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 Yonay N Burton, California

Address: 12816 Tomahawk Ln Norwalk, CA 90650-3323

Concise Description of Bankruptcy Case 2:14-bk-27643-BR7: "The bankruptcy record of Yonay N Burton from Norwalk, CA, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Yonay N Burton — California, 2:14-bk-27643-BR


ᐅ Steve Bustillos, California

Address: 11647 Spry St Norwalk, CA 90650-2339

Brief Overview of Bankruptcy Case 2:16-bk-16709-ER: "The case of Steve Bustillos in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Bustillos — California, 2:16-bk-16709-ER


ᐅ Lauro Antonio Cabral, California

Address: 12143 Kenney St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33274-RN: "The case of Lauro Antonio Cabral in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauro Antonio Cabral — California, 2:13-bk-33274-RN


ᐅ Mary Leticia Cabrera, California

Address: 12629 Fairford Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-27283-PC7: "In Norwalk, CA, Mary Leticia Cabrera filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2013."
Mary Leticia Cabrera — California, 2:13-bk-27283-PC


ᐅ Hector M Cabrera, California

Address: 13629 Markdale Ave Norwalk, CA 90650-3228

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22997-BR: "The bankruptcy filing by Hector M Cabrera, undertaken in 2015-08-19 in Norwalk, CA under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Hector M Cabrera — California, 2:15-bk-22997-BR


ᐅ Jessica Cabrera, California

Address: 13629 Markdale Ave Norwalk, CA 90650-3228

Brief Overview of Bankruptcy Case 2:15-bk-22997-BR: "The bankruptcy record of Jessica Cabrera from Norwalk, CA, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Jessica Cabrera — California, 2:15-bk-22997-BR


ᐅ Mario Patino Cabrera, California

Address: 11907 Firestone Blvd # H109 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-10898-ER7: "In a Chapter 7 bankruptcy case, Mario Patino Cabrera from Norwalk, CA, saw their proceedings start in 2011-01-07 and complete by May 12, 2011, involving asset liquidation."
Mario Patino Cabrera — California, 2:11-bk-10898-ER


ᐅ Blanca E Caldera, California

Address: 14414 Halcourt Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-35241-RK7: "In a Chapter 7 bankruptcy case, Blanca E Caldera from Norwalk, CA, saw her proceedings start in 10.16.2013 and complete by 01/26/2014, involving asset liquidation."
Blanca E Caldera — California, 2:13-bk-35241-RK


ᐅ Castellanos Carlos Calderon, California

Address: 11135 Ferina St Apt 6 Norwalk, CA 90650-5519

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21312-BB: "The bankruptcy record of Castellanos Carlos Calderon from Norwalk, CA, shows a Chapter 7 case filed in Jul 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Castellanos Carlos Calderon — California, 2:15-bk-21312-BB


ᐅ Cornelio O Calderon, California

Address: 12640 Bloomfield Ave Apt 88 Norwalk, CA 90650-1402

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18670-ER: "Cornelio O Calderon's bankruptcy, initiated in 2016-06-30 and concluded by Sep 28, 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelio O Calderon — California, 2:16-bk-18670-ER


ᐅ Kenneth John Calderon, California

Address: 12602 Leibacher Ave Norwalk, CA 90650-2508

Concise Description of Bankruptcy Case 2:15-bk-26100-VZ7: "The bankruptcy record of Kenneth John Calderon from Norwalk, CA, shows a Chapter 7 case filed in Oct 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Kenneth John Calderon — California, 2:15-bk-26100-VZ


ᐅ Mejia Rodolfo Jose Calero, California

Address: 11049 Firestone Blvd Apt D Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-26471-ER7: "The bankruptcy filing by Mejia Rodolfo Jose Calero, undertaken in 2013-06-25 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-10-05 after liquidating assets."
Mejia Rodolfo Jose Calero — California, 2:13-bk-26471-ER


ᐅ John Calhoun, California

Address: 12301 Studebaker Rd Apt 143 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-55479-PC: "The bankruptcy filing by John Calhoun, undertaken in October 2010 in Norwalk, CA under Chapter 7, concluded with discharge in February 24, 2011 after liquidating assets."
John Calhoun — California, 2:10-bk-55479-PC


