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 Rosalie Harrington, California

Address: 1500 Villa Ave Spc 140 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-13965: "Clovis, CA resident Rosalie Harrington's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Rosalie Harrington — California, 11-13965


ᐅ John Edward Harris, California

Address: 521 W Minarets Ave Clovis, CA 93611-6712

Snapshot of U.S. Bankruptcy Proceeding Case 15-12834: "In Clovis, CA, John Edward Harris filed for Chapter 7 bankruptcy in 2015-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-18."
John Edward Harris — California, 15-12834


ᐅ Iii Robert Harris, California

Address: 1526 Clovis Ave # C200 Clovis, CA 93612

Bankruptcy Case 10-62431 Summary: "The bankruptcy filing by Iii Robert Harris, undertaken in 2010-10-27 in Clovis, CA under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Iii Robert Harris — California, 10-62431


ᐅ Kevin Harris, California

Address: 913 N Burgan Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 09-193507: "Clovis, CA resident Kevin Harris's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Kevin Harris — California, 09-19350


ᐅ Denice Vel Harris, California

Address: PO Box 2328 Clovis, CA 93613

Snapshot of U.S. Bankruptcy Proceeding Case 09-19473: "In a Chapter 7 bankruptcy case, Denice Vel Harris from Clovis, CA, saw her proceedings start in October 1, 2009 and complete by January 2010, involving asset liquidation."
Denice Vel Harris — California, 09-19473


ᐅ Elizabeth Ann Harris, California

Address: 1764 N Mcpherson Ln Clovis, CA 93619-5120

Bankruptcy Case 15-12073 Overview: "In Clovis, CA, Elizabeth Ann Harris filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Elizabeth Ann Harris — California, 15-12073


ᐅ Larry Joe Harris, California

Address: 618 W Beverly Dr Clovis, CA 93612-2375

Brief Overview of Bankruptcy Case 2014-12480: "The bankruptcy record of Larry Joe Harris from Clovis, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2014."
Larry Joe Harris — California, 2014-12480


ᐅ Jeffrey Palmer Harsha, California

Address: 4725 Stetson Rd Clovis, CA 93619

Concise Description of Bankruptcy Case 13-104377: "Jeffrey Palmer Harsha's Chapter 7 bankruptcy, filed in Clovis, CA in Jan 23, 2013, led to asset liquidation, with the case closing in May 3, 2013."
Jeffrey Palmer Harsha — California, 13-10437


ᐅ Alicia G Harter, California

Address: 2288 Ezie Ave Clovis, CA 93611

Bankruptcy Case 12-11051 Summary: "In Clovis, CA, Alicia G Harter filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-30."
Alicia G Harter — California, 12-11051


ᐅ Arlan Hartmann, California

Address: PO Box 1598 Clovis, CA 93613

Snapshot of U.S. Bankruptcy Proceeding Case 10-17121: "In a Chapter 7 bankruptcy case, Arlan Hartmann from Clovis, CA, saw their proceedings start in 06.24.2010 and complete by 09/29/2010, involving asset liquidation."
Arlan Hartmann — California, 10-17121


ᐅ Todd Haskin, California

Address: 1175 Shaw Ave # 104-116 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-61327: "The bankruptcy filing by Todd Haskin, undertaken in Sep 30, 2010 in Clovis, CA under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Todd Haskin — California, 10-61327


ᐅ Diane Vernice Hatch, California

Address: 8822 E Alluvial Ave Clovis, CA 93619-9032

Snapshot of U.S. Bankruptcy Proceeding Case 14-12289: "Clovis, CA resident Diane Vernice Hatch's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Diane Vernice Hatch — California, 14-12289


ᐅ Eric Gregory Hatch, California

Address: 8822 E Alluvial Ave Clovis, CA 93619-9032

Bankruptcy Case 2014-12289 Overview: "Eric Gregory Hatch's Chapter 7 bankruptcy, filed in Clovis, CA in April 2014, led to asset liquidation, with the case closing in Aug 11, 2014."
Eric Gregory Hatch — California, 2014-12289


