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 Tyrone Lee Williams, California

Address: 15534 Caulfield Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-23278-PC Summary: "In a Chapter 7 bankruptcy case, Tyrone Lee Williams from Norwalk, CA, saw his proceedings start in March 2011 and complete by 2011-07-31, involving asset liquidation."
Tyrone Lee Williams — California, 2:11-bk-23278-PC


ᐅ Yarkethenia Jonya Williams, California

Address: PO Box 204 Norwalk, CA 90651

Bankruptcy Case 2:12-bk-10493-RK Overview: "In a Chapter 7 bankruptcy case, Yarkethenia Jonya Williams from Norwalk, CA, saw their proceedings start in January 6, 2012 and complete by Apr 11, 2012, involving asset liquidation."
Yarkethenia Jonya Williams — California, 2:12-bk-10493-RK


ᐅ Louise Angela Willis, California

Address: 11843 Orange St Apt A Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22345-TD: "The bankruptcy filing by Louise Angela Willis, undertaken in May 10, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 08/12/2013 after liquidating assets."
Louise Angela Willis — California, 2:13-bk-22345-TD


ᐅ Douglas Wilson, California

Address: 15536 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-42571-VZ Summary: "Douglas Wilson's bankruptcy, initiated in 2010-08-04 and concluded by 2010-12-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Wilson — California, 2:10-bk-42571-VZ


ᐅ Patricia Wilson, California

Address: 12801 ROSECRANS AVE APT 158 NORWALK, CA 90650

Bankruptcy Case 2:10-bk-29293-ER Overview: "In Norwalk, CA, Patricia Wilson filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2010."
Patricia Wilson — California, 2:10-bk-29293-ER


ᐅ Christopher Wipatothai, California

Address: 15706 Bechard Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-45340-ER7: "Christopher Wipatothai's bankruptcy, initiated in 08/23/2010 and concluded by 12/26/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wipatothai — California, 2:10-bk-45340-ER


ᐅ Lauraly Wisniewski, California

Address: 13202 Lefloss Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-26578-BR7: "The bankruptcy filing by Lauraly Wisniewski, undertaken in 2012-05-10 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-09-12 after liquidating assets."
Lauraly Wisniewski — California, 2:12-bk-26578-BR


ᐅ Joseph Lee Wood, California

Address: 11306 Rosecrans Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-10203-VK Summary: "In a Chapter 7 bankruptcy case, Joseph Lee Wood from Norwalk, CA, saw their proceedings start in Jan 3, 2011 and complete by 05/08/2011, involving asset liquidation."
Joseph Lee Wood — California, 2:11-bk-10203-VK


ᐅ Dan Woods, California

Address: 12106 160th St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-37499-BB Overview: "Norwalk, CA resident Dan Woods's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Dan Woods — California, 2:11-bk-37499-BB


ᐅ George Lee Woods, California

Address: 11101 Imperial Hwy Spc 52 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17794-RN: "In Norwalk, CA, George Lee Woods filed for Chapter 7 bankruptcy in 03.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
George Lee Woods — California, 2:12-bk-17794-RN


ᐅ Joseph Yakovetic, California

Address: 16221 FLALLON AVE NORWALK, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13387-RK: "The case of Joseph Yakovetic in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Yakovetic — California, 8:10-bk-13387-RK


ᐅ Sue Yandall, California

Address: 11625 Pantheon St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-36664-BR Overview: "Sue Yandall's bankruptcy, initiated in August 3, 2012 and concluded by 12/06/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Yandall — California, 2:12-bk-36664-BR


ᐅ Sungho Yang, California

Address: 12903 Belcher St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24952-BB: "The case of Sungho Yang in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sungho Yang — California, 2:11-bk-24952-BB


ᐅ Joseph Ybarra, California

Address: 10653 Leeds St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-37648-EC: "Joseph Ybarra's Chapter 7 bankruptcy, filed in Norwalk, CA in Oct 10, 2009, led to asset liquidation, with the case closing in January 20, 2010."
Joseph Ybarra — California, 2:09-bk-37648-EC


