Website Logo

Paramount, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Paramount.

Last updated on: April 12, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Bertha R Sanchez, Paramount CA

Address: 13731 Fairlock Ave Paramount, CA 90723-2130
Bankruptcy Case 2:16-bk-10241-ER Summary: "The case of Bertha R Sanchez in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-08 and discharged early April 7, 2016, focusing on asset liquidation to repay creditors."
Bertha R Sanchez — California

Ricardo Sanchez, Paramount CA

Address: 8442 Harrison St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-28076-PC: "Ricardo Sanchez's bankruptcy, initiated in Apr 26, 2011 and concluded by August 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Sanchez — California

Argueta Jesus Sanchez, Paramount CA

Address: 6537 San Marcus St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23217-RN: "In a Chapter 7 bankruptcy case, Argueta Jesus Sanchez from Paramount, CA, saw their proceedings start in 04/06/2010 and complete by 2010-07-17, involving asset liquidation."
Argueta Jesus Sanchez — California

Ruben Sanchez, Paramount CA

Address: 15701 Caldora Ave Paramount, CA 90723-3739
Concise Description of Bankruptcy Case 2:14-bk-26152-RK7: "The bankruptcy record of Ruben Sanchez from Paramount, CA, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Ruben Sanchez — California

Sabas De Avila Sanchez, Paramount CA

Address: 15000 Downey Ave Unit 353 Paramount, CA 90723
Bankruptcy Case 2:12-bk-46056-RN Overview: "Sabas De Avila Sanchez's Chapter 7 bankruptcy, filed in Paramount, CA in 2012-10-26, led to asset liquidation, with the case closing in 01.28.2013."
Sabas De Avila Sanchez — California

Olga Sanchez, Paramount CA

Address: 16422 California Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-53670-ER7: "The bankruptcy record of Olga Sanchez from Paramount, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Olga Sanchez — California

Herbert V Sanchez, Paramount CA

Address: 8024 Gardendale St Apt B Paramount, CA 90723-2452
Bankruptcy Case 2:14-bk-25234-RN Overview: "In Paramount, CA, Herbert V Sanchez filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Herbert V Sanchez — California

Francisco Sanchez, Paramount CA

Address: 15531 Gundry Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-45415-PC: "In Paramount, CA, Francisco Sanchez filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2010."
Francisco Sanchez — California

Juan Jose Sanchez, Paramount CA

Address: 8121 Jefferson St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22477-BR: "Juan Jose Sanchez's bankruptcy, initiated in March 23, 2011 and concluded by 07.26.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Jose Sanchez — California

Ricardo A Sanchez, Paramount CA

Address: 16422 California Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-10648-RK Summary: "In Paramount, CA, Ricardo A Sanchez filed for Chapter 7 bankruptcy in 01.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Ricardo A Sanchez — California

Arturo Sandoval, Paramount CA

Address: 7110 Somerset Blvd Apt 2 Paramount, CA 90723
Bankruptcy Case 2:12-bk-11810-BB Overview: "The case of Arturo Sandoval in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in January 18, 2012 and discharged early 05/22/2012, focusing on asset liquidation to repay creditors."
Arturo Sandoval — California

Gonzalo E Sandoval, Paramount CA

Address: 6610 San Carlos St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:13-bk-25091-RK: "Gonzalo E Sandoval's bankruptcy, initiated in 06/07/2013 and concluded by 09.09.2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalo E Sandoval — California

Berueta Marcos Sandoval, Paramount CA

Address: 7221 Petrol St Unit 16 Paramount, CA 90723
Bankruptcy Case 2:12-bk-26935-RK Overview: "The bankruptcy filing by Berueta Marcos Sandoval, undertaken in 05.14.2012 in Paramount, CA under Chapter 7, concluded with discharge in 09/16/2012 after liquidating assets."
Berueta Marcos Sandoval — California

Laura P Sandoval, Paramount CA

Address: 15138 Virginia Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-22127-TD Summary: "The bankruptcy filing by Laura P Sandoval, undertaken in 05.08.2013 in Paramount, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Laura P Sandoval — California

George Martinez Sandoval, Paramount CA

Address: 15515 Bixler Ave Paramount, CA 90723-4423
Brief Overview of Bankruptcy Case 2:14-bk-23292-BR: "The bankruptcy record of George Martinez Sandoval from Paramount, CA, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
George Martinez Sandoval — California

