Norwalk, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
April 08, 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
Rashad Sutton, Norwalk CA
Address: 10603 Solo St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-36097-BR7: "The case of Rashad Sutton in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 06.25.2010 and discharged early Oct 28, 2010, focusing on asset liquidation to repay creditors."
Rashad Sutton — California
Janell Marie Sweet, Norwalk CA
Address: 11462 Esther St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-50490-RK7: "In a Chapter 7 bankruptcy case, Janell Marie Sweet from Norwalk, CA, saw her proceedings start in December 10, 2012 and complete by 2013-03-22, involving asset liquidation."
Janell Marie Sweet — California
Wuillver Americo Tacson, Norwalk CA
Address: 14803 Lefloss Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-30689-NB Overview: "In a Chapter 7 bankruptcy case, Wuillver Americo Tacson from Norwalk, CA, saw their proceedings start in August 16, 2013 and complete by 2013-11-18, involving asset liquidation."
Wuillver Americo Tacson — California
Sung Tae, Norwalk CA
Address: 14842 Thornlake Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-43255-VZ: "In a Chapter 7 bankruptcy case, Sung Tae from Norwalk, CA, saw their proceedings start in 08.09.2010 and complete by December 2010, involving asset liquidation."
Sung Tae — California
Jr Samuel Tafolla, Norwalk CA
Address: 14503 Graystone Ave Norwalk, CA 90650
Bankruptcy Case 2:09-bk-38630-VK Overview: "The bankruptcy filing by Jr Samuel Tafolla, undertaken in 2009-10-19 in Norwalk, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Samuel Tafolla — California
Kevin Taing, Norwalk CA
Address: 16407 Gard Ave Norwalk, CA 90650-6914
Bankruptcy Case 2:15-bk-10404-TD Summary: "Kevin Taing's Chapter 7 bankruptcy, filed in Norwalk, CA in January 2015, led to asset liquidation, with the case closing in 04.12.2015."
Kevin Taing — California
Melecio Talamantes, Norwalk CA
Address: 10517 Imperial Hwy Norwalk, CA 90650
Bankruptcy Case 2:11-bk-29508-EC Overview: "The bankruptcy record of Melecio Talamantes from Norwalk, CA, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Melecio Talamantes — California
Johni Paul Tanamal, Norwalk CA
Address: 11704 Arlee Ave Norwalk, CA 90650
Bankruptcy Case 2:11-bk-23993-RN Overview: "The bankruptcy record of Johni Paul Tanamal from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Johni Paul Tanamal — California
Roberto Tapia, Norwalk CA
Address: 14633 Dalwood Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-40523-PC7: "In Norwalk, CA, Roberto Tapia filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Roberto Tapia — California
Silva Enedina Tapia, Norwalk CA
Address: 11307 Highdale St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-37866-BR7: "In a Chapter 7 bankruptcy case, Silva Enedina Tapia from Norwalk, CA, saw her proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Silva Enedina Tapia — California
Fuentes Carlos Tapia, Norwalk CA
Address: 11922 Sproul St Apt 3G Norwalk, CA 90650
Bankruptcy Case 2:10-bk-52245-TD Summary: "Norwalk, CA resident Fuentes Carlos Tapia's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Fuentes Carlos Tapia — California
Guadalupe Tapia, Norwalk CA
Address: 12831 Coyote Ln Norwalk, CA 90650-3307
Concise Description of Bankruptcy Case 2:14-bk-27573-TD7: "In Norwalk, CA, Guadalupe Tapia filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Guadalupe Tapia — California
Gutierrez Orlando Tapia, Norwalk CA
Address: 12110 160th St Norwalk, CA 90650-7140
Bankruptcy Case 2:14-bk-32776-NB Summary: "In a Chapter 7 bankruptcy case, Gutierrez Orlando Tapia from Norwalk, CA, saw his proceedings start in 2014-12-09 and complete by 03/09/2015, involving asset liquidation."
