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 Kenia Yamilet Miranda, California

Address: 14527 Marilla Ave Norwalk, CA 90650-5246

Concise Description of Bankruptcy Case 2:16-bk-13721-BB7: "Norwalk, CA resident Kenia Yamilet Miranda's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Kenia Yamilet Miranda — California, 2:16-bk-13721-BB


ᐅ Marco Miranda, California

Address: 14527 Marilla Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46274-ER: "The bankruptcy filing by Marco Miranda, undertaken in 12/22/2009 in Norwalk, CA under Chapter 7, concluded with discharge in 05/26/2010 after liquidating assets."
Marco Miranda — California, 2:09-bk-46274-ER


ᐅ Vijay Mishra, California

Address: 11131 Barnwall St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-59806-BR Overview: "Vijay Mishra's bankruptcy, initiated in 11.19.2010 and concluded by 2011-03-24 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vijay Mishra — California, 2:10-bk-59806-BR


ᐅ Marisa L Mitchell, California

Address: 12012 Maidstone Ave Norwalk, CA 90650-2324

Brief Overview of Bankruptcy Case 2:15-bk-14613-TD: "The bankruptcy record of Marisa L Mitchell from Norwalk, CA, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Marisa L Mitchell — California, 2:15-bk-14613-TD


ᐅ Dennis Moberly, California

Address: 12737 Rosecrans Ave Spc 4 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-49004-PC: "Dennis Moberly's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-09-14, led to asset liquidation, with the case closing in 01.17.2012."
Dennis Moberly — California, 2:11-bk-49004-PC


ᐅ Virgilio Moguel, California

Address: 11847 Spry St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-43798-BR Overview: "In Norwalk, CA, Virgilio Moguel filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2011."
Virgilio Moguel — California, 2:11-bk-43798-BR


ᐅ Leandro Mojica, California

Address: 14033 Mayport Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-56682-PC Overview: "The bankruptcy filing by Leandro Mojica, undertaken in October 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Leandro Mojica — California, 2:10-bk-56682-PC


ᐅ Alfred Arechiga Molano, California

Address: 11613 1/4 Orr and Day Rd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-22058-ER Summary: "In Norwalk, CA, Alfred Arechiga Molano filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Alfred Arechiga Molano — California, 2:13-bk-22058-ER


ᐅ Enrique Molina, California

Address: 12829 Orr and Day Rd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-30539-RK Summary: "In Norwalk, CA, Enrique Molina filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Enrique Molina — California, 2:13-bk-30539-RK


ᐅ Esperanza Magaly Molina, California

Address: 13666 Kalnor Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-35804-BR Overview: "The bankruptcy filing by Esperanza Magaly Molina, undertaken in 2009-09-24 in Norwalk, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Esperanza Magaly Molina — California, 2:09-bk-35804-BR


ᐅ Josefina Villa Molina, California

Address: 16123 Pioneer Blvd Spc 34 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-28487-TD Overview: "In a Chapter 7 bankruptcy case, Josefina Villa Molina from Norwalk, CA, saw her proceedings start in 2011-04-28 and complete by 2011-08-10, involving asset liquidation."
Josefina Villa Molina — California, 2:11-bk-28487-TD


ᐅ Jeffrey Addison Monday, California

Address: 10619 Potter St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15051-BR: "The case of Jeffrey Addison Monday in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Addison Monday — California, 2:12-bk-15051-BR


ᐅ Guadalupe N Monico, California

Address: 14335 Madris Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-34424-PC Overview: "The bankruptcy record of Guadalupe N Monico from Norwalk, CA, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2011."
Guadalupe N Monico — California, 2:11-bk-34424-PC


ᐅ Juan C Montalvo, California

Address: 11916 Hercules St Norwalk, CA 90650-2456

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17408-SK: "Norwalk, CA resident Juan C Montalvo's Jun 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Juan C Montalvo — California, 2:16-bk-17408-SK


