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 Yasmin Magalhi Diaz, California

Address: 12228 Sproul St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-31341-TD Overview: "In a Chapter 7 bankruptcy case, Yasmin Magalhi Diaz from Norwalk, CA, saw her proceedings start in Aug 26, 2013 and complete by Dec 2, 2013, involving asset liquidation."
Yasmin Magalhi Diaz — California, 2:13-bk-31341-TD


ᐅ Brian Dickerson, California

Address: 11927 Battle St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63933-TD: "Brian Dickerson's bankruptcy, initiated in 2010-12-17 and concluded by 04.21.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Dickerson — California, 2:10-bk-63933-TD


ᐅ Cynthia Dickson, California

Address: 11601 Firestone Blvd Apt 208 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17773-BB: "In Norwalk, CA, Cynthia Dickson filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Cynthia Dickson — California, 2:10-bk-17773-BB


ᐅ Robert Benny Dimaculangan, California

Address: 12801 Rosecrans Ave Apt 183 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-18387-RN Summary: "The case of Robert Benny Dimaculangan in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Benny Dimaculangan — California, 2:11-bk-18387-RN


ᐅ Jr Leon Ferrer Dimapilis, California

Address: 15613 Gridley Rd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-36342-BR Summary: "In a Chapter 7 bankruptcy case, Jr Leon Ferrer Dimapilis from Norwalk, CA, saw their proceedings start in 10/30/2013 and complete by February 2014, involving asset liquidation."
Jr Leon Ferrer Dimapilis — California, 2:13-bk-36342-BR


ᐅ Rowena Ferrer Dioquino, California

Address: 11855 Sproul St Unit 2 Norwalk, CA 90650-1206

Brief Overview of Bankruptcy Case 2:15-bk-11432-NB: "Rowena Ferrer Dioquino's Chapter 7 bankruptcy, filed in Norwalk, CA in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-27."
Rowena Ferrer Dioquino — California, 2:15-bk-11432-NB


ᐅ Timothy Mendoza Dioquino, California

Address: 11855 Sproul St Unit 2 Norwalk, CA 90650-1206

Bankruptcy Case 2:15-bk-11432-NB Summary: "In a Chapter 7 bankruptcy case, Timothy Mendoza Dioquino from Norwalk, CA, saw their proceedings start in January 30, 2015 and complete by 04/27/2015, involving asset liquidation."
Timothy Mendoza Dioquino — California, 2:15-bk-11432-NB


ᐅ Jason Michael Dishman, California

Address: 11501 Pioneer Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-18698-TD: "The case of Jason Michael Dishman in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Michael Dishman — California, 2:11-bk-18698-TD


ᐅ Eileen Doherty, California

Address: 15129 Bechard Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-39044-VZ: "The bankruptcy record of Eileen Doherty from Norwalk, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2010."
Eileen Doherty — California, 2:09-bk-39044-VZ


ᐅ Fernando Dominguez, California

Address: 14539 Elmcroft Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-52799-RN7: "Fernando Dominguez's bankruptcy, initiated in October 5, 2010 and concluded by 2011-02-07 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Dominguez — California, 2:10-bk-52799-RN


ᐅ Cruz Emmanuel Dominguez, California

Address: 14703 Grayland Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-21988-SB: "The bankruptcy record of Cruz Emmanuel Dominguez from Norwalk, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Cruz Emmanuel Dominguez — California, 2:10-bk-21988-SB


ᐅ Benjamin Dominguez, California

Address: 11534 Thomas Pl Norwalk, CA 90650

Bankruptcy Case 2:11-bk-21380-PC Overview: "Benjamin Dominguez's bankruptcy, initiated in Mar 17, 2011 and concluded by 07.20.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Dominguez — California, 2:11-bk-21380-PC


ᐅ Rojas Magdaleno Dominguez, California

Address: 11744 Tina St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-61463-TD Summary: "The bankruptcy record of Rojas Magdaleno Dominguez from Norwalk, CA, shows a Chapter 7 case filed in 12/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2011."
Rojas Magdaleno Dominguez — California, 2:10-bk-61463-TD


