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 Juan Espinoza, California

Address: 13645 Jetmore Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-16005-BB Summary: "Paramount, CA resident Juan Espinoza's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Juan Espinoza — California, 2:10-bk-16005-BB


ᐅ Rodriguez Minerva Espinoza, California

Address: 7820 Jefferson St Paramount, CA 90723

Bankruptcy Case 2:13-bk-36643-RK Overview: "The case of Rodriguez Minerva Espinoza in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Minerva Espinoza — California, 2:13-bk-36643-RK


ᐅ Amabilia Esquivel, California

Address: 8600 Contreras St Paramount, CA 90723-3613

Bankruptcy Case 2:16-bk-16489-BB Overview: "Amabilia Esquivel's bankruptcy, initiated in 2016-05-17 and concluded by August 15, 2016 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amabilia Esquivel — California, 2:16-bk-16489-BB


ᐅ Patricia Esquivias, California

Address: 7322 Marcelle St Paramount, CA 90723-4813

Bankruptcy Case 2:14-bk-24738-RK Summary: "The case of Patricia Esquivias in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Esquivias — California, 2:14-bk-24738-RK


ᐅ Yessenia Esquivias, California

Address: 7322 Marcelle St Paramount, CA 90723-4813

Bankruptcy Case 2:16-bk-12076-BB Summary: "The bankruptcy record of Yessenia Esquivias from Paramount, CA, shows a Chapter 7 case filed in February 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Yessenia Esquivias — California, 2:16-bk-12076-BB


ᐅ Thelma Lee Estis, California

Address: 13913 McClure Ave Apt 7 Paramount, CA 90723

Bankruptcy Case 2:13-bk-14031-BB Summary: "Paramount, CA resident Thelma Lee Estis's 2013-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Thelma Lee Estis — California, 2:13-bk-14031-BB


ᐅ Jorge Alberto Estrada, California

Address: 16605 Indiana Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-24717-TD7: "The bankruptcy record of Jorge Alberto Estrada from Paramount, CA, shows a Chapter 7 case filed in June 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2013."
Jorge Alberto Estrada — California, 2:13-bk-24717-TD


ᐅ Jose Luis Estrada, California

Address: 16233 Indiana Ave Paramount, CA 90723-5536

Bankruptcy Case 2:14-bk-26293-WB Summary: "The case of Jose Luis Estrada in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Estrada — California, 2:14-bk-26293-WB


ᐅ Hernandez Edilberto Estrada, California

Address: 15339 California Ave Apt I Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62173-RN: "Hernandez Edilberto Estrada's bankruptcy, initiated in 2010-12-07 and concluded by 04/11/2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Edilberto Estrada — California, 2:10-bk-62173-RN


ᐅ Elizabeth Estrada, California

Address: 8600 Rosecrans Ave Apt 4 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-29887-ER: "Paramount, CA resident Elizabeth Estrada's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2013."
Elizabeth Estrada — California, 2:13-bk-29887-ER


ᐅ Elvia Gomez Estrada, California

Address: 16233 Indiana Ave Paramount, CA 90723-5536

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26293-WB: "Paramount, CA resident Elvia Gomez Estrada's August 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Elvia Gomez Estrada — California, 2:14-bk-26293-WB


ᐅ Miguel Angel Estrada, California

Address: 15343 Virginia Ave Paramount, CA 90723-4452

Bankruptcy Case 2:15-bk-25736-ER Overview: "Paramount, CA resident Miguel Angel Estrada's 2015-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2016."
Miguel Angel Estrada — California, 2:15-bk-25736-ER


ᐅ Carolyn Evans, California

Address: 7232 Exeter St Apt 4 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-48556-BB7: "Carolyn Evans's Chapter 7 bankruptcy, filed in Paramount, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Carolyn Evans — California, 2:10-bk-48556-BB


