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 Gustavo Martinez, California

Address: 13905 Flatbush Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25802-PC: "The bankruptcy filing by Gustavo Martinez, undertaken in April 12, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Gustavo Martinez — California, 2:11-bk-25802-PC


ᐅ Maria T Martinez, California

Address: 15325 Flatbush Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35085-PC: "In Norwalk, CA, Maria T Martinez filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
Maria T Martinez — California, 2:11-bk-35085-PC


ᐅ Elva Martinez, California

Address: 12219 Pine St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-30806-BR7: "The bankruptcy filing by Elva Martinez, undertaken in 2011-05-12 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Elva Martinez — California, 2:11-bk-30806-BR


ᐅ Maria Martinez, California

Address: 13630 Thistle Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-36047-BR Overview: "Norwalk, CA resident Maria Martinez's 09/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Maria Martinez — California, 2:09-bk-36047-BR


ᐅ Flores Rafael Ali Martinez, California

Address: 14008 Fairford Ave Norwalk, CA 90650-3722

Concise Description of Bankruptcy Case 2:14-bk-28122-VZ7: "Flores Rafael Ali Martinez's bankruptcy, initiated in 2014-09-23 and concluded by 12.22.2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flores Rafael Ali Martinez — California, 2:14-bk-28122-VZ


ᐅ Jack Toby Martinez, California

Address: 12143 Pine St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-43204-BR Overview: "Jack Toby Martinez's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.01.2012, led to asset liquidation, with the case closing in 2013-01-11."
Jack Toby Martinez — California, 2:12-bk-43204-BR


ᐅ Mauro Rivera Martinez, California

Address: 12313 Everest St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-18223-TD Overview: "Mauro Rivera Martinez's bankruptcy, initiated in 2011-02-25 and concluded by 06.30.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauro Rivera Martinez — California, 2:11-bk-18223-TD


ᐅ Jr Frank Martinez, California

Address: 11648 Cedarvale St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-46065-RN Summary: "Norwalk, CA resident Jr Frank Martinez's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
Jr Frank Martinez — California, 2:10-bk-46065-RN


ᐅ Lynise Martinez, California

Address: 12107 Arlee Ave Norwalk, CA 90650-2433

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29416-BB: "The case of Lynise Martinez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynise Martinez — California, 2:15-bk-29416-BB


ᐅ Gloria Roxanne Martinez, California

Address: 14528 Painter Ave Norwalk, CA 90650-5157

Brief Overview of Bankruptcy Case 2:14-bk-28085-RK: "The case of Gloria Roxanne Martinez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Roxanne Martinez — California, 2:14-bk-28085-RK


ᐅ Victor Paul Martinez, California

Address: 11325 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-59027-RK Summary: "In a Chapter 7 bankruptcy case, Victor Paul Martinez from Norwalk, CA, saw his proceedings start in November 30, 2011 and complete by April 3, 2012, involving asset liquidation."
Victor Paul Martinez — California, 2:11-bk-59027-RK


ᐅ Yasmin Martinez, California

Address: 14422 Piuma Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-56445-PC: "Yasmin Martinez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-11-09, led to asset liquidation, with the case closing in 02.17.2012."
Yasmin Martinez — California, 2:11-bk-56445-PC


ᐅ Miguel A Martinez, California

Address: 14329 Clarkdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-51012-ER7: "In Norwalk, CA, Miguel A Martinez filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2013."
Miguel A Martinez — California, 2:12-bk-51012-ER


ᐅ Hector Martinez, California

Address: 14643 Domart Ave Norwalk, CA 90650-3442

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29093-ER: "Norwalk, CA resident Hector Martinez's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2015."
Hector Martinez — California, 2:14-bk-29093-ER


ᐅ Jr Jorge Martinez, California

Address: 13201 Bechard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25067-PC: "The bankruptcy record of Jr Jorge Martinez from Norwalk, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Jr Jorge Martinez — California, 2:12-bk-25067-PC


ᐅ Everardo Martinez, California

Address: 13440 Harvest Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-23956-TD: "Norwalk, CA resident Everardo Martinez's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Everardo Martinez — California, 2:12-bk-23956-TD


