Website Logo

Norwalk, Iowa - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Norwalk.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jason Warren Marquardt, Norwalk IA

Address: 607 Aspen Dr Norwalk, IA 50211-2165
Bankruptcy Case 14-02949-lmj7 Summary: "In Norwalk, IA, Jason Warren Marquardt filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Jason Warren Marquardt — Iowa

Alicia Rochelle Mcgee, Norwalk IA

Address: 1014 Maple Ave Norwalk, IA 50211-1638
Bankruptcy Case 16-00001-als7 Summary: "The bankruptcy record of Alicia Rochelle Mcgee from Norwalk, IA, shows a Chapter 7 case filed in January 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2016."
Alicia Rochelle Mcgee — Iowa

Adam Steven Mcgilvra, Norwalk IA

Address: 4738 Wakonda Dr Norwalk, IA 50211
Brief Overview of Bankruptcy Case 13-01145-lmj7: "Adam Steven Mcgilvra's bankruptcy, initiated in 2013-04-22 and concluded by July 23, 2013 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Steven Mcgilvra — Iowa

Daphne Mckinney, Norwalk IA

Address: 2025 Shady Lane Dr Norwalk, IA 50211
Concise Description of Bankruptcy Case 10-03735-als77: "In Norwalk, IA, Daphne Mckinney filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Daphne Mckinney — Iowa

Michael John Mckinney, Norwalk IA

Address: 6294 55th Ave Norwalk, IA 50211
Concise Description of Bankruptcy Case 11-01583-als77: "Michael John Mckinney's Chapter 7 bankruptcy, filed in Norwalk, IA in April 19, 2011, led to asset liquidation, with the case closing in 07.26.2011."
Michael John Mckinney — Iowa

Tim S Mclaury, Norwalk IA

Address: 1109 Richard George Dr Norwalk, IA 50211-1337
Bankruptcy Case 14-02135-als7 Summary: "Tim S Mclaury's bankruptcy, initiated in August 27, 2014 and concluded by November 25, 2014 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim S Mclaury — Iowa

Marcus Roger Metzger, Norwalk IA

Address: 1900 Cedar St Apt I Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-03743-als7: "In Norwalk, IA, Marcus Roger Metzger filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Marcus Roger Metzger — Iowa

Ronald P Meyer, Norwalk IA

Address: 9185 Waveland Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-03173-als7: "In a Chapter 7 bankruptcy case, Ronald P Meyer from Norwalk, IA, saw their proceedings start in 2011-08-05 and complete by 2011-11-11, involving asset liquidation."
Ronald P Meyer — Iowa

Rose Marie Mickels, Norwalk IA

Address: 2214 Avery Ave Norwalk, IA 50211
Brief Overview of Bankruptcy Case 13-01290-als7: "The bankruptcy record of Rose Marie Mickels from Norwalk, IA, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2013."
Rose Marie Mickels — Iowa

Angela Miles, Norwalk IA

Address: PO Box 201 Norwalk, IA 50211
Bankruptcy Case 10-05852-als7 Summary: "The bankruptcy filing by Angela Miles, undertaken in 2010-12-06 in Norwalk, IA under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Angela Miles — Iowa

Tamara Jo Mineart, Norwalk IA

Address: 903 Redwood Dr Norwalk, IA 50211-1421
Snapshot of U.S. Bankruptcy Proceeding Case 15-01061-lmj7: "Norwalk, IA resident Tamara Jo Mineart's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Tamara Jo Mineart — Iowa

Bryan L Mitchell, Norwalk IA

Address: 1222 Hunter Dr Norwalk, IA 50211
Bankruptcy Case 12-01761-lmj7 Overview: "The bankruptcy record of Bryan L Mitchell from Norwalk, IA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Bryan L Mitchell — Iowa

