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 Jolwin Laguitan, California

Address: 130 E 213th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-13436-BR: "In Carson, CA, Jolwin Laguitan filed for Chapter 7 bankruptcy in January 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Jolwin Laguitan — California, 2:10-bk-13436-BR


ᐅ Kimberly Ann Laimana, California

Address: 413 W 230th St Carson, CA 90745

Bankruptcy Case 2:11-bk-18515-TD Overview: "The bankruptcy filing by Kimberly Ann Laimana, undertaken in 02/28/2011 in Carson, CA under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Kimberly Ann Laimana — California, 2:11-bk-18515-TD


ᐅ Raquel Lamason, California

Address: 266 W 235th St Carson, CA 90745-5217

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10344-BB: "The case of Raquel Lamason in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Lamason — California, 2:15-bk-10344-BB


ᐅ Charlesetta E Landrum, California

Address: 604 Loyola Ave Carson, CA 90746-3900

Brief Overview of Bankruptcy Case 2:15-bk-24936-RK: "Charlesetta E Landrum's Chapter 7 bankruptcy, filed in Carson, CA in 2015-09-29, led to asset liquidation, with the case closing in 01.11.2016."
Charlesetta E Landrum — California, 2:15-bk-24936-RK


ᐅ John Langit, California

Address: 21240 Oakfort Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-29575-VK Overview: "John Langit's Chapter 7 bankruptcy, filed in Carson, CA in May 2010, led to asset liquidation, with the case closing in 08/27/2010."
John Langit — California, 2:10-bk-29575-VK


ᐅ Deanthony Langston, California

Address: 19210 Reinhart Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-18079-TD7: "In a Chapter 7 bankruptcy case, Deanthony Langston from Carson, CA, saw their proceedings start in Mar 28, 2013 and complete by Jul 8, 2013, involving asset liquidation."
Deanthony Langston — California, 2:13-bk-18079-TD


ᐅ Louis Lansang, California

Address: 23508 Ravenna Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-23800-RN Summary: "In a Chapter 7 bankruptcy case, Louis Lansang from Carson, CA, saw their proceedings start in 04.09.2010 and complete by Jul 20, 2010, involving asset liquidation."
Louis Lansang — California, 2:10-bk-23800-RN


ᐅ Marjorie Lao, California

Address: 417 E Clarion Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-64838-BB7: "Carson, CA resident Marjorie Lao's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Marjorie Lao — California, 2:10-bk-64838-BB


ᐅ Jose Roberto Lara, California

Address: 23311 Anchor Ave Carson, CA 90745-5551

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17440-BR: "Jose Roberto Lara's Chapter 7 bankruptcy, filed in Carson, CA in May 8, 2015, led to asset liquidation, with the case closing in 2015-08-06."
Jose Roberto Lara — California, 2:15-bk-17440-BR


ᐅ Antonio Lara, California

Address: 20224 Hillford Ave Carson, CA 90746-3116

Brief Overview of Bankruptcy Case 2:15-bk-20064-BB: "Antonio Lara's bankruptcy, initiated in 06/24/2015 and concluded by 2015-09-22 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Lara — California, 2:15-bk-20064-BB


ᐅ David Larick, California

Address: 261 W 223rd St Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-23852-BB7: "David Larick's bankruptcy, initiated in 2010-04-10 and concluded by 2010-07-21 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Larick — California, 2:10-bk-23852-BB


ᐅ Vezmina Baltazar Laroya, California

Address: 1525 E Carson St Apt 223 Carson, CA 90745-2363

Brief Overview of Bankruptcy Case 2:15-bk-21259-ER: "Vezmina Baltazar Laroya's bankruptcy, initiated in July 17, 2015 and concluded by October 2015 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vezmina Baltazar Laroya — California, 2:15-bk-21259-ER


ᐅ Malvin Soriano Laroya, California

Address: 1525 E Carson St Apt 223 Carson, CA 90745-2363

Concise Description of Bankruptcy Case 2:15-bk-21259-ER7: "The case of Malvin Soriano Laroya in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malvin Soriano Laroya — California, 2:15-bk-21259-ER


ᐅ Candido H Lasprilla, California

Address: 21301 Main St Carson, CA 90745-2007

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15723-RK: "Carson, CA resident Candido H Lasprilla's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Candido H Lasprilla — California, 2:16-bk-15723-RK


