Paramount, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Paramount.
Last updated on:
April 06, 2025
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
Jessica Martinez, Paramount CA
Address: 6833 San Marcus St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-17460-ER7: "Paramount, CA resident Jessica Martinez's 03/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
Jessica Martinez — California
Israeli Martinez, Paramount CA
Address: 7101 Rosecrans Ave Spc 167 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-37505-RN: "In a Chapter 7 bankruptcy case, Israeli Martinez from Paramount, CA, saw their proceedings start in July 5, 2010 and complete by 2010-11-07, involving asset liquidation."
Israeli Martinez — California
Jacqueline Martinez, Paramount CA
Address: 16600 Orange Ave Spc 90 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-38813-PC7: "The bankruptcy filing by Jacqueline Martinez, undertaken in Jul 14, 2010 in Paramount, CA under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Jacqueline Martinez — California
Jr Henry Martinez, Paramount CA
Address: 7101 Rosecrans Ave Spc 109 Paramount, CA 90723
Bankruptcy Case 2:10-bk-18037-RN Summary: "Jr Henry Martinez's Chapter 7 bankruptcy, filed in Paramount, CA in 2010-03-04, led to asset liquidation, with the case closing in 06.14.2010."
Jr Henry Martinez — California
Jaime Ernesto Martinez, Paramount CA
Address: 7030 San Mateo St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20221-TD: "The bankruptcy record of Jaime Ernesto Martinez from Paramount, CA, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2011."
Jaime Ernesto Martinez — California
Francisco Martinez, Paramount CA
Address: 13623 Obispo Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-51448-ER7: "The bankruptcy filing by Francisco Martinez, undertaken in 09/28/2010 in Paramount, CA under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Francisco Martinez — California
Jorge Luis Martinez, Paramount CA
Address: 7250 Exeter St Apt F Paramount, CA 90723
Bankruptcy Case 2:12-bk-19819-RK Overview: "In a Chapter 7 bankruptcy case, Jorge Luis Martinez from Paramount, CA, saw his proceedings start in Mar 20, 2012 and complete by 2012-07-23, involving asset liquidation."
Jorge Luis Martinez — California
Plancarte Carlos Martinez, Paramount CA
Address: 15000 Downey Ave Unit 153 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:13-bk-34967-RK7: "Paramount, CA resident Plancarte Carlos Martinez's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-21."
Plancarte Carlos Martinez — California
Mercedes J Martinez, Paramount CA
Address: PO Box 2123 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22006-BB: "The bankruptcy filing by Mercedes J Martinez, undertaken in April 4, 2012 in Paramount, CA under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Mercedes J Martinez — California
Rodolfo Martinez, Paramount CA
Address: 6513 San Luis St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:11-bk-18096-BB7: "In a Chapter 7 bankruptcy case, Rodolfo Martinez from Paramount, CA, saw his proceedings start in 2011-02-25 and complete by June 30, 2011, involving asset liquidation."
Rodolfo Martinez — California
Juana Martinez, Paramount CA
Address: 13802 Arthur Ave Apt 4 Paramount, CA 90723
Bankruptcy Case 2:10-bk-44767-BB Summary: "Juana Martinez's Chapter 7 bankruptcy, filed in Paramount, CA in August 18, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Juana Martinez — California
Vasquez Roberto Martinez, Paramount CA
Address: 15315 Fairlock Ave Paramount, CA 90723
Bankruptcy Case 2:09-bk-44953-BR Overview: "In Paramount, CA, Vasquez Roberto Martinez filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2010."
Vasquez Roberto Martinez — California
Luis O Martinez, Paramount CA
Address: 13623 Obispo Ave Paramount, CA 90723
Bankruptcy Case 2:12-bk-46524-BR Overview: "Luis O Martinez's Chapter 7 bankruptcy, filed in Paramount, CA in 10.31.2012, led to asset liquidation, with the case closing in 2013-02-10."
Luis O Martinez — California
Vallie Massey, Paramount CA
Address: 8635 Somerset Blvd Apt 209 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-17980-ER: "In Paramount, CA, Vallie Massey filed for Chapter 7 bankruptcy in Mar 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Vallie Massey — California
Aurelia Mata, Paramount CA
Address: 7530 Racine Ave Paramount, CA 90723-2123
Bankruptcy Case 2:14-bk-31838-NB Overview: "Aurelia Mata's Chapter 7 bankruptcy, filed in Paramount, CA in Nov 21, 2014, led to asset liquidation, with the case closing in 02.19.2015."