Gloria Elena Sandoval, Paramount CA

Address: 7321 Motz St Paramount, CA 90723-4816
Bankruptcy Case 2:16-bk-15832-BB Overview: "Gloria Elena Sandoval's bankruptcy, initiated in 05.02.2016 and concluded by 2016-07-31 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Elena Sandoval — California

Magda Libni Santiago, Paramount CA

Address: 15325 Orange Ave Spc F10 Paramount, CA 90723-3891
Concise Description of Bankruptcy Case 2:16-bk-15132-BR7: "Magda Libni Santiago's bankruptcy, initiated in April 2016 and concluded by 07/19/2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magda Libni Santiago — California

Alvaro A Santillan, Paramount CA

Address: 8216 Olanda St Paramount, CA 90723
Bankruptcy Case 2:12-bk-42175-BR Overview: "In Paramount, CA, Alvaro A Santillan filed for Chapter 7 bankruptcy in 09/21/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
Alvaro A Santillan — California

Angelica Santos, Paramount CA

Address: 7021 Alondra Blvd Apt 20 Paramount, CA 90723
Bankruptcy Case 2:09-bk-46470-EC Summary: "In Paramount, CA, Angelica Santos filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2010."
Angelica Santos — California

Rina Sarmiento, Paramount CA

Address: 8439 Adams St Apt 18 Paramount, CA 90723
Bankruptcy Case 2:09-bk-38795-BR Summary: "In a Chapter 7 bankruptcy case, Rina Sarmiento from Paramount, CA, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Rina Sarmiento — California

Jr Panfilo Saucedo, Paramount CA

Address: 8235 Howe St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-40172-ER7: "The bankruptcy record of Jr Panfilo Saucedo from Paramount, CA, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Jr Panfilo Saucedo — California

Alan Schwartz, Paramount CA

Address: 13920 ARTHUR AVE APT 8 PARAMOUNT, CA 90723
Bankruptcy Case 1:10-bk-17257-KT Overview: "In Paramount, CA, Alan Schwartz filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2010."
Alan Schwartz — California

Gutierrez Marcos Sedano, Paramount CA

Address: 6818 San Juan St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-64296-PC7: "Gutierrez Marcos Sedano's bankruptcy, initiated in 12.21.2010 and concluded by 04/25/2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Marcos Sedano — California

Juan Sedano, Paramount CA

Address: 8069 70th St Paramount, CA 90723
Bankruptcy Case 2:09-bk-42869-VZ Overview: "In a Chapter 7 bankruptcy case, Juan Sedano from Paramount, CA, saw their proceedings start in 2009-11-23 and complete by 03.05.2010, involving asset liquidation."
Juan Sedano — California

Gina Marie Sega, Paramount CA

Address: 15943 California Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:13-bk-19822-TD7: "Gina Marie Sega's Chapter 7 bankruptcy, filed in Paramount, CA in 2013-04-15, led to asset liquidation, with the case closing in Jul 22, 2013."
Gina Marie Sega — California

Valerio Victor Segura, Paramount CA

Address: 8311 Howe St Paramount, CA 90723
Bankruptcy Case 2:12-bk-26090-TD Summary: "In Paramount, CA, Valerio Victor Segura filed for Chapter 7 bankruptcy in 05.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Valerio Victor Segura — California

Antonia Segura, Paramount CA

Address: 16211 Downey Ave Unit 28 Paramount, CA 90723
Bankruptcy Case 2:13-bk-34496-BB Summary: "In Paramount, CA, Antonia Segura filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Antonia Segura — California

Robert Segura, Paramount CA

Address: 13619 Obispo Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-44052-BB7: "Robert Segura's bankruptcy, initiated in 2010-08-13 and concluded by December 16, 2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Segura — California

Erlinda R Sena, Paramount CA

Address: 8316 Elburg St Paramount, CA 90723
Bankruptcy Case 2:11-bk-59398-BB Summary: "Paramount, CA resident Erlinda R Sena's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Erlinda R Sena — California

