Website Logo

Norwalk, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Norwalk.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Yasmin Magalhi Diaz, Norwalk CA

Address: 12228 Sproul St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:13-bk-31341-TD7: "In a Chapter 7 bankruptcy case, Yasmin Magalhi Diaz from Norwalk, CA, saw her proceedings start in Aug 26, 2013 and complete by Dec 2, 2013, involving asset liquidation."
Yasmin Magalhi Diaz — California

Brian Dickerson, Norwalk CA

Address: 11927 Battle St Norwalk, CA 90650
Bankruptcy Case 2:10-bk-63933-TD Overview: "Brian Dickerson's bankruptcy, initiated in 2010-12-17 and concluded by 04.21.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Dickerson — California

Cynthia Dickson, Norwalk CA

Address: 11601 Firestone Blvd Apt 208 Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-17773-BB: "In Norwalk, CA, Cynthia Dickson filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Cynthia Dickson — California

Robert Benny Dimaculangan, Norwalk CA

Address: 12801 Rosecrans Ave Apt 183 Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18387-RN: "The case of Robert Benny Dimaculangan in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 02.28.2011 and discharged early Jul 3, 2011, focusing on asset liquidation to repay creditors."
Robert Benny Dimaculangan — California

Jr Leon Ferrer Dimapilis, Norwalk CA

Address: 15613 Gridley Rd Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:13-bk-36342-BR7: "In a Chapter 7 bankruptcy case, Jr Leon Ferrer Dimapilis from Norwalk, CA, saw their proceedings start in 10/30/2013 and complete by February 2014, involving asset liquidation."
Jr Leon Ferrer Dimapilis — California

Rowena Ferrer Dioquino, Norwalk CA

Address: 11855 Sproul St Unit 2 Norwalk, CA 90650-1206
Concise Description of Bankruptcy Case 2:15-bk-11432-NB7: "Rowena Ferrer Dioquino's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-27."
Rowena Ferrer Dioquino — California

Timothy Mendoza Dioquino, Norwalk CA

Address: 11855 Sproul St Unit 2 Norwalk, CA 90650-1206
Bankruptcy Case 2:15-bk-11432-NB Summary: "In a Chapter 7 bankruptcy case, Timothy Mendoza Dioquino from Norwalk, CA, saw their proceedings start in January 30, 2015 and complete by 04/27/2015, involving asset liquidation."
Timothy Mendoza Dioquino — California

Jason Michael Dishman, Norwalk CA

Address: 11501 Pioneer Blvd Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18698-TD: "The case of Jason Michael Dishman in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 03.01.2011 and discharged early 07.04.2011, focusing on asset liquidation to repay creditors."
Jason Michael Dishman — California

Eileen Doherty, Norwalk CA

Address: 15129 Bechard Ave Norwalk, CA 90650
Bankruptcy Case 2:09-bk-39044-VZ Overview: "The bankruptcy record of Eileen Doherty from Norwalk, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2010."
Eileen Doherty — California

Fernando Dominguez, Norwalk CA

Address: 14539 Elmcroft Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-52799-RN Summary: "Fernando Dominguez's bankruptcy, initiated in October 5, 2010 and concluded by 2011-02-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Dominguez — California

Cruz Emmanuel Dominguez, Norwalk CA

Address: 14703 Grayland Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-21988-SB Overview: "The bankruptcy record of Cruz Emmanuel Dominguez from Norwalk, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Cruz Emmanuel Dominguez — California

Benjamin Dominguez, Norwalk CA

Address: 11534 Thomas Pl Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-21380-PC7: "Benjamin Dominguez's bankruptcy, initiated in Mar 17, 2011 and concluded by 07.20.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Dominguez — California

Rojas Magdaleno Dominguez, Norwalk CA

Address: 11744 Tina St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61463-TD: "The bankruptcy record of Rojas Magdaleno Dominguez from Norwalk, CA, shows a Chapter 7 case filed in 12/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2011."
Rojas Magdaleno Dominguez — California

Maria O Donato, Norwalk CA

Address: PO Box 186 Norwalk, CA 90651-0186
Bankruptcy Case 2:16-bk-13511-ER Overview: "The case of Maria O Donato in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 18, 2016 and discharged early 06/16/2016, focusing on asset liquidation to repay creditors."
Maria O Donato — California