ᐅ Jose Adrian Exiga, California

Address: 6536 San Vicente Street Paramount, CA 90723

Concise Description of Bankruptcy Case 2:14-bk-23542-NB7: "The bankruptcy record of Jose Adrian Exiga from Paramount, CA, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Jose Adrian Exiga — California, 2:14-bk-23542-NB


ᐅ Arcelia Fajardo, California

Address: 8125 144th St Paramount, CA 90723

Bankruptcy Case 2:11-bk-36731-BR Summary: "Paramount, CA resident Arcelia Fajardo's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2011."
Arcelia Fajardo — California, 2:11-bk-36731-BR


ᐅ Sidney Farrington, California

Address: 16818 Downey Ave Apt 57 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-46048-ER7: "Sidney Farrington's bankruptcy, initiated in August 2010 and concluded by 12.29.2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Farrington — California, 2:10-bk-46048-ER


ᐅ Elizabeth Feaster, California

Address: 8635 Somerset Blvd Apt 348 Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-42658-SK7: "Elizabeth Feaster's Chapter 7 bankruptcy, filed in Paramount, CA in 07.30.2011, led to asset liquidation, with the case closing in 2011-12-02."
Elizabeth Feaster — California, 2:11-bk-42658-SK


ᐅ Sandra Felix, California

Address: 7250 Petrol St Apt 6 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-21858-RN: "The case of Sandra Felix in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Felix — California, 2:13-bk-21858-RN


ᐅ Joseph Ferrell, California

Address: PO Box 1371 Paramount, CA 90723

Bankruptcy Case 2:10-bk-38320-VZ Summary: "Paramount, CA resident Joseph Ferrell's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Joseph Ferrell — California, 2:10-bk-38320-VZ


ᐅ Vanessa Fierro, California

Address: 13914 Purdin Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-53560-PC7: "In Paramount, CA, Vanessa Fierro filed for Chapter 7 bankruptcy in 10/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2011."
Vanessa Fierro — California, 2:10-bk-53560-PC


ᐅ Nicolas Fierro, California

Address: 15346 1/2 Colorado Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-63961-PC Summary: "Paramount, CA resident Nicolas Fierro's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Nicolas Fierro — California, 2:10-bk-63961-PC


ᐅ Oswaldo Flores, California

Address: 14819 Downey Ave Apt 129 Paramount, CA 90723-4592

Brief Overview of Bankruptcy Case 2:15-bk-19589-BR: "In Paramount, CA, Oswaldo Flores filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Oswaldo Flores — California, 2:15-bk-19589-BR


ᐅ Sara Flores, California

Address: 15714 Orange Ave Apt 133 Paramount, CA 90723

Bankruptcy Case 2:12-bk-18772-PC Summary: "The case of Sara Flores in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Flores — California, 2:12-bk-18772-PC


ᐅ Edna Flores, California

Address: 15323 Rancho Clemente Dr Paramount, CA 90723

Concise Description of Bankruptcy Case 2:10-bk-41703-TD7: "The bankruptcy filing by Edna Flores, undertaken in Jul 30, 2010 in Paramount, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Edna Flores — California, 2:10-bk-41703-TD


ᐅ Eduardo Flores, California

Address: 13949 Arthur Ave Unit 2 Paramount, CA 90723-6008

Concise Description of Bankruptcy Case 2:14-bk-32090-BB7: "Eduardo Flores's Chapter 7 bankruptcy, filed in Paramount, CA in 11/26/2014, led to asset liquidation, with the case closing in February 2015."
Eduardo Flores — California, 2:14-bk-32090-BB


ᐅ Torres Jose Guadalupe Flores, California

Address: 13921 Facade Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-20014-RK: "Torres Jose Guadalupe Flores's bankruptcy, initiated in 03.21.2012 and concluded by Jul 24, 2012 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Jose Guadalupe Flores — California, 2:12-bk-20014-RK


