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 Carmen Diane Dockery, California

Address: 252 W Trenton Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-60116: "The case of Carmen Diane Dockery in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Diane Dockery — California, 11-60116


ᐅ James Dockins, California

Address: 10422 N Armstrong Ave Clovis, CA 93619

Bankruptcy Case 10-18318 Summary: "In a Chapter 7 bankruptcy case, James Dockins from Clovis, CA, saw their proceedings start in 2010-07-23 and complete by Oct 25, 2010, involving asset liquidation."
James Dockins — California, 10-18318


ᐅ Iii Bill Dodson, California

Address: 645 Music Ave Apt 120 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 09-61484: "In a Chapter 7 bankruptcy case, Iii Bill Dodson from Clovis, CA, saw his proceedings start in November 24, 2009 and complete by 03/04/2010, involving asset liquidation."
Iii Bill Dodson — California, 09-61484


ᐅ Chris Dolton, California

Address: 1733 Richert Ave Clovis, CA 93611

Bankruptcy Case 13-13097 Summary: "Chris Dolton's bankruptcy, initiated in Apr 30, 2013 and concluded by 08.12.2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Dolton — California, 13-13097


ᐅ Ronald Ray Domer, California

Address: 1541 Houston Ave Clovis, CA 93611

Bankruptcy Case 13-16420 Summary: "In a Chapter 7 bankruptcy case, Ronald Ray Domer from Clovis, CA, saw their proceedings start in 09.27.2013 and complete by Jan 5, 2014, involving asset liquidation."
Ronald Ray Domer — California, 13-16420


ᐅ Jose Juan Dominguez, California

Address: 2282 Renn Ave Clovis, CA 93611

Bankruptcy Case 11-12748 Summary: "Jose Juan Dominguez's Chapter 7 bankruptcy, filed in Clovis, CA in March 2011, led to asset liquidation, with the case closing in June 2011."
Jose Juan Dominguez — California, 11-12748


ᐅ Robert Earl Donabedian, California

Address: 1435 Plymouth Rock Way Clovis, CA 93612

Bankruptcy Case 13-17265 Summary: "The bankruptcy record of Robert Earl Donabedian from Clovis, CA, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2014."
Robert Earl Donabedian — California, 13-17265


ᐅ Pola Jean Donner, California

Address: 1612 Ashcroft Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-10266: "The bankruptcy record of Pola Jean Donner from Clovis, CA, shows a Chapter 7 case filed in Jan 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Pola Jean Donner — California, 11-10266


ᐅ David Dooley, California

Address: 2911 Purvis Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-630977: "David Dooley's bankruptcy, initiated in 2010-11-11 and concluded by March 3, 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dooley — California, 10-63097


ᐅ Nilandone Douangphouxay, California

Address: 400 W Gettysburg Ave Apt 120A Clovis, CA 93612

Bankruptcy Case 09-62244 Summary: "Nilandone Douangphouxay's Chapter 7 bankruptcy, filed in Clovis, CA in 12/16/2009, led to asset liquidation, with the case closing in 2010-03-26."
Nilandone Douangphouxay — California, 09-62244


ᐅ John Paul Douglas, California

Address: 344 Ezie Ave Clovis, CA 93611-1427

Brief Overview of Bankruptcy Case 15-13019: "The bankruptcy record of John Paul Douglas from Clovis, CA, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
John Paul Douglas — California, 15-13019


ᐅ Jennifer Lyn Douglas, California

Address: 344 Ezie Ave Clovis, CA 93611-1427

Bankruptcy Case 15-13019 Summary: "In a Chapter 7 bankruptcy case, Jennifer Lyn Douglas from Clovis, CA, saw her proceedings start in 2015-07-31 and complete by 2015-10-29, involving asset liquidation."
Jennifer Lyn Douglas — California, 15-13019


ᐅ William Lloyd Douglass, California

Address: 2753 Burlingame Ave Clovis, CA 93611-6817

Bankruptcy Case 15-13725 Overview: "William Lloyd Douglass's bankruptcy, initiated in 2015-09-24 and concluded by Dec 23, 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lloyd Douglass — California, 15-13725


