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 Michael J Barnhill, California

Address: 14426 Graystone Ave Norwalk, CA 90650-4701

Brief Overview of Bankruptcy Case 2:08-bk-11926-VZ: "Michael J Barnhill's Norwalk, CA bankruptcy under Chapter 13 in 2008-02-14 led to a structured repayment plan, successfully discharged in 2013-01-16."
Michael J Barnhill — California, 2:08-bk-11926-VZ


ᐅ Jr Jesus Barocio, California

Address: 12114 Zeus Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47908-BR7: "Jr Jesus Barocio's bankruptcy, initiated in Nov 13, 2012 and concluded by 02.23.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jesus Barocio — California, 2:12-bk-47908-BR


ᐅ Omar Barquero, California

Address: 11306 Alburtis Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-33442-TD7: "The bankruptcy filing by Omar Barquero, undertaken in June 9, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in October 12, 2010 after liquidating assets."
Omar Barquero — California, 2:10-bk-33442-TD


ᐅ Rosemary Barragan, California

Address: 13811 Shoemaker Ave Apt 41 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15677-ER: "Norwalk, CA resident Rosemary Barragan's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2012."
Rosemary Barragan — California, 2:12-bk-15677-ER


ᐅ Gustavo Barragan, California

Address: 10648 Downey Norwalk Rd Norwalk, CA 90650

Bankruptcy Case 2:10-bk-20523-ER Summary: "Gustavo Barragan's bankruptcy, initiated in 2010-03-21 and concluded by July 1, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Barragan — California, 2:10-bk-20523-ER


ᐅ Clayton Hiram Barragan, California

Address: 14449 Wheatstone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-12657-ER7: "Clayton Hiram Barragan's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-01-25, led to asset liquidation, with the case closing in May 29, 2012."
Clayton Hiram Barragan — California, 2:12-bk-12657-ER


ᐅ Esther Mendoza Barredo, California

Address: 12631 1/2 Kalnor Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-18473-ER Summary: "Esther Mendoza Barredo's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.09.2012, led to asset liquidation, with the case closing in 2012-07-12."
Esther Mendoza Barredo — California, 2:12-bk-18473-ER


ᐅ Ruben A Barredo, California

Address: 12045 Orange St Apt 1 Norwalk, CA 90650-4131

Brief Overview of Bankruptcy Case 2:15-bk-22498-RK: "The bankruptcy filing by Ruben A Barredo, undertaken in August 7, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Ruben A Barredo — California, 2:15-bk-22498-RK


ᐅ Danny Barrera, California

Address: 10813 Hopland St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-34820-BB: "In Norwalk, CA, Danny Barrera filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2012."
Danny Barrera — California, 2:12-bk-34820-BB


ᐅ Carrillo Adrian Barrios, California

Address: 12733 Larwin Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51475-BR: "Norwalk, CA resident Carrillo Adrian Barrios's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Carrillo Adrian Barrios — California, 2:10-bk-51475-BR


ᐅ Jr Willie Linwood Bartee, California

Address: 11518 Harvard Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-18954-VZ: "The case of Jr Willie Linwood Bartee in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie Linwood Bartee — California, 2:11-bk-18954-VZ


ᐅ Maria Bataz, California

Address: 14412 Maryton Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25016-VK: "Norwalk, CA resident Maria Bataz's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2010."
Maria Bataz — California, 2:10-bk-25016-VK


ᐅ Mark Anton Bauman, California

Address: 11314 Benfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-32542-ER7: "Norwalk, CA resident Mark Anton Bauman's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2012."
Mark Anton Bauman — California, 2:12-bk-32542-ER


ᐅ Erwin Bote Bautista, California

Address: 10635 Firwood Ct Norwalk, CA 90650-3430

Bankruptcy Case 2:14-bk-25381-RK Overview: "The bankruptcy record of Erwin Bote Bautista from Norwalk, CA, shows a Chapter 7 case filed in 2014-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Erwin Bote Bautista — California, 2:14-bk-25381-RK


