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 Anne Contreras, California

Address: 11460 Barnwall St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-31781-PC7: "The bankruptcy filing by Anne Contreras, undertaken in May 28, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 09.07.2010 after liquidating assets."
Anne Contreras — California, 2:10-bk-31781-PC


ᐅ Jerry Octaviano Contreras, California

Address: 13911 Norwalk Blvd Apt 2 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-59277-ER Summary: "Jerry Octaviano Contreras's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-12-01, led to asset liquidation, with the case closing in April 2012."
Jerry Octaviano Contreras — California, 2:11-bk-59277-ER


ᐅ Romero Morena G Contreras, California

Address: 14350 Cabrillo Ave Norwalk, CA 90650-5201

Bankruptcy Case 2:15-bk-14242-TD Summary: "Romero Morena G Contreras's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-03-19, led to asset liquidation, with the case closing in June 17, 2015."
Romero Morena G Contreras — California, 2:15-bk-14242-TD


ᐅ Roberta Cook, California

Address: 12415 Imperial Hwy Unit 41 Norwalk, CA 90650-8325

Bankruptcy Case 2:15-bk-12153-BR Summary: "In Norwalk, CA, Roberta Cook filed for Chapter 7 bankruptcy in 02.13.2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Roberta Cook — California, 2:15-bk-12153-BR


ᐅ Brian Lee Cooke, California

Address: 11062 Crestbrook St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-32407-BR Overview: "In Norwalk, CA, Brian Lee Cooke filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
Brian Lee Cooke — California, 2:12-bk-32407-BR


ᐅ Moriah M Cooke, California

Address: 13923 Graystone Ave Norwalk, CA 90650-3734

Concise Description of Bankruptcy Case 2:15-bk-20355-TD7: "The bankruptcy filing by Moriah M Cooke, undertaken in June 29, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Moriah M Cooke — California, 2:15-bk-20355-TD


ᐅ Elizabeth Irene Cooley, California

Address: 11103 Flallon Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-27964-BB Summary: "Elizabeth Irene Cooley's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-05-22, led to asset liquidation, with the case closing in 09/24/2012."
Elizabeth Irene Cooley — California, 2:12-bk-27964-BB


ᐅ Justino Cordova, California

Address: 11619 Hermes St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-32488-BB: "In Norwalk, CA, Justino Cordova filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2012."
Justino Cordova — California, 2:12-bk-32488-BB


ᐅ Alvin Cordova, California

Address: 12513 Dare St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-24108-TD Summary: "The case of Alvin Cordova in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Cordova — California, 2:11-bk-24108-TD


ᐅ Heidi M Cordova, California

Address: 11613 Dune St Norwalk, CA 90650-2307

Bankruptcy Case 2:16-bk-10283-TD Overview: "The case of Heidi M Cordova in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi M Cordova — California, 2:16-bk-10283-TD


ᐅ Ana May Cornejo, California

Address: 15527 Sylvanwood Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-28127-RN Overview: "Norwalk, CA resident Ana May Cornejo's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Ana May Cornejo — California, 2:11-bk-28127-RN


ᐅ Efren Cornejo, California

Address: 11502 Thomas Pl Norwalk, CA 90650

Bankruptcy Case 2:10-bk-41316-PC Overview: "In Norwalk, CA, Efren Cornejo filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Efren Cornejo — California, 2:10-bk-41316-PC


ᐅ Maria Cornejo, California

Address: 11929 Jersey Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-34302-VZ7: "Norwalk, CA resident Maria Cornejo's 06/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Maria Cornejo — California, 2:10-bk-34302-VZ


ᐅ Victor Hugo Corona, California

Address: 12026 Pioneer Blvd Norwalk, CA 90650-1767

Bankruptcy Case 2:16-bk-14894-BB Overview: "The case of Victor Hugo Corona in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Hugo Corona — California, 2:16-bk-14894-BB


ᐅ Judylin Soriano Corpuz, California

Address: 12128 Imperial Hwy Apt 12 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-62391-TD Overview: "The case of Judylin Soriano Corpuz in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judylin Soriano Corpuz — California, 2:11-bk-62391-TD


