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 Stacie Smith, California

Address: 4020 Trenton Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 09-625417: "Clovis, CA resident Stacie Smith's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Stacie Smith — California, 09-62541


ᐅ Stacy L Smith, California

Address: 7305 Tollhouse Rd Clovis, CA 93619

Concise Description of Bankruptcy Case 13-156327: "The bankruptcy record of Stacy L Smith from Clovis, CA, shows a Chapter 7 case filed in Aug 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2013."
Stacy L Smith — California, 13-15632


ᐅ David L Smoljan, California

Address: 937 Fordham Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-131107: "The bankruptcy filing by David L Smoljan, undertaken in 2011-03-18 in Clovis, CA under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
David L Smoljan — California, 11-13110


ᐅ Mary Gail Snider, California

Address: 335 W Birch Ave Clovis, CA 93611-0209

Bankruptcy Case 2014-12132 Summary: "In Clovis, CA, Mary Gail Snider filed for Chapter 7 bankruptcy in 2014-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Mary Gail Snider — California, 2014-12132


ᐅ Sharon Marie Snow, California

Address: 236 Beverly Dr Clovis, CA 93612-2671

Bankruptcy Case 16-11251 Overview: "The bankruptcy filing by Sharon Marie Snow, undertaken in April 14, 2016 in Clovis, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Sharon Marie Snow — California, 16-11251


ᐅ Grace Snowden, California

Address: 2721 Goshen Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-136767: "In a Chapter 7 bankruptcy case, Grace Snowden from Clovis, CA, saw her proceedings start in March 2011 and complete by 07/20/2011, involving asset liquidation."
Grace Snowden — California, 11-13676


ᐅ Phal Soeung, California

Address: 630 W San Gabriel Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-18598: "The bankruptcy filing by Phal Soeung, undertaken in 10.10.2012 in Clovis, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Phal Soeung — California, 12-18598


ᐅ Avtar Sohal, California

Address: 2241 Serena Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 09-62236: "The bankruptcy record of Avtar Sohal from Clovis, CA, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2010."
Avtar Sohal — California, 09-62236


ᐅ Sam Sohal, California

Address: 1841 N Rogers Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-17132: "Clovis, CA resident Sam Sohal's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Sam Sohal — California, 10-17132


ᐅ Samuth Sok, California

Address: 400 W Gettysburg Ave Apt 133A Clovis, CA 93612

Bankruptcy Case 10-11394 Summary: "Clovis, CA resident Samuth Sok's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Samuth Sok — California, 10-11394


ᐅ Jose Manuel Solorio, California

Address: 1418 Morris Ave Clovis, CA 93611-1406

Concise Description of Bankruptcy Case 15-135547: "Jose Manuel Solorio's Chapter 7 bankruptcy, filed in Clovis, CA in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-08."
Jose Manuel Solorio — California, 15-13554


ᐅ Laurene Munoz Solorio, California

Address: 1445 Fordham Ave Clovis, CA 93611-3016

Bankruptcy Case 15-13554 Overview: "In a Chapter 7 bankruptcy case, Laurene Munoz Solorio from Clovis, CA, saw her proceedings start in 09/09/2015 and complete by December 8, 2015, involving asset liquidation."
Laurene Munoz Solorio — California, 15-13554


ᐅ Laura Sommerville, California

Address: 3095 Fairfax Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-13134: "In Clovis, CA, Laura Sommerville filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Laura Sommerville — California, 10-13134


ᐅ Khao Song, California

Address: 2076 Houston Ave Clovis, CA 93611-7701

Concise Description of Bankruptcy Case 14-132357: "Clovis, CA resident Khao Song's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Khao Song — California, 14-13235


ᐅ Stephen Doss Songer, California

Address: 200 N Magnolia Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-129427: "Stephen Doss Songer's Chapter 7 bankruptcy, filed in Clovis, CA in April 2013, led to asset liquidation, with the case closing in August 2, 2013."
Stephen Doss Songer — California, 13-12942