ᐅ Isaac Bautista, California

Address: 11251 Pioneer Blvd Apt C7 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-30109-BB: "Isaac Bautista's Chapter 7 bankruptcy, filed in Norwalk, CA in 05/19/2010, led to asset liquidation, with the case closing in 2010-09-14."
Isaac Bautista — California, 2:10-bk-30109-BB


ᐅ Alisia Bealey, California

Address: 11615 Firestone Blvd Apt 101 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-40853-ER7: "In a Chapter 7 bankruptcy case, Alisia Bealey from Norwalk, CA, saw her proceedings start in Nov 5, 2009 and complete by 02/15/2010, involving asset liquidation."
Alisia Bealey — California, 2:09-bk-40853-ER


ᐅ Alisia D Bealey, California

Address: 10907 Hopland St Norwalk, CA 90650-5436

Bankruptcy Case 2:14-bk-28860-BB Summary: "The bankruptcy filing by Alisia D Bealey, undertaken in 10/03/2014 in Norwalk, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Alisia D Bealey — California, 2:14-bk-28860-BB


ᐅ Gary Lee Beaman, California

Address: 13424 Markdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37130-BR: "The bankruptcy record of Gary Lee Beaman from Norwalk, CA, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Gary Lee Beaman — California, 2:09-bk-37130-BR


ᐅ Mario Becerra, California

Address: 12242 Sheridan St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-45395-VK: "Norwalk, CA resident Mario Becerra's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2010."
Mario Becerra — California, 2:10-bk-45395-VK


ᐅ Dora Becerra, California

Address: 11964 Hopland St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-46392-BR: "Norwalk, CA resident Dora Becerra's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Dora Becerra — California, 2:09-bk-46392-BR


ᐅ Arturo Becerra, California

Address: 12003 Barnwall St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-23971-SB7: "The bankruptcy filing by Arturo Becerra, undertaken in 04/12/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-07-23 after liquidating assets."
Arturo Becerra — California, 2:10-bk-23971-SB


ᐅ Garven Maria Pureza Bedoya, California

Address: 12046 Sycamore St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-57344-RN Overview: "The bankruptcy record of Garven Maria Pureza Bedoya from Norwalk, CA, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Garven Maria Pureza Bedoya — California, 2:11-bk-57344-RN


ᐅ Hosna Ara Begum, California

Address: 15225 Studebaker Rd Norwalk, CA 90650-5451

Bankruptcy Case 2:15-bk-13610-ER Overview: "The bankruptcy record of Hosna Ara Begum from Norwalk, CA, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Hosna Ara Begum — California, 2:15-bk-13610-ER


ᐅ Antonio C Bejarano, California

Address: 14403 Horst Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-11895-BR Summary: "Antonio C Bejarano's bankruptcy, initiated in 01/23/2013 and concluded by May 5, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio C Bejarano — California, 2:13-bk-11895-BR


ᐅ Miguel Bello, California

Address: 12803 Tomahawk Ln Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41326-BB: "The case of Miguel Bello in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Bello — California, 2:10-bk-41326-BB


ᐅ Albert Belmudez, California

Address: 13423 Stanstead Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14167-BR: "Albert Belmudez's Chapter 7 bankruptcy, filed in Norwalk, CA in 02/19/2013, led to asset liquidation, with the case closing in May 2013."
Albert Belmudez — California, 2:13-bk-14167-BR


ᐅ Jesse Marvin Beltran, California

Address: 12636 Graystone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-15475-BR7: "In Norwalk, CA, Jesse Marvin Beltran filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Jesse Marvin Beltran — California, 2:13-bk-15475-BR


ᐅ Jr Rodolfo Israel Beltran, California

Address: 11908 Kenney St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-41890-BB7: "In Norwalk, CA, Jr Rodolfo Israel Beltran filed for Chapter 7 bankruptcy in 07.26.2011. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Jr Rodolfo Israel Beltran — California, 2:11-bk-41890-BB


ᐅ Cynthia Marta Beltran, California

Address: 12726 Fairford Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-14088-TD Overview: "In a Chapter 7 bankruptcy case, Cynthia Marta Beltran from Norwalk, CA, saw her proceedings start in February 18, 2013 and complete by 05/28/2013, involving asset liquidation."
Cynthia Marta Beltran — California, 2:13-bk-14088-TD