Brian Dooley, Norwalk CA

Address: 12140 Chesterton St Norwalk, CA 90650
Bankruptcy Case 2:09-bk-41588-ER Summary: "Norwalk, CA resident Brian Dooley's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brian Dooley — California

Kevin Downs, Norwalk CA

Address: 16302 McRae Ave Norwalk, CA 90650
Bankruptcy Case 2:09-bk-36049-BR Summary: "In a Chapter 7 bankruptcy case, Kevin Downs from Norwalk, CA, saw their proceedings start in September 26, 2009 and complete by 2010-01-06, involving asset liquidation."
Kevin Downs — California

Miro Dragich, Norwalk CA

Address: 13607 Domart Ave Norwalk, CA 90650
Bankruptcy Case 2:11-bk-13499-VZ Summary: "In a Chapter 7 bankruptcy case, Miro Dragich from Norwalk, CA, saw their proceedings start in 2011-01-26 and complete by 05/31/2011, involving asset liquidation."
Miro Dragich — California

Danilo Mosquite Drapiza, Norwalk CA

Address: 14339 Flallon Ave Apt 1 Norwalk, CA 90650-4880
Bankruptcy Case 2:16-bk-18935-ER Overview: "Danilo Mosquite Drapiza's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-07-05, led to asset liquidation, with the case closing in 2016-10-03."
Danilo Mosquite Drapiza — California

Robert Drieslein, Norwalk CA

Address: 12714 Bloomfield Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:09-bk-39047-BR7: "The bankruptcy record of Robert Drieslein from Norwalk, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Robert Drieslein — California

Daniel Duarte, Norwalk CA

Address: 12708 Kalnor Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-24001-AA Overview: "Daniel Duarte's Chapter 7 bankruptcy, filed in Norwalk, CA in 04/12/2010, led to asset liquidation, with the case closing in 07/23/2010."
Daniel Duarte — California

Rosie Duckworth, Norwalk CA

Address: 12712 Studebaker Rd Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31943-AA: "Norwalk, CA resident Rosie Duckworth's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2010."
Rosie Duckworth — California

Isabel Dunn, Norwalk CA

Address: 12904 Joshua Ln Norwalk, CA 90650
Bankruptcy Case 2:11-bk-15393-BB Overview: "In a Chapter 7 bankruptcy case, Isabel Dunn from Norwalk, CA, saw her proceedings start in 02.08.2011 and complete by June 2011, involving asset liquidation."
Isabel Dunn — California

Jacqueline Deborah Dunn, Norwalk CA

Address: 12050 Orange St Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:12-bk-10856-ER: "Jacqueline Deborah Dunn's bankruptcy, initiated in 2012-01-10 and concluded by 2012-05-14 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Deborah Dunn — California

Tung William Duong, Norwalk CA

Address: 12813 Tomahawk Ln Norwalk, CA 90650-3324
Bankruptcy Case 2:15-bk-29162-ER Summary: "Tung William Duong's bankruptcy, initiated in 12.21.2015 and concluded by March 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tung William Duong — California

Alejandro Duran, Norwalk CA

Address: 11453 Maza St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38910-BR: "The bankruptcy record of Alejandro Duran from Norwalk, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2014."
Alejandro Duran — California

Rita Durazo, Norwalk CA

Address: 13919 San Antonio Dr Apt D Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16818-TD: "In Norwalk, CA, Rita Durazo filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Rita Durazo — California

Iesha Shameque Duren, Norwalk CA

Address: 11205 Ferina St Apt 11 Norwalk, CA 90650
Bankruptcy Case 2:12-bk-24510-BB Summary: "Norwalk, CA resident Iesha Shameque Duren's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2012."
Iesha Shameque Duren — California

Michael John Duross, Norwalk CA

Address: 12129 Molette St Norwalk, CA 90650-6664
Bankruptcy Case 2:16-bk-18280-TD Summary: "Norwalk, CA resident Michael John Duross's June 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Michael John Duross — California

