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 Lemus Rosario Contreras, California

Address: 7644 Racine Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13680-MJ: "Lemus Rosario Contreras's bankruptcy, initiated in 2010-02-10 and concluded by 2010-05-28 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemus Rosario Contreras — California, 6:10-bk-13680-MJ


ᐅ Kathleen Jean Cook, California

Address: 8044 2nd St Paramount, CA 90723

Bankruptcy Case 2:11-bk-28178-RN Overview: "In Paramount, CA, Kathleen Jean Cook filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Kathleen Jean Cook — California, 2:11-bk-28178-RN


ᐅ Veronica Cordova, California

Address: 7327 Petrol St Apt 7 Paramount, CA 90723

Bankruptcy Case 2:12-bk-35283-TD Overview: "Veronica Cordova's Chapter 7 bankruptcy, filed in Paramount, CA in 07.23.2012, led to asset liquidation, with the case closing in 11/25/2012."
Veronica Cordova — California, 2:12-bk-35283-TD


ᐅ Palacios Raul Antonio Cordova, California

Address: 15121 El Camino Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-12872-TD7: "Paramount, CA resident Palacios Raul Antonio Cordova's 01/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2012."
Palacios Raul Antonio Cordova — California, 2:12-bk-12872-TD


ᐅ Arturo Javier Coria, California

Address: 8528 Elburg St Unit A Paramount, CA 90723-8624

Bankruptcy Case 2:16-bk-17799-WB Overview: "In Paramount, CA, Arturo Javier Coria filed for Chapter 7 bankruptcy in Jun 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-09."
Arturo Javier Coria — California, 2:16-bk-17799-WB


ᐅ Irasema Melina Coria, California

Address: 8528 Elburg St Unit A Paramount, CA 90723-8624

Bankruptcy Case 2:16-bk-17799-WB Summary: "The bankruptcy filing by Irasema Melina Coria, undertaken in Jun 11, 2016 in Paramount, CA under Chapter 7, concluded with discharge in 09/09/2016 after liquidating assets."
Irasema Melina Coria — California, 2:16-bk-17799-WB


ᐅ Liduvina Cornejo, California

Address: 8416 Ackley St Paramount, CA 90723

Bankruptcy Case 2:11-bk-32843-BB Summary: "The case of Liduvina Cornejo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liduvina Cornejo — California, 2:11-bk-32843-BB


ᐅ Angelica Corona, California

Address: 14025 Orizaba Ave Paramount, CA 90723-2678

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27693-BB: "Paramount, CA resident Angelica Corona's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Angelica Corona — California, 2:14-bk-27693-BB


ᐅ Carlos Corona, California

Address: 7434 Cortland Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64080-ER: "In a Chapter 7 bankruptcy case, Carlos Corona from Paramount, CA, saw their proceedings start in 12.20.2010 and complete by 04.24.2011, involving asset liquidation."
Carlos Corona — California, 2:10-bk-64080-ER


ᐅ Cesar Corona, California

Address: 6629 San Mateo St Paramount, CA 90723

Bankruptcy Case 2:13-bk-17451-ER Summary: "The bankruptcy filing by Cesar Corona, undertaken in March 2013 in Paramount, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Cesar Corona — California, 2:13-bk-17451-ER


ᐅ Jessica Lorenia Coronado, California

Address: 8124 Howe St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-20791-BB: "In Paramount, CA, Jessica Lorenia Coronado filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Jessica Lorenia Coronado — California, 2:13-bk-20791-BB


ᐅ Laura L Corral, California

Address: 6648 San Vincente St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32766-RN: "The bankruptcy record of Laura L Corral from Paramount, CA, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Laura L Corral — California, 2:11-bk-32766-RN


ᐅ Ricardo Luis Cortez, California

Address: 13724 Fairlock Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41502-BB: "Paramount, CA resident Ricardo Luis Cortez's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2011."
Ricardo Luis Cortez — California, 2:11-bk-41502-BB


