personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwalk, California - Court Records


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.

California Bankruptcy Records


ᐅ Raul Abagat, California

Address: 14727 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-17027-SB Overview: "The bankruptcy filing by Raul Abagat, undertaken in 02/26/2010 in Norwalk, CA under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Raul Abagat — California, 2:10-bk-17027-SB


ᐅ Yolanda M Abellana, California

Address: 12912 Joshua Ln Unit 95 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-17593-ER7: "In Norwalk, CA, Yolanda M Abellana filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2013."
Yolanda M Abellana — California, 2:13-bk-17593-ER


ᐅ Billy C Acebron, California

Address: 12301 Studebaker Rd Apt 261 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47261-BR: "The bankruptcy filing by Billy C Acebron, undertaken in 08/31/2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Billy C Acebron — California, 2:11-bk-47261-BR


ᐅ Javier Aceves, California

Address: 11831 Lesser St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-33955-BR Overview: "The bankruptcy filing by Javier Aceves, undertaken in September 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 2014-01-09 after liquidating assets."
Javier Aceves — California, 2:13-bk-33955-BR


ᐅ Roberto M Aceves, California

Address: 11821 Ringwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-26383-RK: "Roberto M Aceves's bankruptcy, initiated in 05.09.2012 and concluded by August 20, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto M Aceves — California, 2:12-bk-26383-RK


ᐅ Cecilia Aciego, California

Address: 12831 Arroyo Ln # 285 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62503-BR: "Norwalk, CA resident Cecilia Aciego's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Cecilia Aciego — California, 2:10-bk-62503-BR


ᐅ Abel Acosta, California

Address: 14402 Madris Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-17289-EC Summary: "In Norwalk, CA, Abel Acosta filed for Chapter 7 bankruptcy in 2011-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
Abel Acosta — California, 2:11-bk-17289-EC


ᐅ Daniel L Acosta, California

Address: 11011 Liggett St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-23675-VZ7: "In Norwalk, CA, Daniel L Acosta filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Daniel L Acosta — California, 2:11-bk-23675-VZ


ᐅ Emilio Acosta, California

Address: 12166 Cheshire St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-41322-BB Summary: "The bankruptcy record of Emilio Acosta from Norwalk, CA, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2011."
Emilio Acosta — California, 2:11-bk-41322-BB


ᐅ Raul Acuna, California

Address: 11557 Lindale St Norwalk, CA 90650-4720

Bankruptcy Case 2:16-bk-10129-RK Overview: "Raul Acuna's bankruptcy, initiated in 01.06.2016 and concluded by Apr 5, 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Acuna — California, 2:16-bk-10129-RK


ᐅ Sheryl Anne Acuna, California

Address: 14121 Shoemaker Ave Apt 23 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-25989-TD: "The bankruptcy record of Sheryl Anne Acuna from Norwalk, CA, shows a Chapter 7 case filed in Jun 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Sheryl Anne Acuna — California, 2:13-bk-25989-TD


ᐅ Rachel Adame, California

Address: 14720 Crossdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-41418-AA: "The bankruptcy filing by Rachel Adame, undertaken in July 29, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in Dec 1, 2010 after liquidating assets."
Rachel Adame — California, 2:10-bk-41418-AA


ᐅ Sandra Adame, California

Address: 11232 Orr and Day Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21994-TD: "The bankruptcy filing by Sandra Adame, undertaken in 03.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Sandra Adame — California, 2:10-bk-21994-TD


ᐅ Angela Adams, California

Address: 11860 Lesser St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-44270-BR: "In a Chapter 7 bankruptcy case, Angela Adams from Norwalk, CA, saw her proceedings start in 12.04.2009 and complete by March 2010, involving asset liquidation."
Angela Adams — California, 2:09-bk-44270-BR


ᐅ Joann Adams, California

Address: 14016 Clarkdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-40414-ER: "Joann Adams's bankruptcy, initiated in July 2010 and concluded by 11/25/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Adams — California, 2:10-bk-40414-ER


ᐅ Marisa Agama, California

Address: 12108 Ferina St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-12253-RN7: "The case of Marisa Agama in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa Agama — California, 2:10-bk-12253-RN


