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 Shannon Taylor, California

Address: 942 Purdue Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-15551: "In Clovis, CA, Shannon Taylor filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Shannon Taylor — California, 10-15551


ᐅ Darrell Taylor, California

Address: 9160 N Minnewawa Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-13951: "Clovis, CA resident Darrell Taylor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Darrell Taylor — California, 11-13951


ᐅ Efrem Z Taylor, California

Address: 383 W Ashcroft Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-15348: "In a Chapter 7 bankruptcy case, Efrem Z Taylor from Clovis, CA, saw their proceedings start in 05/06/2011 and complete by August 2011, involving asset liquidation."
Efrem Z Taylor — California, 11-15348


ᐅ Jessica Taylor, California

Address: 1339 Adler Dr Clovis, CA 93612

Bankruptcy Case 10-64079 Summary: "Jessica Taylor's bankruptcy, initiated in December 6, 2010 and concluded by 03/28/2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Taylor — California, 10-64079


ᐅ Xyuamxim Tchieng, California

Address: 91 W 9th St Apt 126 Clovis, CA 93612

Concise Description of Bankruptcy Case 09-616757: "The case of Xyuamxim Tchieng in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xyuamxim Tchieng — California, 09-61675


ᐅ Gregorio Tejada, California

Address: 1248 Jefferson Ave Apt B Clovis, CA 93612

Bankruptcy Case 11-12237 Overview: "Gregorio Tejada's Chapter 7 bankruptcy, filed in Clovis, CA in February 2011, led to asset liquidation, with the case closing in 06/18/2011."
Gregorio Tejada — California, 11-12237


ᐅ Adam C Telloian, California

Address: 1654 Decatur Ave Clovis, CA 93611-7350

Brief Overview of Bankruptcy Case 14-15339: "The bankruptcy record of Adam C Telloian from Clovis, CA, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
Adam C Telloian — California, 14-15339


ᐅ Robyn Tesnear, California

Address: 139 W Portals Ave Apt 126 Clovis, CA 93612

Concise Description of Bankruptcy Case 10-191857: "Robyn Tesnear's bankruptcy, initiated in August 12, 2010 and concluded by 2010-12-02 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Tesnear — California, 10-19185


ᐅ Kim Ellen Thackery, California

Address: PO Box 1635 Clovis, CA 93613

Bankruptcy Case 12-18370 Overview: "Kim Ellen Thackery's bankruptcy, initiated in 2012-09-30 and concluded by 01/08/2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Ellen Thackery — California, 12-18370


ᐅ Su Thaoxaochay, California

Address: 1725 Hampton Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-11171: "Su Thaoxaochay's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-02-13, led to asset liquidation, with the case closing in June 4, 2012."
Su Thaoxaochay — California, 12-11171


ᐅ Darren Tharp, California

Address: 24 W Scandia Ln Clovis, CA 93619

Concise Description of Bankruptcy Case 10-153397: "In a Chapter 7 bankruptcy case, Darren Tharp from Clovis, CA, saw his proceedings start in 05.14.2010 and complete by Aug 22, 2010, involving asset liquidation."
Darren Tharp — California, 10-15339


ᐅ Kevin D Tharpe, California

Address: 3368 Powers Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 11-622737: "The case of Kevin D Tharpe in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Tharpe — California, 11-62273


ᐅ Randy Stewart Thatcher, California

Address: 1305 Fremont Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-15923: "The bankruptcy filing by Randy Stewart Thatcher, undertaken in May 23, 2011 in Clovis, CA under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Randy Stewart Thatcher — California, 11-15923


ᐅ Justin Robert Thies, California

Address: 1731 Oxford Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-17752: "The bankruptcy filing by Justin Robert Thies, undertaken in 2013-12-09 in Clovis, CA under Chapter 7, concluded with discharge in Mar 19, 2014 after liquidating assets."
Justin Robert Thies — California, 13-17752


ᐅ Maranda Thomas, California

Address: 2294 Sierra Madre Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-173637: "Maranda Thomas's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-06-30, led to asset liquidation, with the case closing in 10.20.2010."
Maranda Thomas — California, 10-17363


