personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carson, 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 Roxanne T Ilano, California

Address: 1887 E Denwall Dr Carson, CA 90746-2935

Bankruptcy Case 2:15-bk-11058-BR Summary: "In Carson, CA, Roxanne T Ilano filed for Chapter 7 bankruptcy in 2015-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2015."
Roxanne T Ilano — California, 2:15-bk-11058-BR


ᐅ Jose Infante, California

Address: 4 Quail Row Ln Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13975-BR: "In a Chapter 7 bankruptcy case, Jose Infante from Carson, CA, saw their proceedings start in 02.04.2010 and complete by 2010-05-17, involving asset liquidation."
Jose Infante — California, 2:10-bk-13975-BR


ᐅ Vicki Lee Ingram, California

Address: 533 1/2 Bayport St Carson, CA 90745-5562

Brief Overview of Bankruptcy Case 2:15-bk-23075-BR: "In a Chapter 7 bankruptcy case, Vicki Lee Ingram from Carson, CA, saw her proceedings start in 08.20.2015 and complete by November 2015, involving asset liquidation."
Vicki Lee Ingram — California, 2:15-bk-23075-BR


ᐅ Dan Christian Makapugay Isidro, California

Address: 21452 Vera St Carson, CA 90745-1746

Bankruptcy Case 2:15-bk-25382-WB Summary: "Dan Christian Makapugay Isidro's Chapter 7 bankruptcy, filed in Carson, CA in October 5, 2015, led to asset liquidation, with the case closing in 2016-01-03."
Dan Christian Makapugay Isidro — California, 2:15-bk-25382-WB


ᐅ Danilo Isidro, California

Address: 21452 Vera St Carson, CA 90745

Bankruptcy Case 2:10-bk-59661-BR Overview: "Carson, CA resident Danilo Isidro's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2011."
Danilo Isidro — California, 2:10-bk-59661-BR


ᐅ Kerrisha Lequetta Island, California

Address: 17701 Avalon Blvd Spc 161 Carson, CA 90746-6935

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18038-BB: "The bankruptcy record of Kerrisha Lequetta Island from Carson, CA, shows a Chapter 7 case filed in Jun 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2016."
Kerrisha Lequetta Island — California, 2:16-bk-18038-BB


ᐅ Dannielle Trinette Isrel, California

Address: 215 E 223rd St Apt 8 Carson, CA 90745-3823

Bankruptcy Case 2:15-bk-11848-WB Overview: "The bankruptcy filing by Dannielle Trinette Isrel, undertaken in 2015-02-06 in Carson, CA under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Dannielle Trinette Isrel — California, 2:15-bk-11848-WB


ᐅ Amber Lynn Ivory, California

Address: 19327 Dunbrooke Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14385-BR: "Carson, CA resident Amber Lynn Ivory's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Amber Lynn Ivory — California, 2:13-bk-14385-BR


ᐅ John E Jacinto, California

Address: 136 W 214th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-36348-TD7: "The bankruptcy filing by John E Jacinto, undertaken in October 30, 2013 in Carson, CA under Chapter 7, concluded with discharge in 02.09.2014 after liquidating assets."
John E Jacinto — California, 2:13-bk-36348-TD


ᐅ Nicholas Jacks, California

Address: 22123 Figueroa St Unit 123 Carson, CA 90745-4465

Brief Overview of Bankruptcy Case 2:15-bk-28990-RK: "In Carson, CA, Nicholas Jacks filed for Chapter 7 bankruptcy in December 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2016."
Nicholas Jacks — California, 2:15-bk-28990-RK


ᐅ Robert B Jackson, California

Address: 20326 Caron Cir Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37792-PC: "The case of Robert B Jackson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Jackson — California, 2:13-bk-37792-PC


ᐅ Valerie J Jackson, California

Address: 20103 Harlan Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-44953-SK Summary: "The bankruptcy record of Valerie J Jackson from Carson, CA, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2011."
Valerie J Jackson — California, 2:11-bk-44953-SK