ᐅ Kaelyn L Hatcher, California

Address: 63 W Bohemia Ln Clovis, CA 93619-2603

Concise Description of Bankruptcy Case 15-129717: "Kaelyn L Hatcher's bankruptcy, initiated in July 27, 2015 and concluded by October 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaelyn L Hatcher — California, 15-12971


ᐅ Brandon S Hatcher, California

Address: 1795 Barstow Ave Clovis, CA 93611-2067

Bankruptcy Case 08-11237 Overview: "Brandon S Hatcher's Chapter 13 bankruptcy in Clovis, CA started in 03.07.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 29, 2013."
Brandon S Hatcher — California, 08-11237


ᐅ Melinda Lane Hatler, California

Address: 100 Fowler Ave Apt 186 Clovis, CA 93611-0684

Brief Overview of Bankruptcy Case 16-12275: "In Clovis, CA, Melinda Lane Hatler filed for Chapter 7 bankruptcy in 06.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
Melinda Lane Hatler — California, 16-12275


ᐅ Christopher L Hatter, California

Address: 974 Music Ave Clovis, CA 93612-1945

Snapshot of U.S. Bankruptcy Proceeding Case 15-10951: "The case of Christopher L Hatter in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Hatter — California, 15-10951


ᐅ Megan L Hatter, California

Address: 974 Music Ave Clovis, CA 93612-1945

Concise Description of Bankruptcy Case 15-109517: "Megan L Hatter's bankruptcy, initiated in 2015-03-12 and concluded by Jun 10, 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan L Hatter — California, 15-10951


ᐅ Gavin Dean Haubelt, California

Address: 300 W Alamos Ave Apt 210 Clovis, CA 93612

Bankruptcy Case 11-19992 Summary: "Gavin Dean Haubelt's bankruptcy, initiated in September 2, 2011 and concluded by 2011-12-12 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gavin Dean Haubelt — California, 11-19992


ᐅ Christina Hauff, California

Address: 1145 Palo Alto Ave Clovis, CA 93612

Bankruptcy Case 11-62550 Summary: "The bankruptcy record of Christina Hauff from Clovis, CA, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Christina Hauff — California, 11-62550


ᐅ Arthur Brian Hauzer, California

Address: 524 W Stuart Ave Apt C Clovis, CA 93612-5709

Bankruptcy Case 14-10749 Overview: "Clovis, CA resident Arthur Brian Hauzer's 02/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Arthur Brian Hauzer — California, 14-10749


ᐅ Jennifer Lynn Hayes, California

Address: 800 Minnewawa Ave Apt 215 Clovis, CA 93612-1785

Bankruptcy Case 16-11191 Summary: "The bankruptcy record of Jennifer Lynn Hayes from Clovis, CA, shows a Chapter 7 case filed in 04.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-08."
Jennifer Lynn Hayes — California, 16-11191


ᐅ Harvey Hayes, California

Address: 2290 Hanson Ave Clovis, CA 93611

Bankruptcy Case 10-10833 Summary: "The bankruptcy filing by Harvey Hayes, undertaken in 2010-01-28 in Clovis, CA under Chapter 7, concluded with discharge in May 8, 2010 after liquidating assets."
Harvey Hayes — California, 10-10833


ᐅ Dustin Jesse Hayes, California

Address: 800 Minnewawa Ave Apt 215 Clovis, CA 93612-1785

Bankruptcy Case 16-11191 Overview: "In a Chapter 7 bankruptcy case, Dustin Jesse Hayes from Clovis, CA, saw his proceedings start in 2016-04-09 and complete by 07/08/2016, involving asset liquidation."
Dustin Jesse Hayes — California, 16-11191


ᐅ Rodney W Haynes, California

Address: 1875 N Whiteash Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-13126: "Clovis, CA resident Rodney W Haynes's 03/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Rodney W Haynes — California, 11-13126