ᐅ Arriola Margarita Montanez, California

Address: 11909 Algardi St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-32146-RN: "The bankruptcy filing by Arriola Margarita Montanez, undertaken in 06.26.2012 in Norwalk, CA under Chapter 7, concluded with discharge in October 29, 2012 after liquidating assets."
Arriola Margarita Montanez — California, 2:12-bk-32146-RN


ᐅ Sabina Montellano, California

Address: 14525 Carmenita Rd Norwalk, CA 90650-5226

Brief Overview of Bankruptcy Case 2:14-bk-22736-RK: "The case of Sabina Montellano in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabina Montellano — California, 2:14-bk-22736-RK


ᐅ Steven Christopher Montes, California

Address: 11632 Gwynne Ave Norwalk, CA 90650-1933

Concise Description of Bankruptcy Case 2:14-bk-12905-SK7: "Steven Christopher Montes's Chapter 7 bankruptcy, filed in Norwalk, CA in 2014-02-17, led to asset liquidation, with the case closing in 2014-06-09."
Steven Christopher Montes — California, 2:14-bk-12905-SK


ᐅ Susan Montes, California

Address: 14328 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-34562-RN Summary: "The bankruptcy record of Susan Montes from Norwalk, CA, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2011."
Susan Montes — California, 2:11-bk-34562-RN


ᐅ Guadalupe M Montez, California

Address: 11913 Highdale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-23554-PC7: "The bankruptcy record of Guadalupe M Montez from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Guadalupe M Montez — California, 2:11-bk-23554-PC


ᐅ William Charles Montgomery, California

Address: 11425 Studebaker Rd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-39385-RK Overview: "William Charles Montgomery's bankruptcy, initiated in 2013-12-16 and concluded by March 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Charles Montgomery — California, 2:13-bk-39385-RK


ᐅ Arthur L Montgomery, California

Address: 13060 Tom White Way Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-10808-BR: "The case of Arthur L Montgomery in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur L Montgomery — California, 2:12-bk-10808-BR


ᐅ Humberto Montiel, California

Address: 12145 Hermosura St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39406-TD: "In a Chapter 7 bankruptcy case, Humberto Montiel from Norwalk, CA, saw his proceedings start in 2009-10-26 and complete by 02.05.2010, involving asset liquidation."
Humberto Montiel — California, 2:09-bk-39406-TD


ᐅ Magally Mirna Montoya, California

Address: 11102 Milano Ave Norwalk, CA 90650-1642

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25000-NB: "Norwalk, CA resident Magally Mirna Montoya's Aug 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2014."
Magally Mirna Montoya — California, 2:14-bk-25000-NB


ᐅ Arturo Montoya, California

Address: 12318 Beaty Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-60477-BB7: "Arturo Montoya's bankruptcy, initiated in 2010-11-24 and concluded by 2011-03-29 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Montoya — California, 2:10-bk-60477-BB


ᐅ Gloria E Montoya, California

Address: 14712 Longworth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21662-VZ: "Norwalk, CA resident Gloria E Montoya's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Gloria E Montoya — California, 2:11-bk-21662-VZ


ᐅ Tania Montoya, California

Address: 11703 Pioneer Blvd Apt 5 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-23382-RN Overview: "Tania Montoya's bankruptcy, initiated in March 29, 2011 and concluded by Aug 1, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Montoya — California, 2:11-bk-23382-RN


ᐅ Yency Bernardo Montoya, California

Address: 11102 Milano Ave Norwalk, CA 90650-1642

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25000-NB: "The bankruptcy record of Yency Bernardo Montoya from Norwalk, CA, shows a Chapter 7 case filed in Aug 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Yency Bernardo Montoya — California, 2:14-bk-25000-NB


ᐅ Richard Michael Montrie, California

Address: 11702 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 8:13-bk-14206-CB Overview: "Richard Michael Montrie's bankruptcy, initiated in 05.13.2013 and concluded by 08.23.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Michael Montrie — California, 8:13-bk-14206-CB


