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 Veronica Gutierrez, California

Address: 14508 Devlin Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39988-BR: "The bankruptcy filing by Veronica Gutierrez, undertaken in October 2009 in Norwalk, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Veronica Gutierrez — California, 2:09-bk-39988-BR


ᐅ Victor Gutierrez, California

Address: 11713 Firestone Blvd Spc 8 Norwalk, CA 90650-8800

Brief Overview of Bankruptcy Case 2:14-bk-33064-RN: "Norwalk, CA resident Victor Gutierrez's 12.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-15."
Victor Gutierrez — California, 2:14-bk-33064-RN


ᐅ Wilfredo Gutierrez, California

Address: 12425 Benfield Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20503-BR: "In a Chapter 7 bankruptcy case, Wilfredo Gutierrez from Norwalk, CA, saw his proceedings start in March 2010 and complete by 2010-07-01, involving asset liquidation."
Wilfredo Gutierrez — California, 2:10-bk-20503-BR


ᐅ Gabriel Guzman, California

Address: 14802 Lefloss Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-49029-RN: "Gabriel Guzman's bankruptcy, initiated in September 14, 2011 and concluded by January 17, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Guzman — California, 2:11-bk-49029-RN


ᐅ Edward Guzman, California

Address: 11615 Firestone Blvd Apt 311 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14697-ER: "In Norwalk, CA, Edward Guzman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Edward Guzman — California, 2:10-bk-14697-ER


ᐅ Monica Guzman, California

Address: 13137 Goller Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-53213-SK7: "The case of Monica Guzman in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Guzman — California, 2:11-bk-53213-SK


ᐅ Amy Guzman, California

Address: 11421 Potter St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42531-TD: "The bankruptcy filing by Amy Guzman, undertaken in 08.04.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Amy Guzman — California, 2:10-bk-42531-TD


ᐅ Rodriguez Hector Reyes Guzman, California

Address: 15302 McRae Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11654-TD: "In a Chapter 7 bankruptcy case, Rodriguez Hector Reyes Guzman from Norwalk, CA, saw his proceedings start in January 17, 2012 and complete by May 21, 2012, involving asset liquidation."
Rodriguez Hector Reyes Guzman — California, 2:12-bk-11654-TD


ᐅ Jose B Guzman, California

Address: 12802 Fairford Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-61298-BR Summary: "The bankruptcy record of Jose B Guzman from Norwalk, CA, shows a Chapter 7 case filed in 12/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2012."
Jose B Guzman — California, 2:11-bk-61298-BR


ᐅ Cinthia Lizeth Guzman, California

Address: 15336 Pioneer Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-36109-BR7: "Norwalk, CA resident Cinthia Lizeth Guzman's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2011."
Cinthia Lizeth Guzman — California, 2:11-bk-36109-BR


ᐅ Ruiz Erika Guzman, California

Address: 13916 Gridley Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-34405-BR: "The bankruptcy filing by Ruiz Erika Guzman, undertaken in 06.15.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 10/18/2010 after liquidating assets."
Ruiz Erika Guzman — California, 2:10-bk-34405-BR


ᐅ Daniela Guzman, California

Address: 12838 Foster Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24003-RK: "The bankruptcy record of Daniela Guzman from Norwalk, CA, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Daniela Guzman — California, 2:12-bk-24003-RK


ᐅ Jose Guzman, California

Address: 11864 Nava St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-44101-PC: "The case of Jose Guzman in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Guzman — California, 2:10-bk-44101-PC


ᐅ Jae Hah, California

Address: 15522 Belshire Ave Apt E Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-26425-TD7: "Norwalk, CA resident Jae Hah's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2010."
Jae Hah — California, 2:10-bk-26425-TD


ᐅ Chauenga Michele Hakeem, California

Address: 10947 Liggett St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-14856-RK7: "Norwalk, CA resident Chauenga Michele Hakeem's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Chauenga Michele Hakeem — California, 2:13-bk-14856-RK


ᐅ Dennis Arthur Halford, California

Address: PO Box 1442 Norwalk, CA 90651-1442

Concise Description of Bankruptcy Case 8:14-bk-15912-SC7: "Norwalk, CA resident Dennis Arthur Halford's Oct 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Dennis Arthur Halford — California, 8:14-bk-15912-SC


