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 Sebastian Taisuk Kong, California

Address: 12075 Foster Rd Unit 6 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-26547-ER Summary: "Sebastian Taisuk Kong's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-05-10, led to asset liquidation, with the case closing in September 12, 2012."
Sebastian Taisuk Kong — California, 2:12-bk-26547-ER


ᐅ Ricky Kovacs, California

Address: 11524 Mapledale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16811-SB: "Ricky Kovacs's Chapter 7 bankruptcy, filed in Norwalk, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Ricky Kovacs — California, 2:10-bk-16811-SB


ᐅ Matthew Richard Kroll, California

Address: 15312 Flatbush Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-31304-ER Overview: "The case of Matthew Richard Kroll in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Richard Kroll — California, 2:13-bk-31304-ER


ᐅ Bon Geun Ku, California

Address: 15535 Harvest Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-48228-BR Overview: "Norwalk, CA resident Bon Geun Ku's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2012."
Bon Geun Ku — California, 2:11-bk-48228-BR


ᐅ Claudia Kubes, California

Address: 11506 Gwynne Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32802-BR: "Claudia Kubes's bankruptcy, initiated in 2010-06-04 and concluded by 2010-10-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Kubes — California, 2:10-bk-32802-BR


ᐅ Jay Kwak, California

Address: 16031 Pioneer Blvd Apt G1 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-41135-ER: "In Norwalk, CA, Jay Kwak filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Jay Kwak — California, 2:09-bk-41135-ER


ᐅ Esther Kwon, California

Address: 12243 Gettysburg Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14645-BB: "The bankruptcy filing by Esther Kwon, undertaken in February 2010 in Norwalk, CA under Chapter 7, concluded with discharge in May 22, 2010 after liquidating assets."
Esther Kwon — California, 2:10-bk-14645-BB


ᐅ Soon Young Kwon, California

Address: 11233 Barnwall St Apt A Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26187-AA Summary: "The bankruptcy record of Soon Young Kwon from Norwalk, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Soon Young Kwon — California, 2:10-bk-26187-AA


ᐅ Anny Michel Labady, California

Address: 12905 Indian Ln Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23934-RK: "The bankruptcy record of Anny Michel Labady from Norwalk, CA, shows a Chapter 7 case filed in 05.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2013."
Anny Michel Labady — California, 2:13-bk-23934-RK


ᐅ Devaughn Labon, California

Address: 12801 Rosecrans Ave Apt 328 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-42311-BR Overview: "The case of Devaughn Labon in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devaughn Labon — California, 2:10-bk-42311-BR


ᐅ Cecilia G Lagat, California

Address: 12312 Summer Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21094-RK Overview: "The bankruptcy record of Cecilia G Lagat from Norwalk, CA, shows a Chapter 7 case filed in 2013-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Cecilia G Lagat — California, 2:13-bk-21094-RK


ᐅ Guillermo Lagunes, California

Address: 11736 Senwood St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-35150-BB: "The bankruptcy filing by Guillermo Lagunes, undertaken in June 21, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Guillermo Lagunes — California, 2:10-bk-35150-BB


ᐅ Jose Landa, California

Address: 11862 Mapledale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44096-SB: "Jose Landa's bankruptcy, initiated in 2009-12-03 and concluded by 2010-03-15 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Landa — California, 2:09-bk-44096-SB


ᐅ James Langiewicz, California

Address: 11603 Harvard Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-50731-PC: "James Langiewicz's bankruptcy, initiated in September 2010 and concluded by 2011-01-27 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Langiewicz — California, 2:10-bk-50731-PC


ᐅ Reynaldo R Lansangan, California

Address: 12749 Kalnor Ave Apt 29 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-42583-RN Overview: "The bankruptcy record of Reynaldo R Lansangan from Norwalk, CA, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Reynaldo R Lansangan — California, 2:11-bk-42583-RN


ᐅ Maria Lara, California

Address: 11838 Hermosura St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-36343-BB: "The case of Maria Lara in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lara — California, 2:10-bk-36343-BB