ᐅ Irma Agito, California

Address: 13142 Avonlea Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32968-RN: "Irma Agito's Chapter 7 bankruptcy, filed in Norwalk, CA in June 2010, led to asset liquidation, with the case closing in October 2010."
Irma Agito — California, 2:10-bk-32968-RN


ᐅ Cecilia Aguayo, California

Address: 13827 Caulfield Ave Norwalk, CA 90650-4431

Bankruptcy Case 2:15-bk-23623-DS Overview: "The case of Cecilia Aguayo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Aguayo — California, 2:15-bk-23623-DS


ᐅ Rosa Maria Aguilar, California

Address: 11968 Bombardier Ave Norwalk, CA 90650-1953

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22561-TD: "Norwalk, CA resident Rosa Maria Aguilar's August 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2015."
Rosa Maria Aguilar — California, 2:15-bk-22561-TD


ᐅ Laura Aguilar, California

Address: 13913 Longworth Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-22846-PC Summary: "The case of Laura Aguilar in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Aguilar — California, 2:13-bk-22846-PC


ᐅ Mario Ruiz Aguilar, California

Address: 14532 Maryton Ave Norwalk, CA 90650-5149

Brief Overview of Bankruptcy Case 2:14-bk-33382-TD: "Mario Ruiz Aguilar's bankruptcy, initiated in 2014-12-19 and concluded by March 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Ruiz Aguilar — California, 2:14-bk-33382-TD


ᐅ Palencia Salvador Aguilar, California

Address: 15203 Roper Ave Norwalk, CA 90650-6828

Concise Description of Bankruptcy Case 2:14-bk-12817-RN7: "The bankruptcy filing by Palencia Salvador Aguilar, undertaken in 02.14.2014 in Norwalk, CA under Chapter 7, concluded with discharge in 06/02/2014 after liquidating assets."
Palencia Salvador Aguilar — California, 2:14-bk-12817-RN


ᐅ Perez Jose Aguilar, California

Address: 11566 Ratliffe St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-32105-BR7: "The bankruptcy record of Perez Jose Aguilar from Norwalk, CA, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Perez Jose Aguilar — California, 2:10-bk-32105-BR


ᐅ Luis E Aguilar, California

Address: 13913 Longworth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25421-ER: "Norwalk, CA resident Luis E Aguilar's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Luis E Aguilar — California, 2:12-bk-25421-ER


ᐅ Christopher D Aguilar, California

Address: 15426 Piuma Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-35105-PC Summary: "The case of Christopher D Aguilar in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Aguilar — California, 2:11-bk-35105-PC


ᐅ Claudia Aguilar, California

Address: 10648 Ohm Ave Norwalk, CA 90650-7439

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25913-BR: "The bankruptcy record of Claudia Aguilar from Norwalk, CA, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2016."
Claudia Aguilar — California, 2:15-bk-25913-BR


ᐅ Colleen Nicole Aguilar, California

Address: 15708 Claretta Ave Norwalk, CA 90650-6748

Concise Description of Bankruptcy Case 2:14-bk-33499-RK7: "Colleen Nicole Aguilar's Chapter 7 bankruptcy, filed in Norwalk, CA in Dec 22, 2014, led to asset liquidation, with the case closing in Mar 22, 2015."
Colleen Nicole Aguilar — California, 2:14-bk-33499-RK


ᐅ Romero Maria Del Pilar Aguilar, California

Address: 13702 Pioneer Blvd Norwalk, CA 90650-3917

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26755-RK: "Norwalk, CA resident Romero Maria Del Pilar Aguilar's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Romero Maria Del Pilar Aguilar — California, 2:15-bk-26755-RK


ᐅ Sergio Aguilera, California

Address: 11802 Maidstone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-42779-ER: "The bankruptcy record of Sergio Aguilera from Norwalk, CA, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2013."
Sergio Aguilera — California, 2:12-bk-42779-ER


ᐅ Marco Antonio Aguirre, California

Address: 13653 Arlee Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-35774-SB7: "The bankruptcy filing by Marco Antonio Aguirre, undertaken in 2009-09-24 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Marco Antonio Aguirre — California, 2:09-bk-35774-SB


