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 Sr Eric Thomas Wilson, California

Address: 130 Lester Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-17708: "In Clovis, CA, Sr Eric Thomas Wilson filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Sr Eric Thomas Wilson — California, 11-17708


ᐅ Judith I Wilson, California

Address: 1001 Sylmar Ave Spc 85 Clovis, CA 93612-1693

Concise Description of Bankruptcy Case 15-133347: "In a Chapter 7 bankruptcy case, Judith I Wilson from Clovis, CA, saw her proceedings start in 2015-08-24 and complete by 11/22/2015, involving asset liquidation."
Judith I Wilson — California, 15-13334


ᐅ Sean Wilson, California

Address: 837 Palo Alto Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-15071: "The bankruptcy record of Sean Wilson from Clovis, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
Sean Wilson — California, 10-15071


ᐅ Shannon Wilson, California

Address: 3330 Pico Ave Clovis, CA 93619

Bankruptcy Case 10-60220 Overview: "Shannon Wilson's Chapter 7 bankruptcy, filed in Clovis, CA in September 2010, led to asset liquidation, with the case closing in Dec 8, 2010."
Shannon Wilson — California, 10-60220


ᐅ James Owen Winn, California

Address: 1054 Adler Dr Apt 107 Clovis, CA 93612

Bankruptcy Case 13-14782 Summary: "Clovis, CA resident James Owen Winn's 07.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2013."
James Owen Winn — California, 13-14782


ᐅ Jr Tanner Winston, California

Address: 938 Moody Ave Clovis, CA 93619

Bankruptcy Case 09-62031 Overview: "In a Chapter 7 bankruptcy case, Jr Tanner Winston from Clovis, CA, saw his proceedings start in 12/10/2009 and complete by 2010-03-20, involving asset liquidation."
Jr Tanner Winston — California, 09-62031


ᐅ Allyn K Winzler, California

Address: 671 W Donner Ave Clovis, CA 93612

Bankruptcy Case 11-14225 Summary: "Clovis, CA resident Allyn K Winzler's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Allyn K Winzler — California, 11-14225


ᐅ Kyndra Wise, California

Address: 385 Sylmar Ave Apt 111 Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-17797: "The bankruptcy filing by Kyndra Wise, undertaken in July 9, 2010 in Clovis, CA under Chapter 7, concluded with discharge in October 29, 2010 after liquidating assets."
Kyndra Wise — California, 10-17797


ᐅ Joseph Witt, California

Address: 20106 Tollhouse Rd Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-11519: "The bankruptcy record of Joseph Witt from Clovis, CA, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Joseph Witt — California, 10-11519


ᐅ Shary Wofford, California

Address: 287 W El Paso Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-191867: "Clovis, CA resident Shary Wofford's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2013."
Shary Wofford — California, 12-19186


ᐅ William Wolfe, California

Address: 128 Alamos Ave Apt 101 Clovis, CA 93612

Bankruptcy Case 10-16297 Summary: "Clovis, CA resident William Wolfe's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
William Wolfe — California, 10-16297


ᐅ Silveira Cheryl Y Wolff, California

Address: 100 Fowler Ave Apt 242 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-63882: "The case of Silveira Cheryl Y Wolff in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silveira Cheryl Y Wolff — California, 11-63882


ᐅ Trisha Mariz Victoria Wong, California

Address: 1025 Villa Ave Apt 112 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-13944: "The bankruptcy record of Trisha Mariz Victoria Wong from Clovis, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Trisha Mariz Victoria Wong — California, 12-13944


ᐅ Patrick Wong, California

Address: 3354 Keats Ave Clovis, CA 93619

Bankruptcy Case 12-13667 Summary: "The bankruptcy filing by Patrick Wong, undertaken in April 2012 in Clovis, CA under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Patrick Wong — California, 12-13667


ᐅ Damon Wood, California

Address: 1830 Goshen Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-18339: "In a Chapter 7 bankruptcy case, Damon Wood from Clovis, CA, saw his proceedings start in Jul 23, 2010 and complete by 10/25/2010, involving asset liquidation."
Damon Wood — California, 10-18339


ᐅ Bernice Woods, California

Address: 400 W Gettysburg Ave Apt 248A Clovis, CA 93612-4212

Snapshot of U.S. Bankruptcy Proceeding Case 14-14503: "Clovis, CA resident Bernice Woods's Sep 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2014."
Bernice Woods — California, 14-14503


ᐅ Vincent Garland Woodward, California

Address: 6910 N De Wolf Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 12-14247: "The bankruptcy record of Vincent Garland Woodward from Clovis, CA, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2012."
Vincent Garland Woodward — California, 12-14247