ᐅ Michael J Moore, California

Address: 14042 Behrens Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-12523-BB: "Michael J Moore's Chapter 7 bankruptcy, filed in Norwalk, CA in January 2011, led to asset liquidation, with the case closing in May 24, 2011."
Michael J Moore — California, 2:11-bk-12523-BB


ᐅ Pamela Ann Moore, California

Address: 12749 Larwin Rd Norwalk, CA 90650-4448

Concise Description of Bankruptcy Case 2:15-bk-11504-BB7: "In a Chapter 7 bankruptcy case, Pamela Ann Moore from Norwalk, CA, saw her proceedings start in Feb 2, 2015 and complete by May 4, 2015, involving asset liquidation."
Pamela Ann Moore — California, 2:15-bk-11504-BB


ᐅ Charles Arthur Moorings, California

Address: 12801 Rosecrans Ave Apt 357 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-11518-PC7: "The case of Charles Arthur Moorings in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Arthur Moorings — California, 2:11-bk-11518-PC


ᐅ Manuel Mora, California

Address: 12257 Abingdon St Norwalk, CA 90650-6046

Bankruptcy Case 2:14-bk-13142-DS Overview: "The bankruptcy record of Manuel Mora from Norwalk, CA, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Manuel Mora — California, 2:14-bk-13142-DS


ᐅ Santos Mora, California

Address: 12154 Aegean St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-26338-BB7: "In a Chapter 7 bankruptcy case, Santos Mora from Norwalk, CA, saw their proceedings start in 06/24/2013 and complete by 10.04.2013, involving asset liquidation."
Santos Mora — California, 2:13-bk-26338-BB


ᐅ Javier Mora, California

Address: 11613 Alburtis Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-14130-ER: "Javier Mora's Chapter 7 bankruptcy, filed in Norwalk, CA in 01/31/2011, led to asset liquidation, with the case closing in June 5, 2011."
Javier Mora — California, 2:11-bk-14130-ER


ᐅ Johnny Mora, California

Address: 11580 Belcher St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-19853-BR: "Johnny Mora's bankruptcy, initiated in 04.16.2013 and concluded by 07.27.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Mora — California, 2:13-bk-19853-BR


ᐅ Juanita Marie Mora, California

Address: 11247 Crewe St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-25824-RN Summary: "In Norwalk, CA, Juanita Marie Mora filed for Chapter 7 bankruptcy in 05.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2012."
Juanita Marie Mora — California, 2:12-bk-25824-RN


ᐅ Colleen Opal Morales, California

Address: 14445 Dinard Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-11835-BR7: "The case of Colleen Opal Morales in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Opal Morales — California, 2:13-bk-11835-BR


ᐅ Consuelo Morales, California

Address: 11223 Ferina St Apt 10 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-63217-ER Overview: "In a Chapter 7 bankruptcy case, Consuelo Morales from Norwalk, CA, saw her proceedings start in 2010-12-14 and complete by April 18, 2011, involving asset liquidation."
Consuelo Morales — California, 2:10-bk-63217-ER


ᐅ Edgardo Oswaldo Morales, California

Address: 14732 Halcourt Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-45296-RN7: "In Norwalk, CA, Edgardo Oswaldo Morales filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Edgardo Oswaldo Morales — California, 2:11-bk-45296-RN


ᐅ Mauricio Castillo Morales, California

Address: 11909 Hercules St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-17383-BR7: "Mauricio Castillo Morales's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.21.2013, led to asset liquidation, with the case closing in 07/01/2013."
Mauricio Castillo Morales — California, 2:13-bk-17383-BR


ᐅ Ronald Morales, California

Address: 12102 Gridley Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-44157-BB: "Norwalk, CA resident Ronald Morales's August 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2010."
Ronald Morales — California, 2:10-bk-44157-BB


ᐅ Norma V Morales, California

Address: 13813 Caulfield Ave Norwalk, CA 90650-4431

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-19167-SK: "Norma V Morales's Norwalk, CA bankruptcy under Chapter 13 in 06/25/2008 led to a structured repayment plan, successfully discharged in 08/20/2013."
Norma V Morales — California, 2:08-bk-19167-SK