ᐅ Sarah Audrey Jane Douglass, California

Address: 2753 Burlingame Ave Clovis, CA 93611-6817

Bankruptcy Case 15-13725 Summary: "Clovis, CA resident Sarah Audrey Jane Douglass's 09/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2015."
Sarah Audrey Jane Douglass — California, 15-13725


ᐅ Daniel Matthew Downing, California

Address: 915 Cole Ave Clovis, CA 93612-1919

Snapshot of U.S. Bankruptcy Proceeding Case 14-13312: "Daniel Matthew Downing's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-06-28, led to asset liquidation, with the case closing in Sep 26, 2014."
Daniel Matthew Downing — California, 14-13312


ᐅ Walzberg Victoria Drake, California

Address: 862 N McArthur Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 09-61285: "Walzberg Victoria Drake's Chapter 7 bankruptcy, filed in Clovis, CA in 11/18/2009, led to asset liquidation, with the case closing in 2010-02-22."
Walzberg Victoria Drake — California, 09-61285


ᐅ Rachel Draper, California

Address: 359 W Barstow Ave Apt 132C Clovis, CA 93612

Concise Description of Bankruptcy Case 10-182737: "Clovis, CA resident Rachel Draper's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2010."
Rachel Draper — California, 10-18273


ᐅ Eric Dreaden, California

Address: 2556 Applegate Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 09-60183: "The case of Eric Dreaden in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Dreaden — California, 09-60183


ᐅ Corey Drilling, California

Address: 7605 N Sanders Ave Clovis, CA 93619

Bankruptcy Case 11-63601 Summary: "The bankruptcy record of Corey Drilling from Clovis, CA, shows a Chapter 7 case filed in Dec 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Corey Drilling — California, 11-63601


ᐅ George Parker Dubard, California

Address: 111 W 9th St Apt 105 Clovis, CA 93612-1738

Bankruptcy Case 16-11755 Overview: "The case of George Parker Dubard in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Parker Dubard — California, 16-11755


ᐅ Leslie Jo Ducas, California

Address: 1464 N Hornet Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 13-146587: "The case of Leslie Jo Ducas in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Jo Ducas — California, 13-14658


ᐅ Curt Dudek, California

Address: 3072 Hornet Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-17344: "Curt Dudek's Chapter 7 bankruptcy, filed in Clovis, CA in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-18."
Curt Dudek — California, 11-17344


ᐅ Blake Q Dudley, California

Address: PO Box 2514 Clovis, CA 93613

Bankruptcy Case 12-13358 Overview: "In a Chapter 7 bankruptcy case, Blake Q Dudley from Clovis, CA, saw their proceedings start in April 2012 and complete by August 3, 2012, involving asset liquidation."
Blake Q Dudley — California, 12-13358


ᐅ Lyndsi Lee Dufresne, California

Address: 136 N Joshua Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-62796: "The bankruptcy record of Lyndsi Lee Dufresne 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 2012-03-19."
Lyndsi Lee Dufresne — California, 11-62796


ᐅ Ii Robert Lee Duley, California

Address: 37 Burgan Ave Clovis, CA 93611-0604

Bankruptcy Case 07-12704 Overview: "Filing for Chapter 13 bankruptcy in August 30, 2007, Ii Robert Lee Duley from Clovis, CA, structured a repayment plan, achieving discharge in January 2013."
Ii Robert Lee Duley — California, 07-12704


ᐅ Jill Duncan, California

Address: 1650 N Filbert Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-11734: "Jill Duncan's bankruptcy, initiated in 2010-02-22 and concluded by 2010-06-02 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Duncan — California, 10-11734


ᐅ Ronald Allen Duncan, California

Address: 438 W San Jose Ave Clovis, CA 93612

Bankruptcy Case 13-11866 Overview: "Clovis, CA resident Ronald Allen Duncan's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2013."
Ronald Allen Duncan — California, 13-11866


ᐅ Lewis Allen Dunigan, California

Address: 23 W Bedford Ave Clovis, CA 93611

Bankruptcy Case 13-17413 Summary: "Lewis Allen Dunigan's bankruptcy, initiated in 2013-11-20 and concluded by Feb 28, 2014 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Allen Dunigan — California, 13-17413


