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 Lina Isaura Flores, California

Address: 12039 Gridley Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-33843-PC7: "Lina Isaura Flores's Chapter 7 bankruptcy, filed in Norwalk, CA in June 2011, led to asset liquidation, with the case closing in October 4, 2011."
Lina Isaura Flores — California, 2:11-bk-33843-PC


ᐅ Gallardo Jose Dolores Flores, California

Address: 13313 Dalwood Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-22551-TD: "In Norwalk, CA, Gallardo Jose Dolores Flores filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Gallardo Jose Dolores Flores — California, 2:11-bk-22551-TD


ᐅ Roxana G Flores, California

Address: 11613 Everest St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-31528-BB7: "Norwalk, CA resident Roxana G Flores's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2011."
Roxana G Flores — California, 2:11-bk-31528-BB


ᐅ Jose Flores, California

Address: 13718 Greenstone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-37734-ER: "The bankruptcy record of Jose Flores from Norwalk, CA, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Jose Flores — California, 2:10-bk-37734-ER


ᐅ Geraldine Marie Flores, California

Address: 11315 Studebaker Rd Norwalk, CA 90650-7538

Concise Description of Bankruptcy Case 2:14-bk-10189-RK7: "The bankruptcy filing by Geraldine Marie Flores, undertaken in January 6, 2014 in Norwalk, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Geraldine Marie Flores — California, 2:14-bk-10189-RK


ᐅ Vazquez Noe Flores, California

Address: PO Box 106 Norwalk, CA 90651

Concise Description of Bankruptcy Case 2:09-bk-39468-ER7: "Norwalk, CA resident Vazquez Noe Flores's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Vazquez Noe Flores — California, 2:09-bk-39468-ER


ᐅ Rudolph Theodore Flores, California

Address: 14603 Ibex Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-27613-BB7: "In a Chapter 7 bankruptcy case, Rudolph Theodore Flores from Norwalk, CA, saw his proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Rudolph Theodore Flores — California, 2:12-bk-27613-BB


ᐅ Petronilo Hernandez Flores, California

Address: 12648 Paddison Ave Apt 4 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-14906-TD7: "In Norwalk, CA, Petronilo Hernandez Flores filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2013."
Petronilo Hernandez Flores — California, 2:13-bk-14906-TD


ᐅ Jessica Lynn Flores, California

Address: 15229 Harvest Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-22819-ER7: "The bankruptcy filing by Jessica Lynn Flores, undertaken in 2013-05-16 in Norwalk, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Jessica Lynn Flores — California, 2:13-bk-22819-ER


ᐅ Diana Dolores Flores, California

Address: 15025 Maidstone Ave Norwalk, CA 90650-6440

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24212-DS: "The case of Diana Dolores Flores in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Dolores Flores — California, 2:14-bk-24212-DS


ᐅ Rodel Catajay Fondevilla, California

Address: 15526 Seaforth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14044-PC: "The bankruptcy filing by Rodel Catajay Fondevilla, undertaken in 01/31/2011 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Rodel Catajay Fondevilla — California, 2:11-bk-14044-PC


ᐅ Tonya Ford, California

Address: 13900 Studebaker Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-61771-PC7: "Norwalk, CA resident Tonya Ford's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Tonya Ford — California, 2:10-bk-61771-PC


ᐅ Paul Formica, California

Address: 14808 Harvest Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-46483-TD Overview: "In Norwalk, CA, Paul Formica filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Paul Formica — California, 2:09-bk-46483-TD


ᐅ Tabitha Renee Forsythe, California

Address: 14810 Domart Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-24296-RN Summary: "The bankruptcy filing by Tabitha Renee Forsythe, undertaken in 05.31.2013 in Norwalk, CA under Chapter 7, concluded with discharge in September 10, 2013 after liquidating assets."
Tabitha Renee Forsythe — California, 2:13-bk-24296-RN


ᐅ Suzanne Foster, California

Address: 11307 Leffingwell Rd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-20919-BB Summary: "Suzanne Foster's bankruptcy, initiated in 03/27/2012 and concluded by 2012-07-30 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Foster — California, 2:12-bk-20919-BB


ᐅ Maria Ronnadel Francia, California

Address: 11652 Everston St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19098-SB: "The bankruptcy filing by Maria Ronnadel Francia, undertaken in 03/11/2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Maria Ronnadel Francia — California, 2:10-bk-19098-SB


