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 Maria Elena Fierro, California

Address: 2934 Pontiac Ave Clovis, CA 93611-5538

Bankruptcy Case 16-11681 Summary: "In a Chapter 7 bankruptcy case, Maria Elena Fierro from Clovis, CA, saw her proceedings start in 05/12/2016 and complete by August 2016, involving asset liquidation."
Maria Elena Fierro — California, 16-11681


ᐅ Robert Fierro, California

Address: 2934 Pontiac Ave Clovis, CA 93611-5538

Brief Overview of Bankruptcy Case 16-11681: "Robert Fierro's bankruptcy, initiated in 05.12.2016 and concluded by 08/10/2016 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fierro — California, 16-11681


ᐅ Mario Figueroa, California

Address: 383 Joshua Ave Clovis, CA 93611-5411

Bankruptcy Case 14-15192 Summary: "The bankruptcy record of Mario Figueroa from Clovis, CA, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Mario Figueroa — California, 14-15192


ᐅ Carmen Maria Figueroa, California

Address: 383 Joshua Ave Clovis, CA 93611-5411

Brief Overview of Bankruptcy Case 14-15192: "The case of Carmen Maria Figueroa in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Maria Figueroa — California, 14-15192


ᐅ Gregorio Figueroa, California

Address: 1262 Bullard Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 12-145877: "The bankruptcy record of Gregorio Figueroa from Clovis, CA, shows a Chapter 7 case filed in May 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2012."
Gregorio Figueroa — California, 12-14587


ᐅ Guzman Juan Figueroa, California

Address: 1428 Miami Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-106287: "The bankruptcy record of Guzman Juan Figueroa from Clovis, CA, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Guzman Juan Figueroa — California, 13-10628


ᐅ Nora Fikes, California

Address: 1724 Minnewawa Ave Spc 108 Clovis, CA 93612

Bankruptcy Case 12-10794 Summary: "Nora Fikes's bankruptcy, initiated in January 2012 and concluded by 05.22.2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Fikes — California, 12-10794


ᐅ Emmy H Finley, California

Address: 68 N Dewitt Ave Apt 23 Clovis, CA 93612

Bankruptcy Case 13-16046 Summary: "In Clovis, CA, Emmy H Finley filed for Chapter 7 bankruptcy in 2013-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2013."
Emmy H Finley — California, 13-16046


ᐅ Richard Fiore, California

Address: 628 W Enterprise Ave Clovis, CA 93619

Bankruptcy Case 09-60210 Summary: "Richard Fiore's Chapter 7 bankruptcy, filed in Clovis, CA in 10.22.2009, led to asset liquidation, with the case closing in 01/29/2010."
Richard Fiore — California, 09-60210


ᐅ Michal Fisher, California

Address: PO Box 631 Clovis, CA 93613

Bankruptcy Case 10-15050 Summary: "The bankruptcy filing by Michal Fisher, undertaken in 05.06.2010 in Clovis, CA under Chapter 7, concluded with discharge in 08/14/2010 after liquidating assets."
Michal Fisher — California, 10-15050


ᐅ Rickson Fisher, California

Address: 1687 Bedford Ave Clovis, CA 93611

Bankruptcy Case 10-12043 Summary: "Clovis, CA resident Rickson Fisher's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Rickson Fisher — California, 10-12043


ᐅ Kimberly Fiumara, California

Address: 10612 E San Felipe Ave Clovis, CA 93619

Bankruptcy Case 10-10301 Summary: "The bankruptcy record of Kimberly Fiumara from Clovis, CA, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2010."
Kimberly Fiumara — California, 10-10301


ᐅ Brent Fjelstad, California

Address: 1629 Willow Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-17311: "The bankruptcy record of Brent Fjelstad from Clovis, CA, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Brent Fjelstad — California, 10-17311


ᐅ James Michael Scott Flinn, California

Address: 1800 N Duke Ave Clovis, CA 93619-7537

Concise Description of Bankruptcy Case 14-152777: "The case of James Michael Scott Flinn in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Scott Flinn — California, 14-15277