ᐅ John Ahrndt, California

Address: 10621 McLaren St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15158-BR: "The case of John Ahrndt in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ahrndt — California, 2:10-bk-15158-BR


ᐅ Luis Ahumada, California

Address: 15413 Elmcroft Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-31089-BR: "The bankruptcy record of Luis Ahumada from Norwalk, CA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Luis Ahumada — California, 2:10-bk-31089-BR


ᐅ Evelia Alamillo, California

Address: 15418 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-60350-BB Summary: "In Norwalk, CA, Evelia Alamillo filed for Chapter 7 bankruptcy in Nov 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Evelia Alamillo — California, 2:10-bk-60350-BB


ᐅ Leticia Alatorre, California

Address: 11924 Orr and Day Rd Norwalk, CA 90650

Bankruptcy Case 2:10-bk-38400-TD Summary: "In a Chapter 7 bankruptcy case, Leticia Alatorre from Norwalk, CA, saw her proceedings start in 07/11/2010 and complete by 11.13.2010, involving asset liquidation."
Leticia Alatorre — California, 2:10-bk-38400-TD


ᐅ Sr Felipe Alcala, California

Address: 15628 Crossdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-36978-AA7: "The bankruptcy filing by Sr Felipe Alcala, undertaken in 06.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
Sr Felipe Alcala — California, 2:10-bk-36978-AA


ᐅ Juan Carlos Alcantar, California

Address: 14517 Arlee Ave Norwalk, CA 90650-4906

Concise Description of Bankruptcy Case 2:15-bk-15046-NB7: "In Norwalk, CA, Juan Carlos Alcantar filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Juan Carlos Alcantar — California, 2:15-bk-15046-NB


ᐅ Janice F Alcaraz, California

Address: 11950 Cresson St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-29205-RN: "In a Chapter 7 bankruptcy case, Janice F Alcaraz from Norwalk, CA, saw her proceedings start in 07.30.2013 and complete by November 2013, involving asset liquidation."
Janice F Alcaraz — California, 2:13-bk-29205-RN


ᐅ Jorge Alcaraz, California

Address: 14623 Maryton Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-38487-BR7: "The bankruptcy filing by Jorge Alcaraz, undertaken in 12.02.2013 in Norwalk, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jorge Alcaraz — California, 2:13-bk-38487-BR


ᐅ Sergio Alcazar, California

Address: 14536 Seaforth Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-22514-TD7: "Norwalk, CA resident Sergio Alcazar's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-23."
Sergio Alcazar — California, 2:13-bk-22514-TD


ᐅ Jr Jesus Jr Alcazar, California

Address: 12116 164th St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-52946-PC Summary: "Jr Jesus Jr Alcazar's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.06.2010, led to asset liquidation, with the case closing in 02/08/2011."
Jr Jesus Jr Alcazar — California, 2:10-bk-52946-PC


ᐅ Firas Ghaleb Aldaoud, California

Address: 10853 Firestone Blvd # 58D Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-30073-VZ: "Firas Ghaleb Aldaoud's Chapter 7 bankruptcy, filed in Norwalk, CA in May 8, 2011, led to asset liquidation, with the case closing in September 10, 2011."
Firas Ghaleb Aldaoud — California, 2:11-bk-30073-VZ


ᐅ Rafael F Alderete, California

Address: 11237 Ferina St Apt 5 Norwalk, CA 90650-5537

Bankruptcy Case 2:16-bk-14077-TD Summary: "Rafael F Alderete's bankruptcy, initiated in March 31, 2016 and concluded by 06/29/2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael F Alderete — California, 2:16-bk-14077-TD


ᐅ John G Aldrich, California

Address: 11338 Hercules St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-25450-BR Overview: "John G Aldrich's bankruptcy, initiated in April 2011 and concluded by 08.11.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Aldrich — California, 2:11-bk-25450-BR


ᐅ Mario C Alfaro, California

Address: 12110 Cheshire St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-36179-SB7: "The bankruptcy filing by Mario C Alfaro, undertaken in Sep 28, 2009 in Norwalk, CA under Chapter 7, concluded with discharge in Jan 8, 2010 after liquidating assets."
Mario C Alfaro — California, 2:09-bk-36179-SB


