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 Silvia Godinez, California

Address: 10430 Imperial Hwy Apt 5 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39612-ER: "In a Chapter 7 bankruptcy case, Silvia Godinez from Norwalk, CA, saw her proceedings start in 2010-07-19 and complete by Nov 21, 2010, involving asset liquidation."
Silvia Godinez — California, 2:10-bk-39612-ER


ᐅ Thomas Golightly, California

Address: 12025 164th St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-43740-PC Overview: "Thomas Golightly's Chapter 7 bankruptcy, filed in Norwalk, CA in August 2010, led to asset liquidation, with the case closing in December 2010."
Thomas Golightly — California, 2:10-bk-43740-PC


ᐅ John Sousa Gomes, California

Address: 14822 Funston Ave Norwalk, CA 90650-5921

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13456-NB: "In Norwalk, CA, John Sousa Gomes filed for Chapter 7 bankruptcy in March 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
John Sousa Gomes — California, 2:15-bk-13456-NB


ᐅ Rafael Gomez, California

Address: 14427 Benfield Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-25742-BR7: "In a Chapter 7 bankruptcy case, Rafael Gomez from Norwalk, CA, saw his proceedings start in 06/17/2013 and complete by 09/27/2013, involving asset liquidation."
Rafael Gomez — California, 2:13-bk-25742-BR


ᐅ Miguel A Gomez, California

Address: 13828 Roseton Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-24718-BB: "The bankruptcy filing by Miguel A Gomez, undertaken in 2013-06-04 in Norwalk, CA under Chapter 7, concluded with discharge in September 14, 2013 after liquidating assets."
Miguel A Gomez — California, 2:13-bk-24718-BB


ᐅ Chavez Mario Gomez, California

Address: 11869 166th St Norwalk, CA 90650-7201

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15338-NB: "Norwalk, CA resident Chavez Mario Gomez's 04/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Chavez Mario Gomez — California, 2:16-bk-15338-NB


ᐅ Christopher Adrian Gomez, California

Address: 12401 Studebaker Rd Apt 147 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-27174-PC7: "Christopher Adrian Gomez's bankruptcy, initiated in May 16, 2012 and concluded by 2012-09-18 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Adrian Gomez — California, 2:12-bk-27174-PC


ᐅ Monica Gomez, California

Address: 14539 CROSSDALE AVE NORWALK, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-27317-ER7: "The bankruptcy record of Monica Gomez from Norwalk, CA, shows a Chapter 7 case filed in 05/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2010."
Monica Gomez — California, 2:10-bk-27317-ER


ᐅ Reina Gomez, California

Address: 10853 Firestone Blvd Norwalk, CA 90650-2274

Brief Overview of Bankruptcy Case 2:16-bk-10517-RK: "Reina Gomez's bankruptcy, initiated in 01/15/2016 and concluded by 04/14/2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reina Gomez — California, 2:16-bk-10517-RK


ᐅ Maria Alicia Gomez, California

Address: 13811 Shoemaker Ave Apt 34 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-11653-ER: "Maria Alicia Gomez's Chapter 7 bankruptcy, filed in Norwalk, CA in January 2013, led to asset liquidation, with the case closing in May 3, 2013."
Maria Alicia Gomez — California, 2:13-bk-11653-ER


ᐅ Moses Gomez, California

Address: 14733 Crossdale Ave Norwalk, CA 90650-5616

Bankruptcy Case 2:16-bk-18780-BB Summary: "The case of Moses Gomez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moses Gomez — California, 2:16-bk-18780-BB


ᐅ Victor Hugo Gomez, California

Address: 12155 Tina St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15301-RN: "Norwalk, CA resident Victor Hugo Gomez's Feb 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Victor Hugo Gomez — California, 2:12-bk-15301-RN


ᐅ Armando Gomez, California

Address: 13112 Volunteer Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56591-ER: "The case of Armando Gomez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Gomez — California, 2:10-bk-56591-ER


ᐅ Arnoldo Gomez, California

Address: 11926 Excelsior Dr Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23165-BR: "The bankruptcy record of Arnoldo Gomez from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2011."
Arnoldo Gomez — California, 2:11-bk-23165-BR