ᐅ Corey Caress Hambrick, California

Address: 11205 Ferina St Apt 9 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16106-BB: "The case of Corey Caress Hambrick in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Caress Hambrick — California, 2:11-bk-16106-BB


ᐅ Jason Devon Hambrick, California

Address: PO Box 2101 Norwalk, CA 90651

Concise Description of Bankruptcy Case 2:12-bk-26185-RK7: "Jason Devon Hambrick's bankruptcy, initiated in May 8, 2012 and concluded by Sep 10, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Devon Hambrick — California, 2:12-bk-26185-RK


ᐅ Marc Hamilton, California

Address: 14730 Pioneer Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-46076-BB7: "In a Chapter 7 bankruptcy case, Marc Hamilton from Norwalk, CA, saw his proceedings start in Aug 26, 2010 and complete by Dec 29, 2010, involving asset liquidation."
Marc Hamilton — California, 2:10-bk-46076-BB


ᐅ Sandra Nanette Hampton, California

Address: 15522 Belshire Ave Apt B Norwalk, CA 90650-8401

Bankruptcy Case 2:16-bk-18890-TD Summary: "In Norwalk, CA, Sandra Nanette Hampton filed for Chapter 7 bankruptcy in 07/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-03."
Sandra Nanette Hampton — California, 2:16-bk-18890-TD


ᐅ Fritzie Han, California

Address: 13008 Sycamore Village Dr Norwalk, CA 90650-8335

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14597-RN: "In Norwalk, CA, Fritzie Han filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Fritzie Han — California, 2:15-bk-14597-RN


ᐅ Kevin I Han, California

Address: 13008 Sycamore Village Dr Norwalk, CA 90650-8335

Concise Description of Bankruptcy Case 2:15-bk-14597-RN7: "Norwalk, CA resident Kevin I Han's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2015."
Kevin I Han — California, 2:15-bk-14597-RN


ᐅ Clara Han, California

Address: 12028 Walnut St # A Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10185-TD: "In a Chapter 7 bankruptcy case, Clara Han from Norwalk, CA, saw her proceedings start in Jan 3, 2013 and complete by 04/15/2013, involving asset liquidation."
Clara Han — California, 2:13-bk-10185-TD


ᐅ Inge Harjono, California

Address: 16031 Pioneer Blvd Apt F2 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-47213-BB: "The case of Inge Harjono in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inge Harjono — California, 2:10-bk-47213-BB


ᐅ Ronald C Harmon, California

Address: 12902 Lariat Ln Norwalk, CA 90650

Bankruptcy Case 2:11-bk-58335-TD Overview: "In a Chapter 7 bankruptcy case, Ronald C Harmon from Norwalk, CA, saw their proceedings start in 11/23/2011 and complete by Mar 27, 2012, involving asset liquidation."
Ronald C Harmon — California, 2:11-bk-58335-TD


ᐅ Ribelino Haro, California

Address: 12100 Imperial Hwy Ste 212B Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-62398-BR: "Ribelino Haro's bankruptcy, initiated in December 28, 2011 and concluded by 2012-05-01 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ribelino Haro — California, 2:11-bk-62398-BR


ᐅ Brera Maria Guadalupe Haro, California

Address: 12148 Cheshire St Norwalk, CA 90650-6607

Brief Overview of Bankruptcy Case 2:15-bk-18198-BB: "In a Chapter 7 bankruptcy case, Brera Maria Guadalupe Haro from Norwalk, CA, saw their proceedings start in May 21, 2015 and complete by August 19, 2015, involving asset liquidation."
Brera Maria Guadalupe Haro — California, 2:15-bk-18198-BB


ᐅ Jaime Haro, California

Address: 11837 Gem St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24427-TD: "Jaime Haro's bankruptcy, initiated in 05/31/2013 and concluded by September 10, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Haro — California, 2:13-bk-24427-TD


ᐅ Elizabeth Ann Harry, California

Address: 12129 Gard Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-25230-ER Summary: "In a Chapter 7 bankruptcy case, Elizabeth Ann Harry from Norwalk, CA, saw her proceedings start in 2013-06-10 and complete by 2013-09-20, involving asset liquidation."
Elizabeth Ann Harry — California, 2:13-bk-25230-ER


