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 Yolanda I Santeliz, California

Address: 13838 Erwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-17688-BR: "Yolanda I Santeliz's bankruptcy, initiated in March 25, 2013 and concluded by 07/05/2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda I Santeliz — California, 2:13-bk-17688-BR


ᐅ Diego Gonzalez Santiago, California

Address: 11314 Foster Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19374-TD: "The bankruptcy record of Diego Gonzalez Santiago 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 2011-07-07."
Diego Gonzalez Santiago — California, 2:11-bk-19374-TD


ᐅ Rebeca Santiago, California

Address: 11320 Crossdale Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-16112-TD Summary: "The bankruptcy record of Rebeca Santiago from Norwalk, CA, shows a Chapter 7 case filed in March 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Rebeca Santiago — California, 2:13-bk-16112-TD


ᐅ Vincent Santos, California

Address: 12712 Bloomfield Ave Apt 175 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15627-SB: "In Norwalk, CA, Vincent Santos filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Vincent Santos — California, 2:10-bk-15627-SB


ᐅ Romualdo Montiel Santos, California

Address: 11927 Bayla St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-38109-ER7: "Norwalk, CA resident Romualdo Montiel Santos's November 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Romualdo Montiel Santos — California, 2:13-bk-38109-ER


ᐅ Belen Sarabia, California

Address: 14821 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-27815-ER Overview: "Belen Sarabia's bankruptcy, initiated in 05/21/2012 and concluded by 09.23.2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belen Sarabia — California, 2:12-bk-27815-ER


ᐅ Jacqueline Sarabia, California

Address: 14013 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-44850-BR Overview: "The case of Jacqueline Sarabia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Sarabia — California, 2:11-bk-44850-BR


ᐅ Orbe Ruben Sarabia, California

Address: 14821 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32172-BR Overview: "Orbe Ruben Sarabia's Chapter 7 bankruptcy, filed in Norwalk, CA in 09/04/2013, led to asset liquidation, with the case closing in December 15, 2013."
Orbe Ruben Sarabia — California, 2:13-bk-32172-BR


ᐅ Oscar Sarto, California

Address: 16443 Sylvanwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15081-BR: "The bankruptcy record of Oscar Sarto from Norwalk, CA, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Oscar Sarto — California, 2:10-bk-15081-BR


ᐅ Eric Satki, California

Address: 12415 Imperial Hwy Unit 49 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-50484-PC Overview: "In Norwalk, CA, Eric Satki filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2013."
Eric Satki — California, 2:12-bk-50484-PC


ᐅ Josefina Saucedo, California

Address: 16102 Flallon Ave Norwalk, CA 90650-7023

Brief Overview of Bankruptcy Case 2:15-bk-17353-ER: "Josefina Saucedo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-05-07, led to asset liquidation, with the case closing in 08/05/2015."
Josefina Saucedo — California, 2:15-bk-17353-ER


ᐅ Ever Saucedo, California

Address: 16102 Flallon Ave Norwalk, CA 90650-7023

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17353-ER: "The case of Ever Saucedo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ever Saucedo — California, 2:15-bk-17353-ER


ᐅ Patricia Maria Savala, California

Address: 13824 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-46933-BR Summary: "The bankruptcy filing by Patricia Maria Savala, undertaken in 2012-11-02 in Norwalk, CA under Chapter 7, concluded with discharge in Feb 12, 2013 after liquidating assets."
Patricia Maria Savala — California, 2:12-bk-46933-BR


ᐅ Daniel Savedra, California

Address: 13040 Rosecrans Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-33543-RN7: "In Norwalk, CA, Daniel Savedra filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2010."
Daniel Savedra — California, 2:10-bk-33543-RN


ᐅ Jr James Samuel Scanlan, California

Address: 11118 Arlee Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-45210-RK7: "Jr James Samuel Scanlan's bankruptcy, initiated in Oct 19, 2012 and concluded by 01/29/2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Samuel Scanlan — California, 2:12-bk-45210-RK


ᐅ Jr Robert Schaper, California

Address: 14419 Painter Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-18295-RN Overview: "Jr Robert Schaper's bankruptcy, initiated in 2010-03-07 and concluded by 2010-06-17 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Schaper — California, 2:10-bk-18295-RN