ᐅ Juanita A Lasprilla, California

Address: 21301 Main St Carson, CA 90745-2007

Brief Overview of Bankruptcy Case 2:16-bk-15723-RK: "In Carson, CA, Juanita A Lasprilla filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Juanita A Lasprilla — California, 2:16-bk-15723-RK


ᐅ Beatrice Lastimosa, California

Address: 415 W 226th St Carson, CA 90745

Bankruptcy Case 2:11-bk-57135-TD Overview: "The bankruptcy filing by Beatrice Lastimosa, undertaken in Nov 15, 2011 in Carson, CA under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Beatrice Lastimosa — California, 2:11-bk-57135-TD


ᐅ Dennis A Lauderdale, California

Address: 18203 Coltman Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39355-BB: "The bankruptcy record of Dennis A Lauderdale from Carson, CA, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2011."
Dennis A Lauderdale — California, 2:11-bk-39355-BB


ᐅ Albert Laurel, California

Address: 22611 Figueroa St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-31527-BR: "The case of Albert Laurel in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Laurel — California, 2:13-bk-31527-BR


ᐅ Mingren Lucas Laurel, California

Address: 201 E 220th St Carson, CA 90745

Bankruptcy Case 2:12-bk-24476-BR Overview: "The bankruptcy filing by Mingren Lucas Laurel, undertaken in 2012-04-24 in Carson, CA under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Mingren Lucas Laurel — California, 2:12-bk-24476-BR


ᐅ Freddy Law, California

Address: 19202 Campaign Dr Carson, CA 90746

Bankruptcy Case 2:09-bk-46947-BR Summary: "In Carson, CA, Freddy Law filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2010."
Freddy Law — California, 2:09-bk-46947-BR


ᐅ Aaron Lamont Law, California

Address: 19202 Campaign Dr Carson, CA 90746-2022

Bankruptcy Case 2:14-bk-29981-BB Overview: "Carson, CA resident Aaron Lamont Law's October 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Aaron Lamont Law — California, 2:14-bk-29981-BB


ᐅ Nina Noreen Lawrence, California

Address: 22016 Hansom Ave Carson, CA 90745-3324

Bankruptcy Case 2:15-bk-23296-RK Summary: "In Carson, CA, Nina Noreen Lawrence filed for Chapter 7 bankruptcy in 08/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-07."
Nina Noreen Lawrence — California, 2:15-bk-23296-RK


ᐅ Sherrill Marie Lawson, California

Address: 100 E Roblin St Carson, CA 90746-1766

Brief Overview of Bankruptcy Case 2:15-bk-16917-WB: "Carson, CA resident Sherrill Marie Lawson's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Sherrill Marie Lawson — California, 2:15-bk-16917-WB


ᐅ Daniel Layne, California

Address: 19106 Gunlock Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-37841-BB7: "In a Chapter 7 bankruptcy case, Daniel Layne from Carson, CA, saw his proceedings start in 2010-07-07 and complete by 11/09/2010, involving asset liquidation."
Daniel Layne — California, 2:10-bk-37841-BB


ᐅ Irineo Lazarte, California

Address: 633 E Realty St Carson, CA 90745

Bankruptcy Case 2:10-bk-50289-BB Overview: "Irineo Lazarte's Chapter 7 bankruptcy, filed in Carson, CA in 09.21.2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Irineo Lazarte — California, 2:10-bk-50289-BB


ᐅ Shannon Thanhxuan Le, California

Address: 18219 Wall St Carson, CA 90746

Concise Description of Bankruptcy Case 2:11-bk-47047-EC7: "The bankruptcy filing by Shannon Thanhxuan Le, undertaken in August 30, 2011 in Carson, CA under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Shannon Thanhxuan Le — California, 2:11-bk-47047-EC


ᐅ Daniel Arthur Leblanc, California

Address: 20434 Leapwood Ave Apt 10 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25455-RN: "The case of Daniel Arthur Leblanc in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Arthur Leblanc — California, 2:11-bk-25455-RN


ᐅ Stacy Jean Lecour, California

Address: PO Box 4843 Carson, CA 90749

Bankruptcy Case 2:13-bk-35932-SK Overview: "Carson, CA resident Stacy Jean Lecour's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Stacy Jean Lecour — California, 2:13-bk-35932-SK


