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 John Ballestero, California

Address: 1385 Bernadine Dr Clovis, CA 93611

Concise Description of Bankruptcy Case 10-639357: "The bankruptcy filing by John Ballestero, undertaken in 12/01/2010 in Clovis, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
John Ballestero — California, 10-63935


ᐅ Jr Martin Balver, California

Address: 912 Acacia Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 13-144527: "In a Chapter 7 bankruptcy case, Jr Martin Balver from Clovis, CA, saw their proceedings start in June 27, 2013 and complete by October 2013, involving asset liquidation."
Jr Martin Balver — California, 13-14452


ᐅ Jr Werner Bambl, California

Address: 2988 Browning Ave Clovis, CA 93611

Bankruptcy Case 13-14494 Overview: "Jr Werner Bambl's Chapter 7 bankruptcy, filed in Clovis, CA in June 28, 2013, led to asset liquidation, with the case closing in 10/06/2013."
Jr Werner Bambl — California, 13-14494


ᐅ Karl Michael Bambl, California

Address: 2988 Browning Ave Clovis, CA 93611-3428

Bankruptcy Case 15-14874 Overview: "In Clovis, CA, Karl Michael Bambl filed for Chapter 7 bankruptcy in 12/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Karl Michael Bambl — California, 15-14874


ᐅ Jillaun Bamping, California

Address: 1025 Villa Ave Apt 102 Clovis, CA 93612-5500

Concise Description of Bankruptcy Case 15-112477: "The bankruptcy filing by Jillaun Bamping, undertaken in 03.31.2015 in Clovis, CA under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Jillaun Bamping — California, 15-11247


ᐅ Fernando Banda, California

Address: 774 W Santa Ana Ave Clovis, CA 93612-3444

Snapshot of U.S. Bankruptcy Proceeding Case 15-12700: "The case of Fernando Banda in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Banda — California, 15-12700


ᐅ Amanda Danielle Banda, California

Address: 774 W Santa Ana Ave Clovis, CA 93612-3444

Snapshot of U.S. Bankruptcy Proceeding Case 15-12700: "In a Chapter 7 bankruptcy case, Amanda Danielle Banda from Clovis, CA, saw her proceedings start in 2015-07-06 and complete by 10.04.2015, involving asset liquidation."
Amanda Danielle Banda — California, 15-12700


ᐅ Michael A Bandy, California

Address: 3660 Judy Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-14746: "In a Chapter 7 bankruptcy case, Michael A Bandy from Clovis, CA, saw their proceedings start in July 9, 2013 and complete by Oct 15, 2013, involving asset liquidation."
Michael A Bandy — California, 13-14746


ᐅ Bryan Eugene Banks, California

Address: 725 Villa Ave Apt 151 Clovis, CA 93612

Bankruptcy Case 11-17425 Overview: "The bankruptcy record of Bryan Eugene Banks from Clovis, CA, shows a Chapter 7 case filed in 06.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Bryan Eugene Banks — California, 11-17425


ᐅ Lavelle Banks, California

Address: 1578 Gibson Ave Clovis, CA 93611-1418

Snapshot of U.S. Bankruptcy Proceeding Case 14-15025: "The bankruptcy record of Lavelle Banks from Clovis, CA, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Lavelle Banks — California, 14-15025


ᐅ Cory Bankston, California

Address: 12669 Auberry Rd Clovis, CA 93619

Bankruptcy Case 10-61949 Overview: "The bankruptcy filing by Cory Bankston, undertaken in 10.15.2010 in Clovis, CA under Chapter 7, concluded with discharge in 02/04/2011 after liquidating assets."
Cory Bankston — California, 10-61949


ᐅ Felix Banuelos, California

Address: 740 Villa Ave Apt 149 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-60217: "Clovis, CA resident Felix Banuelos's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-24."
Felix Banuelos — California, 12-60217


ᐅ Marc Stephen Banuelos, California

Address: 1642 Dennis Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-120857: "The bankruptcy filing by Marc Stephen Banuelos, undertaken in Feb 23, 2011 in Clovis, CA under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Marc Stephen Banuelos — California, 11-12085