ᐅ Tuxpan Rigoberto Flores, California

Address: 14025 Orizaba Ave Paramount, CA 90723-2678

Brief Overview of Bankruptcy Case 2:14-bk-27693-BB: "Tuxpan Rigoberto Flores's bankruptcy, initiated in 2014-09-16 and concluded by December 2014 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tuxpan Rigoberto Flores — California, 2:14-bk-27693-BB


ᐅ Jose Flores, California

Address: 7544 Monroe St Paramount, CA 90723-4922

Brief Overview of Bankruptcy Case 2:14-bk-27810-ER: "Paramount, CA resident Jose Flores's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Jose Flores — California, 2:14-bk-27810-ER


ᐅ Briana Patricia Flores, California

Address: 6612 San Juan St Paramount, CA 90723-3013

Concise Description of Bankruptcy Case 2:14-bk-26350-BR7: "The case of Briana Patricia Flores in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Briana Patricia Flores — California, 2:14-bk-26350-BR


ᐅ Rios Ernesto Antonio Flores, California

Address: 14021 Paramount Blvd Apt A Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35866-RN: "Paramount, CA resident Rios Ernesto Antonio Flores's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2011."
Rios Ernesto Antonio Flores — California, 2:11-bk-35866-RN


ᐅ Gloria Flores, California

Address: 15615 Oliva Ave Paramount, CA 90723-4640

Bankruptcy Case 2:14-bk-12107-BR Summary: "In a Chapter 7 bankruptcy case, Gloria Flores from Paramount, CA, saw her proceedings start in 02.04.2014 and complete by 2014-05-05, involving asset liquidation."
Gloria Flores — California, 2:14-bk-12107-BR


ᐅ Alicia Flores, California

Address: 7544 Monroe St Paramount, CA 90723-4922

Bankruptcy Case 2:14-bk-27810-ER Summary: "In Paramount, CA, Alicia Flores filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2014."
Alicia Flores — California, 2:14-bk-27810-ER


ᐅ Lacy Anne Foland, California

Address: 15115 Wiemer Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-28839-PC Overview: "Paramount, CA resident Lacy Anne Foland's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Lacy Anne Foland — California, 2:11-bk-28839-PC


ᐅ Fonseca Silvia Fonseca, California

Address: 14719 Orange Ave Paramount, CA 90723-3145

Bankruptcy Case 2:15-bk-22628-ER Summary: "The case of Fonseca Silvia Fonseca in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fonseca Silvia Fonseca — California, 2:15-bk-22628-ER


ᐅ Wendella Francis, California

Address: 16211 Downey Ave Unit 7 Paramount, CA 90723

Bankruptcy Case 2:09-bk-45511-ER Summary: "Wendella Francis's bankruptcy, initiated in Dec 15, 2009 and concluded by 2010-04-27 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendella Francis — California, 2:09-bk-45511-ER


ᐅ Joel Franco, California

Address: 7329 Rood St Paramount, CA 90723

Bankruptcy Case 2:10-bk-55260-PC Summary: "Joel Franco's bankruptcy, initiated in 2010-10-21 and concluded by 2011-02-23 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Franco — California, 2:10-bk-55260-PC


ᐅ Johnny Franco, California

Address: 15916 Vermont Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-39151-VK Overview: "In a Chapter 7 bankruptcy case, Johnny Franco from Paramount, CA, saw their proceedings start in July 15, 2010 and complete by 2010-11-17, involving asset liquidation."
Johnny Franco — California, 2:10-bk-39151-VK


ᐅ Jose Guadalupe Fregoso, California

Address: 8053 Mckinley Ave Paramount, CA 90723-2425

Brief Overview of Bankruptcy Case 2:14-bk-25069-RK: "Paramount, CA resident Jose Guadalupe Fregoso's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Jose Guadalupe Fregoso — California, 2:14-bk-25069-RK


ᐅ Silvia Frutos, California

Address: 8117 Mckinley Ave Paramount, CA 90723-2427

Bankruptcy Case 2:15-bk-15996-BB Overview: "Silvia Frutos's Chapter 7 bankruptcy, filed in Paramount, CA in 04/16/2015, led to asset liquidation, with the case closing in Jul 15, 2015."
Silvia Frutos — California, 2:15-bk-15996-BB