ᐅ Ricke D Sorensen, California

Address: 1865 Herndon Ave Ste K360 Clovis, CA 93611

Bankruptcy Case 13-10470 Summary: "The bankruptcy filing by Ricke D Sorensen, undertaken in January 2013 in Clovis, CA under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Ricke D Sorensen — California, 13-10470


ᐅ Jr George Victor Sorondo, California

Address: 3014 Rall Ave Clovis, CA 93619

Bankruptcy Case 11-16976 Overview: "Jr George Victor Sorondo's Chapter 7 bankruptcy, filed in Clovis, CA in June 2011, led to asset liquidation, with the case closing in Sep 22, 2011."
Jr George Victor Sorondo — California, 11-16976


ᐅ Laura Adella Sorondo, California

Address: 3303 Miramonte Ave Clovis, CA 93611-5130

Snapshot of U.S. Bankruptcy Proceeding Case 15-10700: "The case of Laura Adella Sorondo in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Adella Sorondo — California, 15-10700


ᐅ Jose Soto, California

Address: 250 W Bullard Ave Apt 129 Clovis, CA 93612-0806

Snapshot of U.S. Bankruptcy Proceeding Case 14-13385: "In Clovis, CA, Jose Soto filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01."
Jose Soto — California, 14-13385


ᐅ William H Soto, California

Address: 2839 Poe Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-14125: "William H Soto's bankruptcy, initiated in May 2012 and concluded by 2012-08-26 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Soto — California, 12-14125


ᐅ Jessie Soto, California

Address: 900 W Rialto Ave Clovis, CA 93612

Bankruptcy Case 09-60739 Summary: "The case of Jessie Soto in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Soto — California, 09-60739


ᐅ Galoust Soumbatian, California

Address: 561 W Warwick Ave Clovis, CA 93619

Bankruptcy Case 10-11622 Summary: "The bankruptcy record of Galoust Soumbatian from Clovis, CA, shows a Chapter 7 case filed in February 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2010."
Galoust Soumbatian — California, 10-11622


ᐅ Barton Stacey Lee Souza, California

Address: 2651 Holland Ave Clovis, CA 93611-3961

Snapshot of U.S. Bankruptcy Proceeding Case 09-17225: "Filing for Chapter 13 bankruptcy in 07/30/2009, Barton Stacey Lee Souza from Clovis, CA, structured a repayment plan, achieving discharge in November 2012."
Barton Stacey Lee Souza — California, 09-17225


ᐅ Bradley Souza, California

Address: 745 Woodworth Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 12-120927: "The bankruptcy record of Bradley Souza from Clovis, CA, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2012."
Bradley Souza — California, 12-12092


ᐅ Matthew David Spain, California

Address: 46 Moody Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-10189: "Matthew David Spain's bankruptcy, initiated in January 2011 and concluded by 2011-04-29 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew David Spain — California, 11-10189


ᐅ Brian Vito Spalliero, California

Address: 2410 Herndon Ave Apt 201 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-62887: "Brian Vito Spalliero's Chapter 7 bankruptcy, filed in Clovis, CA in November 30, 2011, led to asset liquidation, with the case closing in 03/21/2012."
Brian Vito Spalliero — California, 11-62887


ᐅ Heidi Lowellyn Spate, California

Address: 1649 Willow Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 11-132507: "The bankruptcy filing by Heidi Lowellyn Spate, undertaken in Mar 23, 2011 in Clovis, CA under Chapter 7, concluded with discharge in 07/13/2011 after liquidating assets."
Heidi Lowellyn Spate — California, 11-13250


ᐅ John P Speakman, California

Address: 2224 Hampton Way Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-10089: "The bankruptcy filing by John P Speakman, undertaken in 2013-01-08 in Clovis, CA under Chapter 7, concluded with discharge in 2013-04-18 after liquidating assets."
John P Speakman — California, 13-10089


ᐅ Joey Leland Speigle, California

Address: 1426 Beverly Ave Clovis, CA 93611

Bankruptcy Case 11-13602 Overview: "The bankruptcy filing by Joey Leland Speigle, undertaken in March 30, 2011 in Clovis, CA under Chapter 7, concluded with discharge in Jul 20, 2011 after liquidating assets."
Joey Leland Speigle — California, 11-13602