ᐅ Mario Alfaro, California

Address: PO Box 151 Norwalk, CA 90651

Brief Overview of Bankruptcy Case 2:12-bk-25990-TD: "The bankruptcy filing by Mario Alfaro, undertaken in May 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 09/09/2012 after liquidating assets."
Mario Alfaro — California, 2:12-bk-25990-TD


ᐅ Erika Alfaro, California

Address: 15713 Claretta Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-53615-BB7: "Norwalk, CA resident Erika Alfaro's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2011."
Erika Alfaro — California, 2:10-bk-53615-BB


ᐅ Genevieve Darlene Alfaro, California

Address: 10842 Pluton St Norwalk, CA 90650-7532

Bankruptcy Case 2:16-bk-17026-BB Overview: "Genevieve Darlene Alfaro's Chapter 7 bankruptcy, filed in Norwalk, CA in 05/26/2016, led to asset liquidation, with the case closing in August 2016."
Genevieve Darlene Alfaro — California, 2:16-bk-17026-BB


ᐅ Guadalupe Alfaro, California

Address: 11856 Orange St Apt 324 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-34892-PC7: "The case of Guadalupe Alfaro in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Alfaro — California, 2:11-bk-34892-PC


ᐅ Oscar Amando Alfaro, California

Address: 11213 Brink Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21756-BR: "The bankruptcy record of Oscar Amando Alfaro from Norwalk, CA, shows a Chapter 7 case filed in Mar 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Oscar Amando Alfaro — California, 2:11-bk-21756-BR


ᐅ Henry Alfaro, California

Address: 12175 Gridley Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-24463-BB: "In a Chapter 7 bankruptcy case, Henry Alfaro from Norwalk, CA, saw their proceedings start in Apr 24, 2012 and complete by 2012-08-27, involving asset liquidation."
Henry Alfaro — California, 2:12-bk-24463-BB


ᐅ Alfonso Alfaro, California

Address: 11807 Crossdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-21957-EC7: "The bankruptcy record of Alfonso Alfaro from Norwalk, CA, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Alfonso Alfaro — California, 2:11-bk-21957-EC


ᐅ Arevalo Jose Alfaro, California

Address: 11883 Lyndora St Norwalk, CA 90650-2936

Bankruptcy Case 2:14-bk-30457-BR Overview: "The bankruptcy record of Arevalo Jose Alfaro from Norwalk, CA, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Arevalo Jose Alfaro — California, 2:14-bk-30457-BR


ᐅ Arevalo Vicenia Alfaro, California

Address: 11883 Lyndora St Norwalk, CA 90650-2936

Bankruptcy Case 2:14-bk-30457-BR Summary: "In Norwalk, CA, Arevalo Vicenia Alfaro filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Arevalo Vicenia Alfaro — California, 2:14-bk-30457-BR


ᐅ Ruphina Sylvia Allen, California

Address: 12150 Cedarvale St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-14309-TD: "Ruphina Sylvia Allen's bankruptcy, initiated in 02.20.2013 and concluded by Jun 2, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruphina Sylvia Allen — California, 2:13-bk-14309-TD


ᐅ Juan Carlos Alluin, California

Address: 10513 Meadow Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-44198-BB: "In a Chapter 7 bankruptcy case, Juan Carlos Alluin from Norwalk, CA, saw their proceedings start in 2012-10-10 and complete by 01/20/2013, involving asset liquidation."
Juan Carlos Alluin — California, 2:12-bk-44198-BB


ᐅ Luis Fernando Almanza, California

Address: 11661 Angell St Norwalk, CA 90650-2831

Bankruptcy Case 2:14-bk-22276-TD Overview: "In a Chapter 7 bankruptcy case, Luis Fernando Almanza from Norwalk, CA, saw his proceedings start in Jun 25, 2014 and complete by October 2014, involving asset liquidation."
Luis Fernando Almanza — California, 2:14-bk-22276-TD


ᐅ Cristie Renee Almeida, California

Address: 12517 Benfield Ave Norwalk, CA 90650-2209

Concise Description of Bankruptcy Case 2:16-bk-16726-ER7: "The bankruptcy filing by Cristie Renee Almeida, undertaken in 2016-05-20 in Norwalk, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Cristie Renee Almeida — California, 2:16-bk-16726-ER