Gutierrez Orlando Tapia — California
Huberta Tapia, Norwalk CA
Address: 15312 Jersey Ave Norwalk, CA 90650-6437
Bankruptcy Case 2:15-bk-24393-BB Summary: "The case of Huberta Tapia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 09.16.2015 and discharged early 2015-12-28, focusing on asset liquidation to repay creditors."
Huberta Tapia — California
Zarate Candido Tapia, Norwalk CA
Address: 15312 Jersey Ave Norwalk, CA 90650-6437
Concise Description of Bankruptcy Case 2:15-bk-24393-BB7: "Zarate Candido Tapia's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-09-16, led to asset liquidation, with the case closing in December 2015."
Zarate Candido Tapia — California
Becerra Martin Carlos Tapia, Norwalk CA
Address: 11862 Hercules St Norwalk, CA 90650
Bankruptcy Case 2:12-bk-11873-TD Summary: "In a Chapter 7 bankruptcy case, Becerra Martin Carlos Tapia from Norwalk, CA, saw their proceedings start in Jan 18, 2012 and complete by 05.22.2012, involving asset liquidation."
Becerra Martin Carlos Tapia — California
Alex Taroma, Norwalk CA
Address: 14715 Helwig Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-13417-ER7: "In Norwalk, CA, Alex Taroma filed for Chapter 7 bankruptcy in 01/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Alex Taroma — California
Christina Dejoya Taroma, Norwalk CA
Address: 14715 Helwig Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-26086-RN: "The bankruptcy record of Christina Dejoya Taroma from Norwalk, CA, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Christina Dejoya Taroma — California
Ann Cuenca Tatlonghari, Norwalk CA
Address: 14616 Maryton Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36877-RN: "In a Chapter 7 bankruptcy case, Ann Cuenca Tatlonghari from Norwalk, CA, saw her proceedings start in June 2011 and complete by 2011-10-25, involving asset liquidation."
Ann Cuenca Tatlonghari — California
Cortez Cupertina Tavera, Norwalk CA
Address: 12126 Achilles St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:13-bk-13619-RN7: "Norwalk, CA resident Cortez Cupertina Tavera's 02.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2013."
Cortez Cupertina Tavera — California
Caroline Ray Taylor, Norwalk CA
Address: PO Box 59093 Norwalk, CA 90652
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42392-EC: "In Norwalk, CA, Caroline Ray Taylor filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2011."
Caroline Ray Taylor — California
Tony Taylor, Norwalk CA
Address: PO Box 1995 Norwalk, CA 90651
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39036-TD: "The case of Tony Taylor in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2009 and discharged early 01/31/2010, focusing on asset liquidation to repay creditors."
Tony Taylor — California
Hector S Tejeda, Norwalk CA
Address: 11907 Highdale St Norwalk, CA 90650
Bankruptcy Case 2:13-bk-17044-BB Summary: "Hector S Tejeda's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-03-19, led to asset liquidation, with the case closing in June 2013."
Hector S Tejeda — California
Alonso Tellez, Norwalk CA
Address: 12669 Rexton St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19719-PC: "Alonso Tellez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-03-07, led to asset liquidation, with the case closing in 07.10.2011."
Alonso Tellez — California
Martha Teran, Norwalk CA
Address: 11948 Kenney St Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:12-bk-18884-RK: "Norwalk, CA resident Martha Teran's 03/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Martha Teran — California
Bunnarith Theam, Norwalk CA
Address: 16408 Sylvanwood Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-44446-BB7: "Bunnarith Theam's Chapter 7 bankruptcy, filed in Norwalk, CA in October 2012, led to asset liquidation, with the case closing in January 2013."
Bunnarith Theam — California
Shari Thomas, Norwalk CA
Address: 16348 Graystone Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30600-BR: "Shari Thomas's bankruptcy, initiated in Aug 15, 2013 and concluded by November 25, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Thomas — California
Danielle Yvonne Thomas, Norwalk CA
Address: 10613 Liggett St Norwalk, CA 90650
Bankruptcy Case 2:12-bk-10748-BR Summary: "The bankruptcy record of Danielle Yvonne Thomas from Norwalk, CA, shows a Chapter 7 case filed in January 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2012."
