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 Dorita La Kita Boyette, California

Address: 15328 Orange Ave Apt 228 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-32762-BR7: "The bankruptcy record of Dorita La Kita Boyette from Paramount, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Dorita La Kita Boyette — California, 2:13-bk-32762-BR


ᐅ Imani Bradley, California

Address: 8109 1ST ST PARAMOUNT, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31676-BR: "Paramount, CA resident Imani Bradley's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2010."
Imani Bradley — California, 2:10-bk-31676-BR


ᐅ Graciela Murcia Bravo, California

Address: 13936 Pelton Ave Paramount, CA 90723

Bankruptcy Case 2:13-bk-18781-RK Overview: "Graciela Murcia Bravo's Chapter 7 bankruptcy, filed in Paramount, CA in 04.03.2013, led to asset liquidation, with the case closing in 07.08.2013."
Graciela Murcia Bravo — California, 2:13-bk-18781-RK


ᐅ George Breidenthal, California

Address: 16836 1/2 Passage Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-43453-ER7: "The bankruptcy record of George Breidenthal from Paramount, CA, shows a Chapter 7 case filed in 08.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
George Breidenthal — California, 2:10-bk-43453-ER


ᐅ Salvador Galindro Briones, California

Address: 8600 Contreras St Spc 56 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-38882-RK: "The case of Salvador Galindro Briones in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Galindro Briones — California, 2:13-bk-38882-RK


ᐅ Enrique Brizuela, California

Address: 15920 1/2 Hunsaker Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-31633-BR Overview: "In a Chapter 7 bankruptcy case, Enrique Brizuela from Paramount, CA, saw his proceedings start in 05/27/2010 and complete by Sep 6, 2010, involving asset liquidation."
Enrique Brizuela — California, 2:10-bk-31633-BR


ᐅ Mark Andre Broussard, California

Address: 7021 Alondra Blvd Apt 24 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-17234-BB: "The case of Mark Andre Broussard in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Andre Broussard — California, 2:13-bk-17234-BB


ᐅ Luther Mack Brown, California

Address: 14008 Mcclure Ave Apt W Paramount, CA 90723-2282

Bankruptcy Case 2:14-bk-31101-BR Overview: "The case of Luther Mack Brown in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luther Mack Brown — California, 2:14-bk-31101-BR


ᐅ Jose L Bueno, California

Address: 7101 Rosecrans Ave Spc 56 Paramount, CA 90723

Bankruptcy Case 2:13-bk-37806-BB Overview: "The case of Jose L Bueno in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Bueno — California, 2:13-bk-37806-BB


ᐅ Lopez Leonel Bueno, California

Address: 15157 San Jose Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-34501-EC Summary: "Lopez Leonel Bueno's bankruptcy, initiated in Jun 6, 2011 and concluded by October 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Leonel Bueno — California, 2:11-bk-34501-EC


ᐅ Yolanda Theresa Bullis, California

Address: 8600 Contreras St Spc 47 Paramount, CA 90723-3674

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29294-RN: "The bankruptcy record of Yolanda Theresa Bullis from Paramount, CA, shows a Chapter 7 case filed in Oct 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2015."
Yolanda Theresa Bullis — California, 2:14-bk-29294-RN


ᐅ Carolyn R Burgess, California

Address: 15616 Hayter Ave Paramount, CA 90723

Bankruptcy Case 2:12-bk-33859-BR Overview: "In Paramount, CA, Carolyn R Burgess filed for Chapter 7 bankruptcy in 2012-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2012."
Carolyn R Burgess — California, 2:12-bk-33859-BR


ᐅ Keiyana Burnaugh, California

Address: 15328 Orange Ave Apt 116 Paramount, CA 90723

Bankruptcy Case 2:12-bk-13196-PC Summary: "The case of Keiyana Burnaugh in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keiyana Burnaugh — California, 2:12-bk-13196-PC