ᐅ Efrain H Morales, California

Address: 11136 Maidstone Ave Norwalk, CA 90650-1632

Brief Overview of Bankruptcy Case 2:15-bk-26721-BB: "Norwalk, CA resident Efrain H Morales's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Efrain H Morales — California, 2:15-bk-26721-BB


ᐅ Jeannette Morales, California

Address: 12108 Barnwall St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12335-TD: "The bankruptcy record of Jeannette Morales from Norwalk, CA, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Jeannette Morales — California, 2:12-bk-12335-TD


ᐅ Susan Rosalie Morales, California

Address: 14516 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-19652-RN Overview: "Norwalk, CA resident Susan Rosalie Morales's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Susan Rosalie Morales — California, 2:13-bk-19652-RN


ᐅ Carlos Morales, California

Address: 15131 Caulfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-62362-ER7: "The bankruptcy filing by Carlos Morales, undertaken in 2010-12-07 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Carlos Morales — California, 2:10-bk-62362-ER


ᐅ Arceo Marco A Morales, California

Address: 14529 Flallon Ave Apt 1 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-40412-PC7: "Arceo Marco A Morales's bankruptcy, initiated in Jul 15, 2011 and concluded by November 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arceo Marco A Morales — California, 2:11-bk-40412-PC


ᐅ Oscar Danilo Morales, California

Address: 12251 Abingdon St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-36183-BR7: "In a Chapter 7 bankruptcy case, Oscar Danilo Morales from Norwalk, CA, saw his proceedings start in 07/31/2012 and complete by Dec 3, 2012, involving asset liquidation."
Oscar Danilo Morales — California, 2:12-bk-36183-BR


ᐅ Jr Ceasar Morales, California

Address: 13900 Studebaker Rd Apt 32 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-13771-VZ Summary: "The case of Jr Ceasar Morales in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ceasar Morales — California, 2:10-bk-13771-VZ


ᐅ Patricia Louise Morales, California

Address: 11136 Maidstone Ave Norwalk, CA 90650-1632

Bankruptcy Case 2:15-bk-26721-BB Summary: "In Norwalk, CA, Patricia Louise Morales filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Patricia Louise Morales — California, 2:15-bk-26721-BB


ᐅ Victor Manuel Moran, California

Address: 14435 Dinard Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-22849-ER Summary: "The case of Victor Manuel Moran in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Manuel Moran — California, 2:12-bk-22849-ER


ᐅ Lydia Elena Moreno, California

Address: 12937 Priscilla St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35703-PC: "The bankruptcy record of Lydia Elena Moreno from Norwalk, CA, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Lydia Elena Moreno — California, 2:11-bk-35703-PC


ᐅ Peter Moreno, California

Address: 11832 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12578-PC: "Peter Moreno's bankruptcy, initiated in 2011-01-20 and concluded by 05.25.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Moreno — California, 2:11-bk-12578-PC


ᐅ Magdalena Moreno, California

Address: 12229 Gettysburg Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-62852-ER: "Norwalk, CA resident Magdalena Moreno's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Magdalena Moreno — California, 2:11-bk-62852-ER


ᐅ Sandra Judith Moreno, California

Address: 11065 Ferina St Apt 31 Norwalk, CA 90650-5574

Bankruptcy Case 2:14-bk-28016-BB Summary: "Sandra Judith Moreno's bankruptcy, initiated in September 22, 2014 and concluded by December 21, 2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Judith Moreno — California, 2:14-bk-28016-BB


ᐅ Herberth Moreno, California

Address: 11338 Crestbrook St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-54211-PC7: "The bankruptcy filing by Herberth Moreno, undertaken in October 14, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Herberth Moreno — California, 2:10-bk-54211-PC


ᐅ Eva Linda Moreno, California

Address: 12058 1/2 Pine St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-36672-BB Summary: "Norwalk, CA resident Eva Linda Moreno's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Eva Linda Moreno — California, 2:11-bk-36672-BB


