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 Victor Serrano, California

Address: 1502 E Carson St Spc 18 Carson, CA 90745

Bankruptcy Case 2:09-bk-45371-BR Overview: "In a Chapter 7 bankruptcy case, Victor Serrano from Carson, CA, saw his proceedings start in Dec 14, 2009 and complete by 2010-05-12, involving asset liquidation."
Victor Serrano — California, 2:09-bk-45371-BR


ᐅ Vides Victor Manuel Serrano, California

Address: 20535 Campaign Dr Apt 30C Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27210-BB: "The case of Vides Victor Manuel Serrano in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vides Victor Manuel Serrano — California, 2:12-bk-27210-BB


ᐅ Timothy Seto, California

Address: 21747 Ravenna Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-13230-BB Summary: "In a Chapter 7 bankruptcy case, Timothy Seto from Carson, CA, saw their proceedings start in 01/29/2010 and complete by 06/01/2010, involving asset liquidation."
Timothy Seto — California, 2:10-bk-13230-BB


ᐅ Mohammed Shahadat, California

Address: 22522 Fries Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-13231-TD Overview: "Mohammed Shahadat's bankruptcy, initiated in 2012-01-30 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."
Mohammed Shahadat — California, 2:12-bk-13231-TD


ᐅ Shaundra R Shallowhorn, California

Address: 216 E Clarion Dr Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15616-TD: "Shaundra R Shallowhorn's bankruptcy, initiated in February 9, 2011 and concluded by June 14, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaundra R Shallowhorn — California, 2:11-bk-15616-TD


ᐅ Carolyn A Sharpe, California

Address: 350 E Realty St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-44252-TD: "In a Chapter 7 bankruptcy case, Carolyn A Sharpe from Carson, CA, saw her proceedings start in 10.10.2012 and complete by Jan 14, 2013, involving asset liquidation."
Carolyn A Sharpe — California, 2:12-bk-44252-TD


ᐅ Tamara L Shelby, California

Address: 1212 E Gladwick St Carson, CA 90746-3827

Brief Overview of Bankruptcy Case 2:16-bk-14867-BB: "In a Chapter 7 bankruptcy case, Tamara L Shelby from Carson, CA, saw her proceedings start in 2016-04-15 and complete by 07/14/2016, involving asset liquidation."
Tamara L Shelby — California, 2:16-bk-14867-BB


ᐅ Sr Joseph C Shepherd, California

Address: 511 Hacienda Ln Carson, CA 90745

Bankruptcy Case 2:12-bk-12733-RK Summary: "In Carson, CA, Sr Joseph C Shepherd filed for Chapter 7 bankruptcy in 2012-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-29."
Sr Joseph C Shepherd — California, 2:12-bk-12733-RK


ᐅ Lennard Sherouse, California

Address: 17228 Wall St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59306-BB: "Carson, CA resident Lennard Sherouse's November 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Lennard Sherouse — California, 2:10-bk-59306-BB


ᐅ Sandra Jane Shewchuk, California

Address: 17700 Avalon Blvd Spc 407 Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-12719-BB: "The bankruptcy filing by Sandra Jane Shewchuk, undertaken in January 31, 2013 in Carson, CA under Chapter 7, concluded with discharge in May 13, 2013 after liquidating assets."
Sandra Jane Shewchuk — California, 2:13-bk-12719-BB


ᐅ Michael Shodiya, California

Address: 1264 E Radbard St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33580-BB: "In Carson, CA, Michael Shodiya filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Michael Shodiya — California, 2:10-bk-33580-BB


ᐅ Robert Rocco Sigona, California

Address: 164 W 220th St Apt 8 Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-31566-BB7: "Carson, CA resident Robert Rocco Sigona's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2011."
Robert Rocco Sigona — California, 2:11-bk-31566-BB


ᐅ Arnie R Sigua, California

Address: 22839 Dolores St Carson, CA 90745

Bankruptcy Case 2:11-bk-42126-PC Overview: "The bankruptcy record of Arnie R Sigua from Carson, CA, shows a Chapter 7 case filed in July 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2011."
Arnie R Sigua — California, 2:11-bk-42126-PC


ᐅ Charles C Silas, California

Address: 17423 Keene Ave Carson, CA 90746-1619

Bankruptcy Case 2:14-bk-25435-BR Overview: "In a Chapter 7 bankruptcy case, Charles C Silas from Carson, CA, saw their proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Charles C Silas — California, 2:14-bk-25435-BR