ᐅ Candace L Spence, California

Address: 1470 Mayflower Way Clovis, CA 93612

Concise Description of Bankruptcy Case 13-115087: "The case of Candace L Spence in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace L Spence — California, 13-11508


ᐅ Timony Spence, California

Address: 2288 Mitchell Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-15530: "Timony Spence's Chapter 7 bankruptcy, filed in Clovis, CA in Aug 16, 2013, led to asset liquidation, with the case closing in November 24, 2013."
Timony Spence — California, 13-15530


ᐅ Debbie Spencer, California

Address: 1079 N Citadel Ave Clovis, CA 93611-6765

Snapshot of U.S. Bankruptcy Proceeding Case 14-10523: "Clovis, CA resident Debbie Spencer's 02.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-04."
Debbie Spencer — California, 14-10523


ᐅ Glenn Spencer, California

Address: 1079 N Citadel Ave Clovis, CA 93611-6765

Brief Overview of Bankruptcy Case 14-15225: "The case of Glenn Spencer in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Spencer — California, 14-15225


ᐅ Jr Orville William Spohn, California

Address: 235 Gettysburg Ave Clovis, CA 93612

Bankruptcy Case 11-63588 Summary: "The bankruptcy filing by Jr Orville William Spohn, undertaken in 12/21/2011 in Clovis, CA under Chapter 7, concluded with discharge in April 11, 2012 after liquidating assets."
Jr Orville William Spohn — California, 11-63588


ᐅ Randy Spoo, California

Address: 7313 N De Wolf Ave Clovis, CA 93619

Bankruptcy Case 10-63431 Overview: "The case of Randy Spoo in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Spoo — California, 10-63431


ᐅ Jeffery Spraetz, California

Address: 2423 Hornet Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 09-604147: "The case of Jeffery Spraetz in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Spraetz — California, 09-60414


ᐅ Jr James Carroll Spraggins, California

Address: 1919 Megan Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-12748: "The case of Jr James Carroll Spraggins in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Carroll Spraggins — California, 13-12748


ᐅ Michael John Spriet, California

Address: 2200 Bundy Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-14611: "Michael John Spriet's bankruptcy, initiated in April 2011 and concluded by July 27, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Spriet — California, 11-14611


ᐅ Kristi Spurrier, California

Address: 332 W Gettysburg Ave Apt 101 Clovis, CA 93612

Bankruptcy Case 10-12343 Overview: "The case of Kristi Spurrier in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Spurrier — California, 10-12343


ᐅ Richard August Stahl, California

Address: 1279 Bullard Ave Clovis, CA 93612-1304

Concise Description of Bankruptcy Case 16-106887: "In Clovis, CA, Richard August Stahl filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Richard August Stahl — California, 16-10688


ᐅ Russell Troy Stanger, California

Address: 135 Rall Ave Clovis, CA 93612-4429

Concise Description of Bankruptcy Case 14-113077: "In a Chapter 7 bankruptcy case, Russell Troy Stanger from Clovis, CA, saw his proceedings start in March 2014 and complete by 06/16/2014, involving asset liquidation."
Russell Troy Stanger — California, 14-11307


ᐅ Janice Lynn Stannard, California

Address: 1375 Saginaw Ave Clovis, CA 93612-5825

Concise Description of Bankruptcy Case 15-142017: "In a Chapter 7 bankruptcy case, Janice Lynn Stannard from Clovis, CA, saw her proceedings start in October 29, 2015 and complete by 01/27/2016, involving asset liquidation."
Janice Lynn Stannard — California, 15-14201


ᐅ Scott Allen Stannard, California

Address: 1375 Saginaw Ave Clovis, CA 93612-5825

Brief Overview of Bankruptcy Case 15-14201: "Scott Allen Stannard's bankruptcy, initiated in October 2015 and concluded by 01.27.2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Stannard — California, 15-14201


ᐅ Sadie Stanowski, California

Address: PO Box 3674 Clovis, CA 93613

Snapshot of U.S. Bankruptcy Proceeding Case 10-12565: "The bankruptcy record of Sadie Stanowski from Clovis, CA, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2010."
Sadie Stanowski — California, 10-12565