ᐅ Juan Jesus Almeyda, California

Address: 10825 Lakeland Rd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-15365-BR Summary: "Juan Jesus Almeyda's bankruptcy, initiated in February 2012 and concluded by June 19, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Jesus Almeyda — California, 2:12-bk-15365-BR


ᐅ Juan J Almodovar, California

Address: 14523 Dartmoor Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30903-BR: "In a Chapter 7 bankruptcy case, Juan J Almodovar from Norwalk, CA, saw their proceedings start in 2011-05-13 and complete by 09/15/2011, involving asset liquidation."
Juan J Almodovar — California, 2:11-bk-30903-BR


ᐅ Navarrete Juan Isidro Alonso, California

Address: 14308 Greenstone Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-31343-PC Overview: "The case of Navarrete Juan Isidro Alonso in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navarrete Juan Isidro Alonso — California, 2:11-bk-31343-PC


ᐅ Elvia Reyes Alonso, California

Address: 12124 Chesterton St Norwalk, CA 90650-7268

Concise Description of Bankruptcy Case 2:14-bk-32196-BR7: "The case of Elvia Reyes Alonso in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvia Reyes Alonso — California, 2:14-bk-32196-BR


ᐅ Porfirio Alonso, California

Address: 12124 Chesterton St Norwalk, CA 90650-7268

Concise Description of Bankruptcy Case 2:14-bk-32196-BR7: "In Norwalk, CA, Porfirio Alonso filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Porfirio Alonso — California, 2:14-bk-32196-BR


ᐅ Alberto Alonso, California

Address: 11835 165th St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-39238-BB7: "The case of Alberto Alonso in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Alonso — California, 2:10-bk-39238-BB


ᐅ Juan Armando Alonso, California

Address: 14802 Allingham Ave Norwalk, CA 90650-5607

Bankruptcy Case 2:10-bk-26377-WB Overview: "In his Chapter 13 bankruptcy case filed in Apr 27, 2010, Norwalk, CA's Juan Armando Alonso agreed to a debt repayment plan, which was successfully completed by September 12, 2013."
Juan Armando Alonso — California, 2:10-bk-26377-WB


ᐅ Cesar Alonzo, California

Address: 14414 Fairford Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58156-BR: "Norwalk, CA resident Cesar Alonzo's 11.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Cesar Alonzo — California, 2:10-bk-58156-BR


ᐅ Arturo Altamirano, California

Address: 11720 Tina St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46101-PC: "The bankruptcy filing by Arturo Altamirano, undertaken in 2011-08-24 in Norwalk, CA under Chapter 7, concluded with discharge in 12/27/2011 after liquidating assets."
Arturo Altamirano — California, 2:11-bk-46101-PC


ᐅ Ismael Alvarado, California

Address: 11220 Bayla St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-25324-PC7: "Norwalk, CA resident Ismael Alvarado's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2013."
Ismael Alvarado — California, 2:13-bk-25324-PC


ᐅ Elizabeth Anne Alvarado, California

Address: 11045 Lyndora St Norwalk, CA 90650-2606

Bankruptcy Case 2:10-bk-33014-MCW Summary: "Elizabeth Anne Alvarado's Chapter 13 bankruptcy in Norwalk, CA started in 10/13/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 6, 2015."
Elizabeth Anne Alvarado — California, 2:10-bk-33014


ᐅ Juan Carlos Alvarado, California

Address: 11219 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-33782-BR Overview: "In a Chapter 7 bankruptcy case, Juan Carlos Alvarado from Norwalk, CA, saw their proceedings start in June 2011 and complete by 2011-10-04, involving asset liquidation."
Juan Carlos Alvarado — California, 2:11-bk-33782-BR


ᐅ Exzard Alvarado, California

Address: 12016 Chesterton St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-23219-BR: "The bankruptcy record of Exzard Alvarado from Norwalk, CA, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Exzard Alvarado — California, 2:12-bk-23219-BR