Danielle Yvonne Thomas — California
Angela Burnette Thompson, Norwalk CA
Address: 14348 Alburtis Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-28280-TD: "Norwalk, CA resident Angela Burnette Thompson's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Angela Burnette Thompson — California
Joyce Thompson, Norwalk CA
Address: 11235 Benfield Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-45285-BR7: "The case of Joyce Thompson in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 19, 2012 and discharged early Jan 29, 2013, focusing on asset liquidation to repay creditors."
Joyce Thompson — California
Linda Thornberry, Norwalk CA
Address: 12018 Lindale St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59664-PC: "Linda Thornberry's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-11-18, led to asset liquidation, with the case closing in March 23, 2011."
Linda Thornberry — California
Cindy Marie Tinoco, Norwalk CA
Address: PO Box 1472 Norwalk, CA 90651-1472
Bankruptcy Case 2:15-bk-26297-SK Overview: "The bankruptcy record of Cindy Marie Tinoco from Norwalk, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Cindy Marie Tinoco — California
Thomas W Tipkanok, Norwalk CA
Address: 12308 Crewe St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37421-EC: "Thomas W Tipkanok's Chapter 7 bankruptcy, filed in Norwalk, CA in June 2011, led to asset liquidation, with the case closing in Oct 28, 2011."
Thomas W Tipkanok — California
Pernito Toledo, Norwalk CA
Address: PO Box 654 Norwalk, CA 90651
Bankruptcy Case 2:09-bk-41862-BR Summary: "Pernito Toledo's bankruptcy, initiated in 2009-11-13 and concluded by March 15, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pernito Toledo — California
Roman Toledo, Norwalk CA
Address: 15432 Halcourt Ave Norwalk, CA 90650
Bankruptcy Case 2:12-bk-13941-RK Overview: "In a Chapter 7 bankruptcy case, Roman Toledo from Norwalk, CA, saw his proceedings start in 02.03.2012 and complete by June 7, 2012, involving asset liquidation."
Roman Toledo — California
Clarita M Tolentino, Norwalk CA
Address: 14522 Devlin Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-11552-BB Overview: "Clarita M Tolentino's bankruptcy, initiated in January 2013 and concluded by 2013-04-30 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarita M Tolentino — California
Thanh Thanh Nu Ton, Norwalk CA
Address: 11726 Tina St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36388-BB: "In Norwalk, CA, Thanh Thanh Nu Ton filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Thanh Thanh Nu Ton — California
Cherry Agatha Topping, Norwalk CA
Address: 13218 Newmire Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-16646-BR Summary: "Cherry Agatha Topping's bankruptcy, initiated in March 2013 and concluded by June 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry Agatha Topping — California
Uziel Torres, Norwalk CA
Address: 15616 Gridley Rd Norwalk, CA 90650
Bankruptcy Case 2:13-bk-15743-BB Overview: "In Norwalk, CA, Uziel Torres filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2013."
Uziel Torres — California
Roy Gerardo Torres, Norwalk CA
Address: 10435 Imperial Hwy Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25546-BB: "The bankruptcy filing by Roy Gerardo Torres, undertaken in 2012-05-02 in Norwalk, CA under Chapter 7, concluded with discharge in 09/04/2012 after liquidating assets."
Roy Gerardo Torres — California
Fransisco J Torres, Norwalk CA
Address: 13112 Rosecrans Ave Norwalk, CA 90650-5164
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13536-RK: "Fransisco J Torres's bankruptcy, initiated in Feb 26, 2014 and concluded by 2014-06-16 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fransisco J Torres — California
Veronica Torres, Norwalk CA
Address: 12145 Algardi St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26165-RN: "The bankruptcy record of Veronica Torres from Norwalk, CA, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Veronica Torres — California
Esmelda Simental Torres, Norwalk CA
Address: 12737 Kalnor Ave Apt 25 Norwalk, CA 90650-3039
Bankruptcy Case 2:15-bk-26892-RK Summary: "Esmelda Simental Torres's Chapter 7 bankruptcy, filed in Norwalk, CA in 11.03.2015, led to asset liquidation, with the case closing in February 1, 2016."