Jose Juan Sepulveda, Paramount CA

Address: 8106 Somerset Blvd Paramount, CA 90723
Concise Description of Bankruptcy Case 2:12-bk-11082-ER7: "Jose Juan Sepulveda's bankruptcy, initiated in 2012-01-11 and concluded by 2012-05-15 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Juan Sepulveda — California

Martinez Alma Erendi Sepulveda, Paramount CA

Address: 13457 Jetmore Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-47073-RN Summary: "Martinez Alma Erendi Sepulveda's Chapter 7 bankruptcy, filed in Paramount, CA in 08.31.2011, led to asset liquidation, with the case closing in 01.03.2012."
Martinez Alma Erendi Sepulveda — California

Alfonso Javier Serra, Paramount CA

Address: 15347 California Ave Paramount, CA 90723-4321
Bankruptcy Case 2:16-bk-17536-TD Overview: "Alfonso Javier Serra's bankruptcy, initiated in 06.07.2016 and concluded by 09.05.2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Javier Serra — California

Matilde Servantes, Paramount CA

Address: 13946 Mcclure Ave Apt A Paramount, CA 90723-2247
Bankruptcy Case 2:16-bk-17383-DS Overview: "Paramount, CA resident Matilde Servantes's 06/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
Matilde Servantes — California

Lora Servin, Paramount CA

Address: 6829 San Rafael St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15796-ER: "Lora Servin's Chapter 7 bankruptcy, filed in Paramount, CA in Mar 6, 2013, led to asset liquidation, with the case closing in June 2013."
Lora Servin — California

Steven Raynard Shade, Paramount CA

Address: 15628 Delcombre Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:11-bk-17490-TD7: "The bankruptcy record of Steven Raynard Shade from Paramount, CA, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Steven Raynard Shade — California

Rossilynn Ann Siler, Paramount CA

Address: 7126 Somerset Blvd Apt 110 Paramount, CA 90723-3981
Bankruptcy Case 2:15-bk-26747-BR Summary: "Rossilynn Ann Siler's Chapter 7 bankruptcy, filed in Paramount, CA in 2015-10-30, led to asset liquidation, with the case closing in 01.28.2016."
Rossilynn Ann Siler — California

Mendoza Jose Ricardo Siliezar, Paramount CA

Address: 6503 72nd St Apt L Paramount, CA 90723
Bankruptcy Case 2:11-bk-43957-BB Overview: "Mendoza Jose Ricardo Siliezar's bankruptcy, initiated in Aug 9, 2011 and concluded by 12/12/2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendoza Jose Ricardo Siliezar — California

Guillermo Silva, Paramount CA

Address: 8135 Howe St Paramount, CA 90723
Bankruptcy Case 2:12-bk-26109-BB Summary: "In Paramount, CA, Guillermo Silva filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Guillermo Silva — California

Valadez Rafael Silva, Paramount CA

Address: 15344 Avocado Ave Paramount, CA 90723-4507
Concise Description of Bankruptcy Case 2:15-bk-16071-BR7: "Valadez Rafael Silva's Chapter 7 bankruptcy, filed in Paramount, CA in April 2015, led to asset liquidation, with the case closing in July 16, 2015."
Valadez Rafael Silva — California

Brandy Sinegal, Paramount CA

Address: 15911 Vermont Ave Apt 243 Paramount, CA 90723
Bankruptcy Case 2:10-bk-24998-RN Summary: "In Paramount, CA, Brandy Sinegal filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2010."
Brandy Sinegal — California

Jr Humberto Sioria, Paramount CA

Address: 8117 Denbo St Paramount, CA 90723
Bankruptcy Case 2:10-bk-56365-BB Overview: "Jr Humberto Sioria's bankruptcy, initiated in 2010-10-28 and concluded by 03.02.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Humberto Sioria — California

Byron Eugene Small, Paramount CA

Address: 14515 Passage Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-62952-BB Summary: "Byron Eugene Small's Chapter 7 bankruptcy, filed in Paramount, CA in 12/31/2011, led to asset liquidation, with the case closing in 05/04/2012."
Byron Eugene Small — California

Jr Tommy Arnel Smith, Paramount CA

Address: 6667 Caro St Paramount, CA 90723
Bankruptcy Case 2:11-bk-14050-BR Summary: "The bankruptcy filing by Jr Tommy Arnel Smith, undertaken in 01.31.2011 in Paramount, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jr Tommy Arnel Smith — California