ᐅ Marcus Deshawn Harvey, California

Address: 14333 Helwig Ave Apt 8 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-32841-EC Summary: "In Norwalk, CA, Marcus Deshawn Harvey filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Marcus Deshawn Harvey — California, 2:11-bk-32841-EC


ᐅ Ruth Harvey, California

Address: 14609 Horst Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-21106-SB: "Ruth Harvey's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-24, led to asset liquidation, with the case closing in 07.04.2010."
Ruth Harvey — California, 2:10-bk-21106-SB


ᐅ Corrine Hathaway, California

Address: 11501 Pioneer Blvd Norwalk, CA 90650-1677

Brief Overview of Bankruptcy Case 2:15-bk-26697-BR: "Norwalk, CA resident Corrine Hathaway's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Corrine Hathaway — California, 2:15-bk-26697-BR


ᐅ Gary Lee Havens, California

Address: 11724 Hoback St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-29814-PC7: "The bankruptcy record of Gary Lee Havens from Norwalk, CA, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Gary Lee Havens — California, 2:11-bk-29814-PC


ᐅ Jr Victor Hawkins, California

Address: 14423 Gracebee Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-26496-BB: "Jr Victor Hawkins's Chapter 7 bankruptcy, filed in Norwalk, CA in 04.28.2010, led to asset liquidation, with the case closing in 08/08/2010."
Jr Victor Hawkins — California, 2:10-bk-26496-BB


ᐅ Roland Guy Hebert, California

Address: 13912 Longworth Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-44634-BR Summary: "Norwalk, CA resident Roland Guy Hebert's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Roland Guy Hebert — California, 2:11-bk-44634-BR


ᐅ Viliami Helu, California

Address: 12439 Firestone Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47513-ER7: "Viliami Helu's Chapter 7 bankruptcy, filed in Norwalk, CA in November 8, 2012, led to asset liquidation, with the case closing in 02.18.2013."
Viliami Helu — California, 2:12-bk-47513-ER


ᐅ Sharon Denice Walk Henderson, California

Address: 11102 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-33291-VZ Overview: "The bankruptcy record of Sharon Denice Walk Henderson from Norwalk, CA, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2013."
Sharon Denice Walk Henderson — California, 2:13-bk-33291-VZ


ᐅ Claudia Henriquez, California

Address: 12809 Orr and Day Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32943-RN: "Claudia Henriquez's bankruptcy, initiated in 06/07/2010 and concluded by 2010-10-10 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Henriquez — California, 2:10-bk-32943-RN


ᐅ Fritz Adolf Henukh, California

Address: 15602 Flatbush Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-51588-RK: "In Norwalk, CA, Fritz Adolf Henukh filed for Chapter 7 bankruptcy in 12.20.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2013."
Fritz Adolf Henukh — California, 2:12-bk-51588-RK


ᐅ Angela Heptinstall, California

Address: 11627 Spry St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42459-TD: "Norwalk, CA resident Angela Heptinstall's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Angela Heptinstall — California, 2:09-bk-42459-TD


ᐅ Alex Hernandez, California

Address: 13302 Halcourt Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-25810-PC: "In Norwalk, CA, Alex Hernandez filed for Chapter 7 bankruptcy in April 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Alex Hernandez — California, 2:11-bk-25810-PC


ᐅ Joaquin Hernandez, California

Address: 11849 Hopland St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-34559-BR7: "In a Chapter 7 bankruptcy case, Joaquin Hernandez from Norwalk, CA, saw his proceedings start in Jun 7, 2011 and complete by 10.10.2011, involving asset liquidation."
Joaquin Hernandez — California, 2:11-bk-34559-BR


ᐅ Nancy Marie Hernandez, California

Address: 11453 Maza St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-23255-ER7: "Nancy Marie Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-05-21, led to asset liquidation, with the case closing in Aug 26, 2013."
Nancy Marie Hernandez — California, 2:13-bk-23255-ER


ᐅ Max J Hernandez, California

Address: 12123 Alondra Blvd Norwalk, CA 90650-7112

Brief Overview of Bankruptcy Case 2:15-bk-17129-BR: "In Norwalk, CA, Max J Hernandez filed for Chapter 7 bankruptcy in 05/04/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2015."
Max J Hernandez — California, 2:15-bk-17129-BR