ᐅ Felicia Neshay Jackson, California

Address: 22726 Figueroa St Apt 28 Carson, CA 90745

Bankruptcy Case 2:13-bk-38887-TD Overview: "Felicia Neshay Jackson's Chapter 7 bankruptcy, filed in Carson, CA in December 6, 2013, led to asset liquidation, with the case closing in March 2014."
Felicia Neshay Jackson — California, 2:13-bk-38887-TD


ᐅ Emma Jackson, California

Address: 16215 Harwill Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-36843-BR Overview: "The bankruptcy filing by Emma Jackson, undertaken in 2010-06-30 in Carson, CA under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
Emma Jackson — California, 2:10-bk-36843-BR


ᐅ Jerone Jackson, California

Address: 21979 Acarus Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-26686-ER: "Jerone Jackson's Chapter 7 bankruptcy, filed in Carson, CA in April 2011, led to asset liquidation, with the case closing in 08.21.2011."
Jerone Jackson — California, 2:11-bk-26686-ER


ᐅ De Angelo Dupree Jackson, California

Address: 20103 Harlan Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-48119-TD7: "The case of De Angelo Dupree Jackson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Angelo Dupree Jackson — California, 2:12-bk-48119-TD


ᐅ Lisa Jackson, California

Address: 641 E 223rd St Unit B Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39294-RN: "The case of Lisa Jackson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jackson — California, 2:10-bk-39294-RN


ᐅ Kazue Jaco, California

Address: 23262 Colony Park Dr Carson, CA 90745

Bankruptcy Case 2:13-bk-11010-TD Summary: "Kazue Jaco's bankruptcy, initiated in Jan 14, 2013 and concluded by 04/26/2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kazue Jaco — California, 2:13-bk-11010-TD


ᐅ Mariepaz Leano Jacob, California

Address: 742 E Sepulveda Blvd Carson, CA 90745-6021

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16955-RN: "Carson, CA resident Mariepaz Leano Jacob's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Mariepaz Leano Jacob — California, 2:15-bk-16955-RN


ᐅ Libby Jacobs, California

Address: 16303 McKinley Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25854-BB: "Carson, CA resident Libby Jacobs's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2010."
Libby Jacobs — California, 2:10-bk-25854-BB


ᐅ Larry Jacquez, California

Address: 23575 Maribel Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-33883-ER7: "Larry Jacquez's bankruptcy, initiated in 07/11/2012 and concluded by 11.13.2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Jacquez — California, 2:12-bk-33883-ER


ᐅ Iii Reuben James, California

Address: 19308 Eddington Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:11-bk-60497-BB: "The case of Iii Reuben James in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Reuben James — California, 2:11-bk-60497-BB


ᐅ Jr Will Jamison, California

Address: 19628 Galway Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-54909-BR: "In a Chapter 7 bankruptcy case, Jr Will Jamison from Carson, CA, saw his proceedings start in October 19, 2010 and complete by 02.21.2011, involving asset liquidation."
Jr Will Jamison — California, 2:10-bk-54909-BR


ᐅ Fazeleh Jankouk, California

Address: 323 W 228th St Carson, CA 90745-3612

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40022-VZ: "The case of Fazeleh Jankouk in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fazeleh Jankouk — California, 2:13-bk-40022-VZ


ᐅ Elisa L January, California

Address: 1502 E Carson St Spc 107 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18609-ER: "In a Chapter 7 bankruptcy case, Elisa L January from Carson, CA, saw her proceedings start in March 9, 2012 and complete by Jul 12, 2012, involving asset liquidation."
Elisa L January — California, 2:12-bk-18609-ER


ᐅ Encarnacion Jaramilla, California

Address: 21901 Acarus Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-25271-VZ Summary: "In Carson, CA, Encarnacion Jaramilla filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Encarnacion Jaramilla — California, 2:10-bk-25271-VZ