ᐅ Jr Pablo Gomez, California

Address: 11003 Zeus Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-16131-SB: "Jr Pablo Gomez's bankruptcy, initiated in 02.20.2010 and concluded by 06.02.2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Pablo Gomez — California, 2:10-bk-16131-SB


ᐅ Ralph E Gonzales, California

Address: 12644 Crossdale Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35655-ER: "In a Chapter 7 bankruptcy case, Ralph E Gonzales from Norwalk, CA, saw his proceedings start in 09/23/2009 and complete by January 3, 2010, involving asset liquidation."
Ralph E Gonzales — California, 2:09-bk-35655-ER


ᐅ Ray Reynaldo Gonzales, California

Address: 12712 Hoback St Norwalk, CA 90650-4437

Bankruptcy Case 2:16-bk-11052-BR Overview: "In Norwalk, CA, Ray Reynaldo Gonzales filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2016."
Ray Reynaldo Gonzales — California, 2:16-bk-11052-BR


ᐅ Ruben Gonzales, California

Address: 12714 Orr and Day Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20378-TD: "Ruben Gonzales's Chapter 7 bankruptcy, filed in Norwalk, CA in March 10, 2011, led to asset liquidation, with the case closing in July 2011."
Ruben Gonzales — California, 2:11-bk-20378-TD


ᐅ Jeanette M Gonzales, California

Address: 11213 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-46800-BB Overview: "The case of Jeanette M Gonzales in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette M Gonzales — California, 2:11-bk-46800-BB


ᐅ Mary Claire Natividad Gonzales, California

Address: 14638 Crossdale Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-36599-BR7: "Mary Claire Natividad Gonzales's bankruptcy, initiated in 2009-09-30 and concluded by Jan 10, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Claire Natividad Gonzales — California, 2:09-bk-36599-BR


ᐅ Adrian Gonzales, California

Address: 11745 Benfield Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-39987-AA: "In a Chapter 7 bankruptcy case, Adrian Gonzales from Norwalk, CA, saw their proceedings start in October 2009 and complete by 02.08.2010, involving asset liquidation."
Adrian Gonzales — California, 2:09-bk-39987-AA


ᐅ Ronald Andrew Gonzales, California

Address: 10876 Tonibar St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-10421-PC: "Ronald Andrew Gonzales's bankruptcy, initiated in January 5, 2012 and concluded by 05/09/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Andrew Gonzales — California, 2:12-bk-10421-PC


ᐅ Manuel S Gonzalez, California

Address: 12720 Orr and Day Rd Norwalk, CA 90650-2704

Brief Overview of Bankruptcy Case 2:15-bk-22711-RK: "The bankruptcy record of Manuel S Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2015."
Manuel S Gonzalez — California, 2:15-bk-22711-RK


ᐅ Sanchez Facundo Gonzalez, California

Address: 12018 Sycamore St Norwalk, CA 90650-4136

Bankruptcy Case 2:16-bk-16904-ER Summary: "Norwalk, CA resident Sanchez Facundo Gonzalez's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2016."
Sanchez Facundo Gonzalez — California, 2:16-bk-16904-ER


ᐅ Berber Ricardo Gonzalez, California

Address: 12036 161st St Norwalk, CA 90650-7161

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10902-BR: "The bankruptcy filing by Berber Ricardo Gonzalez, undertaken in 01/25/2016 in Norwalk, CA under Chapter 7, concluded with discharge in April 24, 2016 after liquidating assets."
Berber Ricardo Gonzalez — California, 2:16-bk-10902-BR


ᐅ Jose Gonzalez, California

Address: 14543 Dartmoor Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-40698-RN7: "Norwalk, CA resident Jose Gonzalez's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
Jose Gonzalez — California, 2:10-bk-40698-RN


ᐅ Manuel Gonzalez, California

Address: 12009 Cedarvale St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14885-BR: "The bankruptcy record of Manuel Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Manuel Gonzalez — California, 2:10-bk-14885-BR


ᐅ Jose Hugo Gonzalez, California

Address: 12415 Imperial Hwy Unit 50 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-24830-BR Overview: "Jose Hugo Gonzalez's bankruptcy, initiated in April 5, 2011 and concluded by August 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Hugo Gonzalez — California, 2:11-bk-24830-BR