ᐅ Pablo Lares, California

Address: 15218 Piuma Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41390-BB: "In a Chapter 7 bankruptcy case, Pablo Lares from Norwalk, CA, saw his proceedings start in July 22, 2011 and complete by 2011-11-24, involving asset liquidation."
Pablo Lares — California, 2:11-bk-41390-BB


ᐅ Araceli Larios, California

Address: 14342 Dartmoor Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13833-BB: "The case of Araceli Larios in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araceli Larios — California, 2:13-bk-13833-BB


ᐅ Pablo Larios, California

Address: 11915 Molette St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-32699-BB7: "The case of Pablo Larios in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Larios — California, 2:13-bk-32699-BB


ᐅ Hugo E Larranaga, California

Address: 14334 Devlin Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-39758-BB7: "The case of Hugo E Larranaga in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo E Larranaga — California, 2:11-bk-39758-BB


ᐅ Lovino O Lascano, California

Address: 11546 Everston St Norwalk, CA 90650-5703

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28188-RK: "The bankruptcy filing by Lovino O Lascano, undertaken in November 27, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2016-02-25 after liquidating assets."
Lovino O Lascano — California, 2:15-bk-28188-RK


ᐅ Edgardo Lastimoza, California

Address: 15117 Corby Ave Norwalk, CA 90650-6421

Bankruptcy Case 2:15-bk-18040-NB Overview: "The case of Edgardo Lastimoza in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Lastimoza — California, 2:15-bk-18040-NB


ᐅ Maritza A Lastimoza, California

Address: 14402 Elaine Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-57100-RN7: "Maritza A Lastimoza's bankruptcy, initiated in November 2011 and concluded by 2012-03-19 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza A Lastimoza — California, 2:11-bk-57100-RN


ᐅ Arthur Laurin, California

Address: 11119 FLALLON AVE NORWALK, CA 90650

Brief Overview of Bankruptcy Case 6:10-bk-24951-MJ: "The bankruptcy record of Arthur Laurin from Norwalk, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Arthur Laurin — California, 6:10-bk-24951-MJ


ᐅ Sequoia Brianna Lawson, California

Address: 13084 Sycamore Village Dr Norwalk, CA 90650-8336

Bankruptcy Case 2:14-bk-13099-BB Overview: "The bankruptcy filing by Sequoia Brianna Lawson, undertaken in 2014-02-19 in Norwalk, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Sequoia Brianna Lawson — California, 2:14-bk-13099-BB


ᐅ Araceli Ledezma, California

Address: 15005 Flallon Ave Norwalk, CA 90650-6424

Bankruptcy Case 8:14-bk-14120-TA Summary: "The case of Araceli Ledezma in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araceli Ledezma — California, 8:14-bk-14120-TA


ᐅ Blanca Ledezma, California

Address: 14509 Elaine Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-38527-ER Summary: "The bankruptcy record of Blanca Ledezma from Norwalk, CA, shows a Chapter 7 case filed in October 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Blanca Ledezma — California, 2:09-bk-38527-ER


ᐅ Hee Duck Lee, California

Address: 11305 Alondra Blvd Apt B Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-33150-BB7: "Hee Duck Lee's Chapter 7 bankruptcy, filed in Norwalk, CA in Sep 17, 2013, led to asset liquidation, with the case closing in 2013-12-28."
Hee Duck Lee — California, 2:13-bk-33150-BB


ᐅ Changwook Lee, California

Address: 15711 Belshire Ave Apt C Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47710-RN7: "The bankruptcy record of Changwook Lee from Norwalk, CA, shows a Chapter 7 case filed in Nov 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2013."
Changwook Lee — California, 2:12-bk-47710-RN


ᐅ James Lee, California

Address: 16348 Harvest Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-51843-PC: "Norwalk, CA resident James Lee's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
James Lee — California, 2:10-bk-51843-PC