ᐅ Thomas W Schneider, California

Address: 11824 Roseton Ave Norwalk, CA 90650-7950

Bankruptcy Case 2:16-bk-15797-NB Summary: "In a Chapter 7 bankruptcy case, Thomas W Schneider from Norwalk, CA, saw their proceedings start in 05/02/2016 and complete by Jul 31, 2016, involving asset liquidation."
Thomas W Schneider — California, 2:16-bk-15797-NB


ᐅ Richard W Schreiner, California

Address: 11856 Orange St Apt 418 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43169-RN: "In Norwalk, CA, Richard W Schreiner filed for Chapter 7 bankruptcy in 2012-10-01. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2013."
Richard W Schreiner — California, 2:12-bk-43169-RN


ᐅ Carl R Schriver, California

Address: 11432 Lindale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47288-BB7: "Carl R Schriver's bankruptcy, initiated in 11.07.2012 and concluded by 2013-02-17 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl R Schriver — California, 2:12-bk-47288-BB


ᐅ Mary Seacross, California

Address: 14337 Pioneer Blvd Norwalk, CA 90650-4870

Bankruptcy Case 2:15-bk-20429-RN Overview: "Mary Seacross's Chapter 7 bankruptcy, filed in Norwalk, CA in June 30, 2015, led to asset liquidation, with the case closing in 2015-09-28."
Mary Seacross — California, 2:15-bk-20429-RN


ᐅ Iasoni Maa Seei, California

Address: 16213 Jersey Ave Norwalk, CA 90650-7030

Bankruptcy Case 2:14-bk-28906-DS Overview: "In Norwalk, CA, Iasoni Maa Seei filed for Chapter 7 bankruptcy in 2014-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-02."
Iasoni Maa Seei — California, 2:14-bk-28906-DS


ᐅ Nana Seei, California

Address: 16213 Jersey Ave Norwalk, CA 90650-7030

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28906-DS: "The bankruptcy filing by Nana Seei, undertaken in 2014-10-04 in Norwalk, CA under Chapter 7, concluded with discharge in 01/02/2015 after liquidating assets."
Nana Seei — California, 2:14-bk-28906-DS


ᐅ Rafael Ramon Segundo, California

Address: 14818 Helwig Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-55819-RN Overview: "Rafael Ramon Segundo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-10-25, led to asset liquidation, with the case closing in February 2011."
Rafael Ramon Segundo — California, 2:10-bk-55819-RN


ᐅ James Segura, California

Address: 13116 Curtis and King Rd Norwalk, CA 90650-2151

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12789-ER: "The bankruptcy filing by James Segura, undertaken in February 2014 in Norwalk, CA under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
James Segura — California, 2:14-bk-12789-ER


ᐅ Catherine Sena, California

Address: 13430 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-57265-PC Overview: "The bankruptcy filing by Catherine Sena, undertaken in 11/02/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 03/07/2011 after liquidating assets."
Catherine Sena — California, 2:10-bk-57265-PC


ᐅ Juan Carlos Sepulveda, California

Address: 13021 Miller Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-25698-BB Overview: "In Norwalk, CA, Juan Carlos Sepulveda filed for Chapter 7 bankruptcy in Apr 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
Juan Carlos Sepulveda — California, 2:11-bk-25698-BB


ᐅ Bertha Ann Serafin, California

Address: 15213 Lancelot Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-15312-RK Overview: "The bankruptcy record of Bertha Ann Serafin from Norwalk, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Bertha Ann Serafin — California, 2:13-bk-15312-RK


ᐅ Guadalupe Elizabeth Serpas, California

Address: 14521 Cameo Ave Norwalk, CA 90650-5006

Brief Overview of Bankruptcy Case 2:16-bk-12613-ER: "The case of Guadalupe Elizabeth Serpas in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Elizabeth Serpas — California, 2:16-bk-12613-ER


ᐅ Wilber Romeo Serpas, California

Address: 14521 Cameo Ave Norwalk, CA 90650-5006

Brief Overview of Bankruptcy Case 2:16-bk-12613-ER: "Norwalk, CA resident Wilber Romeo Serpas's Mar 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Wilber Romeo Serpas — California, 2:16-bk-12613-ER