ᐅ Francia M Cortez, California

Address: 7512 Racine Ave Paramount, CA 90723-2123

Bankruptcy Case 2:14-bk-27518-DS Summary: "Francia M Cortez's Chapter 7 bankruptcy, filed in Paramount, CA in Sep 15, 2014, led to asset liquidation, with the case closing in 12.29.2014."
Francia M Cortez — California, 2:14-bk-27518-DS


ᐅ Ignacio Cortez, California

Address: 7328 Petrol St Paramount, CA 90723

Bankruptcy Case 2:13-bk-23708-ER Summary: "Ignacio Cortez's Chapter 7 bankruptcy, filed in Paramount, CA in 2013-05-24, led to asset liquidation, with the case closing in Aug 26, 2013."
Ignacio Cortez — California, 2:13-bk-23708-ER


ᐅ Enrique Cortez, California

Address: 7924 Pearle St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-34895-BR: "Enrique Cortez's bankruptcy, initiated in 07.19.2012 and concluded by 2012-11-21 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Cortez — California, 2:12-bk-34895-BR


ᐅ Costante Cosavalente, California

Address: 8302 Somerset Ranch Rd Unit A Paramount, CA 90723-8401

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12227-SK: "Costante Cosavalente's Chapter 7 bankruptcy, filed in Paramount, CA in February 23, 2016, led to asset liquidation, with the case closing in May 2016."
Costante Cosavalente — California, 2:16-bk-12227-SK


ᐅ Delia Cosavalente, California

Address: 8302 Somerset Ranch Rd Unit A Paramount, CA 90723-8401

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12227-SK: "Paramount, CA resident Delia Cosavalente's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2016."
Delia Cosavalente — California, 2:16-bk-12227-SK


ᐅ Johnny Albert Cotton, California

Address: 15000 Downey Ave Unit 110 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17244-PC: "Paramount, CA resident Johnny Albert Cotton's 2011-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2011."
Johnny Albert Cotton — California, 2:11-bk-17244-PC


ᐅ Askia Jamal Couch, California

Address: 13940 Paramount Blvd Apt 611 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16100-ER: "The case of Askia Jamal Couch in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Askia Jamal Couch — California, 2:13-bk-16100-ER


ᐅ Jessie Coulter, California

Address: 8635 Somerset Blvd Apt 236 Paramount, CA 90723

Bankruptcy Case 2:10-bk-18377-BB Overview: "In Paramount, CA, Jessie Coulter filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Jessie Coulter — California, 2:10-bk-18377-BB


ᐅ Jose Angel Covarrubias, California

Address: 6556 San Vincente St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38691-EC: "The bankruptcy record of Jose Angel Covarrubias from Paramount, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Jose Angel Covarrubias — California, 2:11-bk-38691-EC


ᐅ Maria Teresa Coy, California

Address: 6541 San Vincente St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-23864-BR: "Maria Teresa Coy's Chapter 7 bankruptcy, filed in Paramount, CA in May 27, 2013, led to asset liquidation, with the case closing in 2013-09-06."
Maria Teresa Coy — California, 2:13-bk-23864-BR


ᐅ Dwight Crawford, California

Address: 15302 Gundry Ave Apt 103 Paramount, CA 90723

Bankruptcy Case 2:10-bk-36701-BR Overview: "In a Chapter 7 bankruptcy case, Dwight Crawford from Paramount, CA, saw his proceedings start in June 2010 and complete by November 2010, involving asset liquidation."
Dwight Crawford — California, 2:10-bk-36701-BR


ᐅ Jean Cridland, California

Address: 8600 Contreras St Spc 51 Paramount, CA 90723

Bankruptcy Case 2:10-bk-63230-RN Summary: "The case of Jean Cridland in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Cridland — California, 2:10-bk-63230-RN