ᐅ Flor De Jesus Silis, California

Address: 17701 Avalon Blvd Spc 337 Carson, CA 90746

Bankruptcy Case 2:13-bk-32595-BB Overview: "Carson, CA resident Flor De Jesus Silis's Sep 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Flor De Jesus Silis — California, 2:13-bk-32595-BB


ᐅ Sergio Javier Silva, California

Address: 22609 Ravenna Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-59139-BB: "In Carson, CA, Sergio Javier Silva filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Sergio Javier Silva — California, 2:11-bk-59139-BB


ᐅ Danilo Lina Silva, California

Address: 267 Pismo Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-14584-RK7: "Danilo Lina Silva's Chapter 7 bankruptcy, filed in Carson, CA in 2013-02-22, led to asset liquidation, with the case closing in 05.28.2013."
Danilo Lina Silva — California, 2:13-bk-14584-RK


ᐅ Carla Monina Silverio, California

Address: 136 W 232nd Pl Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-35255-BB: "The bankruptcy record of Carla Monina Silverio from Carson, CA, shows a Chapter 7 case filed in 10.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Carla Monina Silverio — California, 2:13-bk-35255-BB


ᐅ David Owen Sims, California

Address: 21612 Villa Pacifica Cir Carson, CA 90745

Bankruptcy Case 2:11-bk-57171-ER Summary: "Carson, CA resident David Owen Sims's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
David Owen Sims — California, 2:11-bk-57171-ER


ᐅ Mildred Odessa Sims, California

Address: 17418 Merimac Ct Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18826-EC: "The bankruptcy record of Mildred Odessa Sims from Carson, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Mildred Odessa Sims — California, 2:11-bk-18826-EC


ᐅ Denise Sison, California

Address: 1855 E Clarion Dr Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-35454-BR: "The bankruptcy filing by Denise Sison, undertaken in 06.22.2010 in Carson, CA under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Denise Sison — California, 2:10-bk-35454-BR


ᐅ Jack M Slade, California

Address: 17701 Avalon Blvd Spc 170 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59438-RN: "The bankruptcy filing by Jack M Slade, undertaken in Dec 2, 2011 in Carson, CA under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Jack M Slade — California, 2:11-bk-59438-RN


ᐅ James Smith, California

Address: 1323 E Fernrock St Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-26217-TD7: "James Smith's bankruptcy, initiated in 04.27.2010 and concluded by Aug 7, 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Smith — California, 2:10-bk-26217-TD


ᐅ Terrel Smith, California

Address: 17348 Wall St Carson, CA 90746

Bankruptcy Case 2:09-bk-42096-VK Summary: "The case of Terrel Smith in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrel Smith — California, 2:09-bk-42096-VK


ᐅ Josephine Smith, California

Address: 401 W 220th St Unit 18 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61693-RK: "Josephine Smith's bankruptcy, initiated in 12/21/2011 and concluded by April 24, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Smith — California, 2:11-bk-61693-RK


ᐅ Carletta A Smith, California

Address: 1232 E Millmont St Carson, CA 90746-2642

Concise Description of Bankruptcy Case 2:14-bk-24806-RN7: "Carletta A Smith's Chapter 7 bankruptcy, filed in Carson, CA in 08.01.2014, led to asset liquidation, with the case closing in 2014-10-30."
Carletta A Smith — California, 2:14-bk-24806-RN


ᐅ Latasha Sheree Smith, California

Address: 803 E Victoria St Unit 137 Carson, CA 90746

Bankruptcy Case 2:12-bk-12642-RN Overview: "In a Chapter 7 bankruptcy case, Latasha Sheree Smith from Carson, CA, saw her proceedings start in Jan 25, 2012 and complete by May 2012, involving asset liquidation."
Latasha Sheree Smith — California, 2:12-bk-12642-RN


ᐅ Iii Flint Nathaniel Smith, California

Address: 19103 S Grandee Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-45622-RN Overview: "In Carson, CA, Iii Flint Nathaniel Smith filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2011."
Iii Flint Nathaniel Smith — California, 2:11-bk-45622-RN


ᐅ Joe Harold Smith, California

Address: 19113 Cliveden Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-38813-BR: "Joe Harold Smith's Chapter 7 bankruptcy, filed in Carson, CA in 2013-12-05, led to asset liquidation, with the case closing in Mar 17, 2014."
Joe Harold Smith — California, 2:13-bk-38813-BR