ᐅ Jr Richard Clarence Burns, California

Address: 8635 Somerset Blvd Apt 144 Paramount, CA 90723

Bankruptcy Case 2:11-bk-20193-BB Overview: "Jr Richard Clarence Burns's bankruptcy, initiated in Mar 9, 2011 and concluded by 07.12.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Clarence Burns — California, 2:11-bk-20193-BB


ᐅ Victor Bustos, California

Address: 16600 Downey Ave Spc 91 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-59335-ER7: "In Paramount, CA, Victor Bustos filed for Chapter 7 bankruptcy in Nov 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Victor Bustos — California, 2:10-bk-59335-ER


ᐅ Hernandez Alberto Cabrales, California

Address: 13944 Arthur Ave Paramount, CA 90723-2206

Bankruptcy Case 2:14-bk-30126-TD Summary: "The bankruptcy record of Hernandez Alberto Cabrales from Paramount, CA, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2015."
Hernandez Alberto Cabrales — California, 2:14-bk-30126-TD


ᐅ Toledo Elias Cabrera, California

Address: 8112 2nd St Paramount, CA 90723-3504

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22689-WB: "Paramount, CA resident Toledo Elias Cabrera's 2014-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2014."
Toledo Elias Cabrera — California, 2:14-bk-22689-WB


ᐅ Ramos Lyz Cabrera, California

Address: 14137 Orizaba Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41360-BR: "In a Chapter 7 bankruptcy case, Ramos Lyz Cabrera from Paramount, CA, saw their proceedings start in Nov 10, 2009 and complete by February 2010, involving asset liquidation."
Ramos Lyz Cabrera — California, 2:09-bk-41360-BR


ᐅ Teresita Grospe Cachuela, California

Address: 8250 Rancho Dorado Rd Paramount, CA 90723

Bankruptcy Case 2:11-bk-18476-BR Overview: "In Paramount, CA, Teresita Grospe Cachuela filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Teresita Grospe Cachuela — California, 2:11-bk-18476-BR


ᐅ Victor Cadena, California

Address: 6656 Rosecrans Ave Spc S16 Paramount, CA 90723

Bankruptcy Case 2:09-bk-35962-ER Overview: "The bankruptcy filing by Victor Cadena, undertaken in 2009-09-25 in Paramount, CA under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Victor Cadena — California, 2:09-bk-35962-ER


ᐅ Maritza Calles, California

Address: 6656 Rosecrans Ave Spc C11 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-35126-TD: "Maritza Calles's bankruptcy, initiated in 06.21.2010 and concluded by 2010-10-24 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Calles — California, 2:10-bk-35126-TD


ᐅ Dora Luz Camacho, California

Address: 8121 Jackson St Paramount, CA 90723-5513

Bankruptcy Case 2:14-bk-23366-ER Overview: "Paramount, CA resident Dora Luz Camacho's 07/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Dora Luz Camacho — California, 2:14-bk-23366-ER


ᐅ Theodore D Camacho, California

Address: 8121 Jackson St Paramount, CA 90723-5513

Brief Overview of Bankruptcy Case 2:14-bk-23366-ER: "The bankruptcy filing by Theodore D Camacho, undertaken in 2014-07-12 in Paramount, CA under Chapter 7, concluded with discharge in October 20, 2014 after liquidating assets."
Theodore D Camacho — California, 2:14-bk-23366-ER


ᐅ Jose Luis Camargo, California

Address: 16650 Eureka Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46621-RK: "Jose Luis Camargo's bankruptcy, initiated in October 2012 and concluded by February 2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Camargo — California, 2:12-bk-46621-RK


ᐅ Hermila Campos, California

Address: 15151 Oliva Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-28140-BB7: "The bankruptcy record of Hermila Campos from Paramount, CA, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Hermila Campos — California, 2:11-bk-28140-BB


ᐅ Lopez Nicolas Campos, California

Address: 16427 Downey Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-20567-RN Summary: "Lopez Nicolas Campos's bankruptcy, initiated in 03/11/2011 and concluded by 2011-07-14 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Nicolas Campos — California, 2:11-bk-20567-RN


