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 Thelma Taylor, California

Address: 19721 Leapwood Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44046-RN: "The bankruptcy filing by Thelma Taylor, undertaken in 08.13.2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Thelma Taylor — California, 2:10-bk-44046-RN


ᐅ Bertha Tease, California

Address: 19812 Pricetown Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-33465-BB Overview: "Carson, CA resident Bertha Tease's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Bertha Tease — California, 2:10-bk-33465-BB


ᐅ George W Teate, California

Address: 19413 Nestor Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-20786-TD7: "In a Chapter 7 bankruptcy case, George W Teate from Carson, CA, saw his proceedings start in 04.24.2013 and complete by July 2013, involving asset liquidation."
George W Teate — California, 2:13-bk-20786-TD


ᐅ Stephanie M Teate, California

Address: 19413 Nestor Ave Carson, CA 90746

Bankruptcy Case 2:13-bk-19845-PC Summary: "In Carson, CA, Stephanie M Teate filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Stephanie M Teate — California, 2:13-bk-19845-PC


ᐅ Dervino Tejano, California

Address: 22729 Marbella Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-23083-RK Overview: "In a Chapter 7 bankruptcy case, Dervino Tejano from Carson, CA, saw their proceedings start in 2012-04-12 and complete by 08.15.2012, involving asset liquidation."
Dervino Tejano — California, 2:12-bk-23083-RK


ᐅ Fereti Ulu Tela, California

Address: 19003 Wadley Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-13489-BR7: "The case of Fereti Ulu Tela in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fereti Ulu Tela — California, 2:13-bk-13489-BR


ᐅ Mario Tellez, California

Address: 5 Zuni Ln Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40164-BR: "Mario Tellez's Chapter 7 bankruptcy, filed in Carson, CA in 2010-07-22, led to asset liquidation, with the case closing in 11/24/2010."
Mario Tellez — California, 2:10-bk-40164-BR


ᐅ Juan Carlos Terrazas, California

Address: 24102 Neptune Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48556-PC: "In Carson, CA, Juan Carlos Terrazas filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2012."
Juan Carlos Terrazas — California, 2:11-bk-48556-PC


ᐅ Johnny Lee Thigpen, California

Address: 20202 Wadley Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43444-EC: "In a Chapter 7 bankruptcy case, Johnny Lee Thigpen from Carson, CA, saw their proceedings start in August 2011 and complete by December 8, 2011, involving asset liquidation."
Johnny Lee Thigpen — California, 2:11-bk-43444-EC


ᐅ Leroy Thomas, California

Address: 241 E 219th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20664-BB: "Leroy Thomas's Chapter 7 bankruptcy, filed in Carson, CA in 04/23/2013, led to asset liquidation, with the case closing in 2013-08-03."
Leroy Thomas — California, 2:13-bk-20664-BB


ᐅ Jo Ann Thomas, California

Address: 849 E Victoria St Unit 402 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32361-TD: "The bankruptcy record of Jo Ann Thomas from Carson, CA, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2013."
Jo Ann Thomas — California, 2:13-bk-32361-TD


ᐅ Latosha Thomas, California

Address: 963 E Gladwick St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:11-bk-38817-EC: "The bankruptcy record of Latosha Thomas from Carson, CA, shows a Chapter 7 case filed in 07/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Latosha Thomas — California, 2:11-bk-38817-EC


ᐅ Tina L Tanya Thomas, California

Address: 803 E Haxby Ct Carson, CA 90746-1505

Bankruptcy Case 2:16-bk-18605-WB Overview: "In a Chapter 7 bankruptcy case, Tina L Tanya Thomas from Carson, CA, saw her proceedings start in 2016-06-28 and complete by 09.26.2016, involving asset liquidation."
Tina L Tanya Thomas — California, 2:16-bk-18605-WB


ᐅ Edie Thompson, California

Address: 19757 Wadley Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-62190-RN Overview: "The case of Edie Thompson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edie Thompson — California, 2:10-bk-62190-RN


