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 Benjamin Navora, California

Address: 525 E Desford St Carson, CA 90745

Bankruptcy Case 2:10-bk-41922-VK Overview: "The case of Benjamin Navora in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Navora — California, 2:10-bk-41922-VK


ᐅ Milton Neeley, California

Address: 17425 Prondall Ct Carson, CA 90746

Bankruptcy Case 2:10-bk-63284-ER Overview: "The bankruptcy record of Milton Neeley from Carson, CA, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-18."
Milton Neeley — California, 2:10-bk-63284-ER


ᐅ Sheri Nefulda, California

Address: 21026 Dolores St Carson, CA 90745

Bankruptcy Case 2:11-bk-30915-RN Summary: "The bankruptcy record of Sheri Nefulda from Carson, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Sheri Nefulda — California, 2:11-bk-30915-RN


ᐅ Estrella Nerida, California

Address: 429 E 224th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-22094-BR: "The case of Estrella Nerida in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrella Nerida — California, 2:10-bk-22094-BR


ᐅ Janice Lavina Newcomb, California

Address: 20600 Main St Spc 80 Carson, CA 90745-1110

Bankruptcy Case 2:16-bk-16188-TD Summary: "Janice Lavina Newcomb's Chapter 7 bankruptcy, filed in Carson, CA in 05.10.2016, led to asset liquidation, with the case closing in 2016-08-08."
Janice Lavina Newcomb — California, 2:16-bk-16188-TD


ᐅ Johnathon Ngeth, California

Address: 816 E Tannerberg Ct Carson, CA 90746

Bankruptcy Case 2:12-bk-46274-RK Summary: "In Carson, CA, Johnathon Ngeth filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2013."
Johnathon Ngeth — California, 2:12-bk-46274-RK


ᐅ Cotton Angela Denise Nicholas, California

Address: 19442 Tajauta Ave Carson, CA 90746-2749

Brief Overview of Bankruptcy Case 2:14-bk-30035-NB: "The bankruptcy filing by Cotton Angela Denise Nicholas, undertaken in 2014-10-23 in Carson, CA under Chapter 7, concluded with discharge in 01.21.2015 after liquidating assets."
Cotton Angela Denise Nicholas — California, 2:14-bk-30035-NB


ᐅ Deshawn E Nichols, California

Address: 118 W 225th St Carson, CA 90745-3724

Bankruptcy Case 2:14-bk-25838-ER Summary: "Carson, CA resident Deshawn E Nichols's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Deshawn E Nichols — California, 2:14-bk-25838-ER


ᐅ Alberto Nini, California

Address: 166 W 224th Pl Carson, CA 90745

Bankruptcy Case 2:10-bk-48153-RN Summary: "Alberto Nini's bankruptcy, initiated in Sep 8, 2010 and concluded by 01.11.2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Nini — California, 2:10-bk-48153-RN


ᐅ Michael Nishimoto, California

Address: 21724 Grace Ave Unit 119 Carson, CA 90745

Bankruptcy Case 2:10-bk-34688-ER Summary: "In Carson, CA, Michael Nishimoto filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Michael Nishimoto — California, 2:10-bk-34688-ER


ᐅ Brenda Xiomara Nitz, California

Address: 179 W 232nd Pl Carson, CA 90745

Bankruptcy Case 2:13-bk-36524-BB Summary: "The case of Brenda Xiomara Nitz in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Xiomara Nitz — California, 2:13-bk-36524-BB


ᐅ Norma Dayoan Nocos, California

Address: 20958 Jamison Ave Carson, CA 90745-1214

Bankruptcy Case 2:14-bk-10572-NB Overview: "Carson, CA resident Norma Dayoan Nocos's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2014."
Norma Dayoan Nocos — California, 2:14-bk-10572-NB


ᐅ Roger Bill Redito Nocos, California

Address: 20958 Jamison Ave Carson, CA 90745-1214

Concise Description of Bankruptcy Case 2:14-bk-10572-NB7: "In a Chapter 7 bankruptcy case, Roger Bill Redito Nocos from Carson, CA, saw his proceedings start in 2014-01-11 and complete by 2014-04-28, involving asset liquidation."
Roger Bill Redito Nocos — California, 2:14-bk-10572-NB


ᐅ Edith Nones, California

Address: 23009 Moneta Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40366-ER: "The bankruptcy filing by Edith Nones, undertaken in November 2, 2009 in Carson, CA under Chapter 7, concluded with discharge in Feb 12, 2010 after liquidating assets."
Edith Nones — California, 2:09-bk-40366-ER