ᐅ Noel Serrano, California

Address: 11215 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-12488-AA Overview: "Norwalk, CA resident Noel Serrano's 2010-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Noel Serrano — California, 2:10-bk-12488-AA


ᐅ Elia Serrano, California

Address: 11065 Ferina St Apt 27 Norwalk, CA 90650-5573

Brief Overview of Bankruptcy Case 2:15-bk-13747-RK: "The bankruptcy filing by Elia Serrano, undertaken in 03/12/2015 in Norwalk, CA under Chapter 7, concluded with discharge in June 10, 2015 after liquidating assets."
Elia Serrano — California, 2:15-bk-13747-RK


ᐅ Cutberto Sevilla, California

Address: 12050 Cheshire St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-21136-PC Overview: "Cutberto Sevilla's bankruptcy, initiated in 03/15/2011 and concluded by 07.18.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cutberto Sevilla — California, 2:11-bk-21136-PC


ᐅ Idin Shafinia, California

Address: 12746 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32795-RK Summary: "Idin Shafinia's bankruptcy, initiated in 2013-09-12 and concluded by December 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Idin Shafinia — California, 2:13-bk-32795-RK


ᐅ Marc Daniel Shields, California

Address: 11217 Barnwall St Apt 112 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-42114-BR Summary: "The bankruptcy record of Marc Daniel Shields from Norwalk, CA, shows a Chapter 7 case filed in 09/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2013."
Marc Daniel Shields — California, 2:12-bk-42114-BR


ᐅ Jung Shim, California

Address: 14141 Clarkdale Ave Apt 1112 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-45104-TD: "In a Chapter 7 bankruptcy case, Jung Shim from Norwalk, CA, saw her proceedings start in 12/11/2009 and complete by April 2010, involving asset liquidation."
Jung Shim — California, 2:09-bk-45104-TD


ᐅ Jisu Shin, California

Address: 16302 Flallon Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-31641-PC Summary: "Jisu Shin's Chapter 7 bankruptcy, filed in Norwalk, CA in 05.19.2011, led to asset liquidation, with the case closing in 09/21/2011."
Jisu Shin — California, 2:11-bk-31641-PC


ᐅ Anthony Eugene Shotwell, California

Address: 16306 Sylvanwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-31905-NB: "The bankruptcy record of Anthony Eugene Shotwell from Norwalk, CA, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Anthony Eugene Shotwell — California, 2:13-bk-31905-NB


ᐅ Luisa Luz Sibrian, California

Address: 14035 Flallon Ave Norwalk, CA 90650-3910

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10576-TD: "In a Chapter 7 bankruptcy case, Luisa Luz Sibrian from Norwalk, CA, saw her proceedings start in January 2014 and complete by May 5, 2014, involving asset liquidation."
Luisa Luz Sibrian — California, 2:14-bk-10576-TD


ᐅ Stefani Amber Sifuentes, California

Address: 14632 Helwig Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-25617-TD Summary: "Norwalk, CA resident Stefani Amber Sifuentes's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2012."
Stefani Amber Sifuentes — California, 2:12-bk-25617-TD


ᐅ Alfredo Sigala, California

Address: 10621 Downey Norwalk Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-12347-BR7: "The bankruptcy record of Alfredo Sigala from Norwalk, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Alfredo Sigala — California, 2:12-bk-12347-BR


ᐅ Christopher F Sikat, California

Address: 11716 Brimley St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-48065-PC7: "Norwalk, CA resident Christopher F Sikat's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2013."
Christopher F Sikat — California, 2:12-bk-48065-PC


ᐅ Frank Silva, California

Address: 14102 Fairford Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-48987-EC Overview: "Norwalk, CA resident Frank Silva's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2012."
Frank Silva — California, 2:11-bk-48987-EC


ᐅ Carballo David Arturo Silva, California

Address: 12235 Cheshire St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-26203-ER: "The bankruptcy filing by Carballo David Arturo Silva, undertaken in Jun 21, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Carballo David Arturo Silva — California, 2:13-bk-26203-ER


