ᐅ Ignacio M Vargas, California Address: 10913 Cresson St Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17775-BR: "In Norwalk, CA, Ignacio M Vargas filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05." Ignacio M Vargas — California, 2:13-bk-17775-BR
ᐅ Mario Vargas, California Address: 11101 Imperial Hwy Spc 46 Norwalk, CA 90650 Bankruptcy Case 2:13-bk-20885-ER Overview: "The case of Mario Vargas in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mario Vargas — California, 2:13-bk-20885-ER
ᐅ Lugo Idalberto Vargas, California Address: 13105 Volunteer Ave Norwalk, CA 90650 Bankruptcy Case 2:13-bk-17108-TD Summary: "The bankruptcy record of Lugo Idalberto Vargas from Norwalk, CA, shows a Chapter 7 case filed in 03.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24." Lugo Idalberto Vargas — California, 2:13-bk-17108-TD
ᐅ Mireya Ilda Vargas, California Address: 11430 Lefloss Ave Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37725-PC: "Mireya Ilda Vargas's Chapter 7 bankruptcy, filed in Norwalk, CA in June 28, 2011, led to asset liquidation, with the case closing in 10.31.2011." Mireya Ilda Vargas — California, 2:11-bk-37725-PC
ᐅ Rebeca Vargas, California Address: 11509 Brimley St Norwalk, CA 90650-3803 Concise Description of Bankruptcy Case 2:14-bk-24872-BB7: "Rebeca Vargas's bankruptcy, initiated in August 2014 and concluded by 2014-11-02 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebeca Vargas — California, 2:14-bk-24872-BB
ᐅ Munoz Jesus Vasquez, California Address: 11645 Mapledale St Apt 12 Norwalk, CA 90650-4888 Concise Description of Bankruptcy Case 2:15-bk-18950-RK7: "The bankruptcy record of Munoz Jesus Vasquez from Norwalk, CA, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015." Munoz Jesus Vasquez — California, 2:15-bk-18950-RK
ᐅ Saul Enrique Vasquez, California Address: 11744 Angell St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:12-bk-36463-TD7: "Saul Enrique Vasquez's bankruptcy, initiated in 2012-08-01 and concluded by 2012-12-04 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Saul Enrique Vasquez — California, 2:12-bk-36463-TD
ᐅ Ivan Vasquez, California Address: 12022 Walnut St Apt 2 Norwalk, CA 90650-4182 Bankruptcy Case 2:14-bk-28285-ER Overview: "Ivan Vasquez's Chapter 7 bankruptcy, filed in Norwalk, CA in 09.25.2014, led to asset liquidation, with the case closing in 12.24.2014." Ivan Vasquez — California, 2:14-bk-28285-ER
ᐅ Jose Vasquez, California Address: 13703 Flatbush Ave Norwalk, CA 90650 Bankruptcy Case 2:09-bk-45654-ER Summary: "The bankruptcy filing by Jose Vasquez, undertaken in December 16, 2009 in Norwalk, CA under Chapter 7, concluded with discharge in 05.10.2010 after liquidating assets." Jose Vasquez — California, 2:09-bk-45654-ER
ᐅ Noe Vasquez, California Address: 12742 Rexton Stree Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:14-bk-27431-ER: "In Norwalk, CA, Noe Vasquez filed for Chapter 7 bankruptcy in Sep 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014." Noe Vasquez — California, 2:14-bk-27431-ER
ᐅ Jessica Vasquez, California Address: 11513 Alburtis Ave Norwalk, CA 90650 Bankruptcy Case 2:13-bk-29072-TD Overview: "The bankruptcy record of Jessica Vasquez from Norwalk, CA, shows a Chapter 7 case filed in July 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04." Jessica Vasquez — California, 2:13-bk-29072-TD
ᐅ Lisette Vasquez, California Address: 11611 Bombardier Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-44315-ER7: "Lisette Vasquez's bankruptcy, initiated in Aug 16, 2010 and concluded by December 19, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisette Vasquez — California, 2:10-bk-44315-ER
