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 Wendy Lynette Lopez, California

Address: PO Box 59375 Norwalk, CA 90652

Concise Description of Bankruptcy Case 2:11-bk-58004-ER7: "The bankruptcy record of Wendy Lynette Lopez from Norwalk, CA, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Wendy Lynette Lopez — California, 2:11-bk-58004-ER


ᐅ Kin Louie, California

Address: 11854 Kenney St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-54747-ER7: "Norwalk, CA resident Kin Louie's Oct 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Kin Louie — California, 2:10-bk-54747-ER


ᐅ Veronica Love, California

Address: 12253 160th St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63678-PC: "Veronica Love's Chapter 7 bankruptcy, filed in Norwalk, CA in 12.16.2010, led to asset liquidation, with the case closing in April 20, 2011."
Veronica Love — California, 2:10-bk-63678-PC


ᐅ Filibert T Loyola, California

Address: 11971 Foster Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-42546-BB7: "The bankruptcy record of Filibert T Loyola from Norwalk, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2011."
Filibert T Loyola — California, 2:11-bk-42546-BB


ᐅ Brian Flores Lozada, California

Address: 11608 Everston St Norwalk, CA 90650-5852

Brief Overview of Bankruptcy Case 2:08-bk-25796-VZ: "In their Chapter 13 bankruptcy case filed in 2008-09-24, Norwalk, CA's Brian Flores Lozada agreed to a debt repayment plan, which was successfully completed by 05/21/2013."
Brian Flores Lozada — California, 2:08-bk-25796-VZ


ᐅ Jr Jose Manuel Lozano, California

Address: 14002 Gard Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-38229-SB Overview: "The bankruptcy filing by Jr Jose Manuel Lozano, undertaken in 10.14.2009 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Jr Jose Manuel Lozano — California, 2:09-bk-38229-SB


ᐅ Clarys Lozano, California

Address: 13720 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-58422-TD Summary: "Clarys Lozano's Chapter 7 bankruptcy, filed in Norwalk, CA in 11/10/2010, led to asset liquidation, with the case closing in 2011-03-15."
Clarys Lozano — California, 2:10-bk-58422-TD


ᐅ Pedro Lozano, California

Address: 15113 Jersey Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38759-ER: "Pedro Lozano's bankruptcy, initiated in July 13, 2010 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."
Pedro Lozano — California, 2:10-bk-38759-ER


ᐅ Leila Luceros, California

Address: 13094 Sycamore Village Dr Norwalk, CA 90650

Bankruptcy Case 2:10-bk-33021-ER Summary: "In a Chapter 7 bankruptcy case, Leila Luceros from Norwalk, CA, saw her proceedings start in Jun 7, 2010 and complete by 2010-10-10, involving asset liquidation."
Leila Luceros — California, 2:10-bk-33021-ER


ᐅ Corinna Eliza Luison, California

Address: 12104 Union St Apt B Norwalk, CA 90650-2998

Brief Overview of Bankruptcy Case 2:15-bk-23314-BB: "Corinna Eliza Luison's bankruptcy, initiated in Aug 25, 2015 and concluded by 2015-12-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinna Eliza Luison — California, 2:15-bk-23314-BB


ᐅ Frank Bernard Luison, California

Address: 12104 Union St Apt B Norwalk, CA 90650-2998

Bankruptcy Case 2:15-bk-23314-BB Overview: "The bankruptcy filing by Frank Bernard Luison, undertaken in 2015-08-25 in Norwalk, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Frank Bernard Luison — California, 2:15-bk-23314-BB


ᐅ Jr Jorge Lujano, California

Address: 12415 IMPERIAL HWY UNIT 9 NORWALK, CA 90650

Bankruptcy Case 6:10-bk-16826-PC Summary: "The bankruptcy record of Jr Jorge Lujano from Norwalk, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Jr Jorge Lujano — California, 6:10-bk-16826-PC


ᐅ Sr Abelardo Paz Lumakang, California

Address: 11237 Barnwall St Apt A Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15313-BB: "In a Chapter 7 bankruptcy case, Sr Abelardo Paz Lumakang from Norwalk, CA, saw her proceedings start in 2013-02-28 and complete by 06/03/2013, involving asset liquidation."
Sr Abelardo Paz Lumakang — California, 2:13-bk-15313-BB