ᐅ Rosario Espinosa Jaranilla, California

Address: PO Box 11004 Carson, CA 90749

Concise Description of Bankruptcy Case 2:13-bk-11464-RK7: "The bankruptcy record of Rosario Espinosa Jaranilla from Carson, CA, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Rosario Espinosa Jaranilla — California, 2:13-bk-11464-RK


ᐅ Nenita O Jarcia, California

Address: 149 E 223rd St Carson, CA 90745

Bankruptcy Case 2:12-bk-27071-BR Summary: "The bankruptcy filing by Nenita O Jarcia, undertaken in May 15, 2012 in Carson, CA under Chapter 7, concluded with discharge in Sep 17, 2012 after liquidating assets."
Nenita O Jarcia — California, 2:12-bk-27071-BR


ᐅ Jimmy Rose C Javier, California

Address: 18209 Avalon Blvd Carson, CA 90746

Bankruptcy Case 2:11-bk-38288-BB Summary: "Jimmy Rose C Javier's Chapter 7 bankruptcy, filed in Carson, CA in 06.30.2011, led to asset liquidation, with the case closing in November 2, 2011."
Jimmy Rose C Javier — California, 2:11-bk-38288-BB


ᐅ Darryl Mccuein Jenkins, California

Address: 1853 E Denwall Dr Carson, CA 90746-2935

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13278-BB: "Carson, CA resident Darryl Mccuein Jenkins's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Darryl Mccuein Jenkins — California, 2:14-bk-13278-BB


ᐅ Brenda J Jenkins, California

Address: 553 E Cassidy St Carson, CA 90746

Bankruptcy Case 2:11-bk-59633-ER Overview: "Carson, CA resident Brenda J Jenkins's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
Brenda J Jenkins — California, 2:11-bk-59633-ER


ᐅ Anthony Ray Jenkins, California

Address: 809 E Turmont St Carson, CA 90746-3809

Concise Description of Bankruptcy Case 2:14-bk-12903-ER7: "Anthony Ray Jenkins's bankruptcy, initiated in 02.17.2014 and concluded by May 2014 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ray Jenkins — California, 2:14-bk-12903-ER


ᐅ Arna J Jennings, California

Address: 1823 E Calstock St Carson, CA 90746

Bankruptcy Case 2:09-bk-37543-EC Summary: "The case of Arna J Jennings in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arna J Jennings — California, 2:09-bk-37543-EC


ᐅ Lea Michelle Jetter, California

Address: 520 Fairhaven St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-13741-RN: "In a Chapter 7 bankruptcy case, Lea Michelle Jetter from Carson, CA, saw her proceedings start in 2011-01-28 and complete by 2011-06-02, involving asset liquidation."
Lea Michelle Jetter — California, 2:11-bk-13741-RN


ᐅ Ingrid Vanessa Jimenez, California

Address: 20409 Campaign Dr Apt 14H Carson, CA 90746-3422

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22549-RN: "The case of Ingrid Vanessa Jimenez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid Vanessa Jimenez — California, 2:15-bk-22549-RN


ᐅ Espinoza Angel Jimenez, California

Address: 23573 1/2 Maribel Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25155-RK: "Espinoza Angel Jimenez's Chapter 7 bankruptcy, filed in Carson, CA in 06/10/2013, led to asset liquidation, with the case closing in September 2013."
Espinoza Angel Jimenez — California, 2:13-bk-25155-RK


ᐅ Manuel Ramos Jocson, California

Address: 332 E 231st St Carson, CA 90745

Bankruptcy Case 2:12-bk-44340-RK Summary: "The case of Manuel Ramos Jocson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Ramos Jocson — California, 2:12-bk-44340-RK


ᐅ Cartwright Malin M Johansson, California

Address: 963 E Helmick St Carson, CA 90746-3037

Bankruptcy Case 2:15-bk-29446-BB Overview: "Cartwright Malin M Johansson's bankruptcy, initiated in 2015-12-30 and concluded by 03.29.2016 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cartwright Malin M Johansson — California, 2:15-bk-29446-BB