Aurelia Mata — California
Maria Mata, Paramount CA
Address: 8018 Adams St Paramount, CA 90723
Bankruptcy Case 2:10-bk-51842-ER Overview: "The bankruptcy record of Maria Mata from Paramount, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Maria Mata — California
Dean L Maxwell, Paramount CA
Address: 16458 Parkshire Ct Paramount, CA 90723
Bankruptcy Case 2:11-bk-43644-BR Summary: "Dean L Maxwell's Chapter 7 bankruptcy, filed in Paramount, CA in August 8, 2011, led to asset liquidation, with the case closing in 2011-12-11."
Dean L Maxwell — California
Barbara Jean Mayes, Paramount CA
Address: 14021 Paramount Blvd Apt B Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-15860-BR: "Barbara Jean Mayes's bankruptcy, initiated in 02/11/2011 and concluded by 06.16.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Mayes — California
Ruby J Mcdonald, Paramount CA
Address: 13919 Arthur Ave Apt 15 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:11-bk-40504-BR7: "Paramount, CA resident Ruby J Mcdonald's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2011."
Ruby J Mcdonald — California
Engracia Jimenez Medina, Paramount CA
Address: 15351 1/2 Gundry Ave Paramount, CA 90723
Bankruptcy Case 2:12-bk-24654-TD Overview: "Engracia Jimenez Medina's Chapter 7 bankruptcy, filed in Paramount, CA in 2012-04-26, led to asset liquidation, with the case closing in Aug 29, 2012."
Engracia Jimenez Medina — California
Rodriguez Javier Medina, Paramount CA
Address: 8429 Harrison St Paramount, CA 90723
Bankruptcy Case 2:12-bk-28003-PC Overview: "Rodriguez Javier Medina's Chapter 7 bankruptcy, filed in Paramount, CA in May 22, 2012, led to asset liquidation, with the case closing in 2012-09-24."
Rodriguez Javier Medina — California
Gustavo Medina, Paramount CA
Address: 7233 1/2 Exeter St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:09-bk-38678-BR7: "The case of Gustavo Medina in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 10.19.2009 and discharged early 01.29.2010, focusing on asset liquidation to repay creditors."
Gustavo Medina — California
Frank S Medina, Paramount CA
Address: 16626 Lake Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-17468-BB Summary: "Paramount, CA resident Frank S Medina's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2013."
Frank S Medina — California
Sonia Medina, Paramount CA
Address: 14040 Orizaba Ave Apt 16 Paramount, CA 90723
Bankruptcy Case 2:11-bk-21111-PC Overview: "In a Chapter 7 bankruptcy case, Sonia Medina from Paramount, CA, saw her proceedings start in 03/15/2011 and complete by 07/18/2011, involving asset liquidation."
Sonia Medina — California
Edwin Alexander Medrano, Paramount CA
Address: 16416 1/2 Georgia Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-16061-BR Summary: "Paramount, CA resident Edwin Alexander Medrano's February 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2011."
Edwin Alexander Medrano — California
Juan Jose Mejia, Paramount CA
Address: 15716 Hayter Ave Paramount, CA 90723-4624
Concise Description of Bankruptcy Case 2:15-bk-20876-RN7: "The bankruptcy record of Juan Jose Mejia from Paramount, CA, shows a Chapter 7 case filed in 07.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Juan Jose Mejia — California
Eva Mejia, Paramount CA
Address: 14903 Garfield Ave Sp # 26 Paramount, CA 90723
Bankruptcy Case 2:14-bk-23124-RK Overview: "The case of Eva Mejia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-09 and discharged early 2014-10-27, focusing on asset liquidation to repay creditors."