ᐅ Kimchi Duong, California

Address: 1814 N Whiteash Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-600057: "In a Chapter 7 bankruptcy case, Kimchi Duong from Clovis, CA, saw their proceedings start in 08/30/2010 and complete by 2010-12-20, involving asset liquidation."
Kimchi Duong — California, 10-60005


ᐅ Ray A Duran, California

Address: 1985 N Greenfield Ave Clovis, CA 93619

Bankruptcy Case 11-13404 Summary: "The case of Ray A Duran in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray A Duran — California, 11-13404


ᐅ Irene Maria Duran, California

Address: 2817 Lincoln Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-170967: "The case of Irene Maria Duran in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Maria Duran — California, 11-17096


ᐅ Laura Anne Duran, California

Address: 1099 Sylmar Ave Apt 136 Clovis, CA 93612-1619

Bankruptcy Case 14-13644 Overview: "The bankruptcy record of Laura Anne Duran from Clovis, CA, shows a Chapter 7 case filed in 07/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2014."
Laura Anne Duran — California, 14-13644


ᐅ Carl Dye, California

Address: 2519 Adler Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-635037: "In a Chapter 7 bankruptcy case, Carl Dye from Clovis, CA, saw their proceedings start in 2010-11-22 and complete by 02.15.2011, involving asset liquidation."
Carl Dye — California, 10-63503


ᐅ John Edward Dyer, California

Address: 932 Ezie Ave Clovis, CA 93611-2017

Bankruptcy Case 2014-12439 Overview: "In Clovis, CA, John Edward Dyer filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2014."
John Edward Dyer — California, 2014-12439


ᐅ Mark Dzakowic, California

Address: 2906 Miami Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-128027: "The bankruptcy filing by Mark Dzakowic, undertaken in 2010-03-18 in Clovis, CA under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Mark Dzakowic — California, 10-12802


ᐅ Richard Leonard Earheart, California

Address: 1160 N Marion Ave Clovis, CA 93611

Bankruptcy Case 11-14822 Overview: "Richard Leonard Earheart's bankruptcy, initiated in Apr 25, 2011 and concluded by 2011-08-02 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leonard Earheart — California, 11-14822


ᐅ Jodi Lynn Ede, California

Address: 9121 E Sierra Ave Clovis, CA 93619

Bankruptcy Case 11-15677 Overview: "The bankruptcy record of Jodi Lynn Ede from Clovis, CA, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Jodi Lynn Ede — California, 11-15677


ᐅ Ashley Kay Edwards, California

Address: 1688 Donner Ave Clovis, CA 93611

Bankruptcy Case 11-12985 Overview: "Ashley Kay Edwards's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-03-16, led to asset liquidation, with the case closing in 2011-07-06."
Ashley Kay Edwards — California, 11-12985


ᐅ Shelley Ann Edwards, California

Address: 1488 Gettysburg Ave Clovis, CA 93611-4578

Snapshot of U.S. Bankruptcy Proceeding Case 14-11062: "Clovis, CA resident Shelley Ann Edwards's 03.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Shelley Ann Edwards — California, 14-11062


ᐅ James Edwards, California

Address: 3060 Carson Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-602897: "Clovis, CA resident James Edwards's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-24."
James Edwards — California, 10-60289


ᐅ Fred John Ehrastom, California

Address: 2854 Rialto Ave Clovis, CA 93611

Bankruptcy Case 11-62932 Summary: "In a Chapter 7 bankruptcy case, Fred John Ehrastom from Clovis, CA, saw their proceedings start in 11/30/2011 and complete by 2012-03-21, involving asset liquidation."
Fred John Ehrastom — California, 11-62932


ᐅ Janet Eidson, California

Address: 2838 Browning Ave Clovis, CA 93611

Bankruptcy Case 10-19046 Summary: "Janet Eidson's Chapter 7 bankruptcy, filed in Clovis, CA in Aug 9, 2010, led to asset liquidation, with the case closing in November 29, 2010."
Janet Eidson — California, 10-19046


ᐅ Armen Ekezyan, California

Address: 882 Spruce Ave Clovis, CA 93611-0384

Bankruptcy Case 14-11452 Summary: "The case of Armen Ekezyan in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armen Ekezyan — California, 14-11452