ᐅ Cecilia Luna, California

Address: 12632 Bloomfield Ave Apt 24 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39970-BR: "The bankruptcy record of Cecilia Luna from Norwalk, CA, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Cecilia Luna — California, 2:09-bk-39970-BR


ᐅ Marina N Luna, California

Address: 14808 Elaine Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-34692-RN: "In a Chapter 7 bankruptcy case, Marina N Luna from Norwalk, CA, saw her proceedings start in 2011-06-07 and complete by 10/10/2011, involving asset liquidation."
Marina N Luna — California, 2:11-bk-34692-RN


ᐅ Mark Anthony Luna, California

Address: 12917 Silverbow Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-48579-BR7: "Mark Anthony Luna's bankruptcy, initiated in 2012-11-20 and concluded by Mar 2, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Luna — California, 2:12-bk-48579-BR


ᐅ Daniel Luna, California

Address: 12114 Hopland St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-45338-BB: "The bankruptcy record of Daniel Luna from Norwalk, CA, shows a Chapter 7 case filed in August 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Daniel Luna — California, 2:11-bk-45338-BB


ᐅ Matthew Luna, California

Address: 13310 Hayden Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-45491-BR Overview: "In a Chapter 7 bankruptcy case, Matthew Luna from Norwalk, CA, saw their proceedings start in 2010-08-23 and complete by 12.26.2010, involving asset liquidation."
Matthew Luna — California, 2:10-bk-45491-BR


ᐅ Manuel Valdez Luna, California

Address: 12941 Belfair St Norwalk, CA 90650-4503

Bankruptcy Case 2:14-bk-25730-BR Summary: "Norwalk, CA resident Manuel Valdez Luna's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Manuel Valdez Luna — California, 2:14-bk-25730-BR


ᐅ Aurea Luquin, California

Address: 11453 Foster Rd Norwalk, CA 90650-2723

Bankruptcy Case 2:16-bk-12715-RK Summary: "In a Chapter 7 bankruptcy case, Aurea Luquin from Norwalk, CA, saw her proceedings start in 03.03.2016 and complete by June 1, 2016, involving asset liquidation."
Aurea Luquin — California, 2:16-bk-12715-RK


ᐅ Jose Efrain Luquin, California

Address: 11453 Foster Rd Norwalk, CA 90650-2723

Bankruptcy Case 2:16-bk-12715-RK Summary: "The bankruptcy filing by Jose Efrain Luquin, undertaken in Mar 3, 2016 in Norwalk, CA under Chapter 7, concluded with discharge in 06/01/2016 after liquidating assets."
Jose Efrain Luquin — California, 2:16-bk-12715-RK


ᐅ Thomas Eugene Luther, California

Address: 12102 Roseton Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-15030-ER7: "The bankruptcy record of Thomas Eugene Luther from Norwalk, CA, shows a Chapter 7 case filed in February 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2013."
Thomas Eugene Luther — California, 2:13-bk-15030-ER


ᐅ Emelita Lyons, California

Address: 12633 Pioneer Blvd Apt 16 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-18024-TD Summary: "In Norwalk, CA, Emelita Lyons filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Emelita Lyons — California, 2:13-bk-18024-TD


ᐅ Bhugra Mac, California

Address: 13017 Longworth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38962-ER: "The case of Bhugra Mac in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bhugra Mac — California, 2:10-bk-38962-ER


ᐅ Juan Machado, California

Address: 11442 Littchen St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-63934-RN Overview: "In a Chapter 7 bankruptcy case, Juan Machado from Norwalk, CA, saw their proceedings start in December 17, 2010 and complete by April 21, 2011, involving asset liquidation."
Juan Machado — California, 2:10-bk-63934-RN


ᐅ Cynthia Machorro, California

Address: 12760 Quail Ln Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18121-BR: "Norwalk, CA resident Cynthia Machorro's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Cynthia Machorro — California, 2:10-bk-18121-BR


ᐅ Ronald Macias, California

Address: 13714 Longworth Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-13860-RN Overview: "Ronald Macias's Chapter 7 bankruptcy, filed in Norwalk, CA in Feb 3, 2010, led to asset liquidation, with the case closing in May 2010."
Ronald Macias — California, 2:10-bk-13860-RN


ᐅ Chricia L Macias, California

Address: 11237 Ferina St Apt 4 Norwalk, CA 90650-5537

Brief Overview of Bankruptcy Case 2:15-bk-14493-RN: "In a Chapter 7 bankruptcy case, Chricia L Macias from Norwalk, CA, saw their proceedings start in 2015-03-24 and complete by June 2015, involving asset liquidation."
Chricia L Macias — California, 2:15-bk-14493-RN


