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 Rashad Sutton, California

Address: 10603 Solo St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-36097-BR7: "The case of Rashad Sutton in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashad Sutton — California, 2:10-bk-36097-BR


ᐅ Janell Marie Sweet, California

Address: 11462 Esther St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50490-RK: "In a Chapter 7 bankruptcy case, Janell Marie Sweet from Norwalk, CA, saw her proceedings start in December 10, 2012 and complete by 2013-03-22, involving asset liquidation."
Janell Marie Sweet — California, 2:12-bk-50490-RK


ᐅ Wuillver Americo Tacson, California

Address: 14803 Lefloss Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-30689-NB7: "In a Chapter 7 bankruptcy case, Wuillver Americo Tacson from Norwalk, CA, saw their proceedings start in August 16, 2013 and complete by 2013-11-18, involving asset liquidation."
Wuillver Americo Tacson — California, 2:13-bk-30689-NB


ᐅ Sung Tae, California

Address: 14842 Thornlake Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43255-VZ: "In a Chapter 7 bankruptcy case, Sung Tae from Norwalk, CA, saw their proceedings start in 08.09.2010 and complete by December 2010, involving asset liquidation."
Sung Tae — California, 2:10-bk-43255-VZ


ᐅ Jr Samuel Tafolla, California

Address: 14503 Graystone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-38630-VK: "The bankruptcy filing by Jr Samuel Tafolla, undertaken in 2009-10-19 in Norwalk, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Samuel Tafolla — California, 2:09-bk-38630-VK


ᐅ Kevin Taing, California

Address: 16407 Gard Ave Norwalk, CA 90650-6914

Bankruptcy Case 2:15-bk-10404-TD Summary: "Kevin Taing's Chapter 7 bankruptcy, filed in Norwalk, CA in January 2015, led to asset liquidation, with the case closing in 04.12.2015."
Kevin Taing — California, 2:15-bk-10404-TD


ᐅ Melecio Talamantes, California

Address: 10517 Imperial Hwy Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29508-EC: "The bankruptcy record of Melecio Talamantes from Norwalk, CA, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Melecio Talamantes — California, 2:11-bk-29508-EC


ᐅ Johni Paul Tanamal, California

Address: 11704 Arlee Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23993-RN: "The bankruptcy record of Johni Paul Tanamal from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Johni Paul Tanamal — California, 2:11-bk-23993-RN


ᐅ Roberto Tapia, California

Address: 14633 Dalwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-40523-PC: "In Norwalk, CA, Roberto Tapia filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Roberto Tapia — California, 2:11-bk-40523-PC


ᐅ Silva Enedina Tapia, California

Address: 11307 Highdale St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-37866-BR: "In a Chapter 7 bankruptcy case, Silva Enedina Tapia from Norwalk, CA, saw her proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Silva Enedina Tapia — California, 2:11-bk-37866-BR


ᐅ Fuentes Carlos Tapia, California

Address: 11922 Sproul St Apt 3G Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-52245-TD: "Norwalk, CA resident Fuentes Carlos Tapia's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Fuentes Carlos Tapia — California, 2:10-bk-52245-TD


ᐅ Guadalupe Tapia, California

Address: 12831 Coyote Ln Norwalk, CA 90650-3307

Concise Description of Bankruptcy Case 2:14-bk-27573-TD7: "In Norwalk, CA, Guadalupe Tapia filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Guadalupe Tapia — California, 2:14-bk-27573-TD


ᐅ Gutierrez Orlando Tapia, California

Address: 12110 160th St Norwalk, CA 90650-7140

Bankruptcy Case 2:14-bk-32776-NB Summary: "In a Chapter 7 bankruptcy case, Gutierrez Orlando Tapia from Norwalk, CA, saw his proceedings start in 2014-12-09 and complete by 03/09/2015, involving asset liquidation."
Gutierrez Orlando Tapia — California, 2:14-bk-32776-NB


ᐅ Huberta Tapia, California

Address: 15312 Jersey Ave Norwalk, CA 90650-6437

Bankruptcy Case 2:15-bk-24393-BB Summary: "The case of Huberta Tapia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Huberta Tapia — California, 2:15-bk-24393-BB


