personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paramount, 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 Deletha D Aaron, California

Address: 8001 Somerset Blvd # 30 Paramount, CA 90723-4334

Bankruptcy Case 2:15-bk-20558-BR Overview: "The bankruptcy filing by Deletha D Aaron, undertaken in July 2015 in Paramount, CA under Chapter 7, concluded with discharge in 2015-09-29 after liquidating assets."
Deletha D Aaron — California, 2:15-bk-20558-BR


ᐅ Rony Acevedo, California

Address: 7239 1/2 Motz St Paramount, CA 90723

Bankruptcy Case 2:10-bk-40160-PC Summary: "The case of Rony Acevedo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rony Acevedo — California, 2:10-bk-40160-PC


ᐅ Herminio Ulices Acosta, California

Address: 16436 Virginia Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-10330-ER Summary: "The case of Herminio Ulices Acosta in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herminio Ulices Acosta — California, 2:11-bk-10330-ER


ᐅ Jose Felipe Acuna, California

Address: 16624 Georgia Ave Paramount, CA 90723-5508

Brief Overview of Bankruptcy Case 8:15-bk-12436-SC: "The case of Jose Felipe Acuna in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Felipe Acuna — California, 8:15-bk-12436-SC


ᐅ Le Jon Adams, California

Address: 16710 Orange Ave Unit L60 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-28352-TD: "In a Chapter 7 bankruptcy case, Le Jon Adams from Paramount, CA, saw her proceedings start in 2010-05-07 and complete by 08/17/2010, involving asset liquidation."
Le Jon Adams — California, 2:10-bk-28352-TD


ᐅ Maricela Aguayo, California

Address: 8111 Adams St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-14432-RN: "In Paramount, CA, Maricela Aguayo filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2010."
Maricela Aguayo — California, 2:10-bk-14432-RN


ᐅ Blanca Rosa Aguero, California

Address: PO Box 978 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-17946-RN: "In Paramount, CA, Blanca Rosa Aguero filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Blanca Rosa Aguero — California, 2:13-bk-17946-RN


ᐅ Lilian Aguilar, California

Address: 15311 Gundry Ave Unit 14 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-14806-ER: "In Paramount, CA, Lilian Aguilar filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Lilian Aguilar — California, 2:12-bk-14806-ER


ᐅ Lionel Aguilar, California

Address: 8048 3rd St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-10471-RN: "The bankruptcy record of Lionel Aguilar from Paramount, CA, shows a Chapter 7 case filed in January 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2013."
Lionel Aguilar — California, 2:13-bk-10471-RN


ᐅ Alvarez Elias Aguilar, California

Address: 13940 Paramount Blvd Apt 709 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-47289-BB7: "The bankruptcy filing by Alvarez Elias Aguilar, undertaken in November 2012 in Paramount, CA under Chapter 7, concluded with discharge in 02/17/2013 after liquidating assets."
Alvarez Elias Aguilar — California, 2:12-bk-47289-BB


ᐅ Rendon Richard Aguilar, California

Address: 13622 Fanshaw Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-46607-ER Summary: "The case of Rendon Richard Aguilar in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rendon Richard Aguilar — California, 2:10-bk-46607-ER


ᐅ Fernandez Victor Aguirre, California

Address: 15537 California Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-34354-TD Overview: "The bankruptcy record of Fernandez Victor Aguirre from Paramount, CA, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2010."
Fernandez Victor Aguirre — California, 2:10-bk-34354-TD


ᐅ Janice M Akabike, California

Address: 16211 Downey Ave Unit 16 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27288-RN: "The bankruptcy filing by Janice M Akabike, undertaken in 2013-07-03 in Paramount, CA under Chapter 7, concluded with discharge in 10/13/2013 after liquidating assets."
Janice M Akabike — California, 2:13-bk-27288-RN


ᐅ Olga Alamillo, California

Address: 8235 Howe St Paramount, CA 90723-2716

Brief Overview of Bankruptcy Case 2:15-bk-12015-BR: "In a Chapter 7 bankruptcy case, Olga Alamillo from Paramount, CA, saw her proceedings start in Feb 10, 2015 and complete by May 26, 2015, involving asset liquidation."
Olga Alamillo — California, 2:15-bk-12015-BR