ᐅ Laura I Beltran, California

Address: 11335 Liggett St Norwalk, CA 90650-4768

Bankruptcy Case 2:14-bk-29941-RN Overview: "The case of Laura I Beltran in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura I Beltran — California, 2:14-bk-29941-RN


ᐅ Jesus Bencomo, California

Address: 14923 Norwalk Blvd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-11245-BR Overview: "The bankruptcy filing by Jesus Bencomo, undertaken in Jan 16, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 04/28/2013 after liquidating assets."
Jesus Bencomo — California, 2:13-bk-11245-BR


ᐅ Enrique Benitez, California

Address: 12138 Hayford St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42897-SB: "In Norwalk, CA, Enrique Benitez filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Enrique Benitez — California, 2:09-bk-42897-SB


ᐅ Alma Benitez, California

Address: 11626 Gwynne Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-33428-BR: "Norwalk, CA resident Alma Benitez's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Alma Benitez — California, 2:10-bk-33428-BR


ᐅ Montano Benito Benitez, California

Address: 14406 Pontlavoy Ave Norwalk, CA 90650-5215

Brief Overview of Bankruptcy Case 2:14-bk-31610-WB: "The bankruptcy record of Montano Benito Benitez from Norwalk, CA, shows a Chapter 7 case filed in 11/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Montano Benito Benitez — California, 2:14-bk-31610-WB


ᐅ Abigail Bergancia, California

Address: 14727 Longworth Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-35772-PC Overview: "In Norwalk, CA, Abigail Bergancia filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2011."
Abigail Bergancia — California, 2:11-bk-35772-PC


ᐅ Carlos Bermeo, California

Address: 12117 Alondra Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-53057-AA7: "Carlos Bermeo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-10-07, led to asset liquidation, with the case closing in February 9, 2011."
Carlos Bermeo — California, 2:10-bk-53057-AA


ᐅ Genoveva Bernal, California

Address: 14716 Leibacher Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-18302-ER7: "In a Chapter 7 bankruptcy case, Genoveva Bernal from Norwalk, CA, saw her proceedings start in 2013-03-29 and complete by July 2013, involving asset liquidation."
Genoveva Bernal — California, 2:13-bk-18302-ER


ᐅ Edwin Bernardo, California

Address: 12129 161st St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59120-BR: "In a Chapter 7 bankruptcy case, Edwin Bernardo from Norwalk, CA, saw his proceedings start in 11/16/2010 and complete by March 21, 2011, involving asset liquidation."
Edwin Bernardo — California, 2:10-bk-59120-BR


ᐅ Erlinda C Berrios, California

Address: 14606 Grayland Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33604-BB: "Norwalk, CA resident Erlinda C Berrios's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Erlinda C Berrios — California, 2:13-bk-33604-BB


ᐅ Diane Berrymon, California

Address: 12801 Rosecrans Ave Apt 169 Norwalk, CA 90650-4490

Concise Description of Bankruptcy Case 2:16-bk-12887-SK7: "In Norwalk, CA, Diane Berrymon filed for Chapter 7 bankruptcy in 03/07/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Diane Berrymon — California, 2:16-bk-12887-SK


ᐅ Dawnnell Marie Bettencourt, California

Address: 11224 Studebaker Rd Norwalk, CA 90650-7535

Bankruptcy Case 2:14-bk-31523-VZ Overview: "Norwalk, CA resident Dawnnell Marie Bettencourt's 2014-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Dawnnell Marie Bettencourt — California, 2:14-bk-31523-VZ


ᐅ David Betzler, California

Address: 13023 Silverbow Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-62872-BR Overview: "The bankruptcy record of David Betzler from Norwalk, CA, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
David Betzler — California, 2:10-bk-62872-BR


ᐅ Amitava Bhaumik, California

Address: 14637 Pioneer Blvd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-32027-RK Overview: "Norwalk, CA resident Amitava Bhaumik's 06.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2012."
Amitava Bhaumik — California, 2:12-bk-32027-RK


ᐅ Robert A Bies, California

Address: 14815 Domart Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-37062-BB: "The bankruptcy record of Robert A Bies from Norwalk, CA, shows a Chapter 7 case filed in 06.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Robert A Bies — California, 2:11-bk-37062-BB