ᐅ Iii Arthur Flock, California

Address: 1966 Richert Ave Clovis, CA 93611

Bankruptcy Case 10-13559 Summary: "Iii Arthur Flock's bankruptcy, initiated in Apr 2, 2010 and concluded by Jul 11, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Arthur Flock — California, 10-13559


ᐅ Frank F Flores, California

Address: 3071 Cindy Ave Clovis, CA 93612

Bankruptcy Case 12-16286 Summary: "The case of Frank F Flores in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank F Flores — California, 12-16286


ᐅ John Trenton Flores, California

Address: 2103 Austin Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-17295: "The case of John Trenton Flores in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Trenton Flores — California, 13-17295


ᐅ Eileen Flores, California

Address: PO Box 1948 Clovis, CA 93613

Bankruptcy Case 10-17678 Summary: "Eileen Flores's bankruptcy, initiated in 2010-07-08 and concluded by October 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Flores — California, 10-17678


ᐅ Mary Flores, California

Address: PO Box 3316 Clovis, CA 93613

Concise Description of Bankruptcy Case 10-607467: "The bankruptcy filing by Mary Flores, undertaken in September 17, 2010 in Clovis, CA under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Mary Flores — California, 10-60746


ᐅ Gilbert Flores, California

Address: PO Box 1948 Clovis, CA 93613-1948

Concise Description of Bankruptcy Case 14-161357: "In a Chapter 7 bankruptcy case, Gilbert Flores from Clovis, CA, saw his proceedings start in December 2014 and complete by 03.31.2015, involving asset liquidation."
Gilbert Flores — California, 14-16135


ᐅ Jose Flores, California

Address: 3511 Sunnyside Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-18820: "In a Chapter 7 bankruptcy case, Jose Flores from Clovis, CA, saw their proceedings start in 08/02/2010 and complete by November 22, 2010, involving asset liquidation."
Jose Flores — California, 10-18820


ᐅ Iii Robert G Flores, California

Address: PO Box 213 Clovis, CA 93613

Concise Description of Bankruptcy Case 12-110537: "The bankruptcy record of Iii Robert G Flores from Clovis, CA, shows a Chapter 7 case filed in 02.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-30."
Iii Robert G Flores — California, 12-11053


ᐅ Arturo Flores, California

Address: 3162 Norwich Ave Clovis, CA 93619

Bankruptcy Case 11-60227 Overview: "The case of Arturo Flores in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Flores — California, 11-60227


ᐅ Francisco Flores, California

Address: 1394 Bernadine Dr Clovis, CA 93611

Concise Description of Bankruptcy Case 11-126377: "Francisco Flores's Chapter 7 bankruptcy, filed in Clovis, CA in Mar 7, 2011, led to asset liquidation, with the case closing in 2011-06-27."
Francisco Flores — California, 11-12637


ᐅ Christine C Floriani, California

Address: 3415 E Behymer Ave Clovis, CA 93619-9137

Snapshot of U.S. Bankruptcy Proceeding Case 16-10209: "The case of Christine C Floriani in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine C Floriani — California, 16-10209


ᐅ Doug Fluter, California

Address: 204 Birch Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-13031: "In a Chapter 7 bankruptcy case, Doug Fluter from Clovis, CA, saw his proceedings start in 2010-03-23 and complete by 07/01/2010, involving asset liquidation."
Doug Fluter — California, 10-13031


ᐅ Darlene Annette Foell, California

Address: 3071 Holland Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-15746: "The bankruptcy record of Darlene Annette Foell from Clovis, CA, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Darlene Annette Foell — California, 11-15746


ᐅ David John Folia, California

Address: 4848 E Teague Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 13-178217: "In Clovis, CA, David John Folia filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
David John Folia — California, 13-17821


ᐅ Jimenez Maria Fonseca, California

Address: 1724 Minnewawa Ave Spc 63 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-60024: "Jimenez Maria Fonseca's bankruptcy, initiated in August 30, 2010 and concluded by Dec 8, 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimenez Maria Fonseca — California, 10-60024


ᐅ Julianne Alexandria Forcan, California

Address: 10492 E Fieldstone Ave Clovis, CA 93619-4602

Bankruptcy Case 16-10310 Overview: "In a Chapter 7 bankruptcy case, Julianne Alexandria Forcan from Clovis, CA, saw her proceedings start in 2016-02-04 and complete by May 2016, involving asset liquidation."
Julianne Alexandria Forcan — California, 16-10310