ᐅ John Fu, California

Address: 8442 Ives St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-15280-RN: "The bankruptcy filing by John Fu, undertaken in Feb 8, 2011 in Paramount, CA under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
John Fu — California, 2:11-bk-15280-RN


ᐅ Christian P Fuentes, California

Address: 15317 Georgia Ave Paramount, CA 90723-4416

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12726-BR: "In Paramount, CA, Christian P Fuentes filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Christian P Fuentes — California, 2:16-bk-12726-BR


ᐅ Karla Fuentes, California

Address: 7216 Exeter St Paramount, CA 90723-3302

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23264-RK: "Karla Fuentes's Chapter 7 bankruptcy, filed in Paramount, CA in Aug 24, 2015, led to asset liquidation, with the case closing in 2015-11-22."
Karla Fuentes — California, 2:15-bk-23264-RK


ᐅ Hugo Fuentes, California

Address: 7216 Exeter St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29602-RN: "The bankruptcy filing by Hugo Fuentes, undertaken in May 2010 in Paramount, CA under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Hugo Fuentes — California, 2:10-bk-29602-RN


ᐅ Cesar Gabriel, California

Address: 7241 Exeter St Apt 17 Paramount, CA 90723-3346

Brief Overview of Bankruptcy Case 2:15-bk-11190-ER: "The bankruptcy filing by Cesar Gabriel, undertaken in Jan 27, 2015 in Paramount, CA under Chapter 7, concluded with discharge in 04/27/2015 after liquidating assets."
Cesar Gabriel — California, 2:15-bk-11190-ER


ᐅ Mary Gabriel, California

Address: 7241 Exeter St Apt 17 Paramount, CA 90723-3346

Brief Overview of Bankruptcy Case 2:16-bk-17190-BR: "The bankruptcy record of Mary Gabriel from Paramount, CA, shows a Chapter 7 case filed in 05.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2016."
Mary Gabriel — California, 2:16-bk-17190-BR


ᐅ Douglas Gaethke, California

Address: 16710 Orange Ave Unit B9 Paramount, CA 90723

Bankruptcy Case 2:10-bk-55504-RN Overview: "In Paramount, CA, Douglas Gaethke filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2011."
Douglas Gaethke — California, 2:10-bk-55504-RN


ᐅ Ivan Galaviz, California

Address: 6633 San Marcus St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14367-TD: "In a Chapter 7 bankruptcy case, Ivan Galaviz from Paramount, CA, saw his proceedings start in February 2012 and complete by June 11, 2012, involving asset liquidation."
Ivan Galaviz — California, 2:12-bk-14367-TD


ᐅ Caroline Michelle Galeano, California

Address: 7219 Petrol St Paramount, CA 90723-3392

Brief Overview of Bankruptcy Case 2:14-bk-25553-ER: "Caroline Michelle Galeano's Chapter 7 bankruptcy, filed in Paramount, CA in August 2014, led to asset liquidation, with the case closing in 11.24.2014."
Caroline Michelle Galeano — California, 2:14-bk-25553-ER


ᐅ Juan Jose Galindo, California

Address: 15739 Aravaca Dr Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-38792-BR: "The case of Juan Jose Galindo in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jose Galindo — California, 2:13-bk-38792-BR


ᐅ Luis Gallardo, California

Address: 14021 Laredo Ave Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43842-ER: "Paramount, CA resident Luis Gallardo's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2010."
Luis Gallardo — California, 2:09-bk-43842-ER


ᐅ Humberto F Galo, California

Address: 16600 Orange Ave Spc 101 Paramount, CA 90723

Bankruptcy Case 2:13-bk-21379-ER Overview: "The bankruptcy filing by Humberto F Galo, undertaken in 2013-04-30 in Paramount, CA under Chapter 7, concluded with discharge in August 5, 2013 after liquidating assets."
Humberto F Galo — California, 2:13-bk-21379-ER