Norrine Barrera Edejer, Norwalk CA

Address: 10913 Hoback St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37361-SK: "The case of Norrine Barrera Edejer in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 2011-10-27, focusing on asset liquidation to repay creditors."
Norrine Barrera Edejer — California

Larry Edmisson, Norwalk CA

Address: 13016 Miller Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-16509-RN: "The case of Larry Edmisson in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 15, 2011 and discharged early June 20, 2011, focusing on asset liquidation to repay creditors."
Larry Edmisson — California

Rodney Darryl Edwards, Norwalk CA

Address: 12153 Achilles St Norwalk, CA 90650
Bankruptcy Case 2:12-bk-28777-BB Summary: "Rodney Darryl Edwards's bankruptcy, initiated in 2012-05-29 and concluded by 10/01/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Darryl Edwards — California

Danny Eguilos, Norwalk CA

Address: 12015 Portugal Ct Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-29618-RN7: "In Norwalk, CA, Danny Eguilos filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Danny Eguilos — California

Antonio Elizarraraz, Norwalk CA

Address: 12155 Molette St Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-29736-BR: "Antonio Elizarraraz's bankruptcy, initiated in 05.17.2010 and concluded by 08.27.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Elizarraraz — California

Marlene Elizarraraz, Norwalk CA

Address: 12155 Molette St Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44758-RN: "Norwalk, CA resident Marlene Elizarraraz's Aug 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
Marlene Elizarraraz — California

Riad Elsayed, Norwalk CA

Address: 12744 Molette St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-26743-BB7: "In Norwalk, CA, Riad Elsayed filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Riad Elsayed — California

Tara Gae Emery, Norwalk CA

Address: 11911 Cedarvale St Norwalk, CA 90650-7259
Brief Overview of Bankruptcy Case 2:15-bk-10810-WB: "Tara Gae Emery's bankruptcy, initiated in 01/20/2015 and concluded by 04/20/2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Gae Emery — California

Carlos Enciso, Norwalk CA

Address: 14042 Sylvanwood Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:11-bk-61317-BR: "Carlos Enciso's Chapter 7 bankruptcy, filed in Norwalk, CA in 12.19.2011, led to asset liquidation, with the case closing in April 2012."
Carlos Enciso — California

Brian Lamar Epps, Norwalk CA

Address: 15953 Elaine Ave Norwalk, CA 90650-7114
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16071-ER: "The case of Brian Lamar Epps in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in May 6, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Brian Lamar Epps — California

Rosetta Escalera, Norwalk CA

Address: 15533 Gard Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-45334-BB: "Rosetta Escalera's bankruptcy, initiated in Aug 23, 2010 and concluded by December 26, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosetta Escalera — California

Benhur Forrosuelo Escario, Norwalk CA

Address: 14723 Norwalk Blvd Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19774-RN: "In Norwalk, CA, Benhur Forrosuelo Escario filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2012."
Benhur Forrosuelo Escario — California

Jose Alberto Escobar, Norwalk CA

Address: 11876 Cyclops St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:09-bk-35612-ER7: "Norwalk, CA resident Jose Alberto Escobar's September 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010."
Jose Alberto Escobar — California

Nancy Caroline Flores Escobar, Norwalk CA

Address: 12707 Orr and Day Rd Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:11-bk-18935-TD7: "Nancy Caroline Flores Escobar's Chapter 7 bankruptcy, filed in Norwalk, CA in 03/02/2011, led to asset liquidation, with the case closing in 2011-07-05."
Nancy Caroline Flores Escobar — California

Oscar Escobar, Norwalk CA

Address: 14316 Flallon Ave Apt 2 Norwalk, CA 90650-4881
Bankruptcy Case 2:14-bk-32692-TD Summary: "Norwalk, CA resident Oscar Escobar's December 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Oscar Escobar — California

Luis Humberto Escobar, Norwalk CA

Address: 15627 Belshire Ave Apt 8 Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26390-TD: "In a Chapter 7 bankruptcy case, Luis Humberto Escobar from Norwalk, CA, saw his proceedings start in 2011-04-15 and complete by 08/18/2011, involving asset liquidation."
Luis Humberto Escobar — California

Marco Escobar, Norwalk CA

Address: 14132 Crossdale Ave Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:10-bk-18306-RN: "The bankruptcy record of Marco Escobar from Norwalk, CA, shows a Chapter 7 case filed in 03.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Marco Escobar — California