ᐅ Virginia M Ybarra, California

Address: 14412 Falco Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-14144-ER Overview: "The bankruptcy record of Virginia M Ybarra from Norwalk, CA, shows a Chapter 7 case filed in Feb 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Virginia M Ybarra — California, 2:13-bk-14144-ER


ᐅ Kyuyeul Yeon, California

Address: 10941 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-22299-RN Summary: "The bankruptcy record of Kyuyeul Yeon from Norwalk, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kyuyeul Yeon — California, 2:12-bk-22299-RN


ᐅ Lorayne Yep, California

Address: 15329 Bechard Ave Norwalk, CA 90650-6806

Bankruptcy Case 2:15-bk-22499-RK Overview: "Lorayne Yep's bankruptcy, initiated in August 2015 and concluded by November 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorayne Yep — California, 2:15-bk-22499-RK


ᐅ Michael Yep, California

Address: 15329 Bechard Ave Norwalk, CA 90650-6806

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22499-RK: "In Norwalk, CA, Michael Yep filed for Chapter 7 bankruptcy in August 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Michael Yep — California, 2:15-bk-22499-RK


ᐅ Reynalda Yepez, California

Address: 15117 Arlee Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31972-BR: "Reynalda Yepez's Chapter 7 bankruptcy, filed in Norwalk, CA in 08.31.2013, led to asset liquidation, with the case closing in Dec 2, 2013."
Reynalda Yepez — California, 2:13-bk-31972-BR


ᐅ Virginia Yepez, California

Address: 16439 Horst Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-53169-ER: "Virginia Yepez's bankruptcy, initiated in 2010-10-07 and concluded by 01.28.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Yepez — California, 2:10-bk-53169-ER


ᐅ Arlene Francisco Yim, California

Address: 11969 Sproul St Norwalk, CA 90650-2929

Brief Overview of Bankruptcy Case 2:16-bk-14069-ER: "In a Chapter 7 bankruptcy case, Arlene Francisco Yim from Norwalk, CA, saw her proceedings start in 03/30/2016 and complete by June 28, 2016, involving asset liquidation."
Arlene Francisco Yim — California, 2:16-bk-14069-ER


ᐅ Norma A Yoguez, California

Address: 11251 Pioneer Blvd Apt A12 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-57798-RN Overview: "The bankruptcy filing by Norma A Yoguez, undertaken in Nov 20, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Norma A Yoguez — California, 2:11-bk-57798-RN


ᐅ Eun Young Huh Yoo, California

Address: 12535 Alondra Blvd Norwalk, CA 90650-7351

Concise Description of Bankruptcy Case 2:16-bk-14670-BR7: "The bankruptcy filing by Eun Young Huh Yoo, undertaken in April 11, 2016 in Norwalk, CA under Chapter 7, concluded with discharge in 2016-07-10 after liquidating assets."
Eun Young Huh Yoo — California, 2:16-bk-14670-BR


ᐅ Heung Kweon Yoo, California

Address: 12531 Alondra Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-46144-RN: "In a Chapter 7 bankruptcy case, Heung Kweon Yoo from Norwalk, CA, saw their proceedings start in 2012-10-28 and complete by January 2013, involving asset liquidation."
Heung Kweon Yoo — California, 2:12-bk-46144-RN


ᐅ Sam J Yoon, California

Address: 16330 Gard Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-38599-BB: "Sam J Yoon's bankruptcy, initiated in July 1, 2011 and concluded by November 3, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam J Yoon — California, 2:11-bk-38599-BB


ᐅ Marcy Carolina Young, California

Address: 14132 Edgewater Dr Norwalk, CA 90650-3406

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12122-ER: "The case of Marcy Carolina Young in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcy Carolina Young — California, 2:16-bk-12122-ER


ᐅ Chris Young, California

Address: 12712 Larwin Rd Norwalk, CA 90650-4447

Bankruptcy Case 2:15-bk-22730-ER Overview: "In Norwalk, CA, Chris Young filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Chris Young — California, 2:15-bk-22730-ER