Rhonda S Morrow, Norwalk IA

Address: 9591 Briggs Trl Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-04696-als7: "The bankruptcy filing by Rhonda S Morrow, undertaken in 2011-12-09 in Norwalk, IA under Chapter 7, concluded with discharge in Mar 6, 2012 after liquidating assets."
Rhonda S Morrow — Iowa

Jr Jerome Byron Moyer, Norwalk IA

Address: 515 Snyder Ave Norwalk, IA 50211
Concise Description of Bankruptcy Case 11-04330-als77: "In a Chapter 7 bankruptcy case, Jr Jerome Byron Moyer from Norwalk, IA, saw his proceedings start in November 2011 and complete by Feb 13, 2012, involving asset liquidation."
Jr Jerome Byron Moyer — Iowa

Steven Kenneth Mueggenberg, Norwalk IA

Address: 908 E 17th St Apt 6 Norwalk, IA 50211-2016
Snapshot of U.S. Bankruptcy Proceeding Case 2014-00971-als7: "The case of Steven Kenneth Mueggenberg in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 04/21/2014 and discharged early 2014-07-20, focusing on asset liquidation to repay creditors."
Steven Kenneth Mueggenberg — Iowa

Brian Mundy, Norwalk IA

Address: 1023 Norwood Ct Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 10-00267-lmj7: "The case of Brian Mundy in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-26 and discharged early 05.04.2010, focusing on asset liquidation to repay creditors."
Brian Mundy — Iowa

Fred E Myers, Norwalk IA

Address: 906 Casady Dr Norwalk, IA 50211-2014
Brief Overview of Bankruptcy Case 15-00489-als7: "Fred E Myers's Chapter 7 bankruptcy, filed in Norwalk, IA in 2015-03-16, led to asset liquidation, with the case closing in June 2015."
Fred E Myers — Iowa

Annette M Newman, Norwalk IA

Address: 1109 Richard George Dr Norwalk, IA 50211-1337
Bankruptcy Case 14-01491-als7 Overview: "In Norwalk, IA, Annette M Newman filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2014."
Annette M Newman — Iowa

Lisa Marie Olivier, Norwalk IA

Address: 1900 Cedar St Apt H-106 Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 12-01802-als7: "Lisa Marie Olivier's Chapter 7 bankruptcy, filed in Norwalk, IA in 05/31/2012, led to asset liquidation, with the case closing in August 2012."
Lisa Marie Olivier — Iowa

Clayton Olson, Norwalk IA

Address: 1035 Rolling Hills Ct Norwalk, IA 50211
Brief Overview of Bankruptcy Case 10-02747-als7: "The bankruptcy filing by Clayton Olson, undertaken in May 2010 in Norwalk, IA under Chapter 7, concluded with discharge in 08.24.2010 after liquidating assets."
Clayton Olson — Iowa

Mark K Orfield, Norwalk IA

Address: 501 North Ave Norwalk, IA 50211
Bankruptcy Case 11-01830-lmj7 Overview: "The case of Mark K Orfield in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-03 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Mark K Orfield — Iowa

Charles Michael Pettit, Norwalk IA

Address: 1019 South Ave Norwalk, IA 50211
Bankruptcy Case 11-02309-als7 Overview: "Norwalk, IA resident Charles Michael Pettit's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
Charles Michael Pettit — Iowa

Gregory Pierce, Norwalk IA

Address: 1430 E 20th St Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 10-04305-als7: "The bankruptcy filing by Gregory Pierce, undertaken in 2010-08-27 in Norwalk, IA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Gregory Pierce — Iowa

Eric Thomas Potter, Norwalk IA

Address: 1900 CEDAR ST APT 6202 Norwalk, IA 50211
Bankruptcy Case 12-01564-lmj7 Summary: "In Norwalk, IA, Eric Thomas Potter filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Eric Thomas Potter — Iowa