ᐅ Becerra Jose Moreno, California

Address: 11865 166th St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-18489-TD Summary: "Norwalk, CA resident Becerra Jose Moreno's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Becerra Jose Moreno — California, 2:12-bk-18489-TD


ᐅ Rolando Moreno, California

Address: 10856 Kenney St Norwalk, CA 90650-7515

Bankruptcy Case 2:14-bk-24940-BB Summary: "The bankruptcy record of Rolando Moreno from Norwalk, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Rolando Moreno — California, 2:14-bk-24940-BB


ᐅ Monchilu Inting Mori, California

Address: 11940 165th St Norwalk, CA 90650-7250

Brief Overview of Bankruptcy Case 2:16-bk-16977-BB: "In Norwalk, CA, Monchilu Inting Mori filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-23."
Monchilu Inting Mori — California, 2:16-bk-16977-BB


ᐅ Oliver Nacar Mori, California

Address: 11940 165th St Norwalk, CA 90650-7250

Bankruptcy Case 2:16-bk-16977-BB Overview: "Norwalk, CA resident Oliver Nacar Mori's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
Oliver Nacar Mori — California, 2:16-bk-16977-BB


ᐅ Tishara Antonette Morris, California

Address: 12235 Alondra Blvd Apt 10 Norwalk, CA 90650-6790

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13931-DS: "The bankruptcy record of Tishara Antonette Morris from Norwalk, CA, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Tishara Antonette Morris — California, 2:16-bk-13931-DS


ᐅ Hope Morris, California

Address: 10957 Liggett St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-10302-ER Summary: "Norwalk, CA resident Hope Morris's 2010-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Hope Morris — California, 2:10-bk-10302-ER


ᐅ Maya Lyssa Morse, California

Address: 15722 Claretta Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-28342-ER: "Maya Lyssa Morse's bankruptcy, initiated in 2012-05-24 and concluded by September 26, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Lyssa Morse — California, 2:12-bk-28342-ER


ᐅ Francisco Mota, California

Address: 10608 Downey Norwalk Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47612-BB: "The bankruptcy filing by Francisco Mota, undertaken in September 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 01/05/2012 after liquidating assets."
Francisco Mota — California, 2:11-bk-47612-BB


ᐅ Yamil Antonio Moya, California

Address: 12235 Alondra Blvd Apt 5 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-36632-RK: "In a Chapter 7 bankruptcy case, Yamil Antonio Moya from Norwalk, CA, saw their proceedings start in 08.02.2012 and complete by 12.05.2012, involving asset liquidation."
Yamil Antonio Moya — California, 2:12-bk-36632-RK


ᐅ Saray Muk, California

Address: 16009 Norwalk Blvd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-27365-BB Overview: "Norwalk, CA resident Saray Muk's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2011."
Saray Muk — California, 2:11-bk-27365-BB


ᐅ Jr Jaime Munguia, California

Address: 13811 Shoemaker Ave Apt 111 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-32603-EC Summary: "In Norwalk, CA, Jr Jaime Munguia filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Jr Jaime Munguia — California, 2:11-bk-32603-EC


ᐅ Jose Munoz, California

Address: 11703 Pioneer Blvd Apt 8 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-37660-TD: "In a Chapter 7 bankruptcy case, Jose Munoz from Norwalk, CA, saw their proceedings start in July 2010 and complete by 11/08/2010, involving asset liquidation."
Jose Munoz — California, 2:10-bk-37660-TD


ᐅ Contreras Elizabeth Murillo, California

Address: 11843 166th St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24708-BB: "Contreras Elizabeth Murillo's bankruptcy, initiated in 2011-04-05 and concluded by August 8, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Contreras Elizabeth Murillo — California, 2:11-bk-24708-BB


ᐅ Sharon Insoon Myung, California

Address: 15621 Belshire Ave Apt A Norwalk, CA 90650-6796

Brief Overview of Bankruptcy Case 2:14-bk-21508-RN: "The case of Sharon Insoon Myung in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Insoon Myung — California, 2:14-bk-21508-RN