Jeannie Escobar, Norwalk CA

Address: 14316 Flallon Ave Apt 2 Norwalk, CA 90650-4881
Brief Overview of Bankruptcy Case 2:14-bk-32692-TD: "In a Chapter 7 bankruptcy case, Jeannie Escobar from Norwalk, CA, saw her proceedings start in December 2014 and complete by 03.08.2015, involving asset liquidation."
Jeannie Escobar — California

Catalina Eseberre, Norwalk CA

Address: 14426 Allingham Ave Norwalk, CA 90650-4739
Bankruptcy Case 2:14-bk-25469-ER Overview: "Catalina Eseberre's Chapter 7 bankruptcy, filed in Norwalk, CA in Aug 12, 2014, led to asset liquidation, with the case closing in November 24, 2014."
Catalina Eseberre — California

Rodrigo Esparza, Norwalk CA

Address: 11743 Angell St Norwalk, CA 90650
Bankruptcy Case 2:09-bk-44805-BR Overview: "In a Chapter 7 bankruptcy case, Rodrigo Esparza from Norwalk, CA, saw his proceedings start in December 9, 2009 and complete by 2010-04-01, involving asset liquidation."
Rodrigo Esparza — California

Cathy Marie Esparza, Norwalk CA

Address: 10511 Imperial Hwy Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47599-BB: "Norwalk, CA resident Cathy Marie Esparza's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Cathy Marie Esparza — California

Espinoza Miguel Angel Esparza, Norwalk CA

Address: 14717 Pioneer Blvd Apt 88 Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:13-bk-20185-PC7: "Espinoza Miguel Angel Esparza's bankruptcy, initiated in 04.18.2013 and concluded by Jul 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Espinoza Miguel Angel Esparza — California

Jocelyn Karina Espino, Norwalk CA

Address: 11101 Ferina St Apt 7 Norwalk, CA 90650-5515
Bankruptcy Case 2:15-bk-21661-RN Summary: "The case of Jocelyn Karina Espino in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-24 and discharged early Oct 22, 2015, focusing on asset liquidation to repay creditors."
Jocelyn Karina Espino — California

Shelley Espinosa, Norwalk CA

Address: 11867 Cyclops St Norwalk, CA 90650
Bankruptcy Case 2:11-bk-21859-VZ Overview: "The bankruptcy record of Shelley Espinosa 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."
Shelley Espinosa — California

Ana Bertha Espitia, Norwalk CA

Address: 12802 Tomahawk Ln Norwalk, CA 90650
Bankruptcy Case 2:12-bk-36182-PC Summary: "The bankruptcy record of Ana Bertha Espitia from Norwalk, CA, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Ana Bertha Espitia — California

Mireya Esquivel, Norwalk CA

Address: 14113 Funston Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11946-ER: "The bankruptcy record of Mireya Esquivel from Norwalk, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2010."
Mireya Esquivel — California

Sanchez Fabian Esquivel, Norwalk CA

Address: 11855 163rd St Norwalk, CA 90650-7235
Bankruptcy Case 2:15-bk-13366-DS Summary: "The bankruptcy filing by Sanchez Fabian Esquivel, undertaken in 03/05/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Sanchez Fabian Esquivel — California

Michael Alexander Estavillo, Norwalk CA

Address: 13932 Graystone Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-14919-BR Overview: "The bankruptcy filing by Michael Alexander Estavillo, undertaken in Feb 26, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 06/08/2013 after liquidating assets."
Michael Alexander Estavillo — California

Nolito Bendo Estores, Norwalk CA

Address: 15306 Flatbush Ave Norwalk, CA 90650-5326
Brief Overview of Bankruptcy Case 2:14-bk-10951-ER: "Nolito Bendo Estores's Chapter 7 bankruptcy, filed in Norwalk, CA in 01.17.2014, led to asset liquidation, with the case closing in 2014-05-05."
Nolito Bendo Estores — California

Sarabia Gustavo Estrada, Norwalk CA

Address: 10802 Cecilia St Norwalk, CA 90650
Brief Overview of Bankruptcy Case 2:09-bk-36548-BR: "In Norwalk, CA, Sarabia Gustavo Estrada filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Sarabia Gustavo Estrada — California