ᐅ Cartwright Malin Maria Johansson, California

Address: 963 E Helmick St Carson, CA 90746-3037

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23716-RK: "Carson, CA resident Cartwright Malin Maria Johansson's 07.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2014."
Cartwright Malin Maria Johansson — California, 2:14-bk-23716-RK


ᐅ Jr Charlie Johns, California

Address: 19606 Campaign Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30372-PC: "Jr Charlie Johns's Chapter 7 bankruptcy, filed in Carson, CA in 05.20.2010, led to asset liquidation, with the case closing in August 2010."
Jr Charlie Johns — California, 2:10-bk-30372-PC


ᐅ Iii Thomas Johnson, California

Address: 19003 Caney Ave Carson, CA 90746

Bankruptcy Case 2:13-bk-18886-RK Summary: "Iii Thomas Johnson's bankruptcy, initiated in 04/05/2013 and concluded by 07.08.2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Thomas Johnson — California, 2:13-bk-18886-RK


ᐅ Lee R Johnson, California

Address: 19803 Wadley Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13880-VZ: "Lee R Johnson's bankruptcy, initiated in 01/28/2011 and concluded by 06.02.2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee R Johnson — California, 2:11-bk-13880-VZ


ᐅ Casonya Benita Johnson, California

Address: 1211 E 222nd St Carson, CA 90745-3509

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21366-BB: "The bankruptcy filing by Casonya Benita Johnson, undertaken in 06/10/2014 in Carson, CA under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Casonya Benita Johnson — California, 2:14-bk-21366-BB


ᐅ Confidence Marie Johnson, California

Address: 522 Hacienda Ln Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-28454-RN7: "Carson, CA resident Confidence Marie Johnson's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2012."
Confidence Marie Johnson — California, 2:12-bk-28454-RN


ᐅ Toya Marie Johnson, California

Address: 247 W 234th Pl Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-35925-BR7: "The case of Toya Marie Johnson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toya Marie Johnson — California, 2:11-bk-35925-BR


ᐅ Regina Yolanda Johnson, California

Address: 20015 Radlett Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-58592-PC Summary: "In a Chapter 7 bankruptcy case, Regina Yolanda Johnson from Carson, CA, saw her proceedings start in November 28, 2011 and complete by Apr 1, 2012, involving asset liquidation."
Regina Yolanda Johnson — California, 2:11-bk-58592-PC


ᐅ Victoria Johnson, California

Address: 17403 Nauset Ct Carson, CA 90746-1637

Brief Overview of Bankruptcy Case 2:14-bk-13511-VZ: "In Carson, CA, Victoria Johnson filed for Chapter 7 bankruptcy in 02/26/2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Victoria Johnson — California, 2:14-bk-13511-VZ


ᐅ Sophesias Ann Johnson, California

Address: 19222 Reinhart Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11263-BB: "Sophesias Ann Johnson's Chapter 7 bankruptcy, filed in Carson, CA in 2012-01-13, led to asset liquidation, with the case closing in 2012-05-17."
Sophesias Ann Johnson — California, 2:12-bk-11263-BB


ᐅ Mark Johnson, California

Address: 17531 Persimmon Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40425-SB: "Carson, CA resident Mark Johnson's November 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Mark Johnson — California, 2:09-bk-40425-SB


ᐅ Shaeneisha Keirsten Johnson, California

Address: 812 E Helmick St Carson, CA 90746

Bankruptcy Case 2:12-bk-44741-TD Summary: "The bankruptcy filing by Shaeneisha Keirsten Johnson, undertaken in 2012-10-16 in Carson, CA under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Shaeneisha Keirsten Johnson — California, 2:12-bk-44741-TD


ᐅ Jr William Henry Johnson, California

Address: 19220 Belshaw Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-12219-PC: "Carson, CA resident Jr William Henry Johnson's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-10."
Jr William Henry Johnson — California, 2:13-bk-12219-PC


