Norwalk, Iowa - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
April 04, 2025
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