ᐅ Mario Corpuz, California

Address: 13102 Dalwood Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-27788-ER7: "Mario Corpuz's bankruptcy, initiated in May 2010 and concluded by August 15, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Corpuz — California, 2:10-bk-27788-ER


ᐅ Victoria A Corral, California

Address: 15713 Caulfield Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-28652-TD: "In a Chapter 7 bankruptcy case, Victoria A Corral from Norwalk, CA, saw her proceedings start in 2011-04-28 and complete by 08.15.2011, involving asset liquidation."
Victoria A Corral — California, 2:11-bk-28652-TD


ᐅ Jr Raul Corral, California

Address: 15215 Alburtis Ave Norwalk, CA 90650-6415

Bankruptcy Case 2:16-bk-12452-SK Summary: "Norwalk, CA resident Jr Raul Corral's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Jr Raul Corral — California, 2:16-bk-12452-SK


ᐅ Victor M Correa, California

Address: 14639 Elmcroft Ave Norwalk, CA 90650-5625

Bankruptcy Case 2:14-bk-33143-SK Overview: "The bankruptcy filing by Victor M Correa, undertaken in 2014-12-16 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Victor M Correa — California, 2:14-bk-33143-SK


ᐅ Rafael Cortes, California

Address: 12080 Allard St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-44533-ER: "Rafael Cortes's bankruptcy, initiated in August 2010 and concluded by 2010-12-20 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Cortes — California, 2:10-bk-44533-ER


ᐅ Donato Cortes, California

Address: 10804 Abingdon St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-20378-RK Summary: "The case of Donato Cortes in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donato Cortes — California, 2:13-bk-20378-RK


ᐅ Jose Antonio Cortez, California

Address: 12063 Allard St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23212-RN: "In Norwalk, CA, Jose Antonio Cortez filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Jose Antonio Cortez — California, 2:13-bk-23212-RN


ᐅ Allan Cortez, California

Address: 15224 Lancelot Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47501-BR: "In a Chapter 7 bankruptcy case, Allan Cortez from Norwalk, CA, saw his proceedings start in 09/01/2011 and complete by 01.04.2012, involving asset liquidation."
Allan Cortez — California, 2:11-bk-47501-BR


ᐅ Andres Cortez, California

Address: 11655 Faculty Dr Norwalk, CA 90650

Bankruptcy Case 2:13-bk-30799-RK Summary: "The bankruptcy filing by Andres Cortez, undertaken in 2013-08-19 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Andres Cortez — California, 2:13-bk-30799-RK


ᐅ Victor E Cortez, California

Address: 11967 Nava St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-49085-RK Summary: "In Norwalk, CA, Victor E Cortez filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Victor E Cortez — California, 2:12-bk-49085-RK


ᐅ Rebecca Cossio, California

Address: 14720 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-45626-SK Summary: "The bankruptcy record of Rebecca Cossio from Norwalk, CA, shows a Chapter 7 case filed in 2011-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2011."
Rebecca Cossio — California, 2:11-bk-45626-SK


ᐅ Giovanna Costa, California

Address: 14735 Studebaker Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17110-AA: "In a Chapter 7 bankruptcy case, Giovanna Costa from Norwalk, CA, saw her proceedings start in 02/26/2010 and complete by 06/08/2010, involving asset liquidation."
Giovanna Costa — California, 2:10-bk-17110-AA


ᐅ Joseph Nicholas Cottrell, California

Address: 14402 Longworth Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-21084-RN Summary: "The case of Joseph Nicholas Cottrell in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nicholas Cottrell — California, 2:12-bk-21084-RN


ᐅ Sofia Alvarez Courmier, California

Address: 14119 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-45510-BB Summary: "Sofia Alvarez Courmier's bankruptcy, initiated in 2011-08-20 and concluded by 2011-12-23 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia Alvarez Courmier — California, 2:11-bk-45510-BB


ᐅ Edwin Raul Covarrubias, California

Address: 14738 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-42043-RN Overview: "The bankruptcy filing by Edwin Raul Covarrubias, undertaken in September 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Edwin Raul Covarrubias — California, 2:12-bk-42043-RN