De Carrillo Maria Luisa Estrada, Norwalk CA

Address: 12917 Priscilla St Norwalk, CA 90650-3345
Bankruptcy Case 2:16-bk-11155-DS Overview: "The bankruptcy filing by De Carrillo Maria Luisa Estrada, undertaken in 01/29/2016 in Norwalk, CA under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
De Carrillo Maria Luisa Estrada — California

Enrique Estrada, Norwalk CA

Address: 11979 Firestone Blvd Norwalk, CA 90650-2905
Concise Description of Bankruptcy Case 2:14-bk-22016-VZ7: "The case of Enrique Estrada in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 06/20/2014 and discharged early 2014-10-06, focusing on asset liquidation to repay creditors."
Enrique Estrada — California

Robert Estrada, Norwalk CA

Address: 11430 Benfield Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-51863-BR Summary: "The bankruptcy filing by Robert Estrada, undertaken in 09.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Robert Estrada — California

Monica Estrada, Norwalk CA

Address: PO Box 59135 Norwalk, CA 90652-0135
Concise Description of Bankruptcy Case 2:15-bk-12086-NB7: "In a Chapter 7 bankruptcy case, Monica Estrada from Norwalk, CA, saw her proceedings start in 2015-02-12 and complete by May 26, 2015, involving asset liquidation."
Monica Estrada — California

Joel Estrella, Norwalk CA

Address: 12117 160th St Norwalk, CA 90650
Bankruptcy Case 2:11-bk-58810-RK Summary: "Joel Estrella's bankruptcy, initiated in 11.29.2011 and concluded by 2012-04-02 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Estrella — California

Elvia C Fabian, Norwalk CA

Address: 12947 Foster Rd Norwalk, CA 90650
Bankruptcy Case 2:13-bk-16026-BB Summary: "The bankruptcy record of Elvia C Fabian from Norwalk, CA, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2013."
Elvia C Fabian — California

Javier Fabian, Norwalk CA

Address: 15732 Seaforth Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-38930-ER Overview: "Norwalk, CA resident Javier Fabian's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Javier Fabian — California

Sr Luis Facio, Norwalk CA

Address: 12428 Cheshire St Norwalk, CA 90650
Bankruptcy Case 2:11-bk-19400-EC Summary: "The case of Sr Luis Facio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-07-07, focusing on asset liquidation to repay creditors."
Sr Luis Facio — California

Rosa Guadalupe Farfan, Norwalk CA

Address: 12301 Studebaker Rd Apt 258 Norwalk, CA 90650-2256
Bankruptcy Case 2:15-bk-24120-BR Summary: "The bankruptcy filing by Rosa Guadalupe Farfan, undertaken in Sep 10, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Rosa Guadalupe Farfan — California

Cathy Farrar, Norwalk CA

Address: 14602 Horst Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-35488-BR Summary: "Cathy Farrar's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-06-23, led to asset liquidation, with the case closing in October 26, 2010."
Cathy Farrar — California

Maria Fausto, Norwalk CA

Address: 13403 Stanstead Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:09-bk-43102-ER7: "The case of Maria Fausto in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 24, 2009 and discharged early 2010-03-06, focusing on asset liquidation to repay creditors."
Maria Fausto — California

Victor Favela, Norwalk CA

Address: 12137 Beaty Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-37314-PC Summary: "Norwalk, CA resident Victor Favela's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Victor Favela — California

Charles Richard Favors, Norwalk CA

Address: 11702 Studebaker Rd Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:12-bk-32510-RK7: "In Norwalk, CA, Charles Richard Favors filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Charles Richard Favors — California

Freddie Fedelino, Norwalk CA

Address: 12015 Hebe Ave Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-58656-ER7: "In Norwalk, CA, Freddie Fedelino filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
Freddie Fedelino — California

Kristyn Felix, Norwalk CA

Address: 11324 Crossdale Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-55428-ER Summary: "The bankruptcy record of Kristyn Felix from Norwalk, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Kristyn Felix — California