ᐅ Gabriel Z Ekezyan, California

Address: 880 N Rogers Ave Clovis, CA 93611-7000

Concise Description of Bankruptcy Case 14-114537: "The case of Gabriel Z Ekezyan in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Z Ekezyan — California, 14-11453


ᐅ Bendary Rebecca El, California

Address: 331 Sylmar Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-188687: "Clovis, CA resident Bendary Rebecca El's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bendary Rebecca El — California, 10-18868


ᐅ Amena Rebecca Elbendary, California

Address: 331 Sylmar Ave Clovis, CA 93612-0762

Bankruptcy Case 14-10030 Summary: "The bankruptcy filing by Amena Rebecca Elbendary, undertaken in 01/04/2014 in Clovis, CA under Chapter 7, concluded with discharge in Apr 4, 2014 after liquidating assets."
Amena Rebecca Elbendary — California, 14-10030


ᐅ Donna Elia, California

Address: 1272 Villa Ave Spc 91 Clovis, CA 93612

Bankruptcy Case 10-17140 Summary: "The bankruptcy filing by Donna Elia, undertaken in Jun 24, 2010 in Clovis, CA under Chapter 7, concluded with discharge in 10/14/2010 after liquidating assets."
Donna Elia — California, 10-17140


ᐅ Diana G Elizondo, California

Address: 925 Sunnyside Ave Clovis, CA 93611

Bankruptcy Case 13-17025 Overview: "In a Chapter 7 bankruptcy case, Diana G Elizondo from Clovis, CA, saw her proceedings start in 2013-10-30 and complete by 2014-02-07, involving asset liquidation."
Diana G Elizondo — California, 13-17025


ᐅ Roger Allen Elkins, California

Address: 568 W Ashcroft Ave Clovis, CA 93612

Bankruptcy Case 11-15406 Overview: "Roger Allen Elkins's bankruptcy, initiated in May 9, 2011 and concluded by 08/29/2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen Elkins — California, 11-15406


ᐅ Kriss Kenyon Ellis, California

Address: 2956 Robinwood Ave Clovis, CA 93611

Bankruptcy Case 12-12889 Summary: "The bankruptcy record of Kriss Kenyon Ellis from Clovis, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Kriss Kenyon Ellis — California, 12-12889


ᐅ Kenneth Ellison, California

Address: 10617 E Herndon Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-197237: "Kenneth Ellison's bankruptcy, initiated in 08/24/2010 and concluded by 12.14.2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ellison — California, 10-19723


ᐅ Stacy S Emmett, California

Address: 175 N Pollasky Ave Apt 214 Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-62865: "Stacy S Emmett's bankruptcy, initiated in November 29, 2011 and concluded by Mar 20, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy S Emmett — California, 11-62865


ᐅ James Emmons, California

Address: 3631 Utah Ln Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 09-61276: "The case of James Emmons in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Emmons — California, 09-61276


ᐅ Gary Engelberg, California

Address: 3337 Buckingham Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 09-61421: "The bankruptcy record of Gary Engelberg from Clovis, CA, shows a Chapter 7 case filed in Nov 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2010."
Gary Engelberg — California, 09-61421


ᐅ Desmond Joseph Epidendio, California

Address: 1615 Bliss Ave Clovis, CA 93611

Bankruptcy Case 11-13765 Overview: "In a Chapter 7 bankruptcy case, Desmond Joseph Epidendio from Clovis, CA, saw his proceedings start in Mar 31, 2011 and complete by July 2011, involving asset liquidation."
Desmond Joseph Epidendio — California, 11-13765


ᐅ Gina Erbe, California

Address: 379 Amber Ave Clovis, CA 93611

Bankruptcy Case 10-15481 Overview: "The bankruptcy filing by Gina Erbe, undertaken in May 18, 2010 in Clovis, CA under Chapter 7, concluded with discharge in 2010-08-26 after liquidating assets."
Gina Erbe — California, 10-15481


ᐅ Muhittin Erbil, California

Address: 870 Oak Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-16457: "The bankruptcy filing by Muhittin Erbil, undertaken in June 2010 in Clovis, CA under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Muhittin Erbil — California, 10-16457