ᐅ Vargas Rosa Maria Lecumberri, California

Address: 24813 Fries Ave Carson, CA 90745-6517

Brief Overview of Bankruptcy Case 2:15-bk-22873-RN: "In Carson, CA, Vargas Rosa Maria Lecumberri filed for Chapter 7 bankruptcy in August 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Vargas Rosa Maria Lecumberri — California, 2:15-bk-22873-RN


ᐅ Cayetano Ledesma, California

Address: 18228 Mettler Ave Carson, CA 90746

Bankruptcy Case 2:13-bk-32442-RK Summary: "The bankruptcy record of Cayetano Ledesma from Carson, CA, shows a Chapter 7 case filed in 09.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2013."
Cayetano Ledesma — California, 2:13-bk-32442-RK


ᐅ Cesar Mangubat Ledesma, California

Address: 21914 Moneta Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46953-ER: "Cesar Mangubat Ledesma's bankruptcy, initiated in 2012-11-02 and concluded by 02.12.2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Mangubat Ledesma — California, 2:12-bk-46953-ER


ᐅ Thelma Lee, California

Address: 335 E Albertoni St # 200504 Carson, CA 90746

Bankruptcy Case 2:09-bk-38407-ER Summary: "Thelma Lee's bankruptcy, initiated in Oct 16, 2009 and concluded by 01.27.2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Lee — California, 2:09-bk-38407-ER


ᐅ Kwan Lee, California

Address: 3 Rawhide Ln Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38994-RN: "Kwan Lee's bankruptcy, initiated in 07.14.2010 and concluded by November 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwan Lee — California, 2:10-bk-38994-RN


ᐅ Randall Lee, California

Address: 23577 Maribel Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63493-VZ: "The bankruptcy record of Randall Lee from Carson, CA, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Randall Lee — California, 2:10-bk-63493-VZ


ᐅ Young Sik Lee, California

Address: 555 E Carson St Unit 61 Carson, CA 90745

Bankruptcy Case 2:12-bk-31884-TD Summary: "Young Sik Lee's bankruptcy, initiated in 06.24.2012 and concluded by October 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Sik Lee — California, 2:12-bk-31884-TD


ᐅ Patrick Lee, California

Address: 303 E Cassidy St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-47440-BR: "In Carson, CA, Patrick Lee filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Patrick Lee — California, 2:10-bk-47440-BR


ᐅ Irma F Legard, California

Address: 21512 Lostine Ave Carson, CA 90745

Bankruptcy Case 2:13-bk-35796-ER Overview: "In Carson, CA, Irma F Legard filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2014."
Irma F Legard — California, 2:13-bk-35796-ER


ᐅ Milagros Legaspi, California

Address: 541 E 189th St Carson, CA 90746-2214

Bankruptcy Case 2:09-bk-46854-NB Overview: "Filing for Chapter 13 bankruptcy in 2009-12-29, Milagros Legaspi from Carson, CA, structured a repayment plan, achieving discharge in March 18, 2013."
Milagros Legaspi — California, 2:09-bk-46854-NB


ᐅ Gray Joyce Leggett, California

Address: 20109 Camba Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-19135-PC Summary: "The bankruptcy record of Gray Joyce Leggett from Carson, CA, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Gray Joyce Leggett — California, 2:12-bk-19135-PC


ᐅ Teddy Lenoir, California

Address: 17428 Prondall Ct Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-45018-BR7: "The case of Teddy Lenoir in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Lenoir — California, 2:10-bk-45018-BR


ᐅ Roger Leonard, California

Address: 401 W 220th St Unit 11 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-50674-PC7: "Roger Leonard's bankruptcy, initiated in 2010-09-23 and concluded by January 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Leonard — California, 2:10-bk-50674-PC


ᐅ Matthew Lete, California

Address: 505 E Lincoln St Carson, CA 90745-5917

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11219-MW: "In a Chapter 7 bankruptcy case, Matthew Lete from Carson, CA, saw their proceedings start in 2015-03-11 and complete by June 9, 2015, involving asset liquidation."
Matthew Lete — California, 8:15-bk-11219-MW


ᐅ Patricia Leviste, California

Address: 22815 Cypress Dr Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48467-BR: "Carson, CA resident Patricia Leviste's 09/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Patricia Leviste — California, 2:10-bk-48467-BR


ᐅ Lolita Lewis, California

Address: PO Box 4842 Carson, CA 90749-4842

Brief Overview of Bankruptcy Case 2:16-bk-14188-NB: "In a Chapter 7 bankruptcy case, Lolita Lewis from Carson, CA, saw her proceedings start in Mar 31, 2016 and complete by June 2016, involving asset liquidation."
Lolita Lewis — California, 2:16-bk-14188-NB