ᐅ Tina Vasquez, California Address: 12022 Walnut St Apt 1 Norwalk, CA 90650-4182 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28285-ER: "Norwalk, CA resident Tina Vasquez's September 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24." Tina Vasquez — California, 2:14-bk-28285-ER
ᐅ Betty Burgueno Vasquez, California Address: 14618 Funston Ave Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:12-bk-21929-RK: "In a Chapter 7 bankruptcy case, Betty Burgueno Vasquez from Norwalk, CA, saw her proceedings start in 04/03/2012 and complete by August 2012, involving asset liquidation." Betty Burgueno Vasquez — California, 2:12-bk-21929-RK
ᐅ Charles F Vaughn, California Address: 12801 Rosecrans Ave Apt 340 Norwalk, CA 90650-4494 Brief Overview of Bankruptcy Case 2:15-bk-16372-ER: "The case of Charles F Vaughn in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles F Vaughn — California, 2:15-bk-16372-ER
ᐅ Juan Carlos Vazquez, California Address: 15118 Gard Ave Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:11-bk-35225-BR: "Norwalk, CA resident Juan Carlos Vazquez's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011." Juan Carlos Vazquez — California, 2:11-bk-35225-BR
ᐅ Sixto Vazquez, California Address: 11858 161st St Norwalk, CA 90650 Bankruptcy Case 2:10-bk-48759-ER Overview: "In Norwalk, CA, Sixto Vazquez filed for Chapter 7 bankruptcy in Sep 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011." Sixto Vazquez — California, 2:10-bk-48759-ER
ᐅ Preciado Arturo Vazquez, California Address: 14508 Dalwood Ave Norwalk, CA 90650 Bankruptcy Case 2:12-bk-10172-RK Overview: "Norwalk, CA resident Preciado Arturo Vazquez's January 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11." Preciado Arturo Vazquez — California, 2:12-bk-10172-RK
ᐅ Kimberly Vazquez, California Address: 14723 Horst Ave Norwalk, CA 90650-5932 Bankruptcy Case 2:15-bk-20498-RK Overview: "Kimberly Vazquez's bankruptcy, initiated in 06.30.2015 and concluded by 2015-09-28 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberly Vazquez — California, 2:15-bk-20498-RK
ᐅ Rafael Alberto Vazquez, California Address: 12156 Ruthel Street Norwalk, CA 90650 Bankruptcy Case 2:14-bk-24361-WB Summary: "In Norwalk, CA, Rafael Alberto Vazquez filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2014." Rafael Alberto Vazquez — California, 2:14-bk-24361-WB
ᐅ Gloria Vazquez, California Address: 15118 Gard Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-13907-ER7: "Gloria Vazquez's Chapter 7 bankruptcy, filed in Norwalk, CA in February 3, 2010, led to asset liquidation, with the case closing in 2010-05-16." Gloria Vazquez — California, 2:10-bk-13907-ER
ᐅ Mendoza Raul Vazquez, California Address: 13219 Greenstone Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:09-bk-41275-BR7: "The case of Mendoza Raul Vazquez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mendoza Raul Vazquez — California, 2:09-bk-41275-BR
ᐅ Roberto Vazquez, California Address: 11963 Cyclops St Norwalk, CA 90650 Bankruptcy Case 2:10-bk-46174-ER Summary: "The bankruptcy record of Roberto Vazquez from Norwalk, CA, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2010." Roberto Vazquez — California, 2:10-bk-46174-ER
ᐅ Humberto Vazquez, California Address: 13233 Markdale Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-60232-BB7: "The bankruptcy record of Humberto Vazquez from Norwalk, CA, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28." Humberto Vazquez — California, 2:10-bk-60232-BB
ᐅ Ledezma Anastacio Vega, California Address: 12136 Achilles St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:13-bk-22671-BB7: "In Norwalk, CA, Ledezma Anastacio Vega filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013." Ledezma Anastacio Vega — California, 2:13-bk-22671-BB
ᐅ Jorge A Vega, California Address: 11218 Studebaker Rd Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31648-PC: "Jorge A Vega's bankruptcy, initiated in 2011-05-19 and concluded by 09/21/2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jorge A Vega — California, 2:11-bk-31648-PC