Gina Leanne Proctor, Norwalk IA

Address: 611 High Rd Norwalk, IA 50211
Bankruptcy Case 11-02073-als7 Overview: "In a Chapter 7 bankruptcy case, Gina Leanne Proctor from Norwalk, IA, saw her proceedings start in May 19, 2011 and complete by August 2011, involving asset liquidation."
Gina Leanne Proctor — Iowa

Patricia J Pryor, Norwalk IA

Address: 812 Main St Norwalk, IA 50211
Brief Overview of Bankruptcy Case 13-02876-als7: "The bankruptcy record of Patricia J Pryor from Norwalk, IA, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2014."
Patricia J Pryor — Iowa

Catherine Pulver, Norwalk IA

Address: 1900 Cedar St Apt D-105 Norwalk, IA 50211
Concise Description of Bankruptcy Case 10-03019-als77: "The bankruptcy filing by Catherine Pulver, undertaken in 2010-06-14 in Norwalk, IA under Chapter 7, concluded with discharge in 09/08/2010 after liquidating assets."
Catherine Pulver — Iowa

Ryan L Ramsvig, Norwalk IA

Address: 1110 Cherry Pkwy Norwalk, IA 50211-1593
Brief Overview of Bankruptcy Case 14-00566-als7: "In Norwalk, IA, Ryan L Ramsvig filed for Chapter 7 bankruptcy in Mar 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2014."
Ryan L Ramsvig — Iowa

Neal Redding, Norwalk IA

Address: 9410 Happy Hollow Dr Norwalk, IA 50211
Bankruptcy Case 10-02237-als7 Summary: "Neal Redding's bankruptcy, initiated in April 2010 and concluded by 07.27.2010 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal Redding — Iowa

Sheri Redding, Norwalk IA

Address: 9410 Happy Hollow Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 10-02422-als7: "The case of Sheri Redding in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 05/11/2010 and discharged early 08/10/2010, focusing on asset liquidation to repay creditors."
Sheri Redding — Iowa

Brice Anthony Reisinger, Norwalk IA

Address: 10699 Drake St Norwalk, IA 50211
Brief Overview of Bankruptcy Case 11-01767-als7: "In a Chapter 7 bankruptcy case, Brice Anthony Reisinger from Norwalk, IA, saw his proceedings start in 2011-04-29 and complete by 2011-07-26, involving asset liquidation."
Brice Anthony Reisinger — Iowa

Tammy L Reynolds, Norwalk IA

Address: 8602 20th Ave Norwalk, IA 50211
Bankruptcy Case 11-01421-als7 Overview: "In a Chapter 7 bankruptcy case, Tammy L Reynolds from Norwalk, IA, saw her proceedings start in 04/11/2011 and complete by July 2011, involving asset liquidation."
Tammy L Reynolds — Iowa

Scott Alan Richardson, Norwalk IA

Address: 811 Gordon Ave Norwalk, IA 50211
Brief Overview of Bankruptcy Case 12-03605-lmj7: "The bankruptcy filing by Scott Alan Richardson, undertaken in Nov 21, 2012 in Norwalk, IA under Chapter 7, concluded with discharge in 02/27/2013 after liquidating assets."
Scott Alan Richardson — Iowa

Daniel Michael Riffey, Norwalk IA

Address: 1900 Cedar St Apt B-103 Norwalk, IA 50211-9519
Bankruptcy Case 2:15-bk-07360-PS Summary: "Daniel Michael Riffey's bankruptcy, initiated in 2015-06-12 and concluded by 2015-09-10 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Michael Riffey — Iowa

David Joseph Robbins, Norwalk IA

Address: 4677 Hyperion Dr Norwalk, IA 50211
Bankruptcy Case 11-02354-als7 Summary: "In Norwalk, IA, David Joseph Robbins filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2011."
David Joseph Robbins — Iowa

Torrance W Roberson, Norwalk IA

Address: 4950 Wakonda Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-00100-lmj7: "In a Chapter 7 bankruptcy case, Torrance W Roberson from Norwalk, IA, saw their proceedings start in 01/13/2011 and complete by 2011-04-12, involving asset liquidation."
Torrance W Roberson — Iowa