ᐅ Mia Smith, California

Address: 303 E Cassidy St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-16697-RK: "Carson, CA resident Mia Smith's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2013."
Mia Smith — California, 2:13-bk-16697-RK


ᐅ Rodriguez Ramon Solano, California

Address: 827 1/2 E Deloras Dr Carson, CA 90745-6103

Concise Description of Bankruptcy Case 2:16-bk-10348-ER7: "Rodriguez Ramon Solano's Chapter 7 bankruptcy, filed in Carson, CA in 2016-01-11, led to asset liquidation, with the case closing in 2016-04-10."
Rodriguez Ramon Solano — California, 2:16-bk-10348-ER


ᐅ Orly S Solidum, California

Address: 802 E Desford St Carson, CA 90745-2234

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18646-RK: "In Carson, CA, Orly S Solidum filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2016."
Orly S Solidum — California, 2:16-bk-18646-RK


ᐅ Josemari C Solis, California

Address: 460 E 214th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-12942-BR7: "In a Chapter 7 bankruptcy case, Josemari C Solis from Carson, CA, saw their proceedings start in Jan 27, 2012 and complete by 05.31.2012, involving asset liquidation."
Josemari C Solis — California, 2:12-bk-12942-BR


ᐅ Armando Solis, California

Address: 324 E 184th St Carson, CA 90746

Bankruptcy Case 2:10-bk-61645-VZ Overview: "The bankruptcy record of Armando Solis from Carson, CA, shows a Chapter 7 case filed in 12/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Armando Solis — California, 2:10-bk-61645-VZ


ᐅ Augusto C Solis, California

Address: 118 E 227th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-46509-EC7: "In Carson, CA, Augusto C Solis filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-29."
Augusto C Solis — California, 2:11-bk-46509-EC


ᐅ Eva Novie Solon, California

Address: 21740 Figueroa St Apt 7 Carson, CA 90745

Bankruptcy Case 2:12-bk-17996-ER Summary: "In a Chapter 7 bankruptcy case, Eva Novie Solon from Carson, CA, saw her proceedings start in Mar 6, 2012 and complete by July 2012, involving asset liquidation."
Eva Novie Solon — California, 2:12-bk-17996-ER


ᐅ Jr Javier Solorio, California

Address: 24420 Fries Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-50845-PC Overview: "Jr Javier Solorio's Chapter 7 bankruptcy, filed in Carson, CA in September 24, 2010, led to asset liquidation, with the case closing in January 2011."
Jr Javier Solorio — California, 2:10-bk-50845-PC


ᐅ Jr Ronnie Soriano, California

Address: 23648 Main St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-19026-BB: "The bankruptcy record of Jr Ronnie Soriano from Carson, CA, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Jr Ronnie Soriano — California, 2:10-bk-19026-BB


ᐅ Michael Mark Soriano, California

Address: 575 Athena Pl Carson, CA 90745

Bankruptcy Case 2:11-bk-25779-BR Summary: "Carson, CA resident Michael Mark Soriano's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Michael Mark Soriano — California, 2:11-bk-25779-BR


ᐅ Ermie V Soriano, California

Address: 23702 Main St Carson, CA 90745-5744

Bankruptcy Case 2:16-bk-16911-DS Summary: "The case of Ermie V Soriano in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ermie V Soriano — California, 2:16-bk-16911-DS


ᐅ Rangel Soledad Soto, California

Address: 336 E 236th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40862-SB: "The bankruptcy record of Rangel Soledad Soto from Carson, CA, shows a Chapter 7 case filed in Nov 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2010."
Rangel Soledad Soto — California, 2:09-bk-40862-SB


ᐅ Bertha Margarita Soto, California

Address: 22723 Rashdall Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50443-PC: "In a Chapter 7 bankruptcy case, Bertha Margarita Soto from Carson, CA, saw her proceedings start in 2012-12-10 and complete by March 22, 2013, involving asset liquidation."
Bertha Margarita Soto — California, 2:12-bk-50443-PC


ᐅ Ruben Francisco Soto, California

Address: 20824 Main St Carson, CA 90745

Bankruptcy Case 2:09-bk-36103-SB Overview: "The case of Ruben Francisco Soto in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Francisco Soto — California, 2:09-bk-36103-SB