ᐅ Jr John Earl Haywood, California

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

Brief Overview of Bankruptcy Case 13-17554: "The bankruptcy record of Jr John Earl Haywood from Clovis, CA, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2014."
Jr John Earl Haywood — California, 13-17554


ᐅ Kevin Headley, California

Address: 2971 Redington Ave Clovis, CA 93619

Bankruptcy Case 09-60388 Summary: "In a Chapter 7 bankruptcy case, Kevin Headley from Clovis, CA, saw their proceedings start in 10/27/2009 and complete by Feb 4, 2010, involving asset liquidation."
Kevin Headley — California, 09-60388


ᐅ Jill Allison Heffner, California

Address: 1953 Applegate Ave Clovis, CA 93611-6958

Bankruptcy Case 15-10172 Summary: "In Clovis, CA, Jill Allison Heffner filed for Chapter 7 bankruptcy in 2015-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-21."
Jill Allison Heffner — California, 15-10172


ᐅ Russell Heffner, California

Address: 1953 Applegate Ave Clovis, CA 93611-6958

Brief Overview of Bankruptcy Case 15-10172: "The case of Russell Heffner in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Heffner — California, 15-10172


ᐅ Craig Heilbut, California

Address: 343 W Everglade Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 11-63010: "Clovis, CA resident Craig Heilbut's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2012."
Craig Heilbut — California, 11-63010


ᐅ Paul Heins, California

Address: 1724 Minnewawa Ave Spc 46 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 09-62155: "The case of Paul Heins in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Heins — California, 09-62155


ᐅ Shannon Heintz, California

Address: 563 Powers Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 13-17330: "Shannon Heintz's bankruptcy, initiated in November 15, 2013 and concluded by 02.23.2014 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Heintz — California, 13-17330


ᐅ George Hellberg, California

Address: PO Box 872 Clovis, CA 93613

Bankruptcy Case 09-60571 Overview: "George Hellberg's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Hellberg — California, 09-60571


ᐅ Michael David Henderson, California

Address: 335 Jordan Ave Clovis, CA 93611-7087

Snapshot of U.S. Bankruptcy Proceeding Case 14-14650: "The bankruptcy record of Michael David Henderson from Clovis, CA, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Michael David Henderson — California, 14-14650


ᐅ John Thomas Henebury, California

Address: PO Box 2521 Clovis, CA 93613

Concise Description of Bankruptcy Case 09-199197: "Clovis, CA resident John Thomas Henebury's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
John Thomas Henebury — California, 09-19919


ᐅ Theresa Henley, California

Address: 18464 Tollhouse Rd Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-61681: "The case of Theresa Henley in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Henley — California, 10-61681


ᐅ Kou Her, California

Address: 8049 N Thompson Ave Clovis, CA 93619

Brief Overview of Bankruptcy Case 10-18290: "In a Chapter 7 bankruptcy case, Kou Her from Clovis, CA, saw their proceedings start in Jul 23, 2010 and complete by Nov 12, 2010, involving asset liquidation."
Kou Her — California, 10-18290


ᐅ Koua Her, California

Address: 1200 Scott Ave Apt 107 Clovis, CA 93612

Brief Overview of Bankruptcy Case 10-63451: "Koua Her's Chapter 7 bankruptcy, filed in Clovis, CA in Nov 19, 2010, led to asset liquidation, with the case closing in Feb 28, 2011."
Koua Her — California, 10-63451


ᐅ Thong Her, California

Address: 2076 Houston Ave Clovis, CA 93611-7701

Concise Description of Bankruptcy Case 14-132357: "Clovis, CA resident Thong Her's 06.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2014."
Thong Her — California, 14-13235


ᐅ Tou Cheng Her, California

Address: 1465 Wrenwood Ave Clovis, CA 93611-2056

Brief Overview of Bankruptcy Case 15-13541: "In Clovis, CA, Tou Cheng Her filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2015."
Tou Cheng Her — California, 15-13541