ᐅ Kwesi Hekema Johnson, California

Address: 1409 E Helmick St Carson, CA 90746

Bankruptcy Case 2:13-bk-18501-BR Summary: "Carson, CA resident Kwesi Hekema Johnson's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2013."
Kwesi Hekema Johnson — California, 2:13-bk-18501-BR


ᐅ Rosa Mae Jones, California

Address: 20213 Eddington Dr Carson, CA 90746

Concise Description of Bankruptcy Case 2:11-bk-32874-RN7: "In a Chapter 7 bankruptcy case, Rosa Mae Jones from Carson, CA, saw her proceedings start in May 26, 2011 and complete by 2011-09-28, involving asset liquidation."
Rosa Mae Jones — California, 2:11-bk-32874-RN


ᐅ Todd Jones, California

Address: 21016 Millpoint Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-46670-BR7: "Carson, CA resident Todd Jones's 12/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2010."
Todd Jones — California, 2:09-bk-46670-BR


ᐅ Marc Jones, California

Address: 1870 E Fernrock St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45279-PC: "Marc Jones's bankruptcy, initiated in August 2010 and concluded by 2010-12-25 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Jones — California, 2:10-bk-45279-PC


ᐅ Janet P Jones, California

Address: 613 E Holborn Dr Carson, CA 90746

Bankruptcy Case 2:12-bk-21145-TD Summary: "Carson, CA resident Janet P Jones's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
Janet P Jones — California, 2:12-bk-21145-TD


ᐅ Marla Veatrice Jones, California

Address: 849 E Victoria St Unit 807 Carson, CA 90746-6717

Bankruptcy Case 2:14-bk-30226-BR Summary: "Marla Veatrice Jones's bankruptcy, initiated in October 2014 and concluded by 2015-01-25 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Veatrice Jones — California, 2:14-bk-30226-BR


ᐅ Ira Jones, California

Address: 923 E Gladwick St Carson, CA 90746-3820

Bankruptcy Case 2:14-bk-24466-RN Overview: "The bankruptcy record of Ira Jones from Carson, CA, shows a Chapter 7 case filed in 07/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Ira Jones — California, 2:14-bk-24466-RN


ᐅ Hunter Cynthia Jones, California

Address: 410 W 220th St Unit 15 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15883-RK: "The bankruptcy record of Hunter Cynthia Jones from Carson, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Hunter Cynthia Jones — California, 2:13-bk-15883-RK


ᐅ Moshe Jonish, California

Address: 17701 Avalon Blvd Spc 390 Carson, CA 90746-7175

Concise Description of Bankruptcy Case 2:14-bk-30092-RN7: "In a Chapter 7 bankruptcy case, Moshe Jonish from Carson, CA, saw his proceedings start in October 2014 and complete by 2015-01-22, involving asset liquidation."
Moshe Jonish — California, 2:14-bk-30092-RN


ᐅ Iii Matthew Jordan, California

Address: 1407 E Abbottson St Carson, CA 90746

Bankruptcy Case 2:09-bk-37916-ER Overview: "Carson, CA resident Iii Matthew Jordan's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2010."
Iii Matthew Jordan — California, 2:09-bk-37916-ER


ᐅ Jerome A Jordan, California

Address: 20102 Pricetown Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-14273-PC Overview: "In Carson, CA, Jerome A Jordan filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Jerome A Jordan — California, 2:11-bk-14273-PC


ᐅ Sharon Joseph, California

Address: 23420 Maribel Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-20295-RN Overview: "In a Chapter 7 bankruptcy case, Sharon Joseph from Carson, CA, saw her proceedings start in 2010-03-19 and complete by 07/16/2010, involving asset liquidation."
Sharon Joseph — California, 2:10-bk-20295-RN