ᐅ Esmeralda Hernandez, California

Address: 14632 Dartmoor Ave Norwalk, CA 90650-6014

Bankruptcy Case 2:14-bk-29573-RN Summary: "Norwalk, CA resident Esmeralda Hernandez's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Esmeralda Hernandez — California, 2:14-bk-29573-RN


ᐅ Arnoldo Hernandez, California

Address: 14003 Studebaker Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-14718-RN7: "Norwalk, CA resident Arnoldo Hernandez's 02.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2010."
Arnoldo Hernandez — California, 2:10-bk-14718-RN


ᐅ Conrado Hernandez, California

Address: 14615 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-51616-BR Summary: "The bankruptcy filing by Conrado Hernandez, undertaken in September 29, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Conrado Hernandez — California, 2:10-bk-51616-BR


ᐅ Rayo Pastor Hernandez, California

Address: 12037 Molette St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-19014-BR Summary: "The case of Rayo Pastor Hernandez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rayo Pastor Hernandez — California, 2:12-bk-19014-BR


ᐅ Flores Manuel Hernandez, California

Address: 12110 Hopland St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-41337-BB Overview: "The bankruptcy filing by Flores Manuel Hernandez, undertaken in 2011-07-22 in Norwalk, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Flores Manuel Hernandez — California, 2:11-bk-41337-BB


ᐅ Carlos Ortiz Hernandez, California

Address: 14807 Gridley Rd Norwalk, CA 90650-5723

Brief Overview of Bankruptcy Case 2:15-bk-19865-RN: "Norwalk, CA resident Carlos Ortiz Hernandez's June 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Carlos Ortiz Hernandez — California, 2:15-bk-19865-RN


ᐅ Consuelo Hernandez, California

Address: 15607 Cameo Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-23001-TD: "Norwalk, CA resident Consuelo Hernandez's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2013."
Consuelo Hernandez — California, 2:13-bk-23001-TD


ᐅ Inez Hernandez, California

Address: 11415 Angell St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-28899-RN Summary: "The bankruptcy filing by Inez Hernandez, undertaken in April 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Inez Hernandez — California, 2:11-bk-28899-RN


ᐅ Juan Manuel Hernandez, California

Address: 10612 Everest St Norwalk, CA 90650-8005

Bankruptcy Case 2:16-bk-12031-BB Overview: "Norwalk, CA resident Juan Manuel Hernandez's 2016-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-19."
Juan Manuel Hernandez — California, 2:16-bk-12031-BB


ᐅ Rosangela Hernandez, California

Address: 12738 Rexton St Norwalk, CA 90650-4461

Bankruptcy Case 2:16-bk-10984-BR Overview: "Rosangela Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-01-27, led to asset liquidation, with the case closing in 04/26/2016."
Rosangela Hernandez — California, 2:16-bk-10984-BR


ᐅ Juan P Hernandez, California

Address: 10639 Berkeley Ct Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36863-SB: "In a Chapter 7 bankruptcy case, Juan P Hernandez from Norwalk, CA, saw their proceedings start in 2009-10-02 and complete by January 12, 2010, involving asset liquidation."
Juan P Hernandez — California, 2:09-bk-36863-SB


ᐅ Juan Ramon Hernandez, California

Address: 12749 Norwalk Blvd Ste 209 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-30171-RN Overview: "Juan Ramon Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in May 9, 2011, led to asset liquidation, with the case closing in 2011-09-11."
Juan Ramon Hernandez — California, 2:11-bk-30171-RN


ᐅ Lawrence Hernandez, California

Address: 11451 Rosecrans Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36167-PC: "The bankruptcy filing by Lawrence Hernandez, undertaken in June 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 10.30.2010 after liquidating assets."
Lawrence Hernandez — California, 2:10-bk-36167-PC


ᐅ Mirna G Hernandez, California

Address: 10807 Van Ruiten St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-24154-RK Overview: "Mirna G Hernandez's bankruptcy, initiated in 2013-05-30 and concluded by 2013-09-09 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna G Hernandez — California, 2:13-bk-24154-RK