ᐅ Cha Her, California

Address: 482 Powers Ave Clovis, CA 93619

Bankruptcy Case 09-60620 Overview: "Cha Her's Chapter 7 bankruptcy, filed in Clovis, CA in 10.30.2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Cha Her — California, 09-60620


ᐅ Austin Herion, California

Address: 335 W Goshen Ave Clovis, CA 93611

Bankruptcy Case 10-61447 Overview: "In a Chapter 7 bankruptcy case, Austin Herion from Clovis, CA, saw his proceedings start in September 30, 2010 and complete by Jan 20, 2011, involving asset liquidation."
Austin Herion — California, 10-61447


ᐅ Jose M Hernandez, California

Address: 119 W Portals Ave Apt 148 Clovis, CA 93612

Concise Description of Bankruptcy Case 11-130277: "Jose M Hernandez's bankruptcy, initiated in Mar 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."
Jose M Hernandez — California, 11-13027


ᐅ Robert Ascencion Hernandez, California

Address: 592 W Santa Ana Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 13-109427: "The bankruptcy filing by Robert Ascencion Hernandez, undertaken in Feb 13, 2013 in Clovis, CA under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Robert Ascencion Hernandez — California, 13-10942


ᐅ Sergio Hernandez, California

Address: 120 W Portals Ave Apt D Clovis, CA 93612

Bankruptcy Case 10-15646 Overview: "In Clovis, CA, Sergio Hernandez filed for Chapter 7 bankruptcy in 05.21.2010. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010."
Sergio Hernandez — California, 10-15646


ᐅ Sammy Hernandez, California

Address: 527 Beverly Dr Clovis, CA 93612-2604

Snapshot of U.S. Bankruptcy Proceeding Case 15-13387: "In Clovis, CA, Sammy Hernandez filed for Chapter 7 bankruptcy in Aug 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2015."
Sammy Hernandez — California, 15-13387


ᐅ Beverly Hernandez, California

Address: 527 Beverly Dr Clovis, CA 93612-2604

Bankruptcy Case 15-13387 Overview: "Beverly Hernandez's bankruptcy, initiated in August 2015 and concluded by November 25, 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Hernandez — California, 15-13387


ᐅ Bianca A Hernandez, California

Address: 2741 Indianapolis Ave Clovis, CA 93611-6083

Bankruptcy Case 14-15164 Overview: "Bianca A Hernandez's Chapter 7 bankruptcy, filed in Clovis, CA in October 2014, led to asset liquidation, with the case closing in 01.21.2015."
Bianca A Hernandez — California, 14-15164


ᐅ Jr Jose Luis Hernandez, California

Address: 656 Sunnyside Ave Apt 114 Clovis, CA 93611

Brief Overview of Bankruptcy Case 11-15516: "Clovis, CA resident Jr Jose Luis Hernandez's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Jr Jose Luis Hernandez — California, 11-15516


ᐅ Julio Cesar Hernandez, California

Address: 3065 Anderson Ave Clovis, CA 93612

Bankruptcy Case 11-13880 Summary: "In Clovis, CA, Julio Cesar Hernandez filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Julio Cesar Hernandez — California, 11-13880


ᐅ Monica Elaine Hernandez, California

Address: 3256 San Gabriel Ave Clovis, CA 93619

Bankruptcy Case 11-18091 Overview: "The bankruptcy record of Monica Elaine Hernandez from Clovis, CA, shows a Chapter 7 case filed in July 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Monica Elaine Hernandez — California, 11-18091


ᐅ Jr Steve Hernandez, California

Address: 1780 Robinwood Ave Clovis, CA 93611

Bankruptcy Case 10-10175 Overview: "Jr Steve Hernandez's Chapter 7 bankruptcy, filed in Clovis, CA in January 9, 2010, led to asset liquidation, with the case closing in 04.19.2010."
Jr Steve Hernandez — California, 10-10175