ᐅ Melissa Joana Martinez, California

Address: 12736 Fairford Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-19083-BB7: "The bankruptcy filing by Melissa Joana Martinez, undertaken in March 14, 2012 in Norwalk, CA under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Melissa Joana Martinez — California, 2:12-bk-19083-BB


ᐅ Jose Felipe Martinez, California

Address: 11054 Molette St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-10280-BR Overview: "Jose Felipe Martinez's Chapter 7 bankruptcy, filed in Norwalk, CA in Jan 4, 2013, led to asset liquidation, with the case closing in 04/16/2013."
Jose Felipe Martinez — California, 2:13-bk-10280-BR


ᐅ Hernandez Joel Martinez, California

Address: 11869 166th St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-35579-BR Overview: "In a Chapter 7 bankruptcy case, Hernandez Joel Martinez from Norwalk, CA, saw their proceedings start in Sep 22, 2009 and complete by January 2010, involving asset liquidation."
Hernandez Joel Martinez — California, 2:09-bk-35579-BR


ᐅ Olga Lidia Martinez, California

Address: 11251 Pioneer Blvd Apt A20 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-12272-BR Summary: "The bankruptcy record of Olga Lidia Martinez from Norwalk, CA, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-10."
Olga Lidia Martinez — California, 2:13-bk-12272-BR


ᐅ Vasquez Marlene Ann Martinez, California

Address: 14733 Allingham Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-11213-PC Overview: "In a Chapter 7 bankruptcy case, Vasquez Marlene Ann Martinez from Norwalk, CA, saw her proceedings start in 01.12.2012 and complete by May 2012, involving asset liquidation."
Vasquez Marlene Ann Martinez — California, 2:12-bk-11213-PC


ᐅ Jr Abel Martinez, California

Address: 11564 College Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-33502-BR7: "In a Chapter 7 bankruptcy case, Jr Abel Martinez from Norwalk, CA, saw his proceedings start in 2012-07-07 and complete by 2012-10-15, involving asset liquidation."
Jr Abel Martinez — California, 2:12-bk-33502-BR


ᐅ Jose A Martinez, California

Address: 13811 Shoemaker Ave Apt 36 Norwalk, CA 90650-8973

Brief Overview of Bankruptcy Case 2:15-bk-27286-BR: "The case of Jose A Martinez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Martinez — California, 2:15-bk-27286-BR


ᐅ Edgar Ely Martinez, California

Address: 13817 Studebaker Rd Apt 7 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17036-ER: "Norwalk, CA resident Edgar Ely Martinez's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2013."
Edgar Ely Martinez — California, 2:13-bk-17036-ER


ᐅ Jr Robert Ramon Martinez, California

Address: 12525 Roseton Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-14090-TD Overview: "The bankruptcy filing by Jr Robert Ramon Martinez, undertaken in 02/18/2013 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Jr Robert Ramon Martinez — California, 2:13-bk-14090-TD


ᐅ Gilberto Martinez, California

Address: 11867 164th St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-39212-TD Summary: "In a Chapter 7 bankruptcy case, Gilberto Martinez from Norwalk, CA, saw his proceedings start in July 15, 2010 and complete by 2010-11-17, involving asset liquidation."
Gilberto Martinez — California, 2:10-bk-39212-TD


ᐅ Fernando Martinez, California

Address: 11960 164th St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-16675-RN: "The bankruptcy record of Fernando Martinez from Norwalk, CA, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2013."
Fernando Martinez — California, 2:13-bk-16675-RN


ᐅ Thrower Yvonne Mason, California

Address: 11349 Cresson St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-57402-RN7: "Thrower Yvonne Mason's Chapter 7 bankruptcy, filed in Norwalk, CA in November 2010, led to asset liquidation, with the case closing in 03/08/2011."
Thrower Yvonne Mason — California, 2:10-bk-57402-RN


ᐅ Walter S Mastain, California

Address: 14329 Falco Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34886-ER: "In a Chapter 7 bankruptcy case, Walter S Mastain from Norwalk, CA, saw their proceedings start in 2013-10-11 and complete by 2014-01-21, involving asset liquidation."
Walter S Mastain — California, 2:13-bk-34886-ER