ᐅ Rebecca Gonzalvo Francisco, California

Address: 12356 Sproul St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-41149-RN7: "Rebecca Gonzalvo Francisco's Chapter 7 bankruptcy, filed in Norwalk, CA in 07/21/2011, led to asset liquidation, with the case closing in 11.23.2011."
Rebecca Gonzalvo Francisco — California, 2:11-bk-41149-RN


ᐅ Francisco Javier Franco, California

Address: 11716 Cyclops St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34644-RN: "Norwalk, CA resident Francisco Javier Franco's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Francisco Javier Franco — California, 2:11-bk-34644-RN


ᐅ Henry Nicholas Franco, California

Address: 14047 Bayside Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38784-TD: "The bankruptcy record of Henry Nicholas Franco from Norwalk, CA, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Henry Nicholas Franco — California, 2:13-bk-38784-TD


ᐅ Lupe Franco, California

Address: 11119 Brink Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44770-BB: "The bankruptcy record of Lupe Franco from Norwalk, CA, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2013."
Lupe Franco — California, 2:12-bk-44770-BB


ᐅ Jose Antonio Franco, California

Address: 14703 Dumont Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-37423-EC7: "In a Chapter 7 bankruptcy case, Jose Antonio Franco from Norwalk, CA, saw their proceedings start in June 25, 2011 and complete by October 2011, involving asset liquidation."
Jose Antonio Franco — California, 2:11-bk-37423-EC


ᐅ Richard William Franklin, California

Address: 11248 Lefloss Ave Norwalk, CA 90650-7520

Bankruptcy Case 2:14-bk-26508-RN Summary: "In a Chapter 7 bankruptcy case, Richard William Franklin from Norwalk, CA, saw their proceedings start in 2014-08-27 and complete by December 15, 2014, involving asset liquidation."
Richard William Franklin — California, 2:14-bk-26508-RN


ᐅ Meleisa Kathleen Franklin, California

Address: 11248 Lefloss Ave Norwalk, CA 90650-7520

Concise Description of Bankruptcy Case 2:14-bk-26508-RN7: "Meleisa Kathleen Franklin's Chapter 7 bankruptcy, filed in Norwalk, CA in August 2014, led to asset liquidation, with the case closing in December 15, 2014."
Meleisa Kathleen Franklin — California, 2:14-bk-26508-RN


ᐅ Tommie Freeman, California

Address: 10845 Leffingwell Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26233-RN: "Tommie Freeman's bankruptcy, initiated in Apr 14, 2011 and concluded by 08.17.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie Freeman — California, 2:11-bk-26233-RN


ᐅ Esther Fregoso, California

Address: 14449 Domart Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-32416-TD Overview: "Norwalk, CA resident Esther Fregoso's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Esther Fregoso — California, 2:12-bk-32416-TD


ᐅ Verleeta Raye French, California

Address: 12904 Arroyo Ln Norwalk, CA 90650-3303

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16739-TD: "In a Chapter 7 bankruptcy case, Verleeta Raye French from Norwalk, CA, saw her proceedings start in 04.28.2015 and complete by 2015-07-27, involving asset liquidation."
Verleeta Raye French — California, 2:15-bk-16739-TD


ᐅ Anna Freyre, California

Address: 14505 Marilla Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-16701-BB Summary: "In Norwalk, CA, Anna Freyre filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Anna Freyre — California, 2:10-bk-16701-BB


ᐅ Asbel Fuentes, California

Address: 15019 Flatbush Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-59682-BB Overview: "The bankruptcy filing by Asbel Fuentes, undertaken in 2010-11-19 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-03-24 after liquidating assets."
Asbel Fuentes — California, 2:10-bk-59682-BB


ᐅ Jr Rafael Rodriguez Fuentes, California

Address: 11244 Barnwall St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-33475-RN Summary: "The case of Jr Rafael Rodriguez Fuentes in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael Rodriguez Fuentes — California, 2:11-bk-33475-RN


ᐅ Gilberto Fuentes, California

Address: 11602 Faculty Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-47949-ER: "Gilberto Fuentes's bankruptcy, initiated in 2010-09-07 and concluded by 2011-01-10 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Fuentes — California, 2:10-bk-47949-ER