ᐅ Veronica Janie Thomas, California

Address: 2673 Goshen Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-60199: "The case of Veronica Janie Thomas in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Janie Thomas — California, 11-60199


ᐅ Samantha Thomas, California

Address: 2271 Bundy Ave Clovis, CA 93611

Bankruptcy Case 11-16578 Summary: "Samantha Thomas's Chapter 7 bankruptcy, filed in Clovis, CA in 06/08/2011, led to asset liquidation, with the case closing in Sep 28, 2011."
Samantha Thomas — California, 11-16578


ᐅ Ronald Gary Thomas, California

Address: 1255 Bullard Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-14406: "Clovis, CA resident Ronald Gary Thomas's Jun 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Ronald Gary Thomas — California, 13-14406


ᐅ Nina Thomason, California

Address: 1548 Gettysburg Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-14568: "The bankruptcy filing by Nina Thomason, undertaken in 05/22/2012 in Clovis, CA under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Nina Thomason — California, 12-14568


ᐅ John Sutherland Thompson, California

Address: 494 W Menlo Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-15555: "John Sutherland Thompson's bankruptcy, initiated in 08/17/2013 and concluded by 11.25.2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sutherland Thompson — California, 13-15555


ᐅ Jr Clyde Denham Thompson, California

Address: 2078 El Paso Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-10897: "The bankruptcy filing by Jr Clyde Denham Thompson, undertaken in 02/12/2013 in Clovis, CA under Chapter 7, concluded with discharge in 05.23.2013 after liquidating assets."
Jr Clyde Denham Thompson — California, 13-10897


ᐅ Ani Thompson, California

Address: 234 Serena Ave Clovis, CA 93619-7680

Concise Description of Bankruptcy Case 15-113557: "The case of Ani Thompson in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ani Thompson — California, 15-11355


ᐅ Scott Brian Thompson, California

Address: 2841 Buckingham Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-18487: "The case of Scott Brian Thompson in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Brian Thompson — California, 12-18487


ᐅ Janine Thompson, California

Address: 1201 Scott Ave Apt 142 Clovis, CA 93612

Bankruptcy Case 10-63452 Summary: "In Clovis, CA, Janine Thompson filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2011."
Janine Thompson — California, 10-63452


ᐅ Ryan Phillip Thompson, California

Address: 234 Serena Ave Clovis, CA 93619-7680

Bankruptcy Case 15-11355 Summary: "In Clovis, CA, Ryan Phillip Thompson filed for Chapter 7 bankruptcy in April 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ryan Phillip Thompson — California, 15-11355


ᐅ Duane C Thompson, California

Address: 2315 San Jose Ave Clovis, CA 93611

Bankruptcy Case 13-15962 Overview: "Duane C Thompson's bankruptcy, initiated in September 2013 and concluded by Dec 12, 2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane C Thompson — California, 13-15962


ᐅ David Joseph Thomson, California

Address: 12045 E Shaw Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-12238: "In a Chapter 7 bankruptcy case, David Joseph Thomson from Clovis, CA, saw his proceedings start in February 26, 2011 and complete by June 18, 2011, involving asset liquidation."
David Joseph Thomson — California, 11-12238


ᐅ James Robert Thornton, California

Address: 712 Hanson Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 11-17277: "In a Chapter 7 bankruptcy case, James Robert Thornton from Clovis, CA, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
James Robert Thornton — California, 11-17277


ᐅ Samantha Thorpe, California

Address: 639 W Gettysburg Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-14626: "Clovis, CA resident Samantha Thorpe's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2010."
Samantha Thorpe — California, 10-14626


ᐅ Viengxai Thoummany, California

Address: 3653 Sabre Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 13-172507: "The bankruptcy filing by Viengxai Thoummany, undertaken in November 2013 in Clovis, CA under Chapter 7, concluded with discharge in February 20, 2014 after liquidating assets."
Viengxai Thoummany — California, 13-17250