ᐅ Javier Canan, California

Address: 8511 Elburg St Unit C Paramount, CA 90723

Bankruptcy Case 2:12-bk-10529-BB Overview: "The bankruptcy filing by Javier Canan, undertaken in 2012-01-06 in Paramount, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Javier Canan — California, 2:12-bk-10529-BB


ᐅ Ceja Guadalupe Canela, California

Address: 8330 Golden Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-60773-BR7: "The bankruptcy filing by Ceja Guadalupe Canela, undertaken in Nov 29, 2010 in Paramount, CA under Chapter 7, concluded with discharge in April 3, 2011 after liquidating assets."
Ceja Guadalupe Canela — California, 2:10-bk-60773-BR


ᐅ Jr Felipe Canela, California

Address: 13202 Downey Ave Apt 21 Paramount, CA 90723

Bankruptcy Case 2:11-bk-24798-BB Overview: "Jr Felipe Canela's bankruptcy, initiated in 2011-04-05 and concluded by 08/08/2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Felipe Canela — California, 2:11-bk-24798-BB


ᐅ Carol E Canino, California

Address: 15326 Oliva Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-34022-BR: "Carol E Canino's Chapter 7 bankruptcy, filed in Paramount, CA in 07/12/2012, led to asset liquidation, with the case closing in 10/15/2012."
Carol E Canino — California, 2:12-bk-34022-BR


ᐅ Cruz Carlos Cano, California

Address: 16600 Downey Ave Spc 74 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36859-ER: "In a Chapter 7 bankruptcy case, Cruz Carlos Cano from Paramount, CA, saw their proceedings start in October 2, 2009 and complete by 2010-01-12, involving asset liquidation."
Cruz Carlos Cano — California, 2:09-bk-36859-ER


ᐅ De Iniguez Abdiela D Cansdales, California

Address: 15526 California Ave Paramount, CA 90723-4312

Concise Description of Bankruptcy Case 2:15-bk-27065-RN7: "The bankruptcy filing by De Iniguez Abdiela D Cansdales, undertaken in 2015-11-06 in Paramount, CA under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
De Iniguez Abdiela D Cansdales — California, 2:15-bk-27065-RN


ᐅ James Carbone, California

Address: 16825 Passage Ave Unit 305 Paramount, CA 90723

Bankruptcy Case 2:10-bk-36759-BR Summary: "The bankruptcy filing by James Carbone, undertaken in 06.30.2010 in Paramount, CA under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
James Carbone — California, 2:10-bk-36759-BR


ᐅ Carlos Carcano, California

Address: 15005 Indiana Ave Apt 2 Paramount, CA 90723

Bankruptcy Case 2:10-bk-58077-BR Overview: "The bankruptcy record of Carlos Carcano from Paramount, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Carlos Carcano — California, 2:10-bk-58077-BR


ᐅ Manuel U Cardoza, California

Address: 7245 1/2 Motz St Paramount, CA 90723

Bankruptcy Case 2:13-bk-31920-RN Overview: "In a Chapter 7 bankruptcy case, Manuel U Cardoza from Paramount, CA, saw his proceedings start in August 30, 2013 and complete by 2013-12-02, involving asset liquidation."
Manuel U Cardoza — California, 2:13-bk-31920-RN


ᐅ Margaret Carlos, California

Address: 7329 Richfield St Apt 5 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41014-VK: "The bankruptcy filing by Margaret Carlos, undertaken in Nov 6, 2009 in Paramount, CA under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Margaret Carlos — California, 2:09-bk-41014-VK


ᐅ Gabriel Angel Carlos, California

Address: 8425 Tepic Dr Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-23988-RK7: "The bankruptcy filing by Gabriel Angel Carlos, undertaken in Apr 20, 2012 in Paramount, CA under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Gabriel Angel Carlos — California, 2:12-bk-23988-RK


ᐅ Mark Carlson, California

Address: 8326 Elburg St Paramount, CA 90723

Bankruptcy Case 2:10-bk-27622-VK Overview: "The case of Mark Carlson in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Carlson — California, 2:10-bk-27622-VK