ᐅ Maria O Donato, California

Address: PO Box 186 Norwalk, CA 90651-0186

Bankruptcy Case 2:16-bk-13511-ER Summary: "The case of Maria O Donato in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria O Donato — California, 2:16-bk-13511-ER


ᐅ Brian Dooley, California

Address: 12140 Chesterton St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-41588-ER7: "Norwalk, CA resident Brian Dooley's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brian Dooley — California, 2:09-bk-41588-ER


ᐅ Kevin Downs, California

Address: 16302 McRae Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-36049-BR Summary: "In a Chapter 7 bankruptcy case, Kevin Downs from Norwalk, CA, saw their proceedings start in September 26, 2009 and complete by 2010-01-06, involving asset liquidation."
Kevin Downs — California, 2:09-bk-36049-BR


ᐅ Miro Dragich, California

Address: 13607 Domart Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-13499-VZ7: "In a Chapter 7 bankruptcy case, Miro Dragich from Norwalk, CA, saw their proceedings start in 2011-01-26 and complete by 05/31/2011, involving asset liquidation."
Miro Dragich — California, 2:11-bk-13499-VZ


ᐅ Danilo Mosquite Drapiza, California

Address: 14339 Flallon Ave Apt 1 Norwalk, CA 90650-4880

Brief Overview of Bankruptcy Case 2:16-bk-18935-ER: "Danilo Mosquite Drapiza's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-07-05, led to asset liquidation, with the case closing in 2016-10-03."
Danilo Mosquite Drapiza — California, 2:16-bk-18935-ER


ᐅ Robert Drieslein, California

Address: 12714 Bloomfield Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-39047-BR Overview: "The bankruptcy record of Robert Drieslein from Norwalk, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Robert Drieslein — California, 2:09-bk-39047-BR


ᐅ Daniel Duarte, California

Address: 12708 Kalnor Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24001-AA: "Daniel Duarte's Chapter 7 bankruptcy, filed in Norwalk, CA in 04/12/2010, led to asset liquidation, with the case closing in 07/23/2010."
Daniel Duarte — California, 2:10-bk-24001-AA


ᐅ Rosie Duckworth, California

Address: 12712 Studebaker Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-31943-AA7: "Norwalk, CA resident Rosie Duckworth's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2010."
Rosie Duckworth — California, 2:10-bk-31943-AA


ᐅ Isabel Dunn, California

Address: 12904 Joshua Ln Norwalk, CA 90650

Bankruptcy Case 2:11-bk-15393-BB Summary: "In a Chapter 7 bankruptcy case, Isabel Dunn from Norwalk, CA, saw her proceedings start in 02.08.2011 and complete by June 2011, involving asset liquidation."
Isabel Dunn — California, 2:11-bk-15393-BB


ᐅ Jacqueline Deborah Dunn, California

Address: 12050 Orange St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-10856-ER Summary: "Jacqueline Deborah Dunn's bankruptcy, initiated in 2012-01-10 and concluded by 2012-05-14 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Deborah Dunn — California, 2:12-bk-10856-ER


ᐅ Tung William Duong, California

Address: 12813 Tomahawk Ln Norwalk, CA 90650-3324

Concise Description of Bankruptcy Case 2:15-bk-29162-ER7: "Tung William Duong's bankruptcy, initiated in 12.21.2015 and concluded by March 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tung William Duong — California, 2:15-bk-29162-ER


ᐅ Alejandro Duran, California

Address: 11453 Maza St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-38910-BR Summary: "The bankruptcy record of Alejandro Duran from Norwalk, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2014."
Alejandro Duran — California, 2:13-bk-38910-BR


ᐅ Rita Durazo, California

Address: 13919 San Antonio Dr Apt D Norwalk, CA 90650

Bankruptcy Case 2:11-bk-16818-TD Summary: "In Norwalk, CA, Rita Durazo filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Rita Durazo — California, 2:11-bk-16818-TD


ᐅ Iesha Shameque Duren, California

Address: 11205 Ferina St Apt 11 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-24510-BB Summary: "Norwalk, CA resident Iesha Shameque Duren's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2012."
Iesha Shameque Duren — California, 2:12-bk-24510-BB