ᐅ Gonzalez Martin Covarrubias, California

Address: 13628 Roseton Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-35287-PC Summary: "In a Chapter 7 bankruptcy case, Gonzalez Martin Covarrubias from Norwalk, CA, saw their proceedings start in 2011-06-11 and complete by October 14, 2011, involving asset liquidation."
Gonzalez Martin Covarrubias — California, 2:11-bk-35287-PC


ᐅ Karen M Covington, California

Address: PO Box 1565 Norwalk, CA 90651-1565

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17014-RN: "Norwalk, CA resident Karen M Covington's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2015."
Karen M Covington — California, 2:15-bk-17014-RN


ᐅ Alan B Covington, California

Address: PO Box 1565 Norwalk, CA 90651-1565

Concise Description of Bankruptcy Case 2:15-bk-17014-RN7: "The bankruptcy record of Alan B Covington from Norwalk, CA, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Alan B Covington — California, 2:15-bk-17014-RN


ᐅ Sherry Cowan, California

Address: 12172 Lakeland Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11420-RN: "The bankruptcy filing by Sherry Cowan, undertaken in January 2012 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-05-17 after liquidating assets."
Sherry Cowan — California, 2:12-bk-11420-RN


ᐅ Leisa Crawford, California

Address: 11217 Barnwall St Apt 227 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-38205-BR7: "In Norwalk, CA, Leisa Crawford filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Leisa Crawford — California, 2:09-bk-38205-BR


ᐅ Doris Suyapa Cressler, California

Address: 14002 Dumont Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-11092-PC: "The case of Doris Suyapa Cressler in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Suyapa Cressler — California, 2:12-bk-11092-PC


ᐅ Geraldo Villena Cristobal, California

Address: 11975 166th St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-25720-ER7: "In Norwalk, CA, Geraldo Villena Cristobal filed for Chapter 7 bankruptcy in Apr 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
Geraldo Villena Cristobal — California, 2:11-bk-25720-ER


ᐅ Catherine Aster Crosbie, California

Address: 15502 Dalwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-11458-RN: "The case of Catherine Aster Crosbie in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Aster Crosbie — California, 2:12-bk-11458-RN


ᐅ Gilbert Cruz, California

Address: 13813 Bechard Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-32762-ER7: "Gilbert Cruz's Chapter 7 bankruptcy, filed in Norwalk, CA in 06.29.2012, led to asset liquidation, with the case closing in 11/01/2012."
Gilbert Cruz — California, 2:12-bk-32762-ER


ᐅ Minet Teodorita Cruz, California

Address: 13117 Goller Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-15264-BR Summary: "The case of Minet Teodorita Cruz in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minet Teodorita Cruz — California, 2:13-bk-15264-BR


ᐅ Israel Cruz, California

Address: 14408 Jersey Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14024-RN: "Israel Cruz's Chapter 7 bankruptcy, filed in Norwalk, CA in Feb 3, 2012, led to asset liquidation, with the case closing in 06/07/2012."
Israel Cruz — California, 2:12-bk-14024-RN


ᐅ Yonis Cruz, California

Address: 15628 Fairford Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48238-RN: "Norwalk, CA resident Yonis Cruz's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Yonis Cruz — California, 2:10-bk-48238-RN


ᐅ Manuel P Cruz, California

Address: 13216 Roper Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-29631-TD Summary: "The bankruptcy filing by Manuel P Cruz, undertaken in 08.02.2013 in Norwalk, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Manuel P Cruz — California, 2:13-bk-29631-TD


ᐅ Jr Soliman Cruz, California

Address: 15726 Seaforth Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-48270-ER Overview: "The bankruptcy filing by Jr Soliman Cruz, undertaken in 09.09.2010 in Norwalk, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Soliman Cruz — California, 2:10-bk-48270-ER


ᐅ Villagomez Rafael Cruz, California

Address: 13811 Shoemaker Ave Apt 102 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32039-BB Summary: "In Norwalk, CA, Villagomez Rafael Cruz filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2013."
Villagomez Rafael Cruz — California, 2:13-bk-32039-BB