ᐅ Jr Daniel Jerome Souvinette, California

Address: 19103 Wadley Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-39505-BB Overview: "In Carson, CA, Jr Daniel Jerome Souvinette filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Jr Daniel Jerome Souvinette — California, 2:11-bk-39505-BB


ᐅ Smith Connie D Sparkes, California

Address: 19637 Campaign Dr Carson, CA 90746-2437

Brief Overview of Bankruptcy Case 2:14-bk-28864-BB: "In Carson, CA, Smith Connie D Sparkes filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2015."
Smith Connie D Sparkes — California, 2:14-bk-28864-BB


ᐅ Kevin Reginald Sparks, California

Address: 21249 Figueroa St Unit 21 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-27947-PC: "In a Chapter 7 bankruptcy case, Kevin Reginald Sparks from Carson, CA, saw his proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Kevin Reginald Sparks — California, 2:11-bk-27947-PC


ᐅ Val Sparlin, California

Address: 716 Loyola Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:12-bk-19215-RK: "The bankruptcy filing by Val Sparlin, undertaken in 2012-03-15 in Carson, CA under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Val Sparlin — California, 2:12-bk-19215-RK


ᐅ Clyde Gail Sparrow, California

Address: 20620 Leapwood Ave Ste A Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10547-RK: "The bankruptcy filing by Clyde Gail Sparrow, undertaken in 01.06.2012 in Carson, CA under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Clyde Gail Sparrow — California, 2:12-bk-10547-RK


ᐅ Songea Sparrow, California

Address: 17433 Nauset Ct Carson, CA 90746-1637

Bankruptcy Case 2:15-bk-17026-BB Summary: "Songea Sparrow's Chapter 7 bankruptcy, filed in Carson, CA in May 1, 2015, led to asset liquidation, with the case closing in July 30, 2015."
Songea Sparrow — California, 2:15-bk-17026-BB


ᐅ Denise Annette Specht, California

Address: 21515 Figueroa St # 115 Carson, CA 90745

Bankruptcy Case 2:12-bk-15404-PC Summary: "Denise Annette Specht's bankruptcy, initiated in February 15, 2012 and concluded by June 19, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Annette Specht — California, 2:12-bk-15404-PC


ᐅ Anthony Spence, California

Address: 20021 Wadley Ave Carson, CA 90746

Bankruptcy Case 2:09-bk-40180-VZ Summary: "The bankruptcy record of Anthony Spence from Carson, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Anthony Spence — California, 2:09-bk-40180-VZ


ᐅ Lorenso Spencer, California

Address: 547 E 169th St Carson, CA 90746

Bankruptcy Case 2:10-bk-24227-ER Summary: "The bankruptcy filing by Lorenso Spencer, undertaken in 04/13/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Lorenso Spencer — California, 2:10-bk-24227-ER


ᐅ Maggie Spencer, California

Address: 131 E Bilson St Carson, CA 90746

Bankruptcy Case 6:10-bk-46952-MJ Overview: "The case of Maggie Spencer in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Spencer — California, 6:10-bk-46952-MJ


ᐅ Val Spirlin, California

Address: 716 Loyola Ave Carson, CA 90746-3902

Brief Overview of Bankruptcy Case 2:14-bk-12315-ER: "In Carson, CA, Val Spirlin filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Val Spirlin — California, 2:14-bk-12315-ER


ᐅ Roberto Enrique Staben, California

Address: 20238 Eddington Dr Carson, CA 90746

Bankruptcy Case 2:13-bk-10302-BR Summary: "In a Chapter 7 bankruptcy case, Roberto Enrique Staben from Carson, CA, saw his proceedings start in Jan 4, 2013 and complete by April 16, 2013, involving asset liquidation."
Roberto Enrique Staben — California, 2:13-bk-10302-BR


ᐅ Iii Benjamin J Stafford, California

Address: 17519 Bauchard Ct Carson, CA 90746-1611

Brief Overview of Bankruptcy Case 2:14-bk-31122-RN: "The bankruptcy record of Iii Benjamin J Stafford from Carson, CA, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2015."
Iii Benjamin J Stafford — California, 2:14-bk-31122-RN


ᐅ John Lee Stafford, California

Address: 822 E Penrod Dr Carson, CA 90746

Bankruptcy Case 2:11-bk-19252-BB Overview: "In Carson, CA, John Lee Stafford filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2011."
John Lee Stafford — California, 2:11-bk-19252-BB


