sandoval in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Sandoval — California, 12-18820


ᐅ Albert Sandoval, California

Address: 391 Peach Ave Apt 124 Clovis, CA 93612

Bankruptcy Case 13-16100 Overview: "Clovis, CA resident Albert Sandoval's September 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-20."
Albert Sandoval — California, 13-16100


ᐅ Jr Gene Santos, California

Address: 28 W Lester Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-111577: "Clovis, CA resident Jr Gene Santos's 02.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Jr Gene Santos — California, 10-11157


ᐅ Sam Sareth, California

Address: 2676 Keats Ave Clovis, CA 93611-6964

Bankruptcy Case 15-12999 Overview: "The case of Sam Sareth in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Sareth — California, 15-12999


ᐅ Kristine Sauceda, California

Address: 358 W Fallbrook Ave Clovis, CA 93611

Bankruptcy Case 11-15598 Overview: "Kristine Sauceda's Chapter 7 bankruptcy, filed in Clovis, CA in 05/16/2011, led to asset liquidation, with the case closing in Aug 15, 2011."
Kristine Sauceda — California, 11-15598


ᐅ Deborah Saunders, California

Address: 1607 Ashlan Ave Clovis, CA 93611

Bankruptcy Case 10-12449 Overview: "Clovis, CA resident Deborah Saunders's March 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Deborah Saunders — California, 10-12449


ᐅ John Robert Schaible, California

Address: 1766 Burl Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-19896: "The bankruptcy record of John Robert Schaible from Clovis, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2011."
John Robert Schaible — California, 11-19896


ᐅ Richard Scheidt, California

Address: 1112 McKelvy Ave Clovis, CA 93611

Bankruptcy Case 12-60257 Summary: "Richard Scheidt's Chapter 7 bankruptcy, filed in Clovis, CA in December 17, 2012, led to asset liquidation, with the case closing in Mar 27, 2013."
Richard Scheidt — California, 12-60257


ᐅ Heidi C Schelling, California

Address: 2658 E Alluvial Ave Apt 108 Clovis, CA 93611

Concise Description of Bankruptcy Case 11-177127: "The bankruptcy filing by Heidi C Schelling, undertaken in 2011-07-07 in Clovis, CA under Chapter 7, concluded with discharge in Oct 11, 2011 after liquidating assets."
Heidi C Schelling — California, 11-17712


ᐅ Edward Charles Schilling, California

Address: 2802 Morris Ave Clovis, CA 93611

Bankruptcy Case 11-11721 Summary: "Edward Charles Schilling's bankruptcy, initiated in 2011-02-16 and concluded by 2011-06-08 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Charles Schilling — California, 11-11721


ᐅ Jr Thomas Michael Schindler, California

Address: 1865 Herndon Ave Ste K Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-15327: "Clovis, CA resident Jr Thomas Michael Schindler's 2013-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Jr Thomas Michael Schindler — California, 13-15327


ᐅ Siriam Schmutz, California

Address: 3751 Baron Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-10345: "Siriam Schmutz's bankruptcy, initiated in 2011-01-12 and concluded by May 4, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siriam Schmutz — California, 11-10345


ᐅ Kaleb Schneider, California

Address: 362 W Ashcroft Ave Clovis, CA 93612

Bankruptcy Case 11-10777 Overview: "The case of Kaleb Schneider in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaleb Schneider — California, 11-10777


ᐅ Katherine Lee Schneider, California

Address: 2981 Terry Ave Clovis, CA 93612-4951

Snapshot of U.S. Bankruptcy Proceeding Case 16-12057: "Katherine Lee Schneider's bankruptcy, initiated in 2016-06-07 and concluded by September 2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Lee Schneider — California, 16-12057


ᐅ Robert Lynn Scholz, California

Address: 1171 Jasmine Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-145157: "In a Chapter 7 bankruptcy case, Robert Lynn Scholz from Clovis, CA, saw their proceedings start in 2013-06-28 and complete by October 6, 2013, involving asset liquidation."
Robert Lynn Scholz — California, 13-14515


ᐅ Allison N Schuber, California

Address: 722 N Clovis Ave Apt 241 Clovis, CA 93611-0368

Snapshot of U.S. Bankruptcy Proceeding Case 16-11703: "In a Chapter 7 bankruptcy case, Allison N Schuber from Clovis, CA, saw her proceedings start in May 2016 and complete by 08/14/2016, involving asset liquidation."
Allison N Schuber — California, 16-11703