ᐅ Jr Jose Galvan, California

Address: 15711 Pitts Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-11578-RN: "The case of Jr Jose Galvan in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose Galvan — California, 2:12-bk-11578-RN


ᐅ Francisco Javier Galvez, California

Address: 15132 San Jose Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-41065-RN7: "In a Chapter 7 bankruptcy case, Francisco Javier Galvez from Paramount, CA, saw his proceedings start in July 20, 2011 and complete by 2011-11-22, involving asset liquidation."
Francisco Javier Galvez — California, 2:11-bk-41065-RN


ᐅ Jose Guadalupe Gama, California

Address: 8051 Howe St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35067-PC: "The case of Jose Guadalupe Gama in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Guadalupe Gama — California, 2:12-bk-35067-PC


ᐅ Carol Gamblin, California

Address: 13801 Paramount Blvd Apt 6-211 Paramount, CA 90723-6111

Bankruptcy Case 2:14-bk-25247-BR Overview: "The bankruptcy filing by Carol Gamblin, undertaken in August 2014 in Paramount, CA under Chapter 7, concluded with discharge in Nov 24, 2014 after liquidating assets."
Carol Gamblin — California, 2:14-bk-25247-BR


ᐅ Katya Gamboa, California

Address: 14611 1/2 Orange Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-11721-BR: "In a Chapter 7 bankruptcy case, Katya Gamboa from Paramount, CA, saw their proceedings start in Jan 17, 2010 and complete by May 24, 2010, involving asset liquidation."
Katya Gamboa — California, 2:10-bk-11721-BR


ᐅ Michael Gamboa, California

Address: 7128 Cloverlawn Dr Paramount, CA 90723

Bankruptcy Case 2:10-bk-35320-PC Summary: "The case of Michael Gamboa in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gamboa — California, 2:10-bk-35320-PC


ᐅ Pedro Gamboa, California

Address: 7257 Richfield St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:09-bk-38905-BR: "In Paramount, CA, Pedro Gamboa filed for Chapter 7 bankruptcy in 2009-10-21. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2010."
Pedro Gamboa — California, 2:09-bk-38905-BR


ᐅ Mercado Martin Garay, California

Address: 6449 San Marcus St Paramount, CA 90723

Bankruptcy Case 2:10-bk-17431-BR Overview: "Mercado Martin Garay's bankruptcy, initiated in 03.01.2010 and concluded by 06.11.2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercado Martin Garay — California, 2:10-bk-17431-BR


ᐅ Roberta Garcia, California

Address: 6551 72nd St Apt 4 Paramount, CA 90723

Bankruptcy Case 2:13-bk-21983-BR Summary: "In a Chapter 7 bankruptcy case, Roberta Garcia from Paramount, CA, saw her proceedings start in May 2013 and complete by 2013-08-12, involving asset liquidation."
Roberta Garcia — California, 2:13-bk-21983-BR


ᐅ Jr Juan Garcia, California

Address: 7305 Jackson St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37976-SB: "The case of Jr Juan Garcia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Juan Garcia — California, 2:09-bk-37976-SB


ᐅ Israel Garcia, California

Address: 8217 2nd St Paramount, CA 90723

Bankruptcy Case 2:12-bk-11104-ER Overview: "The bankruptcy filing by Israel Garcia, undertaken in January 2012 in Paramount, CA under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Israel Garcia — California, 2:12-bk-11104-ER


ᐅ Norma Aracely Garcia, California

Address: 15729 Texaco Ave Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-26989-RK: "Norma Aracely Garcia's bankruptcy, initiated in 07/01/2013 and concluded by October 11, 2013 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Aracely Garcia — California, 2:13-bk-26989-RK


ᐅ Silbia Garcia, California

Address: 6533 San Marcus St Paramount, CA 90723-2930

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11238-BB: "The case of Silbia Garcia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silbia Garcia — California, 2:15-bk-11238-BB