ᐅ Krista L Starnes, California

Address: 3038 Sylmar Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-19623: "The case of Krista L Starnes in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista L Starnes — California, 12-19623


ᐅ Steven P Steckman, California

Address: 2274 Purvis Ave Clovis, CA 93611

Bankruptcy Case 11-13657 Overview: "In a Chapter 7 bankruptcy case, Steven P Steckman from Clovis, CA, saw their proceedings start in 2011-03-30 and complete by 2011-07-20, involving asset liquidation."
Steven P Steckman — California, 11-13657


ᐅ Renee Steen, California

Address: 2886 Robinwood Ave Clovis, CA 93611

Bankruptcy Case 10-61466 Summary: "Renee Steen's bankruptcy, initiated in October 1, 2010 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."
Renee Steen — California, 10-61466


ᐅ Robert A Steenburgh, California

Address: 1731 Cromwell Ave Clovis, CA 93611-7357

Brief Overview of Bankruptcy Case 2014-13014: "The bankruptcy record of Robert A Steenburgh from Clovis, CA, shows a Chapter 7 case filed in 2014-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Robert A Steenburgh — California, 2014-13014


ᐅ Elaine Steitz, California

Address: 695 Heritage Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 09-61733: "Clovis, CA resident Elaine Steitz's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-11."
Elaine Steitz — California, 09-61733


ᐅ Eric Stephney, California

Address: 882 W Holland Ave Clovis, CA 93612

Bankruptcy Case 09-60591 Overview: "Eric Stephney's Chapter 7 bankruptcy, filed in Clovis, CA in 10.30.2009, led to asset liquidation, with the case closing in January 2010."
Eric Stephney — California, 09-60591


ᐅ Kimberly Stevens, California

Address: 537 W Mesa Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-14139: "In Clovis, CA, Kimberly Stevens filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Kimberly Stevens — California, 11-14139


ᐅ Vincent Michael Stevens, California

Address: 1551 Poe Ln Clovis, CA 93611-4094

Bankruptcy Case 14-30510-sgj7 Overview: "Vincent Michael Stevens's Chapter 7 bankruptcy, filed in Clovis, CA in Jan 31, 2014, led to asset liquidation, with the case closing in May 1, 2014."
Vincent Michael Stevens — California, 14-30510


ᐅ Iii Daniel James Steveson, California

Address: 3258 Bundy Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-18665: "Clovis, CA resident Iii Daniel James Steveson's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Iii Daniel James Steveson — California, 12-18665


ᐅ Raymond William Stewart, California

Address: 1392 Ash Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-11170: "In a Chapter 7 bankruptcy case, Raymond William Stewart from Clovis, CA, saw their proceedings start in 02/13/2012 and complete by 06.04.2012, involving asset liquidation."
Raymond William Stewart — California, 12-11170


ᐅ Billy Stewart, California

Address: 1525 Renn Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-10398: "The bankruptcy record of Billy Stewart from Clovis, CA, shows a Chapter 7 case filed in January 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010."
Billy Stewart — California, 10-10398


ᐅ Rodney Thomas Stiles, California

Address: 2934 Prescott Ave Clovis, CA 93619-7402

Snapshot of U.S. Bankruptcy Proceeding Case 15-13134: "The bankruptcy record of Rodney Thomas Stiles from Clovis, CA, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Rodney Thomas Stiles — California, 15-13134


ᐅ Iii Charles Edward Stirling, California

Address: 296 W El Paso Ave Clovis, CA 93611

Bankruptcy Case 09-19201 Overview: "Clovis, CA resident Iii Charles Edward Stirling's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Iii Charles Edward Stirling — California, 09-19201


ᐅ Thomas Edward Stockbridge, California

Address: 6459 Amber Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 09-19200: "The bankruptcy record of Thomas Edward Stockbridge from Clovis, CA, shows a Chapter 7 case filed in 09/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Thomas Edward Stockbridge — California, 09-19200