ᐅ Amendt Karen L Tiner, California

Address: 2585 Lexington Ave Clovis, CA 93619-2708

Brief Overview of Bankruptcy Case 09-18171: "In her Chapter 13 bankruptcy case filed in August 26, 2009, Clovis, CA's Amendt Karen L Tiner agreed to a debt repayment plan, which was successfully completed by December 1, 2014."
Amendt Karen L Tiner — California, 09-18171


ᐅ Joseph Tipton, California

Address: 1802 Gettysburg Ave Clovis, CA 93611

Bankruptcy Case 10-62046 Summary: "The bankruptcy record of Joseph Tipton from Clovis, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Joseph Tipton — California, 10-62046


ᐅ Francisco Javier Tiscareno, California

Address: 5235 Dockery Ave Clovis, CA 93619-9492

Bankruptcy Case 15-11338 Summary: "In Clovis, CA, Francisco Javier Tiscareno filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2015."
Francisco Javier Tiscareno — California, 15-11338


ᐅ Karen Anne Tiscareno, California

Address: 5235 Dockery Ave Clovis, CA 93619-9492

Concise Description of Bankruptcy Case 15-113387: "Karen Anne Tiscareno's bankruptcy, initiated in Apr 6, 2015 and concluded by 07.05.2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Anne Tiscareno — California, 15-11338


ᐅ Debbie Tisdale, California

Address: PO Box 3972 Clovis, CA 93613

Snapshot of U.S. Bankruptcy Proceeding Case 10-64240: "In a Chapter 7 bankruptcy case, Debbie Tisdale from Clovis, CA, saw her proceedings start in December 9, 2010 and complete by Mar 9, 2011, involving asset liquidation."
Debbie Tisdale — California, 10-64240


ᐅ Starlene Todd, California

Address: 1687 N Jasmine Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-10447: "Clovis, CA resident Starlene Todd's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Starlene Todd — California, 10-10447


ᐅ Nelly Tomambo, California

Address: 2528 Keats Ave Clovis, CA 93611

Bankruptcy Case 10-19337 Overview: "Nelly Tomambo's bankruptcy, initiated in 2010-08-17 and concluded by 11.22.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelly Tomambo — California, 10-19337


ᐅ Jr Domingo C Tomas, California

Address: 344 W Chennault Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-11247: "Jr Domingo C Tomas's bankruptcy, initiated in February 2012 and concluded by Jun 6, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Domingo C Tomas — California, 12-11247


ᐅ Tommy Lee Tomlinson, California

Address: 1672 Alluvial Ave Apt 150 Clovis, CA 93611

Bankruptcy Case 13-15229 Summary: "In Clovis, CA, Tommy Lee Tomlinson filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2013."
Tommy Lee Tomlinson — California, 13-15229


ᐅ Johnny Minh That Ton, California

Address: 707 Bush Ave Apt 103 Clovis, CA 93612

Bankruptcy Case 11-62254 Overview: "Johnny Minh That Ton's bankruptcy, initiated in 2011-11-10 and concluded by March 1, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Minh That Ton — California, 11-62254


ᐅ Tong Ly Torr, California

Address: 2460 Miami Ave Clovis, CA 93611

Bankruptcy Case 12-12832 Overview: "Tong Ly Torr's bankruptcy, initiated in 03/30/2012 and concluded by July 20, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tong Ly Torr — California, 12-12832


ᐅ Jose Torres, California

Address: 63 N Cypress Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-10959: "Clovis, CA resident Jose Torres's 02/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2012."
Jose Torres — California, 12-10959


ᐅ Maria Lucy Torres, California

Address: 11571 E Escalon Ave Clovis, CA 93619-8820

Bankruptcy Case 09-12900 Summary: "Filing for Chapter 13 bankruptcy in 2009-04-02, Maria Lucy Torres from Clovis, CA, structured a repayment plan, achieving discharge in August 2013."
Maria Lucy Torres — California, 09-12900


ᐅ Juan Torres, California

Address: 477 W San Jose Ave Clovis, CA 93612

Bankruptcy Case 10-11263 Summary: "Juan Torres's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-02-09, led to asset liquidation, with the case closing in 2010-05-20."
Juan Torres — California, 10-11263