ᐅ Young Yun, California

Address: 15703 Belshire Ave Apt D Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33559-BB: "The bankruptcy filing by Young Yun, undertaken in 09/24/2013 in Norwalk, CA under Chapter 7, concluded with discharge in Jan 4, 2014 after liquidating assets."
Young Yun — California, 2:13-bk-33559-BB


ᐅ Mike Yun, California

Address: 15703 Belshire Ave Apt D Norwalk, CA 90650

Bankruptcy Case 2:10-bk-19394-BB Summary: "In Norwalk, CA, Mike Yun filed for Chapter 7 bankruptcy in Mar 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
Mike Yun — California, 2:10-bk-19394-BB


ᐅ Paul Yzquierdo, California

Address: 14340 Alburtis Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-34784-RK: "In a Chapter 7 bankruptcy case, Paul Yzquierdo from Norwalk, CA, saw their proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Paul Yzquierdo — California, 2:13-bk-34784-RK


ᐅ Ranulfo E Zacateco, California

Address: 11442 Foster Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-30383-SK: "Ranulfo E Zacateco's Chapter 7 bankruptcy, filed in Norwalk, CA in May 10, 2011, led to asset liquidation, with the case closing in 2011-09-12."
Ranulfo E Zacateco — California, 2:11-bk-30383-SK


ᐅ Dexter L Zafra, California

Address: 16031 Pioneer Blvd Apt B10 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-15181-TD: "Dexter L Zafra's Chapter 7 bankruptcy, filed in Norwalk, CA in 04/18/2008, led to asset liquidation, with the case closing in March 12, 2012."
Dexter L Zafra — California, 2:08-bk-15181-TD


ᐅ Abigael Zambrano, California

Address: 12031 162nd St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37699-BR: "Abigael Zambrano's bankruptcy, initiated in Oct 12, 2009 and concluded by January 22, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigael Zambrano — California, 2:09-bk-37699-BR


ᐅ Serafin Zamora, California

Address: 13419 Stanstead Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-18261-BR: "Serafin Zamora's bankruptcy, initiated in 2012-03-07 and concluded by 2012-07-10 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serafin Zamora — California, 2:12-bk-18261-BR


ᐅ Jr Elmo Barcelona Zamora, California

Address: 11707 Gard Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-29868-SK Summary: "In a Chapter 7 bankruptcy case, Jr Elmo Barcelona Zamora from Norwalk, CA, saw his proceedings start in May 6, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Jr Elmo Barcelona Zamora — California, 2:11-bk-29868-SK


ᐅ Patricia A Zamora, California

Address: 11703 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-43352-BB Overview: "The bankruptcy record of Patricia A Zamora from Norwalk, CA, shows a Chapter 7 case filed in 2012-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2013."
Patricia A Zamora — California, 2:12-bk-43352-BB


ᐅ Angel Alejandro Zamora, California

Address: 14503 Painter Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-24335-RN Overview: "Angel Alejandro Zamora's Chapter 7 bankruptcy, filed in Norwalk, CA in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Angel Alejandro Zamora — California, 2:13-bk-24335-RN


ᐅ Tinoco Francisco Zamudio, California

Address: 11552 Mapledale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47828-ER: "The bankruptcy record of Tinoco Francisco Zamudio from Norwalk, CA, shows a Chapter 7 case filed in Sep 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2011."
Tinoco Francisco Zamudio — California, 2:10-bk-47828-ER


ᐅ Ericka Zamudio, California

Address: 14307 Ben Nevis Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-26392-PC Summary: "The case of Ericka Zamudio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka Zamudio — California, 2:11-bk-26392-PC


ᐅ Menalia Y Zapata, California

Address: 15503 Flatbush Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-47234-PC7: "The case of Menalia Y Zapata in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Menalia Y Zapata — California, 2:11-bk-47234-PC


ᐅ Sandra Zaragoza, California

Address: 14632 Nawa Ln Norwalk, CA 90650-5702

Brief Overview of Bankruptcy Case 2:15-bk-18276-WB: "The bankruptcy record of Sandra Zaragoza from Norwalk, CA, shows a Chapter 7 case filed in 05/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2015."
Sandra Zaragoza — California, 2:15-bk-18276-WB