ᐅ Veronica Vega, California Address: 13833 San Antonio Dr Norwalk, CA 90650-4034 Bankruptcy Case 2:15-bk-25412-RK Overview: "Veronica Vega's bankruptcy, initiated in 10.06.2015 and concluded by January 4, 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Veronica Vega — California, 2:15-bk-25412-RK
ᐅ Alvarez Mauro Omar Vega, California Address: 11622 Pioneer Blvd Norwalk, CA 90650-1683 Bankruptcy Case 2:16-bk-13610-RK Summary: "The case of Alvarez Mauro Omar Vega in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alvarez Mauro Omar Vega — California, 2:16-bk-13610-RK
ᐅ Jose Vega, California Address: 11730 Everest St Norwalk, CA 90650 Bankruptcy Case 2:13-bk-21919-BR Overview: "Norwalk, CA resident Jose Vega's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12." Jose Vega — California, 2:13-bk-21919-BR
ᐅ Doris J Vega, California Address: 11218 Studebaker Rd Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42206-BB: "Doris J Vega's Chapter 7 bankruptcy, filed in Norwalk, CA in 09.24.2012, led to asset liquidation, with the case closing in January 2013." Doris J Vega — California, 2:12-bk-42206-BB
ᐅ Barbara G Vega, California Address: 11924 Elmcroft Ave Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:11-bk-38328-PC: "The case of Barbara G Vega in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Barbara G Vega — California, 2:11-bk-38328-PC
ᐅ Maria Elena Vega, California Address: 11940 Crewe St Norwalk, CA 90650 Bankruptcy Case 2:12-bk-35792-ER Overview: "In Norwalk, CA, Maria Elena Vega filed for Chapter 7 bankruptcy in 07/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2012." Maria Elena Vega — California, 2:12-bk-35792-ER
ᐅ Benjamin Vega, California Address: 11452 Longworth Ave Norwalk, CA 90650 Bankruptcy Case 2:10-bk-17108-BR Summary: "The bankruptcy record of Benjamin Vega from Norwalk, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08." Benjamin Vega — California, 2:10-bk-17108-BR
ᐅ Everardo Vela, California Address: 12145 160th St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:09-bk-45704-VK: "Everardo Vela's bankruptcy, initiated in 12.17.2009 and concluded by 03/29/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Everardo Vela — California, 2:09-bk-45704-VK
ᐅ Aida Velador, California Address: 12803 Hoback St Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30778-VZ: "The bankruptcy filing by Aida Velador, undertaken in May 24, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in September 3, 2010 after liquidating assets." Aida Velador — California, 2:10-bk-30778-VZ
ᐅ Palacios Gregorio Velasco, California Address: 11828 Orr and Day Rd Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:13-bk-17680-RK: "In Norwalk, CA, Palacios Gregorio Velasco filed for Chapter 7 bankruptcy in 03/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05." Palacios Gregorio Velasco — California, 2:13-bk-17680-RK
ᐅ Adriana Velasco, California Address: 12917 Priscilla St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:10-bk-16969-BR: "Adriana Velasco's Chapter 7 bankruptcy, filed in Norwalk, CA in February 26, 2010, led to asset liquidation, with the case closing in June 8, 2010." Adriana Velasco — California, 2:10-bk-16969-BR
ᐅ Jose Elizardo Velasquez, California Address: 14408 Greenstone Ave Norwalk, CA 90650-5131 Bankruptcy Case 2:16-bk-16237-RK Overview: "In a Chapter 7 bankruptcy case, Jose Elizardo Velasquez from Norwalk, CA, saw their proceedings start in May 11, 2016 and complete by Aug 9, 2016, involving asset liquidation." Jose Elizardo Velasquez — California, 2:16-bk-16237-RK