ᐅ Jenkins Lynne Kathleen Joyner, California

Address: 1853 E Denwall Dr Carson, CA 90746-2935

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13278-BB: "Jenkins Lynne Kathleen Joyner's Chapter 7 bankruptcy, filed in Carson, CA in 2014-02-21, led to asset liquidation, with the case closing in Jun 9, 2014."
Jenkins Lynne Kathleen Joyner — California, 2:14-bk-13278-BB


ᐅ Oscar Juarez, California

Address: 21114 Martin St Carson, CA 90745-1721

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14377-BR: "In a Chapter 7 bankruptcy case, Oscar Juarez from Carson, CA, saw his proceedings start in April 2016 and complete by 07.04.2016, involving asset liquidation."
Oscar Juarez — California, 2:16-bk-14377-BR


ᐅ Mario Juarez, California

Address: 23503 1/2 Maribel Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-51230-PC Summary: "Mario Juarez's Chapter 7 bankruptcy, filed in Carson, CA in Sep 27, 2010, led to asset liquidation, with the case closing in January 2011."
Mario Juarez — California, 2:10-bk-51230-PC


ᐅ Sacramento Juarez, California

Address: 1648 E 215th Pl Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16511-RN: "In a Chapter 7 bankruptcy case, Sacramento Juarez from Carson, CA, saw their proceedings start in Feb 23, 2010 and complete by 2010-06-05, involving asset liquidation."
Sacramento Juarez — California, 2:10-bk-16511-RN


ᐅ Martha Tamayo Juarez, California

Address: 21114 Martin St Carson, CA 90745-1721

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14377-BR: "Martha Tamayo Juarez's Chapter 7 bankruptcy, filed in Carson, CA in 2016-04-05, led to asset liquidation, with the case closing in 2016-07-04."
Martha Tamayo Juarez — California, 2:16-bk-14377-BR


ᐅ John Kahros, California

Address: 181 W 223rd St Carson, CA 90745

Bankruptcy Case 2:09-bk-44665-SB Overview: "Carson, CA resident John Kahros's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2010."
John Kahros — California, 2:09-bk-44665-SB


ᐅ Martha Fatmata Kamara, California

Address: 1883 E Cyrene Dr Carson, CA 90746

Bankruptcy Case 2:12-bk-15505-RK Overview: "Martha Fatmata Kamara's bankruptcy, initiated in February 2012 and concluded by June 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Fatmata Kamara — California, 2:12-bk-15505-RK


ᐅ Patricia Kanatzar, California

Address: 618 E Pacific St Carson, CA 90745

Bankruptcy Case 2:11-bk-17589-PC Overview: "The bankruptcy record of Patricia Kanatzar from Carson, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Patricia Kanatzar — California, 2:11-bk-17589-PC


ᐅ Hee Min Kang, California

Address: 22031 Main St Unit 26 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25882-ER: "The bankruptcy record of Hee Min Kang from Carson, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2012."
Hee Min Kang — California, 2:12-bk-25882-ER


ᐅ Girma Ayalew Kassa, California

Address: 337 W Clarion Dr Carson, CA 90745-1438

Bankruptcy Case 2:14-bk-23316-WB Summary: "Girma Ayalew Kassa's Chapter 7 bankruptcy, filed in Carson, CA in 07.11.2014, led to asset liquidation, with the case closing in October 27, 2014."
Girma Ayalew Kassa — California, 2:14-bk-23316-WB


ᐅ Alan Katnich, California

Address: 1707 E Carson St Carson, CA 90745

Bankruptcy Case 2:10-bk-56476-RN Overview: "In a Chapter 7 bankruptcy case, Alan Katnich from Carson, CA, saw his proceedings start in October 2010 and complete by 03.02.2011, involving asset liquidation."
Alan Katnich — California, 2:10-bk-56476-RN


ᐅ William John Kay, California

Address: 24408 Marine Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-35203-BB Summary: "The case of William John Kay in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Kay — California, 2:12-bk-35203-BB