ᐅ Mayra Macias, California

Address: 12722 Gridley Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-43745-BB7: "In Norwalk, CA, Mayra Macias filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-11."
Mayra Macias — California, 2:11-bk-43745-BB


ᐅ Villanueva Carlos Macias, California

Address: 12158 Pine St Apt B Norwalk, CA 90650-4200

Bankruptcy Case 2:14-bk-26910-TD Summary: "The bankruptcy filing by Villanueva Carlos Macias, undertaken in 09/03/2014 in Norwalk, CA under Chapter 7, concluded with discharge in December 22, 2014 after liquidating assets."
Villanueva Carlos Macias — California, 2:14-bk-26910-TD


ᐅ Alfonso Macias, California

Address: 12702 Fairford Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33172-RK: "In a Chapter 7 bankruptcy case, Alfonso Macias from Norwalk, CA, saw his proceedings start in 07/03/2012 and complete by 2012-11-05, involving asset liquidation."
Alfonso Macias — California, 2:12-bk-33172-RK


ᐅ Angelina Macias, California

Address: 12810 Kalnor Ave Apt 2 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-51193-BR Summary: "In Norwalk, CA, Angelina Macias filed for Chapter 7 bankruptcy in 09/27/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Angelina Macias — California, 2:10-bk-51193-BR


ᐅ James Mack, California

Address: 15402 Crossdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-34286-NB7: "The case of James Mack in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mack — California, 2:13-bk-34286-NB


ᐅ William John Mackey, California

Address: 15106 Domart Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-27100-BR: "William John Mackey's bankruptcy, initiated in April 2011 and concluded by 2011-08-23 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William John Mackey — California, 2:11-bk-27100-BR


ᐅ Domingo Maclang, California

Address: 10925 Muroc St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-41333-TD7: "The bankruptcy filing by Domingo Maclang, undertaken in 11.09.2009 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Domingo Maclang — California, 2:09-bk-41333-TD


ᐅ Maureen Maddox, California

Address: 14625 Clarkdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31860-TD: "In a Chapter 7 bankruptcy case, Maureen Maddox from Norwalk, CA, saw her proceedings start in May 2010 and complete by 2010-09-07, involving asset liquidation."
Maureen Maddox — California, 2:10-bk-31860-TD


ᐅ Mark Madrid, California

Address: 13634 Leibacher Ave Norwalk, CA 90650-3528

Brief Overview of Bankruptcy Case 2:15-bk-28363-RK: "Mark Madrid's Chapter 7 bankruptcy, filed in Norwalk, CA in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Mark Madrid — California, 2:15-bk-28363-RK


ᐅ Palacio Michelle Madrid, California

Address: 11605 Firestone Blvd Apt 106 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-56673-ER: "Palacio Michelle Madrid's Chapter 7 bankruptcy, filed in Norwalk, CA in October 2010, led to asset liquidation, with the case closing in March 2011."
Palacio Michelle Madrid — California, 2:10-bk-56673-ER


ᐅ Hilda Isabel Madrid, California

Address: 12014 Cyclops St Norwalk, CA 90650-1958

Bankruptcy Case 2:14-bk-25889-BB Summary: "In Norwalk, CA, Hilda Isabel Madrid filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Hilda Isabel Madrid — California, 2:14-bk-25889-BB


ᐅ Irma Amalia Madrid, California

Address: 13634 Leibacher Ave Norwalk, CA 90650-3528

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28363-RK: "The bankruptcy filing by Irma Amalia Madrid, undertaken in November 2015 in Norwalk, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Irma Amalia Madrid — California, 2:15-bk-28363-RK


ᐅ Jorge Madrigal, California

Address: 11828 Barnwall St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-59075-BR7: "Jorge Madrigal's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-11-30, led to asset liquidation, with the case closing in 04.03.2012."
Jorge Madrigal — California, 2:11-bk-59075-BR


ᐅ Jose J Madrigal, California

Address: 13024 Crossdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-24224-BR: "Norwalk, CA resident Jose J Madrigal's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Jose J Madrigal — California, 2:12-bk-24224-BR


ᐅ Jr Raul Vincent Madrigal, California

Address: 12074 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-26848-RN Overview: "The bankruptcy record of Jr Raul Vincent Madrigal from Norwalk, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Jr Raul Vincent Madrigal — California, 2:11-bk-26848-RN