ᐅ Janio Velasquez, California Address: 13623 Thistle Ave Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12764-PC: "Janio Velasquez's bankruptcy, initiated in February 1, 2013 and concluded by May 14, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janio Velasquez — California, 2:13-bk-12764-PC
ᐅ Jaime Velasquezrosa, California Address: 14722 Longworth Ave Norwalk, CA 90650-5668 Bankruptcy Case 2:14-bk-30087-VZ Summary: "In a Chapter 7 bankruptcy case, Jaime Velasquezrosa from Norwalk, CA, saw their proceedings start in Oct 23, 2014 and complete by 01/21/2015, involving asset liquidation." Jaime Velasquezrosa — California, 2:14-bk-30087-VZ
ᐅ Susana Velazquez, California Address: 11253 Cresson St Norwalk, CA 90650-7627 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11020-RN: "The bankruptcy filing by Susana Velazquez, undertaken in 01/23/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 04/23/2015 after liquidating assets." Susana Velazquez — California, 2:15-bk-11020-RN
ᐅ Wilisvaldo Velazquez, California Address: 11209 Dalwood Ave Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:11-bk-35618-BR: "The bankruptcy record of Wilisvaldo Velazquez from Norwalk, CA, shows a Chapter 7 case filed in 06.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011." Wilisvaldo Velazquez — California, 2:11-bk-35618-BR
ᐅ Jose Fernando Velez, California Address: 11625 Everston St Norwalk, CA 90650 Bankruptcy Case 2:11-bk-16208-BR Summary: "Jose Fernando Velez's Chapter 7 bankruptcy, filed in Norwalk, CA in 02.14.2011, led to asset liquidation, with the case closing in Jun 19, 2011." Jose Fernando Velez — California, 2:11-bk-16208-BR
ᐅ Elba Lydia Velez, California Address: 12809 Kalnor Ave Apt 18 Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-41012-EC7: "In Norwalk, CA, Elba Lydia Velez filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011." Elba Lydia Velez — California, 2:11-bk-41012-EC
ᐅ Deybet Veliz, California Address: 12645 Paddison Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-56284-BB7: "Deybet Veliz's bankruptcy, initiated in Oct 28, 2010 and concluded by 03.02.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deybet Veliz — California, 2:10-bk-56284-BB
ᐅ Ronny Veloz, California Address: 14703 Crossdale Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-35217-RN7: "Ronny Veloz's bankruptcy, initiated in Jun 21, 2010 and concluded by October 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronny Veloz — California, 2:10-bk-35217-RN
ᐅ Lailanie Garcia Ventura, California Address: 12235 Foster Rd Norwalk, CA 90650-8715 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12479-BB: "The bankruptcy filing by Lailanie Garcia Ventura, undertaken in February 29, 2016 in Norwalk, CA under Chapter 7, concluded with discharge in 05/29/2016 after liquidating assets." Lailanie Garcia Ventura — California, 2:16-bk-12479-BB
ᐅ Ana Vera, California Address: 14408 Elaine Ave Norwalk, CA 90650 Bankruptcy Case 2:10-bk-36734-ER Summary: "In Norwalk, CA, Ana Vera filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02." Ana Vera — California, 2:10-bk-36734-ER
ᐅ Eleanor Sanchez Vergara, California Address: 16439 Sylvanwood Ave Norwalk, CA 90650-6941 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32110-RN: "The case of Eleanor Sanchez Vergara in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eleanor Sanchez Vergara — California, 2:14-bk-32110-RN
ᐅ Florentino Ballocanag Vergara, California Address: 16439 Sylvanwood Ave Norwalk, CA 90650-6941 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32110-RN: "Norwalk, CA resident Florentino Ballocanag Vergara's 11.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015." Florentino Ballocanag Vergara — California, 2:14-bk-32110-RN
ᐅ Mario Vergara, California Address: 14729 Halcourt Ave Norwalk, CA 90650 Bankruptcy Case 2:10-bk-39019-ER Overview: "The case of Mario Vergara in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mario Vergara — California, 2:10-bk-39019-ER