ᐅ Corenthia Ann Thompson, California

Address: 1116 E Elsmere Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35121-BB: "The bankruptcy record of Corenthia Ann Thompson from Carson, CA, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2011."
Corenthia Ann Thompson — California, 2:11-bk-35121-BB


ᐅ Bruce Thompson, California

Address: 19442 Cliveden Ave Carson, CA 90746-2719

Bankruptcy Case 2:15-bk-17332-BR Overview: "The bankruptcy filing by Bruce Thompson, undertaken in 05/07/2015 in Carson, CA under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Bruce Thompson — California, 2:15-bk-17332-BR


ᐅ Baker Thompson, California

Address: 21207 Avalon Blvd Spc 224 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44424-ER: "Baker Thompson's Chapter 7 bankruptcy, filed in Carson, CA in 2010-08-17, led to asset liquidation, with the case closing in December 20, 2010."
Baker Thompson — California, 2:10-bk-44424-ER


ᐅ Reuben Thompson, California

Address: 623 E Holborn Dr Carson, CA 90746

Bankruptcy Case 2:10-bk-26561-RN Overview: "Carson, CA resident Reuben Thompson's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Reuben Thompson — California, 2:10-bk-26561-RN


ᐅ Gerald E Thompson, California

Address: 408 E Bradenhall Dr Carson, CA 90746-1125

Brief Overview of Bankruptcy Case 2:14-bk-26512-RK: "The bankruptcy record of Gerald E Thompson from Carson, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2014."
Gerald E Thompson — California, 2:14-bk-26512-RK


ᐅ Zolton Dionte Thornton, California

Address: 19402 Huggins Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33128-RN: "Carson, CA resident Zolton Dionte Thornton's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Zolton Dionte Thornton — California, 2:11-bk-33128-RN


ᐅ John Thurman, California

Address: 19215 Enslow Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-20577-SB: "The case of John Thurman in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thurman — California, 2:10-bk-20577-SB


ᐅ Ronaldo U Tiano, California

Address: 114 E 214th St Carson, CA 90745-2001

Brief Overview of Bankruptcy Case 2:15-bk-25045-RN: "The case of Ronaldo U Tiano in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronaldo U Tiano — California, 2:15-bk-25045-RN


ᐅ Lina Tiongson, California

Address: 24722 Marbella Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-19935-RN Overview: "The bankruptcy filing by Lina Tiongson, undertaken in 03/17/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Lina Tiongson — California, 2:10-bk-19935-RN


ᐅ Sr Carlos Todd, California

Address: PO Box 4788 Carson, CA 90749

Brief Overview of Bankruptcy Case 2:13-bk-21814-RK: "Sr Carlos Todd's Chapter 7 bankruptcy, filed in Carson, CA in May 2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Sr Carlos Todd — California, 2:13-bk-21814-RK


ᐅ Gina L Toledo, California

Address: 236 E 233rd St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-11241-ER: "In a Chapter 7 bankruptcy case, Gina L Toledo from Carson, CA, saw her proceedings start in 2013-01-16 and complete by April 2013, involving asset liquidation."
Gina L Toledo — California, 2:13-bk-11241-ER


ᐅ Gonzalo Tolento, California

Address: 167 E 216th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-58857-VZ7: "Gonzalo Tolento's Chapter 7 bankruptcy, filed in Carson, CA in 11/13/2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Gonzalo Tolento — California, 2:10-bk-58857-VZ


ᐅ Saul Antonio Torrento, California

Address: 229 W 214th St Carson, CA 90745

Bankruptcy Case 2:13-bk-36210-ER Summary: "The bankruptcy filing by Saul Antonio Torrento, undertaken in 2013-10-29 in Carson, CA under Chapter 7, concluded with discharge in 02.08.2014 after liquidating assets."
Saul Antonio Torrento — California, 2:13-bk-36210-ER


ᐅ Ricardo Torres, California

Address: 555 E 219th St Carson, CA 90745

Bankruptcy Case 2:11-bk-22814-BR Summary: "The bankruptcy filing by Ricardo Torres, undertaken in 03.25.2011 in Carson, CA under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Ricardo Torres — California, 2:11-bk-22814-BR