ᐅ Jerry L Schuber, California

Address: 722 N Clovis Ave Apt 241 Clovis, CA 93611-0368

Snapshot of U.S. Bankruptcy Proceeding Case 16-11703: "Clovis, CA resident Jerry L Schuber's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2016."
Jerry L Schuber — California, 16-11703


ᐅ Dennis Schuh, California

Address: 53 Powers Ave Clovis, CA 93619

Bankruptcy Case 11-16824 Overview: "Clovis, CA resident Dennis Schuh's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Dennis Schuh — California, 11-16824


ᐅ Nicole Lynn Schulteis, California

Address: 250 W Bullard Ave Apt 107 Clovis, CA 93612-0803

Concise Description of Bankruptcy Case 14-136537: "Nicole Lynn Schulteis's bankruptcy, initiated in 2014-07-21 and concluded by October 19, 2014 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynn Schulteis — California, 14-13653


ᐅ Jennifer M Schultz, California

Address: 754 Applegate Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 2:13-bk-17815-PC7: "Jennifer M Schultz's bankruptcy, initiated in Mar 26, 2013 and concluded by 07/04/2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Schultz — California, 2:13-bk-17815-PC


ᐅ Stefanie Schwartz, California

Address: 514 W Muncie Ave Clovis, CA 93619

Bankruptcy Case 10-10848 Overview: "The bankruptcy filing by Stefanie Schwartz, undertaken in 2010-01-29 in Clovis, CA under Chapter 7, concluded with discharge in 05/09/2010 after liquidating assets."
Stefanie Schwartz — California, 10-10848


ᐅ Christopher A Schwass, California

Address: 3248 Mckelvy Ave Clovis, CA 93611

Bankruptcy Case 13-14668 Summary: "The case of Christopher A Schwass in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Schwass — California, 13-14668


ᐅ Michael Abbott Schy, California

Address: 715 Lind Ave Clovis, CA 93612-6320

Brief Overview of Bankruptcy Case 15-14868: "The bankruptcy filing by Michael Abbott Schy, undertaken in December 22, 2015 in Clovis, CA under Chapter 7, concluded with discharge in Mar 21, 2016 after liquidating assets."
Michael Abbott Schy — California, 15-14868


ᐅ Theresa Ann Scianna, California

Address: 2540 Herndon Ave Apt 102 Clovis, CA 93611

Bankruptcy Case 11-14226 Summary: "Theresa Ann Scianna's bankruptcy, initiated in April 2011 and concluded by August 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Ann Scianna — California, 11-14226


ᐅ Thomas Scott, California

Address: 2757 Twain Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-19301: "In Clovis, CA, Thomas Scott filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Thomas Scott — California, 10-19301


ᐅ Shawn Joal Scott, California

Address: 1700 Sunnyside Ave Apt 25 Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-18375: "The bankruptcy filing by Shawn Joal Scott, undertaken in September 30, 2012 in Clovis, CA under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Shawn Joal Scott — California, 12-18375


ᐅ Whittaker Brian Scott, California

Address: 1443 Fairmont Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-15441: "Clovis, CA resident Whittaker Brian Scott's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Whittaker Brian Scott — California, 10-15441


ᐅ Keely Marie Scott, California

Address: 2272 Gibson Ave Clovis, CA 93611-5429

Snapshot of U.S. Bankruptcy Proceeding Case 16-10875: "The bankruptcy record of Keely Marie Scott from Clovis, CA, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Keely Marie Scott — California, 16-10875


ᐅ Edward Charles Seagle, California

Address: 117 N Pollasky Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-18346: "Clovis, CA resident Edward Charles Seagle's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Edward Charles Seagle — California, 12-18346


ᐅ Jennifer M Segura, California

Address: 103 W Bedford Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-15863: "The bankruptcy filing by Jennifer M Segura, undertaken in 08/30/2013 in Clovis, CA under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Jennifer M Segura — California, 13-15863


ᐅ Abel Segura, California

Address: 2577 Purvis Ave Clovis, CA 93611

Bankruptcy Case 11-15362 Overview: "The case of Abel Segura in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Segura — California, 11-15362