ᐅ William R Vialpando, California Address: 13428 Lancelot Ave Norwalk, CA 90650 Bankruptcy Case 2:11-bk-29688-BB Summary: "William R Vialpando's Chapter 7 bankruptcy, filed in Norwalk, CA in 05.05.2011, led to asset liquidation, with the case closing in 09/07/2011." William R Vialpando — California, 2:11-bk-29688-BB
ᐅ Victor Vicente, California Address: 10651 Downey Norwalk Rd Norwalk, CA 90650 Bankruptcy Case 2:10-bk-15738-ER Summary: "In Norwalk, CA, Victor Vicente filed for Chapter 7 bankruptcy in 02.17.2010. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2010." Victor Vicente — California, 2:10-bk-15738-ER
ᐅ Luisito Victorino, California Address: 11528 Dartmouth Dr Norwalk, CA 90650 Bankruptcy Case 2:10-bk-40101-RN Overview: "The bankruptcy record of Luisito Victorino from Norwalk, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010." Luisito Victorino — California, 2:10-bk-40101-RN
ᐅ Salvador Vidana, California Address: 14630 Madris Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-12003-VZ7: "The bankruptcy filing by Salvador Vidana, undertaken in Jan 17, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets." Salvador Vidana — California, 2:11-bk-12003-VZ
ᐅ Roberto Carlos Viera, California Address: 11942 Sproul St Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39156-RN: "The bankruptcy filing by Roberto Carlos Viera, undertaken in 2013-12-11 in Norwalk, CA under Chapter 7, concluded with discharge in 03/23/2014 after liquidating assets." Roberto Carlos Viera — California, 2:13-bk-39156-RN
ᐅ Gloria Christina Vigil, California Address: 15316 Maidstone Ave Norwalk, CA 90650-6445 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16730-BB: "The bankruptcy filing by Gloria Christina Vigil, undertaken in 04/28/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets." Gloria Christina Vigil — California, 2:15-bk-16730-BB
ᐅ Juan C Villa, California Address: 12025 Adoree St Norwalk, CA 90650 Bankruptcy Case 2:09-bk-36523-ER Overview: "The bankruptcy filing by Juan C Villa, undertaken in 2009-09-30 in Norwalk, CA under Chapter 7, concluded with discharge in Jan 10, 2010 after liquidating assets." Juan C Villa — California, 2:09-bk-36523-ER
ᐅ Gabriel Villalobos, California Address: 12011 163rd St Norwalk, CA 90650 Bankruptcy Case 2:09-bk-43356-TD Summary: "In a Chapter 7 bankruptcy case, Gabriel Villalobos from Norwalk, CA, saw their proceedings start in 2009-11-25 and complete by 03/07/2010, involving asset liquidation." Gabriel Villalobos — California, 2:09-bk-43356-TD
ᐅ Ruben Villalon, California Address: 11555 Sibley St Norwalk, CA 90650 Bankruptcy Case 2:11-bk-17201-RN Summary: "The bankruptcy filing by Ruben Villalon, undertaken in 02.21.2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets." Ruben Villalon — California, 2:11-bk-17201-RN
ᐅ Maria Villalvazo, California Address: 14814 Studebaker Rd Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:13-bk-25176-BB: "Maria Villalvazo's bankruptcy, initiated in June 2013 and concluded by 09/20/2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maria Villalvazo — California, 2:13-bk-25176-BB
ᐅ Martha Villamar, California Address: 12657 Foster Rd Apt 43 Norwalk, CA 90650-3376 Brief Overview of Bankruptcy Case 2:16-bk-15351-BR: "In Norwalk, CA, Martha Villamar filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016." Martha Villamar — California, 2:16-bk-15351-BR
ᐅ Salvador Villamar, California Address: 12657 Foster Rd Apt 43 Norwalk, CA 90650-3376 Concise Description of Bankruptcy Case 2:16-bk-15351-BR7: "Salvador Villamar's bankruptcy, initiated in 04/25/2016 and concluded by 07.24.2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Salvador Villamar — California, 2:16-bk-15351-BR