ᐅ Froylan Garcia, California

Address: 15327 Hayter Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-47450-TD7: "In a Chapter 7 bankruptcy case, Froylan Garcia from Paramount, CA, saw their proceedings start in Nov 8, 2012 and complete by 2013-02-18, involving asset liquidation."
Froylan Garcia — California, 2:12-bk-47450-TD


ᐅ Mabel Garcia, California

Address: 6729 1/2 Marcelle St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-27831-BB: "Mabel Garcia's bankruptcy, initiated in 2010-05-05 and concluded by 2010-08-15 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mabel Garcia — California, 2:10-bk-27831-BB


ᐅ Belinda Garcia, California

Address: 16643 Georgia Ave Paramount, CA 90723-5507

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22483-BB: "The case of Belinda Garcia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Garcia — California, 2:14-bk-22483-BB


ᐅ Guadalupe Alvarez Garcia, California

Address: 15624 Pitts Ave Paramount, CA 90723-4651

Bankruptcy Case 2:16-bk-16681-ER Overview: "The bankruptcy record of Guadalupe Alvarez Garcia from Paramount, CA, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2016."
Guadalupe Alvarez Garcia — California, 2:16-bk-16681-ER


ᐅ Veronica Garcia, California

Address: 13912 McClure Ave Paramount, CA 90723

Bankruptcy Case 2:11-bk-32533-RN Overview: "Veronica Garcia's Chapter 7 bankruptcy, filed in Paramount, CA in 2011-05-24, led to asset liquidation, with the case closing in September 2011."
Veronica Garcia — California, 2:11-bk-32533-RN


ᐅ Herlinda Louise Garcia, California

Address: 15516 Orizaba Ave Paramount, CA 90723-4304

Bankruptcy Case 2:14-bk-30425-RN Summary: "Herlinda Louise Garcia's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-10-29, led to asset liquidation, with the case closing in 01.27.2015."
Herlinda Louise Garcia — California, 2:14-bk-30425-RN


ᐅ Jose De Jesus Garcia, California

Address: 7522 Adams St Paramount, CA 90723

Bankruptcy Case 2:13-bk-24193-RK Summary: "Jose De Jesus Garcia's Chapter 7 bankruptcy, filed in Paramount, CA in 05/30/2013, led to asset liquidation, with the case closing in 2013-09-09."
Jose De Jesus Garcia — California, 2:13-bk-24193-RK


ᐅ Luis Antonio Garcia, California

Address: 15307 Minnesota Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-44200-ER7: "In Paramount, CA, Luis Antonio Garcia filed for Chapter 7 bankruptcy in October 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2013."
Luis Antonio Garcia — California, 2:12-bk-44200-ER


ᐅ Miralia Del Socorro Garcia, California

Address: 16816 Passage Ave Apt 26 Paramount, CA 90723-5630

Brief Overview of Bankruptcy Case 2:14-bk-29826-BB: "Miralia Del Socorro Garcia's Chapter 7 bankruptcy, filed in Paramount, CA in 2014-10-20, led to asset liquidation, with the case closing in 01/18/2015."
Miralia Del Socorro Garcia — California, 2:14-bk-29826-BB


ᐅ Alexandro Garcia, California

Address: 6817 San Vincente St Paramount, CA 90723

Bankruptcy Case 2:13-bk-12677-BR Summary: "The case of Alexandro Garcia in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandro Garcia — California, 2:13-bk-12677-BR


ᐅ Cristian Alexandra Garcia, California

Address: 8136 Howe St Paramount, CA 90723-2715

Bankruptcy Case 2:14-bk-25170-TD Summary: "The bankruptcy record of Cristian Alexandra Garcia from Paramount, CA, shows a Chapter 7 case filed in 2014-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2014."
Cristian Alexandra Garcia — California, 2:14-bk-25170-TD