ᐅ Christina Renee Gabriel, California

Address: 11805 Los Alisos Cir Apt 13 Norwalk, CA 90650-8221

Brief Overview of Bankruptcy Case 2:16-bk-12497-TD: "The bankruptcy record of Christina Renee Gabriel from Norwalk, CA, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Christina Renee Gabriel — California, 2:16-bk-12497-TD


ᐅ Monique Raylene Gabriel, California

Address: 11801 Los Alisos Cir Apt 3 Norwalk, CA 90650-1783

Brief Overview of Bankruptcy Case 2:15-bk-11614-BB: "Norwalk, CA resident Monique Raylene Gabriel's 02/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2015."
Monique Raylene Gabriel — California, 2:15-bk-11614-BB


ᐅ Mary Grace Gaeta, California

Address: 14802 Allingham Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-19021-ER7: "Mary Grace Gaeta's bankruptcy, initiated in 2012-03-13 and concluded by July 16, 2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Grace Gaeta — California, 2:12-bk-19021-ER


ᐅ Jerry Galang, California

Address: 12024 Barnwall St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-48209-RN Overview: "Jerry Galang's Chapter 7 bankruptcy, filed in Norwalk, CA in 09.08.2010, led to asset liquidation, with the case closing in January 11, 2011."
Jerry Galang — California, 2:10-bk-48209-RN


ᐅ Rafael Galarreta, California

Address: 13623 Stanstead Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-54737-BR: "In a Chapter 7 bankruptcy case, Rafael Galarreta from Norwalk, CA, saw his proceedings start in Oct 18, 2010 and complete by 02.20.2011, involving asset liquidation."
Rafael Galarreta — California, 2:10-bk-54737-BR


ᐅ Jacqueline Galeano, California

Address: 16443 Alora Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-27487-PC7: "In Norwalk, CA, Jacqueline Galeano filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Jacqueline Galeano — California, 2:11-bk-27487-PC


ᐅ Ramon Galindo, California

Address: 11334 Mapledale St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-42981-ER Summary: "The bankruptcy record of Ramon Galindo from Norwalk, CA, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2010."
Ramon Galindo — California, 2:09-bk-42981-ER


ᐅ Antonio Gallardo, California

Address: 13639 Kalnor Ave Norwalk, CA 90650-4023

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32369-BB: "The bankruptcy filing by Antonio Gallardo, undertaken in 2014-12-02 in Norwalk, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Antonio Gallardo — California, 2:14-bk-32369-BB


ᐅ Esmerelda Gallardo, California

Address: 13639 Kalnor Ave Norwalk, CA 90650-4023

Bankruptcy Case 2:14-bk-32369-BB Summary: "The bankruptcy filing by Esmerelda Gallardo, undertaken in 2014-12-02 in Norwalk, CA under Chapter 7, concluded with discharge in 03/02/2015 after liquidating assets."
Esmerelda Gallardo — California, 2:14-bk-32369-BB


ᐅ Jose Gallegos, California

Address: 11415 Belcher St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-44965-VZ Overview: "The bankruptcy record of Jose Gallegos from Norwalk, CA, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jose Gallegos — California, 2:10-bk-44965-VZ


ᐅ Jr Francisco Gallegos, California

Address: 13210 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-11916-ER Summary: "In Norwalk, CA, Jr Francisco Gallegos filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Jr Francisco Gallegos — California, 2:13-bk-11916-ER


ᐅ Evangelina Gallo, California

Address: 12073 Excelsior Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50533-BR: "Evangelina Gallo's bankruptcy, initiated in 12/10/2012 and concluded by 2013-03-22 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evangelina Gallo — California, 2:12-bk-50533-BR


ᐅ Judith Galvan, California

Address: 11856 Lyndora St Norwalk, CA 90650-2935

Concise Description of Bankruptcy Case 2:14-bk-25545-TD7: "In a Chapter 7 bankruptcy case, Judith Galvan from Norwalk, CA, saw her proceedings start in August 13, 2014 and complete by November 2014, involving asset liquidation."
Judith Galvan — California, 2:14-bk-25545-TD


ᐅ Gerry Herrin Galvan, California

Address: 12202 Maidstone Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-35114-ER Summary: "The bankruptcy record of Gerry Herrin Galvan from Norwalk, CA, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Gerry Herrin Galvan — California, 2:13-bk-35114-ER