ᐅ Gregory Allen Seib, California

Address: 1968 N Blackwood Ave Clovis, CA 93619

Bankruptcy Case 12-10760 Summary: "The bankruptcy filing by Gregory Allen Seib, undertaken in January 30, 2012 in Clovis, CA under Chapter 7, concluded with discharge in May 21, 2012 after liquidating assets."
Gregory Allen Seib — California, 12-10760


ᐅ Elena Sephus, California

Address: 3246 Lester Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-14184: "The case of Elena Sephus in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Sephus — California, 11-14184


ᐅ Jr Tony Sepulveda, California

Address: PO Box 4068 Clovis, CA 93613

Bankruptcy Case 10-15692 Overview: "Jr Tony Sepulveda's bankruptcy, initiated in 2010-05-23 and concluded by 08/31/2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Tony Sepulveda — California, 10-15692


ᐅ Victoria Settle, California

Address: 3036 Park Ave Clovis, CA 93611

Bankruptcy Case 10-14529 Overview: "Victoria Settle's bankruptcy, initiated in 2010-04-27 and concluded by 08/05/2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Settle — California, 10-14529


ᐅ Phillip Sevadjian, California

Address: 2515 Harvard Ave Clovis, CA 93612

Bankruptcy Case 10-60607 Overview: "In a Chapter 7 bankruptcy case, Phillip Sevadjian from Clovis, CA, saw his proceedings start in September 2010 and complete by 2010-12-22, involving asset liquidation."
Phillip Sevadjian — California, 10-60607


ᐅ Ryan Richard Sewell, California

Address: 2283 Ellery Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-156957: "Ryan Richard Sewell's bankruptcy, initiated in 08.23.2013 and concluded by 2013-12-01 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Richard Sewell — California, 13-15695


ᐅ David Sexauer, California

Address: 8386 N Madsen Ave Clovis, CA 93619

Bankruptcy Case 10-12198 Summary: "Clovis, CA resident David Sexauer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
David Sexauer — California, 10-12198


ᐅ Randal Shaffer, California

Address: 1455 Browning Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-18020: "In Clovis, CA, Randal Shaffer filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2010."
Randal Shaffer — California, 10-18020


ᐅ Scott Shahan, California

Address: 518 W Serena Ave Clovis, CA 93619

Bankruptcy Case 12-13682 Overview: "The bankruptcy filing by Scott Shahan, undertaken in 04.24.2012 in Clovis, CA under Chapter 7, concluded with discharge in 07/23/2012 after liquidating assets."
Scott Shahan — California, 12-13682


ᐅ Manouher Shahnematollahi, California

Address: 258 W Vermont Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-100757: "In Clovis, CA, Manouher Shahnematollahi filed for Chapter 7 bankruptcy in 01.06.2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Manouher Shahnematollahi — California, 10-10075


ᐅ Janaah S Shamoon, California

Address: 484 Armstrong Ave Clovis, CA 93611

Bankruptcy Case 11-11842 Summary: "The bankruptcy record of Janaah S Shamoon 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 May 31, 2011."
Janaah S Shamoon — California, 11-11842


ᐅ Ii Max Sharits, California

Address: 685 N Renn Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-143647: "Ii Max Sharits's Chapter 7 bankruptcy, filed in Clovis, CA in Apr 23, 2010, led to asset liquidation, with the case closing in August 2010."
Ii Max Sharits — California, 10-14364


ᐅ Robin Lee Shaver, California

Address: 1865 Herndon Ave Ste K250 Clovis, CA 93611

Bankruptcy Case 12-11023 Overview: "The bankruptcy record of Robin Lee Shaver from Clovis, CA, shows a Chapter 7 case filed in 2012-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-29."
Robin Lee Shaver — California, 12-11023


ᐅ Karie Shaw, California

Address: 925 Filbert Ave Clovis, CA 93611

Bankruptcy Case 10-12002 Summary: "Karie Shaw's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-06 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karie Shaw — California, 10-12002


ᐅ Kimberly Shepard, California

Address: 1314 Cindy Ave Clovis, CA 93612

Bankruptcy Case 10-12493 Summary: "Kimberly Shepard's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-19."
Kimberly Shepard — California, 10-12493


ᐅ Thomas Shields, California

Address: 2442 Carson Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 09-620347: "The case of Thomas Shields in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Shields — California, 09-62034