ᐅ Leandro Romero Alaniz, California

Address: 15803 Perilla Ave Apt 4 Paramount, CA 90723

Bankruptcy Case 2:11-bk-17962-BB Overview: "Leandro Romero Alaniz's bankruptcy, initiated in February 24, 2011 and concluded by 2011-06-29 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leandro Romero Alaniz — California, 2:11-bk-17962-BB


ᐅ Juan Alcazar, California

Address: 7137 Cortland Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-38294-RN: "Juan Alcazar's Chapter 7 bankruptcy, filed in Paramount, CA in 07/09/2010, led to asset liquidation, with the case closing in Nov 11, 2010."
Juan Alcazar — California, 2:10-bk-38294-RN


ᐅ Rafael Aldana, California

Address: 7327 Petrol St Apt 2 Paramount, CA 90723-5766

Concise Description of Bankruptcy Case 2:15-bk-26268-BB7: "The case of Rafael Aldana in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Aldana — California, 2:15-bk-26268-BB


ᐅ Araceli Aleman, California

Address: 8030 Gardendale St Apt D Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26967-PC: "Araceli Aleman's bankruptcy, initiated in 2011-04-19 and concluded by 08.22.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli Aleman — California, 2:11-bk-26967-PC


ᐅ Giovanni Aleman, California

Address: 13826 Florine Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-35071-BB7: "Paramount, CA resident Giovanni Aleman's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Giovanni Aleman — California, 2:10-bk-35071-BB


ᐅ Guadalupe Alfaro, California

Address: 15707 Pitts Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-38619-BB Summary: "In Paramount, CA, Guadalupe Alfaro filed for Chapter 7 bankruptcy in 2010-07-13. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Guadalupe Alfaro — California, 2:10-bk-38619-BB


ᐅ Asad Ali, California

Address: 16710 Orange Ave Unit L61 Paramount, CA 90723-6879

Concise Description of Bankruptcy Case 2:15-bk-26757-BB7: "Asad Ali's Chapter 7 bankruptcy, filed in Paramount, CA in 10/30/2015, led to asset liquidation, with the case closing in Jan 28, 2016."
Asad Ali — California, 2:15-bk-26757-BB


ᐅ Jose Luis Alvarado, California

Address: 1621 Garfield Ave Paramount, CA 90723

Bankruptcy Case 2:14-bk-26382-RK Summary: "In Paramount, CA, Jose Luis Alvarado filed for Chapter 7 bankruptcy in August 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Jose Luis Alvarado — California, 2:14-bk-26382-RK


ᐅ Jose Alvarenga, California

Address: 6544 1/2 Motz St Paramount, CA 90723

Bankruptcy Case 2:13-bk-10144-RN Summary: "The case of Jose Alvarenga in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alvarenga — California, 2:13-bk-10144-RN


ᐅ Martinez Ernesto Alvarez, California

Address: 15950 Indiana Ave Apt 1 Paramount, CA 90723

Bankruptcy Case 2:13-bk-14389-ER Overview: "In Paramount, CA, Martinez Ernesto Alvarez filed for Chapter 7 bankruptcy in 2013-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Martinez Ernesto Alvarez — California, 2:13-bk-14389-ER


ᐅ Eduardo Amador, California

Address: 7547 Happy St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-62132-RN7: "The bankruptcy record of Eduardo Amador from Paramount, CA, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2011."
Eduardo Amador — California, 2:10-bk-62132-RN


ᐅ Marilyn Amaya, California

Address: 8600 Rosecrans Ave Apt 4 Paramount, CA 90723-3643

Concise Description of Bankruptcy Case 2:15-bk-23344-ER7: "Marilyn Amaya's bankruptcy, initiated in 2015-08-25 and concluded by 2015-12-07 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Amaya — California, 2:15-bk-23344-ER


ᐅ Deidrea K Amey, California

Address: 16600 Downey Ave Spc 123 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-23178-PC: "Paramount, CA resident Deidrea K Amey's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Deidrea K Amey — California, 2:11-bk-23178-PC


ᐅ Vazquez Roberto Amezcua, California

Address: 6612 San Miguel St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28527-BB: "In a Chapter 7 bankruptcy case, Vazquez Roberto Amezcua from Paramount, CA, saw their proceedings start in Apr 28, 2011 and complete by 08/15/2011, involving asset liquidation."
Vazquez Roberto Amezcua — California, 2:11-bk-28527-BB