ᐅ Maria Norzagaray, California

Address: 307 E 182nd St Carson, CA 90746

Bankruptcy Case 2:10-bk-15616-AA Overview: "The bankruptcy filing by Maria Norzagaray, undertaken in February 17, 2010 in Carson, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Maria Norzagaray — California, 2:10-bk-15616-AA


ᐅ Francess Rita Nyandemoh, California

Address: 21111 Jamison Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-26372-BB Summary: "Carson, CA resident Francess Rita Nyandemoh's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Francess Rita Nyandemoh — California, 2:12-bk-26372-BB


ᐅ Jr Estanislao Flauta Obispo, California

Address: 1128 E Jay St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-14034-BB: "In a Chapter 7 bankruptcy case, Jr Estanislao Flauta Obispo from Carson, CA, saw their proceedings start in Jan 31, 2011 and complete by June 2011, involving asset liquidation."
Jr Estanislao Flauta Obispo — California, 2:11-bk-14034-BB


ᐅ Raymundo Becerra Ocampo, California

Address: 1502 E Carson St Spc 115 Carson, CA 90745

Bankruptcy Case 2:13-bk-30392-RK Summary: "The bankruptcy filing by Raymundo Becerra Ocampo, undertaken in 08.13.2013 in Carson, CA under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Raymundo Becerra Ocampo — California, 2:13-bk-30392-RK


ᐅ John Ocampo, California

Address: 24212 Maribel Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19259-ER: "John Ocampo's Chapter 7 bankruptcy, filed in Carson, CA in Apr 9, 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
John Ocampo — California, 2:13-bk-19259-ER


ᐅ Maria Leticia Ocampo, California

Address: 17518 Amantha Ave Carson, CA 90746-1606

Concise Description of Bankruptcy Case 2:15-bk-22191-DS7: "In a Chapter 7 bankruptcy case, Maria Leticia Ocampo from Carson, CA, saw her proceedings start in August 3, 2015 and complete by November 1, 2015, involving asset liquidation."
Maria Leticia Ocampo — California, 2:15-bk-22191-DS


ᐅ Federico Ochoa, California

Address: 1618 E Bach St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-24362-ER: "The case of Federico Ochoa in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Federico Ochoa — California, 2:10-bk-24362-ER


ᐅ Monica A Ochoa, California

Address: 1191 E 223rd St Carson, CA 90745-4216

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11092-ER: "In Carson, CA, Monica A Ochoa filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2016."
Monica A Ochoa — California, 2:16-bk-11092-ER


ᐅ Tanya Odom, California

Address: 1712 E Edom St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42061-BB: "In Carson, CA, Tanya Odom filed for Chapter 7 bankruptcy in Aug 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2010."
Tanya Odom — California, 2:10-bk-42061-BB


ᐅ Kim Oeng, California

Address: 19012 Eddington Dr Carson, CA 90746

Bankruptcy Case 2:10-bk-41699-VK Overview: "The bankruptcy filing by Kim Oeng, undertaken in 07.30.2010 in Carson, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Kim Oeng — California, 2:10-bk-41699-VK


ᐅ Nathaniel O Olade, California

Address: 20002 Dunbrooke Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-19772-RK7: "The bankruptcy record of Nathaniel O Olade from Carson, CA, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2012."
Nathaniel O Olade — California, 2:12-bk-19772-RK


ᐅ Ordonez Jose Olan, California

Address: 22712 Gulf Ave Carson, CA 90745-4817

Concise Description of Bankruptcy Case 2:14-bk-27381-DS7: "In Carson, CA, Ordonez Jose Olan filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014."
Ordonez Jose Olan — California, 2:14-bk-27381-DS


ᐅ Benjamin Olat, California

Address: 249 E 220th St Carson, CA 90745-3013

Bankruptcy Case 2:15-bk-24380-RN Overview: "The case of Benjamin Olat in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Olat — California, 2:15-bk-24380-RN


ᐅ Editha T Olat, California

Address: 249 E 220th St Carson, CA 90745-3013

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24380-RN: "The case of Editha T Olat in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Editha T Olat — California, 2:15-bk-24380-RN