Eva Mejia — California
Efren Melendez, Paramount CA
Address: 8116 1st St Paramount, CA 90723-3502
Bankruptcy Case 8:14-bk-14070-ES Summary: "The case of Efren Melendez in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-30 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Efren Melendez — California
Adriana Melliz, Paramount CA
Address: 13202 Downey Ave Apt 37 Paramount, CA 90723
Bankruptcy Case 2:13-bk-16394-TD Overview: "Adriana Melliz's bankruptcy, initiated in March 12, 2013 and concluded by 2013-06-22 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Melliz — California
Maria Guadalupe Mendez, Paramount CA
Address: 13208 Brock Ave Paramount, CA 90723-2411
Bankruptcy Case 2:16-bk-13364-NB Summary: "The bankruptcy filing by Maria Guadalupe Mendez, undertaken in 03/16/2016 in Paramount, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Maria Guadalupe Mendez — California
Barreto Jose Mendez, Paramount CA
Address: 8705 Alondra Blvd Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-44740-BR: "Paramount, CA resident Barreto Jose Mendez's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Barreto Jose Mendez — California
Rachel Banda Mendez, Paramount CA
Address: 6739 Caro St Paramount, CA 90723
Bankruptcy Case 2:12-bk-46715-PC Summary: "Rachel Banda Mendez's bankruptcy, initiated in 2012-10-31 and concluded by Feb 10, 2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Banda Mendez — California
Jesus Alberto Mendivil, Paramount CA
Address: 6542 San Mateo St Paramount, CA 90723
Bankruptcy Case 2:13-bk-18859-RK Summary: "Paramount, CA resident Jesus Alberto Mendivil's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Jesus Alberto Mendivil — California
Augusto Mendizabal, Paramount CA
Address: 8209 Howe St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:11-bk-22781-VZ7: "The bankruptcy filing by Augusto Mendizabal, undertaken in March 25, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Augusto Mendizabal — California
Gonzalez Alfredo Mendoza, Paramount CA
Address: 8014 1st St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:12-bk-43936-TD: "The bankruptcy filing by Gonzalez Alfredo Mendoza, undertaken in 2012-10-08 in Paramount, CA under Chapter 7, concluded with discharge in 2013-01-18 after liquidating assets."
Gonzalez Alfredo Mendoza — California
Nury Menjivar, Paramount CA
Address: 14903 Garfield Ave Spc 17 Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-44945-RN7: "In a Chapter 7 bankruptcy case, Nury Menjivar from Paramount, CA, saw their proceedings start in 2010-08-19 and complete by December 2010, involving asset liquidation."
Nury Menjivar — California
Rodriguez Raul Mercado, Paramount CA
Address: 6831 1/2 72nd St Paramount, CA 90723
Bankruptcy Case 2:09-bk-35412-SB Overview: "Rodriguez Raul Mercado's Chapter 7 bankruptcy, filed in Paramount, CA in 2009-09-21, led to asset liquidation, with the case closing in 2010-01-01."
Rodriguez Raul Mercado — California
Jessica Delilah Mercado, Paramount CA
Address: 8119 2nd St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:13-bk-16253-RK7: "The bankruptcy record of Jessica Delilah Mercado from Paramount, CA, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2013."
Jessica Delilah Mercado — California
James Merrick, Paramount CA
Address: 8216 Wilbarn St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25823-TD: "In Paramount, CA, James Merrick filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2012."
James Merrick — California
Rosemary Ann Messick, Paramount CA
Address: 16707 Garfield Ave Spc 1915 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-21170-PC: "Paramount, CA resident Rosemary Ann Messick's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2011."
Rosemary Ann Messick — California
Raul Meza, Paramount CA
Address: 15728 1/2 California Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-17153-AA: "The bankruptcy filing by Raul Meza, undertaken in Feb 26, 2010 in Paramount, CA under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Raul Meza — California
Mark Richard Michel, Paramount CA
Address: 13714 Racine Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-10363-ER Overview: "The bankruptcy record of Mark Richard Michel from Paramount, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Mark Richard Michel — California
Shelby Lee Miller, Paramount CA
Address: 15928 Hunsaker Ave Unit 16 Paramount, CA 90723-4769
Brief Overview of Bankruptcy Case 2:14-bk-29209-RN: "Paramount, CA resident Shelby Lee Miller's 10.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Shelby Lee Miller — California
Ryan Miller, Paramount CA
Address: 7109 San Luis St Paramount, CA 90723
Bankruptcy Case 2:13-bk-26517-VZ Summary: "The bankruptcy filing by Ryan Miller, undertaken in June 2013 in Paramount, CA under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Ryan Miller — California
Smith Ann Miller, Paramount CA
Address: 6535 72nd St Apt 12 Paramount, CA 90723
Bankruptcy Case 2:10-bk-43269-BR Overview: "The case of Smith Ann Miller in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-09 and discharged early 2010-12-12, focusing on asset liquidation to repay creditors."