ᐅ Zarate Candido Tapia, California

Address: 15312 Jersey Ave Norwalk, CA 90650-6437

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24393-BB: "Zarate Candido Tapia's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-09-16, led to asset liquidation, with the case closing in December 2015."
Zarate Candido Tapia — California, 2:15-bk-24393-BB


ᐅ Becerra Martin Carlos Tapia, California

Address: 11862 Hercules St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-11873-TD Summary: "In a Chapter 7 bankruptcy case, Becerra Martin Carlos Tapia from Norwalk, CA, saw their proceedings start in Jan 18, 2012 and complete by 05.22.2012, involving asset liquidation."
Becerra Martin Carlos Tapia — California, 2:12-bk-11873-TD


ᐅ Alex Taroma, California

Address: 14715 Helwig Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-13417-ER Summary: "In Norwalk, CA, Alex Taroma filed for Chapter 7 bankruptcy in 01/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Alex Taroma — California, 2:10-bk-13417-ER


ᐅ Christina Dejoya Taroma, California

Address: 14715 Helwig Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26086-RN: "The bankruptcy record of Christina Dejoya Taroma from Norwalk, CA, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Christina Dejoya Taroma — California, 2:11-bk-26086-RN


ᐅ Ann Cuenca Tatlonghari, California

Address: 14616 Maryton Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-36877-RN Summary: "In a Chapter 7 bankruptcy case, Ann Cuenca Tatlonghari from Norwalk, CA, saw her proceedings start in June 2011 and complete by 2011-10-25, involving asset liquidation."
Ann Cuenca Tatlonghari — California, 2:11-bk-36877-RN


ᐅ Cortez Cupertina Tavera, California

Address: 12126 Achilles St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-13619-RN7: "Norwalk, CA resident Cortez Cupertina Tavera's 02.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2013."
Cortez Cupertina Tavera — California, 2:13-bk-13619-RN


ᐅ Caroline Ray Taylor, California

Address: PO Box 59093 Norwalk, CA 90652

Bankruptcy Case 2:11-bk-42392-EC Summary: "In Norwalk, CA, Caroline Ray Taylor filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2011."
Caroline Ray Taylor — California, 2:11-bk-42392-EC


ᐅ Tony Taylor, California

Address: PO Box 1995 Norwalk, CA 90651

Concise Description of Bankruptcy Case 2:09-bk-39036-TD7: "The case of Tony Taylor in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Taylor — California, 2:09-bk-39036-TD


ᐅ Hector S Tejeda, California

Address: 11907 Highdale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17044-BB: "Hector S Tejeda's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-03-19, led to asset liquidation, with the case closing in June 2013."
Hector S Tejeda — California, 2:13-bk-17044-BB


ᐅ Alonso Tellez, California

Address: 12669 Rexton St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-19719-PC Overview: "Alonso Tellez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-03-07, led to asset liquidation, with the case closing in 07.10.2011."
Alonso Tellez — California, 2:11-bk-19719-PC


ᐅ Martha Teran, California

Address: 11948 Kenney St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-18884-RK Summary: "Norwalk, CA resident Martha Teran's 03/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Martha Teran — California, 2:12-bk-18884-RK


ᐅ Bunnarith Theam, California

Address: 16408 Sylvanwood Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-44446-BB Summary: "Bunnarith Theam's Chapter 7 bankruptcy, filed in Norwalk, CA in October 2012, led to asset liquidation, with the case closing in January 2013."
Bunnarith Theam — California, 2:12-bk-44446-BB


ᐅ Shari Thomas, California

Address: 16348 Graystone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-30600-BR: "Shari Thomas's bankruptcy, initiated in Aug 15, 2013 and concluded by November 25, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Thomas — California, 2:13-bk-30600-BR


ᐅ Danielle Yvonne Thomas, California

Address: 10613 Liggett St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-10748-BR Overview: "The bankruptcy record of Danielle Yvonne Thomas from Norwalk, CA, shows a Chapter 7 case filed in January 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2012."
Danielle Yvonne Thomas — California, 2:12-bk-10748-BR