ᐅ Sean C Eriksen, California

Address: 2139 Rall Ave Clovis, CA 93611-4162

Bankruptcy Case 07-10921 Overview: "Sean C Eriksen, a resident of Clovis, CA, entered a Chapter 13 bankruptcy plan in 03/30/2007, culminating in its successful completion by Nov 5, 2012."
Sean C Eriksen — California, 07-10921


ᐅ Patricia A Escalante, California

Address: 1458 Plymouth Rock Way Clovis, CA 93612-2444

Snapshot of U.S. Bankruptcy Proceeding Case 13-51706-btb: "Patricia A Escalante's Chapter 7 bankruptcy, filed in Clovis, CA in 2013-08-28, led to asset liquidation, with the case closing in December 2013."
Patricia A Escalante — California, 13-51706


ᐅ Kristin Ann Escamilla, California

Address: 455 W Alamos Ave Apt 4 Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-16655: "The case of Kristin Ann Escamilla in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Ann Escamilla — California, 13-16655


ᐅ Alexander Escandon, California

Address: 2912 Bellaire Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-127367: "In Clovis, CA, Alexander Escandon filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011."
Alexander Escandon — California, 11-12736


ᐅ Alice Diana Escobedo, California

Address: 2207 Los Altos Ave Clovis, CA 93611-5311

Brief Overview of Bankruptcy Case 16-11630: "The case of Alice Diana Escobedo in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Diana Escobedo — California, 16-11630


ᐅ Miguel Rodriguez Escobedo, California

Address: 2207 Los Altos Ave Clovis, CA 93611-5311

Bankruptcy Case 16-11630 Overview: "In Clovis, CA, Miguel Rodriguez Escobedo filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2016."
Miguel Rodriguez Escobedo — California, 16-11630


ᐅ Rafik Eskandarian, California

Address: 251 N Temperance Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-14679: "Rafik Eskandarian's Chapter 7 bankruptcy, filed in Clovis, CA in 04/22/2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Rafik Eskandarian — California, 11-14679


ᐅ Jr Martin Gutierrez Esparza, California

Address: 2984 Homsy Ave Clovis, CA 93612

Bankruptcy Case 12-13108 Summary: "The bankruptcy record of Jr Martin Gutierrez Esparza from Clovis, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Jr Martin Gutierrez Esparza — California, 12-13108


ᐅ Jr Antonio Espinoza, California

Address: 1108 Sylmar Ave Apt 101 Clovis, CA 93612

Bankruptcy Case 12-12814 Summary: "In Clovis, CA, Jr Antonio Espinoza filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2012."
Jr Antonio Espinoza — California, 12-12814


ᐅ Gilbert Espinoza, California

Address: PO Box 2755 Clovis, CA 93613

Bankruptcy Case 10-13616 Overview: "The bankruptcy record of Gilbert Espinoza from Clovis, CA, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
Gilbert Espinoza — California, 10-13616


ᐅ Armando Esqueda, California

Address: 2090 Ashlan Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-62589: "In a Chapter 7 bankruptcy case, Armando Esqueda from Clovis, CA, saw his proceedings start in December 2009 and complete by April 3, 2010, involving asset liquidation."
Armando Esqueda — California, 09-62589


ᐅ Mark Anthony Esqueda, California

Address: 1699 Donner Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-12474: "Mark Anthony Esqueda's Chapter 7 bankruptcy, filed in Clovis, CA in April 2013, led to asset liquidation, with the case closing in 2013-07-17."
Mark Anthony Esqueda — California, 13-12474


ᐅ Kimberly Joy Estes, California

Address: 147 Baron Ave Clovis, CA 93612-1203

Concise Description of Bankruptcy Case 15-118977: "Clovis, CA resident Kimberly Joy Estes's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2015."
Kimberly Joy Estes — California, 15-11897


ᐅ Charles F Evans, California

Address: 3414 Megan Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 10-650157: "Charles F Evans's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-08."
Charles F Evans — California, 10-65015


ᐅ Eunice Unity Evans, California

Address: 1187 N Willow Ave # 103-21 Clovis, CA 93611

Brief Overview of Bankruptcy Case 13-12422: "Clovis, CA resident Eunice Unity Evans's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2013."
Eunice Unity Evans — California, 13-12422