Macareno Socorro Felix, Norwalk CA

Address: 11730 Cyclops St Norwalk, CA 90650
Bankruptcy Case 2:09-bk-44551-SB Summary: "The bankruptcy filing by Macareno Socorro Felix, undertaken in 2009-12-07 in Norwalk, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Macareno Socorro Felix — California

John Felix, Norwalk CA

Address: 11605 Firestone Blvd Apt 209 Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:09-bk-41620-VZ7: "The case of John Felix in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-12 and discharged early March 2010, focusing on asset liquidation to repay creditors."
John Felix — California

Adriana Fenton, Norwalk CA

Address: 13713 Lancelot Ave Norwalk, CA 90650
Bankruptcy Case 2:09-bk-41066-AA Overview: "Norwalk, CA resident Adriana Fenton's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Adriana Fenton — California

Agustin Fernandez, Norwalk CA

Address: 14301 Domart Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-58494-TD Summary: "In a Chapter 7 bankruptcy case, Agustin Fernandez from Norwalk, CA, saw his proceedings start in Nov 11, 2010 and complete by 03.16.2011, involving asset liquidation."
Agustin Fernandez — California

Christina Fernandez, Norwalk CA

Address: 12010 Cheshire St Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-45378-ER7: "Christina Fernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-13."
Christina Fernandez — California

Elias Fernandez, Norwalk CA

Address: 13515 Domart Ave Norwalk, CA 90650-3422
Brief Overview of Bankruptcy Case 2:14-bk-12851-ER: "Norwalk, CA resident Elias Fernandez's Feb 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Elias Fernandez — California

Jose Fernandez, Norwalk CA

Address: 12233 Crewe St Norwalk, CA 90650
Bankruptcy Case 2:10-bk-48226-RN Summary: "Jose Fernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-09-08, led to asset liquidation, with the case closing in Jan 11, 2011."
Jose Fernandez — California

Gerardo Fernandez, Norwalk CA

Address: 12648 Kalnor Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-20926-RK Summary: "Gerardo Fernandez's bankruptcy, initiated in 2013-04-25 and concluded by July 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Fernandez — California

Blanca E Fernandez, Norwalk CA

Address: 11959 Sproul St Norwalk, CA 90650
Bankruptcy Case 2:13-bk-21210-RK Summary: "The bankruptcy record of Blanca E Fernandez from Norwalk, CA, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Blanca E Fernandez — California

Amelia Fernandez, Norwalk CA

Address: 12251 Beaty Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12939-BB: "The bankruptcy filing by Amelia Fernandez, undertaken in 2010-01-27 in Norwalk, CA under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Amelia Fernandez — California

Maria Esther Fernandez, Norwalk CA

Address: 13515 Domart Ave Norwalk, CA 90650-3422
Concise Description of Bankruptcy Case 2:14-bk-12851-ER7: "In a Chapter 7 bankruptcy case, Maria Esther Fernandez from Norwalk, CA, saw her proceedings start in Feb 14, 2014 and complete by 2014-06-02, involving asset liquidation."
Maria Esther Fernandez — California

Rosa Fernandez, Norwalk CA

Address: 12837 Fairford Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44344-BR: "Rosa Fernandez's bankruptcy, initiated in 2009-12-05 and concluded by April 1, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Fernandez — California

Adrian Fernandez, Norwalk CA

Address: 12102 Graystone Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-58412-TD Summary: "The bankruptcy filing by Adrian Fernandez, undertaken in November 2010 in Norwalk, CA under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Adrian Fernandez — California

Rachel Ferrell, Norwalk CA

Address: 11827 Graystone Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-61280-ER Summary: "The bankruptcy filing by Rachel Ferrell, undertaken in 2010-11-30 in Norwalk, CA under Chapter 7, concluded with discharge in Apr 4, 2011 after liquidating assets."
Rachel Ferrell — California

Justin Cruz Ferriss, Norwalk CA

Address: 13326 Hayden Ave Norwalk, CA 90650-3340
Brief Overview of Bankruptcy Case 2:16-bk-16451-BR: "Norwalk, CA resident Justin Cruz Ferriss's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2016."
Justin Cruz Ferriss — California