ᐅ Gilberto Silva, California

Address: 11959 Sproul St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-19079-ER7: "Gilberto Silva's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.03.2011, led to asset liquidation, with the case closing in 2011-07-06."
Gilberto Silva — California, 2:11-bk-19079-ER


ᐅ Nora Silva, California

Address: 12325 Imperial Hwy # 181 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-10477-BR Summary: "Nora Silva's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-01-07, led to asset liquidation, with the case closing in April 2013."
Nora Silva — California, 2:13-bk-10477-BR


ᐅ Idamae Silva, California

Address: 11414 ORR AND DAY RD NORWALK, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-29606-BR: "The bankruptcy filing by Idamae Silva, undertaken in 05/17/2010 in Norwalk, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Idamae Silva — California, 2:10-bk-29606-BR


ᐅ Jose D Silverio, California

Address: 11808 Crewe St Norwalk, CA 90650-2413

Concise Description of Bankruptcy Case 2:14-bk-32712-ER7: "Jose D Silverio's bankruptcy, initiated in 2014-12-08 and concluded by 03/08/2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose D Silverio — California, 2:14-bk-32712-ER


ᐅ Carlos Balagtas Simbol, California

Address: 15619 Wheatstone Ave Norwalk, CA 90650-7369

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-32798-WB: "Carlos Balagtas Simbol's Norwalk, CA bankruptcy under Chapter 13 in 12/30/2008 led to a structured repayment plan, successfully discharged in 2013-05-10."
Carlos Balagtas Simbol — California, 2:08-bk-32798-WB


ᐅ Joseph Simbol, California

Address: 15619 Wheatstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45868-BR: "The bankruptcy filing by Joseph Simbol, undertaken in Aug 25, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Joseph Simbol — California, 2:10-bk-45868-BR


ᐅ Nancy Jo Sims, California

Address: 14100 San Antonio Dr # D-108 Norwalk, CA 90650-4062

Concise Description of Bankruptcy Case 2:15-bk-28107-RN7: "The bankruptcy filing by Nancy Jo Sims, undertaken in November 25, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Nancy Jo Sims — California, 2:15-bk-28107-RN


ᐅ Mariana Sinohui, California

Address: 13417 Thistle Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-56461-TD: "In a Chapter 7 bankruptcy case, Mariana Sinohui from Norwalk, CA, saw her proceedings start in 10/28/2010 and complete by Mar 2, 2011, involving asset liquidation."
Mariana Sinohui — California, 2:10-bk-56461-TD


ᐅ Aniceto Sisneros, California

Address: 12117 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-61311-TD Overview: "The case of Aniceto Sisneros in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aniceto Sisneros — California, 2:11-bk-61311-TD


ᐅ Richard Edward Skofield, California

Address: 11101 Imperial Hwy Spc 39 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-35731-BR: "Richard Edward Skofield's Chapter 7 bankruptcy, filed in Norwalk, CA in 09.23.2009, led to asset liquidation, with the case closing in 2010-01-03."
Richard Edward Skofield — California, 2:09-bk-35731-BR


ᐅ Saul Smith, California

Address: 11402 Studebaker Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29262-RN: "In a Chapter 7 bankruptcy case, Saul Smith from Norwalk, CA, saw his proceedings start in May 2011 and complete by 2011-09-04, involving asset liquidation."
Saul Smith — California, 2:11-bk-29262-RN


ᐅ Jr Charles Lynn Smith, California

Address: 11860 162nd St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-31214-BB Overview: "Norwalk, CA resident Jr Charles Lynn Smith's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2011."
Jr Charles Lynn Smith — California, 2:11-bk-31214-BB


ᐅ Vanessa Smith, California

Address: 14506 Falco Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-49708-ER Summary: "The bankruptcy filing by Vanessa Smith, undertaken in 09/17/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Vanessa Smith — California, 2:10-bk-49708-ER


ᐅ Matthew Snethen, California

Address: 14438 Allingham Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46104-TD: "The bankruptcy record of Matthew Snethen from Norwalk, CA, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2010."
Matthew Snethen — California, 2:09-bk-46104-TD