ᐅ Celia Cruz, California

Address: 11223 Ferina St Apt 10 Norwalk, CA 90650-5546

Brief Overview of Bankruptcy Case 2:14-bk-22413-BB: "In Norwalk, CA, Celia Cruz filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Celia Cruz — California, 2:14-bk-22413-BB


ᐅ Julio Cruz, California

Address: 11702 Mapledale St Norwalk, CA 90650-4859

Bankruptcy Case 2:16-bk-13873-DS Summary: "Julio Cruz's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-03-28, led to asset liquidation, with the case closing in June 26, 2016."
Julio Cruz — California, 2:16-bk-13873-DS


ᐅ Noli Cual, California

Address: PO Box 1548 Norwalk, CA 90651

Brief Overview of Bankruptcy Case 2:10-bk-63853-RN: "The bankruptcy record of Noli Cual from Norwalk, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2011."
Noli Cual — California, 2:10-bk-63853-RN


ᐅ Regie Oran Cuellar, California

Address: 12044 Allard St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10706-PC: "Regie Oran Cuellar's bankruptcy, initiated in Jan 6, 2011 and concluded by 2011-05-11 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regie Oran Cuellar — California, 2:11-bk-10706-PC


ᐅ Joel Cueva, California

Address: 12219 Roseton Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-26360-BR: "Joel Cueva's bankruptcy, initiated in 2012-05-09 and concluded by August 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Cueva — California, 2:12-bk-26360-BR


ᐅ Alejandro Curiel, California

Address: 11823 Graystone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-24529-TD7: "In Norwalk, CA, Alejandro Curiel filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2012."
Alejandro Curiel — California, 2:12-bk-24529-TD


ᐅ Nemecio Curiel, California

Address: 11920 Lyndora St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23432-VZ: "The bankruptcy filing by Nemecio Curiel, undertaken in April 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Nemecio Curiel — California, 2:10-bk-23432-VZ


ᐅ Cesar Cuyugan, California

Address: 14309 Leibacher Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-37472-SB7: "Cesar Cuyugan's Chapter 7 bankruptcy, filed in Norwalk, CA in Oct 8, 2009, led to asset liquidation, with the case closing in 01.18.2010."
Cesar Cuyugan — California, 2:09-bk-37472-SB


ᐅ Silva Jose Alves Da, California

Address: 16429 Gard Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20006-TD: "The case of Silva Jose Alves Da in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silva Jose Alves Da — California, 2:13-bk-20006-TD


ᐅ Priscilla Anne Darwin, California

Address: 11736 Benfield Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-26775-BB: "Priscilla Anne Darwin's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-05-12, led to asset liquidation, with the case closing in September 14, 2012."
Priscilla Anne Darwin — California, 2:12-bk-26775-BB


ᐅ Ricky Lynn Davidson, California

Address: 11613 Gettysburg Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-18618-EC: "The bankruptcy record of Ricky Lynn Davidson from Norwalk, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Ricky Lynn Davidson — California, 2:11-bk-18618-EC


ᐅ Maria Davila, California

Address: 12301 Studebaker Rd Apt 172 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55572-TD: "Maria Davila's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-10-22, led to asset liquidation, with the case closing in 2011-02-24."
Maria Davila — California, 2:10-bk-55572-TD


ᐅ Latosha M Davis, California

Address: 11981 Walnut St Apt 8 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-24793-RK Summary: "Latosha M Davis's bankruptcy, initiated in 04.27.2012 and concluded by 2012-08-30 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latosha M Davis — California, 2:12-bk-24793-RK


ᐅ John Dayeh, California

Address: 15620 Belshire Ave Apt E Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14949-ER: "The bankruptcy filing by John Dayeh, undertaken in February 2010 in Norwalk, CA under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
John Dayeh — California, 2:10-bk-14949-ER


ᐅ Abraham Edilberto Daza, California

Address: 10908 Van Ruiten St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-46910-TD7: "The bankruptcy filing by Abraham Edilberto Daza, undertaken in 11.02.2012 in Norwalk, CA under Chapter 7, concluded with discharge in 02/12/2013 after liquidating assets."
Abraham Edilberto Daza — California, 2:12-bk-46910-TD