ᐅ Michael John Duross, California

Address: 12129 Molette St Norwalk, CA 90650-6664

Bankruptcy Case 2:16-bk-18280-TD Summary: "Norwalk, CA resident Michael John Duross's June 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Michael John Duross — California, 2:16-bk-18280-TD


ᐅ Norrine Barrera Edejer, California

Address: 10913 Hoback St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-37361-SK Overview: "The case of Norrine Barrera Edejer in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norrine Barrera Edejer — California, 2:11-bk-37361-SK


ᐅ Larry Edmisson, California

Address: 13016 Miller Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-16509-RN7: "The case of Larry Edmisson in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Edmisson — California, 2:11-bk-16509-RN


ᐅ Rodney Darryl Edwards, California

Address: 12153 Achilles St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28777-BB: "Rodney Darryl Edwards's bankruptcy, initiated in 2012-05-29 and concluded by 10/01/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Darryl Edwards — California, 2:12-bk-28777-BB


ᐅ Danny Eguilos, California

Address: 12015 Portugal Ct Norwalk, CA 90650

Bankruptcy Case 2:10-bk-29618-RN Summary: "In Norwalk, CA, Danny Eguilos filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Danny Eguilos — California, 2:10-bk-29618-RN


ᐅ Antonio Elizarraraz, California

Address: 12155 Molette St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29736-BR: "Antonio Elizarraraz's bankruptcy, initiated in 05.17.2010 and concluded by 08.27.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Elizarraraz — California, 2:10-bk-29736-BR


ᐅ Marlene Elizarraraz, California

Address: 12155 Molette St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-44758-RN: "Norwalk, CA resident Marlene Elizarraraz's Aug 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
Marlene Elizarraraz — California, 2:10-bk-44758-RN


ᐅ Riad Elsayed, California

Address: 12744 Molette St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26743-BB Summary: "In Norwalk, CA, Riad Elsayed filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Riad Elsayed — California, 2:10-bk-26743-BB


ᐅ Tara Gae Emery, California

Address: 11911 Cedarvale St Norwalk, CA 90650-7259

Brief Overview of Bankruptcy Case 2:15-bk-10810-WB: "Tara Gae Emery's bankruptcy, initiated in 01/20/2015 and concluded by 04/20/2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Gae Emery — California, 2:15-bk-10810-WB


ᐅ Carlos Enciso, California

Address: 14042 Sylvanwood Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-61317-BR Overview: "Carlos Enciso's Chapter 7 bankruptcy, filed in Norwalk, CA in 12.19.2011, led to asset liquidation, with the case closing in April 2012."
Carlos Enciso — California, 2:11-bk-61317-BR


ᐅ Brian Lamar Epps, California

Address: 15953 Elaine Ave Norwalk, CA 90650-7114

Concise Description of Bankruptcy Case 2:16-bk-16071-ER7: "The case of Brian Lamar Epps in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lamar Epps — California, 2:16-bk-16071-ER


ᐅ Rosetta Escalera, California

Address: 15533 Gard Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-45334-BB Summary: "Rosetta Escalera's bankruptcy, initiated in Aug 23, 2010 and concluded by December 26, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosetta Escalera — California, 2:10-bk-45334-BB


ᐅ Benhur Forrosuelo Escario, California

Address: 14723 Norwalk Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-19774-RN7: "In Norwalk, CA, Benhur Forrosuelo Escario filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2012."
Benhur Forrosuelo Escario — California, 2:12-bk-19774-RN


ᐅ Jose Alberto Escobar, California

Address: 11876 Cyclops St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-35612-ER Summary: "Norwalk, CA resident Jose Alberto Escobar's September 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010."
Jose Alberto Escobar — California, 2:09-bk-35612-ER


ᐅ Nancy Caroline Flores Escobar, California

Address: 12707 Orr and Day Rd Norwalk, CA 90650

Bankruptcy Case 2:11-bk-18935-TD Summary: "Nancy Caroline Flores Escobar's Chapter 7 bankruptcy, filed in Norwalk, CA in 03/02/2011, led to asset liquidation, with the case closing in 2011-07-05."
Nancy Caroline Flores Escobar — California, 2:11-bk-18935-TD