ᐅ Kim Evans, California

Address: 238 N Cindy Ave Clovis, CA 93612

Bankruptcy Case 10-16194 Overview: "Kim Evans's Chapter 7 bankruptcy, filed in Clovis, CA in 05/31/2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Kim Evans — California, 10-16194


ᐅ Cameron Sidney Evans, California

Address: 1175 Shaw Ave # 104-302 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 12-16754: "Cameron Sidney Evans's Chapter 7 bankruptcy, filed in Clovis, CA in 2012-08-01, led to asset liquidation, with the case closing in November 21, 2012."
Cameron Sidney Evans — California, 12-16754


ᐅ Mark William Evans, California

Address: 1099 Sylmar Ave Apt 216 Clovis, CA 93612

Bankruptcy Case 11-15309 Overview: "The bankruptcy record of Mark William Evans from Clovis, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
Mark William Evans — California, 11-15309


ᐅ Francisco Fabela, California

Address: 457 W Dennis Dr Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-64257: "Clovis, CA resident Francisco Fabela's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Francisco Fabela — California, 10-64257


ᐅ Wilfredo Conanan Faeldo, California

Address: 2672 Whittier Ave Clovis, CA 93611-4153

Concise Description of Bankruptcy Case 11-157937: "Wilfredo Conanan Faeldo's Clovis, CA bankruptcy under Chapter 13 in 05.20.2011 led to a structured repayment plan, successfully discharged in 2013-06-03."
Wilfredo Conanan Faeldo — California, 11-15793


ᐅ Norma Fairchild, California

Address: 455 W Mesa Ave Apt 111 Clovis, CA 93612

Concise Description of Bankruptcy Case 10-100647: "The case of Norma Fairchild in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Fairchild — California, 10-10064


ᐅ Iii Manuel Fajardo, California

Address: 2877 Austin Ave Clovis, CA 93611

Bankruptcy Case 10-16058 Overview: "In Clovis, CA, Iii Manuel Fajardo filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Iii Manuel Fajardo — California, 10-16058


ᐅ Ruth Falcon, California

Address: 3149 Powers Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-18893: "In a Chapter 7 bankruptcy case, Ruth Falcon from Clovis, CA, saw her proceedings start in August 2010 and complete by November 24, 2010, involving asset liquidation."
Ruth Falcon — California, 10-18893


ᐅ Daniel Farfan, California

Address: 502 W Palo Alto Ave Clovis, CA 93612-0179

Bankruptcy Case 2014-11766 Overview: "The case of Daniel Farfan in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Farfan — California, 2014-11766


ᐅ Marlene Faridi, California

Address: 2517 Santa Ana Ave Clovis, CA 93611

Bankruptcy Case 11-11882 Summary: "The bankruptcy record of Marlene Faridi from Clovis, CA, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Marlene Faridi — California, 11-11882


ᐅ Cynthia Fay, California

Address: 682 W Ellery Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-10856-TTG7: "In Clovis, CA, Cynthia Fay filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Cynthia Fay — California, 10-10856


ᐅ Rocco Fazio, California

Address: 1446 Minarets Ave Clovis, CA 93611-7368

Brief Overview of Bankruptcy Case 16-11036: "The bankruptcy record of Rocco Fazio from Clovis, CA, shows a Chapter 7 case filed in March 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2016."
Rocco Fazio — California, 16-11036


ᐅ Tye Featherstone, California

Address: 1952 N McArthur Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 10-190067: "The bankruptcy record of Tye Featherstone from Clovis, CA, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2010."
Tye Featherstone — California, 10-19006


ᐅ Christina Kay Federico, California

Address: 2851 Winery Ave Clovis, CA 93612-4611

Concise Description of Bankruptcy Case 16-114007: "In a Chapter 7 bankruptcy case, Christina Kay Federico from Clovis, CA, saw her proceedings start in 2016-04-22 and complete by Jul 21, 2016, involving asset liquidation."
Christina Kay Federico — California, 16-11400