Smith Ann Miller — California
Renita Miller, Paramount CA
Address: 13801 Paramount Blvd Apt 5-306 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:09-bk-38775-SB: "In a Chapter 7 bankruptcy case, Renita Miller from Paramount, CA, saw her proceedings start in 10/20/2009 and complete by 2010-01-30, involving asset liquidation."
Renita Miller — California
Timothy Ulysses Miller, Paramount CA
Address: 15928 Hunsaker Ave Unit 16 Paramount, CA 90723-4769
Bankruptcy Case 2:14-bk-29209-RN Overview: "Paramount, CA resident Timothy Ulysses Miller's 10.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-07."
Timothy Ulysses Miller — California
Iii Nereo Gregorio Mina, Paramount CA
Address: 16845 Passage Ave Apt 7 Paramount, CA 90723
Bankruptcy Case 2:10-bk-31885-ER Summary: "Iii Nereo Gregorio Mina's bankruptcy, initiated in 2010-05-28 and concluded by 09.07.2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Nereo Gregorio Mina — California
Victor Mina, Paramount CA
Address: 15704 Orange Ave Apt 149 Paramount, CA 90723
Bankruptcy Case 2:12-bk-13451-TD Overview: "The bankruptcy filing by Victor Mina, undertaken in January 2012 in Paramount, CA under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Victor Mina — California
Palomino Mario Miramontes, Paramount CA
Address: 16631 Downey Ave Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40690-RN: "The case of Palomino Mario Miramontes in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 07.26.2010 and discharged early 11/28/2010, focusing on asset liquidation to repay creditors."
Palomino Mario Miramontes — California
Jefferson Humberto Miranda, Paramount CA
Address: 6838 San Juan St Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-37522-EC: "In a Chapter 7 bankruptcy case, Jefferson Humberto Miranda from Paramount, CA, saw his proceedings start in 06/27/2011 and complete by 10/30/2011, involving asset liquidation."
Jefferson Humberto Miranda — California
Jr Orleans Miranda, Paramount CA
Address: 6632 San Juan St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12031-ER: "In Paramount, CA, Jr Orleans Miranda filed for Chapter 7 bankruptcy in January 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Jr Orleans Miranda — California
Juan Jose Mireles, Paramount CA
Address: 7304 Exeter St Unit H Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:13-bk-19084-ER: "The bankruptcy record of Juan Jose Mireles from Paramount, CA, shows a Chapter 7 case filed in 2013-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Juan Jose Mireles — California
Mario Mireles, Paramount CA
Address: 15333 Castana Ave Paramount, CA 90723-4610
Bankruptcy Case 2:15-bk-25622-BR Overview: "Mario Mireles's Chapter 7 bankruptcy, filed in Paramount, CA in 10/09/2015, led to asset liquidation, with the case closing in 2016-01-07."
Mario Mireles — California
Janice L Mitchell, Paramount CA
Address: 15319 Rancho Obispo Rd Paramount, CA 90723
Bankruptcy Case 2:13-bk-31448-RN Summary: "Janice L Mitchell's bankruptcy, initiated in Aug 27, 2013 and concluded by 12.02.2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Mitchell — California
Claudia Lorena Mizutani, Paramount CA
Address: 15911 1/4 Orizaba Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-37876-RN Overview: "The bankruptcy filing by Claudia Lorena Mizutani, undertaken in November 21, 2013 in Paramount, CA under Chapter 7, concluded with discharge in 03/03/2014 after liquidating assets."
Claudia Lorena Mizutani — California
Hun Jimmy Moeung, Paramount CA
Address: 8428 Madison St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:11-bk-21514-BR7: "In a Chapter 7 bankruptcy case, Hun Jimmy Moeung from Paramount, CA, saw their proceedings start in March 2011 and complete by 07.20.2011, involving asset liquidation."
Hun Jimmy Moeung — California
Blanca Molina, Paramount CA
Address: 6629 1/2 San Marcus St Paramount, CA 90723
Concise Description of Bankruptcy Case 2:10-bk-60687-ER7: "The bankruptcy filing by Blanca Molina, undertaken in November 2010 in Paramount, CA under Chapter 7, concluded with discharge in Apr 2, 2011 after liquidating assets."