ᐅ Leticia Longines De Hernandez, California

Address: 940 Woodworth Ave Clovis, CA 93612-2222

Snapshot of U.S. Bankruptcy Proceeding Case 14-11326: "The bankruptcy record of Leticia Longines De Hernandez from Clovis, CA, shows a Chapter 7 case filed in Mar 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Leticia Longines De Hernandez — California, 14-11326


ᐅ Jack Isaac Herrera, California

Address: 2768 Scott Ave Clovis, CA 93611-6975

Bankruptcy Case 14-16119 Overview: "In Clovis, CA, Jack Isaac Herrera filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Jack Isaac Herrera — California, 14-16119


ᐅ Mario Herrera, California

Address: 856 Fairbrook Dr Clovis, CA 93612

Bankruptcy Case 13-16507 Overview: "The bankruptcy filing by Mario Herrera, undertaken in 2013-10-01 in Clovis, CA under Chapter 7, concluded with discharge in 2014-01-09 after liquidating assets."
Mario Herrera — California, 13-16507


ᐅ Gaylene Lynn Herrera, California

Address: 1724 Minnewawa Ave Spc 118 Clovis, CA 93612

Bankruptcy Case 13-10116 Overview: "In a Chapter 7 bankruptcy case, Gaylene Lynn Herrera from Clovis, CA, saw her proceedings start in 2013-01-08 and complete by 04/18/2013, involving asset liquidation."
Gaylene Lynn Herrera — California, 13-10116


ᐅ Traci Freeman Herrera, California

Address: 2768 Scott Ave Clovis, CA 93611-6975

Concise Description of Bankruptcy Case 14-161197: "Traci Freeman Herrera's Chapter 7 bankruptcy, filed in Clovis, CA in Dec 31, 2014, led to asset liquidation, with the case closing in 2015-03-31."
Traci Freeman Herrera — California, 14-16119


ᐅ Richard Herring, California

Address: PO Box 1018 Clovis, CA 93613

Bankruptcy Case 09-61203 Overview: "In a Chapter 7 bankruptcy case, Richard Herring from Clovis, CA, saw their proceedings start in 11.17.2009 and complete by Feb 25, 2010, involving asset liquidation."
Richard Herring — California, 09-61203


ᐅ Caryn Southerland Herz, California

Address: 21831 Frontier Rd Clovis, CA 93619-9646

Bankruptcy Case 09-19578-SBB Overview: "Filing for Chapter 13 bankruptcy in 05.20.2009, Caryn Southerland Herz from Clovis, CA, structured a repayment plan, achieving discharge in 2013-12-12."
Caryn Southerland Herz — California, 09-19578


ᐅ Daniel Wayne Hess, California

Address: 847 Dewitt Ave Apt B Clovis, CA 93612-1881

Concise Description of Bankruptcy Case 15-145727: "In a Chapter 7 bankruptcy case, Daniel Wayne Hess from Clovis, CA, saw his proceedings start in Nov 24, 2015 and complete by 02.22.2016, involving asset liquidation."
Daniel Wayne Hess — California, 15-14572


ᐅ Sally Louise Hester, California

Address: 9091 E Herndon Ave Clovis, CA 93619-9014

Brief Overview of Bankruptcy Case 15-14480: "Sally Louise Hester's Chapter 7 bankruptcy, filed in Clovis, CA in 2015-11-18, led to asset liquidation, with the case closing in 2016-02-16."
Sally Louise Hester — California, 15-14480


ᐅ Charles Ray Hester, California

Address: 9091 E Herndon Ave Clovis, CA 93619-9014

Concise Description of Bankruptcy Case 15-144807: "The bankruptcy record of Charles Ray Hester from Clovis, CA, shows a Chapter 7 case filed in Nov 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Charles Ray Hester — California, 15-14480