ᐅ Jennifer L Stanley, California

Address: 21824 S Mchelen Ave Carson, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35500-BB: "Jennifer L Stanley's Chapter 7 bankruptcy, filed in Carson, CA in 10.18.2013, led to asset liquidation, with the case closing in 2014-01-28."
Jennifer L Stanley — California, 2:13-bk-35500-BB


ᐅ Rowena Mister Starks, California

Address: 20025 Eddington Dr Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-48827-BR7: "In a Chapter 7 bankruptcy case, Rowena Mister Starks from Carson, CA, saw her proceedings start in 2012-11-21 and complete by March 2013, involving asset liquidation."
Rowena Mister Starks — California, 2:12-bk-48827-BR


ᐅ Jr L V Stearns, California

Address: 19219 Broadacres Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-23170-RK7: "The case of Jr L V Stearns in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr L V Stearns — California, 2:13-bk-23170-RK


ᐅ Jr Carl Steel, California

Address: 20121 Gunlock Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-50036-TD Overview: "Carson, CA resident Jr Carl Steel's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr Carl Steel — California, 2:10-bk-50036-TD


ᐅ Tiffany Lee Steel, California

Address: 20121 Gunlock Ave Carson, CA 90746-2920

Brief Overview of Bankruptcy Case 2:14-bk-29195-SK: "The bankruptcy record of Tiffany Lee Steel from Carson, CA, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2015."
Tiffany Lee Steel — California, 2:14-bk-29195-SK


ᐅ Elsie M Stephens, California

Address: 1632 E Turmont St Carson, CA 90746

Bankruptcy Case 2:12-bk-15212-PC Overview: "Elsie M Stephens's Chapter 7 bankruptcy, filed in Carson, CA in Feb 14, 2012, led to asset liquidation, with the case closing in June 18, 2012."
Elsie M Stephens — California, 2:12-bk-15212-PC


ᐅ Elliot Stevens, California

Address: 20004 Enslow Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-51532-PC: "The bankruptcy record of Elliot Stevens from Carson, CA, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Elliot Stevens — California, 2:10-bk-51532-PC


ᐅ Jeanette Stewart, California

Address: 17506 Scudder Ct Carson, CA 90746-1651

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28447-TD: "In a Chapter 7 bankruptcy case, Jeanette Stewart from Carson, CA, saw her proceedings start in December 2, 2015 and complete by 03.01.2016, involving asset liquidation."
Jeanette Stewart — California, 2:15-bk-28447-TD


ᐅ Brenda Stewart, California

Address: 21989 Acarus Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-62276-RN: "In a Chapter 7 bankruptcy case, Brenda Stewart from Carson, CA, saw her proceedings start in 2010-12-07 and complete by 04.11.2011, involving asset liquidation."
Brenda Stewart — California, 2:10-bk-62276-RN


ᐅ Erica Marie Stewart, California

Address: 17701 Avalon Blvd Spc 409 Carson, CA 90746-7194

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33187-DS: "Erica Marie Stewart's bankruptcy, initiated in 2014-12-17 and concluded by 2015-03-17 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Marie Stewart — California, 2:14-bk-33187-DS


ᐅ David Stewart, California

Address: 17701 Avalon Blvd Spc 133 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56977-BB: "The bankruptcy filing by David Stewart, undertaken in 11/01/2010 in Carson, CA under Chapter 7, concluded with discharge in Mar 6, 2011 after liquidating assets."
David Stewart — California, 2:10-bk-56977-BB


ᐅ Suwanna Stickney, California

Address: 22838 Serra Dr Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29027-ER: "The bankruptcy filing by Suwanna Stickney, undertaken in May 2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Suwanna Stickney — California, 2:10-bk-29027-ER


ᐅ Tracee Y Stiner, California

Address: 335 E Albertoni St # 200-623 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35076-PC: "Tracee Y Stiner's Chapter 7 bankruptcy, filed in Carson, CA in Oct 15, 2013, led to asset liquidation, with the case closing in January 2014."
Tracee Y Stiner — California, 2:13-bk-35076-PC


ᐅ Erica Renee Stith, California

Address: 340 E 237th St Carson, CA 90745

Bankruptcy Case 2:11-bk-19735-EC Overview: "The case of Erica Renee Stith in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Renee Stith — California, 2:11-bk-19735-EC