ᐅ Beverly Luanne Stocks, California

Address: 3266 Twain Ave Clovis, CA 93619

Bankruptcy Case 11-10908 Overview: "In Clovis, CA, Beverly Luanne Stocks filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Beverly Luanne Stocks — California, 11-10908


ᐅ Tony Asher Stone, California

Address: PO Box 775 Clovis, CA 93613

Bankruptcy Case 11-15054 Summary: "In a Chapter 7 bankruptcy case, Tony Asher Stone from Clovis, CA, saw his proceedings start in April 2011 and complete by 2011-08-19, involving asset liquidation."
Tony Asher Stone — California, 11-15054


ᐅ Veva Stone, California

Address: 10 W 9th St Apt D Clovis, CA 93612

Concise Description of Bankruptcy Case 09-628497: "In a Chapter 7 bankruptcy case, Veva Stone from Clovis, CA, saw their proceedings start in December 2009 and complete by 2010-04-10, involving asset liquidation."
Veva Stone — California, 09-62849


ᐅ Brittany Dawn Stone, California

Address: 2725 Swift Ave Clovis, CA 93611-3907

Brief Overview of Bankruptcy Case 16-10334: "Brittany Dawn Stone's bankruptcy, initiated in 02/06/2016 and concluded by 2016-05-06 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Dawn Stone — California, 16-10334


ᐅ Michelle Jamia Stone, California

Address: 581 W Lincoln Ave Apt 207 Clovis, CA 93612-1583

Concise Description of Bankruptcy Case 16-113437: "The bankruptcy filing by Michelle Jamia Stone, undertaken in Apr 19, 2016 in Clovis, CA under Chapter 7, concluded with discharge in 07/18/2016 after liquidating assets."
Michelle Jamia Stone — California, 16-11343


ᐅ Marilyn Stoner, California

Address: 597 W Keats Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-18196: "The bankruptcy filing by Marilyn Stoner, undertaken in Jul 22, 2010 in Clovis, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Marilyn Stoner — California, 10-18196


ᐅ Scott Stoner, California

Address: 745 N Fowler Ave Apt 233 Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-13182: "The case of Scott Stoner in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Stoner — California, 13-13182


ᐅ Amber Storey, California

Address: 190 N Coventry Ave Apt 143 Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-61898: "In Clovis, CA, Amber Storey filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Amber Storey — California, 10-61898


ᐅ Jill Stowell, California

Address: 505 Villa Ave Apt 115 Clovis, CA 93612-0865

Concise Description of Bankruptcy Case 2014-117687: "The bankruptcy record of Jill Stowell from Clovis, CA, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2014."
Jill Stowell — California, 2014-11768


ᐅ Angela Inez Strambi, California

Address: 2595 Powers Ave Clovis, CA 93619-2841

Concise Description of Bankruptcy Case 15-139187: "Clovis, CA resident Angela Inez Strambi's 2015-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2016."
Angela Inez Strambi — California, 15-13918


ᐅ Robert Streeter, California

Address: 2131 Serena Ave Clovis, CA 93619

Bankruptcy Case 10-63956 Summary: "In a Chapter 7 bankruptcy case, Robert Streeter from Clovis, CA, saw their proceedings start in 12.02.2010 and complete by 2011-03-14, involving asset liquidation."
Robert Streeter — California, 10-63956


ᐅ Suzanne Streeter, California

Address: 284 W Decatur Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-63199: "Suzanne Streeter's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-11-15, led to asset liquidation, with the case closing in Feb 22, 2011."
Suzanne Streeter — California, 10-63199


ᐅ Carmen Louise Stroupe, California

Address: 350 Minnewawa Ave Apt 171 Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-19152: "The bankruptcy filing by Carmen Louise Stroupe, undertaken in Aug 14, 2011 in Clovis, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Carmen Louise Stroupe — California, 11-19152


ᐅ Melissa Kyle Stulce, California

Address: 714 W Riviera Ln Clovis, CA 93619-3762

Bankruptcy Case 15-13279 Summary: "The case of Melissa Kyle Stulce in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Kyle Stulce — California, 15-13279