ᐅ Concepcion Caliz, California

Address: 15206 Gridley Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-48276-TD7: "Concepcion Caliz's Chapter 7 bankruptcy, filed in Norwalk, CA in Sep 9, 2010, led to asset liquidation, with the case closing in 01.12.2011."
Concepcion Caliz — California, 2:10-bk-48276-TD


ᐅ Lorna Caloobanan, California

Address: 12137 Cedarvale St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-56439-ER7: "The case of Lorna Caloobanan in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorna Caloobanan — California, 2:10-bk-56439-ER


ᐅ Melayes Naim Calva, California

Address: 12038 Imperial Hwy Apt 39 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32255-TD: "Melayes Naim Calva's bankruptcy, initiated in Jun 1, 2010 and concluded by Sep 11, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melayes Naim Calva — California, 2:10-bk-32255-TD


ᐅ Raul Camacho, California

Address: 12340 Dune St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-47345-EC Overview: "Norwalk, CA resident Raul Camacho's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Raul Camacho — California, 2:11-bk-47345-EC


ᐅ Louis M Camacho, California

Address: 14413 Arlee Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26372-TD: "In Norwalk, CA, Louis M Camacho filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Louis M Camacho — California, 2:11-bk-26372-TD


ᐅ Claudia Olivas Camacho, California

Address: 12623 Longworth Ave Norwalk, CA 90650-2666

Concise Description of Bankruptcy Case 2:15-bk-22959-ER7: "In a Chapter 7 bankruptcy case, Claudia Olivas Camacho from Norwalk, CA, saw her proceedings start in 08.18.2015 and complete by November 2015, involving asset liquidation."
Claudia Olivas Camacho — California, 2:15-bk-22959-ER


ᐅ Silvia Maciel Camacho, California

Address: 11914 Lowemont St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-23819-BB7: "Norwalk, CA resident Silvia Maciel Camacho's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Silvia Maciel Camacho — California, 2:11-bk-23819-BB


ᐅ Vincent James Camarata, California

Address: 11457 Excelsior Dr Norwalk, CA 90650

Bankruptcy Case 2:11-bk-59678-RN Summary: "In a Chapter 7 bankruptcy case, Vincent James Camarata from Norwalk, CA, saw his proceedings start in 12.06.2011 and complete by Apr 9, 2012, involving asset liquidation."
Vincent James Camarata — California, 2:11-bk-59678-RN


ᐅ Jose Camarena, California

Address: 11515 Adonis Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32586-BR Overview: "In a Chapter 7 bankruptcy case, Jose Camarena from Norwalk, CA, saw their proceedings start in 2013-09-10 and complete by December 2013, involving asset liquidation."
Jose Camarena — California, 2:13-bk-32586-BR


ᐅ Modesta Camarillo, California

Address: 14343 Flallon Ave Apt 4 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-37811-TD: "Modesta Camarillo's Chapter 7 bankruptcy, filed in Norwalk, CA in 11.20.2013, led to asset liquidation, with the case closing in 2014-03-02."
Modesta Camarillo — California, 2:13-bk-37811-TD


ᐅ Jesus Cambero, California

Address: 11602 Gem St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-27185-TD: "In a Chapter 7 bankruptcy case, Jesus Cambero from Norwalk, CA, saw their proceedings start in Apr 20, 2011 and complete by 08.23.2011, involving asset liquidation."
Jesus Cambero — California, 2:11-bk-27185-TD


ᐅ Yolanda Velazquez Cambero, California

Address: 12133 Highdale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31523-RN: "In a Chapter 7 bankruptcy case, Yolanda Velazquez Cambero from Norwalk, CA, saw her proceedings start in 08/27/2013 and complete by 2013-12-07, involving asset liquidation."
Yolanda Velazquez Cambero — California, 2:13-bk-31523-RN


ᐅ Vega Jose R Camela, California

Address: 16345 McRae Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21207-PC: "Vega Jose R Camela's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-04-29, led to asset liquidation, with the case closing in Aug 5, 2013."
Vega Jose R Camela — California, 2:13-bk-21207-PC


ᐅ Ana Yolanda Campos, California

Address: 12062 Pine St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-31213-RN: "In a Chapter 7 bankruptcy case, Ana Yolanda Campos from Norwalk, CA, saw her proceedings start in August 23, 2013 and complete by 11.25.2013, involving asset liquidation."
Ana Yolanda Campos — California, 2:13-bk-31213-RN