ᐅ Franz Joseph Pagkalinawa Biley, California

Address: 11424 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33093-ER: "Franz Joseph Pagkalinawa Biley's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-09-17, led to asset liquidation, with the case closing in Dec 28, 2013."
Franz Joseph Pagkalinawa Biley — California, 2:13-bk-33093-ER


ᐅ Lynnette Billeb, California

Address: 14520 Fairford Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-33930-TD: "In Norwalk, CA, Lynnette Billeb filed for Chapter 7 bankruptcy in 06.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Lynnette Billeb — California, 2:10-bk-33930-TD


ᐅ Eugenio Norte Binuya, California

Address: 14121 Shoemaker Ave Apt 47 Norwalk, CA 90650-4542

Concise Description of Bankruptcy Case 2:14-bk-31032-SK7: "Eugenio Norte Binuya's bankruptcy, initiated in November 7, 2014 and concluded by 2015-02-05 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenio Norte Binuya — California, 2:14-bk-31032-SK


ᐅ Josefina Alcantara Binuya, California

Address: 14121 Shoemaker Ave Apt 47 Norwalk, CA 90650-4542

Bankruptcy Case 2:14-bk-31032-SK Summary: "Josefina Alcantara Binuya's Chapter 7 bankruptcy, filed in Norwalk, CA in Nov 7, 2014, led to asset liquidation, with the case closing in February 5, 2015."
Josefina Alcantara Binuya — California, 2:14-bk-31032-SK


ᐅ Carla Blair, California

Address: 12705 Kalnor Ave Apt 19 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-31159-BB Overview: "In Norwalk, CA, Carla Blair filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Carla Blair — California, 2:10-bk-31159-BB


ᐅ John Blanco, California

Address: 12106 160th St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-13085-SB Overview: "John Blanco's bankruptcy, initiated in Jan 28, 2010 and concluded by 05.10.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Blanco — California, 2:10-bk-13085-SB


ᐅ Hosia Blankenship, California

Address: 11101 Imperial Hwy Spc 44 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-29464-BR7: "In a Chapter 7 bankruptcy case, Hosia Blankenship from Norwalk, CA, saw their proceedings start in 2011-05-04 and complete by August 2011, involving asset liquidation."
Hosia Blankenship — California, 2:11-bk-29464-BR


ᐅ Margaret Anita Blaydes, California

Address: 15513 Piuma Ave Norwalk, CA 90650-5351

Bankruptcy Case 2:14-bk-11569-RN Summary: "The case of Margaret Anita Blaydes in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Anita Blaydes — California, 2:14-bk-11569-RN


ᐅ Rocio Bobadilla, California

Address: 14326 Dinard Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-16320-SB Summary: "In Norwalk, CA, Rocio Bobadilla filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rocio Bobadilla — California, 2:10-bk-16320-SB


ᐅ Marko Bojorquez, California

Address: 12340 Sproul St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47776-PC: "Marko Bojorquez's Chapter 7 bankruptcy, filed in Norwalk, CA in Sep 4, 2010, led to asset liquidation, with the case closing in Jan 7, 2011."
Marko Bojorquez — California, 2:10-bk-47776-PC


ᐅ Carlos Bolanos, California

Address: 15329 Lancelot Ave Norwalk, CA 90650-6822

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15447-ER: "The bankruptcy record of Carlos Bolanos from Norwalk, CA, shows a Chapter 7 case filed in April 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Carlos Bolanos — California, 2:15-bk-15447-ER


ᐅ Gabriela Bolanos, California

Address: 15329 Lancelot Ave Norwalk, CA 90650-6822

Concise Description of Bankruptcy Case 2:15-bk-15447-ER7: "The bankruptcy filing by Gabriela Bolanos, undertaken in 2015-04-08 in Norwalk, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Gabriela Bolanos — California, 2:15-bk-15447-ER


ᐅ De Loya Rubi E Bollas, California

Address: 11436 Elmcroft Ave Norwalk, CA 90650-7611

Bankruptcy Case 2:15-bk-16958-RN Overview: "The bankruptcy filing by De Loya Rubi E Bollas, undertaken in April 30, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
De Loya Rubi E Bollas — California, 2:15-bk-16958-RN