ᐅ Celeste S Baquera, California

Address: 3032 Celeste Ave Clovis, CA 93619-6902

Bankruptcy Case 14-13978 Overview: "In Clovis, CA, Celeste S Baquera filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2014."
Celeste S Baquera — California, 14-13978


ᐅ Francisco Barajas, California

Address: 625 Lind Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-60228: "Francisco Barajas's bankruptcy, initiated in 09.01.2010 and concluded by Dec 22, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Barajas — California, 10-60228


ᐅ Norman Barbanell, California

Address: 2932 Morris Ave Clovis, CA 93611

Bankruptcy Case 10-10710 Summary: "Norman Barbanell's bankruptcy, initiated in January 2010 and concluded by 05.06.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Barbanell — California, 10-10710


ᐅ Dana Barber, California

Address: 2530 Herndon Ave Apt 201 Clovis, CA 93611

Bankruptcy Case 09-60881 Overview: "Dana Barber's Chapter 7 bankruptcy, filed in Clovis, CA in 11/06/2009, led to asset liquidation, with the case closing in 02.12.2010."
Dana Barber — California, 09-60881


ᐅ Monica A Barboza, California

Address: PO Box 3674 Clovis, CA 93613-3674

Snapshot of U.S. Bankruptcy Proceeding Case 14-15238: "The bankruptcy record of Monica A Barboza from Clovis, CA, shows a Chapter 7 case filed in 10.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Monica A Barboza — California, 14-15238


ᐅ Kimberly Barboza, California

Address: 1645 Scott Cir Clovis, CA 93611-3056

Concise Description of Bankruptcy Case 16-100317: "The bankruptcy record of Kimberly Barboza from Clovis, CA, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Kimberly Barboza — California, 16-10031


ᐅ Benny D Barco, California

Address: 1776 N Holly Ave Clovis, CA 93619

Bankruptcy Case 11-10998 Overview: "Clovis, CA resident Benny D Barco's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Benny D Barco — California, 11-10998


ᐅ Bobby Barios, California

Address: 2232 Celeste Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-625697: "Clovis, CA resident Bobby Barios's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Bobby Barios — California, 10-62569


ᐅ William Barkley, California

Address: 1301 Scott Ave Apt 26 Clovis, CA 93612

Concise Description of Bankruptcy Case 13-110767: "The bankruptcy filing by William Barkley, undertaken in 02/20/2013 in Clovis, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
William Barkley — California, 13-11076


ᐅ Torrie L Barnes, California

Address: 1545 Escalon Ave Apt 204 Clovis, CA 93611-0558

Snapshot of U.S. Bankruptcy Proceeding Case 15-10492: "The case of Torrie L Barnes in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torrie L Barnes — California, 15-10492


ᐅ Teresa L Baro, California

Address: 1505 El Paso Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-142667: "The case of Teresa L Baro in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Baro — California, 12-14266


ᐅ Noemi Barrera, California

Address: 1864 Dennis Ave Clovis, CA 93611-3142

Bankruptcy Case 15-12332 Overview: "Clovis, CA resident Noemi Barrera's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Noemi Barrera — California, 15-12332


ᐅ Michael James Barrett, California

Address: 55 W Bullard Ave Apt 196 Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-10948: "Michael James Barrett's Chapter 7 bankruptcy, filed in Clovis, CA in February 2012, led to asset liquidation, with the case closing in May 24, 2012."
Michael James Barrett — California, 12-10948


ᐅ Gloria Elizabeth Barrom, California

Address: 3719 Richmond Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 12-04250-JKC-7: "The bankruptcy filing by Gloria Elizabeth Barrom, undertaken in 04.13.2012 in Clovis, CA under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Gloria Elizabeth Barrom — California, 12-04250-JKC-7


ᐅ Sandra Barron, California

Address: 2832 Sussex Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-605697: "The bankruptcy filing by Sandra Barron, undertaken in 2012-12-31 in Clovis, CA under Chapter 7, concluded with discharge in 2013-04-10 after liquidating assets."
Sandra Barron — California, 12-60569


ᐅ Iii Richard N Barstow, California

Address: 479 W Loyola Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 09-196547: "The bankruptcy filing by Iii Richard N Barstow, undertaken in 2009-10-07 in Clovis, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Iii Richard N Barstow — California, 09-19654