ᐅ Angela Burnette Thompson, California

Address: 14348 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-28280-TD Summary: "Norwalk, CA resident Angela Burnette Thompson's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Angela Burnette Thompson — California, 2:11-bk-28280-TD


ᐅ Joyce Thompson, California

Address: 11235 Benfield Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45285-BR: "The case of Joyce Thompson in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Thompson — California, 2:12-bk-45285-BR


ᐅ Linda Thornberry, California

Address: 12018 Lindale St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-59664-PC Overview: "Linda Thornberry's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-11-18, led to asset liquidation, with the case closing in March 23, 2011."
Linda Thornberry — California, 2:10-bk-59664-PC


ᐅ Cindy Marie Tinoco, California

Address: PO Box 1472 Norwalk, CA 90651-1472

Brief Overview of Bankruptcy Case 2:15-bk-26297-SK: "The bankruptcy record of Cindy Marie Tinoco from Norwalk, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Cindy Marie Tinoco — California, 2:15-bk-26297-SK


ᐅ Thomas W Tipkanok, California

Address: 12308 Crewe St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-37421-EC7: "Thomas W Tipkanok's Chapter 7 bankruptcy, filed in Norwalk, CA in June 2011, led to asset liquidation, with the case closing in Oct 28, 2011."
Thomas W Tipkanok — California, 2:11-bk-37421-EC


ᐅ Pernito Toledo, California

Address: PO Box 654 Norwalk, CA 90651

Concise Description of Bankruptcy Case 2:09-bk-41862-BR7: "Pernito Toledo's bankruptcy, initiated in 2009-11-13 and concluded by March 15, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pernito Toledo — California, 2:09-bk-41862-BR


ᐅ Roman Toledo, California

Address: 15432 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-13941-RK Overview: "In a Chapter 7 bankruptcy case, Roman Toledo from Norwalk, CA, saw his proceedings start in 02.03.2012 and complete by June 7, 2012, involving asset liquidation."
Roman Toledo — California, 2:12-bk-13941-RK


ᐅ Clarita M Tolentino, California

Address: 14522 Devlin Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-11552-BB: "Clarita M Tolentino's bankruptcy, initiated in January 2013 and concluded by 2013-04-30 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarita M Tolentino — California, 2:13-bk-11552-BB


ᐅ Thanh Thanh Nu Ton, California

Address: 11726 Tina St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-36388-BB7: "In Norwalk, CA, Thanh Thanh Nu Ton filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Thanh Thanh Nu Ton — California, 2:13-bk-36388-BB


ᐅ Cherry Agatha Topping, California

Address: 13218 Newmire Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-16646-BR: "Cherry Agatha Topping's bankruptcy, initiated in March 2013 and concluded by June 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry Agatha Topping — California, 2:13-bk-16646-BR


ᐅ Uziel Torres, California

Address: 15616 Gridley Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-15743-BB7: "In Norwalk, CA, Uziel Torres filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2013."
Uziel Torres — California, 2:13-bk-15743-BB


ᐅ Roy Gerardo Torres, California

Address: 10435 Imperial Hwy Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-25546-BB7: "The bankruptcy filing by Roy Gerardo Torres, undertaken in 2012-05-02 in Norwalk, CA under Chapter 7, concluded with discharge in 09/04/2012 after liquidating assets."
Roy Gerardo Torres — California, 2:12-bk-25546-BB


ᐅ Fransisco J Torres, California

Address: 13112 Rosecrans Ave Norwalk, CA 90650-5164

Bankruptcy Case 2:14-bk-13536-RK Summary: "Fransisco J Torres's bankruptcy, initiated in Feb 26, 2014 and concluded by 2014-06-16 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fransisco J Torres — California, 2:14-bk-13536-RK


ᐅ Veronica Torres, California

Address: 12145 Algardi St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26165-RN Summary: "The bankruptcy record of Veronica Torres from Norwalk, CA, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Veronica Torres — California, 2:10-bk-26165-RN


ᐅ Esmelda Simental Torres, California

Address: 12737 Kalnor Ave Apt 25 Norwalk, CA 90650-3039

Bankruptcy Case 2:15-bk-26892-RK Summary: "Esmelda Simental Torres's Chapter 7 bankruptcy, filed in Norwalk, CA in 11.03.2015, led to asset liquidation, with the case closing in February 1, 2016."
Esmelda Simental Torres — California, 2:15-bk-26892-RK