ᐅ Leslie Woodward, California

Address: 2284 Sierra Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-63454: "Clovis, CA resident Leslie Woodward's 2010-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Leslie Woodward — California, 10-63454


ᐅ Renee Woodworth, California

Address: 3150 Fowler Ave Ste 109 Clovis, CA 93611

Bankruptcy Case 10-14768 Summary: "Renee Woodworth's Chapter 7 bankruptcy, filed in Clovis, CA in April 2010, led to asset liquidation, with the case closing in 08.09.2010."
Renee Woodworth — California, 10-14768


ᐅ Deanna Mari Wruk, California

Address: 842 W Fairmont Ave Clovis, CA 93612-3305

Bankruptcy Case 15-14517 Overview: "Deanna Mari Wruk's Chapter 7 bankruptcy, filed in Clovis, CA in Nov 20, 2015, led to asset liquidation, with the case closing in February 2016."
Deanna Mari Wruk — California, 15-14517


ᐅ Walburga Wruk, California

Address: 1175 Shaw Ave # 172 Clovis, CA 93612

Bankruptcy Case 11-18985 Overview: "Walburga Wruk's bankruptcy, initiated in 08/09/2011 and concluded by November 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walburga Wruk — California, 11-18985


ᐅ Trisha C Wurster, California

Address: 4200 N Montego Ln Clovis, CA 93619-4691

Concise Description of Bankruptcy Case 15-129787: "In a Chapter 7 bankruptcy case, Trisha C Wurster from Clovis, CA, saw her proceedings start in 2015-07-27 and complete by 10/25/2015, involving asset liquidation."
Trisha C Wurster — California, 15-12978


ᐅ Margaratha Wyatt, California

Address: 1724 Donner Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-619577: "In Clovis, CA, Margaratha Wyatt filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Margaratha Wyatt — California, 10-61957


ᐅ Porshia Wynne, California

Address: 25 Gettysburg Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-129947: "The case of Porshia Wynne in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Porshia Wynne — California, 10-12994


ᐅ Larry Junior Wyrick, California

Address: 1866 Cougar Ln Clovis, CA 93611-2071

Brief Overview of Bankruptcy Case 09-15333: "In his Chapter 13 bankruptcy case filed in June 2009, Clovis, CA's Larry Junior Wyrick agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Larry Junior Wyrick — California, 09-15333


ᐅ Xia Xiong, California

Address: 2889 Pontiac Ave Clovis, CA 93611

Bankruptcy Case 10-18779 Overview: "Xia Xiong's Chapter 7 bankruptcy, filed in Clovis, CA in July 31, 2010, led to asset liquidation, with the case closing in Nov 20, 2010."
Xia Xiong — California, 10-18779


ᐅ Xong Xiong, California

Address: 416 W Keats Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-11252: "In a Chapter 7 bankruptcy case, Xong Xiong from Clovis, CA, saw their proceedings start in 02.09.2010 and complete by 2010-05-20, involving asset liquidation."
Xong Xiong — California, 10-11252


ᐅ Jenny Xiong, California

Address: 1025 Villa Ave Apt 108 Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-10795: "The bankruptcy record of Jenny Xiong from Clovis, CA, shows a Chapter 7 case filed in 01/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Jenny Xiong — California, 12-10795


ᐅ Teng Xiong, California

Address: 583 W Alamos Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-63388: "In Clovis, CA, Teng Xiong filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Teng Xiong — California, 10-63388


ᐅ Lee Xiong, California

Address: 2449 Villa Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-28327: "Clovis, CA resident Lee Xiong's 06/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Lee Xiong — California, 13-28327


ᐅ John Yale, California

Address: 63 N Anderson Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-12267: "In a Chapter 7 bankruptcy case, John Yale from Clovis, CA, saw their proceedings start in Mar 4, 2010 and complete by 2010-06-12, involving asset liquidation."
John Yale — California, 10-12267


ᐅ Robert Yancey, California

Address: 1870 Serena Ave Clovis, CA 93619

Bankruptcy Case 10-12766 Summary: "The bankruptcy record of Robert Yancey from Clovis, CA, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2010."
Robert Yancey — California, 10-12766


ᐅ Song Yang, California

Address: 3371 Carson Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-139887: "In a Chapter 7 bankruptcy case, Song Yang from Clovis, CA, saw her proceedings start in 2011-04-06 and complete by 07/27/2011, involving asset liquidation."
Song Yang — California, 11-13988