ᐅ Carlos Hernandez Torres, California

Address: 5399 Amber Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 11-175267: "In Clovis, CA, Carlos Hernandez Torres filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Carlos Hernandez Torres — California, 11-17526


ᐅ Carmen Moreno Torres, California

Address: PO Box 416 Clovis, CA 93613-0416

Brief Overview of Bankruptcy Case 16-10296: "The bankruptcy filing by Carmen Moreno Torres, undertaken in 02.02.2016 in Clovis, CA under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Carmen Moreno Torres — California, 16-10296


ᐅ Vikki Tory, California

Address: 458 W Dennis Dr Clovis, CA 93612

Bankruptcy Case 10-14167 Summary: "The bankruptcy record of Vikki Tory from Clovis, CA, shows a Chapter 7 case filed in 04.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2010."
Vikki Tory — California, 10-14167


ᐅ Fidel Toscano, California

Address: 3176 Indianapolis Ave Clovis, CA 93619

Bankruptcy Case 13-16082 Summary: "In Clovis, CA, Fidel Toscano filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Fidel Toscano — California, 13-16082


ᐅ Keith Tozlian, California

Address: 688 W Escalon Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-108417: "The bankruptcy filing by Keith Tozlian, undertaken in 01.29.2010 in Clovis, CA under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Keith Tozlian — California, 10-10841


ᐅ Tudo Tran, California

Address: 2673 Scott Ave Clovis, CA 93611

Bankruptcy Case 10-60102 Overview: "In Clovis, CA, Tudo Tran filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Tudo Tran — California, 10-60102


ᐅ Michael Ray Travels, California

Address: 234 W Chennault Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-12038: "Clovis, CA resident Michael Ray Travels's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Michael Ray Travels — California, 13-12038


ᐅ Maria Trejo, California

Address: 461 Minnewawa Ave Apt 104 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-17811: "Clovis, CA resident Maria Trejo's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Maria Trejo — California, 13-17811


ᐅ Robert Trent, California

Address: 1984 Vartikian Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-63615: "In Clovis, CA, Robert Trent filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Robert Trent — California, 10-63615


ᐅ Louis Garcia Triana, California

Address: 5830 N McCall Ave Clovis, CA 93619

Bankruptcy Case 11-62802 Summary: "In Clovis, CA, Louis Garcia Triana filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2012."
Louis Garcia Triana — California, 11-62802


ᐅ Jr H Dennis Trimble, California

Address: 4373 N Charleston Way Clovis, CA 93619

Brief Overview of Bankruptcy Case 13-10315: "The case of Jr H Dennis Trimble in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr H Dennis Trimble — California, 13-10315


ᐅ Ii Aristeve Trotter, California

Address: 641 N Fowler Ave Apt 132 Clovis, CA 93611

Bankruptcy Case 09-60413 Summary: "Ii Aristeve Trotter's Chapter 7 bankruptcy, filed in Clovis, CA in 10.28.2009, led to asset liquidation, with the case closing in 2010-02-05."
Ii Aristeve Trotter — California, 09-60413


ᐅ Brian Christopher Trukki, California

Address: 800 Minnewawa Ave Apt 238 Clovis, CA 93612

Concise Description of Bankruptcy Case 11-635167: "The bankruptcy filing by Brian Christopher Trukki, undertaken in December 2011 in Clovis, CA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Brian Christopher Trukki — California, 11-63516


ᐅ Lynn Stacey Truong, California

Address: 1881 Serena Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-17340: "The bankruptcy filing by Lynn Stacey Truong, undertaken in 06/28/2011 in Clovis, CA under Chapter 7, concluded with discharge in 10.18.2011 after liquidating assets."
Lynn Stacey Truong — California, 11-17340


ᐅ Mikhail Borisovich Tsytsyn, California

Address: 2602 Renn Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-13273: "In a Chapter 7 bankruptcy case, Mikhail Borisovich Tsytsyn from Clovis, CA, saw their proceedings start in 03/23/2011 and complete by 2011-07-13, involving asset liquidation."
Mikhail Borisovich Tsytsyn — California, 11-13273