ᐅ Constance Faye Criss, California

Address: 16211 Downey Ave Unit 64 Paramount, CA 90723-5579

Brief Overview of Bankruptcy Case 2:14-bk-33761-DS: "Constance Faye Criss's Chapter 7 bankruptcy, filed in Paramount, CA in 12.29.2014, led to asset liquidation, with the case closing in March 29, 2015."
Constance Faye Criss — California, 2:14-bk-33761-DS


ᐅ Laura Crouse, California

Address: 8170 McKinley Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-39292-ER Summary: "In Paramount, CA, Laura Crouse filed for Chapter 7 bankruptcy in Jul 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Laura Crouse — California, 2:10-bk-39292-ER


ᐅ Alberto De La Cruz, California

Address: 8032 Rose St Apt 4 Paramount, CA 90723-6121

Bankruptcy Case 2:14-bk-21464-SK Overview: "Alberto De La Cruz's Chapter 7 bankruptcy, filed in Paramount, CA in Jun 12, 2014, led to asset liquidation, with the case closing in 09/29/2014."
Alberto De La Cruz — California, 2:14-bk-21464-SK


ᐅ Ezequiel Becerra Cruz, California

Address: 7326 Richfield St Unit 204 Paramount, CA 90723

Bankruptcy Case 2:13-bk-22071-ER Summary: "The bankruptcy record of Ezequiel Becerra Cruz from Paramount, CA, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Ezequiel Becerra Cruz — California, 2:13-bk-22071-ER


ᐅ Jose Luis Cuevas, California

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

Bankruptcy Case 2:14-bk-21229-ER Summary: "Paramount, CA resident Jose Luis Cuevas's June 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2014."
Jose Luis Cuevas — California, 2:14-bk-21229-ER


ᐅ De Garcia Maria C Cuevas, California

Address: 6835 Somerset Blvd Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-49075-ER: "In Paramount, CA, De Garcia Maria C Cuevas filed for Chapter 7 bankruptcy in Nov 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
De Garcia Maria C Cuevas — California, 2:12-bk-49075-ER


ᐅ Lucina Cuevas, California

Address: 8053 Mckinley Ave Paramount, CA 90723-2425

Bankruptcy Case 2:16-bk-12297-BR Summary: "The bankruptcy record of Lucina Cuevas from Paramount, CA, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2016."
Lucina Cuevas — California, 2:16-bk-12297-BR


ᐅ Mario Cuevas, California

Address: PO Box 206 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-49939-RN: "The bankruptcy record of Mario Cuevas from Paramount, CA, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2011."
Mario Cuevas — California, 2:10-bk-49939-RN


ᐅ Maritza A Cuevas, California

Address: 15741 Virginia Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-21436-BB: "In a Chapter 7 bankruptcy case, Maritza A Cuevas from Paramount, CA, saw her proceedings start in 03/30/2012 and complete by 08.02.2012, involving asset liquidation."
Maritza A Cuevas — California, 2:12-bk-21436-BB


ᐅ Veronica Curiel, California

Address: 15720 Kervin Ave Paramount, CA 90723-4628

Bankruptcy Case 2:15-bk-23595-RN Summary: "The bankruptcy filing by Veronica Curiel, undertaken in Aug 31, 2015 in Paramount, CA under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Veronica Curiel — California, 2:15-bk-23595-RN


ᐅ Rick Daignault, California

Address: 15000 Downey Ave Unit 112 Paramount, CA 90723

Bankruptcy Case 2:10-bk-47506-BB Summary: "In Paramount, CA, Rick Daignault filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Rick Daignault — California, 2:10-bk-47506-BB


ᐅ Janice Lee Daniel, California

Address: PO Box 1611 Paramount, CA 90723-1611

Brief Overview of Bankruptcy Case 2:15-bk-18194-WB: "Janice Lee Daniel's Chapter 7 bankruptcy, filed in Paramount, CA in 2015-05-21, led to asset liquidation, with the case closing in 2015-08-19."
Janice Lee Daniel — California, 2:15-bk-18194-WB