Blanca Molina — California
Lilian Molina, Paramount CA
Address: 16511 Garfield Ave Spc 18C Paramount, CA 90723
Bankruptcy Case 2:13-bk-35985-SK Overview: "The bankruptcy record of Lilian Molina from Paramount, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Lilian Molina — California
Danny Mondragon, Paramount CA
Address: 7614 Racine Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:09-bk-43541-AA: "In a Chapter 7 bankruptcy case, Danny Mondragon from Paramount, CA, saw his proceedings start in 2009-11-30 and complete by March 12, 2010, involving asset liquidation."
Danny Mondragon — California
Alexander Ernesto Monroy, Paramount CA
Address: 16600 Orange Ave Spc 56 Paramount, CA 90723
Bankruptcy Case 2:13-bk-26675-RK Overview: "In a Chapter 7 bankruptcy case, Alexander Ernesto Monroy from Paramount, CA, saw his proceedings start in 2013-06-27 and complete by 10/07/2013, involving asset liquidation."
Alexander Ernesto Monroy — California
Ernesto Montalvan, Paramount CA
Address: 6827 San Juan St Paramount, CA 90723
Bankruptcy Case 2:13-bk-10881-BR Overview: "In Paramount, CA, Ernesto Montalvan filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Ernesto Montalvan — California
Joel Montano, Paramount CA
Address: 16600 Downey Ave Spc 135 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32856-ER: "Joel Montano's Chapter 7 bankruptcy, filed in Paramount, CA in 06/04/2010, led to asset liquidation, with the case closing in 2010-10-07."
Joel Montano — California
Tanisha Lanae Moore, Paramount CA
Address: 8635 Somerset Blvd Apt 244 Paramount, CA 90723-5809
Brief Overview of Bankruptcy Case 2:14-bk-25261-RN: "Tanisha Lanae Moore's Chapter 7 bankruptcy, filed in Paramount, CA in 08/08/2014, led to asset liquidation, with the case closing in 11/24/2014."
Tanisha Lanae Moore — California
Jesus H Mora, Paramount CA
Address: 13448 Obispo Ave Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43893-TD: "The case of Jesus H Mora in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 10.08.2012 and discharged early 2013-01-18, focusing on asset liquidation to repay creditors."
Jesus H Mora — California
Daniel Morales, Paramount CA
Address: 15950 Indiana Ave Apt 22 Paramount, CA 90723
Bankruptcy Case 2:09-bk-39539-EC Overview: "Daniel Morales's Chapter 7 bankruptcy, filed in Paramount, CA in 10/27/2009, led to asset liquidation, with the case closing in February 2010."
Daniel Morales — California
Sultina Morales, Paramount CA
Address: 15360 Avocado Ave Paramount, CA 90723
Bankruptcy Case 2:10-bk-21461-BB Summary: "The bankruptcy filing by Sultina Morales, undertaken in 03.26.2010 in Paramount, CA under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Sultina Morales — California
Moises Rodriguez Morales, Paramount CA
Address: 15953 Vermont Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-21079-BR Summary: "Moises Rodriguez Morales's bankruptcy, initiated in 04/27/2013 and concluded by 08/07/2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Rodriguez Morales — California
Jonathan Morales, Paramount CA
Address: 16638 1/2 Eureka Ave Paramount, CA 90723-5416
Bankruptcy Case 2:16-bk-10104-BR Summary: "In Paramount, CA, Jonathan Morales filed for Chapter 7 bankruptcy in Jan 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2016."
Jonathan Morales — California
Benito H Moran, Paramount CA
Address: 15714 Orange Ave Apt 129 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:13-bk-26897-PC: "Benito H Moran's Chapter 7 bankruptcy, filed in Paramount, CA in June 2013, led to asset liquidation, with the case closing in 10/08/2013."
Benito H Moran — California
Melvin Y Moran, Paramount CA
Address: 16115 Ansmith Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:12-bk-25058-BB: "In a Chapter 7 bankruptcy case, Melvin Y Moran from Paramount, CA, saw their proceedings start in April 2012 and complete by Sep 2, 2012, involving asset liquidation."