Rhesha Smith, Paramount CA

Address: 13918 McClure Ave Unit 2 Paramount, CA 90723
Bankruptcy Case 11-01322-BGC7 Overview: "The bankruptcy filing by Rhesha Smith, undertaken in 03/10/2011 in Paramount, CA under Chapter 7, concluded with discharge in 07.13.2011 after liquidating assets."
Rhesha Smith — California

Moore Bobbi J Smith, Paramount CA

Address: 7021 Alondra Blvd Apt 17 Paramount, CA 90723-3949
Bankruptcy Case 2:15-bk-24352-BR Summary: "The bankruptcy record of Moore Bobbi J Smith from Paramount, CA, shows a Chapter 7 case filed in 2015-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Moore Bobbi J Smith — California

Sandra Smith, Paramount CA

Address: 16601 Garfield Ave Spc 103 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:09-bk-46442-TD: "Sandra Smith's Chapter 7 bankruptcy, filed in Paramount, CA in Dec 23, 2009, led to asset liquidation, with the case closing in May 3, 2010."
Sandra Smith — California

Marsha Ann Smith, Paramount CA

Address: 15139 Orange Ave Unit 2 Paramount, CA 90723
Bankruptcy Case 2:13-bk-25475-TD Summary: "Paramount, CA resident Marsha Ann Smith's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2013."
Marsha Ann Smith — California

Moira Rose Smith, Paramount CA

Address: 16601 Garfield Ave Spc 318 Paramount, CA 90723-6443
Bankruptcy Case 2:16-bk-12997-WB Summary: "The bankruptcy filing by Moira Rose Smith, undertaken in 03/10/2016 in Paramount, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Moira Rose Smith — California

Jimmie L Sneed, Paramount CA

Address: 16710 Orange Ave Unit T89 Paramount, CA 90723
Bankruptcy Case 2:12-bk-13948-BR Summary: "Jimmie L Sneed's bankruptcy, initiated in 02.03.2012 and concluded by June 7, 2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie L Sneed — California

Hye Chun So, Paramount CA

Address: 15325 Lakewood Blvd Paramount, CA 90723-4631
Bankruptcy Case 2:14-bk-33424-RN Overview: "In Paramount, CA, Hye Chun So filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2015."
Hye Chun So — California

Olvera Aurelio Solis, Paramount CA

Address: 6720 Somerset Blvd Apt 5 Paramount, CA 90723-5969
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11217-DS: "The bankruptcy record of Olvera Aurelio Solis from Paramount, CA, shows a Chapter 7 case filed in 01/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2015."
Olvera Aurelio Solis — California

Julian Solis, Paramount CA

Address: 8137 1st St Paramount, CA 90723
Bankruptcy Case 2:12-bk-24603-TD Summary: "Julian Solis's Chapter 7 bankruptcy, filed in Paramount, CA in Apr 25, 2012, led to asset liquidation, with the case closing in Aug 28, 2012."
Julian Solis — California

Julio Solorio, Paramount CA

Address: 15714 Pitts Ave Paramount, CA 90723-4653
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25721-RK: "In a Chapter 7 bankruptcy case, Julio Solorio from Paramount, CA, saw his proceedings start in Oct 13, 2015 and complete by January 11, 2016, involving asset liquidation."
Julio Solorio — California

Angelica Solorio, Paramount CA

Address: 15714 Pitts Ave Paramount, CA 90723-4653
Brief Overview of Bankruptcy Case 2:15-bk-25721-RK: "Angelica Solorio's Chapter 7 bankruptcy, filed in Paramount, CA in October 2015, led to asset liquidation, with the case closing in 2016-01-11."
Angelica Solorio — California

Cynthia Guadalupe Solorio, Paramount CA

Address: 15526 Delcombre Ave Paramount, CA 90723
Bankruptcy Case 2:12-bk-28485-BB Summary: "In Paramount, CA, Cynthia Guadalupe Solorio filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Cynthia Guadalupe Solorio — California

Chavez Cuitlahuac Soria, Paramount CA

Address: 16309 Allen Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-29643-TD: "The bankruptcy filing by Chavez Cuitlahuac Soria, undertaken in May 17, 2010 in Paramount, CA under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Chavez Cuitlahuac Soria — California