ᐅ Jillian A Barstow, California

Address: PO Box 3500 Clovis, CA 93613

Bankruptcy Case 11-19928 Summary: "The bankruptcy filing by Jillian A Barstow, undertaken in 09.01.2011 in Clovis, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jillian A Barstow — California, 11-19928


ᐅ Crystal Ines Bartolome, California

Address: 3847 Trenton Ln Clovis, CA 93619-5058

Concise Description of Bankruptcy Case 15-104017: "Clovis, CA resident Crystal Ines Bartolome's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Crystal Ines Bartolome — California, 15-10401


ᐅ Robert Bartram, California

Address: 1578 Alamos Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 09-609587: "Robert Bartram's Chapter 7 bankruptcy, filed in Clovis, CA in 11.10.2009, led to asset liquidation, with the case closing in 02.18.2010."
Robert Bartram — California, 09-60958


ᐅ Edward Arthur Basquez, California

Address: 2620 Miami Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-15585: "The case of Edward Arthur Basquez in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Arthur Basquez — California, 13-15585


ᐅ Bruce Batten, California

Address: 1175 Shaw Ave PMB 104-199 Clovis, CA 93612

Bankruptcy Case 11-14257 Summary: "Bruce Batten's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-04-13, led to asset liquidation, with the case closing in August 2011."
Bruce Batten — California, 11-14257


ᐅ Dustin Batty, California

Address: 753 N Karen Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-62313: "In Clovis, CA, Dustin Batty filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2010."
Dustin Batty — California, 09-62313


ᐅ Danilo S Bautista, California

Address: 673 Quincy Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 12-158197: "Danilo S Bautista's Chapter 7 bankruptcy, filed in Clovis, CA in 06/29/2012, led to asset liquidation, with the case closing in October 19, 2012."
Danilo S Bautista — California, 12-15819


ᐅ Juan Bautista, California

Address: 160 Alamos Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 11-160027: "In Clovis, CA, Juan Bautista filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Juan Bautista — California, 11-16002


ᐅ Cody Baxter, California

Address: 134 Sunnyside Ave Clovis, CA 93611

Bankruptcy Case 10-16430 Overview: "The bankruptcy filing by Cody Baxter, undertaken in June 2010 in Clovis, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Cody Baxter — California, 10-16430


ᐅ Lucy Baylon, California

Address: PO Box 1796 Clovis, CA 93613

Snapshot of U.S. Bankruptcy Proceeding Case 10-18566: "The case of Lucy Baylon in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Baylon — California, 10-18566


ᐅ Scott Beals, California

Address: 1608 N Osmun Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-648137: "The bankruptcy record of Scott Beals from Clovis, CA, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2011."
Scott Beals — California, 10-64813


ᐅ Dorris J Beavers, California

Address: 419 Dennis Dr Clovis, CA 93612

Bankruptcy Case 12-15667 Summary: "Dorris J Beavers's Chapter 7 bankruptcy, filed in Clovis, CA in June 25, 2012, led to asset liquidation, with the case closing in October 2012."
Dorris J Beavers — California, 12-15667


ᐅ Richard Becerra, California

Address: 645 W Barstow Ave Apt 207 Clovis, CA 93612-1514

Concise Description of Bankruptcy Case 14-146057: "The bankruptcy record of Richard Becerra from Clovis, CA, shows a Chapter 7 case filed in Sep 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Richard Becerra — California, 14-14605


ᐅ Nicholette Anne Bechkoff, California

Address: 503 San Jose Ave Clovis, CA 93612

Bankruptcy Case 13-14044 Overview: "Nicholette Anne Bechkoff's Chapter 7 bankruptcy, filed in Clovis, CA in Jun 8, 2013, led to asset liquidation, with the case closing in September 16, 2013."
Nicholette Anne Bechkoff — California, 13-14044


ᐅ Ronald Eric Beck, California

Address: 1865 Herndon Ave # K66 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-16785: "The bankruptcy filing by Ronald Eric Beck, undertaken in 2012-08-02 in Clovis, CA under Chapter 7, concluded with discharge in Nov 22, 2012 after liquidating assets."
Ronald Eric Beck — California, 12-16785