ᐅ Michelle Torres, California

Address: 17701 Avalon Blvd Spc 75 Carson, CA 90746-6849

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12110-RN: "Carson, CA resident Michelle Torres's Feb 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Michelle Torres — California, 2:15-bk-12110-RN


ᐅ Sonia Torres, California

Address: 1342 E 213th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-57149-RN: "Carson, CA resident Sonia Torres's November 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Sonia Torres — California, 2:10-bk-57149-RN


ᐅ David Anthony Torres, California

Address: 24628 Neptune Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-46846-RK Summary: "In Carson, CA, David Anthony Torres filed for Chapter 7 bankruptcy in 11.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
David Anthony Torres — California, 2:12-bk-46846-RK


ᐅ Victor Torres, California

Address: 419 W 215th St Carson, CA 90745

Bankruptcy Case 2:11-bk-31171-EC Summary: "Carson, CA resident Victor Torres's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2011."
Victor Torres — California, 2:11-bk-31171-EC


ᐅ Oscar Torres, California

Address: 165 E 214th St Carson, CA 90745

Bankruptcy Case 2:09-bk-47093-SB Overview: "The bankruptcy record of Oscar Torres from Carson, CA, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
Oscar Torres — California, 2:09-bk-47093-SB


ᐅ Sandra Burgos Torres, California

Address: PO Box 4341 Carson, CA 90749

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24593-BB: "In Carson, CA, Sandra Burgos Torres filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Sandra Burgos Torres — California, 2:11-bk-24593-BB


ᐅ Joseph M Torres, California

Address: 24713 Ravenna Ave Carson, CA 90745-6441

Bankruptcy Case 2:14-bk-11613-RN Summary: "In a Chapter 7 bankruptcy case, Joseph M Torres from Carson, CA, saw their proceedings start in 2014-01-28 and complete by 2014-05-19, involving asset liquidation."
Joseph M Torres — California, 2:14-bk-11613-RN


ᐅ Rodriguez Angela Torres, California

Address: 22612 Fries Ave Carson, CA 90745-4018

Bankruptcy Case 2:15-bk-27851-RN Summary: "Rodriguez Angela Torres's Chapter 7 bankruptcy, filed in Carson, CA in Nov 20, 2015, led to asset liquidation, with the case closing in Feb 18, 2016."
Rodriguez Angela Torres — California, 2:15-bk-27851-RN


ᐅ Melanie P Torres, California

Address: 1817 E 215th St Carson, CA 90745

Bankruptcy Case 2:12-bk-19482-RN Overview: "Melanie P Torres's bankruptcy, initiated in Mar 16, 2012 and concluded by Jul 19, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie P Torres — California, 2:12-bk-19482-RN


ᐅ Carol Ann Tracy, California

Address: 17700 Avalon Blvd Spc 77 Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-37545-RK7: "Carson, CA resident Carol Ann Tracy's 2013-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Carol Ann Tracy — California, 2:13-bk-37545-RK


ᐅ Phong Huynh Xuan Tran, California

Address: 22032 Grace Ave Carson, CA 90745

Bankruptcy Case 2:11-bk-10953-PC Summary: "Phong Huynh Xuan Tran's bankruptcy, initiated in 01/07/2011 and concluded by April 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phong Huynh Xuan Tran — California, 2:11-bk-10953-PC


ᐅ Thien D Trang, California

Address: 22325 Main St Spc 188 Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-12380-RN7: "The bankruptcy filing by Thien D Trang, undertaken in 01.23.2012 in Carson, CA under Chapter 7, concluded with discharge in May 27, 2012 after liquidating assets."
Thien D Trang — California, 2:12-bk-12380-RN


ᐅ Joedeleith Ahyong Trinidad, California

Address: 158 W 225th St Carson, CA 90745

Bankruptcy Case 2:11-bk-45724-EC Summary: "Joedeleith Ahyong Trinidad's Chapter 7 bankruptcy, filed in Carson, CA in August 22, 2011, led to asset liquidation, with the case closing in 2011-12-25."
Joedeleith Ahyong Trinidad — California, 2:11-bk-45724-EC