ᐅ Sharon Carpenter, California

Address: 14819 Downey Ave Apt 109 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-29344-PC7: "In a Chapter 7 bankruptcy case, Sharon Carpenter from Paramount, CA, saw her proceedings start in July 31, 2013 and complete by November 4, 2013, involving asset liquidation."
Sharon Carpenter — California, 2:13-bk-29344-PC


ᐅ Tangee R Carr, California

Address: 14118 Orizaba Ave Condo Unit No 3 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:14-bk-24674-ER: "The case of Tangee R Carr in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tangee R Carr — California, 2:14-bk-24674-ER


ᐅ Laura Carrasco, California

Address: 16413 Virginia Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-22468-BR Overview: "Laura Carrasco's Chapter 7 bankruptcy, filed in Paramount, CA in March 23, 2011, led to asset liquidation, with the case closing in 2011-07-26."
Laura Carrasco — California, 2:11-bk-22468-BR


ᐅ Rosa Maria R Carrasco, California

Address: 13933 1/2 McClure Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-32949-BR7: "Rosa Maria R Carrasco's Chapter 7 bankruptcy, filed in Paramount, CA in July 2, 2012, led to asset liquidation, with the case closing in 2012-11-04."
Rosa Maria R Carrasco — California, 2:12-bk-32949-BR


ᐅ Mary Marie Carreno, California

Address: 7223 Marcelle St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-50976-PC7: "Paramount, CA resident Mary Marie Carreno's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Mary Marie Carreno — California, 2:12-bk-50976-PC


ᐅ Carlos Fernando Carrera, California

Address: 16600 Downey Ave Spc 17 Paramount, CA 90723

Bankruptcy Case 2:12-bk-20889-BB Summary: "The bankruptcy filing by Carlos Fernando Carrera, undertaken in 03/27/2012 in Paramount, CA under Chapter 7, concluded with discharge in 2012-07-30 after liquidating assets."
Carlos Fernando Carrera — California, 2:12-bk-20889-BB


ᐅ Asucena Carrillo, California

Address: 8468 Century Blvd Paramount, CA 90723

Bankruptcy Case 2:11-bk-61836-PC Overview: "Paramount, CA resident Asucena Carrillo's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2012."
Asucena Carrillo — California, 2:11-bk-61836-PC


ᐅ Lorenzo Carrillo, California

Address: 14029 Arthur Ave Apt 1 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-35650-PC7: "The bankruptcy record of Lorenzo Carrillo 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 February 2014."
Lorenzo Carrillo — California, 2:13-bk-35650-PC


ᐅ Badia Carter, California

Address: PO Box 361 Paramount, CA 90723-0361

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10771-VZ: "Badia Carter's bankruptcy, initiated in 01.21.2016 and concluded by Apr 20, 2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Badia Carter — California, 2:16-bk-10771-VZ


ᐅ Sharon Yvonne Carter, California

Address: 15000 Downey Ave Unit 215 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17214-EC: "The case of Sharon Yvonne Carter in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Yvonne Carter — California, 2:11-bk-17214-EC


ᐅ Carmen Maria Casarez, California

Address: 15350 Verdura Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:09-bk-35992-BR: "Carmen Maria Casarez's bankruptcy, initiated in September 25, 2009 and concluded by 01.05.2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Maria Casarez — California, 2:09-bk-35992-BR


ᐅ Alberto Jose Casas, California

Address: 15332 Castana Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33305-BB: "Alberto Jose Casas's bankruptcy, initiated in 07.05.2012 and concluded by 11.07.2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Jose Casas — California, 2:12-bk-33305-BB


ᐅ Alfonso Ruben Casas, California

Address: 15332 Castana Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:09-bk-36724-ER7: "The bankruptcy record of Alfonso Ruben Casas from Paramount, CA, shows a Chapter 7 case filed in October 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Alfonso Ruben Casas — California, 2:09-bk-36724-ER