ᐅ Henry K Keliihoomalu, California

Address: 1708 E Bach St Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-11210-TD7: "The bankruptcy record of Henry K Keliihoomalu from Carson, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Henry K Keliihoomalu — California, 2:12-bk-11210-TD


ᐅ Zina Kelley, California

Address: 17700 Avalon Blvd Spc 408 Carson, CA 90746-0164

Brief Overview of Bankruptcy Case 2:15-bk-21051-WB: "Carson, CA resident Zina Kelley's Jul 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2015."
Zina Kelley — California, 2:15-bk-21051-WB


ᐅ Gregory Kellick, California

Address: 361 E 229th St Carson, CA 90745

Bankruptcy Case 2:10-bk-25528-VZ Summary: "In a Chapter 7 bankruptcy case, Gregory Kellick from Carson, CA, saw their proceedings start in 04/22/2010 and complete by August 2, 2010, involving asset liquidation."
Gregory Kellick — California, 2:10-bk-25528-VZ


ᐅ Cheryl D Kemp, California

Address: PO Box 11732 Carson, CA 90749

Concise Description of Bankruptcy Case 2:11-bk-18675-TD7: "The case of Cheryl D Kemp in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Kemp — California, 2:11-bk-18675-TD


ᐅ Jonnie Kennedy, California

Address: 17701 Avalon Blvd Spc 321 Carson, CA 90746

Bankruptcy Case 2:09-bk-44746-VK Summary: "The bankruptcy filing by Jonnie Kennedy, undertaken in 2009-12-08 in Carson, CA under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Jonnie Kennedy — California, 2:09-bk-44746-VK


ᐅ Gary Kennedy, California

Address: 1843 E 215th St Carson, CA 90745-1815

Bankruptcy Case 2:15-bk-27697-BB Overview: "The bankruptcy record of Gary Kennedy from Carson, CA, shows a Chapter 7 case filed in 11/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2016."
Gary Kennedy — California, 2:15-bk-27697-BB


ᐅ Charles Kerr, California

Address: 17701 Avalon Blvd Spc 97 Carson, CA 90746

Bankruptcy Case 2:09-bk-44494-ER Summary: "Charles Kerr's Chapter 7 bankruptcy, filed in Carson, CA in 2009-12-07, led to asset liquidation, with the case closing in Mar 19, 2010."
Charles Kerr — California, 2:09-bk-44494-ER


ᐅ Earnest V Kidd, California

Address: 21321 Alvar Pl Carson, CA 90745

Bankruptcy Case 2:11-bk-37385-BB Overview: "The case of Earnest V Kidd in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earnest V Kidd — California, 2:11-bk-37385-BB


ᐅ Debra Denise Killings, California

Address: 19225 Tillman Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-32023-BR Overview: "Debra Denise Killings's bankruptcy, initiated in June 25, 2012 and concluded by Oct 28, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Denise Killings — California, 2:12-bk-32023-BR


ᐅ Brian Daeho Kim, California

Address: 17653 Cypress Cir Carson, CA 90746

Bankruptcy Case 2:13-bk-18395-BB Summary: "In Carson, CA, Brian Daeho Kim filed for Chapter 7 bankruptcy in 2013-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Brian Daeho Kim — California, 2:13-bk-18395-BB


ᐅ Kwang Soon Kim, California

Address: 22838 Serra Dr Carson, CA 90745-4955

Bankruptcy Case 2:15-bk-23073-ER Summary: "The bankruptcy filing by Kwang Soon Kim, undertaken in 2015-08-20 in Carson, CA under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Kwang Soon Kim — California, 2:15-bk-23073-ER


ᐅ Kimberly A Kimbrough, California

Address: 166 E Javelin St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-55884-RN7: "The bankruptcy record of Kimberly A Kimbrough from Carson, CA, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Kimberly A Kimbrough — California, 2:11-bk-55884-RN