ᐅ Andres Trujillo, California

Address: 21338 Moneta Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-13806-SB7: "The bankruptcy filing by Andres Trujillo, undertaken in 2010-02-02 in Carson, CA under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Andres Trujillo — California, 2:10-bk-13806-SB


ᐅ Joe F Trujillo, California

Address: 1158 E 222nd St Carson, CA 90745

Bankruptcy Case 2:12-bk-15552-ER Overview: "The bankruptcy filing by Joe F Trujillo, undertaken in 02.16.2012 in Carson, CA under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Joe F Trujillo — California, 2:12-bk-15552-ER


ᐅ Martin Trujillo, California

Address: 23443 Main St Carson, CA 90745

Bankruptcy Case 6:10-bk-32856-MJ Summary: "Martin Trujillo's bankruptcy, initiated in 07.22.2010 and concluded by 2010-11-24 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Trujillo — California, 6:10-bk-32856-MJ


ᐅ Norman Trunnell, California

Address: 19521 Enslow Dr Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11262-RK: "The case of Norman Trunnell in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Trunnell — California, 2:13-bk-11262-RK


ᐅ Mayedean Turner, California

Address: 913 E Gladwick St Carson, CA 90746

Bankruptcy Case 2:10-bk-44126-VZ Summary: "Mayedean Turner's bankruptcy, initiated in August 2010 and concluded by 2010-12-16 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayedean Turner — California, 2:10-bk-44126-VZ


ᐅ Erma J Turner, California

Address: 17508 Nauset Ct Carson, CA 90746

Bankruptcy Case 2:11-bk-21605-RN Overview: "Erma J Turner's bankruptcy, initiated in Mar 18, 2011 and concluded by Jul 21, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erma J Turner — California, 2:11-bk-21605-RN


ᐅ Eileen S Tuyo, California

Address: 23206 Dolores St Carson, CA 90745

Bankruptcy Case 2:12-bk-51774-RK Overview: "The bankruptcy filing by Eileen S Tuyo, undertaken in December 23, 2012 in Carson, CA under Chapter 7, concluded with discharge in 04/04/2013 after liquidating assets."
Eileen S Tuyo — California, 2:12-bk-51774-RK


ᐅ Emmanuel Udensi, California

Address: 261 Pismo Dr Carson, CA 90745

Bankruptcy Case 2:10-bk-10257-RN Summary: "Emmanuel Udensi's bankruptcy, initiated in 2010-01-05 and concluded by 2010-05-05 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Udensi — California, 2:10-bk-10257-RN


ᐅ Gary Ken Ueda, California

Address: 810 E Joel St Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-32114-RK7: "The case of Gary Ken Ueda in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ken Ueda — California, 2:12-bk-32114-RK


ᐅ Alina Josefa Ugas, California

Address: 17820 Cherry Ct Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27270-PC: "The bankruptcy record of Alina Josefa Ugas from Carson, CA, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2013."
Alina Josefa Ugas — California, 2:13-bk-27270-PC


ᐅ Paul Ugbogbo, California

Address: 21249 Figueroa St Unit 4 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-49012-BB7: "The case of Paul Ugbogbo in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Ugbogbo — California, 2:10-bk-49012-BB


ᐅ Lisa Anne Uini, California

Address: 22508 Catskill Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-24706-PC7: "The bankruptcy record of Lisa Anne Uini from Carson, CA, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Lisa Anne Uini — California, 2:12-bk-24706-PC


ᐅ Okechukwu Ukaegbe, California

Address: 1467 E Abbottson St Carson, CA 90746-3101

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16568-WB: "The case of Okechukwu Ukaegbe in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Okechukwu Ukaegbe — California, 2:16-bk-16568-WB


ᐅ Morales Abraham Umana, California

Address: 228 W Carson St Apt 35 Carson, CA 90745

Bankruptcy Case 2:11-bk-47783-BR Overview: "The case of Morales Abraham Umana in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morales Abraham Umana — California, 2:11-bk-47783-BR