ᐅ Luis A Beckford, California

Address: 1335 Dakota Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-14784: "In Clovis, CA, Luis A Beckford filed for Chapter 7 bankruptcy in 07.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2013."
Luis A Beckford — California, 13-14784


ᐅ Paul Beckley, California

Address: 842 N Stanford Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-634567: "In a Chapter 7 bankruptcy case, Paul Beckley from Clovis, CA, saw their proceedings start in 11.20.2010 and complete by 2011-02-28, involving asset liquidation."
Paul Beckley — California, 10-63456


ᐅ Kevin Bedwell, California

Address: 1657 Jordan Ave Clovis, CA 93611

Bankruptcy Case 10-63179 Overview: "In a Chapter 7 bankruptcy case, Kevin Bedwell from Clovis, CA, saw their proceedings start in Nov 13, 2010 and complete by Mar 5, 2011, involving asset liquidation."
Kevin Bedwell — California, 10-63179


ᐅ Tanner Bedwell, California

Address: 2831 Claremont Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-608647: "In Clovis, CA, Tanner Bedwell filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Tanner Bedwell — California, 10-60864


ᐅ Phyllis A Beech, California

Address: 10610 E Hanalei Bay Clovis, CA 93619-4694

Bankruptcy Case 15-11027 Overview: "Phyllis A Beech's Chapter 7 bankruptcy, filed in Clovis, CA in 03/18/2015, led to asset liquidation, with the case closing in 06.16.2015."
Phyllis A Beech — California, 15-11027


ᐅ Jacob P Belemjian, California

Address: 7551 N Leonard Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-60408: "The bankruptcy record of Jacob P Belemjian from Clovis, CA, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jacob P Belemjian — California, 11-60408


ᐅ John Bell, California

Address: 1243 N Carolina Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-15812: "Clovis, CA resident John Bell's 05/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
John Bell — California, 10-15812


ᐅ Ryan Raymond Beltran, California

Address: 707 Bush Ave Apt 202 Clovis, CA 93612-1678

Brief Overview of Bankruptcy Case 15-12227: "In a Chapter 7 bankruptcy case, Ryan Raymond Beltran from Clovis, CA, saw their proceedings start in 2015-06-01 and complete by August 30, 2015, involving asset liquidation."
Ryan Raymond Beltran — California, 15-12227


ᐅ Rebel Bendure, California

Address: 2543 Buckingham Way Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-18660: "Rebel Bendure's bankruptcy, initiated in 2011-07-29 and concluded by Nov 18, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebel Bendure — California, 11-18660


ᐅ John Matthew Benight, California

Address: 1133 Oxford Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 12-130507: "John Matthew Benight's bankruptcy, initiated in April 4, 2012 and concluded by 07/25/2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Matthew Benight — California, 12-13050


ᐅ Eric R Benitez, California

Address: 1639 Ezie Ave Clovis, CA 93611

Bankruptcy Case 13-12719 Summary: "The bankruptcy filing by Eric R Benitez, undertaken in 04/18/2013 in Clovis, CA under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Eric R Benitez — California, 13-12719


ᐅ Maria Benitez, California

Address: 473 W Polson Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-616497: "Maria Benitez's bankruptcy, initiated in 2010-10-07 and concluded by 01.27.2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Benitez — California, 10-61649


ᐅ Matthew Glenn Bennett, California

Address: 186 Burgan Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-13977: "Matthew Glenn Bennett's bankruptcy, initiated in 06.05.2013 and concluded by 2013-09-13 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Glenn Bennett — California, 13-13977


ᐅ Deborah Bennett, California

Address: PO Box 2756 Clovis, CA 93613

Bankruptcy Case 10-10574 Overview: "The case of Deborah Bennett in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Bennett — California, 10-10574


ᐅ Darryl Bentley, California

Address: 2658 E Alluvial Ave Apt 212 Clovis, CA 93611

Brief Overview of Bankruptcy Case 09-62341: "In a Chapter 7 bankruptcy case, Darryl Bentley from Clovis, CA, saw his proceedings start in 2009-12-18 and complete by 2010-03-28, involving asset liquidation."
Darryl Bentley — California, 09-62341