ᐅ Edgar Omar Olea, California

Address: 21223 Shearer Ave Carson, CA 90745-1521

Bankruptcy Case 2:16-bk-14097-BR Overview: "In a Chapter 7 bankruptcy case, Edgar Omar Olea from Carson, CA, saw his proceedings start in 03.31.2016 and complete by Jun 29, 2016, involving asset liquidation."
Edgar Omar Olea — California, 2:16-bk-14097-BR


ᐅ Rosa Olea, California

Address: 21223 Shearer Ave Carson, CA 90745-1521

Bankruptcy Case 2:16-bk-14097-BR Overview: "Carson, CA resident Rosa Olea's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Rosa Olea — California, 2:16-bk-14097-BR


ᐅ Rodolfo Oliva, California

Address: 22935 Figueroa St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36961-ER: "The bankruptcy filing by Rodolfo Oliva, undertaken in 06/30/2010 in Carson, CA under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
Rodolfo Oliva — California, 2:10-bk-36961-ER


ᐅ Jr George Venny Olivas, California

Address: 555 E Carson St Unit 105 Carson, CA 90745

Bankruptcy Case 2:12-bk-12728-TD Summary: "The bankruptcy filing by Jr George Venny Olivas, undertaken in January 25, 2012 in Carson, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jr George Venny Olivas — California, 2:12-bk-12728-TD


ᐅ Rita J Olivo, California

Address: 243 E 220th St Carson, CA 90745-3013

Concise Description of Bankruptcy Case 2:15-bk-14342-BB7: "Rita J Olivo's Chapter 7 bankruptcy, filed in Carson, CA in 2015-03-22, led to asset liquidation, with the case closing in Jun 20, 2015."
Rita J Olivo — California, 2:15-bk-14342-BB


ᐅ Angel Ruben Olivo, California

Address: 243 E 220th St Carson, CA 90745-3013

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14342-BB: "The bankruptcy filing by Angel Ruben Olivo, undertaken in Mar 22, 2015 in Carson, CA under Chapter 7, concluded with discharge in Jun 20, 2015 after liquidating assets."
Angel Ruben Olivo — California, 2:15-bk-14342-BB


ᐅ Josephine O Ollawa, California

Address: 17419 Nauset Ct Carson, CA 90746-1637

Concise Description of Bankruptcy Case 2:14-bk-21680-BR7: "The bankruptcy record of Josephine O Ollawa from Carson, CA, shows a Chapter 7 case filed in 06.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2014."
Josephine O Ollawa — California, 2:14-bk-21680-BR


ᐅ John Myron Ollom, California

Address: 21717 Dolores St Apt 105 Carson, CA 90745-3058

Bankruptcy Case 2:16-bk-17883-BR Overview: "The case of John Myron Ollom in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Myron Ollom — California, 2:16-bk-17883-BR


ᐅ Jose A Olmos, California

Address: 17701 Avalon Blvd Spc 212 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33617-BB: "Jose A Olmos's bankruptcy, initiated in July 2012 and concluded by Nov 11, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Olmos — California, 2:12-bk-33617-BB


ᐅ Norman Olpindo, California

Address: 22031 Main St Unit 29 Carson, CA 90745

Bankruptcy Case 2:10-bk-53765-AA Overview: "The bankruptcy filing by Norman Olpindo, undertaken in October 12, 2010 in Carson, CA under Chapter 7, concluded with discharge in 01/25/2011 after liquidating assets."
Norman Olpindo — California, 2:10-bk-53765-AA


ᐅ Raymond Ngozi Onwu, California

Address: 2 Coyote Ln Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44267-TD: "The bankruptcy filing by Raymond Ngozi Onwu, undertaken in 2012-10-10 in Carson, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Raymond Ngozi Onwu — California, 2:12-bk-44267-TD


ᐅ Chris Ifesinachi Oraguzie, California

Address: 20030 Radlett Ave Carson, CA 90746-3137

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-13596-VZ: "The bankruptcy record for Chris Ifesinachi Oraguzie from Carson, CA, under Chapter 13, filed in February 18, 2009, involved setting up a repayment plan, finalized by April 2013."
Chris Ifesinachi Oraguzie — California, 2:09-bk-13596-VZ


ᐅ Susan Velasco Ordonez, California

Address: 182 W 233rd St Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-37722-ER7: "The bankruptcy record of Susan Velasco Ordonez from Carson, CA, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Susan Velasco Ordonez — California, 2:09-bk-37722-ER