ᐅ Gandarilla Elizabeth A Torres, California

Address: 12301 Alondra Blvd Apt 207 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-41294-PC Summary: "The bankruptcy filing by Gandarilla Elizabeth A Torres, undertaken in July 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Gandarilla Elizabeth A Torres — California, 2:11-bk-41294-PC


ᐅ Jaime Torres, California

Address: 15453 Graystone Ave Norwalk, CA 90650-6254

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19708-DS: "In Norwalk, CA, Jaime Torres filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Jaime Torres — California, 2:15-bk-19708-DS


ᐅ Victoria Torres, California

Address: 12812 Gridley Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10335-TD: "In Norwalk, CA, Victoria Torres filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Victoria Torres — California, 2:10-bk-10335-TD


ᐅ Elena Maria Torres, California

Address: 14606 Grayland Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-25399-TD Summary: "Elena Maria Torres's bankruptcy, initiated in Jun 12, 2013 and concluded by 09.22.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Maria Torres — California, 2:13-bk-25399-TD


ᐅ Moises Torres, California

Address: 11539 Tina St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-46280-ER Overview: "Moises Torres's bankruptcy, initiated in August 27, 2010 and concluded by December 6, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Torres — California, 2:10-bk-46280-ER


ᐅ Rodriguez Arturo Torres, California

Address: 11507 Belcher St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-26736-BR: "Rodriguez Arturo Torres's bankruptcy, initiated in 2012-05-11 and concluded by Aug 20, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Arturo Torres — California, 2:12-bk-26736-BR


ᐅ Ana L Torres, California

Address: 15453 Graystone Ave Norwalk, CA 90650-6254

Bankruptcy Case 2:15-bk-19708-DS Summary: "The bankruptcy filing by Ana L Torres, undertaken in 06.17.2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Ana L Torres — California, 2:15-bk-19708-DS


ᐅ Adriana Torres, California

Address: 11731 Leibacher Ave Norwalk, CA 90650-7531

Concise Description of Bankruptcy Case 2:16-bk-16682-ER7: "Adriana Torres's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016."
Adriana Torres — California, 2:16-bk-16682-ER


ᐅ Veronica Nanette Torrez, California

Address: 11211 Bayla St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-62464-TD Summary: "Veronica Nanette Torrez's bankruptcy, initiated in 2011-12-28 and concluded by 05/01/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Nanette Torrez — California, 2:11-bk-62464-TD


ᐅ Dareth Touch, California

Address: 11414 Liggett St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-16374-ER: "Dareth Touch's bankruptcy, initiated in February 23, 2010 and concluded by 2010-06-05 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dareth Touch — California, 2:10-bk-16374-ER


ᐅ Cheryl Trapp, California

Address: 14444 Graystone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-63500-PC7: "The bankruptcy record of Cheryl Trapp from Norwalk, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Cheryl Trapp — California, 2:10-bk-63500-PC


ᐅ Estrella B Trazo, California

Address: 13423 Flatbush Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-18701-TD7: "The case of Estrella B Trazo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrella B Trazo — California, 2:11-bk-18701-TD


ᐅ Pablo Trejo, California

Address: 15113 Norwalk Blvd Norwalk, CA 90650

Bankruptcy Case 2:09-bk-38532-SB Overview: "Norwalk, CA resident Pablo Trejo's 10/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2010."
Pablo Trejo — California, 2:09-bk-38532-SB


ᐅ Gumaro Trevizo, California

Address: 10912 Milano Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22554-BR: "The bankruptcy record of Gumaro Trevizo from Norwalk, CA, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Gumaro Trevizo — California, 2:10-bk-22554-BR


ᐅ Gabriel Seth Triviz, California

Address: 11505 Littchen St Norwalk, CA 90650-2737

Brief Overview of Bankruptcy Case 2:16-bk-17517-BR: "In Norwalk, CA, Gabriel Seth Triviz filed for Chapter 7 bankruptcy in Jun 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Gabriel Seth Triviz — California, 2:16-bk-17517-BR