ᐅ Elizabeth Arevalo Soberanis, California

Address: 12915 Lariat Ln Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-60485-ER7: "In Norwalk, CA, Elizabeth Arevalo Soberanis filed for Chapter 7 bankruptcy in 12.12.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Elizabeth Arevalo Soberanis — California, 2:11-bk-60485-ER


ᐅ Yvonne Solar, California

Address: 10838 Tonibar St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-16821-BB: "Yvonne Solar's bankruptcy, initiated in February 25, 2010 and concluded by 06.07.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Solar — California, 2:10-bk-16821-BB


ᐅ Wendy Solares, California

Address: 11936 Cresson St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-49429-BR Overview: "The bankruptcy filing by Wendy Solares, undertaken in September 16, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Wendy Solares — California, 2:10-bk-49429-BR


ᐅ Juan Leonicio Solis, California

Address: 12051 Hayford St Norwalk, CA 90650-6611

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12978-NB: "The bankruptcy record of Juan Leonicio Solis from Norwalk, CA, shows a Chapter 7 case filed in Mar 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2016."
Juan Leonicio Solis — California, 2:16-bk-12978-NB


ᐅ Pilar Solis, California

Address: 15722 Thornlake Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-35735-PC Overview: "In a Chapter 7 bankruptcy case, Pilar Solis from Norwalk, CA, saw her proceedings start in 06/14/2011 and complete by 10.17.2011, involving asset liquidation."
Pilar Solis — California, 2:11-bk-35735-PC


ᐅ Diego Perez Solis, California

Address: 12075 Foster Rd Unit 3 Norwalk, CA 90650-8742

Bankruptcy Case 2:15-bk-17503-BB Summary: "Diego Perez Solis's Chapter 7 bankruptcy, filed in Norwalk, CA in 05/11/2015, led to asset liquidation, with the case closing in August 9, 2015."
Diego Perez Solis — California, 2:15-bk-17503-BB


ᐅ Sindy N Solis, California

Address: 14014 Elmcroft Ave Norwalk, CA 90650-3712

Brief Overview of Bankruptcy Case 2:15-bk-20749-RK: "Sindy N Solis's bankruptcy, initiated in 07.07.2015 and concluded by 2015-10-05 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sindy N Solis — California, 2:15-bk-20749-RK


ᐅ Mario Solorio, California

Address: 11460 Cresson St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21373-ER: "Norwalk, CA resident Mario Solorio's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Mario Solorio — California, 2:12-bk-21373-ER


ᐅ Zoila Solorzano, California

Address: 14412 Madris Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-43357-VK Summary: "The case of Zoila Solorzano in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoila Solorzano — California, 2:10-bk-43357-VK


ᐅ Xochil Adriana Soltero, California

Address: 14418 Ibex Ave Norwalk, CA 90650-4962

Concise Description of Bankruptcy Case 2:15-bk-11923-RN7: "Xochil Adriana Soltero's Chapter 7 bankruptcy, filed in Norwalk, CA in February 2015, led to asset liquidation, with the case closing in May 26, 2015."
Xochil Adriana Soltero — California, 2:15-bk-11923-RN


ᐅ Junghae Son, California

Address: 11634 Cedarvale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-37417-ER7: "In Norwalk, CA, Junghae Son filed for Chapter 7 bankruptcy in 11.14.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Junghae Son — California, 2:13-bk-37417-ER


ᐅ Su Son, California

Address: 14108 Clarkdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11856-VZ: "The case of Su Son in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Su Son — California, 2:10-bk-11856-VZ


ᐅ Claudia Soneriu, California

Address: 11223 Ferina St Apt 15 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-41761-RN7: "In a Chapter 7 bankruptcy case, Claudia Soneriu from Norwalk, CA, saw her proceedings start in 2010-07-30 and complete by 12/02/2010, involving asset liquidation."
Claudia Soneriu — California, 2:10-bk-41761-RN


ᐅ Je Young Song, California

Address: 12313 Cheshire St Apt C Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-46158-BB: "In Norwalk, CA, Je Young Song filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-08."
Je Young Song — California, 2:12-bk-46158-BB