ᐅ Jessica I Anaya, California

Address: 8416 Harrison St Paramount, CA 90723-5535

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14068-WB: "Paramount, CA resident Jessica I Anaya's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Jessica I Anaya — California, 2:15-bk-14068-WB


ᐅ Armida Andrade, California

Address: 8027 Golden Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-16088-AA Summary: "Armida Andrade's Chapter 7 bankruptcy, filed in Paramount, CA in Feb 19, 2010, led to asset liquidation, with the case closing in 06/14/2010."
Armida Andrade — California, 2:10-bk-16088-AA


ᐅ Gabino S Andradez, California

Address: 8316 Quimby St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26302-BR: "Paramount, CA resident Gabino S Andradez's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Gabino S Andradez — California, 2:12-bk-26302-BR


ᐅ Erick Andrino, California

Address: PO Box 503 Paramount, CA 90723-0503

Bankruptcy Case 2:14-bk-21236-DS Overview: "Erick Andrino's Chapter 7 bankruptcy, filed in Paramount, CA in June 2014, led to asset liquidation, with the case closing in 09/29/2014."
Erick Andrino — California, 2:14-bk-21236-DS


ᐅ Maria Alicia Andrino, California

Address: PO Box 503 Paramount, CA 90723-0503

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21236-DS: "Paramount, CA resident Maria Alicia Andrino's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Maria Alicia Andrino — California, 2:14-bk-21236-DS


ᐅ David Anguiano, California

Address: 7101 Rosecrans Ave Spc 201B Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-41018-BB7: "David Anguiano's Chapter 7 bankruptcy, filed in Paramount, CA in Jul 27, 2010, led to asset liquidation, with the case closing in 2010-11-29."
David Anguiano — California, 2:10-bk-41018-BB


ᐅ Nancy N Anselmo, California

Address: 16707 Garfield Ave Spc 1504 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-21824-BR: "The case of Nancy N Anselmo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy N Anselmo — California, 2:11-bk-21824-BR


ᐅ Elvia Aragon, California

Address: 13687 Orange Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-12220-BR: "The case of Elvia Aragon in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvia Aragon — California, 2:10-bk-12220-BR


ᐅ Parra Jose Arles Araujo, California

Address: 16643 Eureka Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-33073-TD7: "The case of Parra Jose Arles Araujo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parra Jose Arles Araujo — California, 2:12-bk-33073-TD


ᐅ Ricardo Arceo, California

Address: 6508 San Vicente Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:14-bk-11998-RN: "The case of Ricardo Arceo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Arceo — California, 2:14-bk-11998-RN


ᐅ Luis R Arceo, California

Address: 7839 Pearle St Paramount, CA 90723

Bankruptcy Case 2:11-bk-44405-BB Summary: "The bankruptcy filing by Luis R Arceo, undertaken in 08/12/2011 in Paramount, CA under Chapter 7, concluded with discharge in December 15, 2011 after liquidating assets."
Luis R Arceo — California, 2:11-bk-44405-BB


ᐅ Pilar Archundia, California

Address: 8309 Quimby St Paramount, CA 90723-2728

Concise Description of Bankruptcy Case 2:15-bk-18113-SK7: "The case of Pilar Archundia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pilar Archundia — California, 2:15-bk-18113-SK


ᐅ Maria Eugenia Arellanes, California

Address: 6528 San Miguel St Paramount, CA 90723-2908

Bankruptcy Case 2:15-bk-22200-DS Summary: "The case of Maria Eugenia Arellanes in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Eugenia Arellanes — California, 2:15-bk-22200-DS


ᐅ Marcos R Arellano, California

Address: 13639 Wiemer Ave Paramount, CA 90723-2319

Concise Description of Bankruptcy Case 2:15-bk-28315-BR7: "Marcos R Arellano's bankruptcy, initiated in 2015-11-30 and concluded by 02.28.2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos R Arellano — California, 2:15-bk-28315-BR


ᐅ Ana I Arellano, California

Address: 15528 California Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-26337-TD7: "The case of Ana I Arellano in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana I Arellano — California, 2:12-bk-26337-TD


ᐅ Rivas Roberto Arias, California

Address: 13840 1/2 Arthur Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-15092-ER: "In a Chapter 7 bankruptcy case, Rivas Roberto Arias from Paramount, CA, saw their proceedings start in February 2010 and complete by 2010-06-06, involving asset liquidation."
Rivas Roberto Arias — California, 2:10-bk-15092-ER