ᐅ Nuria Gamboa, California

Address: 11914 Molette St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-58128-PC Summary: "In Norwalk, CA, Nuria Gamboa filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2011."
Nuria Gamboa — California, 2:10-bk-58128-PC


ᐅ Elizabeth Gamez, California

Address: 11521 McLaren St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-16480-RN7: "Elizabeth Gamez's bankruptcy, initiated in 2013-03-13 and concluded by 06/23/2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Gamez — California, 2:13-bk-16480-RN


ᐅ Antemio Gandara, California

Address: 12831 Stagecoach Ln Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21353-RN Summary: "Antemio Gandara's bankruptcy, initiated in 04/30/2013 and concluded by 08/05/2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antemio Gandara — California, 2:13-bk-21353-RN


ᐅ Alfredo Garay, California

Address: 11422 Hayford St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-34607-TD Overview: "Alfredo Garay's bankruptcy, initiated in July 2012 and concluded by 2012-11-19 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Garay — California, 2:12-bk-34607-TD


ᐅ Margarita Garay, California

Address: 14430 Harvest Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26650-RN Summary: "In a Chapter 7 bankruptcy case, Margarita Garay from Norwalk, CA, saw her proceedings start in 04/28/2010 and complete by 08/08/2010, involving asset liquidation."
Margarita Garay — California, 2:10-bk-26650-RN


ᐅ Rubio Carmen E Garcia, California

Address: 14402 Flallon Ave Apt 4 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-56599-BB: "In Norwalk, CA, Rubio Carmen E Garcia filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2012."
Rubio Carmen E Garcia — California, 2:11-bk-56599-BB


ᐅ Luz Garcia, California

Address: 11850 Barnwall St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-43137-TD: "Luz Garcia's Chapter 7 bankruptcy, filed in Norwalk, CA in 11.24.2009, led to asset liquidation, with the case closing in March 2010."
Luz Garcia — California, 2:09-bk-43137-TD


ᐅ Zeledon Ives Slyke Garcia, California

Address: 12058 Walnut St Apt 2 Norwalk, CA 90650-4190

Concise Description of Bankruptcy Case 2:16-bk-17412-RK7: "In Norwalk, CA, Zeledon Ives Slyke Garcia filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Zeledon Ives Slyke Garcia — California, 2:16-bk-17412-RK


ᐅ Lamberto E Garcia, California

Address: 11939 Algardi St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-10975-BB7: "The bankruptcy record of Lamberto E Garcia from Norwalk, CA, shows a Chapter 7 case filed in January 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Lamberto E Garcia — California, 2:13-bk-10975-BB


ᐅ Miguel Ledezma Garcia, California

Address: 14638 Lefloss Ave Norwalk, CA 90650-4607

Concise Description of Bankruptcy Case 2:14-bk-24650-RN7: "The bankruptcy filing by Miguel Ledezma Garcia, undertaken in 07.31.2014 in Norwalk, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Miguel Ledezma Garcia — California, 2:14-bk-24650-RN


ᐅ Rosa I Garcia, California

Address: 12051 Harvest Ave Norwalk, CA 90650-7816

Brief Overview of Bankruptcy Case 2:16-bk-17837-WB: "In Norwalk, CA, Rosa I Garcia filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016."
Rosa I Garcia — California, 2:16-bk-17837-WB


ᐅ Zintia Garcia, California

Address: 11443 Foster Rd Norwalk, CA 90650-2723

Bankruptcy Case 2:14-bk-21304-RN Summary: "Zintia Garcia's bankruptcy, initiated in 2014-06-10 and concluded by 2014-09-22 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zintia Garcia — California, 2:14-bk-21304-RN


ᐅ Daniel Quijano Garcia, California

Address: 12328 Spry St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22137-VZ: "The bankruptcy filing by Daniel Quijano Garcia, undertaken in Mar 22, 2011 in Norwalk, CA under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Daniel Quijano Garcia — California, 2:11-bk-22137-VZ


ᐅ Alejandro Anthony Garcia, California

Address: 12918 Mesquite Ln Norwalk, CA 90650-3316

Concise Description of Bankruptcy Case 2:15-bk-27061-BB7: "The bankruptcy record of Alejandro Anthony Garcia from Norwalk, CA, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Alejandro Anthony Garcia — California, 2:15-bk-27061-BB