ᐅ Gerald C Berg, California

Address: 401 Villa Ave Apt 149 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-15330: "In Clovis, CA, Gerald C Berg filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Gerald C Berg — California, 11-15330


ᐅ Ralph Berkebile, California

Address: 220 W Swift Ave Clovis, CA 93612

Bankruptcy Case 09-19776 Overview: "The bankruptcy filing by Ralph Berkebile, undertaken in 2009-10-09 in Clovis, CA under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Ralph Berkebile — California, 09-19776


ᐅ Jeneen C Bernal, California

Address: 2962 Swift Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-60367: "Jeneen C Bernal's Chapter 7 bankruptcy, filed in Clovis, CA in December 20, 2012, led to asset liquidation, with the case closing in March 2013."
Jeneen C Bernal — California, 12-60367


ᐅ Jr Cesar A Betancourt, California

Address: 1076 Lind Ave Apt 127 Clovis, CA 93612-2179

Concise Description of Bankruptcy Case 15-111767: "Clovis, CA resident Jr Cesar A Betancourt's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2015."
Jr Cesar A Betancourt — California, 15-11176


ᐅ Kyle Bettencourt, California

Address: 762 W Los Altos Ave Clovis, CA 93612

Bankruptcy Case 10-13811 Overview: "The bankruptcy filing by Kyle Bettencourt, undertaken in 04/12/2010 in Clovis, CA under Chapter 7, concluded with discharge in July 21, 2010 after liquidating assets."
Kyle Bettencourt — California, 10-13811


ᐅ Michael L Bevel, California

Address: 1534 Helm Ave Clovis, CA 93612

Bankruptcy Case 11-18664 Summary: "The bankruptcy record of Michael L Bevel from Clovis, CA, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Michael L Bevel — California, 11-18664


ᐅ Glenn W Bever, California

Address: 466 W Tenaya Ave Clovis, CA 93612-0739

Snapshot of U.S. Bankruptcy Proceeding Case 16-10214: "In Clovis, CA, Glenn W Bever filed for Chapter 7 bankruptcy in 01.27.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Glenn W Bever — California, 16-10214


ᐅ Nick Bibler, California

Address: 1938 El Paso Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-15518: "In a Chapter 7 bankruptcy case, Nick Bibler from Clovis, CA, saw his proceedings start in 08.16.2013 and complete by 11.24.2013, involving asset liquidation."
Nick Bibler — California, 13-15518


ᐅ Donna Gay Biby, California

Address: 3047 Cindy Ave Clovis, CA 93612-4915

Bankruptcy Case 16-10128 Overview: "Clovis, CA resident Donna Gay Biby's Jan 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-18."
Donna Gay Biby — California, 16-10128


ᐅ Mark Oteaque Biby, California

Address: 3047 Cindy Ave Clovis, CA 93612-4915

Concise Description of Bankruptcy Case 16-101287: "Mark Oteaque Biby's bankruptcy, initiated in 2016-01-19 and concluded by Apr 18, 2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Oteaque Biby — California, 16-10128


ᐅ Barbara Jean Binion, California

Address: 1724 Minnewawa Ave Spc 37 Clovis, CA 93612

Bankruptcy Case 13-12420 Summary: "The case of Barbara Jean Binion in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Binion — California, 13-12420


ᐅ Karyn Birchall, California

Address: 1716 N Mcpherson Ln Clovis, CA 93619-5120

Bankruptcy Case 15-53839 Summary: "Karyn Birchall's Chapter 7 bankruptcy, filed in Clovis, CA in 2015-12-04, led to asset liquidation, with the case closing in Mar 3, 2016."
Karyn Birchall — California, 15-53839


ᐅ Paul B Birchall, California

Address: 1716 N Mcpherson Ln Clovis, CA 93619-5120

Brief Overview of Bankruptcy Case 15-53839: "In a Chapter 7 bankruptcy case, Paul B Birchall from Clovis, CA, saw their proceedings start in 12/04/2015 and complete by March 3, 2016, involving asset liquidation."
Paul B Birchall — California, 15-53839