ᐅ Alva Arreola, California

Address: 15808 Passage Ave Apt 1 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10544-ER: "Alva Arreola's Chapter 7 bankruptcy, filed in Paramount, CA in 01/06/2012, led to asset liquidation, with the case closing in 05.10.2012."
Alva Arreola — California, 2:12-bk-10544-ER


ᐅ Sigifredo Arreola, California

Address: 8548 Elburg St Unit C Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-50581-BR: "Sigifredo Arreola's Chapter 7 bankruptcy, filed in Paramount, CA in 2010-09-23, led to asset liquidation, with the case closing in 01.26.2011."
Sigifredo Arreola — California, 2:10-bk-50581-BR


ᐅ Gerardo Arroyo, California

Address: 14045 Anderson St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45142-VZ: "In a Chapter 7 bankruptcy case, Gerardo Arroyo from Paramount, CA, saw his proceedings start in 2010-08-20 and complete by December 2010, involving asset liquidation."
Gerardo Arroyo — California, 2:10-bk-45142-VZ


ᐅ Natividad De Jesus Arroyo, California

Address: 7334 Cortland Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43462-ER: "Natividad De Jesus Arroyo's Chapter 7 bankruptcy, filed in Paramount, CA in 10/03/2012, led to asset liquidation, with the case closing in 01/13/2013."
Natividad De Jesus Arroyo — California, 2:12-bk-43462-ER


ᐅ Jose Arteaga, California

Address: 15309 Rancho Centina Rd Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-20097-BR: "Jose Arteaga's Chapter 7 bankruptcy, filed in Paramount, CA in Mar 18, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Jose Arteaga — California, 2:10-bk-20097-BR


ᐅ Roxana Esmeralda Arzate, California

Address: 8036 3rd St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16256-RN: "The case of Roxana Esmeralda Arzate in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxana Esmeralda Arzate — California, 2:13-bk-16256-RN


ᐅ Gustavo Avalos, California

Address: 7009 San Carlos St Paramount, CA 90723

Bankruptcy Case 2:13-bk-37161-RK Overview: "The case of Gustavo Avalos in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Avalos — California, 2:13-bk-37161-RK


ᐅ Guadalupe Avelar, California

Address: 8333 Wilbarn St Paramount, CA 90723-2744

Bankruptcy Case 2:15-bk-21900-RK Summary: "In a Chapter 7 bankruptcy case, Guadalupe Avelar from Paramount, CA, saw their proceedings start in Jul 29, 2015 and complete by 10.27.2015, involving asset liquidation."
Guadalupe Avelar — California, 2:15-bk-21900-RK


ᐅ Jesus Avelar, California

Address: 15943 Orizaba Ave Paramount, CA 90723-5107

Bankruptcy Case 2:14-bk-31873-TD Overview: "In Paramount, CA, Jesus Avelar filed for Chapter 7 bankruptcy in 11/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2015."
Jesus Avelar — California, 2:14-bk-31873-TD


ᐅ Maria T Avelar, California

Address: 15943 Orizaba Ave Paramount, CA 90723-5107

Brief Overview of Bankruptcy Case 2:14-bk-31873-TD: "Paramount, CA resident Maria T Avelar's Nov 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Maria T Avelar — California, 2:14-bk-31873-TD


ᐅ Edgar Avila, California

Address: 8036 1/2 Alhambra Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:09-bk-44872-EC7: "The bankruptcy filing by Edgar Avila, undertaken in 2009-12-10 in Paramount, CA under Chapter 7, concluded with discharge in Apr 2, 2010 after liquidating assets."
Edgar Avila — California, 2:09-bk-44872-EC


ᐅ Lourdes Avila, California

Address: 15309 Virginia Ave Paramount, CA 90723-4452

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15292-ER: "In Paramount, CA, Lourdes Avila filed for Chapter 7 bankruptcy in 04.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2015."
Lourdes Avila — California, 2:15-bk-15292-ER


ᐅ Juan Manuel Avila, California

Address: 8028 2nd St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-30700-BR7: "Juan Manuel Avila's bankruptcy, initiated in 2011-05-12 and concluded by 2011-08-25 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manuel Avila — California, 2:11-bk-30700-BR