ᐅ Arteaga Eloy Gonzalez, California

Address: 10628 Solo St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-50656-RN Overview: "The bankruptcy record of Arteaga Eloy Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in Sep 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Arteaga Eloy Gonzalez — California, 2:10-bk-50656-RN


ᐅ Jorge Luis Gonzalez, California

Address: 12120 Ruchel St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56889-RK: "Norwalk, CA resident Jorge Luis Gonzalez's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2012."
Jorge Luis Gonzalez — California, 2:11-bk-56889-RK


ᐅ Lissette Gonzalez, California

Address: 15631 Harvest Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-48317-PC7: "Norwalk, CA resident Lissette Gonzalez's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Lissette Gonzalez — California, 2:10-bk-48317-PC


ᐅ Cossio Rang Francisco Javier Gonzalez, California

Address: 14346 Ibex Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-17508-TD Summary: "The bankruptcy record of Cossio Rang Francisco Javier Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Cossio Rang Francisco Javier Gonzalez — California, 2:11-bk-17508-TD


ᐅ Santillan Estela Gonzalez, California

Address: 12010 Hebe Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-13601-BB7: "In Norwalk, CA, Santillan Estela Gonzalez filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Santillan Estela Gonzalez — California, 2:13-bk-13601-BB


ᐅ Fabian Gonzalez, California

Address: 12336 Sproul St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-26214-TD Summary: "The bankruptcy filing by Fabian Gonzalez, undertaken in 2012-05-08 in Norwalk, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Fabian Gonzalez — California, 2:12-bk-26214-TD


ᐅ Georgina Gonzalez, California

Address: 12934 Belfair St Norwalk, CA 90650-4504

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15629-BR: "In a Chapter 7 bankruptcy case, Georgina Gonzalez from Norwalk, CA, saw her proceedings start in 2016-04-28 and complete by July 27, 2016, involving asset liquidation."
Georgina Gonzalez — California, 2:16-bk-15629-BR


ᐅ Rodrigo Gonzalez, California

Address: 14454 Wheatstone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-36374-VZ: "In a Chapter 7 bankruptcy case, Rodrigo Gonzalez from Norwalk, CA, saw his proceedings start in 2010-06-28 and complete by October 31, 2010, involving asset liquidation."
Rodrigo Gonzalez — California, 2:10-bk-36374-VZ


ᐅ Luis Gonzalez, California

Address: 11437 Littchen St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-12778-PC Overview: "Norwalk, CA resident Luis Gonzalez's 01.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Luis Gonzalez — California, 2:11-bk-12778-PC


ᐅ Ruben Gonzalez, California

Address: 12236 Cyclops St Norwalk, CA 90650-2080

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26742-BR: "The bankruptcy record of Ruben Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Ruben Gonzalez — California, 2:14-bk-26742-BR


ᐅ Mauro Hernan Gonzalez, California

Address: 13316 Markdale Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-33999-RN: "The case of Mauro Hernan Gonzalez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauro Hernan Gonzalez — California, 2:12-bk-33999-RN


ᐅ Ruiz Juan Gonzalez, California

Address: 12166 Lowemont St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-47833-PC Overview: "In a Chapter 7 bankruptcy case, Ruiz Juan Gonzalez from Norwalk, CA, saw their proceedings start in September 2010 and complete by 01.09.2011, involving asset liquidation."
Ruiz Juan Gonzalez — California, 2:10-bk-47833-PC


ᐅ Maria Gonzalez, California

Address: 14359 Devlin Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-47566-RN7: "The case of Maria Gonzalez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Gonzalez — California, 2:11-bk-47566-RN


ᐅ Miguel Angel Gonzalez, California

Address: 12124 Hayford St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25391-RK: "Miguel Angel Gonzalez's Chapter 7 bankruptcy, filed in Norwalk, CA in 05.01.2012, led to asset liquidation, with the case closing in 09.03.2012."
Miguel Angel Gonzalez — California, 2:12-bk-25391-RK


ᐅ Jr Francisco Javier Gonzalez, California

Address: 12112 Kenney St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-13758-BR: "The bankruptcy filing by Jr Francisco Javier Gonzalez, undertaken in 2011-01-28 in Norwalk, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jr Francisco Javier Gonzalez — California, 2:11-bk-13758-BR