ᐅ Maria S Campos, California

Address: 13022 Avonlea Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-18306-RN Overview: "In Norwalk, CA, Maria S Campos filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Maria S Campos — California, 2:11-bk-18306-RN


ᐅ Rigoberto Campos, California

Address: 14619 Disney Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-44769-TD Summary: "Rigoberto Campos's Chapter 7 bankruptcy, filed in Norwalk, CA in 08/18/2010, led to asset liquidation, with the case closing in 2010-12-21."
Rigoberto Campos — California, 2:10-bk-44769-TD


ᐅ Barrientos Virgilia Canales, California

Address: 11448 Belcher St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-33693-RN Overview: "The bankruptcy filing by Barrientos Virgilia Canales, undertaken in 09/25/2013 in Norwalk, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Barrientos Virgilia Canales — California, 2:13-bk-33693-RN


ᐅ Hector Canales, California

Address: 12109 Oracle St Norwalk, CA 90650-1858

Concise Description of Bankruptcy Case 2:14-bk-29018-BB7: "The case of Hector Canales in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Canales — California, 2:14-bk-29018-BB


ᐅ Elvia Leticia Canche, California

Address: 11918 Hayford St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-51437-RK: "Norwalk, CA resident Elvia Leticia Canche's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2013."
Elvia Leticia Canche — California, 2:12-bk-51437-RK


ᐅ Robert Cancio, California

Address: 13118 Rosecrans Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-16392-SB: "Robert Cancio's bankruptcy, initiated in 02/23/2010 and concluded by Jun 5, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cancio — California, 2:10-bk-16392-SB


ᐅ Jennifer Nicole Candelaria, California

Address: 11502 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21306-RN Summary: "Jennifer Nicole Candelaria's bankruptcy, initiated in Apr 30, 2013 and concluded by August 5, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Nicole Candelaria — California, 2:13-bk-21306-RN


ᐅ Margarita Candelario, California

Address: 12022 Nava St Norwalk, CA 90650-6618

Bankruptcy Case 2:15-bk-25099-RN Overview: "In Norwalk, CA, Margarita Candelario filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2016."
Margarita Candelario — California, 2:15-bk-25099-RN


ᐅ Manuel A Canizales, California

Address: 12119 Nava St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41923-BR: "In Norwalk, CA, Manuel A Canizales filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Manuel A Canizales — California, 2:11-bk-41923-BR


ᐅ Patrecea Cannady, California

Address: 11514 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-17965-RK Summary: "Norwalk, CA resident Patrecea Cannady's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Patrecea Cannady — California, 2:13-bk-17965-RK


ᐅ Zarak Cannady, California

Address: 11514 Hayford St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-45205-TD: "Norwalk, CA resident Zarak Cannady's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Zarak Cannady — California, 2:12-bk-45205-TD


ᐅ Sergio Cano, California

Address: 14349 Clarkdale Ave Norwalk, CA 90650-4914

Brief Overview of Bankruptcy Case 2:15-bk-13056-BR: "Sergio Cano's bankruptcy, initiated in 2015-02-28 and concluded by June 8, 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Cano — California, 2:15-bk-13056-BR


ᐅ Guadalupe Cantor, California

Address: 11843 Cheddar St Norwalk, CA 90650-2934

Concise Description of Bankruptcy Case 2:16-bk-14159-BR7: "In Norwalk, CA, Guadalupe Cantor filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Guadalupe Cantor — California, 2:16-bk-14159-BR


ᐅ Ricardo Cantor, California

Address: 11843 Cheddar St Norwalk, CA 90650-2934

Brief Overview of Bankruptcy Case 2:16-bk-14159-BR: "The case of Ricardo Cantor in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Cantor — California, 2:16-bk-14159-BR


ᐅ Stephanie M Cantos, California

Address: 11469 McLaren St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42636-BR: "The bankruptcy record of Stephanie M Cantos from Norwalk, CA, shows a Chapter 7 case filed in 09.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Stephanie M Cantos — California, 2:12-bk-42636-BR


ᐅ Kenneth Jason Cantu, California

Address: 12082 Kenney St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-24068-RK: "The bankruptcy filing by Kenneth Jason Cantu, undertaken in 2013-05-29 in Norwalk, CA under Chapter 7, concluded with discharge in September 8, 2013 after liquidating assets."
Kenneth Jason Cantu — California, 2:13-bk-24068-RK