ᐅ John Ordas Umiten, California

Address: 356 E Victoria St Carson, CA 90746

Bankruptcy Case 2:11-bk-48961-BB Summary: "The bankruptcy filing by John Ordas Umiten, undertaken in Sep 14, 2011 in Carson, CA under Chapter 7, concluded with discharge in 01/17/2012 after liquidating assets."
John Ordas Umiten — California, 2:11-bk-48961-BB


ᐅ Richard Unite, California

Address: 154 Pismo Dr Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45421-BR: "The bankruptcy filing by Richard Unite, undertaken in December 14, 2009 in Carson, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Richard Unite — California, 2:09-bk-45421-BR


ᐅ Noemi Urgiles, California

Address: 320 E 189th St Carson, CA 90746

Bankruptcy Case 2:10-bk-34535-BR Overview: "In a Chapter 7 bankruptcy case, Noemi Urgiles from Carson, CA, saw her proceedings start in 2010-06-16 and complete by 10/19/2010, involving asset liquidation."
Noemi Urgiles — California, 2:10-bk-34535-BR


ᐅ Jorge Uribe, California

Address: 22318 Anchor Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-40391-BR Overview: "Jorge Uribe's Chapter 7 bankruptcy, filed in Carson, CA in July 2010, led to asset liquidation, with the case closing in 11/25/2010."
Jorge Uribe — California, 2:10-bk-40391-BR


ᐅ Irene Uribe, California

Address: 208 E 220th St Carson, CA 90745

Bankruptcy Case 2:12-bk-34650-TD Overview: "Irene Uribe's Chapter 7 bankruptcy, filed in Carson, CA in 07/17/2012, led to asset liquidation, with the case closing in 2012-11-19."
Irene Uribe — California, 2:12-bk-34650-TD


ᐅ Ivan Manuel Valadez, California

Address: 1502 E Carson St Spc 74 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37691-TD: "Ivan Manuel Valadez's bankruptcy, initiated in 10.12.2009 and concluded by January 22, 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Manuel Valadez — California, 2:09-bk-37691-TD


ᐅ Jose Valadez, California

Address: 18618 Ambler Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15189-RK: "Carson, CA resident Jose Valadez's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jose Valadez — California, 2:12-bk-15189-RK


ᐅ Amado Valbuena, California

Address: 360 E 238th Pl Carson, CA 90745

Bankruptcy Case 2:10-bk-49137-RN Summary: "Carson, CA resident Amado Valbuena's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Amado Valbuena — California, 2:10-bk-49137-RN


ᐅ Emilio Del Rio Valdez, California

Address: 24529 Marine Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34526-RK: "Emilio Del Rio Valdez's bankruptcy, initiated in 2012-07-17 and concluded by 11/19/2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Del Rio Valdez — California, 2:12-bk-34526-RK


ᐅ Jr Jose Valdez, California

Address: 740 E Sepulveda Blvd # 1 Carson, CA 90745

Bankruptcy Case 2:10-bk-51154-BB Overview: "The case of Jr Jose Valdez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose Valdez — California, 2:10-bk-51154-BB


ᐅ Jennifer Ann Valdez, California

Address: 639 E Bonds St Carson, CA 90745

Bankruptcy Case 2:11-bk-33600-BR Overview: "In a Chapter 7 bankruptcy case, Jennifer Ann Valdez from Carson, CA, saw her proceedings start in May 31, 2011 and complete by October 3, 2011, involving asset liquidation."
Jennifer Ann Valdez — California, 2:11-bk-33600-BR


ᐅ Wilbert Valdovinos, California

Address: 221 E 211th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36279-ER: "The bankruptcy record of Wilbert Valdovinos from Carson, CA, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2010."
Wilbert Valdovinos — California, 2:10-bk-36279-ER


ᐅ Vazquez Lino Valencia, California

Address: 23817 Gulf Ave Carson, CA 90745-5330

Bankruptcy Case 2:14-bk-28618-BB Summary: "In a Chapter 7 bankruptcy case, Vazquez Lino Valencia from Carson, CA, saw his proceedings start in 2014-09-30 and complete by Dec 29, 2014, involving asset liquidation."
Vazquez Lino Valencia — California, 2:14-bk-28618-BB