ᐅ Valencia Lavon Daniels, California

Address: 15712 Brayton St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-25619-RK7: "The case of Valencia Lavon Daniels in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valencia Lavon Daniels — California, 2:12-bk-25619-RK


ᐅ Victor V Davila, California

Address: 7130 Century Blvd Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43340-BB: "The bankruptcy filing by Victor V Davila, undertaken in 08/05/2011 in Paramount, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Victor V Davila — California, 2:11-bk-43340-BB


ᐅ Cheryl Davis, California

Address: 14514 Orange Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-44683-VZ: "The bankruptcy record of Cheryl Davis from Paramount, CA, shows a Chapter 7 case filed in 08/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2010."
Cheryl Davis — California, 2:10-bk-44683-VZ


ᐅ Jori Davis, California

Address: 7222 Exeter St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-20374-BR7: "The bankruptcy filing by Jori Davis, undertaken in Apr 22, 2013 in Paramount, CA under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
Jori Davis — California, 2:13-bk-20374-BR


ᐅ Spears Sutoya Renee Davison, California

Address: 16858 Passage Ave Apt 7 Paramount, CA 90723

Bankruptcy Case 2:12-bk-24642-ER Overview: "In a Chapter 7 bankruptcy case, Spears Sutoya Renee Davison from Paramount, CA, saw her proceedings start in 04.26.2012 and complete by 2012-08-29, involving asset liquidation."
Spears Sutoya Renee Davison — California, 2:12-bk-24642-ER


ᐅ La Cruz Gonzalez Margarita De, California

Address: 15353 Illinois Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-39527-VK: "La Cruz Gonzalez Margarita De's Chapter 7 bankruptcy, filed in Paramount, CA in Jul 19, 2010, led to asset liquidation, with the case closing in 11/21/2010."
La Cruz Gonzalez Margarita De — California, 2:10-bk-39527-VK


ᐅ La Rosa Raul De, California

Address: 7229 1/4 Exeter St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-27941-ER7: "In a Chapter 7 bankruptcy case, La Rosa Raul De from Paramount, CA, saw her proceedings start in May 22, 2012 and complete by Sep 24, 2012, involving asset liquidation."
La Rosa Raul De — California, 2:12-bk-27941-ER


ᐅ Leon Luidolfo De, California

Address: 7017 San Luis St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-18717-BR: "The bankruptcy filing by Leon Luidolfo De, undertaken in March 2010 in Paramount, CA under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Leon Luidolfo De — California, 2:10-bk-18717-BR


ᐅ Leon Edgar De, California

Address: 13920 Arthur Ave Apt 2 Paramount, CA 90723

Bankruptcy Case 2:10-bk-19581-ER Overview: "In a Chapter 7 bankruptcy case, Leon Edgar De from Paramount, CA, saw his proceedings start in 03/15/2010 and complete by 2010-06-25, involving asset liquidation."
Leon Edgar De — California, 2:10-bk-19581-ER


ᐅ Sanchez Maricela Vallejo De, California

Address: 7141 Cloverlawn Dr Paramount, CA 90723

Bankruptcy Case 2:12-bk-18991-RK Overview: "Sanchez Maricela Vallejo De's bankruptcy, initiated in 03/13/2012 and concluded by 07.16.2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Maricela Vallejo De — California, 2:12-bk-18991-RK


ᐅ La Rosa Josefina De, California

Address: 15338 Gundry Ave Apt 104 Paramount, CA 90723

Bankruptcy Case 2:11-bk-30005-EC Summary: "The bankruptcy record of La Rosa Josefina De from Paramount, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
La Rosa Josefina De — California, 2:11-bk-30005-EC


ᐅ Perez Maria Carmen Loza De, California

Address: 16600 Downey Ave Spc 130 Paramount, CA 90723

Bankruptcy Case 2:11-bk-25517-PC Overview: "The bankruptcy filing by Perez Maria Carmen Loza De, undertaken in Apr 11, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Perez Maria Carmen Loza De — California, 2:11-bk-25517-PC