ᐅ Oscar Escobar, California

Address: 14316 Flallon Ave Apt 2 Norwalk, CA 90650-4881

Brief Overview of Bankruptcy Case 2:14-bk-32692-TD: "Norwalk, CA resident Oscar Escobar's December 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Oscar Escobar — California, 2:14-bk-32692-TD


ᐅ Luis Humberto Escobar, California

Address: 15627 Belshire Ave Apt 8 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-26390-TD Overview: "In a Chapter 7 bankruptcy case, Luis Humberto Escobar from Norwalk, CA, saw his proceedings start in 2011-04-15 and complete by 08/18/2011, involving asset liquidation."
Luis Humberto Escobar — California, 2:11-bk-26390-TD


ᐅ Marco Escobar, California

Address: 14132 Crossdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18306-RN: "The bankruptcy record of Marco Escobar from Norwalk, CA, shows a Chapter 7 case filed in 03.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Marco Escobar — California, 2:10-bk-18306-RN


ᐅ Jeannie Escobar, California

Address: 14316 Flallon Ave Apt 2 Norwalk, CA 90650-4881

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32692-TD: "In a Chapter 7 bankruptcy case, Jeannie Escobar from Norwalk, CA, saw her proceedings start in December 2014 and complete by 03.08.2015, involving asset liquidation."
Jeannie Escobar — California, 2:14-bk-32692-TD


ᐅ Catalina Eseberre, California

Address: 14426 Allingham Ave Norwalk, CA 90650-4739

Concise Description of Bankruptcy Case 2:14-bk-25469-ER7: "Catalina Eseberre's Chapter 7 bankruptcy, filed in Norwalk, CA in Aug 12, 2014, led to asset liquidation, with the case closing in November 24, 2014."
Catalina Eseberre — California, 2:14-bk-25469-ER


ᐅ Rodrigo Esparza, California

Address: 11743 Angell St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-44805-BR Overview: "In a Chapter 7 bankruptcy case, Rodrigo Esparza from Norwalk, CA, saw his proceedings start in December 9, 2009 and complete by 2010-04-01, involving asset liquidation."
Rodrigo Esparza — California, 2:09-bk-44805-BR


ᐅ Cathy Marie Esparza, California

Address: 10511 Imperial Hwy Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-47599-BB7: "Norwalk, CA resident Cathy Marie Esparza's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Cathy Marie Esparza — California, 2:12-bk-47599-BB


ᐅ Espinoza Miguel Angel Esparza, California

Address: 14717 Pioneer Blvd Apt 88 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-20185-PC: "Espinoza Miguel Angel Esparza's bankruptcy, initiated in 04.18.2013 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."
Espinoza Miguel Angel Esparza — California, 2:13-bk-20185-PC


ᐅ Jocelyn Karina Espino, California

Address: 11101 Ferina St Apt 7 Norwalk, CA 90650-5515

Bankruptcy Case 2:15-bk-21661-RN Summary: "The case of Jocelyn Karina Espino in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelyn Karina Espino — California, 2:15-bk-21661-RN


ᐅ Shelley Espinosa, California

Address: 11867 Cyclops St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-21859-VZ Summary: "The bankruptcy record of Shelley Espinosa from Norwalk, CA, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Shelley Espinosa — California, 2:11-bk-21859-VZ


ᐅ Ana Bertha Espitia, California

Address: 12802 Tomahawk Ln Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36182-PC: "The bankruptcy record of Ana Bertha Espitia from Norwalk, CA, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Ana Bertha Espitia — California, 2:12-bk-36182-PC


ᐅ Mireya Esquivel, California

Address: 14113 Funston Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11946-ER: "The bankruptcy record of Mireya Esquivel from Norwalk, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2010."
Mireya Esquivel — California, 2:10-bk-11946-ER


ᐅ Sanchez Fabian Esquivel, California

Address: 11855 163rd St Norwalk, CA 90650-7235

Bankruptcy Case 2:15-bk-13366-DS Summary: "The bankruptcy filing by Sanchez Fabian Esquivel, undertaken in 03/05/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Sanchez Fabian Esquivel — California, 2:15-bk-13366-DS


ᐅ Michael Alexander Estavillo, California

Address: 13932 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-14919-BR Overview: "The bankruptcy filing by Michael Alexander Estavillo, undertaken in Feb 26, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in 06/08/2013 after liquidating assets."
Michael Alexander Estavillo — California, 2:13-bk-14919-BR