ᐅ Stephen R Ford, California

Address: 1943 N Ryan Ave Clovis, CA 93619-7418

Bankruptcy Case 14-13430 Summary: "The bankruptcy filing by Stephen R Ford, undertaken in July 7, 2014 in Clovis, CA under Chapter 7, concluded with discharge in Oct 5, 2014 after liquidating assets."
Stephen R Ford — California, 14-13430


ᐅ Alanna Forston, California

Address: 879 Osmun Cir Apt 107 Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-13622: "In Clovis, CA, Alanna Forston filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2010."
Alanna Forston — California, 10-13622


ᐅ Anthony Charles Fortney, California

Address: 1758 Alamos Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 12-60267: "Anthony Charles Fortney's bankruptcy, initiated in December 2012 and concluded by 03.27.2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Charles Fortney — California, 12-60267


ᐅ Douglas P Foster, California

Address: 1926 Harvard Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-62652: "The case of Douglas P Foster in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas P Foster — California, 11-62652


ᐅ Steven Michael Foster, California

Address: 3346 San Gabriel Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 12-165577: "Steven Michael Foster's bankruptcy, initiated in 07.27.2012 and concluded by November 16, 2012 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Michael Foster — California, 12-16557


ᐅ David B Foster, California

Address: 12107 E Los Altos Ave Clovis, CA 93619

Bankruptcy Case 12-13383 Summary: "Clovis, CA resident David B Foster's 04/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
David B Foster — California, 12-13383


ᐅ Christopher Fragus, California

Address: 232 W Goshen Ave Clovis, CA 93611

Bankruptcy Case 12-14085 Overview: "The case of Christopher Fragus in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fragus — California, 12-14085


ᐅ Angel Francis, California

Address: 592 W Rialto Ave Clovis, CA 93612

Bankruptcy Case 12-10512 Overview: "Angel Francis's Chapter 7 bankruptcy, filed in Clovis, CA in January 2012, led to asset liquidation, with the case closing in 05.13.2012."
Angel Francis — California, 12-10512


ᐅ Annette Francis, California

Address: 766 N Dartmouth Ave Clovis, CA 93611-7234

Concise Description of Bankruptcy Case 2014-124707: "The case of Annette Francis in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Francis — California, 2014-12470


ᐅ Baker Becky Suzette Francis, California

Address: 1714 Donner Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 13-14956: "The bankruptcy filing by Baker Becky Suzette Francis, undertaken in July 2013 in Clovis, CA under Chapter 7, concluded with discharge in Oct 27, 2013 after liquidating assets."
Baker Becky Suzette Francis — California, 13-14956


ᐅ Tony Dale Franklin, California

Address: 2656 Buckingham Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 12-13797: "In a Chapter 7 bankruptcy case, Tony Dale Franklin from Clovis, CA, saw their proceedings start in 2012-04-27 and complete by 08.17.2012, involving asset liquidation."
Tony Dale Franklin — California, 12-13797


ᐅ Donna Frary, California

Address: 127 W Trenton Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-18367-MLB: "In a Chapter 7 bankruptcy case, Donna Frary from Clovis, CA, saw her proceedings start in 2010-07-20 and complete by November 9, 2010, involving asset liquidation."
Donna Frary — California, 10-18367


ᐅ Jr John Freitas, California

Address: 434 W Stuart Ave Apt 5 Clovis, CA 93612

Concise Description of Bankruptcy Case 10-178987: "In a Chapter 7 bankruptcy case, Jr John Freitas from Clovis, CA, saw their proceedings start in 2010-07-14 and complete by 2010-11-03, involving asset liquidation."
Jr John Freitas — California, 10-17898


ᐅ Daniel Willis Frey, California

Address: 2962 Bellaire Ave Clovis, CA 93611

Bankruptcy Case 12-60414 Summary: "Daniel Willis Frey's bankruptcy, initiated in 12.21.2012 and concluded by Mar 31, 2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Willis Frey — California, 12-60414