ᐅ Maria Deluna, California

Address: 14902 Calle Las Brisas Paramount, CA 90723-5773

Concise Description of Bankruptcy Case 2:15-bk-20202-RN7: "The bankruptcy filing by Maria Deluna, undertaken in 06.25.2015 in Paramount, CA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Maria Deluna — California, 2:15-bk-20202-RN


ᐅ Gerardo Diaz, California

Address: 7440 Rood St Paramount, CA 90723

Bankruptcy Case 2:11-bk-57446-BB Overview: "The bankruptcy filing by Gerardo Diaz, undertaken in November 17, 2011 in Paramount, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Gerardo Diaz — California, 2:11-bk-57446-BB


ᐅ Alexandra Diaz, California

Address: 8212 3rd St Paramount, CA 90723

Bankruptcy Case 2:10-bk-48245-PC Summary: "The bankruptcy record of Alexandra Diaz from Paramount, CA, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2011."
Alexandra Diaz — California, 2:10-bk-48245-PC


ᐅ Paul Diaz, California

Address: 15000 Downey Ave Unit 265 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:09-bk-45167-VK: "In Paramount, CA, Paul Diaz filed for Chapter 7 bankruptcy in Dec 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Paul Diaz — California, 2:09-bk-45167-VK


ᐅ Hortencia Diaz, California

Address: 8643 Rosecrans Ave Apt C Paramount, CA 90723-3655

Concise Description of Bankruptcy Case 2:16-bk-14338-ER7: "Hortencia Diaz's Chapter 7 bankruptcy, filed in Paramount, CA in 04/05/2016, led to asset liquidation, with the case closing in 07.04.2016."
Hortencia Diaz — California, 2:16-bk-14338-ER


ᐅ Jr Manuel Diaz, California

Address: 7534 Mendy St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-40974-TD7: "The bankruptcy filing by Jr Manuel Diaz, undertaken in Jul 27, 2010 in Paramount, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Jr Manuel Diaz — California, 2:10-bk-40974-TD


ᐅ Alvarez Yadira Diaz, California

Address: 13629 Fanshaw Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-33273-BB: "The bankruptcy filing by Alvarez Yadira Diaz, undertaken in May 28, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 09.30.2011 after liquidating assets."
Alvarez Yadira Diaz — California, 2:11-bk-33273-BB


ᐅ Miguel Diaz, California

Address: 14425 Coke Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40088-PC: "Miguel Diaz's bankruptcy, initiated in July 2011 and concluded by 11.16.2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Diaz — California, 2:11-bk-40088-PC


ᐅ Beatriz Diaz, California

Address: 15820 Perilla Ave Apt 1 Paramount, CA 90723-5219

Bankruptcy Case 2:15-bk-13368-BR Summary: "Beatriz Diaz's bankruptcy, initiated in March 2015 and concluded by June 2015 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Diaz — California, 2:15-bk-13368-BR


ᐅ Robin Christine Dickinson, California

Address: 15950 Indiana Ave Apt 25 Paramount, CA 90723-5118

Bankruptcy Case 2:14-bk-27895-DS Summary: "The bankruptcy record of Robin Christine Dickinson from Paramount, CA, shows a Chapter 7 case filed in Sep 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Robin Christine Dickinson — California, 2:14-bk-27895-DS


ᐅ Joan Dobbins, California

Address: 7312 Walnut Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:09-bk-42907-ER7: "In Paramount, CA, Joan Dobbins filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2010."
Joan Dobbins — California, 2:09-bk-42907-ER


ᐅ Orozco Fernando Dominguez, California

Address: 6518 San Mateo St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-12194-PC7: "Orozco Fernando Dominguez's Chapter 7 bankruptcy, filed in Paramount, CA in 2011-01-18, led to asset liquidation, with the case closing in 05/23/2011."
Orozco Fernando Dominguez — California, 2:11-bk-12194-PC