ᐅ Raul A Trujillo, California

Address: 11942 Ringwood Ave Norwalk, CA 90650-7772

Bankruptcy Case 2:14-bk-10621-PC Overview: "The case of Raul A Trujillo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul A Trujillo — California, 2:14-bk-10621-PC


ᐅ Martha Trujillo, California

Address: 13608 Stanstead Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-58084-ER Overview: "In Norwalk, CA, Martha Trujillo filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2011."
Martha Trujillo — California, 2:10-bk-58084-ER


ᐅ Brian J Tulio, California

Address: 13025 Miller Ave Norwalk, CA 90650-3342

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22664-RN: "The case of Brian J Tulio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Tulio — California, 2:15-bk-22664-RN


ᐅ Genevieve J Tulio, California

Address: 13025 Miller Ave Norwalk, CA 90650-3342

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22664-RN: "In Norwalk, CA, Genevieve J Tulio filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Genevieve J Tulio — California, 2:15-bk-22664-RN


ᐅ Gary Lane Tune, California

Address: 11945 Sproul St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44004-TD: "In Norwalk, CA, Gary Lane Tune filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Gary Lane Tune — California, 2:12-bk-44004-TD


ᐅ Connie Turcios, California

Address: 11852 Ferina St Norwalk, CA 90650-6539

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40075-BB: "Norwalk, CA resident Connie Turcios's Dec 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Connie Turcios — California, 2:13-bk-40075-BB


ᐅ Mia Turley, California

Address: 14521 Cameo Ave Norwalk, CA 90650-5006

Bankruptcy Case 2:14-bk-12741-VZ Overview: "Norwalk, CA resident Mia Turley's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-14."
Mia Turley — California, 2:14-bk-12741-VZ


ᐅ Peurrung Debra Lynne Tweet, California

Address: 12309 160th St Norwalk, CA 90650-6717

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16207-BB: "The bankruptcy record of Peurrung Debra Lynne Tweet from Norwalk, CA, shows a Chapter 7 case filed in April 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Peurrung Debra Lynne Tweet — California, 2:15-bk-16207-BB


ᐅ Camelia Tzic, California

Address: 14609 Funston Ave Norwalk, CA 90650-5918

Brief Overview of Bankruptcy Case 2:15-bk-24035-WB: "Camelia Tzic's Chapter 7 bankruptcy, filed in Norwalk, CA in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Camelia Tzic — California, 2:15-bk-24035-WB


ᐅ Miguel Angel Tzic, California

Address: 14609 Funston Ave Norwalk, CA 90650-5918

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24035-WB: "In a Chapter 7 bankruptcy case, Miguel Angel Tzic from Norwalk, CA, saw his proceedings start in 2015-09-09 and complete by Dec 21, 2015, involving asset liquidation."
Miguel Angel Tzic — California, 2:15-bk-24035-WB


ᐅ Mohammed Wazi Ullah, California

Address: 15225 Studebaker Rd Norwalk, CA 90650-5451

Bankruptcy Case 2:15-bk-13610-ER Overview: "The bankruptcy filing by Mohammed Wazi Ullah, undertaken in 03/10/2015 in Norwalk, CA under Chapter 7, concluded with discharge in June 22, 2015 after liquidating assets."
Mohammed Wazi Ullah — California, 2:15-bk-13610-ER


ᐅ Jr Rizal Gosom Umaly, California

Address: PO Box 59425 Norwalk, CA 90652

Bankruptcy Case 2:11-bk-25365-RN Summary: "Norwalk, CA resident Jr Rizal Gosom Umaly's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Jr Rizal Gosom Umaly — California, 2:11-bk-25365-RN


ᐅ Norma Patricia Urbina, California

Address: 11635 Firestone Blvd Apt 309 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-19963-EC Overview: "The bankruptcy filing by Norma Patricia Urbina, undertaken in March 8, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Norma Patricia Urbina — California, 2:11-bk-19963-EC