Scott D Robinson, Norwalk IA

Address: 2174 85th Ave Norwalk, IA 50211-9227
Snapshot of U.S. Bankruptcy Proceeding Case 15-00632-lmj7: "The case of Scott D Robinson in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-30 and discharged early 06/28/2015, focusing on asset liquidation to repay creditors."
Scott D Robinson — Iowa

Erica Ronemous, Norwalk IA

Address: 9080 Golden Valley Dr Norwalk, IA 50211
Brief Overview of Bankruptcy Case 10-05308-als7: "The case of Erica Ronemous in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 10.29.2010 and discharged early January 25, 2011, focusing on asset liquidation to repay creditors."
Erica Ronemous — Iowa

Troy A Sahr, Norwalk IA

Address: 1900 Cedar St Apt I-202 Norwalk, IA 50211-9515
Snapshot of U.S. Bankruptcy Proceeding Case 14-00334: "The bankruptcy record of Troy A Sahr from Norwalk, IA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Troy A Sahr — Iowa

Michelle Schurman, Norwalk IA

Address: 4451 Lakewood Dr Norwalk, IA 50211
Concise Description of Bankruptcy Case 10-00106-als77: "Michelle Schurman's Chapter 7 bankruptcy, filed in Norwalk, IA in Jan 12, 2010, led to asset liquidation, with the case closing in April 6, 2010."
Michelle Schurman — Iowa

Jeffrey Dale Scott, Norwalk IA

Address: 1934 Merle Huff Ave Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-00042-als7: "Jeffrey Dale Scott's bankruptcy, initiated in Jan 7, 2011 and concluded by 04.12.2011 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dale Scott — Iowa

Jennie Scott, Norwalk IA

Address: 1934 Merle Huff Ave Norwalk, IA 50211
Bankruptcy Case 11-00019-als7 Overview: "Jennie Scott's bankruptcy, initiated in 01/05/2011 and concluded by 2011-04-13 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Scott — Iowa

Jason Daniel Shafer, Norwalk IA

Address: 927 Hunter Dr Norwalk, IA 50211
Concise Description of Bankruptcy Case 13-02618-als77: "In a Chapter 7 bankruptcy case, Jason Daniel Shafer from Norwalk, IA, saw his proceedings start in 2013-09-19 and complete by 12.26.2013, involving asset liquidation."
Jason Daniel Shafer — Iowa

Jack Sherrick, Norwalk IA

Address: 9585 Briggs Trl # 33 Norwalk, IA 50211
Concise Description of Bankruptcy Case 09-05337-als77: "Norwalk, IA resident Jack Sherrick's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Jack Sherrick — Iowa

James Richard Shipman, Norwalk IA

Address: 914 Hunter Dr Norwalk, IA 50211
Concise Description of Bankruptcy Case 09-05005-als77: "In Norwalk, IA, James Richard Shipman filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2010."
James Richard Shipman — Iowa

Gary W Simmons, Norwalk IA

Address: 1410 E 18th St Norwalk, IA 50211
Concise Description of Bankruptcy Case 11-04530-als77: "Gary W Simmons's bankruptcy, initiated in 2011-11-23 and concluded by 02.22.2012 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Simmons — Iowa

Sara Lyn Simonson, Norwalk IA

Address: 3474 Clarke St Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 12-00153-als7: "The bankruptcy record of Sara Lyn Simonson from Norwalk, IA, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Sara Lyn Simonson — Iowa

Nathan Dean Sizemore, Norwalk IA

Address: 5236 Clearwater Dr Norwalk, IA 50211
Bankruptcy Case 12-03069-als7 Summary: "In a Chapter 7 bankruptcy case, Nathan Dean Sizemore from Norwalk, IA, saw his proceedings start in Oct 1, 2012 and complete by January 2013, involving asset liquidation."
Nathan Dean Sizemore — Iowa