ᐅ Juan Manuel Gonzalez, California

Address: 14345 Clarkdale Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-48910-BB Summary: "Juan Manuel Gonzalez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2012-11-24, led to asset liquidation, with the case closing in March 2013."
Juan Manuel Gonzalez — California, 2:12-bk-48910-BB


ᐅ Elizabeth Concepcion Gonzalez, California

Address: PO Box 1953 Norwalk, CA 90651

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32677-BR: "The case of Elizabeth Concepcion Gonzalez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Concepcion Gonzalez — California, 2:11-bk-32677-BR


ᐅ Jr Ignacio Gonzalez, California

Address: 12714 Bloomfield Ave Apt 178 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-10303-TD: "Jr Ignacio Gonzalez's bankruptcy, initiated in Jan 4, 2013 and concluded by April 16, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ignacio Gonzalez — California, 2:13-bk-10303-TD


ᐅ Lucia Gonzalez, California

Address: PO Box 59271 Norwalk, CA 90652-0271

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26315-RK: "The bankruptcy record of Lucia Gonzalez from Norwalk, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Lucia Gonzalez — California, 2:15-bk-26315-RK


ᐅ Stephanie Gonzalez, California

Address: 10642 Foster Rd Norwalk, CA 90650-2161

Bankruptcy Case 2:15-bk-19725-ER Overview: "The bankruptcy filing by Stephanie Gonzalez, undertaken in 06.18.2015 in Norwalk, CA under Chapter 7, concluded with discharge in September 16, 2015 after liquidating assets."
Stephanie Gonzalez — California, 2:15-bk-19725-ER


ᐅ Gabriel Antonio Gonzalez, California

Address: 11105 Adoree St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26286-TD: "In a Chapter 7 bankruptcy case, Gabriel Antonio Gonzalez from Norwalk, CA, saw their proceedings start in Apr 14, 2011 and complete by 08.17.2011, involving asset liquidation."
Gabriel Antonio Gonzalez — California, 2:11-bk-26286-TD


ᐅ Melinda Gonzalez, California

Address: 12236 Cyclops St Norwalk, CA 90650-2080

Bankruptcy Case 2:14-bk-26742-BR Overview: "The bankruptcy filing by Melinda Gonzalez, undertaken in 08/29/2014 in Norwalk, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Melinda Gonzalez — California, 2:14-bk-26742-BR


ᐅ Hector A Gonzalez, California

Address: 15107 Arlee Ave Norwalk, CA 90650-6537

Brief Overview of Bankruptcy Case 2:14-bk-25278-DS: "Hector A Gonzalez's Chapter 7 bankruptcy, filed in Norwalk, CA in 08.08.2014, led to asset liquidation, with the case closing in 2014-11-17."
Hector A Gonzalez — California, 2:14-bk-25278-DS


ᐅ Kevin Gonzalez, California

Address: 12046 Hopland St Norwalk, CA 90650-6656

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16529-TD: "Norwalk, CA resident Kevin Gonzalez's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2016."
Kevin Gonzalez — California, 2:16-bk-16529-TD


ᐅ Ariel Gonzalez, California

Address: 12244 Spry St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-13856-BB Summary: "In Norwalk, CA, Ariel Gonzalez filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Ariel Gonzalez — California, 2:11-bk-13856-BB


ᐅ Danei Gordon, California

Address: 14607 Lefloss Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-25367-BB7: "The bankruptcy record of Danei Gordon from Norwalk, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Danei Gordon — California, 2:10-bk-25367-BB


ᐅ Oralia Barajas De Gourzong, California

Address: 12111 Pine St Apt A Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-16146-RN7: "Oralia Barajas De Gourzong's bankruptcy, initiated in 03.09.2013 and concluded by 2013-06-10 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oralia Barajas De Gourzong — California, 2:13-bk-16146-RN


ᐅ Ana Maria Govea, California

Address: 11943 Pantheon St Norwalk, CA 90650-1863

Brief Overview of Bankruptcy Case 2:14-bk-22181-DS: "The case of Ana Maria Govea in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Govea — California, 2:14-bk-22181-DS