ᐅ Arcenio Dominguez, California

Address: 6643 San Carlos St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-21702-BR7: "The bankruptcy filing by Arcenio Dominguez, undertaken in 2013-05-02 in Paramount, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Arcenio Dominguez — California, 2:13-bk-21702-BR


ᐅ Leopoldo Gutierrez Dominguez, California

Address: 6838 San Marcus St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-46231-BB: "In Paramount, CA, Leopoldo Gutierrez Dominguez filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Leopoldo Gutierrez Dominguez — California, 2:11-bk-46231-BB


ᐅ Sr Earnest Lloyd Douglas, California

Address: 8719 Chester St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-58040-TD: "Paramount, CA resident Sr Earnest Lloyd Douglas's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2012."
Sr Earnest Lloyd Douglas — California, 2:11-bk-58040-TD


ᐅ Dennis Claude Dozier, California

Address: 8600 Contreras St Spc 20 Paramount, CA 90723-7706

Bankruptcy Case 2:15-bk-16550-BB Overview: "The case of Dennis Claude Dozier in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Claude Dozier — California, 2:15-bk-16550-BB


ᐅ Paula Angela Dozier, California

Address: 8600 Contreras St Spc 20 Paramount, CA 90723-7706

Bankruptcy Case 2:15-bk-16550-BB Overview: "Paula Angela Dozier's Chapter 7 bankruptcy, filed in Paramount, CA in 2015-04-24, led to asset liquidation, with the case closing in 2015-07-23."
Paula Angela Dozier — California, 2:15-bk-16550-BB


ᐅ Raul Duarte, California

Address: 6652 San Luis St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27521-TD: "Raul Duarte's bankruptcy, initiated in 2012-05-18 and concluded by Sep 20, 2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Duarte — California, 2:12-bk-27521-TD


ᐅ Larry Dupree, California

Address: 8524 Elburg St Unit D Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-37934-VK7: "The bankruptcy record of Larry Dupree from Paramount, CA, shows a Chapter 7 case filed in July 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Larry Dupree — California, 2:10-bk-37934-VK


ᐅ Margarito Duran, California

Address: 15947 Orizaba Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-32842-RK: "Margarito Duran's bankruptcy, initiated in 2012-07-02 and concluded by November 2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarito Duran — California, 2:12-bk-32842-RK


ᐅ Djanuwati Duran, California

Address: 15329 Paramount Blvd Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22210-SB: "Djanuwati Duran's bankruptcy, initiated in 03/31/2010 and concluded by Jul 11, 2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Djanuwati Duran — California, 2:10-bk-22210-SB


ᐅ Arcelia Duran, California

Address: 8233 3rd St Paramount, CA 90723

Bankruptcy Case 2:10-bk-24981-BB Overview: "The bankruptcy filing by Arcelia Duran, undertaken in Apr 19, 2010 in Paramount, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Arcelia Duran — California, 2:10-bk-24981-BB


ᐅ Kelly Renee Earley, California

Address: 16850 Verdura Ave Apt 8 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46619-BB: "The case of Kelly Renee Earley in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Renee Earley — California, 2:11-bk-46619-BB


ᐅ Sharon Eaton, California

Address: 15920 Indiana Ave Apt 18 Paramount, CA 90723

Bankruptcy Case 2:10-bk-60500-ER Overview: "Sharon Eaton's Chapter 7 bankruptcy, filed in Paramount, CA in 11.24.2010, led to asset liquidation, with the case closing in 2011-03-29."
Sharon Eaton — California, 2:10-bk-60500-ER


ᐅ Jorge Echeverria, California

Address: 7007 Alondra Blvd Apt 201 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-26550-TD: "In a Chapter 7 bankruptcy case, Jorge Echeverria from Paramount, CA, saw his proceedings start in Apr 16, 2011 and complete by August 19, 2011, involving asset liquidation."
Jorge Echeverria — California, 2:11-bk-26550-TD