ᐅ John L Birdsell, California

Address: 284 W Lester Ave Clovis, CA 93619-3788

Concise Description of Bankruptcy Case 14-105477: "In a Chapter 7 bankruptcy case, John L Birdsell from Clovis, CA, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
John L Birdsell — California, 14-10547


ᐅ Renee Katherine Birkett, California

Address: 1470 Keats Ave Clovis, CA 93611-3036

Snapshot of U.S. Bankruptcy Proceeding Case 15-11260: "In a Chapter 7 bankruptcy case, Renee Katherine Birkett from Clovis, CA, saw her proceedings start in March 31, 2015 and complete by 06.29.2015, involving asset liquidation."
Renee Katherine Birkett — California, 15-11260


ᐅ Norman D Bishop, California

Address: 10483 E Cedarwood Ct Clovis, CA 93619-4638

Snapshot of U.S. Bankruptcy Proceeding Case 15-10234: "Norman D Bishop's Chapter 7 bankruptcy, filed in Clovis, CA in Jan 26, 2015, led to asset liquidation, with the case closing in 04/26/2015."
Norman D Bishop — California, 15-10234


ᐅ Carol Bishop, California

Address: 534 W Alamos Ave Clovis, CA 93612

Bankruptcy Case 10-63004 Overview: "Clovis, CA resident Carol Bishop's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Carol Bishop — California, 10-63004


ᐅ Susanne D Bishop, California

Address: 10483 E Cedarwood Ct Clovis, CA 93619-4638

Brief Overview of Bankruptcy Case 15-10234: "Clovis, CA resident Susanne D Bishop's 01.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2015."
Susanne D Bishop — California, 15-10234


ᐅ Bruce Black, California

Address: 2683 Hornet Ave Clovis, CA 93611

Bankruptcy Case 10-18399 Summary: "In Clovis, CA, Bruce Black filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Bruce Black — California, 10-18399


ᐅ Jeffrey Scott Black, California

Address: 315 W Alamos Ave Apt 108 Clovis, CA 93612-3636

Brief Overview of Bankruptcy Case 5:09-bk-74726: "Chapter 13 bankruptcy for Jeffrey Scott Black in Clovis, CA began in 2009-09-18, focusing on debt restructuring, concluding with plan fulfillment in October 14, 2014."
Jeffrey Scott Black — California, 5:09-bk-74726


ᐅ Julie Black, California

Address: 798 Spruce Ave Apt 102 Clovis, CA 93611

Concise Description of Bankruptcy Case 11-184917: "In Clovis, CA, Julie Black filed for Chapter 7 bankruptcy in 07.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Julie Black — California, 11-18491


ᐅ Debra Blackmon, California

Address: 5105 E International Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-14978: "The bankruptcy filing by Debra Blackmon, undertaken in 2010-05-04 in Clovis, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Debra Blackmon — California, 10-14978


ᐅ Michael Blanco, California

Address: 1927 Goshen Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-135837: "Michael Blanco's Chapter 7 bankruptcy, filed in Clovis, CA in April 5, 2010, led to asset liquidation, with the case closing in 07/14/2010."
Michael Blanco — California, 10-13583


ᐅ Timothy W Blanks, California

Address: 1142 N Claremont Ave Clovis, CA 93611

Bankruptcy Case 11-18317 Overview: "The bankruptcy record of Timothy W Blanks from Clovis, CA, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2011."
Timothy W Blanks — California, 11-18317


ᐅ Serena Lynn Blasingame, California

Address: 17043 Tollhouse Rd Clovis, CA 93619-9756

Snapshot of U.S. Bankruptcy Proceeding Case 16-12095: "The case of Serena Lynn Blasingame in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serena Lynn Blasingame — California, 16-12095


ᐅ Jennifer Bliss, California

Address: 1201 Scott Ave Apt 141 Clovis, CA 93612

Bankruptcy Case 11-10592 Summary: "Jennifer Bliss's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-01-19, led to asset liquidation, with the case closing in Apr 25, 2011."
Jennifer Bliss — California, 11-10592


ᐅ Torin Blount, California

Address: 232 N Helm Ave Clovis, CA 93612

Bankruptcy Case 11-14052 Overview: "In a Chapter 7 bankruptcy case, Torin Blount from Clovis, CA, saw their proceedings start in Apr 7, 2011 and complete by Jul 28, 2011, involving asset liquidation."
Torin Blount — California, 11-14052