ᐅ Pearlie Mae Story, California

Address: 556 E 231st St # 131 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20976-PC: "Carson, CA resident Pearlie Mae Story's Apr 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2013."
Pearlie Mae Story — California, 2:13-bk-20976-PC


ᐅ Jennifer Stout, California

Address: 305 E Clarion Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-14112-RN7: "In a Chapter 7 bankruptcy case, Jennifer Stout from Carson, CA, saw her proceedings start in 01/31/2011 and complete by June 5, 2011, involving asset liquidation."
Jennifer Stout — California, 2:11-bk-14112-RN


ᐅ Ectoria Straughter, California

Address: 665 Loyola Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-38655-ER: "In a Chapter 7 bankruptcy case, Ectoria Straughter from Carson, CA, saw their proceedings start in July 13, 2010 and complete by 2010-11-15, involving asset liquidation."
Ectoria Straughter — California, 2:10-bk-38655-ER


ᐅ Teresita Bernia Strong, California

Address: 410 E Swope St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-24277-TD: "The case of Teresita Bernia Strong in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Bernia Strong — California, 2:12-bk-24277-TD


ᐅ Antoinette Stuart, California

Address: 23508 Ravenna Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-25717-TD Summary: "The bankruptcy filing by Antoinette Stuart, undertaken in 2012-05-03 in Carson, CA under Chapter 7, concluded with discharge in 2012-09-05 after liquidating assets."
Antoinette Stuart — California, 2:12-bk-25717-TD


ᐅ Carmela Greer Stuart, California

Address: 897 E Gladwick St Carson, CA 90746

Bankruptcy Case 2:13-bk-10286-ER Summary: "Carson, CA resident Carmela Greer Stuart's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Carmela Greer Stuart — California, 2:13-bk-10286-ER


ᐅ Robert P Stubbs, California

Address: 21425 Avalon Blvd Spc 8 Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-12168-PC7: "The case of Robert P Stubbs in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Stubbs — California, 2:13-bk-12168-PC


ᐅ Jr Rufino Dimaano Suarez, California

Address: 21111 Dolores St Spc 136 Carson, CA 90745-8283

Concise Description of Bankruptcy Case 2:14-bk-28908-ER7: "Jr Rufino Dimaano Suarez's Chapter 7 bankruptcy, filed in Carson, CA in 10.04.2014, led to asset liquidation, with the case closing in January 2015."
Jr Rufino Dimaano Suarez — California, 2:14-bk-28908-ER


ᐅ Catherine Isleta Suarez, California

Address: 21111 Dolores St Spc 136 Carson, CA 90745-8283

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28908-ER: "Catherine Isleta Suarez's Chapter 7 bankruptcy, filed in Carson, CA in October 4, 2014, led to asset liquidation, with the case closing in 2015-01-02."
Catherine Isleta Suarez — California, 2:14-bk-28908-ER


ᐅ Cynthia Sugabo, California

Address: 1535 E CARSON ST APT 120 CARSON, CA 90745

Bankruptcy Case 6:10-bk-21689-CB Overview: "The case of Cynthia Sugabo in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Sugabo — California, 6:10-bk-21689-CB


ᐅ Lisa Sullivan, California

Address: 1203 E Helmick St Carson, CA 90746-3163

Bankruptcy Case 2:15-bk-19643-BR Summary: "The bankruptcy record of Lisa Sullivan from Carson, CA, shows a Chapter 7 case filed in June 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Lisa Sullivan — California, 2:15-bk-19643-BR


ᐅ Edwin C Supleto, California

Address: 162 E 218th St Carson, CA 90745-3002

Bankruptcy Case 2:14-bk-33023-BR Summary: "Carson, CA resident Edwin C Supleto's 2014-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Edwin C Supleto — California, 2:14-bk-33023-BR


ᐅ Joy Ann Sutton, California

Address: 19422 Pricetown Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-16401-BR Summary: "The bankruptcy record of Joy Ann Sutton from Carson, CA, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
Joy Ann Sutton — California, 2:11-bk-16401-BR


ᐅ Leleith Lilian Swaby, California

Address: 315 E Centerview Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-44557-BR: "Leleith Lilian Swaby's Chapter 7 bankruptcy, filed in Carson, CA in 2009-12-07, led to asset liquidation, with the case closing in 03.19.2010."
Leleith Lilian Swaby — California, 2:09-bk-44557-BR