Javier Soriano, Paramount CA

Address: 6530 San Juan St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-54824-ER7: "In Paramount, CA, Javier Soriano filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Javier Soriano — California

Manuel Francisco Sosa, Paramount CA

Address: 7217 Marcelle St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-16532-PC: "Manuel Francisco Sosa's Chapter 7 bankruptcy, filed in Paramount, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Manuel Francisco Sosa — California

Miguel A Soto, Paramount CA

Address: 14040 Arthur Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:12-bk-28991-RN7: "In Paramount, CA, Miguel A Soto filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2012."
Miguel A Soto — California

Sandra Soto, Paramount CA

Address: 16600 Downey Ave Spc 33 Paramount, CA 90723-6227
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18609-BR: "The bankruptcy filing by Sandra Soto, undertaken in May 29, 2015 in Paramount, CA under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Sandra Soto — California

Jonathan Squires, Paramount CA

Address: 8608 Elburg St Unit A Paramount, CA 90723
Bankruptcy Case 2:11-bk-48727-EC Overview: "The bankruptcy filing by Jonathan Squires, undertaken in September 13, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Jonathan Squires — California

Danny Stallings, Paramount CA

Address: 15542 Orizaba Ave Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42667-RN: "In a Chapter 7 bankruptcy case, Danny Stallings from Paramount, CA, saw his proceedings start in August 2010 and complete by 2010-12-08, involving asset liquidation."
Danny Stallings — California

Katherine Starkey, Paramount CA

Address: 16601 Garfield Ave Spc 100 Paramount, CA 90723-6412
Brief Overview of Bankruptcy Case 2:14-bk-23466-DS: "The bankruptcy filing by Katherine Starkey, undertaken in 2014-07-15 in Paramount, CA under Chapter 7, concluded with discharge in 10.13.2014 after liquidating assets."
Katherine Starkey — California

Bruno Steele, Paramount CA

Address: 15911 Vermont Ave Apt 158 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-14744-BB: "The bankruptcy filing by Bruno Steele, undertaken in 2010-02-10 in Paramount, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Bruno Steele — California

Randy Stephens, Paramount CA

Address: 7950 Howe St Apt 216 Paramount, CA 90723-2294
Bankruptcy Case 2:15-bk-25218-WB Summary: "Paramount, CA resident Randy Stephens's Oct 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2015."
Randy Stephens — California

Tristan S Stewart, Paramount CA

Address: 8635 Somerset Blvd Apt 238 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-46708-BR: "In Paramount, CA, Tristan S Stewart filed for Chapter 7 bankruptcy in 2011-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Tristan S Stewart — California

Alfred Stringer, Paramount CA

Address: 7326 Richfield St Unit 208 Paramount, CA 90723
Bankruptcy Case 2:09-bk-43156-VK Summary: "The case of Alfred Stringer in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 03.06.2010, focusing on asset liquidation to repay creditors."
Alfred Stringer — California

Gilda Jo Stroud, Paramount CA

Address: 15909 Vermont Ave Apt 130 Paramount, CA 90723-5059
Concise Description of Bankruptcy Case 2:14-bk-11858-NB7: "Gilda Jo Stroud's bankruptcy, initiated in 01/31/2014 and concluded by May 2014 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilda Jo Stroud — California

Richard Christopher Suarez, Paramount CA

Address: 8320 Ackley St Paramount, CA 90723-2704
Brief Overview of Bankruptcy Case 2:15-bk-19608-RK: "The bankruptcy filing by Richard Christopher Suarez, undertaken in 2015-06-16 in Paramount, CA under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Richard Christopher Suarez — California

Terri Darlene Swinnie, Paramount CA

Address: 15733 Perilla Ave Apt 2 Paramount, CA 90723-5234
Concise Description of Bankruptcy Case 2:16-bk-19096-SK7: "Paramount, CA resident Terri Darlene Swinnie's Jul 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2016."
Terri Darlene Swinnie — California

Miraluna Amsua Tacal, Paramount CA

Address: 7324 Petrol St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:13-bk-39213-BR7: "In Paramount, CA, Miraluna Amsua Tacal filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2014."
Miraluna Amsua Tacal — California