Adam Sizemore, Norwalk IA

Address: 5010 Wakonda Dr Norwalk, IA 50211
Bankruptcy Case 10-04720-als7 Summary: "The case of Adam Sizemore in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in Sep 23, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Adam Sizemore — Iowa

Donald R Slemp, Norwalk IA

Address: 4390 100th Ave Norwalk, IA 50211-9581
Bankruptcy Case 16-00180-lmj7 Summary: "In a Chapter 7 bankruptcy case, Donald R Slemp from Norwalk, IA, saw their proceedings start in February 2016 and complete by 05.08.2016, involving asset liquidation."
Donald R Slemp — Iowa

Dorothy M Slemp, Norwalk IA

Address: 4390 100th Ave Norwalk, IA 50211-9581
Bankruptcy Case 16-00180-lmj7 Overview: "Norwalk, IA resident Dorothy M Slemp's 02.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Dorothy M Slemp — Iowa

Rhonda Smith, Norwalk IA

Address: 215 Knoll Dr Norwalk, IA 50211
Bankruptcy Case 10-00560-lmj7 Summary: "The bankruptcy record of Rhonda Smith from Norwalk, IA, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Rhonda Smith — Iowa

Joshua B Snyder, Norwalk IA

Address: 2021 Parkhill Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 12-02739-als7: "The bankruptcy record of Joshua B Snyder from Norwalk, IA, shows a Chapter 7 case filed in Aug 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-27."
Joshua B Snyder — Iowa

Steven M Sondall, Norwalk IA

Address: 1415 Avery Ct Norwalk, IA 50211
Bankruptcy Case 13-03049-lmj7 Overview: "Norwalk, IA resident Steven M Sondall's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2014."
Steven M Sondall — Iowa

Jeffrey L Spang, Norwalk IA

Address: 1900 Cedar St Apt I-204 Norwalk, IA 50211-9515
Concise Description of Bankruptcy Case 16-01231-lmj77: "Norwalk, IA resident Jeffrey L Spang's 06.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2016."
Jeffrey L Spang — Iowa

John Cooper States, Norwalk IA

Address: 1900 Cedar St Apt F-206 Norwalk, IA 50211
Bankruptcy Case 12-01089-lmj7 Overview: "John Cooper States's bankruptcy, initiated in Apr 6, 2012 and concluded by July 13, 2012 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cooper States — Iowa

David Brian Stringer, Norwalk IA

Address: 1225 E 14TH ST Norwalk, IA 50211
Concise Description of Bankruptcy Case 12-01554-als77: "David Brian Stringer's bankruptcy, initiated in 2012-05-11 and concluded by 08/07/2012 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brian Stringer — Iowa

Brian D Stringer, Norwalk IA

Address: 1225 E 14th St Norwalk, IA 50211
Bankruptcy Case 12-03285-als7 Summary: "In Norwalk, IA, Brian D Stringer filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Brian D Stringer — Iowa

Amanda Jane Struthers, Norwalk IA

Address: 2125 Shady Lane Dr Norwalk, IA 50211-2311
Bankruptcy Case 16-00557-als7 Summary: "Amanda Jane Struthers's bankruptcy, initiated in 2016-03-22 and concluded by Jun 20, 2016 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jane Struthers — Iowa

Steven Arthur Stump, Norwalk IA

Address: 9360 Elmcrest Dr Norwalk, IA 50211
Concise Description of Bankruptcy Case 13-01002-lmj77: "Norwalk, IA resident Steven Arthur Stump's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Steven Arthur Stump — Iowa

Ryan J Sup, Norwalk IA

Address: 4822 Candlewick Dr Norwalk, IA 50211-1853
Bankruptcy Case 14-00422-als7 Overview: "The bankruptcy record of Ryan J Sup from Norwalk, IA, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Ryan J Sup — Iowa