ᐅ Wayne Theapolis Sweeney, California

Address: 401 W Carson St Spc 26 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:09-bk-38174-SB: "In Carson, CA, Wayne Theapolis Sweeney filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2010."
Wayne Theapolis Sweeney — California, 2:09-bk-38174-SB


ᐅ Fernando Pruna Sy, California

Address: 633 E 223rd St Unit A Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12926-BR: "Fernando Pruna Sy's Chapter 7 bankruptcy, filed in Carson, CA in January 2011, led to asset liquidation, with the case closing in May 27, 2011."
Fernando Pruna Sy — California, 2:11-bk-12926-BR


ᐅ Edwin Tabbay, California

Address: 22117 Newkirk Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21990-BB: "In Carson, CA, Edwin Tabbay filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Edwin Tabbay — California, 2:10-bk-21990-BB


ᐅ Allen Farin Tagumasi, California

Address: 22124 Newkirk Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:13-bk-11400-PC7: "The case of Allen Farin Tagumasi in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Farin Tagumasi — California, 2:13-bk-11400-PC


ᐅ Aurora Talens, California

Address: 21802 Archibald Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63567-VZ: "Aurora Talens's bankruptcy, initiated in 12.15.2010 and concluded by Apr 19, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Talens — California, 2:10-bk-63567-VZ


ᐅ Ari El Talley, California

Address: 1442 E Fernrock St Carson, CA 90746

Bankruptcy Case 2:13-bk-12773-BR Summary: "The bankruptcy filing by Ari El Talley, undertaken in 2013-02-01 in Carson, CA under Chapter 7, concluded with discharge in 2013-05-14 after liquidating assets."
Ari El Talley — California, 2:13-bk-12773-BR


ᐅ Reynaldo R Tamio, California

Address: 1511 E 220th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-26034-BB7: "The case of Reynaldo R Tamio in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo R Tamio — California, 2:11-bk-26034-BB


ᐅ Mario Tan, California

Address: 19004 Fariman Dr Carson, CA 90746

Bankruptcy Case 2:10-bk-33188-ER Overview: "The bankruptcy filing by Mario Tan, undertaken in 06.08.2010 in Carson, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Mario Tan — California, 2:10-bk-33188-ER


ᐅ Edgardo Omalin Tantoco, California

Address: 351 E Javelin St Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-48971-TD7: "The bankruptcy filing by Edgardo Omalin Tantoco, undertaken in 11/26/2012 in Carson, CA under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets."
Edgardo Omalin Tantoco — California, 2:12-bk-48971-TD


ᐅ Jose P Tapia, California

Address: 24508 Ravenna Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-60632-RK: "In a Chapter 7 bankruptcy case, Jose P Tapia from Carson, CA, saw their proceedings start in 12/13/2011 and complete by 04/16/2012, involving asset liquidation."
Jose P Tapia — California, 2:11-bk-60632-RK


ᐅ Phillip Tarpley, California

Address: 144 E Dominguez St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46535-RN: "Phillip Tarpley's Chapter 7 bankruptcy, filed in Carson, CA in 2010-08-27, led to asset liquidation, with the case closing in Dec 30, 2010."
Phillip Tarpley — California, 2:10-bk-46535-RN


ᐅ Tyrone Elijah Tarvin, California

Address: 17806 Lysander Dr Carson, CA 90746-1624

Bankruptcy Case 2:15-bk-24039-BB Summary: "The bankruptcy record of Tyrone Elijah Tarvin from Carson, CA, shows a Chapter 7 case filed in 09.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-08."
Tyrone Elijah Tarvin — California, 2:15-bk-24039-BB


ᐅ Andrew Faiisiota Tauaefa, California

Address: 1631 E Fernrock St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45078-BR: "Andrew Faiisiota Tauaefa's bankruptcy, initiated in 2012-10-18 and concluded by January 28, 2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Faiisiota Tauaefa — California, 2:12-bk-45078-BR


ᐅ Lashell Taylor, California

Address: 18620 Cairo Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44680-BR: "Lashell Taylor's Chapter 7 bankruptcy, filed in Carson, CA in August 18, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Lashell Taylor — California, 2:10-bk-44680-BR


ᐅ Jr Charles E Taylor, California

Address: 1117 Autumn Leaf Ct Carson, CA 90746

Bankruptcy Case 2:11-bk-30527-PC Overview: "The case of Jr Charles E Taylor in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles E Taylor — California, 2:11-bk-30527-PC