Esmelda Simental Torres — California
Gandarilla Elizabeth A Torres, Norwalk CA
Address: 12301 Alondra Blvd Apt 207 Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-41294-PC: "The bankruptcy filing by Gandarilla Elizabeth A Torres, undertaken in July 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Gandarilla Elizabeth A Torres — California
Jaime Torres, Norwalk CA
Address: 15453 Graystone Ave Norwalk, CA 90650-6254
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19708-DS: "In Norwalk, CA, Jaime Torres filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Jaime Torres — California
Victoria Torres, Norwalk CA
Address: 12812 Gridley Rd Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-10335-TD: "In Norwalk, CA, Victoria Torres filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Victoria Torres — California
Elena Maria Torres, Norwalk CA
Address: 14606 Grayland Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:13-bk-25399-TD: "Elena Maria Torres's bankruptcy, initiated in Jun 12, 2013 and concluded by 09.22.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Maria Torres — California
Moises Torres, Norwalk CA
Address: 11539 Tina St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46280-ER: "Moises Torres's bankruptcy, initiated in August 27, 2010 and concluded by December 6, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Torres — California
Rodriguez Arturo Torres, Norwalk CA
Address: 11507 Belcher St Norwalk, CA 90650
Bankruptcy Case 2:12-bk-26736-BR Summary: "Rodriguez Arturo Torres's bankruptcy, initiated in 2012-05-11 and concluded by Aug 20, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Arturo Torres — California
Ana L Torres, Norwalk CA
Address: 15453 Graystone Ave Norwalk, CA 90650-6254
Bankruptcy Case 2:15-bk-19708-DS Summary: "The bankruptcy filing by Ana L Torres, undertaken in 06.17.2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Ana L Torres — California
Adriana Torres, Norwalk CA
Address: 11731 Leibacher Ave Norwalk, CA 90650-7531
Bankruptcy Case 2:16-bk-16682-ER Summary: "Adriana Torres's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016."
Adriana Torres — California
Veronica Nanette Torrez, Norwalk CA
Address: 11211 Bayla St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62464-TD: "Veronica Nanette Torrez's bankruptcy, initiated in 2011-12-28 and concluded by 05/01/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Nanette Torrez — California
Dareth Touch, Norwalk CA
Address: 11414 Liggett St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-16374-ER7: "Dareth Touch's bankruptcy, initiated in February 23, 2010 and concluded by 2010-06-05 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dareth Touch — California
Cheryl Trapp, Norwalk CA
Address: 14444 Graystone Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63500-PC: "The bankruptcy record of Cheryl Trapp from Norwalk, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Cheryl Trapp — California
Estrella B Trazo, Norwalk CA
Address: 13423 Flatbush Ave Norwalk, CA 90650
Bankruptcy Case 2:11-bk-18701-TD Overview: "The case of Estrella B Trazo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 03/01/2011 and discharged early July 4, 2011, focusing on asset liquidation to repay creditors."
Estrella B Trazo — California
Pablo Trejo, Norwalk CA
Address: 15113 Norwalk Blvd Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:09-bk-38532-SB7: "Norwalk, CA resident Pablo Trejo's 10/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2010."
Pablo Trejo — California
Gumaro Trevizo, Norwalk CA
Address: 10912 Milano Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-22554-BR: "The bankruptcy record of Gumaro Trevizo from Norwalk, CA, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Gumaro Trevizo — California
Gabriel Seth Triviz, Norwalk CA
Address: 11505 Littchen St Norwalk, CA 90650-2737
Bankruptcy Case 2:16-bk-17517-BR Summary: "In Norwalk, CA, Gabriel Seth Triviz filed for Chapter 7 bankruptcy in Jun 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Gabriel Seth Triviz — California
Raul A Trujillo, Norwalk CA
Address: 11942 Ringwood Ave Norwalk, CA 90650-7772
Brief Overview of Bankruptcy Case 2:14-bk-10621-PC: "The case of Raul A Trujillo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in January 13, 2014 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Raul A Trujillo — California
Martha Trujillo, Norwalk CA
Address: 13608 Stanstead Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-58084-ER Overview: "In Norwalk, CA, Martha Trujillo filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2011."