ᐅ Brian Randall Blumberg, California

Address: 275 W Alamos Ave Apt 61 Clovis, CA 93612-3621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13308: "Brian Randall Blumberg's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-06-27, led to asset liquidation, with the case closing in 09/30/2014."
Brian Randall Blumberg — California, 2014-13308


ᐅ Martin Bocanegra, California

Address: 773 Acacia Ave Clovis, CA 93612-1980

Snapshot of U.S. Bankruptcy Proceeding Case 14-13221: "In a Chapter 7 bankruptcy case, Martin Bocanegra from Clovis, CA, saw their proceedings start in Jun 24, 2014 and complete by 09.22.2014, involving asset liquidation."
Martin Bocanegra — California, 14-13221


ᐅ Jr Melan Wesley Bogdanovich, California

Address: 2644 Duncan Ave Clovis, CA 93611-5035

Brief Overview of Bankruptcy Case 09-13890: "The bankruptcy record for Jr Melan Wesley Bogdanovich from Clovis, CA, under Chapter 13, filed in 04.30.2009, involved setting up a repayment plan, finalized by 2012-12-03."
Jr Melan Wesley Bogdanovich — California, 09-13890


ᐅ Natalie Marie Bohlae, California

Address: 1201 Scott Ave Apt 167 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-10135: "The case of Natalie Marie Bohlae in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Marie Bohlae — California, 13-10135


ᐅ Stanley Gordon Bohner, California

Address: 42 W Rall Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-17267: "In a Chapter 7 bankruptcy case, Stanley Gordon Bohner from Clovis, CA, saw his proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Stanley Gordon Bohner — California, 11-17267


ᐅ Vicki Lynn Boles, California

Address: 8766 N Madsen Ave Clovis, CA 93619-9459

Snapshot of U.S. Bankruptcy Proceeding Case 15-14233: "In a Chapter 7 bankruptcy case, Vicki Lynn Boles from Clovis, CA, saw her proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Vicki Lynn Boles — California, 15-14233


ᐅ Maria D Boling, California

Address: 2954 Celeste Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-15097: "Clovis, CA resident Maria D Boling's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Maria D Boling — California, 13-15097


ᐅ Julie Bolt, California

Address: 2549 Gibson Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-63057: "Clovis, CA resident Julie Bolt's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2011."
Julie Bolt — California, 10-63057


ᐅ Steven Scott Boney, California

Address: PO Box 566 Clovis, CA 93613

Brief Overview of Bankruptcy Case 11-14421: "The bankruptcy record of Steven Scott Boney from Clovis, CA, shows a Chapter 7 case filed in Apr 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2011."
Steven Scott Boney — California, 11-14421


ᐅ Brian Boni, California

Address: 700 Sunnyside Ave Apt 106 Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-15535: "Brian Boni's Chapter 7 bankruptcy, filed in Clovis, CA in 05.19.2010, led to asset liquidation, with the case closing in August 27, 2010."
Brian Boni — California, 10-15535


ᐅ Gail Boone, California

Address: 21546 Frontier Rd Clovis, CA 93619

Bankruptcy Case 11-18350 Summary: "The case of Gail Boone in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Boone — California, 11-18350


ᐅ Anthony M Borge, California

Address: 326 Magnolia Ave Clovis, CA 93611

Bankruptcy Case 13-15847 Summary: "Anthony M Borge's Chapter 7 bankruptcy, filed in Clovis, CA in 2013-08-30, led to asset liquidation, with the case closing in 12/08/2013."
Anthony M Borge — California, 13-15847


ᐅ Jeremy Borges, California

Address: 3347 Sussex Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-63166: "In Clovis, CA, Jeremy Borges filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jeremy Borges — California, 10-63166


ᐅ Heather E Borges, California

Address: 640 W Stuart Ave Apt 104 Clovis, CA 93612

Concise Description of Bankruptcy Case 11-101767: "The bankruptcy record of Heather E Borges from Clovis, CA, shows a Chapter 7 case filed in 2011-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2011."
Heather E Borges — California, 11-10176