ᐅ Francisco J Govea, California

Address: 11943 Pantheon St Norwalk, CA 90650-1863

Brief Overview of Bankruptcy Case 2:14-bk-22181-DS: "The bankruptcy record of Francisco J Govea from Norwalk, CA, shows a Chapter 7 case filed in Jun 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Francisco J Govea — California, 2:14-bk-22181-DS


ᐅ Gerald R Goward, California

Address: 11641 Dartmouth Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-15846-RN7: "Gerald R Goward's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-02-11, led to asset liquidation, with the case closing in 2011-06-16."
Gerald R Goward — California, 2:11-bk-15846-RN


ᐅ Jose Graciano, California

Address: 16013 Pioneer Blvd Norwalk, CA 90650

Bankruptcy Case 2:10-bk-48835-ER Overview: "Norwalk, CA resident Jose Graciano's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2011."
Jose Graciano — California, 2:10-bk-48835-ER


ᐅ Delgado Fabian Romeo Granados, California

Address: 11635 Tina St Norwalk, CA 90650-1743

Concise Description of Bankruptcy Case 2:14-bk-24396-NB7: "In a Chapter 7 bankruptcy case, Delgado Fabian Romeo Granados from Norwalk, CA, saw his proceedings start in 07.29.2014 and complete by 10.27.2014, involving asset liquidation."
Delgado Fabian Romeo Granados — California, 2:14-bk-24396-NB


ᐅ Ricardo Granados, California

Address: 14118 Crossdale Ave Norwalk, CA 90650

Bankruptcy Case 2:09-bk-37115-ER Overview: "Norwalk, CA resident Ricardo Granados's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
Ricardo Granados — California, 2:09-bk-37115-ER


ᐅ Mary Ann Grant, California

Address: 11332 Cresson St Norwalk, CA 90650-7628

Concise Description of Bankruptcy Case 2:16-bk-15258-RK7: "Mary Ann Grant's bankruptcy, initiated in April 2016 and concluded by July 2016 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Grant — California, 2:16-bk-15258-RK


ᐅ Jose Grijalva, California

Address: 14806 Lefloss Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-26294-RN Summary: "In Norwalk, CA, Jose Grijalva filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2010."
Jose Grijalva — California, 2:10-bk-26294-RN


ᐅ Charles Kevin Grose, California

Address: 14754 Pioneer Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-21330-ER: "Charles Kevin Grose's Chapter 7 bankruptcy, filed in Norwalk, CA in April 2013, led to asset liquidation, with the case closing in 08/05/2013."
Charles Kevin Grose — California, 2:13-bk-21330-ER


ᐅ Efrain J Guardado, California

Address: 14626 Crossdale Ave Norwalk, CA 90650-5613

Concise Description of Bankruptcy Case 2:14-bk-33580-BB7: "The bankruptcy filing by Efrain J Guardado, undertaken in 2014-12-23 in Norwalk, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Efrain J Guardado — California, 2:14-bk-33580-BB


ᐅ Elizabeth Guardado, California

Address: 14626 Crossdale Ave Norwalk, CA 90650-5613

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33580-BB: "Elizabeth Guardado's bankruptcy, initiated in December 2014 and concluded by 03.23.2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Guardado — California, 2:14-bk-33580-BB


ᐅ Dora Molina Guardiola, California

Address: 15423 Crossdale Ave Norwalk, CA 90650-6230

Bankruptcy Case 2:15-bk-11447-RK Overview: "Dora Molina Guardiola's bankruptcy, initiated in 01.30.2015 and concluded by April 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Molina Guardiola — California, 2:15-bk-11447-RK


ᐅ Pablo Martinez Guardiola, California

Address: 15423 Crossdale Ave Norwalk, CA 90650-6230

Brief Overview of Bankruptcy Case 2:15-bk-11447-RK: "In Norwalk, CA, Pablo Martinez Guardiola filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2015."
Pablo Martinez Guardiola — California, 2:15-bk-11447-RK


ᐅ Rachael Irene Guerra, California

Address: 10407 Crewe St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-20033-PC Summary: "The case of Rachael Irene Guerra in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael Irene Guerra — California, 2:12-bk-20033-PC


ᐅ Rigoberto Guerra, California

Address: 15412 Longworth Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45066-AA: "Norwalk, CA resident Rigoberto Guerra's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Rigoberto Guerra — California, 2:09-bk-45066-AA