ᐅ Griselda Garcia, California

Address: 11314 Studebaker Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-53616-ER: "Griselda Garcia's bankruptcy, initiated in 10.11.2010 and concluded by 2011-02-13 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Griselda Garcia — California, 2:10-bk-53616-ER


ᐅ Carlos Garcia, California

Address: 13504 Delavan Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-54059-PC: "The case of Carlos Garcia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Garcia — California, 2:10-bk-54059-PC


ᐅ Ruiz Marisol Rosaly Garcia, California

Address: 11958 Bombardier Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-10261-TD Summary: "The case of Ruiz Marisol Rosaly Garcia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruiz Marisol Rosaly Garcia — California, 2:13-bk-10261-TD


ᐅ Ramiro Garcia, California

Address: 11716 Adonis Ave Norwalk, CA 90650-1903

Brief Overview of Bankruptcy Case 2:16-bk-15929-TD: "Ramiro Garcia's Chapter 7 bankruptcy, filed in Norwalk, CA in 2016-05-04, led to asset liquidation, with the case closing in 2016-08-02."
Ramiro Garcia — California, 2:16-bk-15929-TD


ᐅ Dolores Garcia, California

Address: 13319 Domart Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-27230-SB: "The case of Dolores Garcia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Garcia — California, 2:10-bk-27230-SB


ᐅ Guadalupe Garcia, California

Address: 12331 Sproul St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-39400-BR: "In a Chapter 7 bankruptcy case, Guadalupe Garcia from Norwalk, CA, saw their proceedings start in 10/26/2009 and complete by 2010-02-05, involving asset liquidation."
Guadalupe Garcia — California, 2:09-bk-39400-BR


ᐅ Tomas J Garcia, California

Address: 15230 Domart Ave Norwalk, CA 90650-5308

Bankruptcy Case 2:11-bk-39559-VZ Summary: "In his Chapter 13 bankruptcy case filed in 2011-07-11, Norwalk, CA's Tomas J Garcia agreed to a debt repayment plan, which was successfully completed by Apr 11, 2013."
Tomas J Garcia — California, 2:11-bk-39559-VZ


ᐅ Gabriela Hernandez De Garcia, California

Address: 11646 Spry St Norwalk, CA 90650-2338

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21799-RK: "In a Chapter 7 bankruptcy case, Gabriela Hernandez De Garcia from Norwalk, CA, saw her proceedings start in 2014-06-17 and complete by 2014-09-29, involving asset liquidation."
Gabriela Hernandez De Garcia — California, 2:14-bk-21799-RK


ᐅ Francis Garcia, California

Address: 15453 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-46275-VK Overview: "In a Chapter 7 bankruptcy case, Francis Garcia from Norwalk, CA, saw their proceedings start in 2009-12-22 and complete by 04/03/2010, involving asset liquidation."
Francis Garcia — California, 2:09-bk-46275-VK


ᐅ Giovanny Garcia, California

Address: 11563 Littchen St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34363-ER: "The bankruptcy record of Giovanny Garcia from Norwalk, CA, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Giovanny Garcia — California, 2:10-bk-34363-ER


ᐅ Hernandez Alejandro Garcia, California

Address: 11919 Cheshire St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-22181-BR Summary: "Norwalk, CA resident Hernandez Alejandro Garcia's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Hernandez Alejandro Garcia — California, 2:11-bk-22181-BR


ᐅ Rosalva Garcia, California

Address: 11720 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-34263-BB Summary: "Rosalva Garcia's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-06-05, led to asset liquidation, with the case closing in October 2011."
Rosalva Garcia — California, 2:11-bk-34263-BB


ᐅ Iris Fabiola Garcia, California

Address: 11654 Exelselcior Dr Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:14-bk-20871-BB: "The bankruptcy filing by Iris Fabiola Garcia, undertaken in June 2014 in Norwalk, CA under Chapter 7, concluded with discharge in 08/31/2014 after liquidating assets."
Iris Fabiola Garcia — California, 2:14-bk-20871-BB


ᐅ Mariana Garcia, California

Address: 14612 Fidel Ave Norwalk, CA 90650-5118

Bankruptcy Case 2:15-bk-20692-BB Overview: "Norwalk, CA resident Mariana Garcia's July 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2015."
Mariana Garcia — California, 2:15-bk-20692-BB