ᐅ Hector Roberto Magallanes, California

Address: 12120 Hermosura St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27046-ER: "Hector Roberto Magallanes's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-07-01, led to asset liquidation, with the case closing in 2013-10-11."
Hector Roberto Magallanes — California, 2:13-bk-27046-ER


ᐅ Rebecca Magana, California

Address: 15406 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-24833-ER Overview: "Rebecca Magana's Chapter 7 bankruptcy, filed in Norwalk, CA in 04.06.2011, led to asset liquidation, with the case closing in August 2011."
Rebecca Magana — California, 2:11-bk-24833-ER


ᐅ Carlos Alberto Magana, California

Address: 12627 1/4 Woods Ave Apt 2 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-59472-ER Summary: "The bankruptcy record of Carlos Alberto Magana from Norwalk, CA, shows a Chapter 7 case filed in 2011-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Carlos Alberto Magana — California, 2:11-bk-59472-ER


ᐅ Thomas Edward Magdaleno, California

Address: 11531 Lowemont St Norwalk, CA 90650-6314

Bankruptcy Case 2:14-bk-11960-RK Summary: "Thomas Edward Magdaleno's bankruptcy, initiated in 01/31/2014 and concluded by 2014-05-19 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Magdaleno — California, 2:14-bk-11960-RK


ᐅ Frances Campas Magdaleno, California

Address: 11531 Lowemont St Norwalk, CA 90650-6314

Bankruptcy Case 2:14-bk-11960-RK Summary: "The bankruptcy filing by Frances Campas Magdaleno, undertaken in 01.31.2014 in Norwalk, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Frances Campas Magdaleno — California, 2:14-bk-11960-RK


ᐅ Patricia Magdaleno, California

Address: 12125 Nava St Norwalk, CA 90650-6668

Concise Description of Bankruptcy Case 2:16-bk-17890-BR7: "The bankruptcy filing by Patricia Magdaleno, undertaken in Jun 14, 2016 in Norwalk, CA under Chapter 7, concluded with discharge in 09.12.2016 after liquidating assets."
Patricia Magdaleno — California, 2:16-bk-17890-BR


ᐅ Brenda J Magee, California

Address: 11948 Bayla St Norwalk, CA 90650-1827

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14869-RK: "Norwalk, CA resident Brenda J Magee's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Brenda J Magee — California, 2:15-bk-14869-RK


ᐅ Norman Maghirang, California

Address: 13231 Flatbush Ave Norwalk, CA 90650-2100

Concise Description of Bankruptcy Case 2:15-bk-16560-BB7: "In Norwalk, CA, Norman Maghirang filed for Chapter 7 bankruptcy in April 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Norman Maghirang — California, 2:15-bk-16560-BB


ᐅ Ruby B Maglalang, California

Address: 10633 Foster Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-15293-BR: "In a Chapter 7 bankruptcy case, Ruby B Maglalang from Norwalk, CA, saw her proceedings start in 2013-02-28 and complete by 2013-06-03, involving asset liquidation."
Ruby B Maglalang — California, 2:13-bk-15293-BR


ᐅ Asuncion N Magno, California

Address: 12932 Sycamore Village Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-10113-BB: "The bankruptcy filing by Asuncion N Magno, undertaken in January 3, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets."
Asuncion N Magno — California, 2:11-bk-10113-BB


ᐅ Donald Alan Makowski, California

Address: 12209 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-30939-BB Overview: "Norwalk, CA resident Donald Alan Makowski's August 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Donald Alan Makowski — California, 2:13-bk-30939-BB


ᐅ Julio I Maldonado, California

Address: 12721 Kalnor Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-32900-EC Overview: "In Norwalk, CA, Julio I Maldonado filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2011."
Julio I Maldonado — California, 2:11-bk-32900-EC


ᐅ Leslie Z Maldonado, California

Address: 12721 Kalnor Ave Apt 5 Norwalk, CA 90650-3079

Brief Overview of Bankruptcy Case 2:14-bk-30391-TD: "In a Chapter 7 bankruptcy case, Leslie Z Maldonado from Norwalk, CA, saw their proceedings start in October 29, 2014 and complete by 01/27/2015, involving asset liquidation."
Leslie Z Maldonado — California, 2:14-bk-30391-TD