ᐅ Ezequiel Martinez Suarez, California

Address: 2975 Maine Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-12869: "In Clovis, CA, Ezequiel Martinez Suarez filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Ezequiel Martinez Suarez — California, 11-12869


ᐅ Eten Karen Sue, California

Address: 590 Quill Ln Clovis, CA 93612

Bankruptcy Case 11-19432 Overview: "In a Chapter 7 bankruptcy case, Eten Karen Sue from Clovis, CA, saw her proceedings start in August 2011 and complete by 2011-12-12, involving asset liquidation."
Eten Karen Sue — California, 11-19432


ᐅ Rebecca A Suglian, California

Address: 2810 Willow Ave Apt 154 Clovis, CA 93612-4670

Bankruptcy Case 14-14512 Overview: "Rebecca A Suglian's bankruptcy, initiated in September 2014 and concluded by Dec 10, 2014 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Suglian — California, 14-14512


ᐅ Sr Robert Lee Sullivan, California

Address: 3810 E International Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-10426: "The bankruptcy filing by Sr Robert Lee Sullivan, undertaken in 2011-01-14 in Clovis, CA under Chapter 7, concluded with discharge in 05.06.2011 after liquidating assets."
Sr Robert Lee Sullivan — California, 11-10426


ᐅ Nick Susoeff, California

Address: 2043 Swift Ave Clovis, CA 93611

Bankruptcy Case 10-17131 Overview: "Clovis, CA resident Nick Susoeff's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2010."
Nick Susoeff — California, 10-17131


ᐅ Marie F Sustaita, California

Address: 289 W Santa Ana Ave Apt 111 Clovis, CA 93612-4338

Bankruptcy Case 15-14439 Summary: "Marie F Sustaita's Chapter 7 bankruptcy, filed in Clovis, CA in 2015-11-16, led to asset liquidation, with the case closing in Feb 14, 2016."
Marie F Sustaita — California, 15-14439


ᐅ Danna Swadley, California

Address: 351 W Chennault Ave Clovis, CA 93611-0217

Concise Description of Bankruptcy Case 14-155787: "The case of Danna Swadley in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danna Swadley — California, 14-15578


ᐅ Eric Swain, California

Address: 1798 N Orangewood Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-18130: "The case of Eric Swain in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Swain — California, 10-18130


ᐅ Ryan John Patric Swank, California

Address: 3130 Redington Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-13669: "In a Chapter 7 bankruptcy case, Ryan John Patric Swank from Clovis, CA, saw their proceedings start in 2011-03-30 and complete by 2011-07-20, involving asset liquidation."
Ryan John Patric Swank — California, 11-13669


ᐅ Sharon Sue Swanson, California

Address: 85 W Brittany Ln Clovis, CA 93619-2607

Brief Overview of Bankruptcy Case 09-17057: "The bankruptcy record for Sharon Sue Swanson from Clovis, CA, under Chapter 13, filed in 07.25.2009, involved setting up a repayment plan, finalized by 2013-01-08."
Sharon Sue Swanson — California, 09-17057


ᐅ Betty J Sweeney, California

Address: 306 5th St Clovis, CA 93612-1009

Brief Overview of Bankruptcy Case 2014-12962: "Clovis, CA resident Betty J Sweeney's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Betty J Sweeney — California, 2014-12962


ᐅ Jr Maurice E Swift, California

Address: 271 Santa Ana Ave Apt 102 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-14910: "In a Chapter 7 bankruptcy case, Jr Maurice E Swift from Clovis, CA, saw their proceedings start in 07.18.2013 and complete by October 26, 2013, involving asset liquidation."
Jr Maurice E Swift — California, 13-14910


ᐅ Elizabeth R Syring, California

Address: 1108 Villa Ave Apt 102A Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-14728: "Clovis, CA resident Elizabeth R Syring's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012."
Elizabeth R Syring — California, 12-14728


ᐅ Ray Francis Tackett, California

Address: 149 W Indianapolis Ave Clovis, CA 93612-5035

Bankruptcy Case 07-10259 Summary: "Ray Francis Tackett's Clovis, CA bankruptcy under Chapter 13 in Jan 30, 2007 led to a structured repayment plan, successfully discharged in 11/05/2012."
Ray Francis Tackett — California, 07-10259