ᐅ Elizabeth Teresa Guerrero, California

Address: 12162 Pine St Apt A Norwalk, CA 90650-4289

Bankruptcy Case 2:16-bk-10814-RK Summary: "The bankruptcy record of Elizabeth Teresa Guerrero from Norwalk, CA, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Elizabeth Teresa Guerrero — California, 2:16-bk-10814-RK


ᐅ Esequiel Guerrero, California

Address: PO Box 2002 Norwalk, CA 90651

Brief Overview of Bankruptcy Case 8:10-bk-18493-ES: "Norwalk, CA resident Esequiel Guerrero's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Esequiel Guerrero — California, 8:10-bk-18493-ES


ᐅ Vargas Luis Guerrero, California

Address: 11065 Ferina St Apt 30 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-17705-BR Summary: "Vargas Luis Guerrero's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-03-02, led to asset liquidation, with the case closing in June 23, 2010."
Vargas Luis Guerrero — California, 2:10-bk-17705-BR


ᐅ Janett E Guerrero, California

Address: 11315 Studebaker Rd Norwalk, CA 90650-7538

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12468-BB: "The bankruptcy record of Janett E Guerrero from Norwalk, CA, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Janett E Guerrero — California, 2:14-bk-12468-BB


ᐅ Ada Esperanza Guerrero, California

Address: 12925 Mesquite Ln # 132 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-62694-RN Summary: "Norwalk, CA resident Ada Esperanza Guerrero's Dec 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-02."
Ada Esperanza Guerrero — California, 2:11-bk-62694-RN


ᐅ Vilma Del Carmen Guerrero, California

Address: 13115 Curtis and King Rd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-18970-TD: "In a Chapter 7 bankruptcy case, Vilma Del Carmen Guerrero from Norwalk, CA, saw her proceedings start in 2013-04-05 and complete by 07.08.2013, involving asset liquidation."
Vilma Del Carmen Guerrero — California, 2:13-bk-18970-TD


ᐅ Alejandro Guerrero, California

Address: 14510 Cameo Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-55514-ER7: "The bankruptcy record of Alejandro Guerrero from Norwalk, CA, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2011."
Alejandro Guerrero — California, 2:10-bk-55514-ER


ᐅ Anthony D Guerrero, California

Address: 13835 Greenstone Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-12669-RN7: "Anthony D Guerrero's bankruptcy, initiated in 01/20/2011 and concluded by 2011-05-25 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony D Guerrero — California, 2:11-bk-12669-RN


ᐅ Gissel Guevara, California

Address: PO Box 288 Norwalk, CA 90651

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32770-ER: "The bankruptcy filing by Gissel Guevara, undertaken in June 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Gissel Guevara — California, 2:10-bk-32770-ER


ᐅ Hector Guevara, California

Address: 11928 Orange St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-14357-ER: "The bankruptcy filing by Hector Guevara, undertaken in 02/07/2012 in Norwalk, CA under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Hector Guevara — California, 2:12-bk-14357-ER


ᐅ Ricardo Guevara, California

Address: 11710 Adonis Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-47709-EC: "Norwalk, CA resident Ricardo Guevara's 09/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Ricardo Guevara — California, 2:11-bk-47709-EC


ᐅ Francisco Guillen, California

Address: 11734 Cyclops St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-24510-RN Overview: "In a Chapter 7 bankruptcy case, Francisco Guillen from Norwalk, CA, saw their proceedings start in 04.15.2010 and complete by 2010-07-26, involving asset liquidation."
Francisco Guillen — California, 2:10-bk-24510-RN


ᐅ James Eugene Guillen, California

Address: 12248 Hermosura St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-51734-TD: "The bankruptcy record of James Eugene Guillen from Norwalk, CA, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-02."
James Eugene Guillen — California, 2:12-bk-51734-TD


ᐅ Aurelia Guillen, California

Address: 13719 Graystone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-48955-BR: "Norwalk, CA resident Aurelia Guillen's November 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2013."
Aurelia Guillen — California, 2:12-bk-48955-BR


ᐅ Cecilia Guillen, California

Address: 12028 Maidstone Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-14938-RN Overview: "Norwalk, CA resident Cecilia Guillen's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2013."
Cecilia Guillen — California, 2:13-bk-14938-RN