ᐅ Sharon Ruth Friesen, California

Address: 2716 Antonio Ave Clovis, CA 93611-3920

Concise Description of Bankruptcy Case 15-106957: "The bankruptcy record of Sharon Ruth Friesen from Clovis, CA, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Sharon Ruth Friesen — California, 15-10695


ᐅ Timothy Dale Friesen, California

Address: 2716 Antonio Ave Clovis, CA 93611-3920

Concise Description of Bankruptcy Case 15-106957: "In a Chapter 7 bankruptcy case, Timothy Dale Friesen from Clovis, CA, saw their proceedings start in Feb 26, 2015 and complete by 05/27/2015, involving asset liquidation."
Timothy Dale Friesen — California, 15-10695


ᐅ Michael Frisby, California

Address: 604 Scott Ave Clovis, CA 93612

Bankruptcy Case 10-10756 Overview: "Clovis, CA resident Michael Frisby's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-07."
Michael Frisby — California, 10-10756


ᐅ Stacey Fritz, California

Address: 715 W Brittany Ln Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-61848: "In a Chapter 7 bankruptcy case, Stacey Fritz from Clovis, CA, saw their proceedings start in Oct 13, 2010 and complete by January 14, 2011, involving asset liquidation."
Stacey Fritz — California, 10-61848


ᐅ Bobbie Fullerton, California

Address: 589 W Indianapolis Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-15593: "The bankruptcy filing by Bobbie Fullerton, undertaken in 2010-05-20 in Clovis, CA under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Bobbie Fullerton — California, 10-15593


ᐅ Alavezos Anastasia L Funch, California

Address: 2038 Gibson Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-19647: "In Clovis, CA, Alavezos Anastasia L Funch filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
Alavezos Anastasia L Funch — California, 11-19647


ᐅ Jr Joseph Funk, California

Address: 219 W Swift Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-11674: "In a Chapter 7 bankruptcy case, Jr Joseph Funk from Clovis, CA, saw their proceedings start in 2011-02-15 and complete by Jun 7, 2011, involving asset liquidation."
Jr Joseph Funk — California, 11-11674


ᐅ Edward Russell Furtado, California

Address: 1108 Sylmar Ave Apt 102 Clovis, CA 93612

Bankruptcy Case 12-13938 Overview: "The bankruptcy filing by Edward Russell Furtado, undertaken in 2012-04-30 in Clovis, CA under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
Edward Russell Furtado — California, 12-13938


ᐅ John Stephen Gabelica, California

Address: 1441 Plymouth Rock Way Clovis, CA 93612

Bankruptcy Case 11-19547 Summary: "John Stephen Gabelica's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-08-24, led to asset liquidation, with the case closing in 2011-12-14."
John Stephen Gabelica — California, 11-19547


ᐅ Terri Gagne, California

Address: 994 W Ashcroft Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 09-61460: "The case of Terri Gagne in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Gagne — California, 09-61460


ᐅ Nicole Gall, California

Address: 111 W 9th St Apt 176 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-17204: "The case of Nicole Gall in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Gall — California, 10-17204


ᐅ Steve George Galle, California

Address: 502 W Keats Ave Clovis, CA 93612

Bankruptcy Case 12-11181 Summary: "In a Chapter 7 bankruptcy case, Steve George Galle from Clovis, CA, saw his proceedings start in 02/13/2012 and complete by 2012-06-04, involving asset liquidation."
Steve George Galle — California, 12-11181


ᐅ Jeffrey R Gallegos, California

Address: 434 Beverly Dr Clovis, CA 93612

Bankruptcy Case 13-12592 Overview: "Jeffrey R Gallegos's Chapter 7 bankruptcy, filed in Clovis, CA in 04.12.2013, led to asset liquidation, with the case closing in 07/21/2013."
Jeffrey R Gallegos — California, 13-12592


ᐅ Kelly Dawn Gallenkamp, California

Address: 1004 Garland Ave Clovis, CA 93612-5873

Bankruptcy Case 15-10238 Summary: "The bankruptcy filing by Kelly Dawn Gallenkamp, undertaken in 2015-01-27 in Clovis, CA under Chapter 7, concluded with discharge in 04/27/2015 after liquidating assets."
Kelly Dawn Gallenkamp — California, 15-10238