ᐅ Cruz Martinez Cantu, California

Address: 15218 Roper Ave Norwalk, CA 90650-6827

Brief Overview of Bankruptcy Case 2:14-bk-24905-RN: "Norwalk, CA resident Cruz Martinez Cantu's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Cruz Martinez Cantu — California, 2:14-bk-24905-RN


ᐅ Stella M Capubilia, California

Address: 14419 Brink Ave Norwalk, CA 90650-4910

Bankruptcy Case 2:15-bk-25282-ER Summary: "The case of Stella M Capubilia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella M Capubilia — California, 2:15-bk-25282-ER


ᐅ Monaliza Caquez, California

Address: 12640 Bloomfield Ave Apt 90 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-46439-SB7: "Norwalk, CA resident Monaliza Caquez's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-03."
Monaliza Caquez — California, 2:09-bk-46439-SB


ᐅ Cesar J Carbajal, California

Address: 13723 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-23189-RN Summary: "The bankruptcy filing by Cesar J Carbajal, undertaken in March 2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Cesar J Carbajal — California, 2:11-bk-23189-RN


ᐅ Rosa Carcamo, California

Address: 11208 Ferina St Apt 149 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-44588-TD Overview: "Norwalk, CA resident Rosa Carcamo's 2012-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Rosa Carcamo — California, 2:12-bk-44588-TD


ᐅ Jr Rigoberto Cardenas, California

Address: 11952 Crewe St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-38070-VZ: "Jr Rigoberto Cardenas's Chapter 7 bankruptcy, filed in Norwalk, CA in October 14, 2009, led to asset liquidation, with the case closing in January 2010."
Jr Rigoberto Cardenas — California, 2:09-bk-38070-VZ


ᐅ Armando Cardenas, California

Address: 11931 160th St Norwalk, CA 90650-7156

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12244-BB: "The bankruptcy record of Armando Cardenas from Norwalk, CA, shows a Chapter 7 case filed in 2014-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2014."
Armando Cardenas — California, 2:14-bk-12244-BB


ᐅ Patricia Ramona Cardenas, California

Address: 14322 Corby Ave Apt 3 Norwalk, CA 90650-4887

Concise Description of Bankruptcy Case 2:14-bk-27778-SK7: "In a Chapter 7 bankruptcy case, Patricia Ramona Cardenas from Norwalk, CA, saw her proceedings start in Sep 18, 2014 and complete by 2014-12-17, involving asset liquidation."
Patricia Ramona Cardenas — California, 2:14-bk-27778-SK


ᐅ Lorena Cardenas, California

Address: 12222 Newmire Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23140-BB: "Norwalk, CA resident Lorena Cardenas's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Lorena Cardenas — California, 2:11-bk-23140-BB


ᐅ Marta Cardenas, California

Address: 12044 Cedarvale St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-42800-BR Overview: "The bankruptcy filing by Marta Cardenas, undertaken in 2009-11-20 in Norwalk, CA under Chapter 7, concluded with discharge in Mar 12, 2010 after liquidating assets."
Marta Cardenas — California, 2:09-bk-42800-BR


ᐅ Gerardo Cardeno, California

Address: 12427 Sproul St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-48078-EC Summary: "In Norwalk, CA, Gerardo Cardeno filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2012."
Gerardo Cardeno — California, 2:11-bk-48078-EC


ᐅ Carlos Cardiel, California

Address: 10918 Hoback St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-26858-BR7: "Norwalk, CA resident Carlos Cardiel's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Carlos Cardiel — California, 2:10-bk-26858-BR


ᐅ Edgar Cardona, California

Address: 13852 Erwood Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-40027-RN Overview: "The bankruptcy filing by Edgar Cardona, undertaken in 07.13.2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Edgar Cardona — California, 2:11-bk-40027-RN


ᐅ Maria Cardona, California

Address: 15603 Madris Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-54749-PC7: "In a Chapter 7 bankruptcy case, Maria Cardona from Norwalk, CA, saw their proceedings start in Oct 19, 2010 and complete by 2011-02-21, involving asset liquidation."
Maria Cardona — California, 2:10-bk-54749-PC