ᐅ Jack Matamoros, California

Address: 12004 Portugal Ct Norwalk, CA 90650

Bankruptcy Case 2:11-bk-38767-BR Overview: "In a Chapter 7 bankruptcy case, Jack Matamoros from Norwalk, CA, saw their proceedings start in 07.05.2011 and complete by November 2011, involving asset liquidation."
Jack Matamoros — California, 2:11-bk-38767-BR


ᐅ Mark Matarese, California

Address: 11233 Kenney St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-43008-BR7: "The bankruptcy record of Mark Matarese from Norwalk, CA, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Mark Matarese — California, 2:09-bk-43008-BR


ᐅ John Michael Matuz, California

Address: 14432 Gracebee Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-46610-TD Summary: "Norwalk, CA resident John Michael Matuz's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
John Michael Matuz — California, 2:12-bk-46610-TD


ᐅ Teresa Mayabb, California

Address: 14038 Gard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42532-TD: "The bankruptcy filing by Teresa Mayabb, undertaken in Aug 4, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Teresa Mayabb — California, 2:10-bk-42532-TD


ᐅ Carmelo Enrique Mayen, California

Address: 14522 Maryton Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-35973-PC: "The bankruptcy record of Carmelo Enrique Mayen from Norwalk, CA, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2011."
Carmelo Enrique Mayen — California, 2:11-bk-35973-PC


ᐅ Lashonte Mayer, California

Address: 11929 Roseton Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10754-BR: "Lashonte Mayer's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-01-08, led to asset liquidation, with the case closing in 04.20.2010."
Lashonte Mayer — California, 2:10-bk-10754-BR


ᐅ Sharon Denise Mayhorn, California

Address: 12403 Zeus Ave Norwalk, CA 90650-2426

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31481-RK: "The bankruptcy filing by Sharon Denise Mayhorn, undertaken in November 2014 in Norwalk, CA under Chapter 7, concluded with discharge in 02/15/2015 after liquidating assets."
Sharon Denise Mayhorn — California, 2:14-bk-31481-RK


ᐅ Barbara Mccloud, California

Address: 14402 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-14277-BR Summary: "Barbara Mccloud's Chapter 7 bankruptcy, filed in Norwalk, CA in February 6, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Barbara Mccloud — California, 2:12-bk-14277-BR


ᐅ Jerry Ralph Mccord, California

Address: 11838 163rd St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-15482-RN: "The bankruptcy record of Jerry Ralph Mccord from Norwalk, CA, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Jerry Ralph Mccord — California, 2:13-bk-15482-RN


ᐅ Arianna M Mckendell, California

Address: 13517 Flatbush Ave Norwalk, CA 90650-3412

Concise Description of Bankruptcy Case 2:15-bk-13045-BB7: "Arianna M Mckendell's bankruptcy, initiated in 02.27.2015 and concluded by 2015-06-08 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arianna M Mckendell — California, 2:15-bk-13045-BB


ᐅ Michael Mclay, California

Address: 13832 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-21562-ER Overview: "The bankruptcy filing by Michael Mclay, undertaken in 03.26.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Michael Mclay — California, 2:10-bk-21562-ER


ᐅ Jeff Bernard Mcneal, California

Address: 15642 Graystone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-36041-SK: "The bankruptcy record of Jeff Bernard Mcneal from Norwalk, CA, shows a Chapter 7 case filed in 10/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
Jeff Bernard Mcneal — California, 2:13-bk-36041-SK


ᐅ Jr Robert Edward Meadows, California

Address: 11623 Harvard Dr Norwalk, CA 90650

Bankruptcy Case 2:13-bk-33780-RN Summary: "The bankruptcy record of Jr Robert Edward Meadows from Norwalk, CA, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2014."
Jr Robert Edward Meadows — California, 2:13-bk-33780-RN


ᐅ Model Meas, California

Address: 14612 Fidel Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-10970-RN: "Norwalk, CA resident Model Meas's 2013-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Model Meas — California, 2:13-bk-10970-RN


ᐅ Lucy Medellin, California

Address: 15537 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64093-ER: "The bankruptcy record of Lucy Medellin from Norwalk, CA, shows a Chapter 7 case filed in 2010-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2011."
Lucy Medellin — California, 2:10-bk-64093-ER