ᐅ Teresa Villamar, California Address: 11929 Lesser St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:10-bk-32294-ER: "The bankruptcy filing by Teresa Villamar, undertaken in 06.01.2010 in Norwalk, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets." Teresa Villamar — California, 2:10-bk-32294-ER
ᐅ Dwight Marshall Tan Villanueva, California Address: 12243 Foster Rd Norwalk, CA 90650-8716 Bankruptcy Case 2:07-bk-12624-SK Summary: "In his Chapter 13 bankruptcy case filed in Mar 31, 2007, Norwalk, CA's Dwight Marshall Tan Villanueva agreed to a debt repayment plan, which was successfully completed by 11.05.2012." Dwight Marshall Tan Villanueva — California, 2:07-bk-12624-SK
ᐅ Alex Villanueva, California Address: 13023 Longworth Ave Norwalk, CA 90650-2772 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13774-BR: "In Norwalk, CA, Alex Villanueva filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 2016." Alex Villanueva — California, 2:16-bk-13774-BR
ᐅ Ana Maria Villanueva, California Address: 11230 Studebaker Rd Norwalk, CA 90650-7535 Concise Description of Bankruptcy Case 2:16-bk-10937-RK7: "In Norwalk, CA, Ana Maria Villanueva filed for Chapter 7 bankruptcy in January 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2016." Ana Maria Villanueva — California, 2:16-bk-10937-RK
ᐅ Fe Jose Villarama, California Address: 12990 Sycamore Village Dr Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-16248-TD7: "Fe Jose Villarama's Chapter 7 bankruptcy, filed in Norwalk, CA in 02.14.2011, led to asset liquidation, with the case closing in June 19, 2011." Fe Jose Villarama — California, 2:11-bk-16248-TD
ᐅ Irene Villas, California Address: 11457 Cresson St Norwalk, CA 90650-7902 Bankruptcy Case 2:15-bk-17364-RN Overview: "Irene Villas's Chapter 7 bankruptcy, filed in Norwalk, CA in May 7, 2015, led to asset liquidation, with the case closing in 08.05.2015." Irene Villas — California, 2:15-bk-17364-RN
ᐅ Joel R Villas, California Address: 11457 Cresson St Norwalk, CA 90650-7902 Brief Overview of Bankruptcy Case 2:15-bk-17364-RN: "Joel R Villas's Chapter 7 bankruptcy, filed in Norwalk, CA in 05.07.2015, led to asset liquidation, with the case closing in 2015-08-05." Joel R Villas — California, 2:15-bk-17364-RN
ᐅ Fernando Villeda, California Address: 12123 Abingdon St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:10-bk-38473-BB7: "Fernando Villeda's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-07-12, led to asset liquidation, with the case closing in Nov 14, 2010." Fernando Villeda — California, 2:10-bk-38473-BB
ᐅ Johnas Lagman Viola, California Address: 11847 Orange St Apt C Norwalk, CA 90650 Bankruptcy Case 2:13-bk-20188-BB Overview: "The bankruptcy filing by Johnas Lagman Viola, undertaken in 04/18/2013 in Norwalk, CA under Chapter 7, concluded with discharge in July 22, 2013 after liquidating assets." Johnas Lagman Viola — California, 2:13-bk-20188-BB
ᐅ Jr Everardo Viramontes, California Address: 10926 Hermes St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:12-bk-26887-TD7: "Jr Everardo Viramontes's Chapter 7 bankruptcy, filed in Norwalk, CA in May 2012, led to asset liquidation, with the case closing in 09.16.2012." Jr Everardo Viramontes — California, 2:12-bk-26887-TD
ᐅ Chatchai Viriyasom, California Address: 12207 Everest St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:09-bk-42328-TD7: "In Norwalk, CA, Chatchai Viriyasom filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2010." Chatchai Viriyasom — California, 2:09-bk-42328-TD
ᐅ Sunthree Viriyasom, California Address: 12207 Everest St Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-32971-BB7: "The bankruptcy record of Sunthree Viriyasom from Norwalk, CA, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011." Sunthree Viriyasom — California, 2:11-bk-32971-BB