Dee Ann Swanson, Norwalk IA

Address: 9250 Golden Valley Dr Norwalk, IA 50211
Bankruptcy Case 10-02113-als7 Overview: "In a Chapter 7 bankruptcy case, Dee Ann Swanson from Norwalk, IA, saw her proceedings start in April 26, 2010 and complete by Jul 27, 2010, involving asset liquidation."
Dee Ann Swanson — Iowa

Tracy L Swartzlander, Norwalk IA

Address: 216 Elm Ave Norwalk, IA 50211
Concise Description of Bankruptcy Case 13-01568-als77: "Tracy L Swartzlander's Chapter 7 bankruptcy, filed in Norwalk, IA in May 2013, led to asset liquidation, with the case closing in 08/27/2013."
Tracy L Swartzlander — Iowa

Steve Blaine Swenson, Norwalk IA

Address: 2125 Avery Ave Norwalk, IA 50211
Bankruptcy Case 13-02599-als7 Overview: "In Norwalk, IA, Steve Blaine Swenson filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Steve Blaine Swenson — Iowa

Randall Ryan Swisher, Norwalk IA

Address: 1012 Skylane Dr Norwalk, IA 50211-1220
Snapshot of U.S. Bankruptcy Proceeding Case 14-01355-als7: "Randall Ryan Swisher's Chapter 7 bankruptcy, filed in Norwalk, IA in 2014-05-28, led to asset liquidation, with the case closing in 08/26/2014."
Randall Ryan Swisher — Iowa

Mina Thakoor, Norwalk IA

Address: 601 Orchard Hills Dr Unit 3008 Norwalk, IA 50211
Brief Overview of Bankruptcy Case 10-06178-als7: "In a Chapter 7 bankruptcy case, Mina Thakoor from Norwalk, IA, saw her proceedings start in 12.31.2010 and complete by March 2011, involving asset liquidation."
Mina Thakoor — Iowa

Donna M Thomas, Norwalk IA

Address: 803 Ashwood Ave Norwalk, IA 50211-1123
Brief Overview of Bankruptcy Case 14-00179-lmj7: "Norwalk, IA resident Donna M Thomas's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-04."
Donna M Thomas — Iowa

Faith Noelle Thompson, Norwalk IA

Address: 1900 Cedar St Apt B-206 Norwalk, IA 50211-9520
Bankruptcy Case 14-00426-als7 Summary: "The case of Faith Noelle Thompson in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 03/06/2014 and discharged early 2014-06-04, focusing on asset liquidation to repay creditors."
Faith Noelle Thompson — Iowa

Cindy Ann Tingle, Norwalk IA

Address: 815 Casady Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 13-01089-lmj7: "In Norwalk, IA, Cindy Ann Tingle filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Cindy Ann Tingle — Iowa

Nicole Rae Tolly, Norwalk IA

Address: 2511 Cedar St Apt 108 Norwalk, IA 50211
Concise Description of Bankruptcy Case 13-01070-lmj77: "In a Chapter 7 bankruptcy case, Nicole Rae Tolly from Norwalk, IA, saw her proceedings start in 2013-04-16 and complete by 2013-07-23, involving asset liquidation."
Nicole Rae Tolly — Iowa

Matthew J Wadle, Norwalk IA

Address: 104 Cherry St Norwalk, IA 50211
Brief Overview of Bankruptcy Case 13-00856-lmj7: "Norwalk, IA resident Matthew J Wadle's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Matthew J Wadle — Iowa

John Paul Walker, Norwalk IA

Address: 1303 Skylane Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 11-00165-als7: "In a Chapter 7 bankruptcy case, John Paul Walker from Norwalk, IA, saw their proceedings start in January 19, 2011 and complete by April 27, 2011, involving asset liquidation."
John Paul Walker — Iowa