ᐅ Jesus Medina, California

Address: 12108 Busiris Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13741-ER: "The bankruptcy filing by Jesus Medina, undertaken in 02/02/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 05.18.2010 after liquidating assets."
Jesus Medina — California, 2:10-bk-13741-ER


ᐅ Roberto Medina, California

Address: 12159 Oracle St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-30346-PC Summary: "In a Chapter 7 bankruptcy case, Roberto Medina from Norwalk, CA, saw their proceedings start in May 10, 2011 and complete by Sep 12, 2011, involving asset liquidation."
Roberto Medina — California, 2:11-bk-30346-PC


ᐅ Oscar Mauricio Medina, California

Address: 11316 Adonis Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-43526-PC7: "In Norwalk, CA, Oscar Mauricio Medina filed for Chapter 7 bankruptcy in 2011-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-09."
Oscar Mauricio Medina — California, 2:11-bk-43526-PC


ᐅ George Medina, California

Address: 14723 Elmcroft Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60355-BR: "In a Chapter 7 bankruptcy case, George Medina from Norwalk, CA, saw his proceedings start in 2010-11-23 and complete by 2011-03-28, involving asset liquidation."
George Medina — California, 2:10-bk-60355-BR


ᐅ George Medrano, California

Address: 14838 Allingham Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-23118-BR Summary: "George Medrano's bankruptcy, initiated in Apr 6, 2010 and concluded by July 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Medrano — California, 2:10-bk-23118-BR


ᐅ Gilbert R Mejia, California

Address: 12842 Muroc St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-47171-RN7: "In a Chapter 7 bankruptcy case, Gilbert R Mejia from Norwalk, CA, saw his proceedings start in August 2011 and complete by Jan 3, 2012, involving asset liquidation."
Gilbert R Mejia — California, 2:11-bk-47171-RN


ᐅ Victor Hugo Mejia, California

Address: 14622 Clarkdale Ave Norwalk, CA 90650-5810

Bankruptcy Case 2:15-bk-16015-ER Summary: "Victor Hugo Mejia's bankruptcy, initiated in 2015-04-16 and concluded by 2015-07-15 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Hugo Mejia — California, 2:15-bk-16015-ER


ᐅ Yisel Mejia, California

Address: 12719 Graystone Ave Norwalk, CA 90650-2664

Bankruptcy Case 2:15-bk-27199-ER Summary: "The bankruptcy record of Yisel Mejia from Norwalk, CA, shows a Chapter 7 case filed in Nov 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Yisel Mejia — California, 2:15-bk-27199-ER


ᐅ Antonio Mejia, California

Address: 14622 Grayland Ave Norwalk, CA 90650-5923

Bankruptcy Case 2:14-bk-25010-BR Summary: "The bankruptcy filing by Antonio Mejia, undertaken in 08.05.2014 in Norwalk, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Antonio Mejia — California, 2:14-bk-25010-BR


ᐅ Rosalva Mejia, California

Address: 11204 Taddy St Norwalk, CA 90650-3758

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20586-RK: "Rosalva Mejia's bankruptcy, initiated in 2015-07-01 and concluded by September 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Mejia — California, 2:15-bk-20586-RK


ᐅ Jennifer Mejia, California

Address: 14622 Clarkdale Ave Norwalk, CA 90650-5810

Brief Overview of Bankruptcy Case 2:15-bk-16015-ER: "The bankruptcy record of Jennifer Mejia from Norwalk, CA, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2015."
Jennifer Mejia — California, 2:15-bk-16015-ER


ᐅ Luis Mejia, California

Address: 12612 Domart Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-22864-RN Summary: "Norwalk, CA resident Luis Mejia's 04.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2012."
Luis Mejia — California, 2:12-bk-22864-RN


ᐅ Flores Gerardo Mejia, California

Address: 12113 Excelsior Dr Norwalk, CA 90650

Bankruptcy Case 2:12-bk-23453-ER Overview: "Flores Gerardo Mejia's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-04-16, led to asset liquidation, with the case closing in 2012-08-19."
Flores Gerardo Mejia — California, 2:12-bk-23453-ER