ᐅ Seungjoo Lee, California

Address: 16031 Pioneer Blvd Apt A15 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-45230-ER Overview: "Seungjoo Lee's Chapter 7 bankruptcy, filed in Norwalk, CA in Aug 20, 2010, led to asset liquidation, with the case closing in 12/23/2010."
Seungjoo Lee — California, 2:10-bk-45230-ER


ᐅ Soo Young Lee, California

Address: 16335 McRae Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42395-BR: "The bankruptcy record of Soo Young Lee from Norwalk, CA, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2010."
Soo Young Lee — California, 2:09-bk-42395-BR


ᐅ Young Eon Lee, California

Address: 12707 Pioneer Blvd Apt 1 Norwalk, CA 90650-2850

Bankruptcy Case 2:15-bk-18515-BR Overview: "In Norwalk, CA, Young Eon Lee filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2015."
Young Eon Lee — California, 2:15-bk-18515-BR


ᐅ Myung Lee, California

Address: 15526 Belshire Ave Apt D Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-56834-BR7: "Norwalk, CA resident Myung Lee's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2011."
Myung Lee — California, 2:10-bk-56834-BR


ᐅ Nae Keun Lee, California

Address: 11443 Excelsior Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16824-BR: "Norwalk, CA resident Nae Keun Lee's 03/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Nae Keun Lee — California, 2:13-bk-16824-BR


ᐅ Monee Leforbes, California

Address: 15202 Sylvanwood Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-43688-BR Overview: "Monee Leforbes's bankruptcy, initiated in Nov 30, 2009 and concluded by 04/01/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monee Leforbes — California, 2:09-bk-43688-BR


ᐅ Gloria Legaspi, California

Address: 15309 Roper Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-18667-ER Summary: "The case of Gloria Legaspi in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Legaspi — California, 2:12-bk-18667-ER


ᐅ Tiupita Leiataua, California

Address: 14407 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-56532-AA Summary: "Tiupita Leiataua's bankruptcy, initiated in 2010-10-29 and concluded by 03.03.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiupita Leiataua — California, 2:10-bk-56532-AA


ᐅ Miguel A Leiva, California

Address: 15603 Madris Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-36634-SB Summary: "Norwalk, CA resident Miguel A Leiva's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Miguel A Leiva — California, 2:09-bk-36634-SB


ᐅ Reyes Armando Rafael Lemus, California

Address: 14430 Ben Nevis Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-46863-RN7: "In Norwalk, CA, Reyes Armando Rafael Lemus filed for Chapter 7 bankruptcy in August 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Reyes Armando Rafael Lemus — California, 2:11-bk-46863-RN


ᐅ Jerardo Lemus, California

Address: 13716 Wilder Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-60580-BR7: "The bankruptcy record of Jerardo Lemus from Norwalk, CA, shows a Chapter 7 case filed in 12.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Jerardo Lemus — California, 2:11-bk-60580-BR


ᐅ Manuel Antonio Lemus, California

Address: 14003 Studebaker Rd Norwalk, CA 90650-3543

Concise Description of Bankruptcy Case 2:15-bk-26360-RN7: "Manuel Antonio Lemus's bankruptcy, initiated in October 24, 2015 and concluded by 01/22/2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Antonio Lemus — California, 2:15-bk-26360-RN


ᐅ Guerrero Anthony William Leon, California

Address: 14318 Madris Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-31632-ER: "Guerrero Anthony William Leon's bankruptcy, initiated in 08/28/2013 and concluded by December 9, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guerrero Anthony William Leon — California, 2:13-bk-31632-ER


ᐅ Gabriel Leos, California

Address: 14013 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-15380-ER Overview: "The bankruptcy filing by Gabriel Leos, undertaken in Feb 16, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gabriel Leos — California, 2:10-bk-15380-ER


ᐅ William R Lewis, California

Address: 11144 Excelsior Dr Apt 2 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47493-BR: "Norwalk, CA resident William R Lewis's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2013."
William R Lewis — California, 2:12-bk-47493-BR