ᐅ Xong Heu, California

Address: 687 W Santa Ana Ave Apt 102 Clovis, CA 93612-3422

Bankruptcy Case 15-12773 Overview: "Clovis, CA resident Xong Heu's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2015."
Xong Heu — California, 15-12773


ᐅ Holly M Hickey, California

Address: 1745 Tollhouse Ln Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 09-19788: "The bankruptcy filing by Holly M Hickey, undertaken in Oct 9, 2009 in Clovis, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Holly M Hickey — California, 09-19788


ᐅ David E Higley, California

Address: 1132 N Claremont Ave Clovis, CA 93611

Bankruptcy Case 11-11949 Summary: "In Clovis, CA, David E Higley filed for Chapter 7 bankruptcy in February 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2011."
David E Higley — California, 11-11949


ᐅ Jr Eufracio Hilario, California

Address: 745 N Fowler Ave Apt 203 Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-63101: "Clovis, CA resident Jr Eufracio Hilario's Nov 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jr Eufracio Hilario — California, 10-63101


ᐅ Rebecca Hill, California

Address: 790 Sunnyside Ave Clovis, CA 93611

Bankruptcy Case 09-60140 Overview: "Rebecca Hill's Chapter 7 bankruptcy, filed in Clovis, CA in 10.21.2009, led to asset liquidation, with the case closing in 01/25/2010."
Rebecca Hill — California, 09-60140


ᐅ Dyer Teresa Marie Hill, California

Address: 932 Ezie Ave Clovis, CA 93611-2017

Brief Overview of Bankruptcy Case 14-12439: "Dyer Teresa Marie Hill's Chapter 7 bankruptcy, filed in Clovis, CA in 2014-05-08, led to asset liquidation, with the case closing in Aug 11, 2014."
Dyer Teresa Marie Hill — California, 14-12439


ᐅ Joan Rochelle Hill, California

Address: 230 W Loyola Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 10-65027: "Joan Rochelle Hill's Chapter 7 bankruptcy, filed in Clovis, CA in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-11."
Joan Rochelle Hill — California, 10-65027


ᐅ Rebecca S Hill, California

Address: 1865 Herndon Ave # K566 Clovis, CA 93611-6163

Brief Overview of Bankruptcy Case 15-11152: "In Clovis, CA, Rebecca S Hill filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2016."
Rebecca S Hill — California, 15-11152


ᐅ Kevin Hill, California

Address: 371 Cherry Ln Clovis, CA 93612

Bankruptcy Case 10-15311 Overview: "The bankruptcy filing by Kevin Hill, undertaken in 05.13.2010 in Clovis, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kevin Hill — California, 10-15311


ᐅ Jr Frank Cecil Hill, California

Address: 1001 Sylmar Ave Spc 253 Clovis, CA 93612

Concise Description of Bankruptcy Case 13-125067: "The bankruptcy filing by Jr Frank Cecil Hill, undertaken in 2013-04-09 in Clovis, CA under Chapter 7, concluded with discharge in Jul 18, 2013 after liquidating assets."
Jr Frank Cecil Hill — California, 13-12506


ᐅ Dionne Marie Hill, California

Address: 843 W Euclid Ave Clovis, CA 93612

Bankruptcy Case 11-17433 Overview: "Dionne Marie Hill's bankruptcy, initiated in 2011-06-29 and concluded by October 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionne Marie Hill — California, 11-17433


ᐅ Sylvia Hill, California

Address: 1650 Villa Ave Spc 19 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 11-10549: "Sylvia Hill's bankruptcy, initiated in January 2011 and concluded by May 2011 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Hill — California, 11-10549


ᐅ Brendon C Hillman, California

Address: 60 W Brittany Ln Clovis, CA 93619

Brief Overview of Bankruptcy Case 13-14198: "The case of Brendon C Hillman in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendon C Hillman — California, 13-14198