ᐅ Yolandra Lewis, California

Address: 19317 Andmark Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-11684-RN7: "Yolandra Lewis's Chapter 7 bankruptcy, filed in Carson, CA in 01.15.2010, led to asset liquidation, with the case closing in 04/27/2010."
Yolandra Lewis — California, 2:10-bk-11684-RN


ᐅ Emma Lewis, California

Address: 1868 E Turmont St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45549-AA: "The bankruptcy filing by Emma Lewis, undertaken in 08/24/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Emma Lewis — California, 2:10-bk-45549-AA


ᐅ Marshall C Lewis, California

Address: 261 W 223rd St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-14164-BB7: "Carson, CA resident Marshall C Lewis's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Marshall C Lewis — California, 2:11-bk-14164-BB


ᐅ Dwayne Lewis, California

Address: PO Box 11408 Carson, CA 90749

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53952-BR: "The bankruptcy filing by Dwayne Lewis, undertaken in 2010-10-13 in Carson, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Dwayne Lewis — California, 2:10-bk-53952-BR


ᐅ Antonio Emilio Licardie, California

Address: 4 Zuni Ln # 294 Carson, CA 90745

Bankruptcy Case 2:13-bk-18135-TD Summary: "The case of Antonio Emilio Licardie in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Emilio Licardie — California, 2:13-bk-18135-TD


ᐅ Frances A Lilly, California

Address: 17412 Wellfleet Ave Carson, CA 90746-1657

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18801-SK: "Frances A Lilly's bankruptcy, initiated in 06/02/2015 and concluded by Aug 31, 2015 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances A Lilly — California, 2:15-bk-18801-SK


ᐅ Armando Sevilla Lim, California

Address: 131 W 219th Pl Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-44927-TD7: "The case of Armando Sevilla Lim in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Sevilla Lim — California, 2:12-bk-44927-TD


ᐅ Rene Sevilla Lim, California

Address: 330 W 223rd St Apt 44 Carson, CA 90745-3684

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30665-RN: "The bankruptcy filing by Rene Sevilla Lim, undertaken in 10.31.2014 in Carson, CA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Rene Sevilla Lim — California, 2:14-bk-30665-RN


ᐅ Jesusa Cabra Lim, California

Address: 330 W 223rd St Apt 44 Carson, CA 90745-3684

Bankruptcy Case 2:14-bk-30665-RN Overview: "In a Chapter 7 bankruptcy case, Jesusa Cabra Lim from Carson, CA, saw her proceedings start in 10/31/2014 and complete by 01.29.2015, involving asset liquidation."
Jesusa Cabra Lim — California, 2:14-bk-30665-RN


ᐅ Patricia Limas, California

Address: 1140 E 220th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-35058-RK7: "Patricia Limas's Chapter 7 bankruptcy, filed in Carson, CA in 2013-10-14, led to asset liquidation, with the case closing in January 24, 2014."
Patricia Limas — California, 2:13-bk-35058-RK


ᐅ Luis Linares, California

Address: 18803 Avalon Blvd Carson, CA 90746

Bankruptcy Case 2:10-bk-34371-BR Overview: "Carson, CA resident Luis Linares's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Luis Linares — California, 2:10-bk-34371-BR


ᐅ Jorge Linares, California

Address: 18809 Wall St Carson, CA 90746

Bankruptcy Case 2:10-bk-11026-AA Summary: "Jorge Linares's Chapter 7 bankruptcy, filed in Carson, CA in Jan 11, 2010, led to asset liquidation, with the case closing in May 7, 2010."
Jorge Linares — California, 2:10-bk-11026-AA


ᐅ Jose Linares, California

Address: 312 3/4 E Carson St Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-43985-TD7: "In Carson, CA, Jose Linares filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2010."
Jose Linares — California, 2:09-bk-43985-TD


ᐅ George Lindsey, California

Address: 22123 Figueroa St Unit 125 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-62213-BR: "The bankruptcy filing by George Lindsey, undertaken in 2010-12-07 in Carson, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
George Lindsey — California, 2:10-bk-62213-BR