ᐅ Claudia Mejia, California

Address: 11918 Kenney St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28472-ER: "Claudia Mejia's Chapter 7 bankruptcy, filed in Norwalk, CA in May 10, 2010, led to asset liquidation, with the case closing in 2010-08-20."
Claudia Mejia — California, 2:10-bk-28472-ER


ᐅ Aaron Melendez, California

Address: 15702 Longworth Ave Norwalk, CA 90650-6274

Bankruptcy Case 2:15-bk-15569-BB Overview: "The case of Aaron Melendez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Melendez — California, 2:15-bk-15569-BB


ᐅ Adeline Melendrez, California

Address: 11456 Liggett St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-62760-TD Overview: "Norwalk, CA resident Adeline Melendrez's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-03."
Adeline Melendrez — California, 2:11-bk-62760-TD


ᐅ Albert Menchaca, California

Address: 14626 Brink Ave Norwalk, CA 90650-5805

Bankruptcy Case 2:15-bk-22121-BR Summary: "In a Chapter 7 bankruptcy case, Albert Menchaca from Norwalk, CA, saw his proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Albert Menchaca — California, 2:15-bk-22121-BR


ᐅ Alberto Menchaca, California

Address: 11906 Hermosura St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-58474-BB Overview: "The case of Alberto Menchaca in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Menchaca — California, 2:10-bk-58474-BB


ᐅ Gary Menchaca, California

Address: 12009 Hayford St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-33177-RN7: "In a Chapter 7 bankruptcy case, Gary Menchaca from Norwalk, CA, saw their proceedings start in 07.03.2012 and complete by November 2012, involving asset liquidation."
Gary Menchaca — California, 2:12-bk-33177-RN


ᐅ Jessica R Menchaca, California

Address: 14626 Brink Ave Norwalk, CA 90650-5805

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22121-BR: "In a Chapter 7 bankruptcy case, Jessica R Menchaca from Norwalk, CA, saw her proceedings start in July 31, 2015 and complete by October 2015, involving asset liquidation."
Jessica R Menchaca — California, 2:15-bk-22121-BR


ᐅ Evelyn Denisse Mencos, California

Address: 12245 Alondra Blvd Apt 9 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-36033-RK Overview: "In a Chapter 7 bankruptcy case, Evelyn Denisse Mencos from Norwalk, CA, saw her proceedings start in July 30, 2012 and complete by 2012-12-02, involving asset liquidation."
Evelyn Denisse Mencos — California, 2:12-bk-36033-RK


ᐅ Ascencion Mendez, California

Address: 13903 Summer Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36405-BR: "The bankruptcy filing by Ascencion Mendez, undertaken in June 28, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in October 31, 2010 after liquidating assets."
Ascencion Mendez — California, 2:10-bk-36405-BR


ᐅ Avendano Ildegardo Mendez, California

Address: 12239 Cheshire St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-23375-ER: "Norwalk, CA resident Avendano Ildegardo Mendez's 03/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Avendano Ildegardo Mendez — California, 2:11-bk-23375-ER


ᐅ Zulema J Mendez, California

Address: 14003 Studebaker Rd Norwalk, CA 90650-3543

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26360-RN: "In a Chapter 7 bankruptcy case, Zulema J Mendez from Norwalk, CA, saw her proceedings start in Oct 24, 2015 and complete by 2016-01-22, involving asset liquidation."
Zulema J Mendez — California, 2:15-bk-26360-RN


ᐅ Alejandro Mendizabal, California

Address: 11364 Hercules St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12315-ER: "Norwalk, CA resident Alejandro Mendizabal's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Alejandro Mendizabal — California, 2:10-bk-12315-ER


ᐅ Manuel Ramirez Mendoza, California

Address: 11434 Maza St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-20190-BR Overview: "The bankruptcy filing by Manuel Ramirez Mendoza, undertaken in March 22, 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 07/25/2012 after liquidating assets."
Manuel Ramirez Mendoza — California, 2:12-bk-20190-BR


ᐅ Geovanny Savador Mendoza, California

Address: 12056 Kenney St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-32947-EC7: "Norwalk, CA resident Geovanny Savador Mendoza's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2011."
Geovanny Savador Mendoza — California, 2:11-bk-32947-EC