ᐅ Sheryl Diane Visser, California Address: 11108 Dune St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:12-bk-52338-RK: "Norwalk, CA resident Sheryl Diane Visser's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2013." Sheryl Diane Visser — California, 2:12-bk-52338-RK
ᐅ Andres Mercado Vizcarra, California Address: 11101 Imperial Hwy Spc 69 Norwalk, CA 90650 Bankruptcy Case 2:12-bk-19641-BR Summary: "Norwalk, CA resident Andres Mercado Vizcarra's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22." Andres Mercado Vizcarra — California, 2:12-bk-19641-BR
ᐅ Nhu Vo, California Address: 13238 Ross St Norwalk, CA 90650 Bankruptcy Case 2:10-bk-61387-VZ Overview: "In a Chapter 7 bankruptcy case, Nhu Vo from Norwalk, CA, saw their proceedings start in 2010-12-01 and complete by 2011-04-05, involving asset liquidation." Nhu Vo — California, 2:10-bk-61387-VZ
ᐅ Sovann Vun, California Address: 11963 166th St Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26582-TD: "The bankruptcy record of Sovann Vun from Norwalk, CA, shows a Chapter 7 case filed in Jun 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2013." Sovann Vun — California, 2:13-bk-26582-TD
ᐅ Jason Matthew Walden, California Address: 14505 Seaforth Ave Norwalk, CA 90650 Bankruptcy Case 2:11-bk-12415-VZ Summary: "The bankruptcy filing by Jason Matthew Walden, undertaken in 2011-01-19 in Norwalk, CA under Chapter 7, concluded with discharge in 05.24.2011 after liquidating assets." Jason Matthew Walden — California, 2:11-bk-12415-VZ
ᐅ Stephanie Dee An Walker, California Address: 12614 Lefloss Ave Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-56559-ER7: "Norwalk, CA resident Stephanie Dee An Walker's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2012." Stephanie Dee An Walker — California, 2:11-bk-56559-ER
ᐅ Prentis Walker, California Address: 12132 Excelsior Dr Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24817-BR: "In a Chapter 7 bankruptcy case, Prentis Walker from Norwalk, CA, saw their proceedings start in Apr 16, 2010 and complete by July 27, 2010, involving asset liquidation." Prentis Walker — California, 2:10-bk-24817-BR
ᐅ Michael Lee Wall, California Address: 12513 Alarka St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:13-bk-32337-ER: "The case of Michael Lee Wall in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Lee Wall — California, 2:13-bk-32337-ER
ᐅ Rupert Walls, California Address: 12801 Rosecrans Ave Apt 233 Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:10-bk-33701-BR: "Rupert Walls's Chapter 7 bankruptcy, filed in Norwalk, CA in June 10, 2010, led to asset liquidation, with the case closing in 2010-10-13." Rupert Walls — California, 2:10-bk-33701-BR
ᐅ Michael Dale Warren, California Address: 12428 Orr and Day Rd Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:11-bk-29710-PC: "The case of Michael Dale Warren in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Dale Warren — California, 2:11-bk-29710-PC
ᐅ Susan Victoria Warth, California Address: 13100 Curtis and King Rd Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:12-bk-26870-ER: "In Norwalk, CA, Susan Victoria Warth filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012." Susan Victoria Warth — California, 2:12-bk-26870-ER
ᐅ Dave Weekes, California Address: 10929 Firestone Blvd Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:10-bk-42131-VZ: "The bankruptcy filing by Dave Weekes, undertaken in 08.02.2010 in Norwalk, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets." Dave Weekes — California, 2:10-bk-42131-VZ
ᐅ Carol Lee Welch, California Address: 14549 Painter Ave Norwalk, CA 90650 Bankruptcy Case 2:11-bk-58396-RK Summary: "The case of Carol Lee Welch in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carol Lee Welch — California, 2:11-bk-58396-RK