ᐅ Juana Torres Garcia, California

Address: 8710 Rosecrans Ave Apt 305 Paramount, CA 90723-3663

Bankruptcy Case 2:14-bk-23285-BB Summary: "Juana Torres Garcia's bankruptcy, initiated in July 11, 2014 and concluded by 2014-10-09 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Torres Garcia — California, 2:14-bk-23285-BB


ᐅ Juana Garcia, California

Address: 13935 Mcclure Ave Paramount, CA 90723-2219

Concise Description of Bankruptcy Case 2:14-bk-32439-BR7: "In a Chapter 7 bankruptcy case, Juana Garcia from Paramount, CA, saw her proceedings start in 2014-12-03 and complete by 2015-03-03, involving asset liquidation."
Juana Garcia — California, 2:14-bk-32439-BR


ᐅ Jr David Darrell Garcia, California

Address: 8600 Rosecrans Ave Apt 24 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-19940-RN: "Jr David Darrell Garcia's bankruptcy, initiated in 03.08.2011 and concluded by 2011-07-11 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Darrell Garcia — California, 2:11-bk-19940-RN


ᐅ Leno Garcia, California

Address: 8114 Adams St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43098-BR: "In Paramount, CA, Leno Garcia filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Leno Garcia — California, 2:09-bk-43098-BR


ᐅ Leobardo Arturo Garcia, California

Address: 15624 Pitts Ave Paramount, CA 90723-4651

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16681-ER: "Paramount, CA resident Leobardo Arturo Garcia's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Leobardo Arturo Garcia — California, 2:16-bk-16681-ER


ᐅ Jorge Garcia, California

Address: 8434 Ackley St Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:10-bk-50615-ER: "The bankruptcy filing by Jorge Garcia, undertaken in September 23, 2010 in Paramount, CA under Chapter 7, concluded with discharge in 01/26/2011 after liquidating assets."
Jorge Garcia — California, 2:10-bk-50615-ER


ᐅ Ana Garcia, California

Address: 6633 San Vincente St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58317-TD: "Ana Garcia's Chapter 7 bankruptcy, filed in Paramount, CA in Nov 23, 2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Ana Garcia — California, 2:11-bk-58317-TD


ᐅ Marco Antonio Garcia, California

Address: 15712 Delcombre Ave Paramount, CA 90723

Concise Description of Bankruptcy Case 2:11-bk-35063-BR7: "Marco Antonio Garcia's bankruptcy, initiated in Jun 10, 2011 and concluded by 10/13/2011 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Antonio Garcia — California, 2:11-bk-35063-BR


ᐅ Diana Ruby Garcia, California

Address: 6732 Caro St Paramount, CA 90723-4720

Bankruptcy Case 2:15-bk-14335-NB Summary: "Diana Ruby Garcia's bankruptcy, initiated in 03/21/2015 and concluded by Jun 19, 2015 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Ruby Garcia — California, 2:15-bk-14335-NB


ᐅ Terra Garcia, California

Address: 6614 Motz St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45890-AA: "Terra Garcia's bankruptcy, initiated in 2009-12-18 and concluded by 04.12.2010 in Paramount, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra Garcia — California, 2:09-bk-45890-AA


ᐅ Arthur Randolph Cu Gardner, California

Address: 8346 Gardendale St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:12-bk-36173-RK7: "The case of Arthur Randolph Cu Gardner in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Randolph Cu Gardner — California, 2:12-bk-36173-RK


ᐅ Vicente Garduno, California

Address: 7530 Racine Ave Paramount, CA 90723

Bankruptcy Case 2:12-bk-11288-TD Summary: "The case of Vicente Garduno in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicente Garduno — California, 2:12-bk-11288-TD


ᐅ Garcia Jose Luis Garfias, California

Address: 7362 Lionel St Paramount, CA 90723

Concise Description of Bankruptcy Case 2:13-bk-25281-PC7: "Garcia Jose Luis Garfias's Chapter 7 bankruptcy, filed in Paramount, CA in 2013-06-11, led to asset liquidation, with the case closing in Sep 21, 2013."
Garcia Jose Luis Garfias — California, 2:13-bk-25281-PC