ᐅ Humberto Leyva, California

Address: 11931 Hopland St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-38221-RN Overview: "In Norwalk, CA, Humberto Leyva filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Humberto Leyva — California, 2:10-bk-38221-RN


ᐅ Gina Arile Libre, California

Address: 14504 Horst Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27675-EC: "Gina Arile Libre's Chapter 7 bankruptcy, filed in Norwalk, CA in April 2011, led to asset liquidation, with the case closing in Aug 26, 2011."
Gina Arile Libre — California, 2:11-bk-27675-EC


ᐅ Thomas Raymond Liggett, California

Address: 14416 Devlin Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-34119-TD: "Thomas Raymond Liggett's bankruptcy, initiated in 09.30.2013 and concluded by January 10, 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Raymond Liggett — California, 2:13-bk-34119-TD


ᐅ Velma Liggett, California

Address: 14416 Devlin Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-23563-VK Overview: "Velma Liggett's bankruptcy, initiated in April 2010 and concluded by 2010-07-19 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velma Liggett — California, 2:10-bk-23563-VK


ᐅ Sarah Lim, California

Address: 11609 College Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-45923-BR7: "Norwalk, CA resident Sarah Lim's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Sarah Lim — California, 2:10-bk-45923-BR


ᐅ Hyejung Lim, California

Address: 11615 Firestone Blvd Apt 207 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39419-RN: "Hyejung Lim's Chapter 7 bankruptcy, filed in Norwalk, CA in Jul 17, 2010, led to asset liquidation, with the case closing in November 19, 2010."
Hyejung Lim — California, 2:10-bk-39419-RN


ᐅ Tae Su Lim, California

Address: 16316 Gridley Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-36932-BR: "Tae Su Lim's Chapter 7 bankruptcy, filed in Norwalk, CA in Oct 4, 2009, led to asset liquidation, with the case closing in 2010-01-14."
Tae Su Lim — California, 2:09-bk-36932-BR


ᐅ Cinthia Linares, California

Address: 11312 Adonis Ave Norwalk, CA 90650-1801

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22555-RK: "Norwalk, CA resident Cinthia Linares's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-08."
Cinthia Linares — California, 2:15-bk-22555-RK


ᐅ William Jeffrey Lind, California

Address: 12413 Sibley St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-13103-ER Summary: "The bankruptcy record of William Jeffrey Lind from Norwalk, CA, shows a Chapter 7 case filed in Jan 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2012."
William Jeffrey Lind — California, 2:12-bk-13103-ER


ᐅ Edgardo V Lirio, California

Address: 15426 Fairford Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-33371-BB: "Edgardo V Lirio's Chapter 7 bankruptcy, filed in Norwalk, CA in July 2012, led to asset liquidation, with the case closing in 11.08.2012."
Edgardo V Lirio — California, 2:12-bk-33371-BB


ᐅ Paul Alan Livengood, California

Address: 11831 164th St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-11254-BR7: "In a Chapter 7 bankruptcy case, Paul Alan Livengood from Norwalk, CA, saw his proceedings start in Jan 16, 2013 and complete by Apr 28, 2013, involving asset liquidation."
Paul Alan Livengood — California, 2:13-bk-11254-BR


ᐅ Ingemar P Llamido, California

Address: 12620 Leibacher Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-42238-RN7: "The bankruptcy filing by Ingemar P Llamido, undertaken in July 28, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in November 30, 2011 after liquidating assets."
Ingemar P Llamido — California, 2:11-bk-42238-RN


ᐅ Jose Llerenas, California

Address: 11714 Ringwood Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-54254-AA Summary: "Jose Llerenas's Chapter 7 bankruptcy, filed in Norwalk, CA in October 2010, led to asset liquidation, with the case closing in February 16, 2011."
Jose Llerenas — California, 2:10-bk-54254-AA


ᐅ Dolores Loera, California

Address: 13107 Halcourt Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-35573-VZ: "Norwalk, CA resident Dolores Loera's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Dolores Loera — California, 2:10-bk-35573-VZ