ᐅ Nolito Bendo Estores, California

Address: 15306 Flatbush Ave Norwalk, CA 90650-5326

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10951-ER: "Nolito Bendo Estores's Chapter 7 bankruptcy, filed in Norwalk, CA in 01.17.2014, led to asset liquidation, with the case closing in 2014-05-05."
Nolito Bendo Estores — California, 2:14-bk-10951-ER


ᐅ Sarabia Gustavo Estrada, California

Address: 10802 Cecilia St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-36548-BR Summary: "In Norwalk, CA, Sarabia Gustavo Estrada filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Sarabia Gustavo Estrada — California, 2:09-bk-36548-BR


ᐅ De Carrillo Maria Luisa Estrada, California

Address: 12917 Priscilla St Norwalk, CA 90650-3345

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11155-DS: "The bankruptcy filing by De Carrillo Maria Luisa Estrada, undertaken in 01/29/2016 in Norwalk, CA under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
De Carrillo Maria Luisa Estrada — California, 2:16-bk-11155-DS


ᐅ Enrique Estrada, California

Address: 11979 Firestone Blvd Norwalk, CA 90650-2905

Brief Overview of Bankruptcy Case 2:14-bk-22016-VZ: "The case of Enrique Estrada in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Estrada — California, 2:14-bk-22016-VZ


ᐅ Robert Estrada, California

Address: 11430 Benfield Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-51863-BR Summary: "The bankruptcy filing by Robert Estrada, undertaken in 09.30.2010 in Norwalk, CA under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Robert Estrada — California, 2:10-bk-51863-BR


ᐅ Monica Estrada, California

Address: PO Box 59135 Norwalk, CA 90652-0135

Concise Description of Bankruptcy Case 2:15-bk-12086-NB7: "In a Chapter 7 bankruptcy case, Monica Estrada from Norwalk, CA, saw her proceedings start in 2015-02-12 and complete by May 26, 2015, involving asset liquidation."
Monica Estrada — California, 2:15-bk-12086-NB


ᐅ Joel Estrella, California

Address: 12117 160th St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-58810-RK Overview: "Joel Estrella's bankruptcy, initiated in 11.29.2011 and concluded by 2012-04-02 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Estrella — California, 2:11-bk-58810-RK


ᐅ Elvia C Fabian, California

Address: 12947 Foster Rd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-16026-BB Summary: "The bankruptcy record of Elvia C Fabian from Norwalk, CA, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2013."
Elvia C Fabian — California, 2:13-bk-16026-BB


ᐅ Javier Fabian, California

Address: 15732 Seaforth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38930-ER: "Norwalk, CA resident Javier Fabian's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Javier Fabian — California, 2:10-bk-38930-ER


ᐅ Sr Luis Facio, California

Address: 12428 Cheshire St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19400-EC: "The case of Sr Luis Facio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Luis Facio — California, 2:11-bk-19400-EC


ᐅ Rosa Guadalupe Farfan, California

Address: 12301 Studebaker Rd Apt 258 Norwalk, CA 90650-2256

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24120-BR: "The bankruptcy filing by Rosa Guadalupe Farfan, undertaken in Sep 10, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Rosa Guadalupe Farfan — California, 2:15-bk-24120-BR


ᐅ Cathy Farrar, California

Address: 14602 Horst Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-35488-BR7: "Cathy Farrar's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-06-23, led to asset liquidation, with the case closing in October 26, 2010."
Cathy Farrar — California, 2:10-bk-35488-BR


ᐅ Maria Fausto, California

Address: 13403 Stanstead Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43102-ER: "The case of Maria Fausto in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Fausto — California, 2:09-bk-43102-ER


ᐅ Victor Favela, California

Address: 12137 Beaty Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-37314-PC Summary: "Norwalk, CA resident Victor Favela's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Victor Favela — California, 2:10-bk-37314-PC


ᐅ Charles Richard Favors, California

Address: 11702 Studebaker Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32510-RK: "In Norwalk, CA, Charles Richard Favors filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Charles Richard Favors — California, 2:12-bk-32510-RK