ᐅ De Cuevas Enriqueta Casas, California

Address: 15911 Vermont Ave Apt 170 Paramount, CA 90723-5077

Bankruptcy Case 2:14-bk-21229-ER Summary: "The bankruptcy filing by De Cuevas Enriqueta Casas, undertaken in 06.09.2014 in Paramount, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
De Cuevas Enriqueta Casas — California, 2:14-bk-21229-ER


ᐅ Marie Nicole Casillas, California

Address: 16402 Parkshire Ct Paramount, CA 90723-5546

Bankruptcy Case 2:16-bk-17160-TD Summary: "In Paramount, CA, Marie Nicole Casillas filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Marie Nicole Casillas — California, 2:16-bk-17160-TD


ᐅ Nancy Rebeca Castaneda, California

Address: 15141 Oliva Ave Paramount, CA 90723-4636

Concise Description of Bankruptcy Case 2:16-bk-14086-BB7: "Nancy Rebeca Castaneda's bankruptcy, initiated in Mar 31, 2016 and concluded by 2016-06-29 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Rebeca Castaneda — California, 2:16-bk-14086-BB


ᐅ Garcia Jairo Josue Castaneda, California

Address: 15141 Oliva Ave Paramount, CA 90723-4636

Concise Description of Bankruptcy Case 2:16-bk-14086-BB7: "The bankruptcy filing by Garcia Jairo Josue Castaneda, undertaken in 2016-03-31 in Paramount, CA under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Garcia Jairo Josue Castaneda — California, 2:16-bk-14086-BB


ᐅ Leonel Castaneda, California

Address: 7027 San Miguel St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40192-EC: "Leonel Castaneda's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-09 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel Castaneda — California, 2:09-bk-40192-EC


ᐅ Melissa Castaneda, California

Address: 14020 Orizaba Ave Apt 7 Paramount, CA 90723

Bankruptcy Case 2:09-bk-40986-VZ Overview: "The bankruptcy filing by Melissa Castaneda, undertaken in 2009-11-06 in Paramount, CA under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Melissa Castaneda — California, 2:09-bk-40986-VZ


ᐅ Alma R Castelan, California

Address: 16600 Downey Ave Spc 152 Paramount, CA 90723-6247

Concise Description of Bankruptcy Case 2:15-bk-28085-BB7: "Alma R Castelan's bankruptcy, initiated in 2015-11-25 and concluded by February 2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma R Castelan — California, 2:15-bk-28085-BB


ᐅ Gomez Oscar Gabriel Castelan, California

Address: 16600 Downey Ave Spc 152 Paramount, CA 90723-6247

Bankruptcy Case 2:15-bk-28085-BB Overview: "The case of Gomez Oscar Gabriel Castelan in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gomez Oscar Gabriel Castelan — California, 2:15-bk-28085-BB


ᐅ Melissa Vivas Castellanos, California

Address: 8308 Adams St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-14382-RN7: "The bankruptcy filing by Melissa Vivas Castellanos, undertaken in February 2011 in Paramount, CA under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Melissa Vivas Castellanos — California, 2:11-bk-14382-RN


ᐅ Arnold Castellanos, California

Address: PO Box 696 Paramount, CA 90723

Bankruptcy Case 2:10-bk-46840-BR Summary: "The case of Arnold Castellanos in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Castellanos — California, 2:10-bk-46840-BR


ᐅ Maria Lourdes Castillo, California

Address: 7309 Walnut Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-13498-PC Overview: "The bankruptcy filing by Maria Lourdes Castillo, undertaken in 01/26/2011 in Paramount, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Maria Lourdes Castillo — California, 2:11-bk-13498-PC


ᐅ Vicente R Castillo, California

Address: 8700 Rosecrans Ave Apt 210 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38551-PC: "The case of Vicente R Castillo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicente R Castillo — California, 2:11-bk-38551-PC


ᐅ Lopez Quisha Monique Castro, California

Address: 8643 Rosecrans Ave Paramount, CA 90723-3655

Bankruptcy Case 2:14-bk-30223-ER Summary: "Lopez Quisha Monique Castro's Chapter 7 bankruptcy, filed in Paramount, CA in October 27, 2014, led to asset liquidation, with the case closing in January 2015."
Lopez Quisha Monique Castro — California, 2:14-bk-30223-ER