ᐅ Jose King, California

Address: 22413 Neptune Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-36121-TD7: "In a Chapter 7 bankruptcy case, Jose King from Carson, CA, saw their proceedings start in 2010-06-26 and complete by Oct 29, 2010, involving asset liquidation."
Jose King — California, 2:10-bk-36121-TD


ᐅ Dorris King, California

Address: 539 E Bonds St Carson, CA 90745

Bankruptcy Case 2:10-bk-45100-PC Summary: "The case of Dorris King in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorris King — California, 2:10-bk-45100-PC


ᐅ Taufaao King, California

Address: 309 E 238th St Carson, CA 90745

Bankruptcy Case 2:09-bk-38232-VZ Overview: "Taufaao King's bankruptcy, initiated in 2009-10-14 and concluded by 2010-01-24 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taufaao King — California, 2:09-bk-38232-VZ


ᐅ Dolores J Kirtley, California

Address: 23152 Colony Park Dr Carson, CA 90745

Bankruptcy Case 2:11-bk-19055-PC Overview: "The case of Dolores J Kirtley in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores J Kirtley — California, 2:11-bk-19055-PC


ᐅ Iragayle Lucretia Konig, California

Address: 246 W 235th St Carson, CA 90745

Bankruptcy Case 2:11-bk-38372-EC Overview: "The case of Iragayle Lucretia Konig in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iragayle Lucretia Konig — California, 2:11-bk-38372-EC


ᐅ Maung Koung, California

Address: 1428 E Bach St Carson, CA 90745-2414

Bankruptcy Case 2:15-bk-11855-RK Summary: "Maung Koung's Chapter 7 bankruptcy, filed in Carson, CA in February 6, 2015, led to asset liquidation, with the case closing in May 2015."
Maung Koung — California, 2:15-bk-11855-RK


ᐅ Sol Krakow, California

Address: 228 W Carson St Apt 6 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-32848-ER7: "Sol Krakow's Chapter 7 bankruptcy, filed in Carson, CA in 2010-06-04, led to asset liquidation, with the case closing in 2010-10-07."
Sol Krakow — California, 2:10-bk-32848-ER


ᐅ Mike Joongman Kwon, California

Address: 1535 E Carson St Apt 114 Carson, CA 90745-2333

Bankruptcy Case 2:14-bk-28474-BB Overview: "In a Chapter 7 bankruptcy case, Mike Joongman Kwon from Carson, CA, saw their proceedings start in 2014-09-29 and complete by December 28, 2014, involving asset liquidation."
Mike Joongman Kwon — California, 2:14-bk-28474-BB


ᐅ Salle Jayne La, California

Address: 324 E 236th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13315-RN: "The case of Salle Jayne La in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salle Jayne La — California, 2:10-bk-13315-RN


ᐅ Erwin Ladao Labasan, California

Address: 215 E 223rd St Apt 1 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-55399-BR: "In Carson, CA, Erwin Ladao Labasan filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Erwin Ladao Labasan — California, 2:11-bk-55399-BR


ᐅ Jeani Jane Labasan, California

Address: 21700 Oakfort Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-30144-PC7: "The case of Jeani Jane Labasan in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeani Jane Labasan — California, 2:11-bk-30144-PC


ᐅ Nicole Reba Labeaud, California

Address: 17871 Balsam Ct Carson, CA 90746

Bankruptcy Case 2:11-bk-14628-RN Summary: "Nicole Reba Labeaud's Chapter 7 bankruptcy, filed in Carson, CA in February 2011, led to asset liquidation, with the case closing in 06/07/2011."
Nicole Reba Labeaud — California, 2:11-bk-14628-RN


ᐅ James Bradley Lafourche, California

Address: 19417 Harlan Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19344-BB: "In a Chapter 7 bankruptcy case, James Bradley Lafourche from Carson, CA, saw his proceedings start in 03.04.2011 and complete by July 7, 2011, involving asset liquidation."
James Bradley Lafourche — California, 2:11-bk-19344-BB