ᐅ Tapia Cesar Daza, California

Address: 13419 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-23593-TD Summary: "The bankruptcy filing by Tapia Cesar Daza, undertaken in April 17, 2012 in Norwalk, CA under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Tapia Cesar Daza — California, 2:12-bk-23593-TD


ᐅ Leon Jesus Armando De, California

Address: 12116 Olive St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-14449-BB Overview: "In Norwalk, CA, Leon Jesus Armando De filed for Chapter 7 bankruptcy in February 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Leon Jesus Armando De — California, 2:11-bk-14449-BB


ᐅ Santiago Salvador De, California

Address: 13313 Newmire Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40770-BB: "The bankruptcy filing by Santiago Salvador De, undertaken in July 26, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Santiago Salvador De — California, 2:10-bk-40770-BB


ᐅ Avila Felipe De, California

Address: 13717 Erwood Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-31674-RK Overview: "The bankruptcy filing by Avila Felipe De, undertaken in 2013-08-29 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Avila Felipe De — California, 2:13-bk-31674-RK


ᐅ Leon Jr Jon De, California

Address: 11501 Foster Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-39042-VZ: "Norwalk, CA resident Leon Jr Jon De's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
Leon Jr Jon De — California, 2:09-bk-39042-VZ


ᐅ Meno Violeta Gordillo De, California

Address: 12318 Cheshire St Apt 4 Norwalk, CA 90650-6648

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26596-BB: "In Norwalk, CA, Meno Violeta Gordillo De filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Meno Violeta Gordillo De — California, 2:14-bk-26596-BB


ᐅ Deluna Cecilia Aceves De, California

Address: 13102 Halcourt Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-35067-TD7: "Deluna Cecilia Aceves De's Chapter 7 bankruptcy, filed in Norwalk, CA in 2013-10-15, led to asset liquidation, with the case closing in 2014-01-25."
Deluna Cecilia Aceves De — California, 2:13-bk-35067-TD


ᐅ Leon Odilon De, California

Address: 10607 Borson St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-46616-TD: "The bankruptcy record of Leon Odilon De from Norwalk, CA, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2011."
Leon Odilon De — California, 2:10-bk-46616-TD


ᐅ La Cruz Carlos De, California

Address: 10627 Ohm Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-57090-RN Summary: "The case of La Cruz Carlos De in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Carlos De — California, 2:10-bk-57090-RN


ᐅ La Rosa Jr Nicolas De, California

Address: 13105 Thistle Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-46191-BB Summary: "The case of La Rosa Jr Nicolas De in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Rosa Jr Nicolas De — California, 2:11-bk-46191-BB


ᐅ Duenas Rodriguez Margoth De, California

Address: 11857 Cheshire St Norwalk, CA 90650-6506

Bankruptcy Case 2:15-bk-25945-RK Summary: "Norwalk, CA resident Duenas Rodriguez Margoth De's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Duenas Rodriguez Margoth De — California, 2:15-bk-25945-RK


ᐅ Linda Marie Decker, California

Address: 11519 Alondra Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20774-TD: "In a Chapter 7 bankruptcy case, Linda Marie Decker from Norwalk, CA, saw her proceedings start in March 2012 and complete by 2012-07-30, involving asset liquidation."
Linda Marie Decker — California, 2:12-bk-20774-TD


ᐅ Lee Ester Dee, California

Address: 12354 Alondra Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25732-ER: "In a Chapter 7 bankruptcy case, Lee Ester Dee from Norwalk, CA, saw her proceedings start in 2010-04-23 and complete by August 3, 2010, involving asset liquidation."
Lee Ester Dee — California, 2:10-bk-25732-ER


ᐅ Daniel Deering, California

Address: 11051 Barnwall St Apt 4 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-33276-BB: "In a Chapter 7 bankruptcy case, Daniel Deering from Norwalk, CA, saw his proceedings start in 07.05.2012 and complete by 2012-11-07, involving asset liquidation."
Daniel Deering — California, 2:12-bk-33276-BB