ᐅ David Alejandro Castro, California

Address: 8614 Rosecrans Ave Apt 4 Paramount, CA 90723-3670

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10706-BR: "In Paramount, CA, David Alejandro Castro filed for Chapter 7 bankruptcy in 01/14/2014. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2014."
David Alejandro Castro — California, 2:14-bk-10706-BR


ᐅ Milton Omar Castro, California

Address: 7357 Lugo Ave Paramount, CA 90723

Bankruptcy Case 2:12-bk-45464-BR Overview: "In a Chapter 7 bankruptcy case, Milton Omar Castro from Paramount, CA, saw his proceedings start in Oct 22, 2012 and complete by 02.01.2013, involving asset liquidation."
Milton Omar Castro — California, 2:12-bk-45464-BR


ᐅ Selfa Castro, California

Address: 16601 Garfield Ave Spc 205 Paramount, CA 90723-6468

Brief Overview of Bankruptcy Case 2:15-bk-12873-RK: "The bankruptcy filing by Selfa Castro, undertaken in February 26, 2015 in Paramount, CA under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Selfa Castro — California, 2:15-bk-12873-RK


ᐅ Maria Castro, California

Address: 13801 Paramount Blvd Apt 5-115 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-21872-BR: "In a Chapter 7 bankruptcy case, Maria Castro from Paramount, CA, saw their proceedings start in March 2011 and complete by 07.24.2011, involving asset liquidation."
Maria Castro — California, 2:11-bk-21872-BR


ᐅ Jr Reginel Cebreros, California

Address: 6819 Marcelle St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26992-RN: "Jr Reginel Cebreros's Chapter 7 bankruptcy, filed in Paramount, CA in Jul 1, 2013, led to asset liquidation, with the case closing in 10.11.2013."
Jr Reginel Cebreros — California, 2:13-bk-26992-RN


ᐅ Jr Janna Centers, California

Address: 8446 Jackson St Paramount, CA 90723

Bankruptcy Case 2:10-bk-20371-AA Summary: "Jr Janna Centers's Chapter 7 bankruptcy, filed in Paramount, CA in 03/19/2010, led to asset liquidation, with the case closing in 06.22.2010."
Jr Janna Centers — California, 2:10-bk-20371-AA


ᐅ Juarez Oscar Cerda, California

Address: 7227 Richfield St Apt 16 Paramount, CA 90723

Bankruptcy Case 2:11-bk-48831-EC Summary: "In a Chapter 7 bankruptcy case, Juarez Oscar Cerda from Paramount, CA, saw his proceedings start in 09/13/2011 and complete by 01.16.2012, involving asset liquidation."
Juarez Oscar Cerda — California, 2:11-bk-48831-EC


ᐅ Adrian Cerros, California

Address: 15349 Castana Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-33855-VZ7: "Adrian Cerros's Chapter 7 bankruptcy, filed in Paramount, CA in 2013-09-27, led to asset liquidation, with the case closing in 01/07/2014."
Adrian Cerros — California, 2:13-bk-33855-VZ


ᐅ Maria Concepcion Cervantes, California

Address: 15808 Hayter Ave Paramount, CA 90723-4625

Brief Overview of Bankruptcy Case 2:16-bk-18057-BB: "The bankruptcy record of Maria Concepcion Cervantes from Paramount, CA, shows a Chapter 7 case filed in 06.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2016."
Maria Concepcion Cervantes — California, 2:16-bk-18057-BB


ᐅ Eduardo Cervantes, California

Address: 7950 Howe St Apt 108 Paramount, CA 90723-2290

Brief Overview of Bankruptcy Case 2:16-bk-18160-BB: "Eduardo Cervantes's Chapter 7 bankruptcy, filed in Paramount, CA in 06/20/2016, led to asset liquidation, with the case closing in 09.18.2016."
Eduardo Cervantes — California, 2:16-bk-18160-BB