ᐅ Ramon Santillan Lomeli, California

Address: 11258 Rosecrans Ave Norwalk, CA 90650-3701

Bankruptcy Case 2:14-bk-23209-DS Overview: "In a Chapter 7 bankruptcy case, Ramon Santillan Lomeli from Norwalk, CA, saw his proceedings start in July 10, 2014 and complete by 10/08/2014, involving asset liquidation."
Ramon Santillan Lomeli — California, 2:14-bk-23209-DS


ᐅ Conde Jose Luis Lopantzi, California

Address: 13919 Harvest Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-17554-PC: "Norwalk, CA resident Conde Jose Luis Lopantzi's March 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Conde Jose Luis Lopantzi — California, 2:13-bk-17554-PC


ᐅ Rudy Lopez, California

Address: 11457 Cresson St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-12526-ER Overview: "Rudy Lopez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-01-24, led to asset liquidation, with the case closing in 2012-05-28."
Rudy Lopez — California, 2:12-bk-12526-ER


ᐅ Jacqueline Lopez, California

Address: 12151 Cedarvale St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-47247-PC: "The case of Jacqueline Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Lopez — California, 2:10-bk-47247-PC


ᐅ Adrian Lopez, California

Address: 10911 Rosecrans Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-39111-RN7: "In Norwalk, CA, Adrian Lopez filed for Chapter 7 bankruptcy in 07/07/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Adrian Lopez — California, 2:11-bk-39111-RN


ᐅ Gustavo Lopez, California

Address: 14709 Crossdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-44077-ER: "The bankruptcy record of Gustavo Lopez from Norwalk, CA, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Gustavo Lopez — California, 2:09-bk-44077-ER


ᐅ Frederick Lopez, California

Address: 13807 Mayport Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-22392-ER Summary: "Frederick Lopez's bankruptcy, initiated in 2010-03-31 and concluded by July 11, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Lopez — California, 2:10-bk-22392-ER


ᐅ Rusil B Lopez, California

Address: 10532 Lyndora St Norwalk, CA 90650-2139

Bankruptcy Case 2:15-bk-29473-ER Overview: "The bankruptcy record of Rusil B Lopez from Norwalk, CA, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Rusil B Lopez — California, 2:15-bk-29473-ER


ᐅ Fernando M Lopez, California

Address: 13026 Sycamore Village Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-10731-BB7: "Fernando M Lopez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-01-09, led to asset liquidation, with the case closing in May 13, 2012."
Fernando M Lopez — California, 2:12-bk-10731-BB


ᐅ Jaime O Lopez, California

Address: 13120 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-14359-BB Summary: "The bankruptcy filing by Jaime O Lopez, undertaken in February 1, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Jaime O Lopez — California, 2:11-bk-14359-BB


ᐅ Sabina P Lopez, California

Address: 11759 Angell St Norwalk, CA 90650-2833

Bankruptcy Case 2:14-bk-33577-ER Overview: "Norwalk, CA resident Sabina P Lopez's Dec 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2015."
Sabina P Lopez — California, 2:14-bk-33577-ER


ᐅ Jr Rogelio Lopez, California

Address: 10623 Ivy Ct Norwalk, CA 90650

Bankruptcy Case 2:10-bk-30394-BR Summary: "Norwalk, CA resident Jr Rogelio Lopez's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Jr Rogelio Lopez — California, 2:10-bk-30394-BR


ᐅ Aguilar Pedro Lopez, California

Address: 10662 Everest St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35725-RK: "In Norwalk, CA, Aguilar Pedro Lopez filed for Chapter 7 bankruptcy in 2013-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2014."
Aguilar Pedro Lopez — California, 2:13-bk-35725-RK


ᐅ Gabriel Lopez, California

Address: 15007 Flatbush Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-40196-BR: "Gabriel Lopez's bankruptcy, initiated in 2010-07-22 and concluded by November 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Lopez — California, 2:10-bk-40196-BR