ᐅ Gerald A Gulewich, California

Address: 13030 Miller Ave Norwalk, CA 90650-3341

Brief Overview of Bankruptcy Case 2:14-bk-27184-BR: "Norwalk, CA resident Gerald A Gulewich's 09/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Gerald A Gulewich — California, 2:14-bk-27184-BR


ᐅ Olivia Gulewich, California

Address: 13030 Miller Ave Norwalk, CA 90650-3341

Brief Overview of Bankruptcy Case 2:14-bk-27184-BR: "In Norwalk, CA, Olivia Gulewich filed for Chapter 7 bankruptcy in 09.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Olivia Gulewich — California, 2:14-bk-27184-BR


ᐅ Yanchun Guo, California

Address: 11563 Dartmouth Dr Norwalk, CA 90650

Bankruptcy Case 2:11-bk-17366-BB Overview: "Yanchun Guo's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-02-22, led to asset liquidation, with the case closing in 2011-06-27."
Yanchun Guo — California, 2:11-bk-17366-BB


ᐅ Irma Noemi Gutierrez, California

Address: 12636 Graystone Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-40069-EC Summary: "In a Chapter 7 bankruptcy case, Irma Noemi Gutierrez from Norwalk, CA, saw her proceedings start in Jul 13, 2011 and complete by 11.15.2011, involving asset liquidation."
Irma Noemi Gutierrez — California, 2:11-bk-40069-EC


ᐅ Alejandro Gutierrez, California

Address: 11922 Dalwood Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34940-BB: "Alejandro Gutierrez's Chapter 7 bankruptcy, filed in Norwalk, CA in June 2010, led to asset liquidation, with the case closing in Oct 21, 2010."
Alejandro Gutierrez — California, 2:10-bk-34940-BB


ᐅ Arturo Gutierrez, California

Address: 11101 Imperial Hwy Spc 82 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15860-ER: "Norwalk, CA resident Arturo Gutierrez's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Arturo Gutierrez — California, 2:10-bk-15860-ER


ᐅ Chavez Navo Gutierrez, California

Address: 14619 Norwalk Blvd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-14222-SB7: "In a Chapter 7 bankruptcy case, Chavez Navo Gutierrez from Norwalk, CA, saw their proceedings start in 02/05/2010 and complete by 05/18/2010, involving asset liquidation."
Chavez Navo Gutierrez — California, 2:10-bk-14222-SB


ᐅ Ramon Adolfo Gutierrez, California

Address: 14017 Roseton Ave Norwalk, CA 90650-3826

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25727-BB: "Ramon Adolfo Gutierrez's Chapter 7 bankruptcy, filed in Norwalk, CA in October 13, 2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Ramon Adolfo Gutierrez — California, 2:15-bk-25727-BB


ᐅ Salcedo Samuel Gutierrez, California

Address: 11457 Alondra Blvd Norwalk, CA 90650-6301

Concise Description of Bankruptcy Case 2:14-bk-24970-TD7: "The case of Salcedo Samuel Gutierrez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salcedo Samuel Gutierrez — California, 2:14-bk-24970-TD


ᐅ Tina Gutierrez, California

Address: PO Box 59104 Norwalk, CA 90652

Concise Description of Bankruptcy Case 8:10-bk-20644-TA7: "The bankruptcy filing by Tina Gutierrez, undertaken in July 30, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Tina Gutierrez — California, 8:10-bk-20644-TA


ᐅ Frank Gutierrez, California

Address: 14013 Studebaker Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45180-RN: "Frank Gutierrez's Chapter 7 bankruptcy, filed in Norwalk, CA in 2010-08-20, led to asset liquidation, with the case closing in Dec 23, 2010."
Frank Gutierrez — California, 2:10-bk-45180-RN


ᐅ Sanchez Antonio Gutierrez, California

Address: 12307 Nordesta Dr Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:12-bk-26382-TD7: "In a Chapter 7 bankruptcy case, Sanchez Antonio Gutierrez from Norwalk, CA, saw their proceedings start in 2012-05-09 and complete by Aug 20, 2012, involving asset liquidation."
Sanchez Antonio Gutierrez — California, 2:12-bk-26382-TD