ᐅ Martin A Garibay, California

Address: 15139 Orange Ave Unit 4 Paramount, CA 90723

Bankruptcy Case 2:11-bk-31078-BB Summary: "The bankruptcy record of Martin A Garibay from Paramount, CA, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Martin A Garibay — California, 2:11-bk-31078-BB


ᐅ Barrera Lazaro Garrido, California

Address: 15325 Orange Ave Spc B14 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-19298-RK: "The bankruptcy record of Barrera Lazaro Garrido from Paramount, CA, shows a Chapter 7 case filed in 04.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Barrera Lazaro Garrido — California, 2:13-bk-19298-RK


ᐅ Rocha Sigisfredo Gastelum, California

Address: 13911 Ruther Ave Paramount, CA 90723

Bankruptcy Case 2:10-bk-33204-BR Overview: "The bankruptcy filing by Rocha Sigisfredo Gastelum, undertaken in June 8, 2010 in Paramount, CA under Chapter 7, concluded with discharge in October 11, 2010 after liquidating assets."
Rocha Sigisfredo Gastelum — California, 2:10-bk-33204-BR


ᐅ Stephen F Gatewood, California

Address: 13873 Mcclure Ave Paramount, CA 90723-2217

Bankruptcy Case 2:14-bk-32567-ER Summary: "The bankruptcy filing by Stephen F Gatewood, undertaken in Dec 5, 2014 in Paramount, CA under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Stephen F Gatewood — California, 2:14-bk-32567-ER


ᐅ Gregory T George, California

Address: 7413 Walnut Ave Paramount, CA 90723-7162

Concise Description of Bankruptcy Case 2:15-bk-17646-TD7: "The bankruptcy record of Gregory T George from Paramount, CA, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
Gregory T George — California, 2:15-bk-17646-TD


ᐅ Crystal Gerard, California

Address: 8635 Somerset Blvd Apt 220 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:13-bk-14612-RN: "Paramount, CA resident Crystal Gerard's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Crystal Gerard — California, 2:13-bk-14612-RN


ᐅ Christopher Anthony Giammona, California

Address: 16211 Downey Ave Unit 77 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:11-bk-44639-RN: "The bankruptcy record of Christopher Anthony Giammona from Paramount, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-18."
Christopher Anthony Giammona — California, 2:11-bk-44639-RN


ᐅ Blanca D Gil, California

Address: 8403 1/2 2nd St Paramount, CA 90723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32196-RK: "Paramount, CA resident Blanca D Gil's Sep 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Blanca D Gil — California, 2:13-bk-32196-RK


ᐅ Irene Gilbert, California

Address: PO Box 431 Paramount, CA 90723

Brief Overview of Bankruptcy Case 2:12-bk-44725-RK: "In Paramount, CA, Irene Gilbert filed for Chapter 7 bankruptcy in 10.15.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2013."
Irene Gilbert — California, 2:12-bk-44725-RK


ᐅ Shawn Charles Gilmore, California

Address: 13461 Jetmore Ave Paramount, CA 90723-2312

Bankruptcy Case 2:15-bk-14209-BR Summary: "In Paramount, CA, Shawn Charles Gilmore filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Shawn Charles Gilmore — California, 2:15-bk-14209-BR


ᐅ Ivan Godoy, California

Address: 13202 Downey Ave Apt 5 Paramount, CA 90723-2453

Bankruptcy Case 2:15-bk-11170-BB Overview: "The case of Ivan Godoy in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Godoy — California, 2:15-bk-11170-BB


ᐅ Karina Godoy, California

Address: 13202 Downey Ave Apt 5 Paramount, CA 90723-2453

Brief Overview of Bankruptcy Case 2:15-bk-11170-BB: "The case of Karina Godoy in Paramount, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karina Godoy — California, 2:15-bk-11170-BB