ᐅ Mark Naccarato, California

Address: 12706 Foster Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-12899-BB7: "The bankruptcy record of Mark Naccarato from Norwalk, CA, shows a Chapter 7 case filed in 01/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Mark Naccarato — California, 2:10-bk-12899-BB


ᐅ Glenn Naguiat, California

Address: 11402 Mapledale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-44418-ER7: "Glenn Naguiat's bankruptcy, initiated in 08/16/2010 and concluded by 2010-12-19 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Naguiat — California, 2:10-bk-44418-ER


ᐅ Tricia Najar, California

Address: 15708 Claretta Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-33926-RN Summary: "The bankruptcy record of Tricia Najar from Norwalk, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2014."
Tricia Najar — California, 2:13-bk-33926-RN


ᐅ Panfilo Najera, California

Address: 11136 Jersey Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-21611-BR7: "Panfilo Najera's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-27, led to asset liquidation, with the case closing in Jul 7, 2010."
Panfilo Najera — California, 2:10-bk-21611-BR


ᐅ Chantra Nak, California

Address: 15129 Lancelot Ave Norwalk, CA 90650-6818

Bankruptcy Case 2:15-bk-14482-RK Overview: "Chantra Nak's Chapter 7 bankruptcy, filed in Norwalk, CA in 03/24/2015, led to asset liquidation, with the case closing in 06/22/2015."
Chantra Nak — California, 2:15-bk-14482-RK


ᐅ Chan Woo Nam, California

Address: 14709 Allingham Ave Norwalk, CA 90650-5606

Bankruptcy Case 2:14-bk-31052-BR Overview: "Chan Woo Nam's bankruptcy, initiated in Nov 9, 2014 and concluded by 2015-02-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chan Woo Nam — California, 2:14-bk-31052-BR


ᐅ Jessica Nam, California

Address: 14709 Allingham Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-60682-PC Overview: "The case of Jessica Nam in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Nam — California, 2:10-bk-60682-PC


ᐅ Arturo Nava, California

Address: 13531 Thistle Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-60893-PC Overview: "Arturo Nava's bankruptcy, initiated in 2011-12-15 and concluded by 04/18/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Nava — California, 2:11-bk-60893-PC


ᐅ Sam M Nava, California

Address: 12123 Maidstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22066-TD: "Sam M Nava's bankruptcy, initiated in 2011-03-22 and concluded by 2011-07-25 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam M Nava — California, 2:11-bk-22066-TD


ᐅ Santoyo Rafael Nava, California

Address: 11825 Summer Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-42828-EC: "Santoyo Rafael Nava's bankruptcy, initiated in Aug 1, 2011 and concluded by 2011-12-04 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santoyo Rafael Nava — California, 2:11-bk-42828-EC


ᐅ Frank Navarrette, California

Address: 14033 Graystone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39198-VK: "Frank Navarrette's bankruptcy, initiated in 2010-07-15 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."
Frank Navarrette — California, 2:10-bk-39198-VK


ᐅ Barajas Salvador Navarro, California

Address: 12112 Achilles St Norwalk, CA 90650-1823

Bankruptcy Case 2:15-bk-17649-RK Summary: "Barajas Salvador Navarro's bankruptcy, initiated in 2015-05-13 and concluded by 08/11/2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barajas Salvador Navarro — California, 2:15-bk-17649-RK


ᐅ Belinda Navarro, California

Address: 13313 Roper Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22387-VZ: "The case of Belinda Navarro in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Navarro — California, 2:10-bk-22387-VZ


ᐅ Fernando Navarro, California

Address: 14609 Gracebee Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-20285-BR: "Fernando Navarro's bankruptcy, initiated in 03/19/2010 and concluded by 06.29.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Navarro — California, 2:10-bk-20285-BR


ᐅ Gabriel Ernesto Navarro, California

Address: 11533 Tina St Norwalk, CA 90650-7923

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21474-RN: "The bankruptcy record of Gabriel Ernesto Navarro from Norwalk, CA, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2015."
Gabriel Ernesto Navarro — California, 2:15-bk-21474-RN