ᐅ Julianna Avina, California

Address: 7332 Motz St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-16653-TD7: "The bankruptcy filing by Julianna Avina, undertaken in 03/14/2013 in Paramount, CA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Julianna Avina — California, 2:13-bk-16653-TD


ᐅ Jorge Montes Ayala, California

Address: 8241 Rancho Dorado Rd Paramount, CA 90723

Bankruptcy Case 2:11-bk-24553-ER Summary: "Jorge Montes Ayala's bankruptcy, initiated in April 2011 and concluded by Aug 7, 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Montes Ayala — California, 2:11-bk-24553-ER


ᐅ Carlos R Ayala, California

Address: 7101 Rosecrans Ave Spc 176 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-35426-RN7: "Paramount, CA resident Carlos R Ayala's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Carlos R Ayala — California, 2:11-bk-35426-RN


ᐅ Maria Arteaga De Ayala, California

Address: 16121 Garfield Ave Paramount, CA 90723-4851

Concise Description of Bankruptcy Case 2:14-bk-26381-TD7: "The case of Maria Arteaga De Ayala in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Arteaga De Ayala — California, 2:14-bk-26381-TD


ᐅ Jose Ines Baeza, California

Address: 16417 Indiana Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36535-PC: "The bankruptcy record of Jose Ines Baeza from Paramount, CA, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2011."
Jose Ines Baeza — California, 2:11-bk-36535-PC


ᐅ Garcia Silvino Bahena, California

Address: 15341 Castana Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-32109-RN7: "The bankruptcy record of Garcia Silvino Bahena from Paramount, CA, shows a Chapter 7 case filed in 05.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Garcia Silvino Bahena — California, 2:10-bk-32109-RN


ᐅ Lula Jean Baker, California

Address: 15338 Gundry Ave Apt 116 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-59507-TD7: "In Paramount, CA, Lula Jean Baker filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2012."
Lula Jean Baker — California, 2:11-bk-59507-TD


ᐅ Nancy Baker, California

Address: 16840 Verdura Ave Unit 3 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15288-PC: "In a Chapter 7 bankruptcy case, Nancy Baker from Paramount, CA, saw her proceedings start in 02/28/2013 and complete by 2013-06-03, involving asset liquidation."
Nancy Baker — California, 2:13-bk-15288-PC


ᐅ Elias Banuelos, California

Address: 8624 Century Blvd Unit A Paramount, CA 90723

Bankruptcy Case 2:13-bk-13865-BB Overview: "Paramount, CA resident Elias Banuelos's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-27."
Elias Banuelos — California, 2:13-bk-13865-BB


ᐅ Robert Barajas, California

Address: 15302 San Jose Ave Paramount, CA 90723

Bankruptcy Case 2:09-bk-45614-TD Summary: "Robert Barajas's Chapter 7 bankruptcy, filed in Paramount, CA in 12.16.2009, led to asset liquidation, with the case closing in 05.12.2010."
Robert Barajas — California, 2:09-bk-45614-TD


ᐅ Deborah Lynn Barlow, California

Address: 8302 Harrison St Paramount, CA 90723-5533

Concise Description of Bankruptcy Case 2:15-bk-12425-ER7: "The bankruptcy filing by Deborah Lynn Barlow, undertaken in 2015-02-18 in Paramount, CA under Chapter 7, concluded with discharge in 06/01/2015 after liquidating assets."
Deborah Lynn Barlow — California, 2:15-bk-12425-ER


ᐅ Gregory Lester Barlow, California

Address: 8302 Harrison St Paramount, CA 90723-5533

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12425-ER: "The bankruptcy filing by Gregory Lester Barlow, undertaken in 02/18/2015 in Paramount, CA under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Gregory Lester Barlow — California, 2:15-bk-12425-ER


ᐅ Aureliano Barradas, California

Address: 14040 Orizaba Ave Apt 15 Paramount, CA 90723

Bankruptcy Case 2:10-bk-12604-SB Overview: "The bankruptcy filing by Aureliano Barradas, undertaken in 01.25.2010 in Paramount, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Aureliano Barradas — California, 2:10-bk-12604-SB


ᐅ Vazquez Bladimir Barragan, California

Address: 13940 Paramount Blvd Apt 101 Paramount, CA 90723

Bankruptcy Case 2:09-bk-45334-SB Summary: "The case of Vazquez Bladimir Barragan in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vazquez Bladimir Barragan — California, 2:09-bk-45334-SB