ᐅ Isilda Cardoso, California

Address: 11645 Chesterton St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-11084-RN: "Norwalk, CA resident Isilda Cardoso's 01.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Isilda Cardoso — California, 2:10-bk-11084-RN


ᐅ Ryan A Carigma, California

Address: 13603 Flatbush Ave Norwalk, CA 90650-3419

Concise Description of Bankruptcy Case 2:15-bk-27321-NB7: "Norwalk, CA resident Ryan A Carigma's 11.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Ryan A Carigma — California, 2:15-bk-27321-NB


ᐅ Jr Anthony Charles Carlton, California

Address: 13502 Stanstead Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21290-TD Summary: "The bankruptcy filing by Jr Anthony Charles Carlton, undertaken in 04.30.2013 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Jr Anthony Charles Carlton — California, 2:13-bk-21290-TD


ᐅ Macario Carmona, California

Address: 11607 Hermes St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23004-EC: "In a Chapter 7 bankruptcy case, Macario Carmona from Norwalk, CA, saw their proceedings start in Mar 26, 2011 and complete by Jul 29, 2011, involving asset liquidation."
Macario Carmona — California, 2:11-bk-23004-EC


ᐅ Mariella Carranza, California

Address: 13323 Dalwood Ave Norwalk, CA 90650-2623

Bankruptcy Case 2:16-bk-13766-DS Overview: "The bankruptcy record of Mariella Carranza from Norwalk, CA, shows a Chapter 7 case filed in Mar 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Mariella Carranza — California, 2:16-bk-13766-DS


ᐅ Tomas Fabian Carrera, California

Address: 15502 Flatbush Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-12899-RK Overview: "Tomas Fabian Carrera's bankruptcy, initiated in 2012-01-27 and concluded by May 31, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Fabian Carrera — California, 2:12-bk-12899-RK


ᐅ Maria Mejia Carrillo, California

Address: 11912 Pioneer Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-31796-TD: "Norwalk, CA resident Maria Mejia Carrillo's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2013."
Maria Mejia Carrillo — California, 2:13-bk-31796-TD


ᐅ Mendoza Gilbert Carrillo, California

Address: 12152 Barnwall St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-22202-RN: "Norwalk, CA resident Mendoza Gilbert Carrillo's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Mendoza Gilbert Carrillo — California, 2:11-bk-22202-RN


ᐅ Kathy M Carrillo, California

Address: 11746 Everest St Norwalk, CA 90650-2310

Brief Overview of Bankruptcy Case 2:15-bk-26541-BB: "Kathy M Carrillo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-10-28, led to asset liquidation, with the case closing in January 2016."
Kathy M Carrillo — California, 2:15-bk-26541-BB


ᐅ Stacey Carrillo, California

Address: 11601 Firestone Blvd Apt 113 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62467-BB: "The case of Stacey Carrillo in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Carrillo — California, 2:10-bk-62467-BB


ᐅ Gerardo Carrola, California

Address: 13138 Liggett St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-18210-BR Overview: "In a Chapter 7 bankruptcy case, Gerardo Carrola from Norwalk, CA, saw his proceedings start in Mar 29, 2013 and complete by 07.01.2013, involving asset liquidation."
Gerardo Carrola — California, 2:13-bk-18210-BR


ᐅ Dennis Carroll, California

Address: 16229 Jersey Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-29644-RN: "Norwalk, CA resident Dennis Carroll's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Dennis Carroll — California, 2:10-bk-29644-RN


ᐅ Eduardo Casas, California

Address: 12234 Beaty Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-56695-BB Overview: "Eduardo Casas's bankruptcy, initiated in 10.29.2010 and concluded by Mar 3, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Casas — California, 2:10-bk-56695-BB


ᐅ Ernesto Casas, California

Address: PO Box 2298 Norwalk, CA 90651-2298

Brief Overview of Bankruptcy Case 2:15-bk-14826-RN: "The bankruptcy filing by Ernesto Casas, undertaken in 03.30.2015 in Norwalk, CA under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Ernesto Casas — California, 2:15-bk-14826-RN


ᐅ Pascual Jose Casillas, California

Address: 11245 Barnwall St Apt 9 Norwalk, CA 90650

Bankruptcy Case 2:09-bk-45156-ER Summary: "Norwalk, CA resident Pascual Jose Casillas's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Pascual Jose Casillas — California, 2:09-bk-45156-ER