ᐅ Mae Dell Tucker, California

Address: 437 W Scott Ave Clovis, CA 93612

Bankruptcy Case 13-15460 Overview: "Mae Dell Tucker's bankruptcy, initiated in Aug 14, 2013 and concluded by 2013-11-22 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mae Dell Tucker — California, 13-15460


ᐅ David Marshall Tucker, California

Address: 3132 Nees Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 12-128747: "In a Chapter 7 bankruptcy case, David Marshall Tucker from Clovis, CA, saw his proceedings start in 03.30.2012 and complete by 07/20/2012, involving asset liquidation."
David Marshall Tucker — California, 12-12874


ᐅ Charles Tucker, California

Address: 2376 Acacia Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-13102: "In a Chapter 7 bankruptcy case, Charles Tucker from Clovis, CA, saw their proceedings start in March 2010 and complete by Jul 3, 2010, involving asset liquidation."
Charles Tucker — California, 10-13102


ᐅ Kristen Tuckness, California

Address: PO Box 94 Clovis, CA 93613

Brief Overview of Bankruptcy Case 10-11977: "The case of Kristen Tuckness in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Tuckness — California, 10-11977


ᐅ Frank Joseph Tumminia, California

Address: 713 Magnolia Ave Clovis, CA 93611

Bankruptcy Case 13-10944 Overview: "Frank Joseph Tumminia's Chapter 7 bankruptcy, filed in Clovis, CA in 02/13/2013, led to asset liquidation, with the case closing in May 2013."
Frank Joseph Tumminia — California, 13-10944


ᐅ Nichole Turgeon, California

Address: 434 Hanson Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-13109: "In Clovis, CA, Nichole Turgeon filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Nichole Turgeon — California, 10-13109


ᐅ Barbara Jean Turner, California

Address: 1723 Whittier Ave Clovis, CA 93611-3141

Bankruptcy Case 16-10095 Summary: "Clovis, CA resident Barbara Jean Turner's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2016."
Barbara Jean Turner — California, 16-10095


ᐅ Ronald Wayne Turner, California

Address: 556 Keats Ave Clovis, CA 93612

Bankruptcy Case 13-17475 Summary: "The bankruptcy record of Ronald Wayne Turner from Clovis, CA, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Ronald Wayne Turner — California, 13-17475


ᐅ Ronnie Leland Turner, California

Address: 1723 Whittier Ave Clovis, CA 93611-3141

Brief Overview of Bankruptcy Case 16-10095: "In a Chapter 7 bankruptcy case, Ronnie Leland Turner from Clovis, CA, saw his proceedings start in Jan 15, 2016 and complete by April 14, 2016, involving asset liquidation."
Ronnie Leland Turner — California, 16-10095


ᐅ Daraphone Turner, California

Address: 865 W Gettysburg Ave Apt 405 Clovis, CA 93612

Bankruptcy Case 10-16713 Overview: "Daraphone Turner's bankruptcy, initiated in 2010-06-15 and concluded by 2010-10-05 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daraphone Turner — California, 10-16713


ᐅ Alan Dale Underwood, California

Address: 661 N Stanford Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-114267: "The bankruptcy record of Alan Dale Underwood from Clovis, CA, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Alan Dale Underwood — California, 13-11426


ᐅ Julie Dawn Underwood, California

Address: 745 N Fowler Ave Apt 221 Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-19680: "The bankruptcy record of Julie Dawn Underwood from Clovis, CA, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2013."
Julie Dawn Underwood — California, 12-19680


ᐅ Worthy Ung, California

Address: 751 W Holland Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-60249: "Worthy Ung's bankruptcy, initiated in 09/02/2010 and concluded by Dec 23, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Worthy Ung — California, 10-60249


ᐅ William Walter Upton, California

Address: 4527 N Emerald Peak Dr Clovis, CA 93619

Concise Description of Bankruptcy Case 11-628737: "The bankruptcy record of William Walter Upton from Clovis, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
William Walter Upton — California, 11-62873