Christine Lucille Warrington, Norwalk IA

Address: 715 Center St Norwalk, IA 50211
Bankruptcy Case 11-03095-als7 Overview: "Christine Lucille Warrington's Chapter 7 bankruptcy, filed in Norwalk, IA in 2011-07-29, led to asset liquidation, with the case closing in 2011-10-25."
Christine Lucille Warrington — Iowa

Dewayne A Wease, Norwalk IA

Address: 2110 Avery Ave Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 12-00871-als7: "Dewayne A Wease's bankruptcy, initiated in 03.22.2012 and concluded by 06.28.2012 in Norwalk, IA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewayne A Wease — Iowa

Jr Richard Webb, Norwalk IA

Address: 1204 Casady Dr Norwalk, IA 50211
Bankruptcy Case 10-00678-als7 Overview: "The bankruptcy record of Jr Richard Webb from Norwalk, IA, shows a Chapter 7 case filed in Feb 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Richard Webb — Iowa

Jake Robert West, Norwalk IA

Address: 4715 Devlin Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 13-02448-als7: "In Norwalk, IA, Jake Robert West filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Jake Robert West — Iowa

Philip P West, Norwalk IA

Address: 2507 Cedar St Apt 304 Norwalk, IA 50211
Brief Overview of Bankruptcy Case 12-02747-lmj7: "Norwalk, IA resident Philip P West's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2012."
Philip P West — Iowa

Nancy Wiezorek, Norwalk IA

Address: 5447 R63 Hwy Norwalk, IA 50211
Bankruptcy Case 13-01230-lmj7 Overview: "The bankruptcy record of Nancy Wiezorek from Norwalk, IA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2013."
Nancy Wiezorek — Iowa

Leo M Wilson, Norwalk IA

Address: 1304 Holly Dr Apt A1 Norwalk, IA 50211-1225
Bankruptcy Case 15-00037-als7 Summary: "In Norwalk, IA, Leo M Wilson filed for Chapter 7 bankruptcy in 01/12/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Leo M Wilson — Iowa

Tracie Wilson, Norwalk IA

Address: 9535 Buchanan Trl Lot 3 Norwalk, IA 50211
Brief Overview of Bankruptcy Case 10-04269-als7: "The case of Tracie Wilson in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in 08.25.2010 and discharged early Nov 23, 2010, focusing on asset liquidation to repay creditors."
Tracie Wilson — Iowa

Haley Ann Winchell, Norwalk IA

Address: 1004 Hunter Dr Norwalk, IA 50211
Bankruptcy Case 11-02060-lmj7 Overview: "The bankruptcy filing by Haley Ann Winchell, undertaken in May 18, 2011 in Norwalk, IA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Haley Ann Winchell — Iowa

Chase Wade Wright, Norwalk IA

Address: 4737 Wakonda Dr Norwalk, IA 50211
Snapshot of U.S. Bankruptcy Proceeding Case 09-04798-als7: "Norwalk, IA resident Chase Wade Wright's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2010."
Chase Wade Wright — Iowa

John Ricardo Zanatta, Norwalk IA

Address: 9320 Elmcrest Dr Norwalk, IA 50211
Bankruptcy Case 12-01040-als7 Summary: "The case of John Ricardo Zanatta in Norwalk, IA, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early July 9, 2012, focusing on asset liquidation to repay creditors."
John Ricardo Zanatta — Iowa

Stacy Lynn Zepnak, Norwalk IA

Address: 601 Orchard Hills Dr Unit 9007 Norwalk, IA 50211
Concise Description of Bankruptcy Case 11-03612-als77: "Norwalk, IA resident Stacy Lynn Zepnak's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Stacy Lynn Zepnak — Iowa

Timothy Zuffa, Norwalk IA

Address: 609 Gordon Ave Norwalk, IA 50211
Bankruptcy Case 10-05050-als7 Summary: "In Norwalk, IA, Timothy Zuffa filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Timothy Zuffa — Iowa

Explore Free Bankruptcy Records by State