ᐅ Rivera Norma Angelica Alvarado, California

Address: 14717 Pioneer Blvd Apt 5 Norwalk, CA 90650-5839

Bankruptcy Case 2:15-bk-15580-BR Summary: "Rivera Norma Angelica Alvarado's Chapter 7 bankruptcy, filed in Norwalk, CA in 04.09.2015, led to asset liquidation, with the case closing in Jul 8, 2015."
Rivera Norma Angelica Alvarado — California, 2:15-bk-15580-BR


ᐅ Rose R Alvarado, California

Address: 12801 Rosecrans Ave Apt 369 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-34283-BB Overview: "Rose R Alvarado's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.02.2013, led to asset liquidation, with the case closing in 2014-01-12."
Rose R Alvarado — California, 2:13-bk-34283-BB


ᐅ Helen Alvarado, California

Address: 15903 Belshire Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-33791-BR: "The bankruptcy record of Helen Alvarado from Norwalk, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Helen Alvarado — California, 2:10-bk-33791-BR


ᐅ Yolanda Isabel Alvarez, California

Address: 12172 Lakeland Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35054-BR: "In Norwalk, CA, Yolanda Isabel Alvarez filed for Chapter 7 bankruptcy in 10/14/2013. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2014."
Yolanda Isabel Alvarez — California, 2:13-bk-35054-BR


ᐅ Angel Alvarez, California

Address: 11418 Mondon Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-62311-RN Overview: "Norwalk, CA resident Angel Alvarez's December 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Angel Alvarez — California, 2:10-bk-62311-RN


ᐅ Pedro Arnoldo Alvarez, California

Address: 11037 Ferina St Apt 18 Norwalk, CA 90650-5590

Concise Description of Bankruptcy Case 2:15-bk-18894-RN7: "In Norwalk, CA, Pedro Arnoldo Alvarez filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Pedro Arnoldo Alvarez — California, 2:15-bk-18894-RN


ᐅ Teresa Marie Alvarez, California

Address: 15329 Harvest Ave Norwalk, CA 90650-6261

Concise Description of Bankruptcy Case 2:14-bk-22376-BB7: "In Norwalk, CA, Teresa Marie Alvarez filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Teresa Marie Alvarez — California, 2:14-bk-22376-BB


ᐅ Linda Alvarez, California

Address: 11941 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-39080-EC Summary: "Norwalk, CA resident Linda Alvarez's 07.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Linda Alvarez — California, 2:11-bk-39080-EC


ᐅ Jr Guillermo Alvarez, California

Address: 12926 Sycamore Village Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-47823-BB7: "In Norwalk, CA, Jr Guillermo Alvarez filed for Chapter 7 bankruptcy in 09/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
Jr Guillermo Alvarez — California, 2:11-bk-47823-BB


ᐅ Jr Luis Javier Alvarez, California

Address: 11230 Bayla St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-40883-PC7: "Jr Luis Javier Alvarez's Chapter 7 bankruptcy, filed in Norwalk, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-21."
Jr Luis Javier Alvarez — California, 2:11-bk-40883-PC


ᐅ Jr Ramon Alvarez, California

Address: 11503 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-42440-SB Summary: "In a Chapter 7 bankruptcy case, Jr Ramon Alvarez from Norwalk, CA, saw his proceedings start in 11/18/2009 and complete by Feb 28, 2010, involving asset liquidation."
Jr Ramon Alvarez — California, 2:09-bk-42440-SB


ᐅ Francisco J Alvarez, California

Address: 11830 Pioneer Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37366-EC: "The bankruptcy record of Francisco J Alvarez from Norwalk, CA, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2011."
Francisco J Alvarez — California, 2:11-bk-37366-EC


ᐅ Hector A Amador, California

Address: 13308 McRae Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-18219-TD7: "The bankruptcy filing by Hector A Amador, undertaken in 03/29/2013 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Hector A Amador — California, 2:13-bk-18219-TD


ᐅ Jesse Anthony Amador, California

Address: 10519 Priscilla St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-14890-BB: "Jesse Anthony Amador's bankruptcy, initiated in 2011-02-04 and concluded by 2011-06-09 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Anthony Amador — California, 2:11-bk-14890-BB