ᐅ Steven Gregory Feest, California

Address: 441 W Gettysburg Ave Apt 42 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-11465: "Steven Gregory Feest's bankruptcy, initiated in Mar 1, 2013 and concluded by 2013-06-10 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gregory Feest — California, 13-11465


ᐅ Celia Felix, California

Address: 89 Santa Ana Ave Apt 101 Clovis, CA 93612-6912

Bankruptcy Case 14-14592 Overview: "In Clovis, CA, Celia Felix filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Celia Felix — California, 14-14592


ᐅ Frank Aguayo Felix, California

Address: 89 Santa Ana Ave Apt 101 Clovis, CA 93612-6912

Brief Overview of Bankruptcy Case 14-14592: "Frank Aguayo Felix's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-09-17, led to asset liquidation, with the case closing in December 2014."
Frank Aguayo Felix — California, 14-14592


ᐅ John Fent, California

Address: 2938 Scott Ave Clovis, CA 93611-6969

Bankruptcy Case 11-51171-btb Overview: "John Fent's Chapter 7 bankruptcy, filed in Clovis, CA in 04/11/2011, led to asset liquidation, with the case closing in 07.27.2011."
John Fent — California, 11-51171


ᐅ Michele Fernandes, California

Address: 83 W Richert Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 09-618207: "Michele Fernandes's bankruptcy, initiated in Dec 4, 2009 and concluded by 03/14/2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Fernandes — California, 09-61820


ᐅ Danielle Raquel Fernandez, California

Address: 1677 Purvis Ave Clovis, CA 93611-3028

Bankruptcy Case 14-16092 Overview: "Danielle Raquel Fernandez's Chapter 7 bankruptcy, filed in Clovis, CA in 12/29/2014, led to asset liquidation, with the case closing in 03.29.2015."
Danielle Raquel Fernandez — California, 14-16092


ᐅ Edgar Fernandez, California

Address: 722 N Clovis Ave Apt 289 Clovis, CA 93611

Bankruptcy Case 10-16149 Overview: "The bankruptcy filing by Edgar Fernandez, undertaken in May 28, 2010 in Clovis, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Edgar Fernandez — California, 10-16149


ᐅ Joseph Charles Ferraro, California

Address: 3175 Whittier Ave Apt 101 Clovis, CA 93611

Bankruptcy Case 13-11434 Summary: "In a Chapter 7 bankruptcy case, Joseph Charles Ferraro from Clovis, CA, saw their proceedings start in February 28, 2013 and complete by June 2013, involving asset liquidation."
Joseph Charles Ferraro — California, 13-11434


ᐅ Reinee C Ferreira, California

Address: 2337 Acacia Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 13-10042: "Reinee C Ferreira's Chapter 7 bankruptcy, filed in Clovis, CA in 01/04/2013, led to asset liquidation, with the case closing in April 14, 2013."
Reinee C Ferreira — California, 13-10042


ᐅ Sr David Ferrer, California

Address: 2699 Rall Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-62348: "The case of Sr David Ferrer in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David Ferrer — California, 09-62348


ᐅ Mark Allan Feska, California

Address: 71 Santa Ana Ave Apt 103 Clovis, CA 93612

Concise Description of Bankruptcy Case 13-131527: "Mark Allan Feska's Chapter 7 bankruptcy, filed in Clovis, CA in Apr 30, 2013, led to asset liquidation, with the case closing in August 12, 2013."
Mark Allan Feska — California, 13-13152


ᐅ Banks Sadie Fickle, California

Address: 1578 Gibson Ave Clovis, CA 93611-1418

Concise Description of Bankruptcy Case 14-150257: "The case of Banks Sadie Fickle in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Banks Sadie Fickle — California, 14-15025


ᐅ Thomas Fickle, California

Address: 1627 Villa Ave Clovis, CA 93612-2458

Brief Overview of Bankruptcy Case 15-14692: "Clovis, CA resident Thomas Fickle's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2016."
Thomas Fickle — California, 15-14692


ᐅ Robert Leroy Fields, California

Address: 152 5th St Clovis, CA 93612-0903

Bankruptcy Case 09-14177 Summary: "Robert Leroy Fields's Chapter 13 bankruptcy in Clovis, CA started in 2009-05-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-01."
Robert Leroy Fields — California, 09-14177