ᐅ Thanit Soonthorngarun, California

Address: 15023 Studebaker Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-45184-EC Overview: "The bankruptcy record of Thanit Soonthorngarun from Norwalk, CA, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Thanit Soonthorngarun — California, 2:11-bk-45184-EC


ᐅ Ariel Sosa, California

Address: 14716 Longworth Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-19196-PC7: "Ariel Sosa's Chapter 7 bankruptcy, filed in Norwalk, CA in 03/03/2011, led to asset liquidation, with the case closing in 07.06.2011."
Ariel Sosa — California, 2:11-bk-19196-PC


ᐅ Oscar Sosa, California

Address: 12912 Coyote Ln Norwalk, CA 90650

Bankruptcy Case 2:11-bk-61918-TD Summary: "The bankruptcy filing by Oscar Sosa, undertaken in Dec 22, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Oscar Sosa — California, 2:11-bk-61918-TD


ᐅ Amado Lopez Sosa, California

Address: 11602 Harvard Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-23962-BB: "In Norwalk, CA, Amado Lopez Sosa filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Amado Lopez Sosa — California, 2:12-bk-23962-BB


ᐅ Liliana Soto, California

Address: 15018 Lefloss Ave Norwalk, CA 90650-5441

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10844-RK: "The bankruptcy filing by Liliana Soto, undertaken in January 2014 in Norwalk, CA under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Liliana Soto — California, 2:14-bk-10844-RK


ᐅ Eduardo Soto, California

Address: 11565 Sibley St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-15619-TD: "The bankruptcy filing by Eduardo Soto, undertaken in 2011-02-09 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Eduardo Soto — California, 2:11-bk-15619-TD


ᐅ Jose Rafael Soto, California

Address: 15018 Lefloss Ave Norwalk, CA 90650-5441

Bankruptcy Case 2:14-bk-10844-RK Overview: "Norwalk, CA resident Jose Rafael Soto's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Jose Rafael Soto — California, 2:14-bk-10844-RK


ᐅ Eliseo Soto, California

Address: PO Box 1396 Norwalk, CA 90651-1396

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10924-RK: "Norwalk, CA resident Eliseo Soto's January 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Eliseo Soto — California, 2:16-bk-10924-RK


ᐅ Ross D Soto, California

Address: 11803 Highdale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-17432-TD7: "Norwalk, CA resident Ross D Soto's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Ross D Soto — California, 2:11-bk-17432-TD


ᐅ Olegario Soto, California

Address: 12151 Nava St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-30920-RN Summary: "Norwalk, CA resident Olegario Soto's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-15."
Olegario Soto — California, 2:11-bk-30920-RN


ᐅ Mark Samuel Soto, California

Address: 12801 Rosecrans Ave Apt 233 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-19832-BR: "The bankruptcy record of Mark Samuel Soto from Norwalk, CA, shows a Chapter 7 case filed in April 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013."
Mark Samuel Soto — California, 2:13-bk-19832-BR


ᐅ Rafael Soto, California

Address: 10413 Everest St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-13942-TD Summary: "In a Chapter 7 bankruptcy case, Rafael Soto from Norwalk, CA, saw his proceedings start in 02/03/2012 and complete by 06/07/2012, involving asset liquidation."
Rafael Soto — California, 2:12-bk-13942-TD


ᐅ Ramon Cipriano Soto, California

Address: 12109 Adoree St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-33513-RK: "The case of Ramon Cipriano Soto in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Cipriano Soto — California, 2:13-bk-33513-RK


ᐅ Veronica Patricia Sotomayor, California

Address: 12158 Molette St Norwalk, CA 90650-6663

Concise Description of Bankruptcy Case 2:14-bk-11556-DS7: "Norwalk, CA resident Veronica Patricia Sotomayor's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Veronica Patricia Sotomayor — California, 2:14-bk-11556-DS


ᐅ Tracy Spencer, California

Address: 12347 Cheshire St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12978-SB: "Tracy Spencer's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-01-27, led to asset liquidation, with the case closing in 2010-05-09."
Tracy Spencer — California, 2:10-bk-12978-SB