ᐅ Elenita Alegado Welch, California Address: 11458 Belcher St Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60679-ER: "Elenita Alegado Welch's bankruptcy, initiated in December 13, 2011 and concluded by 2012-04-16 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Elenita Alegado Welch — California, 2:11-bk-60679-ER
ᐅ Donna Helene Welling, California Address: 15423 Flatbush Ave Norwalk, CA 90650-5329 Concise Description of Bankruptcy Case 2:15-bk-12088-RK7: "The bankruptcy filing by Donna Helene Welling, undertaken in Feb 12, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in May 13, 2015 after liquidating assets." Donna Helene Welling — California, 2:15-bk-12088-RK
ᐅ Leslie Robert Welling, California Address: 15423 Flatbush Ave Norwalk, CA 90650-5329 Brief Overview of Bankruptcy Case 2:15-bk-12088-RK: "Norwalk, CA resident Leslie Robert Welling's Feb 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015." Leslie Robert Welling — California, 2:15-bk-12088-RK
ᐅ Michael A Wells, California Address: 11122 Pioneer Blvd Norwalk, CA 90650-1680 Bankruptcy Case 2:16-bk-13527-BB Overview: "Norwalk, CA resident Michael A Wells's Mar 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2016." Michael A Wells — California, 2:16-bk-13527-BB
ᐅ Glenn Wells, California Address: 11514 Mapledale St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:10-bk-49064-VZ: "In a Chapter 7 bankruptcy case, Glenn Wells from Norwalk, CA, saw their proceedings start in September 14, 2010 and complete by January 2011, involving asset liquidation." Glenn Wells — California, 2:10-bk-49064-VZ
ᐅ Edward Scott Werner, California Address: 12353 Beaty Ave Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17479-PC: "Edward Scott Werner's Chapter 7 bankruptcy, filed in Norwalk, CA in March 22, 2013, led to asset liquidation, with the case closing in 06.24.2013." Edward Scott Werner — California, 2:13-bk-17479-PC
ᐅ Emma Jean Westbrook, California Address: 11208 Ferina St Apt 153 Norwalk, CA 90650-5587 Concise Description of Bankruptcy Case 2:15-bk-20056-SK7: "Emma Jean Westbrook's bankruptcy, initiated in Jun 24, 2015 and concluded by September 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Emma Jean Westbrook — California, 2:15-bk-20056-SK
ᐅ Robert D Wheeler, California Address: 12737 Rosecrans Ave Spc 17 Norwalk, CA 90650 Concise Description of Bankruptcy Case 2:11-bk-11322-BB7: "In a Chapter 7 bankruptcy case, Robert D Wheeler from Norwalk, CA, saw their proceedings start in 01/11/2011 and complete by 05.16.2011, involving asset liquidation." Robert D Wheeler — California, 2:11-bk-11322-BB
ᐅ Ryan Whetstone, California Address: 15003 FLATBUSH AVE NORWALK, CA 90650 Bankruptcy Case 2:10-bk-32350-VZ Summary: "The bankruptcy filing by Ryan Whetstone, undertaken in 2010-06-01 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets." Ryan Whetstone — California, 2:10-bk-32350-VZ
ᐅ Sunil Wickramaratne, California Address: 12235 Pine St Unit 6 Norwalk, CA 90650 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27523-BR: "Sunil Wickramaratne's bankruptcy, initiated in 2010-05-03 and concluded by 08.13.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sunil Wickramaratne — California, 2:10-bk-27523-BR
ᐅ Tommie J Williams, California Address: 12323 Bombardier Ave Norwalk, CA 90650 Bankruptcy Case 2:10-bk-30366-BR Overview: "In a Chapter 7 bankruptcy case, Tommie J Williams from Norwalk, CA, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation." Tommie J Williams — California, 2:10-bk-30366-BR
ᐅ Blain Hamilton Williams, California Address: 10408 Spry St Norwalk, CA 90650 Brief Overview of Bankruptcy Case 2:11-bk-28392-TD: "In Norwalk, CA, Blain Hamilton Williams filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011." Blain Hamilton Williams — California, 2:11-bk-28392-TD