ᐅ Trinidad Hernandez, California

Address: 14042 Lefloss Ave Norwalk, CA 90650-3522

Concise Description of Bankruptcy Case 2:14-bk-10035-BR7: "Norwalk, CA resident Trinidad Hernandez's 01/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Trinidad Hernandez — California, 2:14-bk-10035-BR


ᐅ Ezequiel Hernandez, California

Address: 13112 Rosecrans Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-62395-ER Overview: "Ezequiel Hernandez's bankruptcy, initiated in Dec 8, 2010 and concluded by 2011-04-12 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezequiel Hernandez — California, 2:10-bk-62395-ER


ᐅ Gerardo G Hernandez, California

Address: 14703 Benfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-29979-BB7: "In a Chapter 7 bankruptcy case, Gerardo G Hernandez from Norwalk, CA, saw his proceedings start in 05/06/2011 and complete by Sep 8, 2011, involving asset liquidation."
Gerardo G Hernandez — California, 2:11-bk-29979-BB


ᐅ Yolanda Hernandez, California

Address: 15034 Pioneer Blvd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-48260-RN Overview: "In a Chapter 7 bankruptcy case, Yolanda Hernandez from Norwalk, CA, saw her proceedings start in September 8, 2011 and complete by 01.11.2012, involving asset liquidation."
Yolanda Hernandez — California, 2:11-bk-48260-RN


ᐅ Jorge Eliasar Hernandez, California

Address: 12319 Orr and Day Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-23252-TD: "In a Chapter 7 bankruptcy case, Jorge Eliasar Hernandez from Norwalk, CA, saw his proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Jorge Eliasar Hernandez — California, 2:13-bk-23252-TD


ᐅ Faustino G Hernandez, California

Address: 12732 Paddison Ave Apt 10 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33857-PC: "Norwalk, CA resident Faustino G Hernandez's June 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Faustino G Hernandez — California, 2:11-bk-33857-PC


ᐅ Valdes Maria Regla Hernandez, California

Address: 12827 Coyote Ln Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32067-ER Summary: "In Norwalk, CA, Valdes Maria Regla Hernandez filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Valdes Maria Regla Hernandez — California, 2:13-bk-32067-ER


ᐅ Alberto Hernandez, California

Address: 12738 Rexton St Norwalk, CA 90650-4461

Brief Overview of Bankruptcy Case 2:16-bk-10984-BR: "The bankruptcy filing by Alberto Hernandez, undertaken in 2016-01-27 in Norwalk, CA under Chapter 7, concluded with discharge in 04/26/2016 after liquidating assets."
Alberto Hernandez — California, 2:16-bk-10984-BR


ᐅ Tavera Juan Hernandez, California

Address: 11315 Adonis Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61128-TD: "Tavera Juan Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 11/30/2010, led to asset liquidation, with the case closing in 2011-04-04."
Tavera Juan Hernandez — California, 2:10-bk-61128-TD


ᐅ Zoila Flor Hernandez, California

Address: 10612 Everest St Norwalk, CA 90650-8005

Concise Description of Bankruptcy Case 2:16-bk-12031-BB7: "Zoila Flor Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in February 2016, led to asset liquidation, with the case closing in May 2016."
Zoila Flor Hernandez — California, 2:16-bk-12031-BB


ᐅ Ariana Ruth Hernandez, California

Address: 10913 Hopland St Norwalk, CA 90650-5436

Brief Overview of Bankruptcy Case 2:14-bk-10043-RN: "The bankruptcy record of Ariana Ruth Hernandez from Norwalk, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2014."
Ariana Ruth Hernandez — California, 2:14-bk-10043-RN


ᐅ Vega Luz Maria Hernandez, California

Address: 10439 Spry St Norwalk, CA 90650-7449

Brief Overview of Bankruptcy Case 2:15-bk-24000-BB: "In a Chapter 7 bankruptcy case, Vega Luz Maria Hernandez from Norwalk, CA, saw her proceedings start in 09.08.2015 and complete by 12.21.2015, involving asset liquidation."
Vega Luz Maria Hernandez — California, 2:15-bk-24000-BB


ᐅ Mario B Hernandez, California

Address: 13308 Domart Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-37854-BR7: "In Norwalk, CA, Mario B Hernandez filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2010."
Mario B Hernandez — California, 2:09-bk-37854-BR