ᐅ Bershoua Yang, California

Address: 7634 N Sanders Ave Clovis, CA 93619

Bankruptcy Case 11-13160 Summary: "Bershoua Yang's Chapter 7 bankruptcy, filed in Clovis, CA in 03/21/2011, led to asset liquidation, with the case closing in 07.11.2011."
Bershoua Yang — California, 11-13160


ᐅ Sue Yang, California

Address: 2648 Scott Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-11143: "The case of Sue Yang in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Yang — California, 11-11143


ᐅ Jay Chang Yang, California

Address: 146 Pico Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-16507: "In Clovis, CA, Jay Chang Yang filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Jay Chang Yang — California, 12-16507


ᐅ Jensen Yang, California

Address: 126 Mitchell Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-11323: "Clovis, CA resident Jensen Yang's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Jensen Yang — California, 12-11323


ᐅ Teng Yang, California

Address: 170 W Portals Ave Apt B Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-11959: "The bankruptcy filing by Teng Yang, undertaken in 02/26/2010 in Clovis, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Teng Yang — California, 10-11959


ᐅ Thae Yang, California

Address: 92 W Swift Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-19297: "The bankruptcy record of Thae Yang from Clovis, CA, shows a Chapter 7 case filed in 08/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2011."
Thae Yang — California, 11-19297


ᐅ Paul Yang, California

Address: 2982 Santa Ana Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-60421: "The case of Paul Yang in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Yang — California, 09-60421


ᐅ Dia Yang, California

Address: 1556 Dewitt Ave Apt B Clovis, CA 93612

Bankruptcy Case 13-14319 Summary: "Dia Yang's bankruptcy, initiated in June 2013 and concluded by 09.18.2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dia Yang — California, 13-14319


ᐅ Por Yang, California

Address: 2743 Villa Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-638787: "In a Chapter 7 bankruptcy case, Por Yang from Clovis, CA, saw their proceedings start in 11.30.2010 and complete by March 14, 2011, involving asset liquidation."
Por Yang — California, 10-63878


ᐅ George Yanni, California

Address: 1026 N Douglas Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-144817: "George Yanni's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-05-17, led to asset liquidation, with the case closing in 09.06.2012."
George Yanni — California, 12-14481


ᐅ Jr Robert H Yates, California

Address: 14388 E Shepherd Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 11-115397: "Jr Robert H Yates's Chapter 7 bankruptcy, filed in Clovis, CA in February 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Jr Robert H Yates — California, 11-11539


ᐅ Michelle Antoinette Yates, California

Address: 152 W Swift Ave Clovis, CA 93612

Bankruptcy Case 11-63877 Overview: "Michelle Antoinette Yates's bankruptcy, initiated in December 2011 and concluded by 2012-04-19 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Antoinette Yates — California, 11-63877


ᐅ Peter Ybarra, California

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

Bankruptcy Case 10-12740 Summary: "The bankruptcy record of Peter Ybarra from Clovis, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Peter Ybarra — California, 10-12740


ᐅ Angela Ybarra, California

Address: 725 Villa Ave Apt 160 Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-11630: "The bankruptcy filing by Angela Ybarra, undertaken in 2010-02-19 in Clovis, CA under Chapter 7, concluded with discharge in 05/30/2010 after liquidating assets."
Angela Ybarra — California, 10-11630


ᐅ Mark Andrew Yearout, California

Address: 109 Malio Dr Clovis, CA 93612

Bankruptcy Case 11-63963 Summary: "Clovis, CA resident Mark Andrew Yearout's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Mark Andrew Yearout — California, 11-63963


ᐅ Priscilla Yglesias, California

Address: 2932 Paula Dr Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-14044: "The bankruptcy record of Priscilla Yglesias from Clovis, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-22."
Priscilla Yglesias — California, 12-14044


ᐅ Sugi Yi, California

Address: 3783 Richmond Ave Clovis, CA 93619

Bankruptcy Case 09-61217 Overview: "Sugi Yi's Chapter 7 bankruptcy, filed in Clovis, CA in November 2009, led to asset liquidation, with the case closing in February 2010."
Sugi Yi — California, 09-61217


ᐅ Josephine Yonangitti, California

Address: 1825 N Miramar Ln Clovis, CA 93619-9105

Snapshot of U.S. Bankruptcy Proceeding Case 16-10740: "The bankruptcy filing by Josephine Yonangitti, undertaken in 03.10.2016 in Clovis, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Josephine Yonangitti — California, 16-10740


ᐅ Nancy Youdelman, California

Address: 636 Oxford Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-10557: "Nancy Youdelman's bankruptcy, initiated in January 21, 2010 and concluded by 2010-05-01 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Youdelman — California, 10-10557