ᐅ Beltran Martha Lopez, California

Address: 12737 Gridley Rd Norwalk, CA 90650-2756

Brief Overview of Bankruptcy Case 2:14-bk-23430-DS: "In Norwalk, CA, Beltran Martha Lopez filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Beltran Martha Lopez — California, 2:14-bk-23430-DS


ᐅ Garcia Alfredo Lopez, California

Address: 12722 Studebaker Rd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-43506-RK Summary: "The bankruptcy filing by Garcia Alfredo Lopez, undertaken in 10/03/2012 in Norwalk, CA under Chapter 7, concluded with discharge in 01/13/2013 after liquidating assets."
Garcia Alfredo Lopez — California, 2:12-bk-43506-RK


ᐅ Garcia Christina Lopez, California

Address: 14633 Dumont Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-25311-BR: "The case of Garcia Christina Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Christina Lopez — California, 2:11-bk-25311-BR


ᐅ Medina Juan Lopez, California

Address: 13109 Volunteer Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-33164-BR7: "The bankruptcy record of Medina Juan Lopez from Norwalk, CA, shows a Chapter 7 case filed in July 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Medina Juan Lopez — California, 2:12-bk-33164-BR


ᐅ Edgar Bilgera Lopez, California

Address: 12749 Kalnor Ave Apt 24 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-23544-BB7: "The bankruptcy record of Edgar Bilgera Lopez from Norwalk, CA, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Edgar Bilgera Lopez — California, 2:13-bk-23544-BB


ᐅ Angelina Lopez, California

Address: 12801 Rosecrans Ave Apt 205 Norwalk, CA 90650

Bankruptcy Case 2:09-bk-39032-SB Summary: "Angelina Lopez's Chapter 7 bankruptcy, filed in Norwalk, CA in October 21, 2009, led to asset liquidation, with the case closing in 01/31/2010."
Angelina Lopez — California, 2:09-bk-39032-SB


ᐅ Martha K Lopez, California

Address: 12144 Nava St Norwalk, CA 90650-6620

Brief Overview of Bankruptcy Case 2:14-bk-25682-RN: "Martha K Lopez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2014-08-14, led to asset liquidation, with the case closing in 11/12/2014."
Martha K Lopez — California, 2:14-bk-25682-RN


ᐅ Carlos Alberto Lopez, California

Address: 14348 Flallon Ave Apt A Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-23713-RN7: "The case of Carlos Alberto Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Alberto Lopez — California, 2:13-bk-23713-RN


ᐅ Steve D Lopez, California

Address: 12074 Abingdon St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-37086-EC Overview: "The case of Steve D Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve D Lopez — California, 2:11-bk-37086-EC


ᐅ Jr Edward Lopez, California

Address: 13917 Roseton Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13680-PC: "Norwalk, CA resident Jr Edward Lopez's 2012-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2012."
Jr Edward Lopez — California, 2:12-bk-13680-PC


ᐅ Vidal J Lopez, California

Address: 11759 Angell St Norwalk, CA 90650-2833

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33577-ER: "The bankruptcy record of Vidal J Lopez from Norwalk, CA, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Vidal J Lopez — California, 2:14-bk-33577-ER


ᐅ Oscar Alexander Lopez, California

Address: 14326 Ibex Ave Norwalk, CA 90650-4960

Bankruptcy Case 2:14-bk-26050-BB Summary: "Oscar Alexander Lopez's bankruptcy, initiated in August 20, 2014 and concluded by 12.01.2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Alexander Lopez — California, 2:14-bk-26050-BB


ᐅ Rosalva Lopez, California

Address: 12045 Orange St Apt 3 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40242-BR: "In a Chapter 7 bankruptcy case, Rosalva Lopez from Norwalk, CA, saw her proceedings start in October 2009 and complete by February 9, 2010, involving asset liquidation."
Rosalva Lopez — California, 2:09-bk-40242-BR