ᐅ Gerardo Mendoza, California

Address: 12151 Lowemont St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-15433-AA Summary: "The bankruptcy filing by Gerardo Mendoza, undertaken in 02/16/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Gerardo Mendoza — California, 2:10-bk-15433-AA


ᐅ Javier Mendoza, California

Address: 11025 Ferina St Apt 4 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32004-BB: "Norwalk, CA resident Javier Mendoza's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-28."
Javier Mendoza — California, 2:12-bk-32004-BB


ᐅ Ramil Mendoza, California

Address: 12301 Studebaker Rd Apt 219 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-39284-ER: "The bankruptcy record of Ramil Mendoza from Norwalk, CA, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Ramil Mendoza — California, 2:09-bk-39284-ER


ᐅ Alejandra Mendoza, California

Address: 10430 Imperial Hwy Apt 1 Norwalk, CA 90650-2124

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24527-ER: "In a Chapter 7 bankruptcy case, Alejandra Mendoza from Norwalk, CA, saw her proceedings start in 2014-07-30 and complete by 2014-11-17, involving asset liquidation."
Alejandra Mendoza — California, 2:14-bk-24527-ER


ᐅ Maria Mendoza, California

Address: 11025 Ferina St Apt 4 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-22823-ER7: "Norwalk, CA resident Maria Mendoza's Apr 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Maria Mendoza — California, 2:10-bk-22823-ER


ᐅ Vanessa Sylvia Pere Mendoza, California

Address: 12025 Pioneer Blvd Apt 15 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-44135-EC Summary: "In Norwalk, CA, Vanessa Sylvia Pere Mendoza filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Vanessa Sylvia Pere Mendoza — California, 2:11-bk-44135-EC


ᐅ Veronica Mendoza, California

Address: 11037 Ferina St Apt 12 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30339-RK: "The case of Veronica Mendoza in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Mendoza — California, 2:13-bk-30339-RK


ᐅ Griselda Mendoza, California

Address: 11814 Hopland St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-21218-BR7: "The bankruptcy record of Griselda Mendoza from Norwalk, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Griselda Mendoza — California, 2:11-bk-21218-BR


ᐅ Jaime Menesses, California

Address: 11967 Barnwall St Norwalk, CA 90650-6504

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17485-NB: "The bankruptcy filing by Jaime Menesses, undertaken in 2016-06-06 in Norwalk, CA under Chapter 7, concluded with discharge in 09.04.2016 after liquidating assets."
Jaime Menesses — California, 2:16-bk-17485-NB


ᐅ David Rosario Meno, California

Address: 12318 Cheshire St Apt 4 Norwalk, CA 90650-6648

Bankruptcy Case 2:14-bk-26596-BB Summary: "David Rosario Meno's Chapter 7 bankruptcy, filed in Norwalk, CA in August 28, 2014, led to asset liquidation, with the case closing in December 2014."
David Rosario Meno — California, 2:14-bk-26596-BB


ᐅ Laurel E Meraz, California

Address: 11562 Littchen St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20377-ER: "The bankruptcy filing by Laurel E Meraz, undertaken in 03/23/2012 in Norwalk, CA under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Laurel E Meraz — California, 2:12-bk-20377-ER


ᐅ Lilibeth Mata Merino, California

Address: 11033 Belfair St Norwalk, CA 90650-3604

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24655-DS: "In a Chapter 7 bankruptcy case, Lilibeth Mata Merino from Norwalk, CA, saw their proceedings start in July 2014 and complete by 2014-11-10, involving asset liquidation."
Lilibeth Mata Merino — California, 2:14-bk-24655-DS


ᐅ Nicholo Fernandez Merino, California

Address: 11033 Belfair St Norwalk, CA 90650-3604

Bankruptcy Case 2:14-bk-24655-DS Summary: "Nicholo Fernandez Merino's Chapter 7 bankruptcy, filed in Norwalk, CA in 07.31.2014, led to asset liquidation, with the case closing in 11/10/2014."
Nicholo Fernandez Merino — California, 2:14-bk-24655-DS