ᐅ Freddie Fedelino, California

Address: 12015 Hebe Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-58656-ER: "In Norwalk, CA, Freddie Fedelino filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
Freddie Fedelino — California, 2:10-bk-58656-ER


ᐅ Kristyn Felix, California

Address: 11324 Crossdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-55428-ER: "The bankruptcy record of Kristyn Felix from Norwalk, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Kristyn Felix — California, 2:10-bk-55428-ER


ᐅ Macareno Socorro Felix, California

Address: 11730 Cyclops St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-44551-SB Overview: "The bankruptcy filing by Macareno Socorro Felix, undertaken in 2009-12-07 in Norwalk, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Macareno Socorro Felix — California, 2:09-bk-44551-SB


ᐅ John Felix, California

Address: 11605 Firestone Blvd Apt 209 Norwalk, CA 90650

Bankruptcy Case 2:09-bk-41620-VZ Overview: "The case of John Felix in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Felix — California, 2:09-bk-41620-VZ


ᐅ Adriana Fenton, California

Address: 13713 Lancelot Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-41066-AA Summary: "Norwalk, CA resident Adriana Fenton's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Adriana Fenton — California, 2:09-bk-41066-AA


ᐅ Agustin Fernandez, California

Address: 14301 Domart Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-58494-TD7: "In a Chapter 7 bankruptcy case, Agustin Fernandez from Norwalk, CA, saw his proceedings start in Nov 11, 2010 and complete by 03.16.2011, involving asset liquidation."
Agustin Fernandez — California, 2:10-bk-58494-TD


ᐅ Christina Fernandez, California

Address: 12010 Cheshire St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-45378-ER7: "Christina Fernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-13."
Christina Fernandez — California, 2:10-bk-45378-ER


ᐅ Elias Fernandez, California

Address: 13515 Domart Ave Norwalk, CA 90650-3422

Brief Overview of Bankruptcy Case 2:14-bk-12851-ER: "Norwalk, CA resident Elias Fernandez's Feb 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Elias Fernandez — California, 2:14-bk-12851-ER


ᐅ Jose Fernandez, California

Address: 12233 Crewe St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-48226-RN Overview: "Jose Fernandez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-09-08, led to asset liquidation, with the case closing in Jan 11, 2011."
Jose Fernandez — California, 2:10-bk-48226-RN


ᐅ Gerardo Fernandez, California

Address: 12648 Kalnor Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-20926-RK Summary: "Gerardo Fernandez's bankruptcy, initiated in 2013-04-25 and concluded by July 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Fernandez — California, 2:13-bk-20926-RK


ᐅ Blanca E Fernandez, California

Address: 11959 Sproul St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-21210-RK: "The bankruptcy record of Blanca E Fernandez from Norwalk, CA, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Blanca E Fernandez — California, 2:13-bk-21210-RK


ᐅ Amelia Fernandez, California

Address: 12251 Beaty Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-12939-BB: "The bankruptcy filing by Amelia Fernandez, undertaken in 2010-01-27 in Norwalk, CA under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Amelia Fernandez — California, 2:10-bk-12939-BB


ᐅ Maria Esther Fernandez, California

Address: 13515 Domart Ave Norwalk, CA 90650-3422

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12851-ER: "In a Chapter 7 bankruptcy case, Maria Esther Fernandez from Norwalk, CA, saw her proceedings start in Feb 14, 2014 and complete by 2014-06-02, involving asset liquidation."
Maria Esther Fernandez — California, 2:14-bk-12851-ER


ᐅ Rosa Fernandez, California

Address: 12837 Fairford Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-44344-BR Overview: "Rosa Fernandez's bankruptcy, initiated in 2009-12-05 and concluded by April 1, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Fernandez — California, 2:09-bk-44344-BR


ᐅ Adrian Fernandez, California

Address: 12102 Graystone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58412-TD: "The bankruptcy filing by Adrian Fernandez, undertaken in November 2010 in Norwalk, CA under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Adrian Fernandez — California, 2:10-bk-58412-TD


ᐅ Rachel Ferrell, California

Address: 11827 Graystone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61280-ER: "The bankruptcy filing by Rachel Ferrell, undertaken in 2010-11-30 in Norwalk, CA under Chapter 7, concluded with discharge in Apr 4, 2011 after liquidating assets."
Rachel Ferrell — California, 2:10-bk-61280-ER