Melvin Y Moran — California
Carlos Manuel Morataya, Paramount CA
Address: 8177 Alhambra Ave Paramount, CA 90723
Concise Description of Bankruptcy Case 2:12-bk-15087-RN7: "Carlos Manuel Morataya's bankruptcy, initiated in 2012-02-13 and concluded by 06/17/2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Morataya — California
Marco Moreno, Paramount CA
Address: 15322 Orange Ave Paramount, CA 90723
Bankruptcy Case 2:10-bk-44496-BB Summary: "The bankruptcy filing by Marco Moreno, undertaken in 2010-08-17 in Paramount, CA under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Marco Moreno — California
Zamora Jesus Moreno, Paramount CA
Address: 8206 2nd St Apt 3 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:12-bk-23611-BB: "In a Chapter 7 bankruptcy case, Zamora Jesus Moreno from Paramount, CA, saw their proceedings start in 2012-04-17 and complete by 08.20.2012, involving asset liquidation."
Zamora Jesus Moreno — California
Jose Moreno, Paramount CA
Address: 8536 1/2 Somerset Blvd Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45132-BB: "Jose Moreno's Chapter 7 bankruptcy, filed in Paramount, CA in August 2010, led to asset liquidation, with the case closing in 12.23.2010."
Jose Moreno — California
Pardo Felipe Moreno, Paramount CA
Address: 15351 Orange Ave Apt 14 Paramount, CA 90723
Bankruptcy Case 2:10-bk-13607-BB Summary: "The case of Pardo Felipe Moreno in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 1, 2010 and discharged early June 1, 2010, focusing on asset liquidation to repay creditors."
Pardo Felipe Moreno — California
Martha Moricca, Paramount CA
Address: 16601 Garfield Ave Spc 130 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34961-BB: "Martha Moricca's bankruptcy, initiated in 06/18/2010 and concluded by 2010-10-21 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Moricca — California
Denita Renee Morse, Paramount CA
Address: 15349 Hunsaker Ave Unit B Paramount, CA 90723-3772
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29773-RK: "Denita Renee Morse's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-10-20, led to asset liquidation, with the case closing in 2015-01-18."
Denita Renee Morse — California
Benito Muniz, Paramount CA
Address: 6616 San Vincente St Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41900-ER: "Benito Muniz's bankruptcy, initiated in 11/13/2009 and concluded by 02/23/2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benito Muniz — California
Elizabeth Grace Munoz, Paramount CA
Address: 15346 Fairlock Ave Paramount, CA 90723
Bankruptcy Case 2:12-bk-23008-BR Summary: "Paramount, CA resident Elizabeth Grace Munoz's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2012."
Elizabeth Grace Munoz — California
Emmanuel Castillo Munoz, Paramount CA
Address: 15727 Perilla Ave Apt 1 Paramount, CA 90723-5233
Brief Overview of Bankruptcy Case 2:15-bk-19809-BR: "Emmanuel Castillo Munoz's bankruptcy, initiated in June 2015 and concluded by 2015-09-17 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Castillo Munoz — California
Silvia Munoz, Paramount CA
Address: 13910 Facade Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:10-bk-27618-PC: "In Paramount, CA, Silvia Munoz filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Silvia Munoz — California
Dennis Munoz, Paramount CA
Address: 14612 1/2 Orange Ave Paramount, CA 90723-3118
Concise Description of Bankruptcy Case 2:14-bk-27904-DS7: "The case of Dennis Munoz in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 09/19/2014 and discharged early 2014-12-29, focusing on asset liquidation to repay creditors."
Dennis Munoz — California
Garcia Jose De Jesus Munoz, Paramount CA
Address: 16426 Indiana Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-11403-BB Overview: "Paramount, CA resident Garcia Jose De Jesus Munoz's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Garcia Jose De Jesus Munoz — California
Edmar D Murillo, Paramount CA
Address: 15137 Gundry Ave Apt J Paramount, CA 90723-3961
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10179-BB: "In Paramount, CA, Edmar D Murillo filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2016."
Edmar D Murillo — California
Charles Frank Murry, Paramount CA
Address: 15911 Orizaba Ave Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:11-bk-20819-RN: "The case of Charles Frank Murry in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 03/14/2011 and discharged early 07.17.2011, focusing on asset liquidation to repay creditors."
Charles Frank Murry — California
Celene Marie Myles, Paramount CA
Address: 15000 Downey Ave Unit 157 Paramount, CA 90723
Bankruptcy Case 2:12-bk-10207-RK Summary: "In a Chapter 7 bankruptcy case, Celene Marie Myles from Paramount, CA, saw her proceedings start in 2012-01-04 and complete by April 2012, involving asset liquidation."