ᐅ Maria Elena Hernandez, California

Address: 12742 Hoback St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14398-RN: "In Norwalk, CA, Maria Elena Hernandez filed for Chapter 7 bankruptcy in Feb 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Maria Elena Hernandez — California, 2:13-bk-14398-RN


ᐅ Ramon Herrera, California

Address: 15643 Harvest Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-61634-BB7: "The bankruptcy record of Ramon Herrera from Norwalk, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Ramon Herrera — California, 2:11-bk-61634-BB


ᐅ Jose Herrera, California

Address: 14429 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-44041-EC Summary: "Jose Herrera's bankruptcy, initiated in Dec 2, 2009 and concluded by 03.14.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Herrera — California, 2:09-bk-44041-EC


ᐅ Gabriel A Herrera, California

Address: 11857 Dune St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30403-BB: "Norwalk, CA resident Gabriel A Herrera's 08/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2013."
Gabriel A Herrera — California, 2:13-bk-30403-BB


ᐅ Marlon J Herrera, California

Address: 15024 Sylvanwood Ave Norwalk, CA 90650-5747

Bankruptcy Case 2:16-bk-18402-RK Summary: "Marlon J Herrera's Chapter 7 bankruptcy, filed in Norwalk, CA in 06/23/2016, led to asset liquidation, with the case closing in September 21, 2016."
Marlon J Herrera — California, 2:16-bk-18402-RK


ᐅ Luis Alfredo Herrera, California

Address: 12108 Paddison Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42558-EC: "Luis Alfredo Herrera's bankruptcy, initiated in July 2011 and concluded by Dec 1, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alfredo Herrera — California, 2:11-bk-42558-EC


ᐅ Espinoza Sebastian Trajano Hervas, California

Address: 12625 Domart Ave Apt 4 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-46946-BR: "Norwalk, CA resident Espinoza Sebastian Trajano Hervas's 08/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2012."
Espinoza Sebastian Trajano Hervas — California, 2:11-bk-46946-BR


ᐅ Jose Manuel Hidalgo, California

Address: 15723 Madris Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-17574-ER: "In Norwalk, CA, Jose Manuel Hidalgo filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jose Manuel Hidalgo — California, 2:13-bk-17574-ER


ᐅ Santiago Fernando Hidalgo, California

Address: 12043 Ringwood Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21363-PC Summary: "Santiago Fernando Hidalgo's Chapter 7 bankruptcy, filed in Norwalk, CA in 04.30.2013, led to asset liquidation, with the case closing in August 2013."
Santiago Fernando Hidalgo — California, 2:13-bk-21363-PC


ᐅ James R Hill, California

Address: 11616 Lakeland Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-57404-RK Overview: "The bankruptcy record of James R Hill from Norwalk, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
James R Hill — California, 2:11-bk-57404-RK


ᐅ Shamika Lashawn Hill, California

Address: 15953 Elaine Ave Norwalk, CA 90650-7114

Bankruptcy Case 2:16-bk-16071-ER Overview: "The bankruptcy filing by Shamika Lashawn Hill, undertaken in May 6, 2016 in Norwalk, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Shamika Lashawn Hill — California, 2:16-bk-16071-ER


ᐅ Dawna Jane Hillman, California

Address: 12114 Hopland St Norwalk, CA 90650-6658

Concise Description of Bankruptcy Case 2:15-bk-24482-ER7: "The bankruptcy record of Dawna Jane Hillman from Norwalk, CA, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2015."
Dawna Jane Hillman — California, 2:15-bk-24482-ER


ᐅ Mercedita T Hinojales, California

Address: 10941 Barnwall St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59160-ER: "Mercedita T Hinojales's bankruptcy, initiated in November 30, 2011 and concluded by 2012-04-03 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedita T Hinojales — California, 2:11-bk-59160-ER


ᐅ Raymond Hinojosa, California

Address: 12925 Indian Ln Norwalk, CA 90650

Bankruptcy Case 2:10-bk-27174-BB Summary: "The case of Raymond Hinojosa in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Hinojosa — California, 2:10-bk-27174-BB