ᐅ Caesar Lintag, California

Address: 17550 Orangetree Dr Carson, CA 90746-7470

Brief Overview of Bankruptcy Case 2:16-bk-14378-ER: "The bankruptcy filing by Caesar Lintag, undertaken in April 6, 2016 in Carson, CA under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Caesar Lintag — California, 2:16-bk-14378-ER


ᐅ Evelyn Lintag, California

Address: 17550 Orangetree Dr Carson, CA 90746-7470

Concise Description of Bankruptcy Case 2:16-bk-14378-ER7: "The bankruptcy record of Evelyn Lintag from Carson, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2016."
Evelyn Lintag — California, 2:16-bk-14378-ER


ᐅ Arthur L Lintao, California

Address: 1606 E Bach St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12595-RN: "The bankruptcy record of Arthur L Lintao from Carson, CA, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Arthur L Lintao — California, 2:11-bk-12595-RN


ᐅ Stanley Fitzgerald Livingstone, California

Address: 18318 Crocker Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-29777-EC Summary: "In a Chapter 7 bankruptcy case, Stanley Fitzgerald Livingstone from Carson, CA, saw his proceedings start in May 2011 and complete by 2011-09-07, involving asset liquidation."
Stanley Fitzgerald Livingstone — California, 2:11-bk-29777-EC


ᐅ Eleanor V Llacar, California

Address: 22721 Nicolle Ave Carson, CA 90745

Bankruptcy Case 2:11-bk-34648-RN Overview: "In a Chapter 7 bankruptcy case, Eleanor V Llacar from Carson, CA, saw her proceedings start in 2011-06-07 and complete by October 10, 2011, involving asset liquidation."
Eleanor V Llacar — California, 2:11-bk-34648-RN


ᐅ Nona Antonio Lloyd, California

Address: 508 E 189th St Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-22545-BR7: "The bankruptcy filing by Nona Antonio Lloyd, undertaken in May 2013 in Carson, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Nona Antonio Lloyd — California, 2:13-bk-22545-BR


ᐅ Rosemary Lomack, California

Address: 20228 Dalfsen Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41087-EC: "In Carson, CA, Rosemary Lomack filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2011."
Rosemary Lomack — California, 2:11-bk-41087-EC


ᐅ Sonja Marie Long, California

Address: 1721 E Bach St Carson, CA 90745

Bankruptcy Case 2:11-bk-40810-EC Overview: "The bankruptcy record of Sonja Marie Long from Carson, CA, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Sonja Marie Long — California, 2:11-bk-40810-EC


ᐅ Antonio Lopez, California

Address: 2 Eastridge Ln Carson, CA 90745

Bankruptcy Case 2:11-bk-25553-RN Summary: "The bankruptcy record of Antonio Lopez from Carson, CA, shows a Chapter 7 case filed in 04.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Antonio Lopez — California, 2:11-bk-25553-RN


ᐅ Cindy Yanez Lopez, California

Address: 223 E Clarion Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-21078-RK7: "The case of Cindy Yanez Lopez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Yanez Lopez — California, 2:12-bk-21078-RK


ᐅ Alberto Lopez, California

Address: 23414 Dolores St Carson, CA 90745-5306

Concise Description of Bankruptcy Case 2:15-bk-23597-ER7: "The case of Alberto Lopez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Lopez — California, 2:15-bk-23597-ER


ᐅ Reynaldo Wilfredo Lopez, California

Address: 23819 Catskill Ave Carson, CA 90745

Bankruptcy Case 2:13-bk-29491-PC Summary: "In a Chapter 7 bankruptcy case, Reynaldo Wilfredo Lopez from Carson, CA, saw his proceedings start in July 31, 2013 and complete by 11.04.2013, involving asset liquidation."
Reynaldo Wilfredo Lopez — California, 2:13-bk-29491-PC


ᐅ Mitchell Christina Lopez, California

Address: 2648 W. Washington Street Carson, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11526-RN: "In a Chapter 7 bankruptcy case, Mitchell Christina Lopez from Carson, CA, saw her proceedings start in January 27, 2014 and complete by July 2014, involving asset liquidation."
Mitchell Christina Lopez — California, 2:14-bk-11526-RN


ᐅ Hernandez Mayolo Lopez, California

Address: 21909 Main St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-47775-EC7: "The case of Hernandez Mayolo Lopez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Mayolo Lopez — California, 2:11-bk-47775-EC