ᐅ Erica Cervantes, California

Address: 8108 Century Blvd Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25231-BR: "Erica Cervantes's bankruptcy, initiated in 2012-04-30 and concluded by 09/02/2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Cervantes — California, 2:12-bk-25231-BR


ᐅ Angie Consuelo Cespedes, California

Address: 15333 Castana Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-30094-TD: "In Paramount, CA, Angie Consuelo Cespedes filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2013."
Angie Consuelo Cespedes — California, 2:13-bk-30094-TD


ᐅ Sinatra Chan, California

Address: 8631 Rancho Cerona Dr Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-28112-BR: "The case of Sinatra Chan in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sinatra Chan — California, 2:11-bk-28112-BR


ᐅ Lerae Michelle Charles, California

Address: 15000 Downey Ave Unit 147 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-11758-RN: "The bankruptcy record of Lerae Michelle Charles from Paramount, CA, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Lerae Michelle Charles — California, 2:12-bk-11758-RN


ᐅ Joshua Chavez, California

Address: 15135 California Ave Paramount, CA 90723-4319

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13279-NB: "The bankruptcy filing by Joshua Chavez, undertaken in February 21, 2014 in Paramount, CA under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Joshua Chavez — California, 2:14-bk-13279-NB


ᐅ Sanjuana Murillo Chavez, California

Address: 8415 1/2 2nd St Paramount, CA 90723

Bankruptcy Case 2:12-bk-11791-ER Overview: "Sanjuana Murillo Chavez's Chapter 7 bankruptcy, filed in Paramount, CA in January 2012, led to asset liquidation, with the case closing in May 2012."
Sanjuana Murillo Chavez — California, 2:12-bk-11791-ER


ᐅ Daniel Chavez, California

Address: 8128 Rancho Arroyo St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-49131-BR: "The bankruptcy filing by Daniel Chavez, undertaken in 2010-09-14 in Paramount, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Daniel Chavez — California, 2:10-bk-49131-BR


ᐅ Juan Humberto Chinchilla, California

Address: 7321 Petrol St Paramount, CA 90723-3307

Bankruptcy Case 2:16-bk-16548-TD Overview: "Juan Humberto Chinchilla's Chapter 7 bankruptcy, filed in Paramount, CA in May 18, 2016, led to asset liquidation, with the case closing in August 2016."
Juan Humberto Chinchilla — California, 2:16-bk-16548-TD


ᐅ Francis Chiong, California

Address: 15928 Hunsaker Ave Unit 5 Paramount, CA 90723

Bankruptcy Case 2:10-bk-57645-PC Summary: "Francis Chiong's bankruptcy, initiated in 11.05.2010 and concluded by 2011-03-10 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Chiong — California, 2:10-bk-57645-PC


ᐅ Jesse Martin Chipres, California

Address: 7101 Rosecrans Ave Spc 111 Paramount, CA 90723-7270

Brief Overview of Bankruptcy Case 2:16-bk-14953-BB: "Jesse Martin Chipres's bankruptcy, initiated in 2016-04-18 and concluded by July 17, 2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Martin Chipres — California, 2:16-bk-14953-BB


ᐅ Kennan Chiu, California

Address: 8230 Jackson St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35437-BR: "Paramount, CA resident Kennan Chiu's June 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Kennan Chiu — California, 2:10-bk-35437-BR


ᐅ Frank Choi, California

Address: 8807 Alondra Blvd Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-39415-BB7: "In Paramount, CA, Frank Choi filed for Chapter 7 bankruptcy in 2010-07-17. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Frank Choi — California, 2:10-bk-39415-BB


ᐅ Suttles Reba Choyce, California

Address: 13924 McClure Ave Unit 115 Paramount, CA 90723

Bankruptcy Case 2:13-bk-17869-TD Summary: "The case of Suttles Reba Choyce in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suttles Reba Choyce — California, 2:13-bk-17869-TD