ᐅ Cristina Dolores Hinojosa, California

Address: 11221 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-23192-RK Overview: "In a Chapter 7 bankruptcy case, Cristina Dolores Hinojosa from Norwalk, CA, saw her proceedings start in 04/13/2012 and complete by 2012-08-16, involving asset liquidation."
Cristina Dolores Hinojosa — California, 2:12-bk-23192-RK


ᐅ Gonzalez Arturo Hipolito, California

Address: 14016 Jersey Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-15784-BR7: "In a Chapter 7 bankruptcy case, Gonzalez Arturo Hipolito from Norwalk, CA, saw his proceedings start in February 2010 and complete by 2010-05-31, involving asset liquidation."
Gonzalez Arturo Hipolito — California, 2:10-bk-15784-BR


ᐅ Noe Hipolito, California

Address: 13323 Caulfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-35106-RN7: "In a Chapter 7 bankruptcy case, Noe Hipolito from Norwalk, CA, saw his proceedings start in 2010-06-21 and complete by 10/24/2010, involving asset liquidation."
Noe Hipolito — California, 2:10-bk-35106-RN


ᐅ Thanh Hoa, California

Address: 15602 Wilder Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-38507-PC7: "Thanh Hoa's bankruptcy, initiated in 2010-07-12 and concluded by 2010-11-14 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thanh Hoa — California, 2:10-bk-38507-PC


ᐅ Mark Hodge, California

Address: 14523 Flatbush Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-38284-ER Overview: "The bankruptcy filing by Mark Hodge, undertaken in November 2013 in Norwalk, CA under Chapter 7, concluded with discharge in Mar 9, 2014 after liquidating assets."
Mark Hodge — California, 2:13-bk-38284-ER


ᐅ Robert Joseph Hoffer, California

Address: 15303 Bechard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33676-TD: "Robert Joseph Hoffer's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-07-10, led to asset liquidation, with the case closing in 11.12.2012."
Robert Joseph Hoffer — California, 2:12-bk-33676-TD


ᐅ Michael Mario Holguin, California

Address: 13818 Flallon Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-48436-ER: "The bankruptcy filing by Michael Mario Holguin, undertaken in November 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 03.01.2013 after liquidating assets."
Michael Mario Holguin — California, 2:12-bk-48436-ER


ᐅ Victor Hollmann, California

Address: 16123 Pioneer Blvd Spc 26 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-57885-RN Summary: "The bankruptcy record of Victor Hollmann from Norwalk, CA, shows a Chapter 7 case filed in 11/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Victor Hollmann — California, 2:11-bk-57885-RN


ᐅ Dirk Duane Holloway, California

Address: 13045 Tom White Way Ste L Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-12459-BR: "The bankruptcy record of Dirk Duane Holloway from Norwalk, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2013."
Dirk Duane Holloway — California, 2:13-bk-12459-BR


ᐅ Jung Hee Hong, California

Address: 11625 College Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-33862-ER: "The bankruptcy record of Jung Hee Hong from Norwalk, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2012."
Jung Hee Hong — California, 2:12-bk-33862-ER


ᐅ Sechul Hong, California

Address: 15429 Bloomfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-33291-PC7: "In Norwalk, CA, Sechul Hong filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Sechul Hong — California, 2:11-bk-33291-PC


ᐅ Alfred William Hong, California

Address: 11452 Elizabeth St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-24539-RK Summary: "Alfred William Hong's bankruptcy, initiated in 04.25.2012 and concluded by August 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred William Hong — California, 2:12-bk-24539-RK


ᐅ Chang Ki Hong, California

Address: 12663 Cheshire St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-25468-EC7: "Chang Ki Hong's bankruptcy, initiated in 04.09.2011 and concluded by 08.12.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chang Ki Hong — California, 2:11-bk-25468-EC


ᐅ Soonho Hong, California

Address: 10929 Firestone Blvd # 220 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-10622-RN Summary: "The bankruptcy filing by Soonho Hong, undertaken in 2011-01-05 in Norwalk, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Soonho Hong — California, 2:11-bk-10622-RN


ᐅ Bounhou Hongkham, California

Address: 12412 Maidstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20131-TD: "Bounhou Hongkham's Chapter 7 bankruptcy, filed in Norwalk, CA in 03/21/2012, led to asset liquidation, with the case closing in 2012-07-24."
Bounhou Hongkham — California, 2:12-bk-20131-TD