ᐅ Derrick Edwards, California

Address: 13818 Arthur Ave Apt J Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-20139-ER7: "The bankruptcy filing by Derrick Edwards, undertaken in Apr 18, 2013 in Paramount, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Derrick Edwards — California, 2:13-bk-20139-ER


ᐅ Louis Franklin Edwards, California

Address: 16600 Downey Ave Spc 120 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:09-bk-44918-BB7: "In Paramount, CA, Louis Franklin Edwards filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2012."
Louis Franklin Edwards — California, 2:09-bk-44918-BB


ᐅ Innocent Egbuleze, California

Address: 14041 McClure Ave Paramount, CA 90723

Bankruptcy Case 2:12-bk-32295-PC Summary: "In Paramount, CA, Innocent Egbuleze filed for Chapter 7 bankruptcy in 06.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2012."
Innocent Egbuleze — California, 2:12-bk-32295-PC


ᐅ Juan Miguel Elicea, California

Address: 7227 Marcelle St Paramount, CA 90723-4810

Concise Description of Bankruptcy Case 2:15-bk-18797-ER7: "Paramount, CA resident Juan Miguel Elicea's 06.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Juan Miguel Elicea — California, 2:15-bk-18797-ER


ᐅ Juan Elizalde, California

Address: PO Box 1346 Paramount, CA 90723-1346

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10488-RK: "In a Chapter 7 bankruptcy case, Juan Elizalde from Paramount, CA, saw their proceedings start in Jan 13, 2015 and complete by 04.13.2015, involving asset liquidation."
Juan Elizalde — California, 2:15-bk-10488-RK


ᐅ Stephanie Elizalde, California

Address: 16610 Orizaba Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-62268-PC7: "Paramount, CA resident Stephanie Elizalde's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2011."
Stephanie Elizalde — California, 2:10-bk-62268-PC


ᐅ Jose Elizondo, California

Address: 8107 1/2 1st St Paramount, CA 90723-3501

Concise Description of Bankruptcy Case 2:14-bk-31182-ER7: "In a Chapter 7 bankruptcy case, Jose Elizondo from Paramount, CA, saw their proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Jose Elizondo — California, 2:14-bk-31182-ER


ᐅ Juana Elizondo, California

Address: 8107 1/2 1st St Paramount, CA 90723-3501

Bankruptcy Case 2:14-bk-31182-ER Summary: "The bankruptcy record of Juana Elizondo from Paramount, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2015."
Juana Elizondo — California, 2:14-bk-31182-ER


ᐅ Jermaine Deon Ellis, California

Address: 15338 Gundry Ave Apt 112 Paramount, CA 90723

Bankruptcy Case 2:13-bk-31897-ER Overview: "The case of Jermaine Deon Ellis in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Deon Ellis — California, 2:13-bk-31897-ER


ᐅ Carleen D Ephriam, California

Address: 7221 Petrol St Unit 21 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-50531-BB7: "In a Chapter 7 bankruptcy case, Carleen D Ephriam from Paramount, CA, saw her proceedings start in December 2012 and complete by Mar 22, 2013, involving asset liquidation."
Carleen D Ephriam — California, 2:12-bk-50531-BB


ᐅ Amador Equihua, California

Address: 8323 Quimby St Paramount, CA 90723-2728

Brief Overview of Bankruptcy Case 2:15-bk-18954-ER: "The case of Amador Equihua in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amador Equihua — California, 2:15-bk-18954-ER


ᐅ Silvia Equihua, California

Address: 8323 Quimby St Paramount, CA 90723-2728

Bankruptcy Case 2:15-bk-18954-ER Overview: "In Paramount, CA, Silvia Equihua filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2015."
Silvia Equihua — California, 2:15-bk-18954-ER