ᐅ Medardo A Barrera, California

Address: 15365 Gundry Ave Paramount, CA 90723

Bankruptcy Case 2:12-bk-45489-TD Summary: "Medardo A Barrera's Chapter 7 bankruptcy, filed in Paramount, CA in October 22, 2012, led to asset liquidation, with the case closing in 02/01/2013."
Medardo A Barrera — California, 2:12-bk-45489-TD


ᐅ Cesar D Barrera, California

Address: 15365 Gundry Ave Paramount, CA 90723

Bankruptcy Case 2:13-bk-18253-RN Overview: "The bankruptcy filing by Cesar D Barrera, undertaken in March 29, 2013 in Paramount, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Cesar D Barrera — California, 2:13-bk-18253-RN


ᐅ Cynthia Barreras, California

Address: 15918 1/2 Hunsaker Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-43195-ER7: "In Paramount, CA, Cynthia Barreras filed for Chapter 7 bankruptcy in 10.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2013."
Cynthia Barreras — California, 2:12-bk-43195-ER


ᐅ Santiago Barreto, California

Address: 7915 Pearle St Paramount, CA 90723-2227

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28807-TD: "The bankruptcy record of Santiago Barreto from Paramount, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2014."
Santiago Barreto — California, 2:14-bk-28807-TD


ᐅ Reina I Barrientos, California

Address: 15558 Virginia Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-46943-RN Summary: "In a Chapter 7 bankruptcy case, Reina I Barrientos from Paramount, CA, saw her proceedings start in 08.30.2011 and complete by January 2012, involving asset liquidation."
Reina I Barrientos — California, 2:11-bk-46943-RN


ᐅ Jesus Fernando Barrios, California

Address: 14412 Castana Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-29581-RN Summary: "Jesus Fernando Barrios's Chapter 7 bankruptcy, filed in Paramount, CA in May 2011, led to asset liquidation, with the case closing in 09/06/2011."
Jesus Fernando Barrios — California, 2:11-bk-29581-RN


ᐅ Jose Barrios, California

Address: 15126 Paramount Blvd Paramount, CA 90723-4337

Concise Description of Bankruptcy Case 2:15-bk-13612-RK7: "Jose Barrios's bankruptcy, initiated in 03/10/2015 and concluded by 2015-06-22 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Barrios — California, 2:15-bk-13612-RK


ᐅ Jose M Barroso, California

Address: 7614 Adams St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20474-ER: "Jose M Barroso's Chapter 7 bankruptcy, filed in Paramount, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 07/14/2011."
Jose M Barroso — California, 2:11-bk-20474-ER


ᐅ Paul David Bartoe, California

Address: 8029 Adams St Paramount, CA 90723

Bankruptcy Case 2:13-bk-10786-RK Overview: "In a Chapter 7 bankruptcy case, Paul David Bartoe from Paramount, CA, saw his proceedings start in 2013-01-10 and complete by 04.22.2013, involving asset liquidation."
Paul David Bartoe — California, 2:13-bk-10786-RK


ᐅ Chandra Bass, California

Address: 13861 Arthur Ave Apt 2 Paramount, CA 90723-2255

Bankruptcy Case 2:15-bk-12190-ER Summary: "The bankruptcy record of Chandra Bass from Paramount, CA, shows a Chapter 7 case filed in 02.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Chandra Bass — California, 2:15-bk-12190-ER


ᐅ Edward L Baxter, California

Address: 15343 Hunsaker Ave Unit G Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11187-BR: "In Paramount, CA, Edward L Baxter filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Edward L Baxter — California, 2:12-bk-11187-BR


ᐅ Alfred Becerra, California

Address: 15309 Wiemer Ave Paramount, CA 90723-4458

Concise Description of Bankruptcy Case 2:13-bk-40214-BR7: "The bankruptcy filing by Alfred Becerra, undertaken in 12.31.2013 in Paramount, CA under Chapter 7, concluded with discharge in 04/21/2014 after liquidating assets."
Alfred Becerra — California, 2:13-bk-40214-BR


ᐅ Beatriz Becerra, California

Address: 8229 Adams St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-26003-TD: "Paramount, CA resident Beatriz Becerra's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Beatriz Becerra — California, 2:11-bk-26003-TD