ᐅ Darren Shinn, California

Address: 2652 Morris Ave Clovis, CA 93611

Bankruptcy Case 10-15020 Summary: "Darren Shinn's Chapter 7 bankruptcy, filed in Clovis, CA in May 2010, led to asset liquidation, with the case closing in Aug 13, 2010."
Darren Shinn — California, 10-15020


ᐅ Deborah D Shipp, California

Address: 10901 Bernadine Ave Clovis, CA 93619-5222

Bankruptcy Case 16-11602 Overview: "Clovis, CA resident Deborah D Shipp's 05.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2016."
Deborah D Shipp — California, 16-11602


ᐅ Sharon Linda Shoffner, California

Address: 2127 Peach Ave Apt 51 Clovis, CA 93612

Bankruptcy Case 13-12663 Overview: "In a Chapter 7 bankruptcy case, Sharon Linda Shoffner from Clovis, CA, saw her proceedings start in April 15, 2013 and complete by 2013-07-24, involving asset liquidation."
Sharon Linda Shoffner — California, 13-12663


ᐅ Jason Shweiki, California

Address: 956 Pistachio Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-12115: "The bankruptcy record of Jason Shweiki from Clovis, CA, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Jason Shweiki — California, 12-12115


ᐅ Kumldeep Kaur Sidhu, California

Address: 1841 N Dupree Ln Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 13-11830: "The bankruptcy filing by Kumldeep Kaur Sidhu, undertaken in 03.18.2013 in Clovis, CA under Chapter 7, concluded with discharge in Jun 26, 2013 after liquidating assets."
Kumldeep Kaur Sidhu — California, 13-11830


ᐅ Thomas Andrew Siechert, California

Address: 2450 Herndon Ave Apt 105 Clovis, CA 93611

Concise Description of Bankruptcy Case 12-121997: "In Clovis, CA, Thomas Andrew Siechert filed for Chapter 7 bankruptcy in 03.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2012."
Thomas Andrew Siechert — California, 12-12199


ᐅ Dwight H Siemens, California

Address: 13236 Wiregrass Ln Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 13-10410: "Clovis, CA resident Dwight H Siemens's 01.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-02."
Dwight H Siemens — California, 13-10410


ᐅ Nora Sierra, California

Address: 2866 Prato Ln Clovis, CA 93611

Bankruptcy Case 10-18824 Overview: "In a Chapter 7 bankruptcy case, Nora Sierra from Clovis, CA, saw her proceedings start in 08/02/2010 and complete by 2010-11-22, involving asset liquidation."
Nora Sierra — California, 10-18824


ᐅ Jess H Silva, California

Address: 547 W Scott Ave Clovis, CA 93612

Bankruptcy Case 11-11193 Summary: "The bankruptcy record of Jess H Silva 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 05.16.2011."
Jess H Silva — California, 11-11193


ᐅ Daniel Silva, California

Address: PO Box 3347 Clovis, CA 93613

Bankruptcy Case 11-18934 Summary: "Clovis, CA resident Daniel Silva's Aug 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Daniel Silva — California, 11-18934


ᐅ Rosa Constance Silveira, California

Address: 2905 Robinwood Ave Clovis, CA 93611

Bankruptcy Case 13-11948 Overview: "The bankruptcy record of Rosa Constance Silveira from Clovis, CA, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Rosa Constance Silveira — California, 13-11948


ᐅ Shannon Simchen, California

Address: 743 W Lisbon Ln Clovis, CA 93619

Brief Overview of Bankruptcy Case 13-14927: "In Clovis, CA, Shannon Simchen filed for Chapter 7 bankruptcy in 07/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Shannon Simchen — California, 13-14927


ᐅ Joyce Simon, California

Address: 1110 Minarets Ave Clovis, CA 93611

Bankruptcy Case 10-19997 Overview: "Clovis, CA resident Joyce Simon's 08.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Joyce Simon — California, 10-19997


ᐅ Craig Simons, California

Address: 4949 Stetson Rd Clovis, CA 93619

Bankruptcy Case 11-16636 Overview: "The bankruptcy record of Craig Simons from Clovis, CA, shows a Chapter 7 case filed in June 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Craig Simons — California, 11-16636


ᐅ Ronnie Sims, California

Address: 1559 N Rogers Ave Clovis, CA 93619-7678

Bankruptcy Case 15-14610 Overview: "The case of Ronnie Sims in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Sims — California, 15-14610