ᐅ Kelley Dehaan, California

Address: 14502 Dalwood Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-18229-BB Summary: "In Norwalk, CA, Kelley Dehaan filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Kelley Dehaan — California, 2:10-bk-18229-BB


ᐅ Maija Deksne, California

Address: 14040 Edgewater Dr Norwalk, CA 90650-3405

Bankruptcy Case 6:15-bk-12399-WJ Summary: "In a Chapter 7 bankruptcy case, Maija Deksne from Norwalk, CA, saw their proceedings start in March 13, 2015 and complete by 06.22.2015, involving asset liquidation."
Maija Deksne — California, 6:15-bk-12399-WJ


ᐅ Rosario Normita Del, California

Address: 11019 Barnwall St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-12691-BR Summary: "In a Chapter 7 bankruptcy case, Rosario Normita Del from Norwalk, CA, saw their proceedings start in 01.20.2011 and complete by May 2011, involving asset liquidation."
Rosario Normita Del — California, 2:11-bk-12691-BR


ᐅ Rosario Raymond Del, California

Address: 11019 Barnwall St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-21121-BR7: "Rosario Raymond Del's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-24, led to asset liquidation, with the case closing in Jul 16, 2010."
Rosario Raymond Del — California, 2:10-bk-21121-BR


ᐅ Aguila Dora Esperanza Del, California

Address: 11841 Barnwall St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62625-ER: "In Norwalk, CA, Aguila Dora Esperanza Del filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2012."
Aguila Dora Esperanza Del — California, 2:11-bk-62625-ER


ᐅ Pena Erlinda Dela, California

Address: 16011 1/2 Pioneer Blvd # 17 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-37995-SB7: "Norwalk, CA resident Pena Erlinda Dela's October 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Pena Erlinda Dela — California, 2:09-bk-37995-SB


ᐅ Cruz Nestor Dela, California

Address: 12301 Studebaker Rd Apt 232 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-13431-BR7: "The bankruptcy record of Cruz Nestor Dela from Norwalk, CA, shows a Chapter 7 case filed in 01/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Cruz Nestor Dela — California, 2:10-bk-13431-BR


ᐅ Nick D Delarosa, California

Address: 14621 Clarkdale Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-24389-ER Overview: "In Norwalk, CA, Nick D Delarosa filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Nick D Delarosa — California, 2:12-bk-24389-ER


ᐅ Fernando Delgadillo, California

Address: 13000 Studebaker Rd Apt 20 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-24086-BB Overview: "Fernando Delgadillo's bankruptcy, initiated in 2010-04-13 and concluded by 07/24/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Delgadillo — California, 2:10-bk-24086-BB


ᐅ Haro Arturo Delgado, California

Address: 14012 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-19669-BB Summary: "In a Chapter 7 bankruptcy case, Haro Arturo Delgado from Norwalk, CA, saw his proceedings start in Mar 19, 2012 and complete by 07/22/2012, involving asset liquidation."
Haro Arturo Delgado — California, 2:12-bk-19669-BB


ᐅ Frances Dennett, California

Address: 13522 Greenstone Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-56882-ER Summary: "The bankruptcy filing by Frances Dennett, undertaken in 10.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Frances Dennett — California, 2:10-bk-56882-ER


ᐅ Reynaldo Deopante, California

Address: 14816 Brink Ave Norwalk, CA 90650-5808

Brief Overview of Bankruptcy Case 2:14-bk-33541-RN: "Norwalk, CA resident Reynaldo Deopante's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Reynaldo Deopante — California, 2:14-bk-33541-RN


ᐅ Virginia Deopante, California

Address: 14816 Brink Ave Norwalk, CA 90650-5808

Concise Description of Bankruptcy Case 2:14-bk-33541-RN7: "The bankruptcy record of Virginia Deopante from Norwalk, CA, shows a Chapter 7 case filed in 12/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Virginia Deopante — California, 2:14-bk-33541-RN