ᐅ Ana Zarate, California

Address: 12036 161st St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-44273-RN Summary: "The bankruptcy record of Ana Zarate from Norwalk, CA, shows a Chapter 7 case filed in 08.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 19, 2010."
Ana Zarate — California, 2:10-bk-44273-RN


ᐅ Elliana Zarco, California

Address: 12106 Barnwall St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47630-VZ: "In Norwalk, CA, Elliana Zarco filed for Chapter 7 bankruptcy in 09.03.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Elliana Zarco — California, 2:10-bk-47630-VZ


ᐅ Abraham Zavala, California

Address: 12021 Barnwall St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-54509-PC: "Abraham Zavala's bankruptcy, initiated in October 16, 2010 and concluded by 02/18/2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Zavala — California, 2:10-bk-54509-PC


ᐅ Alejandro Zazueta, California

Address: 11806 Crossdale Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-39932-BB Summary: "The bankruptcy record of Alejandro Zazueta from Norwalk, CA, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2010."
Alejandro Zazueta — California, 2:10-bk-39932-BB


ᐅ Valerie Socorro Zepeda, California

Address: 13630 Pioneer Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-13229-RN7: "Valerie Socorro Zepeda's Chapter 7 bankruptcy, filed in Norwalk, CA in 01/30/2012, led to asset liquidation, with the case closing in June 3, 2012."
Valerie Socorro Zepeda — California, 2:12-bk-13229-RN


ᐅ Adela Zepeda, California

Address: 13313 Miller Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-41614-ER Overview: "Adela Zepeda's bankruptcy, initiated in 11.11.2009 and concluded by 02/21/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adela Zepeda — California, 2:09-bk-41614-ER


ᐅ Melissa Zepeda, California

Address: 12336 Dune St Norwalk, CA 90650-2059

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14376-ER: "In a Chapter 7 bankruptcy case, Melissa Zepeda from Norwalk, CA, saw her proceedings start in 03/23/2015 and complete by 06.21.2015, involving asset liquidation."
Melissa Zepeda — California, 2:15-bk-14376-ER


ᐅ Eddie Zepeda, California

Address: 12336 Dune St Norwalk, CA 90650-2059

Bankruptcy Case 2:15-bk-14376-ER Summary: "Eddie Zepeda's bankruptcy, initiated in 2015-03-23 and concluded by Jun 21, 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Zepeda — California, 2:15-bk-14376-ER


ᐅ Gisela Zumaya, California

Address: 15607 Cameo Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-44587-BR7: "The bankruptcy filing by Gisela Zumaya, undertaken in October 2012 in Norwalk, CA under Chapter 7, concluded with discharge in Jan 14, 2013 after liquidating assets."
Gisela Zumaya — California, 2:12-bk-44587-BR


ᐅ Selene Zuniga, California

Address: 11921 Cedarvale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18285-TD: "In a Chapter 7 bankruptcy case, Selene Zuniga from Norwalk, CA, saw her proceedings start in 03/29/2013 and complete by 07/01/2013, involving asset liquidation."
Selene Zuniga — California, 2:13-bk-18285-TD


ᐅ Eva Zuniga, California

Address: 11544 Imperial Hwy Apt 8 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12031-RN: "Norwalk, CA resident Eva Zuniga's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Eva Zuniga — California, 2:11-bk-12031-RN


ᐅ Magdalena Zuniga, California

Address: 11811 Pioneer Blvd Apt 26 Norwalk, CA 90650-8216

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28809-ER: "The bankruptcy filing by Magdalena Zuniga, undertaken in 10.02.2014 in Norwalk, CA under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Magdalena Zuniga — California, 2:14-bk-28809-ER


ᐅ Ramon Zuniga, California

Address: 11811 Pioneer Blvd Apt 26 Norwalk, CA 90650-8216

Brief Overview of Bankruptcy Case 2:14-bk-28809-ER: "Norwalk, CA resident Ramon Zuniga's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2014."
Ramon Zuniga — California, 2:14-bk-28809-ER