ᐅ Beatriz Urenda, California

Address: 12301 Studebaker Rd Apt 235 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-11043-RN: "In a Chapter 7 bankruptcy case, Beatriz Urenda from Norwalk, CA, saw her proceedings start in January 2012 and complete by 04.18.2012, involving asset liquidation."
Beatriz Urenda — California, 2:12-bk-11043-RN


ᐅ Shigeru Usuki, California

Address: 12735 Dalwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-35799-ER: "Shigeru Usuki's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.23.2013, led to asset liquidation, with the case closing in February 2, 2014."
Shigeru Usuki — California, 2:13-bk-35799-ER


ᐅ Olive Rose Valdenor, California

Address: 11503 McLaren St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-13563-ER Summary: "The bankruptcy filing by Olive Rose Valdenor, undertaken in February 12, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Olive Rose Valdenor — California, 2:13-bk-13563-ER


ᐅ Maureen Valdepena, California

Address: 11215 Milano Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42943-RN: "The case of Maureen Valdepena in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Valdepena — California, 2:12-bk-42943-RN


ᐅ Rosina Valdez, California

Address: 11928 Summer Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-28374-BB: "In a Chapter 7 bankruptcy case, Rosina Valdez from Norwalk, CA, saw her proceedings start in 2011-04-27 and complete by Aug 30, 2011, involving asset liquidation."
Rosina Valdez — California, 2:11-bk-28374-BB


ᐅ Carlos Valdez, California

Address: 12106 160th St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-34550-NB7: "In a Chapter 7 bankruptcy case, Carlos Valdez from Norwalk, CA, saw their proceedings start in 10.07.2013 and complete by January 2014, involving asset liquidation."
Carlos Valdez — California, 2:13-bk-34550-NB


ᐅ Mary Anne Valdez, California

Address: 13403 Bechard Ave Norwalk, CA 90650-4419

Concise Description of Bankruptcy Case 2:15-bk-10560-RK7: "Norwalk, CA resident Mary Anne Valdez's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mary Anne Valdez — California, 2:15-bk-10560-RK


ᐅ Julian Valdez, California

Address: 12147 Kenney St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-21994-RN Overview: "The bankruptcy record of Julian Valdez from Norwalk, CA, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Julian Valdez — California, 2:11-bk-21994-RN


ᐅ Ana Lilia Valdez, California

Address: 12036 161st St Norwalk, CA 90650-7161

Bankruptcy Case 2:16-bk-10902-BR Summary: "The bankruptcy filing by Ana Lilia Valdez, undertaken in 01/25/2016 in Norwalk, CA under Chapter 7, concluded with discharge in 04/24/2016 after liquidating assets."
Ana Lilia Valdez — California, 2:16-bk-10902-BR


ᐅ Melinda Valdez, California

Address: 11862 Tina St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-63838-BR Overview: "The bankruptcy filing by Melinda Valdez, undertaken in 12/17/2010 in Norwalk, CA under Chapter 7, concluded with discharge in Apr 21, 2011 after liquidating assets."
Melinda Valdez — California, 2:10-bk-63838-BR


ᐅ Vergil Espiritu Valdez, California

Address: 11325 Elmhurst Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-58722-BR: "The bankruptcy filing by Vergil Espiritu Valdez, undertaken in 2011-11-29 in Norwalk, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Vergil Espiritu Valdez — California, 2:11-bk-58722-BR


ᐅ Roderick Valdez, California

Address: 11325 Elmhurst Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-13993-ER7: "Norwalk, CA resident Roderick Valdez's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2010."
Roderick Valdez — California, 2:10-bk-13993-ER


ᐅ Silvia Roxana Valdivieso, California

Address: 12401 Studebaker Rd Apt 40 Norwalk, CA 90650-0150

Brief Overview of Bankruptcy Case 2:16-bk-17338-BR: "In a Chapter 7 bankruptcy case, Silvia Roxana Valdivieso from Norwalk, CA, saw her proceedings start in 06/02/2016 and complete by 2016-08-31, involving asset liquidation."
Silvia Roxana Valdivieso — California, 2:16-bk-17338-BR


ᐅ Leandra Valencia, California

Address: 14417 Clarkdale Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-58848-RK Summary: "In Norwalk, CA, Leandra Valencia filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012."
Leandra Valencia — California, 2:11-bk-58848-RK