ᐅ Sonia Orellana, California

Address: 1502 E Carson St Spc 19 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-16022-BB: "The bankruptcy record of Sonia Orellana from Carson, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Sonia Orellana — California, 2:10-bk-16022-BB


ᐅ Biro Geovanni Orellana, California

Address: 768 E Bonds St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-27940-PC: "The bankruptcy record of Biro Geovanni Orellana from Carson, CA, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Biro Geovanni Orellana — California, 2:12-bk-27940-PC


ᐅ Carlos Armando Ornelas, California

Address: 21741 Martin St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-57570-BB7: "Carson, CA resident Carlos Armando Ornelas's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2012."
Carlos Armando Ornelas — California, 2:11-bk-57570-BB


ᐅ Juvencio Orozco, California

Address: 2666 E Madison St Carson, CA 90810-1526

Concise Description of Bankruptcy Case 2:14-bk-27264-VZ7: "The case of Juvencio Orozco in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juvencio Orozco — California, 2:14-bk-27264-VZ


ᐅ Esthela Orozco, California

Address: 2666 E Madison St Carson, CA 90810-1526

Bankruptcy Case 2:14-bk-27264-VZ Overview: "In a Chapter 7 bankruptcy case, Esthela Orozco from Carson, CA, saw their proceedings start in September 10, 2014 and complete by 2014-12-09, involving asset liquidation."
Esthela Orozco — California, 2:14-bk-27264-VZ


ᐅ Jr John Orozco, California

Address: 1612 E 218th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65068-PC: "Jr John Orozco's bankruptcy, initiated in December 28, 2010 and concluded by 05.02.2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Orozco — California, 2:10-bk-65068-PC


ᐅ Gary Leroy Ortega, California

Address: 947 E Pacific St Carson, CA 90745-6111

Bankruptcy Case 2:14-bk-10671-BR Overview: "In Carson, CA, Gary Leroy Ortega filed for Chapter 7 bankruptcy in Jan 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Gary Leroy Ortega — California, 2:14-bk-10671-BR


ᐅ Rodriguez Antonio Ortega, California

Address: 156 W 232nd Pl Carson, CA 90745-5201

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10651-TD: "Carson, CA resident Rodriguez Antonio Ortega's January 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-18."
Rodriguez Antonio Ortega — California, 2:16-bk-10651-TD


ᐅ Joshua Paul Ortega, California

Address: 508 E 223rd St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-18213-BR: "Joshua Paul Ortega's Chapter 7 bankruptcy, filed in Carson, CA in 03/29/2013, led to asset liquidation, with the case closing in 07.01.2013."
Joshua Paul Ortega — California, 2:13-bk-18213-BR


ᐅ Pamela Sue Ortega, California

Address: 508 E 223rd St Carson, CA 90745

Bankruptcy Case 2:12-bk-18067-BB Summary: "In a Chapter 7 bankruptcy case, Pamela Sue Ortega from Carson, CA, saw her proceedings start in 03.06.2012 and complete by June 2012, involving asset liquidation."
Pamela Sue Ortega — California, 2:12-bk-18067-BB


ᐅ Corado Juan Carlos Ortiz, California

Address: 22110 Caroldale Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-11229-TD7: "The bankruptcy filing by Corado Juan Carlos Ortiz, undertaken in 01/15/2013 in Carson, CA under Chapter 7, concluded with discharge in April 27, 2013 after liquidating assets."
Corado Juan Carlos Ortiz — California, 2:13-bk-11229-TD


ᐅ Maria V Ortiz, California

Address: 229 W 214th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-27899-BR7: "The case of Maria V Ortiz in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria V Ortiz — California, 2:12-bk-27899-BR


ᐅ Luis Erwin Ortiz, California

Address: 318 W 226th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-12990-BR: "The bankruptcy record of Luis Erwin Ortiz from Carson, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2011."
Luis Erwin Ortiz — California, 2:11-bk-12990-BR


ᐅ Jr Olin Armand Osborne, California

Address: 17543 Persimmon Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37674-SK: "Jr Olin Armand Osborne's bankruptcy, initiated in June 2011 and concluded by 10/30/2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Olin Armand Osborne — California, 2:11-bk-37674-SK


ᐅ Rosalinda Buen Osorio, California

Address: 22039 Bolsa Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-46449-BB7: "Rosalinda Buen Osorio's bankruptcy, initiated in October 30, 2012 and concluded by 2013-02-09 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalinda Buen Osorio — California, 2:12-bk-46449-BB