ᐅ Susan A Beedle, California

Address: 16210 Hunsaker Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47704-BR: "The case of Susan A Beedle in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Beedle — California, 2:11-bk-47704-BR


ᐅ Ricky Belton, California

Address: 8635 Somerset Blvd Apt 154 Paramount, CA 90723-5807

Concise Description of Bankruptcy Case 2:14-bk-30773-DS7: "The bankruptcy record of Ricky Belton from Paramount, CA, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Ricky Belton — California, 2:14-bk-30773-DS


ᐅ Mendez Jose A Beltran, California

Address: 8635 Somerset Blvd Apt 135 Paramount, CA 90723-5806

Concise Description of Bankruptcy Case 2:08-bk-10619-VZ7: "2008-01-15 marked the beginning of Mendez Jose A Beltran's Chapter 13 bankruptcy in Paramount, CA, entailing a structured repayment schedule, completed by 06.25.2013."
Mendez Jose A Beltran — California, 2:08-bk-10619-VZ


ᐅ Cesar Guillermo Beltran, California

Address: PO Box 1236 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-11854-TD7: "The case of Cesar Guillermo Beltran in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Guillermo Beltran — California, 2:12-bk-11854-TD


ᐅ Emma Rosa Beltran, California

Address: 8217 Florence St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-12692-BB: "The case of Emma Rosa Beltran in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Rosa Beltran — California, 2:12-bk-12692-BB


ᐅ Angela Marie Benguche, California

Address: 8514 Century Blvd Unit D Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-11440-RN: "In a Chapter 7 bankruptcy case, Angela Marie Benguche from Paramount, CA, saw her proceedings start in January 2012 and complete by 2012-05-19, involving asset liquidation."
Angela Marie Benguche — California, 2:12-bk-11440-RN


ᐅ Evelin Liset Bernal, California

Address: 16211 Downey Ave Unit 112 Paramount, CA 90723-5588

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31212-DS: "The case of Evelin Liset Bernal in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelin Liset Bernal — California, 2:14-bk-31212-DS


ᐅ Janice Bing, California

Address: 8558 Century Blvd Unit B Paramount, CA 90723

Bankruptcy Case 2:10-bk-14298-TD Summary: "The case of Janice Bing in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Bing — California, 2:10-bk-14298-TD


ᐅ Joyce Ellen Birdsong, California

Address: 15725 California Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-24840-RK: "Paramount, CA resident Joyce Ellen Birdsong's June 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2013."
Joyce Ellen Birdsong — California, 2:13-bk-24840-RK


ᐅ Martha Blanco, California

Address: 14008 McClure Ave Apt B Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37503-ER: "In Paramount, CA, Martha Blanco filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2010."
Martha Blanco — California, 2:10-bk-37503-ER


ᐅ Ana Bertha Blanco, California

Address: 7454 Rood St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22884-BB: "Paramount, CA resident Ana Bertha Blanco's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ana Bertha Blanco — California, 2:11-bk-22884-BB


ᐅ Mary Blinn, California

Address: 16601 Garfield Ave Spc 78 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-29118-BR7: "In Paramount, CA, Mary Blinn filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Mary Blinn — California, 2:10-bk-29118-BR


ᐅ Rigoberto Bobadilla, California

Address: 8027 Howe St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-47811-BR: "The bankruptcy record of Rigoberto Bobadilla from Paramount, CA, shows a Chapter 7 case filed in 09/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2012."
Rigoberto Bobadilla — California, 2:11-bk-47811-BR


ᐅ William Bolanos, California

Address: 16243 Georgia Ave Paramount, CA 90723-5503

Brief Overview of Bankruptcy Case 2:14-bk-23588-TD: "In Paramount, CA, William Bolanos filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
William Bolanos — California, 2:14-bk-23588-TD


ᐅ Libby Mary Angeline Bongat, California

Address: 13909 Facade Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34196-RN: "The bankruptcy filing by Libby Mary Angeline Bongat, undertaken in June 3, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Libby Mary Angeline Bongat — California, 2:11-bk-34196-RN


ᐅ Corita A Boyette, California

Address: 15328 Orange Ave Apt 228 Paramount, CA 90723-3875

Bankruptcy Case 2:14-bk-28190-BB Summary: "In Paramount, CA, Corita A Boyette filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Corita A Boyette — California, 2:14-bk-28190-BB