ᐅ Emmalinda Fajardo Merrifield, California

Address: 14129 Crossdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65096-TD: "The bankruptcy filing by Emmalinda Fajardo Merrifield, undertaken in December 28, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Emmalinda Fajardo Merrifield — California, 2:10-bk-65096-TD


ᐅ Blanca Perez Mesinas, California

Address: 11805 Los Alisos Cir Apt 14 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-22250-TD: "The case of Blanca Perez Mesinas in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Perez Mesinas — California, 2:12-bk-22250-TD


ᐅ Jorge N Mestanza, California

Address: 15205 Studebaker Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-18906-EC: "The bankruptcy record of Jorge N Mestanza from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2011."
Jorge N Mestanza — California, 2:11-bk-18906-EC


ᐅ Silvano Mestas, California

Address: 11734 Mondon Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40258-ER: "Silvano Mestas's Chapter 7 bankruptcy, filed in Norwalk, CA in October 30, 2009, led to asset liquidation, with the case closing in February 9, 2010."
Silvano Mestas — California, 2:09-bk-40258-ER


ᐅ Ii Joseph E Metivier, California

Address: 13606 Markdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-11302-BB: "In Norwalk, CA, Ii Joseph E Metivier filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Ii Joseph E Metivier — California, 2:11-bk-11302-BB


ᐅ August Metoyer, California

Address: 13951 Halcourt Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-43772-VZ: "In a Chapter 7 bankruptcy case, August Metoyer from Norwalk, CA, saw their proceedings start in August 12, 2010 and complete by December 2010, involving asset liquidation."
August Metoyer — California, 2:10-bk-43772-VZ


ᐅ Kimberly A Mette, California

Address: 11615 Firestone Blvd Apt 204 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-20129-BB Summary: "Norwalk, CA resident Kimberly A Mette's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Kimberly A Mette — California, 2:12-bk-20129-BB


ᐅ Eduardo G Meza, California

Address: 14413 Wheatstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15009-RK: "In a Chapter 7 bankruptcy case, Eduardo G Meza from Norwalk, CA, saw his proceedings start in Feb 26, 2013 and complete by 2013-06-08, involving asset liquidation."
Eduardo G Meza — California, 2:13-bk-15009-RK


ᐅ Maria D Meza, California

Address: 12321 Hermosura St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35343-BB: "In Norwalk, CA, Maria D Meza filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Maria D Meza — California, 2:11-bk-35343-BB


ᐅ Cesar Armando Meza, California

Address: 13635 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-25229-TD Summary: "Cesar Armando Meza's Chapter 7 bankruptcy, filed in Norwalk, CA in 06/10/2013, led to asset liquidation, with the case closing in 2013-09-20."
Cesar Armando Meza — California, 2:13-bk-25229-TD


ᐅ Real Oscar Ramon Michel, California

Address: 11866 Hayford St Norwalk, CA 90650-6512

Bankruptcy Case 2:14-bk-25983-RN Summary: "The bankruptcy record of Real Oscar Ramon Michel from Norwalk, CA, shows a Chapter 7 case filed in 08/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2014."
Real Oscar Ramon Michel — California, 2:14-bk-25983-RN


ᐅ Lenora Miller, California

Address: 12009 Orange St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-63935-BR7: "Norwalk, CA resident Lenora Miller's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Lenora Miller — California, 2:10-bk-63935-BR


ᐅ Jerry Milling, California

Address: 11601 Firestone Blvd Apt 112 Norwalk, CA 90650-8824

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25553-ER: "In Norwalk, CA, Jerry Milling filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Jerry Milling — California, 2:15-bk-25553-ER


ᐅ Long Sonia Mills, California

Address: 13803 Roper Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-22845-TD: "In Norwalk, CA, Long Sonia Mills filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Long Sonia Mills — California, 2:13-bk-22845-TD


ᐅ Paul Milroy, California

Address: 13730 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-31260-VZ Summary: "Norwalk, CA resident Paul Milroy's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Paul Milroy — California, 2:10-bk-31260-VZ


ᐅ Eddie Miranda, California

Address: 12115 Zeus Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-22347-RK: "The bankruptcy filing by Eddie Miranda, undertaken in 04/06/2012 in Norwalk, CA under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Eddie Miranda — California, 2:12-bk-22347-RK