ᐅ Maria Julieta Osuna, California

Address: 461 E 246th Pl Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-16555-RN: "In a Chapter 7 bankruptcy case, Maria Julieta Osuna from Carson, CA, saw her proceedings start in Feb 16, 2011 and complete by June 21, 2011, involving asset liquidation."
Maria Julieta Osuna — California, 2:11-bk-16555-RN


ᐅ Helen Owens, California

Address: 335 E Albertoni St # 200637 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58969-AA: "The case of Helen Owens in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Owens — California, 2:10-bk-58969-AA


ᐅ Shawn Owens, California

Address: 19417 Radlett Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58636-TD: "In Carson, CA, Shawn Owens filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Shawn Owens — California, 2:10-bk-58636-TD


ᐅ Ade Oyeyemi, California

Address: 21407 Martin St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-30373-BB: "In Carson, CA, Ade Oyeyemi filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Ade Oyeyemi — California, 2:10-bk-30373-BB


ᐅ Nerissa Pabustan, California

Address: 18713 Ambler Ave Carson, CA 90746

Bankruptcy Case 2:09-bk-39805-TD Summary: "The case of Nerissa Pabustan in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nerissa Pabustan — California, 2:09-bk-39805-TD


ᐅ Jay Bue Pacete, California

Address: 20935 Jamison Ave Carson, CA 90745-1215

Concise Description of Bankruptcy Case 2:16-bk-14126-TD7: "Jay Bue Pacete's bankruptcy, initiated in Mar 31, 2016 and concluded by 06/29/2016 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Bue Pacete — California, 2:16-bk-14126-TD


ᐅ Claudine Jo Pacheco, California

Address: 20431 Campaign Dr Apt 12C Carson, CA 90746-3411

Concise Description of Bankruptcy Case 2:15-bk-24367-BB7: "In a Chapter 7 bankruptcy case, Claudine Jo Pacheco from Carson, CA, saw her proceedings start in 09/16/2015 and complete by 2015-12-28, involving asset liquidation."
Claudine Jo Pacheco — California, 2:15-bk-24367-BB


ᐅ Edward Pacheco, California

Address: 17701 Avalon Blvd Spc 285 Carson, CA 90746-7070

Bankruptcy Case 2:15-bk-10106-ER Overview: "The bankruptcy filing by Edward Pacheco, undertaken in January 5, 2015 in Carson, CA under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Edward Pacheco — California, 2:15-bk-10106-ER


ᐅ Shelly Ann Pacheco, California

Address: 308 E 237th St Carson, CA 90745

Bankruptcy Case 2:12-bk-11548-RK Summary: "The bankruptcy filing by Shelly Ann Pacheco, undertaken in 01.17.2012 in Carson, CA under Chapter 7, concluded with discharge in May 21, 2012 after liquidating assets."
Shelly Ann Pacheco — California, 2:12-bk-11548-RK


ᐅ Helen Yovana Pacheco, California

Address: 17701 Avalon Blvd Spc 285 Carson, CA 90746-7070

Bankruptcy Case 2:15-bk-10106-ER Summary: "Helen Yovana Pacheco's Chapter 7 bankruptcy, filed in Carson, CA in January 2015, led to asset liquidation, with the case closing in 04.05.2015."
Helen Yovana Pacheco — California, 2:15-bk-10106-ER


ᐅ Norma Alicia Padilla, California

Address: 513 W 214th St Carson, CA 90745

Bankruptcy Case 2:13-bk-12498-BR Summary: "The case of Norma Alicia Padilla in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Alicia Padilla — California, 2:13-bk-12498-BR


ᐅ Arturo Padilla, California

Address: 21255 Pontine Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-40131-ER7: "Carson, CA resident Arturo Padilla's 2013-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Arturo Padilla — California, 2:13-bk-40131-ER


ᐅ Michael T Pagaduan, California

Address: 22531 Firenze St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-25149-PC: "The case of Michael T Pagaduan in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Pagaduan — California, 2:12-bk-25149-PC


ᐅ Jocelyn Pagdilao, California

Address: 164 E Dominguez St Carson, CA 90745

Bankruptcy Case 2:13-bk-30174-TD Summary: "Jocelyn Pagdilao's bankruptcy, initiated in August 9, 2013 and concluded by 11.12.2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Pagdilao — California, 2:13-bk-30174-TD