Corona Loreto Tamayo, Paramount CA

Address: 6803 Motz St Paramount, CA 90723-4740
Bankruptcy Case 2:09-bk-10657-SK Overview: "Chapter 13 bankruptcy for Corona Loreto Tamayo in Paramount, CA began in January 2009, focusing on debt restructuring, concluding with plan fulfillment in February 15, 2013."
Corona Loreto Tamayo — California

Johnny Chua Tan, Paramount CA

Address: 16618 Lake Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-58402-ER: "Paramount, CA resident Johnny Chua Tan's 11/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-30."
Johnny Chua Tan — California

Philip Galacgac Tan, Paramount CA

Address: 16710 Orange Ave Unit T89 Paramount, CA 90723-6903
Bankruptcy Case 2:14-bk-28679-RN Summary: "Philip Galacgac Tan's bankruptcy, initiated in 2014-09-30 and concluded by 12/29/2014 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Galacgac Tan — California

Cecilia Tapia, Paramount CA

Address: 15132 Bellota Ave Paramount, CA 90723-4605
Brief Overview of Bankruptcy Case 2:15-bk-13386-BB: "The bankruptcy record of Cecilia Tapia from Paramount, CA, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2015."
Cecilia Tapia — California

Kesia Tapia, Paramount CA

Address: 14008 McClure Ave Apt M Paramount, CA 90723
Bankruptcy Case 2:10-bk-31840-VK Overview: "In Paramount, CA, Kesia Tapia filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Kesia Tapia — California

Silvia Hernandez Tapia, Paramount CA

Address: 6619 San Mateo St Paramount, CA 90723-3029
Concise Description of Bankruptcy Case 2:14-bk-30023-RN7: "The bankruptcy record of Silvia Hernandez Tapia from Paramount, CA, shows a Chapter 7 case filed in Oct 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Silvia Hernandez Tapia — California

Bunsorng Tay, Paramount CA

Address: 8146 Howe St Paramount, CA 90723
Bankruptcy Case 2:10-bk-30178-VK Summary: "The bankruptcy filing by Bunsorng Tay, undertaken in 2010-05-19 in Paramount, CA under Chapter 7, concluded with discharge in August 29, 2010 after liquidating assets."
Bunsorng Tay — California

Robinson Shavonne Taylor, Paramount CA

Address: 8350 Gardendale St Apt 120 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-53679-TD: "In Paramount, CA, Robinson Shavonne Taylor filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Robinson Shavonne Taylor — California

Shalonda Maureen Taylor, Paramount CA

Address: 16710 Orange Ave Unit J51 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:12-bk-32237-RN: "Shalonda Maureen Taylor's bankruptcy, initiated in 06/27/2012 and concluded by 10.30.2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalonda Maureen Taylor — California

Johanna Joann Taylor, Paramount CA

Address: 7304 Richfield St Unit 105 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:12-bk-13862-TD: "The case of Johanna Joann Taylor in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-02 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Johanna Joann Taylor — California

Jose Terriquez, Paramount CA

Address: PO Box 912 Paramount, CA 90723
Bankruptcy Case 2:10-bk-57255-BB Overview: "Jose Terriquez's Chapter 7 bankruptcy, filed in Paramount, CA in 2010-11-02, led to asset liquidation, with the case closing in 2011-03-07."
Jose Terriquez — California

Ta Shawna Thomas, Paramount CA

Address: 15000 Downey Ave Unit 162 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-54874-PC7: "The bankruptcy filing by Ta Shawna Thomas, undertaken in October 2010 in Paramount, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Ta Shawna Thomas — California

Cynthia Gail Thomas, Paramount CA

Address: 13924 McClure Ave Unit 101 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56714-ER: "In Paramount, CA, Cynthia Gail Thomas filed for Chapter 7 bankruptcy in 11.10.2011. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2012."
Cynthia Gail Thomas — California

Melissa Ann Thome, Paramount CA

Address: 15547 Virginia Ave Paramount, CA 90723-4454
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10980-BR: "The bankruptcy record of Melissa Ann Thome from Paramount, CA, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
Melissa Ann Thome — California