ᐅ Kirk Charles Gallenkamp, California

Address: 1004 Garland Ave Clovis, CA 93612-5873

Snapshot of U.S. Bankruptcy Proceeding Case 15-10238: "The bankruptcy record of Kirk Charles Gallenkamp from Clovis, CA, shows a Chapter 7 case filed in 01/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2015."
Kirk Charles Gallenkamp — California, 15-10238


ᐅ Kyndra Galloway, California

Address: 259 W Richert Ave Clovis, CA 93612

Bankruptcy Case 09-61201 Overview: "The bankruptcy filing by Kyndra Galloway, undertaken in Nov 17, 2009 in Clovis, CA under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Kyndra Galloway — California, 09-61201


ᐅ Robert Natividad Galo, California

Address: 3026 Indianapolis Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 11-118547: "The bankruptcy record of Robert Natividad Galo from Clovis, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
Robert Natividad Galo — California, 11-11854


ᐅ Thomas Galt, California

Address: 1774 Norwich Ave Clovis, CA 93611

Bankruptcy Case 10-15184 Overview: "Thomas Galt's Chapter 7 bankruptcy, filed in Clovis, CA in 05.10.2010, led to asset liquidation, with the case closing in 2010-08-18."
Thomas Galt — California, 10-15184


ᐅ Melissa Gameros, California

Address: 55 W Bullard Ave Apt 226 Clovis, CA 93612-0975

Brief Overview of Bankruptcy Case 14-12333: "Melissa Gameros's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-05-01, led to asset liquidation, with the case closing in 08/11/2014."
Melissa Gameros — California, 14-12333


ᐅ John P Gamez, California

Address: 45 Laverne Ave Clovis, CA 93611

Bankruptcy Case 12-19079 Overview: "The case of John P Gamez in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Gamez — California, 12-19079


ᐅ Sunil Gandrathi, California

Address: 2051 Serena Ave Clovis, CA 93619-2847

Brief Overview of Bankruptcy Case 15-13715: "The bankruptcy record of Sunil Gandrathi from Clovis, CA, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Sunil Gandrathi — California, 15-13715


ᐅ Manuel Gaona, California

Address: 514 W Pico Ave Clovis, CA 93612-4243

Bankruptcy Case 15-11423 Overview: "In a Chapter 7 bankruptcy case, Manuel Gaona from Clovis, CA, saw his proceedings start in April 10, 2015 and complete by 2015-07-09, involving asset liquidation."
Manuel Gaona — California, 15-11423


ᐅ Julie Garabo, California

Address: 1658 McKelvy Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-10824: "Julie Garabo's bankruptcy, initiated in January 2010 and concluded by 2010-05-08 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Garabo — California, 10-10824


ᐅ Jesse Garcia, California

Address: 3912 Heritage Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 12-130237: "In Clovis, CA, Jesse Garcia filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Jesse Garcia — California, 12-13023


ᐅ Eulalia J Garcia, California

Address: PO Box 3594 Clovis, CA 93613-3594

Snapshot of U.S. Bankruptcy Proceeding Case 15-10141: "The bankruptcy record of Eulalia J Garcia from Clovis, CA, shows a Chapter 7 case filed in January 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2015."
Eulalia J Garcia — California, 15-10141


ᐅ Helen Garcia, California

Address: 51 Barstow Ave Apt 216 Clovis, CA 93612

Bankruptcy Case 10-13365 Overview: "In Clovis, CA, Helen Garcia filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2010."
Helen Garcia — California, 10-13365


ᐅ Andres Diaz Garcia, California

Address: 2478 Beverly Ave Clovis, CA 93611-5927

Bankruptcy Case 14-10170 Summary: "The bankruptcy filing by Andres Diaz Garcia, undertaken in 01.17.2014 in Clovis, CA under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Andres Diaz Garcia — California, 14-10170


ᐅ Tiburcio L Garcia, California

Address: PO Box 683 Clovis, CA 93613-0683

Brief Overview of Bankruptcy Case 15-10084: "In a Chapter 7 bankruptcy case, Tiburcio L Garcia from Clovis, CA, saw their proceedings start in January 2015 and complete by 2015-04-13, involving asset liquidation."
Tiburcio L Garcia — California, 15-10084