Martha Trujillo — California
Brian J Tulio, Norwalk CA
Address: 13025 Miller Ave Norwalk, CA 90650-3342
Bankruptcy Case 2:15-bk-22664-RN Overview: "The case of Brian J Tulio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-12 and discharged early 11.10.2015, focusing on asset liquidation to repay creditors."
Brian J Tulio — California
Genevieve J Tulio, Norwalk CA
Address: 13025 Miller Ave Norwalk, CA 90650-3342
Brief Overview of Bankruptcy Case 2:15-bk-22664-RN: "In Norwalk, CA, Genevieve J Tulio filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Genevieve J Tulio — California
Gary Lane Tune, Norwalk CA
Address: 11945 Sproul St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-44004-TD7: "In Norwalk, CA, Gary Lane Tune filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Gary Lane Tune — California
Connie Turcios, Norwalk CA
Address: 11852 Ferina St Norwalk, CA 90650-6539
Bankruptcy Case 2:13-bk-40075-BB Summary: "Norwalk, CA resident Connie Turcios's Dec 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Connie Turcios — California
Mia Turley, Norwalk CA
Address: 14521 Cameo Ave Norwalk, CA 90650-5006
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12741-VZ: "Norwalk, CA resident Mia Turley's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-14."
Mia Turley — California
Peurrung Debra Lynne Tweet, Norwalk CA
Address: 12309 160th St Norwalk, CA 90650-6717
Bankruptcy Case 2:15-bk-16207-BB Summary: "The bankruptcy record of Peurrung Debra Lynne Tweet from Norwalk, CA, shows a Chapter 7 case filed in April 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Peurrung Debra Lynne Tweet — California
Camelia Tzic, Norwalk CA
Address: 14609 Funston Ave Norwalk, CA 90650-5918
Brief Overview of Bankruptcy Case 2:15-bk-24035-WB: "Camelia Tzic's Chapter 7 bankruptcy, filed in Norwalk, CA in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Camelia Tzic — California
Miguel Angel Tzic, Norwalk CA
Address: 14609 Funston Ave Norwalk, CA 90650-5918
Bankruptcy Case 2:15-bk-24035-WB Overview: "In a Chapter 7 bankruptcy case, Miguel Angel Tzic from Norwalk, CA, saw his proceedings start in 2015-09-09 and complete by Dec 21, 2015, involving asset liquidation."
Miguel Angel Tzic — California
Mohammed Wazi Ullah, Norwalk CA
Address: 15225 Studebaker Rd Norwalk, CA 90650-5451
Brief Overview of Bankruptcy Case 2:15-bk-13610-ER: "The bankruptcy filing by Mohammed Wazi Ullah, undertaken in 03/10/2015 in Norwalk, CA under Chapter 7, concluded with discharge in June 22, 2015 after liquidating assets."
Mohammed Wazi Ullah — California
Jr Rizal Gosom Umaly, Norwalk CA
Address: PO Box 59425 Norwalk, CA 90652
Brief Overview of Bankruptcy Case 2:11-bk-25365-RN: "Norwalk, CA resident Jr Rizal Gosom Umaly's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Jr Rizal Gosom Umaly — California
Norma Patricia Urbina, Norwalk CA
Address: 11635 Firestone Blvd Apt 309 Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-19963-EC7: "The bankruptcy filing by Norma Patricia Urbina, undertaken in March 8, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Norma Patricia Urbina — California
Beatriz Urenda, Norwalk CA
Address: 12301 Studebaker Rd Apt 235 Norwalk, CA 90650
Bankruptcy Case 2:12-bk-11043-RN Overview: "In a Chapter 7 bankruptcy case, Beatriz Urenda from Norwalk, CA, saw her proceedings start in January 2012 and complete by 04.18.2012, involving asset liquidation."