ᐅ Jr Francisco Garcia, California

Address: 11104 Flallon Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-26918-AA: "The case of Jr Francisco Garcia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francisco Garcia — California, 2:10-bk-26918-AA


ᐅ Juan Antonio Garcia, California

Address: 11646 Spry St Norwalk, CA 90650-2338

Bankruptcy Case 2:14-bk-21799-RK Summary: "Juan Antonio Garcia's bankruptcy, initiated in June 17, 2014 and concluded by 09.29.2014 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Antonio Garcia — California, 2:14-bk-21799-RK


ᐅ Cuauhtemoc Pablo Garcia, California

Address: 14619 Studebaker Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30241-RN: "In a Chapter 7 bankruptcy case, Cuauhtemoc Pablo Garcia from Norwalk, CA, saw his proceedings start in 05/09/2011 and complete by 09.11.2011, involving asset liquidation."
Cuauhtemoc Pablo Garcia — California, 2:11-bk-30241-RN


ᐅ Gloria Garcia, California

Address: 14817 Halcourt Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-45252-TD Summary: "Norwalk, CA resident Gloria Garcia's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Gloria Garcia — California, 2:09-bk-45252-TD


ᐅ Ana C Garcia, California

Address: 12051 Harvest Ave Norwalk, CA 90650-7816

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28397-VZ: "The bankruptcy record of Ana C Garcia from Norwalk, CA, shows a Chapter 7 case filed in 09/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
Ana C Garcia — California, 2:14-bk-28397-VZ


ᐅ Antonio Rivera Garcia, California

Address: 15512 Seaforth Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-26904-ER: "The case of Antonio Rivera Garcia in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Rivera Garcia — California, 2:13-bk-26904-ER


ᐅ Jose V Garcia, California

Address: 11957 165th St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14332-BR: "In a Chapter 7 bankruptcy case, Jose V Garcia from Norwalk, CA, saw their proceedings start in 2011-02-01 and complete by Jun 6, 2011, involving asset liquidation."
Jose V Garcia — California, 2:11-bk-14332-BR


ᐅ Maria Gabriela Garcia, California

Address: 11215 Crossdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-38399-RK: "The bankruptcy filing by Maria Gabriela Garcia, undertaken in 11/27/2013 in Norwalk, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Maria Gabriela Garcia — California, 2:13-bk-38399-RK


ᐅ Carlos Eric Garcia, California

Address: 11903 160th St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-21033-RN Summary: "The bankruptcy record of Carlos Eric Garcia from Norwalk, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Carlos Eric Garcia — California, 2:13-bk-21033-RN


ᐅ Isabel Maria Garcia, California

Address: 12129 Sproul St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-25205-ER: "In a Chapter 7 bankruptcy case, Isabel Maria Garcia from Norwalk, CA, saw her proceedings start in 04/30/2012 and complete by September 2, 2012, involving asset liquidation."
Isabel Maria Garcia — California, 2:12-bk-25205-ER


ᐅ Teri Garcia, California

Address: 12129 Alondra Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-39369-VZ: "Teri Garcia's Chapter 7 bankruptcy, filed in Norwalk, CA in July 2010, led to asset liquidation, with the case closing in 11/18/2010."
Teri Garcia — California, 2:10-bk-39369-VZ


ᐅ Susan Gard, California

Address: 14713 Ibex Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-36076-PC7: "The case of Susan Gard in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Gard — California, 2:10-bk-36076-PC


ᐅ Mary Gardner, California

Address: 11867 Lesser St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-42736-BB Overview: "The case of Mary Gardner in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Gardner — California, 2:10-bk-42736-BB


ᐅ Ramos Abel Garibay, California

Address: 13006 Goller Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-28314-AA: "The case of Ramos Abel Garibay in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramos Abel Garibay — California, 2:10-bk-28314-AA


ᐅ Shobha Gautam, California

Address: 12733 Cheshire St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30105-VK: "The bankruptcy record of Shobha Gautam from Norwalk, CA, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2010."
Shobha Gautam — California, 2:10-bk-30105-VK


ᐅ Rania A Gayed, California

Address: 12726 Curtis and King Rd Apt F Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-26985-BB: "In Norwalk, CA, Rania A Gayed filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Rania A Gayed — California, 2:11-bk-26985-BB