ᐅ Maria C Lopez, California

Address: 11456 Van Ruiten St Norwalk, CA 90650-3847

Brief Overview of Bankruptcy Case 2014-51485: "In Norwalk, CA, Maria C Lopez filed for Chapter 7 bankruptcy in April 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2014."
Maria C Lopez — California, 2014-51485


ᐅ Lester J Lopez, California

Address: 15502 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-38174-EC Overview: "Lester J Lopez's bankruptcy, initiated in 06.30.2011 and concluded by 2011-11-02 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester J Lopez — California, 2:11-bk-38174-EC


ᐅ Eduardo Lopez, California

Address: 14804 Ibex Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 1:10-bk-17140-KT: "Eduardo Lopez's bankruptcy, initiated in June 2010 and concluded by 2010-10-17 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Lopez — California, 1:10-bk-17140-KT


ᐅ Fabian Lopez, California

Address: 13910 Dumont Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-55149-PC7: "Norwalk, CA resident Fabian Lopez's 10/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2011."
Fabian Lopez — California, 2:10-bk-55149-PC


ᐅ Perez Javier Lopez, California

Address: 11920 161st St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-57722-VZ Overview: "The bankruptcy filing by Perez Javier Lopez, undertaken in 2010-11-05 in Norwalk, CA under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Perez Javier Lopez — California, 2:10-bk-57722-VZ


ᐅ Sandra Lopez, California

Address: 11101 Imperial Hwy Spc 10 Norwalk, CA 90650-1512

Concise Description of Bankruptcy Case 2:16-bk-10652-BB7: "The case of Sandra Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lopez — California, 2:16-bk-10652-BB


ᐅ Maria De Los Angeles Lopez, California

Address: 14639 Elmcroft Ave Norwalk, CA 90650-5625

Bankruptcy Case 2:14-bk-33231-SK Overview: "The bankruptcy record of Maria De Los Angeles Lopez from Norwalk, CA, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Maria De Los Angeles Lopez — California, 2:14-bk-33231-SK


ᐅ Perla Alejandra Bran Lopez, California

Address: 12806 Orr and Day Rd Norwalk, CA 90650-2706

Concise Description of Bankruptcy Case 2:14-bk-23396-TD7: "Perla Alejandra Bran Lopez's bankruptcy, initiated in 2014-07-14 and concluded by November 3, 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perla Alejandra Bran Lopez — California, 2:14-bk-23396-TD


ᐅ Fatima Lopez, California

Address: 11421 Van Ruiten St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-41176-BR Summary: "The case of Fatima Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatima Lopez — California, 2:11-bk-41176-BR


ᐅ Ephraim M Lopez, California

Address: 11902 Maidstone Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-29850-BB Overview: "The case of Ephraim M Lopez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ephraim M Lopez — California, 2:11-bk-29850-BB


ᐅ Jeannete Aracely Lopez, California

Address: 10611 Downey Norwalk Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-18291-PC Summary: "The bankruptcy record of Jeannete Aracely Lopez from Norwalk, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jeannete Aracely Lopez — California, 2:11-bk-18291-PC


ᐅ Cruz Ruben Lopez, California

Address: 14909 Norwalk Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-12294-VZ: "Cruz Ruben Lopez's bankruptcy, initiated in January 2011 and concluded by 05.23.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Ruben Lopez — California, 2:11-bk-12294-VZ


ᐅ Mario M Lopez, California

Address: 14412 Fidel Ave Norwalk, CA 90650-5114

Brief Overview of Bankruptcy Case 2:14-bk-11786-SK: "Mario M Lopez's bankruptcy, initiated in Jan 30, 2014 and concluded by Apr 30, 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario M Lopez — California, 2:14-bk-11786-SK


ᐅ Horlins Lopez, California

Address: 12116 Imperial Hwy Norwalk, CA 90650

Bankruptcy Case 2:10-bk-50206-ER Overview: "In Norwalk, CA, Horlins Lopez filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Horlins Lopez — California, 2:10-bk-50206-ER