ᐅ Lucio Garcia, California

Address: 10161 N Fowler Ave Clovis, CA 93619

Bankruptcy Case 10-19838 Summary: "Clovis, CA resident Lucio Garcia's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Lucio Garcia — California, 10-19838


ᐅ Anthony P Garcia, California

Address: 2876 Griffith Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 11-60363: "Clovis, CA resident Anthony P Garcia's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Anthony P Garcia — California, 11-60363


ᐅ Erin Lee Garcia, California

Address: 927 W Pico Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-13879: "The case of Erin Lee Garcia in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Lee Garcia — California, 11-13879


ᐅ Johnne Lee Garcia, California

Address: 287 W Barstow Ave Apt 153B Clovis, CA 93612

Bankruptcy Case 11-13839 Summary: "Johnne Lee Garcia's Chapter 7 bankruptcy, filed in Clovis, CA in March 2011, led to asset liquidation, with the case closing in July 2011."
Johnne Lee Garcia — California, 11-13839


ᐅ Rodrigo Garcia, California

Address: 894 W Rialto Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-13438: "The bankruptcy filing by Rodrigo Garcia, undertaken in 05/14/2013 in Clovis, CA under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Rodrigo Garcia — California, 13-13438


ᐅ Juanita Garcia, California

Address: PO Box 1676 Clovis, CA 93613

Bankruptcy Case 10-15579 Summary: "The bankruptcy filing by Juanita Garcia, undertaken in 05.20.2010 in Clovis, CA under Chapter 7, concluded with discharge in August 28, 2010 after liquidating assets."
Juanita Garcia — California, 10-15579


ᐅ Selena Garcia, California

Address: 2817 San Gabriel Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-13779: "Selena Garcia's bankruptcy, initiated in Apr 9, 2010 and concluded by 07/18/2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Garcia — California, 10-13779


ᐅ Esther Garcia, California

Address: 3912 Heritage Ave Clovis, CA 93619-5088

Bankruptcy Case 14-13589 Summary: "In a Chapter 7 bankruptcy case, Esther Garcia from Clovis, CA, saw her proceedings start in 2014-07-17 and complete by October 15, 2014, involving asset liquidation."
Esther Garcia — California, 14-13589


ᐅ Arcelio R Garcia, California

Address: 2601 Dewitt Ave Clovis, CA 93612-4408

Snapshot of U.S. Bankruptcy Proceeding Case 14-14142: "In a Chapter 7 bankruptcy case, Arcelio R Garcia from Clovis, CA, saw their proceedings start in 08.18.2014 and complete by 11.16.2014, involving asset liquidation."
Arcelio R Garcia — California, 14-14142


ᐅ Kristee Garcia, California

Address: 323 W Holland Ave Apt 102 Clovis, CA 93612-5073

Concise Description of Bankruptcy Case 14-150167: "The bankruptcy record of Kristee Garcia from Clovis, CA, shows a Chapter 7 case filed in 10.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-11."
Kristee Garcia — California, 14-15016


ᐅ Iii Floyd Gardner, California

Address: 3277 Fairmont Ave Clovis, CA 93619

Concise Description of Bankruptcy Case 13-104857: "In Clovis, CA, Iii Floyd Gardner filed for Chapter 7 bankruptcy in 01/25/2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Iii Floyd Gardner — California, 13-10485


ᐅ Stephanie Regan Gardner, California

Address: 2483 Stuart Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 13-127757: "The bankruptcy filing by Stephanie Regan Gardner, undertaken in 2013-04-19 in Clovis, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Stephanie Regan Gardner — California, 13-12775


ᐅ Luz Garica, California

Address: 865 W Gettysburg Ave Apt 102 Clovis, CA 93612

Bankruptcy Case 11-15797 Overview: "Luz Garica's Chapter 7 bankruptcy, filed in Clovis, CA in 2011-05-20, led to asset liquidation, with the case closing in 2011-08-22."
Luz Garica — California, 11-15797