ᐅ Tenorio Ana Laura Equihua, California

Address: 8323 Quimby St Paramount, CA 90723

Bankruptcy Case 2:11-bk-14473-EC Overview: "Tenorio Ana Laura Equihua's bankruptcy, initiated in Feb 1, 2011 and concluded by June 2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenorio Ana Laura Equihua — California, 2:11-bk-14473-EC


ᐅ Jose N Erazo, California

Address: 7101 Rosecrans Ave Spc 29 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23530-ER: "The bankruptcy filing by Jose N Erazo, undertaken in 04/17/2012 in Paramount, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Jose N Erazo — California, 2:12-bk-23530-ER


ᐅ Quinonez Erazo, California

Address: 7101 ROSECRANS AVE SPC 29 PARAMOUNT, CA 90723

Bankruptcy Case 2:10-bk-22740-BB Overview: "The bankruptcy filing by Quinonez Erazo, undertaken in Apr 2, 2010 in Paramount, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Quinonez Erazo — California, 2:10-bk-22740-BB


ᐅ Robert Eredia, California

Address: 16220 Orizaba Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-22569-TD Summary: "The case of Robert Eredia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eredia — California, 2:11-bk-22569-TD


ᐅ Otilia Escobar, California

Address: 7830 Rose St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29741-EC: "Paramount, CA resident Otilia Escobar's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Otilia Escobar — California, 2:11-bk-29741-EC


ᐅ Carmela Escobar, California

Address: 16816 Passage Ave Apt 23 Paramount, CA 90723-5630

Bankruptcy Case 2:14-bk-22702-BB Overview: "Carmela Escobar's bankruptcy, initiated in 07.01.2014 and concluded by October 20, 2014 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Escobar — California, 2:14-bk-22702-BB


ᐅ Samuel Antonio Escobar, California

Address: 14903 Garfield Ave Spc 13 Paramount, CA 90723-3449

Bankruptcy Case 2:15-bk-17895-RK Summary: "Samuel Antonio Escobar's Chapter 7 bankruptcy, filed in Paramount, CA in May 18, 2015, led to asset liquidation, with the case closing in 08/16/2015."
Samuel Antonio Escobar — California, 2:15-bk-17895-RK


ᐅ Manuel Escobedo, California

Address: 8714 Chester St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-44264-RN7: "The bankruptcy record of Manuel Escobedo from Paramount, CA, shows a Chapter 7 case filed in 10.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2013."
Manuel Escobedo — California, 2:12-bk-44264-RN


ᐅ Norma Escobedo, California

Address: 7052 San Vincente St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-61607-RN: "The case of Norma Escobedo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Escobedo — California, 2:10-bk-61607-RN


ᐅ Villalobos Vanessa Esparza, California

Address: 15126 Virginia Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-46398-BB7: "The case of Villalobos Vanessa Esparza in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Villalobos Vanessa Esparza — California, 2:10-bk-46398-BB


ᐅ Edgar Esparza, California

Address: 13633 Fanshaw Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-47784-BB: "In a Chapter 7 bankruptcy case, Edgar Esparza from Paramount, CA, saw his proceedings start in 2011-09-05 and complete by 2012-01-08, involving asset liquidation."
Edgar Esparza — California, 2:11-bk-47784-BB


ᐅ Elpidio Esparza, California

Address: 6622 Motz St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-18584-RN7: "The case of Elpidio Esparza in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elpidio Esparza — California, 2:13-bk-18584-RN


ᐅ Armando Espinosa, California

Address: 15608 Delcombre Ave Paramount, CA 90723-3743

Bankruptcy Case 2:14-bk-27165-RK Summary: "Armando Espinosa's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-09-08, led to asset liquidation, with the case closing in 12.22.2014."
Armando Espinosa — California, 2:14-bk-27165-RK


ᐅ Hugo Espinoza, California

Address: 16600 Downey Ave Spc 161 Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17050-BB: "In Paramount, CA, Hugo Espinoza filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2013."
Hugo Espinoza — California, 2:13-bk-17050-BB