ᐅ Adam Hinkle, California

Address: 2221 Miami Ave Clovis, CA 93611

Bankruptcy Case 12-15977 Overview: "Clovis, CA resident Adam Hinkle's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2012."
Adam Hinkle — California, 12-15977


ᐅ Cameron Travis Hinojo, California

Address: 699 Prescott Ave Clovis, CA 93619-7577

Bankruptcy Case 2014-12361 Summary: "The bankruptcy record of Cameron Travis Hinojo from Clovis, CA, shows a Chapter 7 case filed in May 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Cameron Travis Hinojo — California, 2014-12361


ᐅ Shelly Marie Hinojo, California

Address: 699 Prescott Ave Clovis, CA 93619-7577

Brief Overview of Bankruptcy Case 14-12361: "The bankruptcy filing by Shelly Marie Hinojo, undertaken in 2014-05-04 in Clovis, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Shelly Marie Hinojo — California, 14-12361


ᐅ Darra L Hirsh, California

Address: 3027 Roche Ln Clovis, CA 93619-5427

Bankruptcy Case 14-15134 Summary: "The bankruptcy record of Darra L Hirsh from Clovis, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Darra L Hirsh — California, 14-15134


ᐅ Betty Lou Hitchcock, California

Address: 947 Carson Ave Clovis, CA 93611

Bankruptcy Case 3:13-bk-04759-JAF Summary: "The bankruptcy record of Betty Lou Hitchcock from Clovis, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2013."
Betty Lou Hitchcock — California, 3:13-bk-04759


ᐅ Jason S Hobbs, California

Address: 1436 Cherry Ln Clovis, CA 93612-2565

Brief Overview of Bankruptcy Case 15-11489: "In Clovis, CA, Jason S Hobbs filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2015."
Jason S Hobbs — California, 15-11489


ᐅ Sr Michael Alan Hobie, California

Address: 3331 Kaweah Ave Clovis, CA 93619

Bankruptcy Case 12-10892 Summary: "The bankruptcy record of Sr Michael Alan Hobie 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."
Sr Michael Alan Hobie — California, 12-10892


ᐅ Sharon Hoffman, California

Address: 332 W Barstow Ave Apt 103 Clovis, CA 93612

Bankruptcy Case 10-61693 Overview: "Sharon Hoffman's bankruptcy, initiated in 2010-10-08 and concluded by 2011-01-28 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Hoffman — California, 10-61693


ᐅ Victoria Jane Hoffman, California

Address: 1823 N Douglas Ave Clovis, CA 93619-2815

Snapshot of U.S. Bankruptcy Proceeding Case 14-13103: "Victoria Jane Hoffman's bankruptcy, initiated in 2014-06-17 and concluded by Sep 29, 2014 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Jane Hoffman — California, 14-13103


ᐅ Linda Hogan, California

Address: 2978 Indianapolis Ave Clovis, CA 93611

Bankruptcy Case 10-60565 Summary: "The bankruptcy record of Linda Hogan from Clovis, CA, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Linda Hogan — California, 10-60565


ᐅ Betty Hoge, California

Address: 1500 Villa Ave Spc 34 Clovis, CA 93612

Snapshot of U.S. Bankruptcy Proceeding Case 10-11297: "The bankruptcy record of Betty Hoge from Clovis, CA, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2010."
Betty Hoge — California, 10-11297


ᐅ Robert Daniel Holden, California

Address: 2890 Anton Ave Clovis, CA 93611-6087

Bankruptcy Case 10-12140 Overview: "Robert Daniel Holden's Clovis, CA bankruptcy under Chapter 13 in Mar 1, 2010 led to a structured repayment plan, successfully discharged in November 2013."
Robert Daniel Holden — California, 10-12140


ᐅ Howard Evert Holden, California

Address: 1025 Villa Ave Apt 102 Clovis, CA 93612-5500

Bankruptcy Case 15-11247 Overview: "The bankruptcy record of Howard Evert Holden from Clovis, CA, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Howard Evert Holden — California, 15-11247