ᐅ Brenda Amaral, California

Address: 13028 Curtis/King Road Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24839-TD: "Norwalk, CA resident Brenda Amaral's August 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014."
Brenda Amaral — California, 2:14-bk-24839-TD


ᐅ Marian Amaya, California

Address: 11423 Pioneer Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38685-VZ: "Marian Amaya's Chapter 7 bankruptcy, filed in Norwalk, CA in 12.04.2013, led to asset liquidation, with the case closing in March 2014."
Marian Amaya — California, 2:13-bk-38685-VZ


ᐅ Larry Ambriz, California

Address: 14647 Maryton Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36224-ER: "Larry Ambriz's bankruptcy, initiated in September 2009 and concluded by January 8, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Ambriz — California, 2:09-bk-36224-ER


ᐅ Beda Alicia Amezcua, California

Address: 15532 Fairford Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-24489-PC Overview: "Norwalk, CA resident Beda Alicia Amezcua's April 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Beda Alicia Amezcua — California, 2:11-bk-24489-PC


ᐅ Maria Castellon Ana, California

Address: 11809 Bombardier Ave Norwalk, CA 90650-1930

Brief Overview of Bankruptcy Case 2:15-bk-12984-NB: "In Norwalk, CA, Maria Castellon Ana filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Maria Castellon Ana — California, 2:15-bk-12984-NB


ᐅ Jr Daniel Anaya, California

Address: 14733 Crossdale Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-22657-RN Summary: "In Norwalk, CA, Jr Daniel Anaya filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Jr Daniel Anaya — California, 2:11-bk-22657-RN


ᐅ Efrain Anaya, California

Address: 12127 Barnwall St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-65734-RN Overview: "The case of Efrain Anaya in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efrain Anaya — California, 2:10-bk-65734-RN


ᐅ Jr Ruben Paras Ancheta, California

Address: 12113 Chesterton St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59719-PC: "Norwalk, CA resident Jr Ruben Paras Ancheta's 2011-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Jr Ruben Paras Ancheta — California, 2:11-bk-59719-PC


ᐅ Rolly P Ancheta, California

Address: 12113 Chesterton St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-45928-BR Overview: "Rolly P Ancheta's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.25.2012, led to asset liquidation, with the case closing in 02.04.2013."
Rolly P Ancheta — California, 2:12-bk-45928-BR


ᐅ Ernesto Anda, California

Address: 11516 Thomas Pl Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-13166-RN: "The case of Ernesto Anda in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Anda — California, 2:11-bk-13166-RN


ᐅ Diana Andrade, California

Address: 14014 Behrens Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-30973-BR: "Norwalk, CA resident Diana Andrade's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Diana Andrade — California, 2:13-bk-30973-BR


ᐅ Eduardo Andrade, California

Address: 12301 Studebaker Rd Apt 146 Norwalk, CA 90650-2251

Bankruptcy Case 2:16-bk-17025-DS Summary: "In a Chapter 7 bankruptcy case, Eduardo Andrade from Norwalk, CA, saw his proceedings start in 2016-05-26 and complete by 08.24.2016, involving asset liquidation."
Eduardo Andrade — California, 2:16-bk-17025-DS


ᐅ Maria Andrade, California

Address: 15603 Domart Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-54486-ER Summary: "The case of Maria Andrade in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Andrade — California, 2:10-bk-54486-ER


ᐅ Jr Leslie Ira Andrews, California

Address: 14648 Domart Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-59162-RN Overview: "In a Chapter 7 bankruptcy case, Jr Leslie Ira Andrews from Norwalk, CA, saw their proceedings start in 11/30/2011 and complete by April 2012, involving asset liquidation."
Jr Leslie Ira Andrews — California, 2:11-bk-59162-RN


ᐅ Martha Lucy Angel, California

Address: 16341 Pioneer Blvd Spc 58 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28510-PC: "In Norwalk, CA, Martha Lucy Angel filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Martha Lucy Angel — California, 2:11-bk-28510-PC


ᐅ Soltis Angelo, California

Address: 11445 Lindale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-51534-RK7: "Norwalk, CA resident Soltis Angelo's Dec 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2013."
Soltis Angelo — California, 2:12-bk-51534-RK