ᐅ Judith Garrett, California

Address: 321 Cherry Ln Clovis, CA 93612-0908

Brief Overview of Bankruptcy Case 15-10842: "Clovis, CA resident Judith Garrett's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2015."
Judith Garrett — California, 15-10842


ᐅ Elizabeth Gartner, California

Address: 195 N Coventry Ave Apt 102 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-61475: "In a Chapter 7 bankruptcy case, Elizabeth Gartner from Clovis, CA, saw her proceedings start in 10.01.2010 and complete by Jan 21, 2011, involving asset liquidation."
Elizabeth Gartner — California, 10-61475


ᐅ Jeffrey Gartner, California

Address: 3285 Megan Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-60926: "In Clovis, CA, Jeffrey Gartner filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Jeffrey Gartner — California, 10-60926


ᐅ Brown Maria Garza, California

Address: 525 Twain Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 10-633957: "The bankruptcy record of Brown Maria Garza from Clovis, CA, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2011."
Brown Maria Garza — California, 10-63395


ᐅ Gerald Gauthier, California

Address: 2902 Caesar Ave Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 13-10015: "In a Chapter 7 bankruptcy case, Gerald Gauthier from Clovis, CA, saw their proceedings start in 2013-01-02 and complete by April 12, 2013, involving asset liquidation."
Gerald Gauthier — California, 13-10015


ᐅ Dany R Gawng, California

Address: 621 W Pat Dr Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-16713: "Dany R Gawng's Chapter 7 bankruptcy, filed in Clovis, CA in June 2011, led to asset liquidation, with the case closing in September 2011."
Dany R Gawng — California, 11-16713


ᐅ Robert J Gaytan, California

Address: 542 Barstow Ave Clovis, CA 93612-2228

Bankruptcy Case 16-10033 Overview: "In Clovis, CA, Robert J Gaytan filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Robert J Gaytan — California, 16-10033


ᐅ Robert Franklin Geary, California

Address: 2100 Fowler Ave Apt 130 Clovis, CA 93611

Bankruptcy Case 12-10434 Summary: "In a Chapter 7 bankruptcy case, Robert Franklin Geary from Clovis, CA, saw his proceedings start in 01.19.2012 and complete by 05/10/2012, involving asset liquidation."
Robert Franklin Geary — California, 12-10434


ᐅ Jim D Geiser, California

Address: 426 W Tenaya Ave Clovis, CA 93612

Bankruptcy Case 10-65023 Summary: "Jim D Geiser's Chapter 7 bankruptcy, filed in Clovis, CA in December 2010, led to asset liquidation, with the case closing in April 2011."
Jim D Geiser — California, 10-65023


ᐅ Teresa Gentleman, California

Address: 1465 Miami Ct Clovis, CA 93611

Bankruptcy Case 11-13838 Overview: "The case of Teresa Gentleman in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Gentleman — California, 11-13838


ᐅ Sam George, California

Address: 1452 Oak Ave Clovis, CA 93611

Bankruptcy Case 11-15826 Summary: "Sam George's Chapter 7 bankruptcy, filed in Clovis, CA in May 20, 2011, led to asset liquidation, with the case closing in August 16, 2011."
Sam George — California, 11-15826


ᐅ Richard Timothy George, California

Address: 1457 Harvard Ave Apt A Clovis, CA 93612

Bankruptcy Case 11-13023 Summary: "Richard Timothy George's bankruptcy, initiated in 03/17/2011 and concluded by 2011-07-07 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Timothy George — California, 11-13023


ᐅ Nicole K Georges, California

Address: 2762 Mitchell Ave Clovis, CA 93611

Bankruptcy Case 11-16022 Overview: "The case of Nicole K Georges in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole K Georges — California, 11-16022


ᐅ Stephen Gerrish, California

Address: 2316 Acacia Ave Clovis, CA 93612

Bankruptcy Case 09-61293 Overview: "The bankruptcy filing by Stephen Gerrish, undertaken in 2009-11-19 in Clovis, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Stephen Gerrish — California, 09-61293


ᐅ Gretta Ghazel, California

Address: 627 N Helm Ave Clovis, CA 93611-6702

Brief Overview of Bankruptcy Case 16-10705: "The case of Gretta Ghazel in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretta Ghazel — California, 16-10705