ᐅ Evelyn Holiday, California

Address: 2336 Sierra Ave Clovis, CA 93611

Brief Overview of Bankruptcy Case 10-12631: "Evelyn Holiday's Chapter 7 bankruptcy, filed in Clovis, CA in March 15, 2010, led to asset liquidation, with the case closing in June 2010."
Evelyn Holiday — California, 10-12631


ᐅ Barbara Ellen Holland, California

Address: 800 Minnewawa Ave Apt 244 Clovis, CA 93612

Concise Description of Bankruptcy Case 12-181427: "Barbara Ellen Holland's bankruptcy, initiated in 09/24/2012 and concluded by January 2013 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ellen Holland — California, 12-18142


ᐅ Janet Lyn Holland, California

Address: 235 W Tenaya Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 11-63780: "Janet Lyn Holland's Chapter 7 bankruptcy, filed in Clovis, CA in 12.28.2011, led to asset liquidation, with the case closing in Apr 18, 2012."
Janet Lyn Holland — California, 11-63780


ᐅ Dusty Joseph Holland, California

Address: 3264 Rall Ave Clovis, CA 93619-5203

Snapshot of U.S. Bankruptcy Proceeding Case 15-11115: "Dusty Joseph Holland's bankruptcy, initiated in Mar 24, 2015 and concluded by Jun 22, 2015 in Clovis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusty Joseph Holland — California, 15-11115


ᐅ Weigel Zetta J Holleman, California

Address: 114 Keats Ave Clovis, CA 93612

Concise Description of Bankruptcy Case 09-197327: "In Clovis, CA, Weigel Zetta J Holleman filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Weigel Zetta J Holleman — California, 09-19732


ᐅ Eddie Michael Holliday, California

Address: 1331 Pollasky Ave Apt H Clovis, CA 93612

Bankruptcy Case 11-13427 Overview: "Eddie Michael Holliday's Chapter 7 bankruptcy, filed in Clovis, CA in Mar 25, 2011, led to asset liquidation, with the case closing in Jul 15, 2011."
Eddie Michael Holliday — California, 11-13427


ᐅ Johnny M Holliday, California

Address: 341 W Richert Ave Clovis, CA 93612

Brief Overview of Bankruptcy Case 12-14983: "Johnny M Holliday's Chapter 7 bankruptcy, filed in Clovis, CA in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-20."
Johnny M Holliday — California, 12-14983


ᐅ Christopher Homen, California

Address: 3635 Richmond Ave Clovis, CA 93619-5154

Brief Overview of Bankruptcy Case 2014-12042: "The case of Christopher Homen in Clovis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Homen — California, 2014-12042


ᐅ Scotti Hoole, California

Address: 2480 Palo Alto Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 11-63496: "In Clovis, CA, Scotti Hoole filed for Chapter 7 bankruptcy in 2011-12-17. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2012."
Scotti Hoole — California, 11-63496


ᐅ James D Hoover, California

Address: 5747 Dockery Ave Clovis, CA 93619

Snapshot of U.S. Bankruptcy Proceeding Case 11-11497: "The bankruptcy filing by James D Hoover, undertaken in 02/09/2011 in Clovis, CA under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
James D Hoover — California, 11-11497


ᐅ Carl F Hopkins, California

Address: 821 Whittier Ave Clovis, CA 93611

Concise Description of Bankruptcy Case 11-120677: "The bankruptcy filing by Carl F Hopkins, undertaken in 02.23.2011 in Clovis, CA under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Carl F Hopkins — California, 11-12067


ᐅ Roger Hormel, California

Address: 2336 Escalon Ave Clovis, CA 93611

Snapshot of U.S. Bankruptcy Proceeding Case 10-13260: "In a Chapter 7 bankruptcy case, Roger Hormel from Clovis, CA, saw his proceedings start in March 29, 2010 and complete by Jul 7, 2010, involving asset liquidation."
Roger Hormel — California, 10-13260