ᐅ Oscar Urrutia, California

Address: 717 W Escalon Ave Clovis, CA 93612

Bankruptcy Case 10-63634 Summary: "Oscar Urrutia's bankruptcy, initiated in 11/24/2010 and concluded by 02/28/2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Urrutia — California, 10-63634


ᐅ Richard James Urrutia, California

Address: 24 Oxford Ave Clovis, CA 93612-0943

Snapshot of U.S. Bankruptcy Proceeding Case 14-10762: "The bankruptcy filing by Richard James Urrutia, undertaken in Feb 21, 2014 in Clovis, CA under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Richard James Urrutia — California, 14-10762


ᐅ Jeff Urrutia, California

Address: 1852 N Ryan Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-13133: "In a Chapter 7 bankruptcy case, Jeff Urrutia from Clovis, CA, saw his proceedings start in 2010-03-25 and complete by Jul 3, 2010, involving asset liquidation."
Jeff Urrutia — California, 10-13133


ᐅ Petronila Gonzalez Valdez, California

Address: 1588 4th St Clovis, CA 93611

Bankruptcy Case 13-11024 Summary: "Petronila Gonzalez Valdez's Chapter 7 bankruptcy, filed in Clovis, CA in February 18, 2013, led to asset liquidation, with the case closing in 05.29.2013."
Petronila Gonzalez Valdez — California, 13-11024


ᐅ Gonzalez Veronica Elizabeth Vallejo, California

Address: 3257 Fairmont Ave Clovis, CA 93619-5008

Concise Description of Bankruptcy Case 16-103357: "Clovis, CA resident Gonzalez Veronica Elizabeth Vallejo's 2016-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2016."
Gonzalez Veronica Elizabeth Vallejo — California, 16-10335


ᐅ Drucelle Renee Vallintine, California

Address: 1803 N Moore Ln Clovis, CA 93619

Concise Description of Bankruptcy Case 12-148787: "In Clovis, CA, Drucelle Renee Vallintine filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2012."
Drucelle Renee Vallintine — California, 12-14878


ᐅ Jr Ignacio Valverde, California

Address: 1101 Gettysburg Ave Apt 1231 Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-19416: "Jr Ignacio Valverde's bankruptcy, initiated in 2012-11-08 and concluded by 02/16/2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ignacio Valverde — California, 12-19416


ᐅ Cleve Mark R Van, California

Address: 761 Mcarthur Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-15469: "Cleve Mark R Van's Chapter 7 bankruptcy, filed in Clovis, CA in August 2013, led to asset liquidation, with the case closing in Nov 22, 2013."
Cleve Mark R Van — California, 13-15469


ᐅ Richard Vanantwerp, California

Address: 16181 Sample Rd Clovis, CA 93619

Bankruptcy Case 10-63289 Summary: "Richard Vanantwerp's bankruptcy, initiated in 11.17.2010 and concluded by March 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Vanantwerp — California, 10-63289


ᐅ Patrick L Vandenberg, California

Address: 3348 Powers Ave Clovis, CA 93619

Bankruptcy Case 12-12804 Summary: "In a Chapter 7 bankruptcy case, Patrick L Vandenberg from Clovis, CA, saw their proceedings start in 03/29/2012 and complete by 2012-07-19, involving asset liquidation."
Patrick L Vandenberg — California, 12-12804


ᐅ Melissa S Vandever, California

Address: 2823 Willow Ave Apt 136 Clovis, CA 93612

Concise Description of Bankruptcy Case 13-117397: "The case of Melissa S Vandever in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa S Vandever — California, 13-11739


ᐅ John Vang, California

Address: 396 Stanford Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-130837: "John Vang's bankruptcy, initiated in April 5, 2012 and concluded by July 26, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Vang — California, 12-13083


ᐅ Phia Vang, California

Address: 2742 Ashlan Ave Clovis, CA 93611-5501

Bankruptcy Case 14-14254 Summary: "Clovis, CA resident Phia Vang's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Phia Vang — California, 14-14254