ᐅ Aurora Tolentino Bongco, California

Address: 12801 Rosecrans Ave Apt 304 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-62027-ER7: "The bankruptcy filing by Aurora Tolentino Bongco, undertaken in 12/23/2011 in Norwalk, CA under Chapter 7, concluded with discharge in April 26, 2012 after liquidating assets."
Aurora Tolentino Bongco — California, 2:11-bk-62027-ER


ᐅ David Bonilla, California

Address: 11717 Graystone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-57093-RN: "In Norwalk, CA, David Bonilla filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2011."
David Bonilla — California, 2:10-bk-57093-RN


ᐅ Robert Denton Booher, California

Address: 14538 Benfield Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47598-BB: "Robert Denton Booher's Chapter 7 bankruptcy, filed in Norwalk, CA in November 2012, led to asset liquidation, with the case closing in 02.19.2013."
Robert Denton Booher — California, 2:12-bk-47598-BB


ᐅ Debra Kay Boop, California

Address: 14807 Gridley Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-26992-PC Summary: "Debra Kay Boop's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-04-19, led to asset liquidation, with the case closing in 2011-08-22."
Debra Kay Boop — California, 2:11-bk-26992-PC


ᐅ Wendy Sue Booth, California

Address: 12917 Avonlea Ave Norwalk, CA 90650-3204

Bankruptcy Case 2:14-bk-22609-BB Summary: "Wendy Sue Booth's bankruptcy, initiated in June 2014 and concluded by 10.20.2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Sue Booth — California, 2:14-bk-22609-BB


ᐅ John Booth, California

Address: 12917 Avonlea Ave Norwalk, CA 90650-3204

Bankruptcy Case 2:14-bk-22609-BB Summary: "In Norwalk, CA, John Booth filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-20."
John Booth — California, 2:14-bk-22609-BB


ᐅ Mark Plata Bores, California

Address: 11337 Studebaker Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-17197-RK7: "In a Chapter 7 bankruptcy case, Mark Plata Bores from Norwalk, CA, saw their proceedings start in 03/20/2013 and complete by 06.24.2013, involving asset liquidation."
Mark Plata Bores — California, 2:13-bk-17197-RK


ᐅ Tony Borriboonratana, California

Address: 12630 Oland St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27091-SB: "Tony Borriboonratana's Chapter 7 bankruptcy, filed in Norwalk, CA in 04.30.2010, led to asset liquidation, with the case closing in 08/11/2010."
Tony Borriboonratana — California, 2:10-bk-27091-SB


ᐅ Renato Borromeo, California

Address: 13113 Halcourt Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-40009-PC7: "Norwalk, CA resident Renato Borromeo's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Renato Borromeo — California, 2:10-bk-40009-PC


ᐅ Fawzy Shaker Botros, California

Address: 12028 164th St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57750-ER: "The case of Fawzy Shaker Botros in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fawzy Shaker Botros — California, 2:11-bk-57750-ER


ᐅ Gary M Bouchard, California

Address: 14515 Fairford Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33116-BB: "The bankruptcy record of Gary M Bouchard from Norwalk, CA, shows a Chapter 7 case filed in 07/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Gary M Bouchard — California, 2:12-bk-33116-BB


ᐅ Cheryl Boyce, California

Address: 13900 Studebaker Rd Apt 22 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26531-SB Summary: "Cheryl Boyce's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-04-28, led to asset liquidation, with the case closing in 08/08/2010."
Cheryl Boyce — California, 2:10-bk-26531-SB


ᐅ Lucille M Boyd, California

Address: 14100 San Antonio Dr Apt 312 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-37975-RN Summary: "In a Chapter 7 bankruptcy case, Lucille M Boyd from Norwalk, CA, saw her proceedings start in November 22, 2013 and complete by Mar 4, 2014, involving asset liquidation."
Lucille M Boyd — California, 2:13-bk-37975-RN


ᐅ Roland Q Boyd, California

Address: 14100 San Antonio Dr Apt 312 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47179-ER7: "Roland Q Boyd's bankruptcy, initiated in Nov 6, 2012 and concluded by 2013-02-16 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Q Boyd — California, 2:12-bk-47179-ER