ᐅ Dana Louise Casillas, California

Address: 12102 Gard Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-35669-BB7: "In a Chapter 7 bankruptcy case, Dana Louise Casillas from Norwalk, CA, saw her proceedings start in 2013-10-22 and complete by 2014-02-01, involving asset liquidation."
Dana Louise Casillas — California, 2:13-bk-35669-BB


ᐅ Armando John Castaneda, California

Address: 12162 Hermes St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35711-EC: "Armando John Castaneda's bankruptcy, initiated in 2011-06-14 and concluded by October 17, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando John Castaneda — California, 2:11-bk-35711-EC


ᐅ Josephine Castaneda, California

Address: 14300 Ben Nevis Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-12973-BR Summary: "The case of Josephine Castaneda in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Castaneda — California, 2:10-bk-12973-BR


ᐅ Rocio Castellano, California

Address: 11101 Imperial Hwy Spc 24 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-51829-BR Summary: "The bankruptcy filing by Rocio Castellano, undertaken in 09.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Rocio Castellano — California, 2:10-bk-51829-BR


ᐅ Maria Castellanos, California

Address: 11101 Imperial Hwy Spc 27 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38249-EC: "Maria Castellanos's bankruptcy, initiated in 2009-10-15 and concluded by February 3, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Castellanos — California, 2:09-bk-38249-EC


ᐅ Ana Castellon, California

Address: 11809 Bombardier Ave Norwalk, CA 90650-1930

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16915-BB: "Ana Castellon's Chapter 7 bankruptcy, filed in Norwalk, CA in May 25, 2016, led to asset liquidation, with the case closing in 2016-08-23."
Ana Castellon — California, 2:16-bk-16915-BB


ᐅ Antonio Castellon, California

Address: 11848 Pantheon St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46666-ER: "In Norwalk, CA, Antonio Castellon filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2013."
Antonio Castellon — California, 2:12-bk-46666-ER


ᐅ Javier Castellon, California

Address: 13443 Graystone Ave Norwalk, CA 90650-3632

Concise Description of Bankruptcy Case 2:16-bk-16241-WB7: "Javier Castellon's Chapter 7 bankruptcy, filed in Norwalk, CA in May 2016, led to asset liquidation, with the case closing in August 2016."
Javier Castellon — California, 2:16-bk-16241-WB


ᐅ Sara Maribel Castellon, California

Address: 11914 160th St Norwalk, CA 90650-7155

Bankruptcy Case 2:15-bk-27913-BB Overview: "The bankruptcy filing by Sara Maribel Castellon, undertaken in November 23, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in 02/21/2016 after liquidating assets."
Sara Maribel Castellon — California, 2:15-bk-27913-BB


ᐅ Jr Raul Gonzalez Casteneda, California

Address: 11521 Mapledale St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-65065-BR Overview: "The bankruptcy record of Jr Raul Gonzalez Casteneda from Norwalk, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Jr Raul Gonzalez Casteneda — California, 2:10-bk-65065-BR


ᐅ Mario Castillo, California

Address: 11333 Ferina St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-57087-ER: "The bankruptcy record of Mario Castillo from Norwalk, CA, shows a Chapter 7 case filed in November 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Mario Castillo — California, 2:10-bk-57087-ER


ᐅ Oliver Castillo, California

Address: 14803 Norwalk Blvd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-10966-RN Summary: "The bankruptcy record of Oliver Castillo from Norwalk, CA, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2013."
Oliver Castillo — California, 2:13-bk-10966-RN


ᐅ Rivera Raul Castillo, California

Address: 15306 Harvest Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-48933-BR: "In a Chapter 7 bankruptcy case, Rivera Raul Castillo from Norwalk, CA, saw his proceedings start in 2010-09-13 and complete by 2011-01-16, involving asset liquidation."
Rivera Raul Castillo — California, 2:10-bk-48933-BR


ᐅ Vasquez Rafaela Castillo, California

Address: 11832 Chesterton St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-28196-BB7: "Vasquez Rafaela Castillo's Chapter 7 bankruptcy, filed in Norwalk, CA in April 27, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Vasquez Rafaela Castillo — California, 2:11-bk-28196-BB