Celene Marie Myles — California
Roberto Nava, Paramount CA
Address: 16446 1/2 Georgia Ave Paramount, CA 90723-5506
Brief Overview of Bankruptcy Case 2:16-bk-14488-RK: "Roberto Nava's bankruptcy, initiated in 2016-04-07 and concluded by 07.06.2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Nava — California
Morales Hoen Antonio Navarro, Paramount CA
Address: 16426 Georgia Ave Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20480-BB: "The bankruptcy filing by Morales Hoen Antonio Navarro, undertaken in 2013-04-22 in Paramount, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Morales Hoen Antonio Navarro — California
Ochoa Ramiro Eduardo Navarro, Paramount CA
Address: 15127 Bellota Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-57775-BR Overview: "Ochoa Ramiro Eduardo Navarro's Chapter 7 bankruptcy, filed in Paramount, CA in 2011-11-19, led to asset liquidation, with the case closing in March 23, 2012."
Ochoa Ramiro Eduardo Navarro — California
Oen Antonio Navarro, Paramount CA
Address: 16428 Georgia Ave Paramount, CA 90723
Bankruptcy Case 2:13-bk-19115-RN Overview: "Oen Antonio Navarro's Chapter 7 bankruptcy, filed in Paramount, CA in April 8, 2013, led to asset liquidation, with the case closing in July 15, 2013."
Oen Antonio Navarro — California
Gabriel Daudi Neal, Paramount CA
Address: 16222 1/2 Hunsaker Ave Paramount, CA 90723
Bankruptcy Case 2:11-bk-41398-EC Overview: "In Paramount, CA, Gabriel Daudi Neal filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2011."
Gabriel Daudi Neal — California
Nicolette April Neal, Paramount CA
Address: 16601 Garfield Ave Spc 76 Paramount, CA 90723
Bankruptcy Case 2:09-bk-36957-ER Overview: "Paramount, CA resident Nicolette April Neal's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2010."
Nicolette April Neal — California
Juan Jose Neaves, Paramount CA
Address: 8452 Madison St Paramount, CA 90723
Bankruptcy Case 2:12-bk-42883-PC Overview: "The case of Juan Jose Neaves in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in September 28, 2012 and discharged early 2013-01-08, focusing on asset liquidation to repay creditors."
Juan Jose Neaves — California
Carlos Nevarez, Paramount CA
Address: 7915 Pearle St Paramount, CA 90723-2227
Brief Overview of Bankruptcy Case 1:15-bk-12119-VK: "The bankruptcy record of Carlos Nevarez from Paramount, CA, shows a Chapter 7 case filed in 06.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Carlos Nevarez — California
Joseph Ng, Paramount CA
Address: 16710 Orange Ave Unit F33 Paramount, CA 90723
Brief Overview of Bankruptcy Case 2:13-bk-16020-RK: "In a Chapter 7 bankruptcy case, Joseph Ng from Paramount, CA, saw their proceedings start in Mar 8, 2013 and complete by Jun 10, 2013, involving asset liquidation."
Joseph Ng — California
Randy A Nielson, Paramount CA
Address: 7250 Exeter St Apt B Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11479-RN: "In Paramount, CA, Randy A Nielson filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Randy A Nielson — California
Dinora Elizabeth Nolasco, Paramount CA
Address: 13210 Merkel Ave Paramount, CA 90723-2432
Brief Overview of Bankruptcy Case 2:14-bk-27138-BB: "The bankruptcy record of Dinora Elizabeth Nolasco from Paramount, CA, shows a Chapter 7 case filed in Sep 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014."
Dinora Elizabeth Nolasco — California
Lucilo Nolasco, Paramount CA
Address: 8700 Rosecrans Ave Apt 105 Paramount, CA 90723
Bankruptcy Case 2:13-bk-16769-RN Summary: "In Paramount, CA, Lucilo Nolasco filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lucilo Nolasco — California
Rosa Maria Noriega, Paramount CA
Address: PO Box 406 Paramount, CA 90723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60128-BR: "In a Chapter 7 bankruptcy case, Rosa Maria Noriega from Paramount, CA, saw her proceedings start in 12.08.2011 and complete by 2012-04-11, involving asset liquidation."
Rosa Maria Noriega — California
Explore Free Bankruptcy Records by State