ᐅ Iii Eliseo Genera, California

Address: 14828 Cameo Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-35271-RK Summary: "Iii Eliseo Genera's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-07-23, led to asset liquidation, with the case closing in 11.25.2012."
Iii Eliseo Genera — California, 2:12-bk-35271-RK


ᐅ David A George, California

Address: 12117 Arlee Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-23175-ER Summary: "In a Chapter 7 bankruptcy case, David A George from Norwalk, CA, saw his proceedings start in May 20, 2013 and complete by 2013-08-30, involving asset liquidation."
David A George — California, 2:13-bk-23175-ER


ᐅ Darlene Marie Gerard, California

Address: 13743 Erwood Ave Norwalk, CA 90650-4019

Bankruptcy Case 8:16-bk-11282-ES Summary: "The bankruptcy record of Darlene Marie Gerard from Norwalk, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Darlene Marie Gerard — California, 8:16-bk-11282-ES


ᐅ Adriana Gibbs, California

Address: 12224 Cheshire St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-28303-BR: "Adriana Gibbs's bankruptcy, initiated in 04/27/2011 and concluded by 08.30.2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Gibbs — California, 2:11-bk-28303-BR


ᐅ Lillie Gibson, California

Address: 12256 Abingdon St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63516-PC: "In a Chapter 7 bankruptcy case, Lillie Gibson from Norwalk, CA, saw her proceedings start in 2010-12-15 and complete by 04.19.2011, involving asset liquidation."
Lillie Gibson — California, 2:10-bk-63516-PC


ᐅ Sharon A Gilliam, California

Address: 15512 Dartmoor Ave Norwalk, CA 90650-7357

Bankruptcy Case 2:14-bk-26267-BR Overview: "In Norwalk, CA, Sharon A Gilliam filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
Sharon A Gilliam — California, 2:14-bk-26267-BR


ᐅ Mohsen K Giurgius, California

Address: 12801 Rosecrans Ave Apt 251 Norwalk, CA 90650-4492

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12129-DS: "In Norwalk, CA, Mohsen K Giurgius filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Mohsen K Giurgius — California, 2:14-bk-12129-DS


ᐅ Tammie R Gladney, California

Address: 11464 Esther St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-48767-BB Summary: "Norwalk, CA resident Tammie R Gladney's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Tammie R Gladney — California, 2:11-bk-48767-BB


ᐅ Elizabeth M Glass, California

Address: 12706 Bloomfield Ave Apt 136 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-28498-ER: "In Norwalk, CA, Elizabeth M Glass filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2012."
Elizabeth M Glass — California, 2:12-bk-28498-ER


ᐅ Valerie Josee Godbout, California

Address: 12404 Sibley St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23048-PC: "Norwalk, CA resident Valerie Josee Godbout's May 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2013."
Valerie Josee Godbout — California, 2:13-bk-23048-PC


ᐅ Hector Godinez, California

Address: 10929 Littchen St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-26528-ER Summary: "In Norwalk, CA, Hector Godinez filed for Chapter 7 bankruptcy in 2012-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Hector Godinez — California, 2:12-bk-26528-ER


ᐅ Jose Godinez, California

Address: 14422 Shoemaker Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-55878-VK: "Jose Godinez's bankruptcy, initiated in October 26, 2010 and concluded by 2011-02-28 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Godinez — California, 2:10-bk-55878-VK


ᐅ Jr Benny Gutierrez, California

Address: 14837 Disney Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-47526-BR Overview: "The bankruptcy record of Jr Benny Gutierrez from Norwalk, CA, shows a Chapter 7 case filed in 09/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jr Benny Gutierrez — California, 2:10-bk-47526-BR


ᐅ Melina Gutierrez, California

Address: 12174 Shy St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-39112-VK Summary: "Melina Gutierrez's bankruptcy, initiated in 2009-10-22 and concluded by 02/01/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melina Gutierrez — California, 2:09-bk-39112-VK


ᐅ Oscar Daniel Gutierrez, California

Address: 10407 Leeds St Norwalk, CA 90650-8014

Concise Description of Bankruptcy Case 2:15-bk-11981-ER7: "The case of Oscar Daniel Gutierrez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Daniel Gutierrez — California, 2:15-bk-11981-ER