ᐅ Agustin Maldonado, California

Address: 11804 Cheshire St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-17920-BB Summary: "Agustin Maldonado's bankruptcy, initiated in Mar 5, 2012 and concluded by July 8, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Maldonado — California, 2:12-bk-17920-BB


ᐅ Ana M Maldonado, California

Address: 11915 166th St Norwalk, CA 90650-7202

Concise Description of Bankruptcy Case 2:15-bk-15478-BB7: "Norwalk, CA resident Ana M Maldonado's 04/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Ana M Maldonado — California, 2:15-bk-15478-BB


ᐅ Oscar Maldonado, California

Address: 12904 Indian Ln Norwalk, CA 90650-3313

Bankruptcy Case 2:14-bk-30391-TD Overview: "Norwalk, CA resident Oscar Maldonado's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2015."
Oscar Maldonado — California, 2:14-bk-30391-TD


ᐅ Rajinder Kumar Malhi, California

Address: 11920 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-55053-PC Summary: "In Norwalk, CA, Rajinder Kumar Malhi filed for Chapter 7 bankruptcy in 10.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2012."
Rajinder Kumar Malhi — California, 2:11-bk-55053-PC


ᐅ Louis Malo, California

Address: 14324 Leibacher Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-59001-RN: "Norwalk, CA resident Louis Malo's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-20."
Louis Malo — California, 2:10-bk-59001-RN


ᐅ Fernando Malvaez, California

Address: 14803 Brink Ave Norwalk, CA 90650-5809

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24094-TD: "The bankruptcy filing by Fernando Malvaez, undertaken in 2014-07-24 in Norwalk, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Fernando Malvaez — California, 2:14-bk-24094-TD


ᐅ Irene Malvaez, California

Address: 14803 Brink Ave Norwalk, CA 90650-5809

Bankruptcy Case 2:14-bk-24094-TD Overview: "In Norwalk, CA, Irene Malvaez filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Irene Malvaez — California, 2:14-bk-24094-TD


ᐅ Liezl Manabat, California

Address: 15437 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36506-BB: "Norwalk, CA resident Liezl Manabat's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Liezl Manabat — California, 2:11-bk-36506-BB


ᐅ Maribeth T Manalo, California

Address: 10941 Barnwall St Norwalk, CA 90650-5406

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30888-BR: "The bankruptcy filing by Maribeth T Manalo, undertaken in Nov 6, 2014 in Norwalk, CA under Chapter 7, concluded with discharge in February 4, 2015 after liquidating assets."
Maribeth T Manalo — California, 2:14-bk-30888-BR


ᐅ Maria Mangahas, California

Address: 14524 Flatbush Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56453-RN: "In Norwalk, CA, Maria Mangahas filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2011."
Maria Mangahas — California, 2:10-bk-56453-RN


ᐅ Ryan Alan Mangini, California

Address: 15900 Gard Ave Apt 6 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-25043-BB Summary: "In a Chapter 7 bankruptcy case, Ryan Alan Mangini from Norwalk, CA, saw his proceedings start in 06.07.2013 and complete by 09.09.2013, involving asset liquidation."
Ryan Alan Mangini — California, 2:13-bk-25043-BB


ᐅ Francine Lee Manigo, California

Address: 12401 Studebaker Rd Apt 117 Norwalk, CA 90650-0177

Concise Description of Bankruptcy Case 2:14-bk-23365-RK7: "The case of Francine Lee Manigo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Lee Manigo — California, 2:14-bk-23365-RK


ᐅ Denton Bridget Terria Manning, California

Address: 13838 Roper Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-31219-BB Overview: "Denton Bridget Terria Manning's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-05-16, led to asset liquidation, with the case closing in 2011-09-18."
Denton Bridget Terria Manning — California, 2:11-bk-31219-BB


ᐅ Randal Manns, California

Address: 15016 Domart Ave Norwalk, CA 90650-5304

Bankruptcy Case 2:15-bk-10697-BB Summary: "In a Chapter 7 bankruptcy case, Randal Manns from Norwalk, CA, saw his proceedings start in 01.17.2015 and complete by April 17, 2015, involving asset liquidation."
Randal Manns — California, 2:15-bk-10697-BB


ᐅ Adriana Manns, California

Address: 15016 Domart Ave Norwalk, CA 90650-5304

Bankruptcy Case 2:15-bk-10697-BB Summary: "Norwalk, CA resident Adriana Manns's Jan 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2015."
Adriana Manns — California, 2:15-bk-10697-BB