ᐅ Brian Jeffrey Taft, California

Address: 1652 Dennis Ave Clovis, CA 93611-3007

Concise Description of Bankruptcy Case 15-127747: "In a Chapter 7 bankruptcy case, Brian Jeffrey Taft from Clovis, CA, saw their proceedings start in Jul 14, 2015 and complete by 2015-10-12, involving asset liquidation."
Brian Jeffrey Taft — California, 15-12774


ᐅ John Talesfore, California

Address: 1923 Everglade Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-18853: "John Talesfore's bankruptcy, initiated in 2010-08-03 and concluded by November 23, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Talesfore — California, 10-18853


ᐅ Dina Marie Tallmadge, California

Address: 331 W Chennault Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-10274: "Dina Marie Tallmadge's Chapter 7 bankruptcy, filed in Clovis, CA in Jan 16, 2013, led to asset liquidation, with the case closing in 04/26/2013."
Dina Marie Tallmadge — California, 13-10274


ᐅ George P Tamez, California

Address: 10100 Tollhouse Rd Clovis, CA 93619

Concise Description of Bankruptcy Case 11-623567: "In Clovis, CA, George P Tamez filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2012."
George P Tamez — California, 11-62356


ᐅ Daniel Lee Tanaka, California

Address: 2222 Jordan Ave Clovis, CA 93611-8187

Brief Overview of Bankruptcy Case 15-11160: "Daniel Lee Tanaka's bankruptcy, initiated in March 26, 2015 and concluded by June 24, 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Tanaka — California, 15-11160


ᐅ Jennifer Elaine Tanaka, California

Address: 2222 Jordan Ave Clovis, CA 93611-8187

Concise Description of Bankruptcy Case 15-111607: "Jennifer Elaine Tanaka's bankruptcy, initiated in 2015-03-26 and concluded by 2015-06-24 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Elaine Tanaka — California, 15-11160


ᐅ Katie Tanner, California

Address: 1724 Sussex Ave Clovis, CA 93611

Bankruptcy Case 10-60422 Summary: "Katie Tanner's bankruptcy, initiated in 2010-09-09 and concluded by 2010-12-30 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Tanner — California, 10-60422


ᐅ Kamal Tannous, California

Address: 2579 Burgan Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-61459: "Clovis, CA resident Kamal Tannous's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Kamal Tannous — California, 10-61459


ᐅ Raja Tanveer, California

Address: 874 Old Prieur Ln Clovis, CA 93619-7684

Bankruptcy Case 15-10792 Overview: "The bankruptcy record of Raja Tanveer from Clovis, CA, shows a Chapter 7 case filed in 03.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-30."
Raja Tanveer — California, 15-10792


ᐅ Cristal Tapetillo, California

Address: 1175 Shaw Ave Ste 104 PMB 123 Clovis, CA 93612

Bankruptcy Case 10-18873 Overview: "The bankruptcy filing by Cristal Tapetillo, undertaken in August 2010 in Clovis, CA under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Cristal Tapetillo — California, 10-18873


ᐅ Matthew William Tapley, California

Address: 602 N Bush Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-18794: "Matthew William Tapley's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-10-18, led to asset liquidation, with the case closing in January 26, 2013."
Matthew William Tapley — California, 12-18794


ᐅ Mark Tarabanovic, California

Address: 1021 N Armstrong Ave Clovis, CA 93611

Bankruptcy Case 11-11052 Summary: "Clovis, CA resident Mark Tarabanovic's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Mark Tarabanovic — California, 11-11052


ᐅ Joseph Glen Tatum, California

Address: 5738 N McCall Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 12-18358: "The case of Joseph Glen Tatum in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Glen Tatum — California, 12-18358


ᐅ Georgianne Taunton, California

Address: 474 7th St Apt A Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-13029: "In Clovis, CA, Georgianne Taunton filed for Chapter 7 bankruptcy in Mar 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Georgianne Taunton — California, 10-13029