ᐅ Delilah D Christian, California

Address: 16600 Downey Ave Spc 140 Paramount, CA 90723

Bankruptcy Case 2:09-bk-35642-BR Summary: "Delilah D Christian's Chapter 7 bankruptcy, filed in Paramount, CA in 09/22/2009, led to asset liquidation, with the case closing in 2010-01-02."
Delilah D Christian — California, 2:09-bk-35642-BR


ᐅ Julia Esthela Chupina, California

Address: 15153 El Camino Ave Paramount, CA 90723-3710

Bankruptcy Case 2:14-bk-24976-BB Overview: "Julia Esthela Chupina's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-08-04, led to asset liquidation, with the case closing in 11/24/2014."
Julia Esthela Chupina — California, 2:14-bk-24976-BB


ᐅ Sharon Louise Clarke, California

Address: 7101 Rosecrans Ave Spc 139 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10871-RN: "In Paramount, CA, Sharon Louise Clarke filed for Chapter 7 bankruptcy in Jan 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Sharon Louise Clarke — California, 2:11-bk-10871-RN


ᐅ Shantell Clemons, California

Address: 6745 Caro St Paramount, CA 90723-4759

Bankruptcy Case 2:16-bk-10322-ER Overview: "Paramount, CA resident Shantell Clemons's 2016-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-10."
Shantell Clemons — California, 2:16-bk-10322-ER


ᐅ Clifton Laranzo Clyburn, California

Address: 15325 Rancho Verde Dr Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-18349-BR: "Clifton Laranzo Clyburn's bankruptcy, initiated in March 2013 and concluded by 07.01.2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton Laranzo Clyburn — California, 2:13-bk-18349-BR


ᐅ Angela Colato, California

Address: 13842 3/4 Arthur Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:09-bk-42100-ER7: "The bankruptcy record of Angela Colato from Paramount, CA, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2010."
Angela Colato — California, 2:09-bk-42100-ER


ᐅ Kimmella Lamay Collins, California

Address: 14005 Arthur Ave Apt 21 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-12725-ER: "Kimmella Lamay Collins's Chapter 7 bankruptcy, filed in Paramount, CA in 01/25/2012, led to asset liquidation, with the case closing in 2012-05-29."
Kimmella Lamay Collins — California, 2:12-bk-12725-ER


ᐅ Cerros Carlos Wilfredo Colocho, California

Address: 7211 Motz St Paramount, CA 90723-4814

Concise Description of Bankruptcy Case 2:15-bk-13845-RK7: "The bankruptcy record of Cerros Carlos Wilfredo Colocho from Paramount, CA, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Cerros Carlos Wilfredo Colocho — California, 2:15-bk-13845-RK


ᐅ Sanchez Gladys Argentina Colocho, California

Address: 7211 Motz St Paramount, CA 90723-4814

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13845-RK: "The case of Sanchez Gladys Argentina Colocho in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Gladys Argentina Colocho — California, 2:15-bk-13845-RK


ᐅ Barbie Jean Conley, California

Address: 15552 Gundry Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23673-TD: "The bankruptcy record of Barbie Jean Conley from Paramount, CA, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013."
Barbie Jean Conley — California, 2:13-bk-23673-TD


ᐅ Jason Conn, California

Address: 13947 Paramount Blvd Apt 203 Paramount, CA 90723

Bankruptcy Case 2:12-bk-28416-BR Overview: "The bankruptcy filing by Jason Conn, undertaken in 2012-05-25 in Paramount, CA under Chapter 7, concluded with discharge in September 27, 2012 after liquidating assets."
Jason Conn — California, 2:12-bk-28416-BR


ᐅ Denise Conrad, California

Address: 15322 El Camino Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-52986-BR Overview: "Denise Conrad's bankruptcy, initiated in 2010-10-06 and concluded by February 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Conrad — California, 2:10-bk-52986-BR


ᐅ De Torok Maria Contreras, California

Address: 16511 Garfield Ave Spc 23B Paramount, CA 90723

Bankruptcy Case 2:10-bk-23223-ER Overview: "The bankruptcy record of De Torok Maria Contreras from Paramount, CA, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
De Torok Maria Contreras — California, 2:10-bk-23223-ER