ᐅ Michelle Palacio, California

Address: 1215 E Carson St Apt 18 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-44642-PC: "In Carson, CA, Michelle Palacio filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2011."
Michelle Palacio — California, 2:11-bk-44642-PC


ᐅ Nyeta Palmer, California

Address: 19403 Galway Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42813-BB: "The bankruptcy filing by Nyeta Palmer, undertaken in August 6, 2010 in Carson, CA under Chapter 7, concluded with discharge in 12.09.2010 after liquidating assets."
Nyeta Palmer — California, 2:10-bk-42813-BB


ᐅ Benjamin F Palpallatoc, California

Address: 23035 Atmore Ave Carson, CA 90745-4720

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29541-BB: "Carson, CA resident Benjamin F Palpallatoc's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Benjamin F Palpallatoc — California, 2:15-bk-29541-BB


ᐅ Angel R Pangan, California

Address: 22025 Avalon Blvd Ste C Carson, CA 90745-3300

Bankruptcy Case 6:15-bk-18770-SY Overview: "The bankruptcy filing by Angel R Pangan, undertaken in 2015-09-02 in Carson, CA under Chapter 7, concluded with discharge in December 1, 2015 after liquidating assets."
Angel R Pangan — California, 6:15-bk-18770-SY


ᐅ Richard Pangan, California

Address: 18518 Milmore Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-52216-BB Overview: "Richard Pangan's bankruptcy, initiated in 2010-10-01 and concluded by February 3, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Pangan — California, 2:10-bk-52216-BB


ᐅ Edmer Gutierrez Papa, California

Address: 173 W 233rd St Carson, CA 90745

Bankruptcy Case 2:12-bk-36260-BR Summary: "Edmer Gutierrez Papa's bankruptcy, initiated in 2012-07-31 and concluded by December 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmer Gutierrez Papa — California, 2:12-bk-36260-BR


ᐅ Rey R Parchamento, California

Address: 535 E Realty St Carson, CA 90745

Bankruptcy Case 2:11-bk-12170-EC Overview: "The case of Rey R Parchamento in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rey R Parchamento — California, 2:11-bk-12170-EC


ᐅ Teresa Parcon, California

Address: 22325 Main St Spc 108 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-37835-BR: "Carson, CA resident Teresa Parcon's July 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Teresa Parcon — California, 2:10-bk-37835-BR


ᐅ Flory Isabel Park, California

Address: 1230 E 223rd St Ste 205 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-46259-BR: "Carson, CA resident Flory Isabel Park's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Flory Isabel Park — California, 2:12-bk-46259-BR


ᐅ Peter K Park, California

Address: 17700 Avalon Blvd Spc 53 Carson, CA 90746-0217

Concise Description of Bankruptcy Case 2:15-bk-21709-TD7: "The bankruptcy record of Peter K Park from Carson, CA, shows a Chapter 7 case filed in 2015-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Peter K Park — California, 2:15-bk-21709-TD


ᐅ Choon Park, California

Address: 576 Athena Pl Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-19390-ER: "The case of Choon Park in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Choon Park — California, 2:10-bk-19390-ER


ᐅ Yang Kyu Park, California

Address: 642 E 219th St Carson, CA 90745

Bankruptcy Case 2:13-bk-32141-PC Overview: "The case of Yang Kyu Park in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yang Kyu Park — California, 2:13-bk-32141-PC


ᐅ Claudia Patricia Parra, California

Address: 21936 S Edgar St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-42908-PC: "The bankruptcy filing by Claudia Patricia Parra, undertaken in 08.02.2011 in Carson, CA under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Claudia Patricia Parra — California, 2:11-bk-42908-PC


ᐅ Mariza Parra, California

Address: 1136 E Lauder St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-20925-ER: "The bankruptcy record of Mariza Parra from Carson, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Mariza Parra — California, 2:12-bk-20925-ER


ᐅ Gladys Parra, California

Address: 319 W 234th Pl Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20646-BB: "In a Chapter 7 bankruptcy case, Gladys Parra from Carson, CA, saw her proceedings start in 2010-03-22 and complete by July 2, 2010, involving asset liquidation."
Gladys Parra — California, 2:10-bk-20646-BB


ᐅ Ashiaf Parwaiz, California

Address: 551 E 219th St Carson, CA 90745

Bankruptcy Case 2:12-bk-11015-BR Summary: "The bankruptcy filing by Ashiaf Parwaiz, undertaken in 2012-01-11 in Carson, CA under Chapter 7, concluded with discharge in 05.15.2012 after liquidating assets."
Ashiaf Parwaiz — California, 2:12-bk-11015-BR