ᐅ Ruby Boykin, California

Address: 13811 Shoemaker Ave Apt 91 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-24106-BB7: "The case of Ruby Boykin in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Boykin — California, 2:13-bk-24106-BB


ᐅ Elba Soledad Bravo, California

Address: 11848 Nava St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-30632-BR: "The bankruptcy filing by Elba Soledad Bravo, undertaken in 2013-08-16 in Norwalk, CA under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Elba Soledad Bravo — California, 2:13-bk-30632-BR


ᐅ Fred Bravo, California

Address: 10839 Excelsior Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46609-SB: "The bankruptcy filing by Fred Bravo, undertaken in Dec 27, 2009 in Norwalk, CA under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Fred Bravo — California, 2:09-bk-46609-SB


ᐅ Rafael Bravo, California

Address: 12035 Hayford St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-26641-BB: "In Norwalk, CA, Rafael Bravo filed for Chapter 7 bankruptcy in May 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Rafael Bravo — California, 2:12-bk-26641-BB


ᐅ Braulio Bravo, California

Address: 14412 Wheatstone Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-51835-BR Summary: "Braulio Bravo's Chapter 7 bankruptcy, filed in Norwalk, CA in 12.24.2012, led to asset liquidation, with the case closing in 2013-04-05."
Braulio Bravo — California, 2:12-bk-51835-BR


ᐅ Juan Carlos Bravo, California

Address: 14633 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16890-RK: "Juan Carlos Bravo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-03-18, led to asset liquidation, with the case closing in 06/24/2013."
Juan Carlos Bravo — California, 2:13-bk-16890-RK


ᐅ Helen Breland, California

Address: 13118 Elmcroft Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-28851-PC Overview: "In a Chapter 7 bankruptcy case, Helen Breland from Norwalk, CA, saw her proceedings start in 05/11/2010 and complete by August 21, 2010, involving asset liquidation."
Helen Breland — California, 2:10-bk-28851-PC


ᐅ Renato Ventura Briones, California

Address: 15025 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-20204-VZ Overview: "The bankruptcy record of Renato Ventura Briones from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2011."
Renato Ventura Briones — California, 2:11-bk-20204-VZ


ᐅ Jr Manuel Martinez Brionez, California

Address: 11453 Alondra Blvd Bldg Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-38232-ER: "In a Chapter 7 bankruptcy case, Jr Manuel Martinez Brionez from Norwalk, CA, saw his proceedings start in Nov 26, 2013 and complete by 2014-03-08, involving asset liquidation."
Jr Manuel Martinez Brionez — California, 2:13-bk-38232-ER


ᐅ Kamryn Briski, California

Address: 12038 Imperial Hwy Apt 45 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46017-BR: "Kamryn Briski's Chapter 7 bankruptcy, filed in Norwalk, CA in 12/20/2009, led to asset liquidation, with the case closing in Apr 23, 2010."
Kamryn Briski — California, 2:09-bk-46017-BR


ᐅ Ricardo Gallardo Brito, California

Address: 12126 164th St Norwalk, CA 90650-7246

Bankruptcy Case 2:16-bk-15838-BB Summary: "In Norwalk, CA, Ricardo Gallardo Brito filed for Chapter 7 bankruptcy in May 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2016."
Ricardo Gallardo Brito — California, 2:16-bk-15838-BB


ᐅ Elodia Costales Brito, California

Address: 12126 164th St Norwalk, CA 90650-7246

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15838-BB: "The bankruptcy record of Elodia Costales Brito from Norwalk, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2016."
Elodia Costales Brito — California, 2:16-bk-15838-BB


ᐅ Estela Britton, California

Address: 13211 Volunteer Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-21765-VZ: "Estela Britton's bankruptcy, initiated in Mar 19, 2011 and concluded by July 22, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Britton — California, 2:11-bk-21765-VZ


ᐅ Hector Brizuela, California

Address: 11936 Beaty Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-25675-BR7: "In a Chapter 7 bankruptcy case, Hector Brizuela from Norwalk, CA, saw his proceedings start in 04/22/2010 and complete by August 2010, involving asset liquidation."
Hector Brizuela — California, 2:10-bk-25675-BR