ᐅ Gerardo C Lopez, California

Address: 618 E 224th Pl Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-20369-RN: "Gerardo C Lopez's Chapter 7 bankruptcy, filed in Carson, CA in 03/10/2011, led to asset liquidation, with the case closing in 07/13/2011."
Gerardo C Lopez — California, 2:11-bk-20369-RN


ᐅ Moises Lopez, California

Address: 214 W Carriagedale Dr Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-28883-PC: "Moises Lopez's Chapter 7 bankruptcy, filed in Carson, CA in May 30, 2012, led to asset liquidation, with the case closing in 2012-10-02."
Moises Lopez — California, 2:12-bk-28883-PC


ᐅ Richard Joseph Lopez, California

Address: 24218 Maribel Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25715-BB: "Richard Joseph Lopez's Chapter 7 bankruptcy, filed in Carson, CA in 2012-05-03, led to asset liquidation, with the case closing in 09/05/2012."
Richard Joseph Lopez — California, 2:12-bk-25715-BB


ᐅ Leonard R Losoya, California

Address: 823 E Realty St Spc 25 Carson, CA 90745

Bankruptcy Case 2:11-bk-45055-BB Overview: "In Carson, CA, Leonard R Losoya filed for Chapter 7 bankruptcy in August 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2011."
Leonard R Losoya — California, 2:11-bk-45055-BB


ᐅ Jessica Priscilla Lott, California

Address: 612 E 226th Pl Carson, CA 90745-4041

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14243-VZ: "The bankruptcy record of Jessica Priscilla Lott from Carson, CA, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2016."
Jessica Priscilla Lott — California, 2:16-bk-14243-VZ


ᐅ Tiffany Love, California

Address: 964 Blackberry Ln Carson, CA 90746-7492

Brief Overview of Bankruptcy Case 2:14-bk-33315-ER: "In Carson, CA, Tiffany Love filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Tiffany Love — California, 2:14-bk-33315-ER


ᐅ Linda Love, California

Address: 19327 Broadacres Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-25056-AA: "The bankruptcy filing by Linda Love, undertaken in 04/19/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-07-30 after liquidating assets."
Linda Love — California, 2:10-bk-25056-AA


ᐅ Jr John Loving, California

Address: 21207 Avalon Blvd Spc 183 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-31766-PC7: "The bankruptcy record of Jr John Loving from Carson, CA, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-07."
Jr John Loving — California, 2:10-bk-31766-PC


ᐅ Salvador Lozano, California

Address: 716 Alondra Blvd Carson, CA 90746

Bankruptcy Case 2:10-bk-29414-RN Overview: "Carson, CA resident Salvador Lozano's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Salvador Lozano — California, 2:10-bk-29414-RN


ᐅ Rovine Luafalemana, California

Address: 22728 Catskill Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45565-AA: "Rovine Luafalemana's bankruptcy, initiated in 12/16/2009 and concluded by Mar 28, 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rovine Luafalemana — California, 2:09-bk-45565-AA


ᐅ Antonio Mauricio Lubong, California

Address: 262 W 222nd St Carson, CA 90745

Bankruptcy Case 2:11-bk-34813-PC Overview: "Antonio Mauricio Lubong's bankruptcy, initiated in June 2011 and concluded by Oct 11, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Mauricio Lubong — California, 2:11-bk-34813-PC


ᐅ Melody Delmundo Lucas, California

Address: 21509 Ronan Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-15533-TD7: "In Carson, CA, Melody Delmundo Lucas filed for Chapter 7 bankruptcy in Feb 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2012."
Melody Delmundo Lucas — California, 2:12-bk-15533-TD


ᐅ Nellie Julia Lugo, California

Address: 18802 Crocker Ave Carson, CA 90746-2147

Bankruptcy Case 2:15-bk-10890-VZ Summary: "The bankruptcy filing by Nellie Julia Lugo, undertaken in 2015-01-21 in Carson, CA under Chapter 7, concluded with discharge in Apr 21, 2015 after liquidating assets."
Nellie Julia Lugo — California, 2:15-bk-10890-VZ


ᐅ Rudy Lugo, California

Address: 18802 Crocker Ave Carson, CA 90746-2147

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10890-VZ: "The bankruptcy filing by Rudy Lugo, undertaken in January 2015 in Carson, CA under Chapter 7, concluded with discharge in Apr 21, 2015 after liquidating assets."
Rudy Lugo — California, 2:15-bk-10890-VZ