ᐅ Justin Cruz Ferriss, California

Address: 13326 Hayden Ave Norwalk, CA 90650-3340

Concise Description of Bankruptcy Case 2:16-bk-16451-BR7: "Norwalk, CA resident Justin Cruz Ferriss's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2016."
Justin Cruz Ferriss — California, 2:16-bk-16451-BR


ᐅ Rodolfo Fiel, California

Address: 12012 Olive St Apt A Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-60476-VZ: "In a Chapter 7 bankruptcy case, Rodolfo Fiel from Norwalk, CA, saw his proceedings start in 2010-11-24 and complete by Mar 29, 2011, involving asset liquidation."
Rodolfo Fiel — California, 2:10-bk-60476-VZ


ᐅ Maria Marisela Fierros, California

Address: 13323 Greenstone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32849-BR: "In a Chapter 7 bankruptcy case, Maria Marisela Fierros from Norwalk, CA, saw her proceedings start in May 26, 2011 and complete by 2011-09-28, involving asset liquidation."
Maria Marisela Fierros — California, 2:11-bk-32849-BR


ᐅ Mario Eduardo Figueroa, California

Address: 12312 Gard Ave Norwalk, CA 90650-2348

Bankruptcy Case 2:16-bk-16717-BB Overview: "The case of Mario Eduardo Figueroa in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Eduardo Figueroa — California, 2:16-bk-16717-BB


ᐅ Martha Figueroa, California

Address: 11553 Littchen St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-24378-VZ7: "In a Chapter 7 bankruptcy case, Martha Figueroa from Norwalk, CA, saw her proceedings start in April 4, 2011 and complete by 2011-08-07, involving asset liquidation."
Martha Figueroa — California, 2:11-bk-24378-VZ


ᐅ Erika Figueroa, California

Address: 12312 Gard Ave Norwalk, CA 90650-2348

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16717-BB: "The case of Erika Figueroa in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Figueroa — California, 2:16-bk-16717-BB


ᐅ Sandra Lyn Figueroa, California

Address: 14026 Graystone Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21013-TD: "Sandra Lyn Figueroa's bankruptcy, initiated in 04.26.2013 and concluded by July 29, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lyn Figueroa — California, 2:13-bk-21013-TD


ᐅ Noel Figueroa, California

Address: 12161 Beaty Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-58302-ER7: "Noel Figueroa's Chapter 7 bankruptcy, filed in Norwalk, CA in November 10, 2010, led to asset liquidation, with the case closing in March 2011."
Noel Figueroa — California, 2:10-bk-58302-ER


ᐅ Jeffrey Fischer, California

Address: 15612 Leibacher Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51196-RN: "The case of Jeffrey Fischer in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Fischer — California, 2:10-bk-51196-RN


ᐅ Dany Alexander Flores, California

Address: 11315 Studebaker Rd Norwalk, CA 90650-7538

Concise Description of Bankruptcy Case 2:14-bk-10189-RK7: "In Norwalk, CA, Dany Alexander Flores filed for Chapter 7 bankruptcy in 01.06.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Dany Alexander Flores — California, 2:14-bk-10189-RK


ᐅ Bertha Y Flores, California

Address: 11228 Belcher St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15075-BR: "Bertha Y Flores's Chapter 7 bankruptcy, filed in Norwalk, CA in 02.07.2011, led to asset liquidation, with the case closing in 2011-06-12."
Bertha Y Flores — California, 2:11-bk-15075-BR


ᐅ Blanca Estela Flores, California

Address: 12066 Cheshire St Norwalk, CA 90650-6605

Bankruptcy Case 2:15-bk-20236-WB Overview: "Blanca Estela Flores's Chapter 7 bankruptcy, filed in Norwalk, CA in Jun 26, 2015, led to asset liquidation, with the case closing in September 24, 2015."
Blanca Estela Flores — California, 2:15-bk-20236-WB


ᐅ Alejandra Flores, California

Address: PO Box 59384 Norwalk, CA 90652

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24949-RN: "The case of Alejandra Flores in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Flores — California, 2:13-bk-24949-RN