ᐅ Eulogio Diaz, California

Address: 14822 Cameo Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-17386-RN7: "Norwalk, CA resident Eulogio Diaz's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2011."
Eulogio Diaz — California, 2:11-bk-17386-RN


ᐅ Lovo Bartolome Diaz, California

Address: 13808 Clarkdale Ave Apt 9 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-48173-BB7: "The bankruptcy filing by Lovo Bartolome Diaz, undertaken in 09/08/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Lovo Bartolome Diaz — California, 2:10-bk-48173-BB


ᐅ Gerardo Alberto Diaz, California

Address: 14349 Flallon Ave Apt 3 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-14931-TD: "In a Chapter 7 bankruptcy case, Gerardo Alberto Diaz from Norwalk, CA, saw his proceedings start in Feb 4, 2011 and complete by 2011-06-09, involving asset liquidation."
Gerardo Alberto Diaz — California, 2:11-bk-14931-TD


ᐅ Nadiehsda Diaz, California

Address: 11237 Ferina St Apt 2 Norwalk, CA 90650-5537

Bankruptcy Case 2:15-bk-24592-RN Overview: "In Norwalk, CA, Nadiehsda Diaz filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2016."
Nadiehsda Diaz — California, 2:15-bk-24592-RN


ᐅ Servando Diaz, California

Address: 12310 Sproul St Norwalk, CA 90650-4344

Bankruptcy Case 2:14-bk-29154-BB Overview: "The case of Servando Diaz in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Servando Diaz — California, 2:14-bk-29154-BB


ᐅ Herminio Diaz, California

Address: 12301 Studebaker Rd Apt 156 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30535-TD: "In a Chapter 7 bankruptcy case, Herminio Diaz from Norwalk, CA, saw their proceedings start in May 21, 2010 and complete by August 2010, involving asset liquidation."
Herminio Diaz — California, 2:10-bk-30535-TD


ᐅ Jasmin Diaz, California

Address: 11251 Pioneer Blvd Apt H8 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-47083-PC7: "In a Chapter 7 bankruptcy case, Jasmin Diaz from Norwalk, CA, saw her proceedings start in 2010-08-31 and complete by 2011-01-03, involving asset liquidation."
Jasmin Diaz — California, 2:10-bk-47083-PC


ᐅ Luis Diaz, California

Address: 14734 Brink Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21643-RN: "Luis Diaz's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-28, led to asset liquidation, with the case closing in Jul 8, 2010."
Luis Diaz — California, 2:10-bk-21643-RN


ᐅ Ricardo Molina Diaz, California

Address: 15102 Flatbush Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-35516-TD Overview: "In a Chapter 7 bankruptcy case, Ricardo Molina Diaz from Norwalk, CA, saw his proceedings start in 2013-10-20 and complete by 2014-01-30, involving asset liquidation."
Ricardo Molina Diaz — California, 2:13-bk-35516-TD


ᐅ Jose Diaz, California

Address: 12726 Larwin Rd Norwalk, CA 90650

Bankruptcy Case 2:10-bk-55310-ER Summary: "The bankruptcy filing by Jose Diaz, undertaken in 2010-10-21 in Norwalk, CA under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Jose Diaz — California, 2:10-bk-55310-ER


ᐅ Wilfredo Diaz, California

Address: 11237 Ferina St Apt 2 Norwalk, CA 90650-5537

Bankruptcy Case 2:15-bk-24592-RN Overview: "In Norwalk, CA, Wilfredo Diaz filed for Chapter 7 bankruptcy in September 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Wilfredo Diaz — California, 2:15-bk-24592-RN


ᐅ Gumercindo Diaz, California

Address: 10402 Solo St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-11560-TD Summary: "In Norwalk, CA, Gumercindo Diaz filed for Chapter 7 bankruptcy in 01.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Gumercindo Diaz — California, 2:10-bk-11560-TD


ᐅ Moises Diaz, California

Address: 12413 Firestone Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-59121-RN7: "In a Chapter 7 bankruptcy case, Moises Diaz from Norwalk, CA, saw his proceedings start in 2010-11-16 and complete by March 2011, involving asset liquidation."
Moises Diaz — California, 2:10-bk-59121-RN