ᐅ Roman Ornelas Manrique, California

Address: 15327 Studebaker Rd Norwalk, CA 90650-5453

Brief Overview of Bankruptcy Case 2:14-bk-10104-ER: "In a Chapter 7 bankruptcy case, Roman Ornelas Manrique from Norwalk, CA, saw his proceedings start in 2014-01-03 and complete by April 21, 2014, involving asset liquidation."
Roman Ornelas Manrique — California, 2:14-bk-10104-ER


ᐅ Jacqueline Naomi Mansour, California

Address: 11329 Belfair St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-27246-BB: "The bankruptcy filing by Jacqueline Naomi Mansour, undertaken in April 20, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in August 23, 2011 after liquidating assets."
Jacqueline Naomi Mansour — California, 2:11-bk-27246-BB


ᐅ Joselito Mantilla, California

Address: 11642 Senwood St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-30071-EC: "In a Chapter 7 bankruptcy case, Joselito Mantilla from Norwalk, CA, saw their proceedings start in May 2011 and complete by September 10, 2011, involving asset liquidation."
Joselito Mantilla — California, 2:11-bk-30071-EC


ᐅ Gloria Manzano, California

Address: 11107 Dune St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-45364-BB Overview: "Norwalk, CA resident Gloria Manzano's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2011."
Gloria Manzano — California, 2:11-bk-45364-BB


ᐅ Eva Marcial, California

Address: 12810 Kalnor Ave Apt 3 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-29287-ER Summary: "The bankruptcy filing by Eva Marcial, undertaken in 07.30.2013 in Norwalk, CA under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Eva Marcial — California, 2:13-bk-29287-ER


ᐅ Maria Ramona Mares, California

Address: 16035 Norwalk Blvd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-17886-ER Overview: "The bankruptcy filing by Maria Ramona Mares, undertaken in 03/26/2013 in Norwalk, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Maria Ramona Mares — California, 2:13-bk-17886-ER


ᐅ Mario Ricardo Marin, California

Address: 12902 Geronimo Ln Norwalk, CA 90650

Bankruptcy Case 2:13-bk-18164-ER Overview: "The bankruptcy record of Mario Ricardo Marin from Norwalk, CA, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Mario Ricardo Marin — California, 2:13-bk-18164-ER


ᐅ Ernestina Lorraine Mariscal, California

Address: 14326 Ibex Ave Norwalk, CA 90650-4960

Concise Description of Bankruptcy Case 2:15-bk-19470-RN7: "Norwalk, CA resident Ernestina Lorraine Mariscal's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Ernestina Lorraine Mariscal — California, 2:15-bk-19470-RN


ᐅ Jose Antonio Mariscal, California

Address: 13055 Liggett St Norwalk, CA 90650-5135

Brief Overview of Bankruptcy Case 2:14-bk-31499-DS: "The bankruptcy record of Jose Antonio Mariscal from Norwalk, CA, shows a Chapter 7 case filed in Nov 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2015."
Jose Antonio Mariscal — California, 2:14-bk-31499-DS


ᐅ Joshua Marmolejo, California

Address: 12716 Harvest Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-58447-ER Summary: "Joshua Marmolejo's bankruptcy, initiated in November 11, 2010 and concluded by March 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Marmolejo — California, 2:10-bk-58447-ER


ᐅ Lorena Marquez, California

Address: 10638 Solo St Norwalk, CA 90650-7446

Bankruptcy Case 2:15-bk-26727-SK Summary: "Norwalk, CA resident Lorena Marquez's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Lorena Marquez — California, 2:15-bk-26727-SK


ᐅ Ana Maria Marquez, California

Address: 15227 Gridley Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-11594-RK7: "Norwalk, CA resident Ana Maria Marquez's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Ana Maria Marquez — California, 2:13-bk-11594-RK


ᐅ Margarita Esthe Marquez, California

Address: 12247 Cheshire St Apt 21 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-42883-RN Summary: "Norwalk, CA resident Margarita Esthe Marquez's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2011."
Margarita Esthe Marquez — California, 2:11-bk-42883-RN


ᐅ Elizabeth Marquez, California

Address: 11637 Angell St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61108-RN: "The bankruptcy filing by Elizabeth Marquez, undertaken in 2011-12-16 in Norwalk, CA under Chapter 7, concluded with discharge in Apr 19, 2012 after liquidating assets."
Elizabeth Marquez — California, 2:11-bk-61108-RN