ᐅ Viridiana Navarro, California

Address: 12047 166th St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-29628-PC: "In Norwalk, CA, Viridiana Navarro filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Viridiana Navarro — California, 2:11-bk-29628-PC


ᐅ Dolores Navarro, California

Address: 13816 Bechard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51594-BB: "Dolores Navarro's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-09-29, led to asset liquidation, with the case closing in February 1, 2011."
Dolores Navarro — California, 2:10-bk-51594-BB


ᐅ Juan Jose Navarro, California

Address: 14019 Flallon Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-16764-PC: "Juan Jose Navarro's Chapter 7 bankruptcy, filed in Norwalk, CA in March 15, 2013, led to asset liquidation, with the case closing in June 2013."
Juan Jose Navarro — California, 2:13-bk-16764-PC


ᐅ Dori Nickie Navarro, California

Address: PO Box 804 Norwalk, CA 90651

Bankruptcy Case 2:13-bk-30601-RK Summary: "In Norwalk, CA, Dori Nickie Navarro filed for Chapter 7 bankruptcy in 08/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Dori Nickie Navarro — California, 2:13-bk-30601-RK


ᐅ Melissa Ann Navarro, California

Address: 11533 Tina St Norwalk, CA 90650-7923

Brief Overview of Bankruptcy Case 2:15-bk-21474-RN: "The bankruptcy record of Melissa Ann Navarro from Norwalk, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Melissa Ann Navarro — California, 2:15-bk-21474-RN


ᐅ Jeffrey Alan Neal, California

Address: 11918 Ringwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21093-BB: "In Norwalk, CA, Jeffrey Alan Neal filed for Chapter 7 bankruptcy in 2013-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2013."
Jeffrey Alan Neal — California, 2:13-bk-21093-BB


ᐅ Lee Andra Nelson, California

Address: 11645 Firestone Blvd Apt 113 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-43178-PC Overview: "In Norwalk, CA, Lee Andra Nelson filed for Chapter 7 bankruptcy in 08/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2011."
Lee Andra Nelson — California, 2:11-bk-43178-PC


ᐅ Kathleen Marie Nepp, California

Address: 13202 Caulfield Ave Norwalk, CA 90650-3349

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32377-DS: "In a Chapter 7 bankruptcy case, Kathleen Marie Nepp from Norwalk, CA, saw her proceedings start in 2014-12-02 and complete by 2015-03-02, involving asset liquidation."
Kathleen Marie Nepp — California, 2:14-bk-32377-DS


ᐅ Tonna Lyn Newman, California

Address: 13213 Longworth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40036-BB: "The case of Tonna Lyn Newman in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonna Lyn Newman — California, 2:11-bk-40036-BB


ᐅ Santee Blanza Ng, California

Address: 12301 Studebaker Rd Apt 262 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14513-ER: "The case of Santee Blanza Ng in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santee Blanza Ng — California, 2:13-bk-14513-ER


ᐅ Vinh Ngoc Nguyen, California

Address: 13335 Newmire Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-29724-BB Summary: "The bankruptcy record of Vinh Ngoc Nguyen from Norwalk, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Vinh Ngoc Nguyen — California, 2:11-bk-29724-BB


ᐅ Jimmy Niemann, California

Address: 14732 Seaforth Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-28256-PC Overview: "In Norwalk, CA, Jimmy Niemann filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Jimmy Niemann — California, 2:10-bk-28256-PC


ᐅ William Nieto, California

Address: 11929 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-53301-RN Summary: "William Nieto's bankruptcy, initiated in October 8, 2010 and concluded by 02/10/2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Nieto — California, 2:10-bk-53301-RN


ᐅ Mendoza Jose Antonio Nieves, California

Address: 14523 Painter Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-35069-BR: "The case of Mendoza Jose Antonio Nieves in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Jose Antonio Nieves — California, 2:12-bk-35069-BR