ᐅ Elizabeth Pasco, California

Address: 129 E Jay St Carson, CA 90745-3047

Bankruptcy Case 2:15-bk-19654-RN Summary: "The bankruptcy filing by Elizabeth Pasco, undertaken in 2015-06-17 in Carson, CA under Chapter 7, concluded with discharge in 09/15/2015 after liquidating assets."
Elizabeth Pasco — California, 2:15-bk-19654-RN


ᐅ Neil Dixon Telan Pascua, California

Address: 22124 Newkirk Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-18374-RN7: "The bankruptcy record of Neil Dixon Telan Pascua from Carson, CA, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Neil Dixon Telan Pascua — California, 2:11-bk-18374-RN


ᐅ Baltazar Ladao Pascual, California

Address: 22709 Grace Ave Carson, CA 90745-3916

Brief Overview of Bankruptcy Case 2:16-bk-11156-BR: "Baltazar Ladao Pascual's Chapter 7 bankruptcy, filed in Carson, CA in 01/29/2016, led to asset liquidation, with the case closing in Apr 28, 2016."
Baltazar Ladao Pascual — California, 2:16-bk-11156-BR


ᐅ Rose Villalon Pasquel, California

Address: 1305 E 215th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-11038-ER: "Rose Villalon Pasquel's bankruptcy, initiated in 2011-01-10 and concluded by 2011-05-15 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Villalon Pasquel — California, 2:11-bk-11038-ER


ᐅ Edgar Helm Pastor, California

Address: 1413 E 218th St Carson, CA 90745

Bankruptcy Case 2:09-bk-38064-BR Summary: "Carson, CA resident Edgar Helm Pastor's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Edgar Helm Pastor — California, 2:09-bk-38064-BR


ᐅ Tiffany Marie Patin, California

Address: 21501 Moneta Ave Carson, CA 90745-1957

Bankruptcy Case 2:14-bk-24930-TD Overview: "The bankruptcy filing by Tiffany Marie Patin, undertaken in August 2014 in Carson, CA under Chapter 7, concluded with discharge in 11.24.2014 after liquidating assets."
Tiffany Marie Patin — California, 2:14-bk-24930-TD


ᐅ Carolyn Patrick, California

Address: 1112 E Dimondale Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-38846-BR: "In Carson, CA, Carolyn Patrick filed for Chapter 7 bankruptcy in October 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Carolyn Patrick — California, 2:09-bk-38846-BR


ᐅ Jaqueline Patterson, California

Address: 20507 Campaign Dr Apt 20D Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10592-ER: "The bankruptcy record of Jaqueline Patterson from Carson, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Jaqueline Patterson — California, 2:10-bk-10592-ER


ᐅ Lyvinne Patterson, California

Address: 1669 E Cyrene Dr Carson, CA 90746

Bankruptcy Case 2:11-bk-61562-BB Overview: "Lyvinne Patterson's bankruptcy, initiated in December 20, 2011 and concluded by April 23, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyvinne Patterson — California, 2:11-bk-61562-BB


ᐅ Carolyn Staton Patton, California

Address: 19628 Campaign Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24816-TD: "The case of Carolyn Staton Patton in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Staton Patton — California, 2:13-bk-24816-TD


ᐅ Said Eleazar Patzan, California

Address: 229 1/2 E 220th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-37155-WB7: "Carson, CA resident Said Eleazar Patzan's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Said Eleazar Patzan — California, 2:13-bk-37155-WB


ᐅ Linda Paxton, California

Address: 400 W 223rd St Apt 207 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:09-bk-41921-EC: "The case of Linda Paxton in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Paxton — California, 2:09-bk-41921-EC


ᐅ Kathy Teems Pearson, California

Address: 17919 Mackeson Ct Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-25822-TD: "The case of Kathy Teems Pearson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Teems Pearson — California, 2:13-bk-25822-TD


ᐅ Kendra N Pearson, California

Address: 1856 E Turmont St Carson, CA 90746-2558

Bankruptcy Case 2:14-bk-24286-RK Overview: "Kendra N Pearson's bankruptcy, initiated in 07/28/2014 and concluded by 2014-11-10 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra N Pearson — California, 2:14-bk-24286-RK