ᐅ Christopher Lundy Brown, California

Address: 13715 Markdale Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-45220-PC Overview: "Norwalk, CA resident Christopher Lundy Brown's October 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Christopher Lundy Brown — California, 2:12-bk-45220-PC


ᐅ Marie Elizabeth Brown, California

Address: 12055 Cyclops St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-22308-RK7: "Norwalk, CA resident Marie Elizabeth Brown's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Marie Elizabeth Brown — California, 2:13-bk-22308-RK


ᐅ Martha Brown, California

Address: 12285 Foster Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25255-ER: "The bankruptcy record of Martha Brown from Norwalk, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2012."
Martha Brown — California, 2:12-bk-25255-ER


ᐅ Christopher Brown, California

Address: 12129 Tina St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-24881-EC: "In Norwalk, CA, Christopher Brown filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2011."
Christopher Brown — California, 2:11-bk-24881-EC


ᐅ Robert Michael Bryant, California

Address: 13217 Curtis and King Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-11419-ER: "In Norwalk, CA, Robert Michael Bryant filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Robert Michael Bryant — California, 2:12-bk-11419-ER


ᐅ Charles Thomas Bryant, California

Address: 12155 Pine St Apt 1 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-16689-BR7: "The bankruptcy filing by Charles Thomas Bryant, undertaken in February 2011 in Norwalk, CA under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Charles Thomas Bryant — California, 2:11-bk-16689-BR


ᐅ Christian Lising Buado, California

Address: 12054 Graystone Ave Norwalk, CA 90650-7808

Brief Overview of Bankruptcy Case 2:16-bk-12826-RK: "The bankruptcy record of Christian Lising Buado from Norwalk, CA, shows a Chapter 7 case filed in 03/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Christian Lising Buado — California, 2:16-bk-12826-RK


ᐅ Richard Frank Buckley, California

Address: 10853 Firestone Blvd Apt 54B Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-59083-BB7: "Norwalk, CA resident Richard Frank Buckley's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Richard Frank Buckley — California, 2:11-bk-59083-BB


ᐅ Gary Douglas Buckner, California

Address: 11765 Leibacher Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-37537-BR Summary: "Gary Douglas Buckner's Chapter 7 bankruptcy, filed in Norwalk, CA in 11.15.2013, led to asset liquidation, with the case closing in 2014-02-25."
Gary Douglas Buckner — California, 2:13-bk-37537-BR


ᐅ Armando Buelna, California

Address: 10604 Leeds St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-38955-SB Summary: "The case of Armando Buelna in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Buelna — California, 2:09-bk-38955-SB


ᐅ Pedro A Burgos, California

Address: 16123 Pioneer Blvd Spc 47 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-45204-ER Overview: "In a Chapter 7 bankruptcy case, Pedro A Burgos from Norwalk, CA, saw his proceedings start in October 19, 2012 and complete by 01/29/2013, involving asset liquidation."
Pedro A Burgos — California, 2:12-bk-45204-ER


ᐅ Frank Alexander Burgos, California

Address: 11563 Mapledale St Norwalk, CA 90650-4730

Bankruptcy Case 2:15-bk-13176-BR Summary: "The bankruptcy filing by Frank Alexander Burgos, undertaken in 03.03.2015 in Norwalk, CA under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Frank Alexander Burgos — California, 2:15-bk-13176-BR


ᐅ Sergio Burgos, California

Address: 12351 Firestone Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-30531-AA: "The bankruptcy record of Sergio Burgos from Norwalk, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Sergio Burgos — California, 2:10-bk-30531-AA


ᐅ Josefina Burgos, California

Address: 11536 Littchen St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-21603-TD Overview: "Josefina Burgos's bankruptcy, initiated in March 27, 2010 and concluded by 2010-07-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefina Burgos — California, 2:10-bk-21603-TD


ᐅ Addie Burroughs, California

Address: 12203 Maidstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58972-VZ: "Norwalk, CA resident Addie Burroughs's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2011."
Addie Burroughs — California, 2:10-bk-58972-VZ