Beatriz Urenda — California
Shigeru Usuki, Norwalk CA
Address: 12735 Dalwood Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-35799-ER Summary: "Shigeru Usuki's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.23.2013, led to asset liquidation, with the case closing in February 2, 2014."
Shigeru Usuki — California
Olive Rose Valdenor, Norwalk CA
Address: 11503 McLaren St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13563-ER: "The bankruptcy filing by Olive Rose Valdenor, undertaken in February 12, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Olive Rose Valdenor — California
Maureen Valdepena, Norwalk CA
Address: 11215 Milano Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-42943-RN7: "The case of Maureen Valdepena in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in September 2012 and discharged early January 8, 2013, focusing on asset liquidation to repay creditors."
Maureen Valdepena — California
Rosina Valdez, Norwalk CA
Address: 11928 Summer Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-28374-BB: "In a Chapter 7 bankruptcy case, Rosina Valdez from Norwalk, CA, saw her proceedings start in 2011-04-27 and complete by Aug 30, 2011, involving asset liquidation."
Rosina Valdez — California
Carlos Valdez, Norwalk CA
Address: 12106 160th St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:13-bk-34550-NB7: "In a Chapter 7 bankruptcy case, Carlos Valdez from Norwalk, CA, saw their proceedings start in 10.07.2013 and complete by January 2014, involving asset liquidation."
Carlos Valdez — California
Mary Anne Valdez, Norwalk CA
Address: 13403 Bechard Ave Norwalk, CA 90650-4419
Bankruptcy Case 2:15-bk-10560-RK Summary: "Norwalk, CA resident Mary Anne Valdez's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mary Anne Valdez — California
Julian Valdez, Norwalk CA
Address: 12147 Kenney St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-21994-RN7: "The bankruptcy record of Julian Valdez from Norwalk, CA, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Julian Valdez — California
Ana Lilia Valdez, Norwalk CA
Address: 12036 161st St Norwalk, CA 90650-7161
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10902-BR: "The bankruptcy filing by Ana Lilia Valdez, undertaken in 01/25/2016 in Norwalk, CA under Chapter 7, concluded with discharge in 04/24/2016 after liquidating assets."
Ana Lilia Valdez — California
Melinda Valdez, Norwalk CA
Address: 11862 Tina St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63838-BR: "The bankruptcy filing by Melinda Valdez, undertaken in 12/17/2010 in Norwalk, CA under Chapter 7, concluded with discharge in Apr 21, 2011 after liquidating assets."
Melinda Valdez — California
Vergil Espiritu Valdez, Norwalk CA
Address: 11325 Elmhurst Dr Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-58722-BR7: "The bankruptcy filing by Vergil Espiritu Valdez, undertaken in 2011-11-29 in Norwalk, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Vergil Espiritu Valdez — California
Roderick Valdez, Norwalk CA
Address: 11325 Elmhurst Dr Norwalk, CA 90650
Bankruptcy Case 2:10-bk-13993-ER Summary: "Norwalk, CA resident Roderick Valdez's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2010."
Roderick Valdez — California
Silvia Roxana Valdivieso, Norwalk CA
Address: 12401 Studebaker Rd Apt 40 Norwalk, CA 90650-0150
Brief Overview of Bankruptcy Case 2:16-bk-17338-BR: "In a Chapter 7 bankruptcy case, Silvia Roxana Valdivieso from Norwalk, CA, saw her proceedings start in 06/02/2016 and complete by 2016-08-31, involving asset liquidation."
Silvia Roxana Valdivieso — California
Leandra Valencia, Norwalk CA
Address: 14417 Clarkdale Ave Norwalk, CA 90650
Bankruptcy Case 2:11-bk-58848-RK Overview: "In Norwalk, CA, Leandra Valencia filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012."