Rodolfo Fiel, Norwalk CA

Address: 12012 Olive St Apt A Norwalk, CA 90650
Concise Description of Bankruptcy Case 2:10-bk-60476-VZ7: "In a Chapter 7 bankruptcy case, Rodolfo Fiel from Norwalk, CA, saw his proceedings start in 2010-11-24 and complete by Mar 29, 2011, involving asset liquidation."
Rodolfo Fiel — California

Maria Marisela Fierros, Norwalk CA

Address: 13323 Greenstone Ave Norwalk, CA 90650
Bankruptcy Case 2:11-bk-32849-BR Overview: "In a Chapter 7 bankruptcy case, Maria Marisela Fierros from Norwalk, CA, saw her proceedings start in May 26, 2011 and complete by 2011-09-28, involving asset liquidation."
Maria Marisela Fierros — California

Mario Eduardo Figueroa, Norwalk CA

Address: 12312 Gard Ave Norwalk, CA 90650-2348
Concise Description of Bankruptcy Case 2:16-bk-16717-BB7: "The case of Mario Eduardo Figueroa in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early August 18, 2016, focusing on asset liquidation to repay creditors."
Mario Eduardo Figueroa — California

Martha Figueroa, Norwalk CA

Address: 11553 Littchen St Norwalk, CA 90650
Bankruptcy Case 2:11-bk-24378-VZ Summary: "In a Chapter 7 bankruptcy case, Martha Figueroa from Norwalk, CA, saw her proceedings start in April 4, 2011 and complete by 2011-08-07, involving asset liquidation."
Martha Figueroa — California

Erika Figueroa, Norwalk CA

Address: 12312 Gard Ave Norwalk, CA 90650-2348
Bankruptcy Case 2:16-bk-16717-BB Summary: "The case of Erika Figueroa in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08.18.2016, focusing on asset liquidation to repay creditors."
Erika Figueroa — California

Sandra Lyn Figueroa, Norwalk CA

Address: 14026 Graystone Ave Norwalk, CA 90650
Bankruptcy Case 2:13-bk-21013-TD Summary: "Sandra Lyn Figueroa's bankruptcy, initiated in 04.26.2013 and concluded by July 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lyn Figueroa — California

Noel Figueroa, Norwalk CA

Address: 12161 Beaty Ave Norwalk, CA 90650
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58302-ER: "Noel Figueroa's Chapter 7 bankruptcy, filed in Norwalk, CA in November 10, 2010, led to asset liquidation, with the case closing in March 2011."
Noel Figueroa — California

Jeffrey Fischer, Norwalk CA

Address: 15612 Leibacher Ave Norwalk, CA 90650
Bankruptcy Case 2:10-bk-51196-RN Summary: "The case of Jeffrey Fischer in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 27, 2010 and discharged early January 30, 2011, focusing on asset liquidation to repay creditors."
Jeffrey Fischer — California

Dany Alexander Flores, Norwalk CA

Address: 11315 Studebaker Rd Norwalk, CA 90650-7538
Brief Overview of Bankruptcy Case 2:14-bk-10189-RK: "In Norwalk, CA, Dany Alexander Flores filed for Chapter 7 bankruptcy in 01.06.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Dany Alexander Flores — California

Bertha Y Flores, Norwalk CA

Address: 11228 Belcher St Norwalk, CA 90650
Bankruptcy Case 2:11-bk-15075-BR Overview: "Bertha Y Flores's Chapter 7 bankruptcy, filed in Norwalk, CA in 02.07.2011, led to asset liquidation, with the case closing in 2011-06-12."
Bertha Y Flores — California

Blanca Estela Flores, Norwalk CA

Address: 12066 Cheshire St Norwalk, CA 90650-6605
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20236-WB: "Blanca Estela Flores's Chapter 7 bankruptcy, filed in Norwalk, CA in Jun 26, 2015, led to asset liquidation, with the case closing in September 24, 2015."
Blanca Estela Flores — California

Alejandra Flores, Norwalk CA

Address: PO Box 59384 Norwalk, CA 90652
Brief Overview of Bankruptcy Case 2:13-bk-24949-RN: "The case of Alejandra Flores in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-09, focusing on asset liquidation to repay creditors."
Alejandra Flores — California

Explore Free Bankruptcy Records by State