ᐅ Sherri Sims, California

Address: 250 W Bullard Ave Apt 118 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-18189: "The case of Sherri Sims in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Sims — California, 10-18189


ᐅ Achhar Singh, California

Address: 1125 Sunnyside Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-14190: "In Clovis, CA, Achhar Singh filed for Chapter 7 bankruptcy in 04.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Achhar Singh — California, 10-14190


ᐅ Harjot Singh, California

Address: 2232 Jordan Ave Clovis, CA 93611-8187

Bankruptcy Case 16-11855 Summary: "Clovis, CA resident Harjot Singh's May 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Harjot Singh — California, 16-11855


ᐅ Erin Singleton, California

Address: 2226 Ellery Ave Clovis, CA 93611

Bankruptcy Case 13-10381 Summary: "In a Chapter 7 bankruptcy case, Erin Singleton from Clovis, CA, saw their proceedings start in January 21, 2013 and complete by May 2013, involving asset liquidation."
Erin Singleton — California, 13-10381


ᐅ Julia Sinor, California

Address: 501 Lester Ave Clovis, CA 93619

Bankruptcy Case 10-11192 Overview: "The bankruptcy record of Julia Sinor from Clovis, CA, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Julia Sinor — California, 10-11192


ᐅ Brandi Lea Siphavong, California

Address: 3080 Peach Ave Apt 108 Clovis, CA 93612-4923

Bankruptcy Case 15-11060 Overview: "The case of Brandi Lea Siphavong in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Lea Siphavong — California, 15-11060


ᐅ Khoren J Sislian, California

Address: 1806 Houston Ave Clovis, CA 93611

Bankruptcy Case 11-62752 Overview: "The case of Khoren J Sislian in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khoren J Sislian — California, 11-62752


ᐅ Blanca Sizemore, California

Address: 1727 Bedford Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-16810: "Blanca Sizemore's bankruptcy, initiated in 2010-06-17 and concluded by 10.07.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Sizemore — California, 10-16810


ᐅ Sonya Ann Skelton, California

Address: 2033 Sample Ave Clovis, CA 93611

Bankruptcy Case 11-15223 Overview: "In Clovis, CA, Sonya Ann Skelton filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011."
Sonya Ann Skelton — California, 11-15223


ᐅ Lezlee L Skov, California

Address: 91 W 9th St Apt 144 Clovis, CA 93612

Bankruptcy Case 11-12564 Overview: "Lezlee L Skov's Chapter 7 bankruptcy, filed in Clovis, CA in March 2011, led to asset liquidation, with the case closing in June 2011."
Lezlee L Skov — California, 11-12564


ᐅ April Chanise Slocum, California

Address: 2641 Peach Ave Clovis, CA 93612

Bankruptcy Case 11-15965 Summary: "The bankruptcy record of April Chanise Slocum from Clovis, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
April Chanise Slocum — California, 11-15965


ᐅ Deidre Small, California

Address: 2397 Stanford Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 09-615417: "Deidre Small's Chapter 7 bankruptcy, filed in Clovis, CA in 11/25/2009, led to asset liquidation, with the case closing in 2010-03-05."
Deidre Small — California, 09-61541


ᐅ Brian E Smart, California

Address: 6197 Ranger Rd Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 12-10611: "In Clovis, CA, Brian E Smart filed for Chapter 7 bankruptcy in Jan 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Brian E Smart — California, 12-10611


ᐅ William D Smethers, California

Address: 311 W Chennault Ave Clovis, CA 93611

Bankruptcy Case 13-10325 Overview: "The bankruptcy filing by William D Smethers, undertaken in 2013-01-17 in Clovis, CA under Chapter 7, concluded with discharge in 04/27/2013 after liquidating assets."
William D Smethers — California, 13-10325


ᐅ Paul E Smith, California

Address: 1954 N Greenfield Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 11-190217: "The case of Paul E Smith in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Smith — California, 11-19021


ᐅ Jeanine Smith, California

Address: 235 W Gettysburg Ave Clovis, CA 93612

Bankruptcy Case 10-15652 Overview: "In Clovis, CA, Jeanine Smith filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jeanine Smith — California, 10-15652


ᐅ David Michael Smith, California

Address: 740 Villa Ave Apt 119 Clovis, CA 93612

Concise Description of Bankruptcy Case 12-129307: "The bankruptcy record of David Michael Smith from Clovis, CA, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-21."
David Michael Smith — California, 12-12930