ᐅ Diana Stanley, California

Address: 13936 Lefloss Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-12280-RN: "Diana Stanley's Chapter 7 bankruptcy, filed in Norwalk, CA in January 2010, led to asset liquidation, with the case closing in 05.14.2010."
Diana Stanley — California, 2:10-bk-12280-RN


ᐅ Juliet Staples, California

Address: 12045 Foster Rd Unit 2 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-47596-BB Overview: "Juliet Staples's Chapter 7 bankruptcy, filed in Norwalk, CA in 09/02/2011, led to asset liquidation, with the case closing in 2012-01-05."
Juliet Staples — California, 2:11-bk-47596-BB


ᐅ Debra S Stasinski, California

Address: 11463 McLaren St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-42857-ER Overview: "In a Chapter 7 bankruptcy case, Debra S Stasinski from Norwalk, CA, saw her proceedings start in 2012-09-28 and complete by January 8, 2013, involving asset liquidation."
Debra S Stasinski — California, 2:12-bk-42857-ER


ᐅ Heredia Mirtha Stefanuto, California

Address: 12125 Shy St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63212-BB: "In Norwalk, CA, Heredia Mirtha Stefanuto filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2011."
Heredia Mirtha Stefanuto — California, 2:10-bk-63212-BB


ᐅ Ricardo Steger, California

Address: 11426 Potter St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-55322-VK Summary: "The bankruptcy filing by Ricardo Steger, undertaken in 2010-10-21 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Ricardo Steger — California, 2:10-bk-55322-VK


ᐅ Asia Stiger, California

Address: 12503 Cheshire St Norwalk, CA 90650-7356

Bankruptcy Case 2:16-bk-17947-RK Summary: "Asia Stiger's Chapter 7 bankruptcy, filed in Norwalk, CA in June 15, 2016, led to asset liquidation, with the case closing in September 13, 2016."
Asia Stiger — California, 2:16-bk-17947-RK


ᐅ Michael Stowell, California

Address: 14075 BAYSIDE DR NORWALK, CA 90650

Concise Description of Bankruptcy Case 8:10-bk-12961-TA7: "The bankruptcy record of Michael Stowell 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 06/20/2010."
Michael Stowell — California, 8:10-bk-12961-TA


ᐅ Brigham Stradling, California

Address: 14025 Gridley Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-22479-BR Overview: "Brigham Stradling's bankruptcy, initiated in March 2011 and concluded by July 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigham Stradling — California, 2:11-bk-22479-BR


ᐅ Joseph Strukelj, California

Address: 14358 Brink Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-54467-BB Summary: "Joseph Strukelj's bankruptcy, initiated in October 2010 and concluded by 02/17/2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Strukelj — California, 2:10-bk-54467-BB


ᐅ Thomas Stutzke, California

Address: 11821 Volunteer Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12951-BB: "The bankruptcy record of Thomas Stutzke from Norwalk, CA, shows a Chapter 7 case filed in 2011-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2011."
Thomas Stutzke — California, 2:11-bk-12951-BB


ᐅ Marissa Suderno, California

Address: 11909 160th St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-17860-BR: "Marissa Suderno's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-03, led to asset liquidation, with the case closing in 06/23/2010."
Marissa Suderno — California, 2:10-bk-17860-BR


ᐅ Angelita Lantin Suliguin, California

Address: 10635 Firwood Ct Norwalk, CA 90650-3430

Brief Overview of Bankruptcy Case 2:14-bk-23177-SK: "Angelita Lantin Suliguin's bankruptcy, initiated in Jul 9, 2014 and concluded by 10.27.2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelita Lantin Suliguin — California, 2:14-bk-23177-SK


ᐅ Jeremy Sulio, California

Address: 10607 Borson St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-41402-EC: "Norwalk, CA resident Jeremy Sulio's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jeremy Sulio — California, 2:09-bk-41402-EC


ᐅ Cierra Rim Suon, California

Address: 13203 Curtis and King Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-11547-RN Summary: "Cierra Rim Suon's Chapter 7 bankruptcy, filed in Norwalk, CA in Jan 12, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Cierra Rim Suon — California, 2:11-bk-11547-RN