ᐅ Keng Vang, California

Address: 1436 N Cindy Ave Clovis, CA 93619

Bankruptcy Case 10-61299 Overview: "The bankruptcy filing by Keng Vang, undertaken in 09/30/2010 in Clovis, CA under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Keng Vang — California, 10-61299


ᐅ Alben W Vang, California

Address: 1390 San Gabriel Ave Clovis, CA 93612

Bankruptcy Case 11-19955 Summary: "Alben W Vang's Chapter 7 bankruptcy, filed in Clovis, CA in 09.02.2011, led to asset liquidation, with the case closing in 12.05.2011."
Alben W Vang — California, 11-19955


ᐅ Kou Vang, California

Address: 391 Peach Ave Apt 136 Clovis, CA 93612

Concise Description of Bankruptcy Case 10-610797: "In a Chapter 7 bankruptcy case, Kou Vang from Clovis, CA, saw their proceedings start in 2010-09-27 and complete by 2011-01-17, involving asset liquidation."
Kou Vang — California, 10-61079


ᐅ Cha Vang, California

Address: 1436 N Cindy Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-159937: "Clovis, CA resident Cha Vang's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2010."
Cha Vang — California, 10-15993


ᐅ Chong Dong Vang, California

Address: 1013 N Ash Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-15727: "The bankruptcy filing by Chong Dong Vang, undertaken in May 18, 2011 in Clovis, CA under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
Chong Dong Vang — California, 11-15727


ᐅ Choua Vang, California

Address: 2696 Stanford Ave Clovis, CA 93611-4536

Bankruptcy Case 15-13973 Overview: "Choua Vang's Chapter 7 bankruptcy, filed in Clovis, CA in 2015-10-09, led to asset liquidation, with the case closing in Jan 7, 2016."
Choua Vang — California, 15-13973


ᐅ Dang Neng Vang, California

Address: 2996 Pierce Dr Clovis, CA 93612-4844

Bankruptcy Case 14-14723 Overview: "The case of Dang Neng Vang in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dang Neng Vang — California, 14-14723


ᐅ Meela Vang, California

Address: 1741 Houston Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-195037: "In a Chapter 7 bankruptcy case, Meela Vang from Clovis, CA, saw their proceedings start in 08.20.2010 and complete by November 29, 2010, involving asset liquidation."
Meela Vang — California, 10-19503


ᐅ Ya Vang, California

Address: 1015 Minnewawa Ave Apt C Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-18064: "In a Chapter 7 bankruptcy case, Ya Vang from Clovis, CA, saw their proceedings start in 07/18/2011 and complete by November 7, 2011, involving asset liquidation."
Ya Vang — California, 11-18064


ᐅ Yi Vang, California

Address: 641 N Fowler Ave Apt 152 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-19705: "In Clovis, CA, Yi Vang filed for Chapter 7 bankruptcy in November 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Yi Vang — California, 12-19705


ᐅ Sokcheat Vann, California

Address: 440 W Gettysburg Ave Apt 129B Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-13445: "The bankruptcy filing by Sokcheat Vann, undertaken in 03.31.2010 in Clovis, CA under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Sokcheat Vann — California, 10-13445


ᐅ Socheath Var, California

Address: 2810 Willow Ave Apt 203 Clovis, CA 93612-4673

Bankruptcy Case 14-12999 Summary: "The bankruptcy filing by Socheath Var, undertaken in 2014-06-10 in Clovis, CA under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Socheath Var — California, 14-12999


ᐅ Jovita L Varela, California

Address: 2777 Willow Ave Apt 161 Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-10447: "The bankruptcy record of Jovita L Varela from Clovis, CA, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2012."
Jovita L Varela — California, 12-10447


ᐅ Beverly Vargas, California

Address: 722 N Clovis Ave Apt 266 Clovis, CA 93611

Bankruptcy Case 10-64637 Summary: "Beverly Vargas's Chapter 7 bankruptcy, filed in Clovis, CA in December 21, 2010, led to asset liquidation, with the case closing in 2011-04-12."
Beverly Vargas — California, 10-64637