ᐅ Lorena Castro, California

Address: 10538 Lyndora St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-16011-SB: "The case of Lorena Castro in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorena Castro — California, 2:10-bk-16011-SB


ᐅ Ramon Castro, California

Address: 12836 Orr and Day Rd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-35470-RN Summary: "In Norwalk, CA, Ramon Castro filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Ramon Castro — California, 2:12-bk-35470-RN


ᐅ Debbie Louise Catalano, California

Address: 12048 Excelsior Dr Norwalk, CA 90650

Bankruptcy Case 2:13-bk-18159-PC Overview: "Debbie Louise Catalano's Chapter 7 bankruptcy, filed in Norwalk, CA in March 2013, led to asset liquidation, with the case closing in July 1, 2013."
Debbie Louise Catalano — California, 2:13-bk-18159-PC


ᐅ Glenn Cathey, California

Address: 15517 Graystone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-60310-BR7: "Norwalk, CA resident Glenn Cathey's Nov 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
Glenn Cathey — California, 2:10-bk-60310-BR


ᐅ Juan Javier Cayetano, California

Address: 15423 Dumont Ave Norwalk, CA 90650-5408

Bankruptcy Case 2:15-bk-15965-BR Summary: "In Norwalk, CA, Juan Javier Cayetano filed for Chapter 7 bankruptcy in 04.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015."
Juan Javier Cayetano — California, 2:15-bk-15965-BR


ᐅ Nelly Cayetano, California

Address: 15423 Dumont Ave Norwalk, CA 90650-5408

Brief Overview of Bankruptcy Case 2:15-bk-15965-BR: "In a Chapter 7 bankruptcy case, Nelly Cayetano from Norwalk, CA, saw her proceedings start in 04/16/2015 and complete by 07/15/2015, involving asset liquidation."
Nelly Cayetano — California, 2:15-bk-15965-BR


ᐅ Joaquin Cazares, California

Address: 13721 Kalnor Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-19229-RN Summary: "Joaquin Cazares's bankruptcy, initiated in Apr 9, 2013 and concluded by 2013-07-15 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Cazares — California, 2:13-bk-19229-RN


ᐅ Phillip Cazares, California

Address: 14439 Madris Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39229-ER: "The bankruptcy record of Phillip Cazares from Norwalk, CA, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Phillip Cazares — California, 2:10-bk-39229-ER


ᐅ Roxana Cecena, California

Address: 16413 Sylvanwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20563-BB: "In a Chapter 7 bankruptcy case, Roxana Cecena from Norwalk, CA, saw her proceedings start in 2013-04-23 and complete by July 2013, involving asset liquidation."
Roxana Cecena — California, 2:13-bk-20563-BB


ᐅ Miguel Ceja, California

Address: 11657 Angell St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-58934-BB Summary: "The bankruptcy record of Miguel Ceja from Norwalk, CA, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Miguel Ceja — California, 2:11-bk-58934-BB


ᐅ Robledo Octavio Ceja, California

Address: 14738 Dumont Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-35422-RN Summary: "The bankruptcy record of Robledo Octavio Ceja from Norwalk, CA, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2012."
Robledo Octavio Ceja — California, 2:12-bk-35422-RN


ᐅ Diego Armando Celaya, California

Address: 12135 Foster Rd Unit 2 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-35224-BR: "The bankruptcy filing by Diego Armando Celaya, undertaken in July 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 11.25.2012 after liquidating assets."
Diego Armando Celaya — California, 2:12-bk-35224-BR


ᐅ Jannet Celaya, California

Address: 12135 Foster Rd Unit 2 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21510-BB: "Jannet Celaya's bankruptcy, initiated in April 2013 and concluded by Jul 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jannet Celaya — California, 2:13-bk-21510-BB


ᐅ Jorge Centeno, California

Address: 10637 Spry St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-12474-TD Summary: "In Norwalk, CA, Jorge Centeno filed for Chapter 7 bankruptcy in January 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Jorge Centeno — California, 2:13-bk-12474-TD


ᐅ Efrain Mendez Contreras, California

Address: 11511 Arlee Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 6:13-bk-29180-SC: "In Norwalk, CA, Efrain Mendez Contreras filed for Chapter 7 bankruptcy in 11.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-07."
Efrain Mendez Contreras — California, 6:13-bk-29180-SC