Leandra Valencia — California
Efren Valencia, Norwalk CA
Address: 10913 Littchen St Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-31818-RN: "In a Chapter 7 bankruptcy case, Efren Valencia from Norwalk, CA, saw his proceedings start in 2010-05-28 and complete by 2010-09-07, involving asset liquidation."
Efren Valencia — California
Victor Manuel Valenzuela, Norwalk CA
Address: 11607 Everest St Norwalk, CA 90650-2309
Concise Description of Bankruptcy Case 2:15-bk-11315-NB7: "Norwalk, CA resident Victor Manuel Valenzuela's 01/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Victor Manuel Valenzuela — California
Elizabeth Valenzuela, Norwalk CA
Address: 14803 Norwalk Blvd Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29160-BR: "The case of Elizabeth Valenzuela in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-04, focusing on asset liquidation to repay creditors."
Elizabeth Valenzuela — California
Olivia Valenzuela, Norwalk CA
Address: 16349 Maidstone Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:13-bk-13544-ER: "Norwalk, CA resident Olivia Valenzuela's February 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Olivia Valenzuela — California
Leonardo Valenzuela, Norwalk CA
Address: 16349 Maidstone Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-36602-RN7: "Leonardo Valenzuela's bankruptcy, initiated in 06/21/2011 and concluded by October 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Valenzuela — California
George Valladares, Norwalk CA
Address: 12003 Orange St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43887-BR: "Norwalk, CA resident George Valladares's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
George Valladares — California
Roxanna I Valle, Norwalk CA
Address: 11720 Tina St Norwalk, CA 90650-1744
Concise Description of Bankruptcy Case 2:16-bk-14728-BB7: "Roxanna I Valle's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-04-12, led to asset liquidation, with the case closing in Jul 11, 2016."
Roxanna I Valle — California
Christian J Valle, Norwalk CA
Address: 11720 Tina St Norwalk, CA 90650-1744
Bankruptcy Case 2:16-bk-14728-BB Overview: "In a Chapter 7 bankruptcy case, Christian J Valle from Norwalk, CA, saw their proceedings start in 2016-04-12 and complete by 07/11/2016, involving asset liquidation."
Christian J Valle — California
Daniel Valle, Norwalk CA
Address: 14032 Halcourt Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61587-PC: "Daniel Valle's bankruptcy, initiated in 12/02/2010 and concluded by April 6, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Valle — California
Vanessa E Valles, Norwalk CA
Address: 12838 Muroc St Norwalk, CA 90650-4456
Concise Description of Bankruptcy Case 2:15-bk-28206-ER7: "In a Chapter 7 bankruptcy case, Vanessa E Valles from Norwalk, CA, saw her proceedings start in 11/28/2015 and complete by 02.26.2016, involving asset liquidation."
Vanessa E Valles — California
Guilibaldo Valles, Norwalk CA
Address: 13117 Markdale Ave Norwalk, CA 90650
Bankruptcy Case 2:12-bk-45748-RK Overview: "In Norwalk, CA, Guilibaldo Valles filed for Chapter 7 bankruptcy in 10.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Guilibaldo Valles — California
Gabriela Vargas, Norwalk CA
Address: 13511 Gard Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-35549-BB Summary: "Norwalk, CA resident Gabriela Vargas's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2014."
Gabriela Vargas — California
Ana Vargas, Norwalk CA
Address: 14042 Gridley Rd Norwalk, CA 90650
Bankruptcy Case 2:10-bk-21111-VZ Overview: "Ana Vargas's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.24.2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Ana Vargas — California
Armando Jay Vargas, Norwalk CA
Address: 12267 Foster Rd Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12658-TD: "The bankruptcy record of Armando Jay Vargas from Norwalk, CA, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Armando Jay Vargas — California
Heather Marie Vargas, Norwalk CA
Address: 14405 Corby Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-37380-TD Overview: "The bankruptcy filing by Heather Marie Vargas, undertaken in 11/14/2013 in Norwalk, CA under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Heather Marie Vargas — California
Explore Free Bankruptcy Records by State