ᐅ Daniel Mark Young, California

Address: PO Box 1943 Clovis, CA 93613-1943

Brief Overview of Bankruptcy Case 16-10144: "Daniel Mark Young's bankruptcy, initiated in 2016-01-21 and concluded by 04/20/2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mark Young — California, 16-10144


ᐅ Angel Yrlas, California

Address: 1001 Sylmar Ave Spc 134 Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-16323: "The bankruptcy record of Angel Yrlas from Clovis, CA, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Angel Yrlas — California, 10-16323


ᐅ Mark Angel Yrlas, California

Address: 1001 Sylmar Ave Spc 134 Clovis, CA 93612

Concise Description of Bankruptcy Case 13-116167: "Mark Angel Yrlas's bankruptcy, initiated in 2013-03-11 and concluded by 06/19/2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Angel Yrlas — California, 13-11616


ᐅ Allen Ray Zaillian, California

Address: 1846 Stonebrook Ln Clovis, CA 93611

Bankruptcy Case 12-18256 Overview: "In a Chapter 7 bankruptcy case, Allen Ray Zaillian from Clovis, CA, saw their proceedings start in 09.27.2012 and complete by January 5, 2013, involving asset liquidation."
Allen Ray Zaillian — California, 12-18256


ᐅ Carissa Zambrana, California

Address: 308 4th St Clovis, CA 93612

Bankruptcy Case 10-62929 Summary: "Carissa Zambrana's bankruptcy, initiated in 2010-11-05 and concluded by February 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carissa Zambrana — California, 10-62929


ᐅ Perez Domingo Zambrano, California

Address: 872 W Fairmont Ave Clovis, CA 93612-3305

Bankruptcy Case 15-11675 Summary: "In a Chapter 7 bankruptcy case, Perez Domingo Zambrano from Clovis, CA, saw his proceedings start in 2015-04-27 and complete by 2015-07-26, involving asset liquidation."
Perez Domingo Zambrano — California, 15-11675


ᐅ Jr Frank Christopher Zamora, California

Address: 2030 Sample Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 09-19669: "In Clovis, CA, Jr Frank Christopher Zamora filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Jr Frank Christopher Zamora — California, 09-19669


ᐅ Douglas J Zapata, California

Address: 1538 Gettysburg Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 12-187847: "Clovis, CA resident Douglas J Zapata's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2013."
Douglas J Zapata — California, 12-18784


ᐅ Mary Christina Zapata, California

Address: 3095 Fairfax Ave Clovis, CA 93612-5029

Bankruptcy Case 14-15256 Overview: "Mary Christina Zapata's bankruptcy, initiated in 10/28/2014 and concluded by 01.26.2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Christina Zapata — California, 14-15256


ᐅ Maximo Medina Zapata, California

Address: 3095 Fairfax Ave Clovis, CA 93612-5029

Snapshot of U.S. Bankruptcy Proceeding Case 14-15256: "The bankruptcy filing by Maximo Medina Zapata, undertaken in Oct 28, 2014 in Clovis, CA under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Maximo Medina Zapata — California, 14-15256


ᐅ Elia Zaragoza, California

Address: 863 W Euclid Ave Clovis, CA 93612-4704

Snapshot of U.S. Bankruptcy Proceeding Case 14-12681: "The case of Elia Zaragoza in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elia Zaragoza — California, 14-12681


ᐅ Tony Zenger, California

Address: 2189 Vartikian Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-62027: "Clovis, CA resident Tony Zenger's 10/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Tony Zenger — California, 10-62027


ᐅ Vera F Zenian, California

Address: 1187 N Willow Ave Ste 103 PMB 126 Clovis, CA 93611

Bankruptcy Case 11-14839 Overview: "Clovis, CA resident Vera F Zenian's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Vera F Zenian — California, 11-14839


ᐅ Ezekial Gus Zernial, California

Address: 635 W Fremont Ave Clovis, CA 93612-0177

Bankruptcy Case 2014-12273 Overview: "The case of Ezekial Gus Zernial in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezekial Gus Zernial — California, 2014-12273


ᐅ Jr Arthur Zubia, California

Address: 1850 Athens Ave Clovis, CA 93611

Bankruptcy Case 11-62593 Overview: "Clovis, CA resident Jr Arthur Zubia's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2012."
Jr Arthur Zubia — California, 11-62593


ᐅ Ronald Zumwalt, California

Address: 1478 Scott Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-63809: "In Clovis, CA, Ronald Zumwalt filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Ronald Zumwalt — California, 10-63809