ᐅ Diomedes D Lugtu, California

Address: 515 E 222nd St Carson, CA 90745-3246

Bankruptcy Case 2:14-bk-28394-BB Summary: "In a Chapter 7 bankruptcy case, Diomedes D Lugtu from Carson, CA, saw their proceedings start in Sep 26, 2014 and complete by Dec 25, 2014, involving asset liquidation."
Diomedes D Lugtu — California, 2:14-bk-28394-BB


ᐅ Maria Luikens, California

Address: 21207 Avalon Blvd Spc 211 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41867-BR: "Maria Luikens's Chapter 7 bankruptcy, filed in Carson, CA in 2009-11-13, led to asset liquidation, with the case closing in 03.12.2010."
Maria Luikens — California, 2:09-bk-41867-BR


ᐅ Lia Lujan, California

Address: 926 E Renton St Carson, CA 90745

Bankruptcy Case 2:13-bk-14499-TD Overview: "In Carson, CA, Lia Lujan filed for Chapter 7 bankruptcy in February 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Lia Lujan — California, 2:13-bk-14499-TD


ᐅ Daniel David Luna, California

Address: 518 W 213th St Carson, CA 90745-1429

Concise Description of Bankruptcy Case 2:15-bk-25458-ER7: "Daniel David Luna's Chapter 7 bankruptcy, filed in Carson, CA in 2015-10-06, led to asset liquidation, with the case closing in Jan 4, 2016."
Daniel David Luna — California, 2:15-bk-25458-ER


ᐅ Benhur C Luna, California

Address: 431 W 215th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13688-RN: "Benhur C Luna's bankruptcy, initiated in 01.27.2011 and concluded by Jun 1, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benhur C Luna — California, 2:11-bk-13688-RN


ᐅ Joanna Luna, California

Address: 518 W 213th St Carson, CA 90745-1429

Bankruptcy Case 2:15-bk-25458-ER Overview: "In Carson, CA, Joanna Luna filed for Chapter 7 bankruptcy in 10.06.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Joanna Luna — California, 2:15-bk-25458-ER


ᐅ Socorro Luna, California

Address: 605 W 228th St Spc 15 Carson, CA 90745

Bankruptcy Case 2:10-bk-12770-BB Summary: "Socorro Luna's bankruptcy, initiated in January 2010 and concluded by May 8, 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro Luna — California, 2:10-bk-12770-BB


ᐅ Faletao Lutu, California

Address: 19409 Wadley Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-48142-VZ Summary: "The bankruptcy filing by Faletao Lutu, undertaken in 2010-09-08 in Carson, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Faletao Lutu — California, 2:10-bk-48142-VZ


ᐅ Denise Lynxwiler, California

Address: 130 W 219th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-28476-TD: "Denise Lynxwiler's Chapter 7 bankruptcy, filed in Carson, CA in 05/10/2010, led to asset liquidation, with the case closing in 2010-08-20."
Denise Lynxwiler — California, 2:10-bk-28476-TD


ᐅ Edilberto Capunitan Macapinlac, California

Address: 21826 Anchor Ave Carson, CA 90745

Bankruptcy Case 2:13-bk-31476-ER Overview: "Edilberto Capunitan Macapinlac's Chapter 7 bankruptcy, filed in Carson, CA in 2013-08-27, led to asset liquidation, with the case closing in December 2, 2013."
Edilberto Capunitan Macapinlac — California, 2:13-bk-31476-ER


ᐅ Estrella Macaraeg, California

Address: 416 E 212th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-38820-VZ7: "The bankruptcy filing by Estrella Macaraeg, undertaken in 07.14.2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Estrella Macaraeg — California, 2:10-bk-38820-VZ


ᐅ Imelda Macaraeg, California

Address: 22248 Marbella Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60073-RN: "Carson, CA resident Imelda Macaraeg's Nov 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Imelda Macaraeg — California, 2:10-bk-60073-RN


ᐅ Jesus Macias, California

Address: 433 E 228th St Carson, CA 90745

Bankruptcy Case 2:11-bk-33913-PC Overview: "Jesus Macias's bankruptcy, initiated in June 2011 and concluded by Oct 5, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Macias — California, 2:11-bk-33913-PC


ᐅ Esther Macias, California

Address: 22722 Anchor Ave Carson, CA 90745-4012

Brief Overview of Bankruptcy Case 2:14-bk-29173-ER: "The bankruptcy record of Esther Macias from Carson, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-07."
Esther Macias — California, 2:14-bk-29173-ER