ᐅ Efren Valencia, California

Address: 10913 Littchen St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-31818-RN: "In a Chapter 7 bankruptcy case, Efren Valencia from Norwalk, CA, saw his proceedings start in 2010-05-28 and complete by 2010-09-07, involving asset liquidation."
Efren Valencia — California, 2:10-bk-31818-RN


ᐅ Victor Manuel Valenzuela, California

Address: 11607 Everest St Norwalk, CA 90650-2309

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11315-NB: "Norwalk, CA resident Victor Manuel Valenzuela's 01/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Victor Manuel Valenzuela — California, 2:15-bk-11315-NB


ᐅ Elizabeth Valenzuela, California

Address: 14803 Norwalk Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29160-BR: "The case of Elizabeth Valenzuela in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Valenzuela — California, 2:11-bk-29160-BR


ᐅ Olivia Valenzuela, California

Address: 16349 Maidstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13544-ER: "Norwalk, CA resident Olivia Valenzuela's February 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Olivia Valenzuela — California, 2:13-bk-13544-ER


ᐅ Leonardo Valenzuela, California

Address: 16349 Maidstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36602-RN: "Leonardo Valenzuela's bankruptcy, initiated in 06/21/2011 and concluded by October 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Valenzuela — California, 2:11-bk-36602-RN


ᐅ George Valladares, California

Address: 12003 Orange St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-43887-BR Summary: "Norwalk, CA resident George Valladares's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
George Valladares — California, 2:10-bk-43887-BR


ᐅ Roxanna I Valle, California

Address: 11720 Tina St Norwalk, CA 90650-1744

Brief Overview of Bankruptcy Case 2:16-bk-14728-BB: "Roxanna I Valle's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-04-12, led to asset liquidation, with the case closing in Jul 11, 2016."
Roxanna I Valle — California, 2:16-bk-14728-BB


ᐅ Christian J Valle, California

Address: 11720 Tina St Norwalk, CA 90650-1744

Brief Overview of Bankruptcy Case 2:16-bk-14728-BB: "In a Chapter 7 bankruptcy case, Christian J Valle from Norwalk, CA, saw their proceedings start in 2016-04-12 and complete by 07/11/2016, involving asset liquidation."
Christian J Valle — California, 2:16-bk-14728-BB


ᐅ Daniel Valle, California

Address: 14032 Halcourt Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-61587-PC7: "Daniel Valle's bankruptcy, initiated in 12/02/2010 and concluded by April 6, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Valle — California, 2:10-bk-61587-PC


ᐅ Vanessa E Valles, California

Address: 12838 Muroc St Norwalk, CA 90650-4456

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28206-ER: "In a Chapter 7 bankruptcy case, Vanessa E Valles from Norwalk, CA, saw her proceedings start in 11/28/2015 and complete by 02.26.2016, involving asset liquidation."
Vanessa E Valles — California, 2:15-bk-28206-ER


ᐅ Guilibaldo Valles, California

Address: 13117 Markdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-45748-RK7: "In Norwalk, CA, Guilibaldo Valles filed for Chapter 7 bankruptcy in 10.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Guilibaldo Valles — California, 2:12-bk-45748-RK


ᐅ Gabriela Vargas, California

Address: 13511 Gard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35549-BB: "Norwalk, CA resident Gabriela Vargas's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2014."
Gabriela Vargas — California, 2:13-bk-35549-BB


ᐅ Ana Vargas, California

Address: 14042 Gridley Rd Norwalk, CA 90650

Bankruptcy Case 2:10-bk-21111-VZ Summary: "Ana Vargas's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.24.2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Ana Vargas — California, 2:10-bk-21111-VZ


ᐅ Armando Jay Vargas, California

Address: 12267 Foster Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-12658-TD: "The bankruptcy record of Armando Jay Vargas from Norwalk, CA, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Armando Jay Vargas — California, 2:13-bk-12658-TD


ᐅ Heather Marie Vargas, California

Address: 14405 Corby Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37380-TD: "The bankruptcy filing by Heather Marie Vargas, undertaken in 11/14/2013 in Norwalk, CA under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Heather Marie Vargas — California, 2:13-bk-37380-TD