Suliana Tii, Paramount CA

Address: 8544 Elburg St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57717-RN: "The bankruptcy record of Suliana Tii from Paramount, CA, shows a Chapter 7 case filed in 11/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2011."
Suliana Tii — California

Sergio Ulises Tijerino, Paramount CA

Address: 14063 1/2 Anderson St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-38005-BB: "Sergio Ulises Tijerino's bankruptcy, initiated in 06.29.2011 and concluded by November 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Ulises Tijerino — California

Angel S Tilmon, Paramount CA

Address: 13818 Arthur Ave Apt O Paramount, CA 90723
Concise Description of Bankruptcy Case 2:13-bk-18486-TD7: "Angel S Tilmon's Chapter 7 bankruptcy, filed in Paramount, CA in 2013-04-01, led to asset liquidation, with the case closing in 07/08/2013."
Angel S Tilmon — California

Cardell M Timmons, Paramount CA

Address: 14118 Orizaba Ave Condo Unit 3 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24674-ER: "Cardell M Timmons's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-07-31, led to asset liquidation, with the case closing in 2014-11-10."
Cardell M Timmons — California

Keith Anthony Tinsley, Paramount CA

Address: 16211 Downey Ave Unit 60 Paramount, CA 90723-5577
Brief Overview of Bankruptcy Case 2:15-bk-19879-BB: "In Paramount, CA, Keith Anthony Tinsley filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2015."
Keith Anthony Tinsley — California

Raiza Berenize Tirado, Paramount CA

Address: 8125 Alhambra Ave Paramount, CA 90723-2402
Bankruptcy Case 2:15-bk-17288-RN Overview: "Raiza Berenize Tirado's bankruptcy, initiated in 2015-05-06 and concluded by 08/04/2015 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raiza Berenize Tirado — California

Dorival Titre, Paramount CA

Address: 17003 1/2 Passage Ave Paramount, CA 90723-5607
Bankruptcy Case 2:16-bk-17500-NB Summary: "In a Chapter 7 bankruptcy case, Dorival Titre from Paramount, CA, saw their proceedings start in 2016-06-06 and complete by 2016-09-04, involving asset liquidation."
Dorival Titre — California

Delio Tocong, Paramount CA

Address: 14519 Passage Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-27602-BB Overview: "Delio Tocong's bankruptcy, initiated in 04.22.2011 and concluded by August 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delio Tocong — California

Lopez Olga Toledo, Paramount CA

Address: 8112 2nd St Paramount, CA 90723-3504
Bankruptcy Case 2:14-bk-32968-ER Summary: "The case of Lopez Olga Toledo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-12 and discharged early March 12, 2015, focusing on asset liquidation to repay creditors."
Lopez Olga Toledo — California

Veronica Torok, Paramount CA

Address: 16511 Garfield Ave Spc 23B Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64740-PC: "Veronica Torok's bankruptcy, initiated in 2010-12-23 and concluded by 2011-04-27 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Torok — California

Garcia Tomas Hilario Torres, Paramount CA

Address: 14719 Orange Ave Paramount, CA 90723-3145
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22628-ER: "The bankruptcy record of Garcia Tomas Hilario Torres from Paramount, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2015."
Garcia Tomas Hilario Torres — California

Salvador Torres, Paramount CA

Address: 13826 Facade Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-28074-PC Summary: "Salvador Torres's bankruptcy, initiated in 04/26/2011 and concluded by August 29, 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Torres — California

Pablo Torres, Paramount CA

Address: 15911 Vermont Ave Apt 155 Paramount, CA 90723-5080
Bankruptcy Case 2:15-bk-23032-RN Overview: "The bankruptcy record of Pablo Torres from Paramount, CA, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2015."
Pablo Torres — California

Emilia Torres, Paramount CA

Address: 15714 Orange Ave Apt 126 Paramount, CA 90723-8508
Bankruptcy Case 2:15-bk-19745-BB Overview: "Paramount, CA resident Emilia Torres's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Emilia Torres — California

Irene Torres, Paramount CA

Address: 15311 Gundry Ave Unit 18 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-17165-SB7: "In a Chapter 7 bankruptcy case, Irene Torres from Paramount, CA, saw her proceedings start in 2010-02-26 and complete by 06.08.2010, involving asset liquidation."
Irene Torres — California

Explore Free Bankruptcy Records by State