ᐅ Javier Marquez, California

Address: 11859 161st St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32040-VZ: "In Norwalk, CA, Javier Marquez filed for Chapter 7 bankruptcy in 05/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2010."
Javier Marquez — California, 2:10-bk-32040-VZ


ᐅ Carlos Marquez, California

Address: 11859 161st St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-32668-EC Summary: "Carlos Marquez's Chapter 7 bankruptcy, filed in Norwalk, CA in 05.25.2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Carlos Marquez — California, 2:11-bk-32668-EC


ᐅ Vilma A Marroquim, California

Address: 14441 Studebaker Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-58041-TD Summary: "The case of Vilma A Marroquim in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma A Marroquim — California, 2:11-bk-58041-TD


ᐅ Ninfa Marroquin, California

Address: 12117 Hermosura St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-38648-TD7: "Ninfa Marroquin's Chapter 7 bankruptcy, filed in Norwalk, CA in October 19, 2009, led to asset liquidation, with the case closing in 01/29/2010."
Ninfa Marroquin — California, 2:09-bk-38648-TD


ᐅ Keith Marshall, California

Address: 11051 Molette St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-56595-ER: "Keith Marshall's bankruptcy, initiated in 10/29/2010 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."
Keith Marshall — California, 2:10-bk-56595-ER


ᐅ Rebecca Angelique Martell, California

Address: 14623 Grayland Ave Norwalk, CA 90650-5924

Bankruptcy Case 2:16-bk-16463-TD Summary: "In a Chapter 7 bankruptcy case, Rebecca Angelique Martell from Norwalk, CA, saw her proceedings start in 2016-05-16 and complete by 08/14/2016, involving asset liquidation."
Rebecca Angelique Martell — California, 2:16-bk-16463-TD


ᐅ Judith Lynn Martin, California

Address: 15116 Corby Ave Norwalk, CA 90650-6420

Bankruptcy Case 2:15-bk-17942-BR Overview: "In Norwalk, CA, Judith Lynn Martin filed for Chapter 7 bankruptcy in 05/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2015."
Judith Lynn Martin — California, 2:15-bk-17942-BR


ᐅ Bibiana Martinez, California

Address: 14408 Dalwood Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-20148-RN7: "The bankruptcy record of Bibiana Martinez from Norwalk, CA, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-12."
Bibiana Martinez — California, 2:11-bk-20148-RN


ᐅ Angel M Martinez, California

Address: 12525 Roseton Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25869-BB: "Norwalk, CA resident Angel M Martinez's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Angel M Martinez — California, 2:11-bk-25869-BB


ᐅ De Lee Ana Lilia Martinez, California

Address: 11517 Maza St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35921-RK: "De Lee Ana Lilia Martinez's bankruptcy, initiated in 10/25/2013 and concluded by February 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Lee Ana Lilia Martinez — California, 2:13-bk-35921-RK


ᐅ Clemente Martinez, California

Address: 15309 Wilder Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-23719-EC Summary: "Norwalk, CA resident Clemente Martinez's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Clemente Martinez — California, 2:11-bk-23719-EC


ᐅ Chavez Narciso Martinez, California

Address: 11549 College Dr Norwalk, CA 90650

Bankruptcy Case 2:11-bk-15799-BR Summary: "In a Chapter 7 bankruptcy case, Chavez Narciso Martinez from Norwalk, CA, saw their proceedings start in February 2011 and complete by 06/15/2011, involving asset liquidation."
Chavez Narciso Martinez — California, 2:11-bk-15799-BR


ᐅ Candelaria Martinez, California

Address: PO Box 2312 Norwalk, CA 90651-2312

Concise Description of Bankruptcy Case 2:15-bk-25445-RK7: "The bankruptcy record of Candelaria Martinez from Norwalk, CA, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Candelaria Martinez — California, 2:15-bk-25445-RK


ᐅ Christina Nicole Martinez, California

Address: 13715 Bechard Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-37565-TD Summary: "Christina Nicole Martinez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-11-16, led to asset liquidation, with the case closing in 02/26/2014."
Christina Nicole Martinez — California, 2:13-bk-37565-TD


ᐅ Arnulfo Martinez, California

Address: 11524 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-31975-RK Summary: "Arnulfo Martinez's bankruptcy, initiated in Aug 31, 2013 and concluded by 2013-12-11 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnulfo Martinez — California, 2:13-bk-31975-RK