ᐅ John M Valencia, California

Address: 19442 Northwood Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-21897-TD: "In a Chapter 7 bankruptcy case, John M Valencia from Carson, CA, saw their proceedings start in 05.06.2013 and complete by 08.16.2013, involving asset liquidation."
John M Valencia — California, 2:13-bk-21897-TD


ᐅ Kimberly Lynn Valentine, California

Address: 22539 Figueroa St Apt 302 Carson, CA 90745

Bankruptcy Case 2:11-bk-18203-RN Summary: "Kimberly Lynn Valentine's bankruptcy, initiated in 2011-02-25 and concluded by 06.30.2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynn Valentine — California, 2:11-bk-18203-RN


ᐅ Juana Adriana Valenzuela, California

Address: 22636 Moneta Ave Carson, CA 90745-3675

Brief Overview of Bankruptcy Case 2:14-bk-13198-RK: "The bankruptcy filing by Juana Adriana Valenzuela, undertaken in 02/20/2014 in Carson, CA under Chapter 7, concluded with discharge in 06.23.2014 after liquidating assets."
Juana Adriana Valenzuela — California, 2:14-bk-13198-RK


ᐅ Andrew Vandeven, California

Address: 438 W 230th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39074-BR: "In Carson, CA, Andrew Vandeven filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Andrew Vandeven — California, 2:09-bk-39074-BR


ᐅ Fernando Cuevas Vargas, California

Address: 24216 Island Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-15070-ER7: "The bankruptcy filing by Fernando Cuevas Vargas, undertaken in 02/13/2012 in Carson, CA under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Fernando Cuevas Vargas — California, 2:12-bk-15070-ER


ᐅ Mario Jose Vargas, California

Address: 539 E Lincoln St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-25731-RK: "The bankruptcy filing by Mario Jose Vargas, undertaken in June 2013 in Carson, CA under Chapter 7, concluded with discharge in Sep 27, 2013 after liquidating assets."
Mario Jose Vargas — California, 2:13-bk-25731-RK


ᐅ Lozano Graciela Vargas, California

Address: 823 E Realty St Spc 24 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29659-PC: "In Carson, CA, Lozano Graciela Vargas filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2010."
Lozano Graciela Vargas — California, 2:10-bk-29659-PC


ᐅ Jose Marcos Vasquez, California

Address: 17502 Bauchard Ct Carson, CA 90746-1612

Bankruptcy Case 2:15-bk-28409-ER Overview: "The bankruptcy filing by Jose Marcos Vasquez, undertaken in December 1, 2015 in Carson, CA under Chapter 7, concluded with discharge in 02/29/2016 after liquidating assets."
Jose Marcos Vasquez — California, 2:15-bk-28409-ER


ᐅ Jaime Vasquez, California

Address: 23307 Maribel Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-24156-RN Overview: "The bankruptcy record of Jaime Vasquez from Carson, CA, shows a Chapter 7 case filed in 04.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
Jaime Vasquez — California, 2:12-bk-24156-RN


ᐅ Marlon C Vaughn, California

Address: 17538 Buttonwood Ln Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-18618-BB: "Carson, CA resident Marlon C Vaughn's April 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Marlon C Vaughn — California, 2:13-bk-18618-BB


ᐅ Ivan Vazquez, California

Address: 17420 Keene Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-33694-RK Summary: "The case of Ivan Vazquez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Vazquez — California, 2:12-bk-33694-RK


ᐅ Sergio Arturo Vazquez, California

Address: 512 W Carriagedale Dr Carson, CA 90745-5718

Bankruptcy Case 2:08-bk-14820-WB Summary: "Chapter 13 bankruptcy for Sergio Arturo Vazquez in Carson, CA began in 2008-04-11, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-18."
Sergio Arturo Vazquez — California, 2:08-bk-14820-WB


ᐅ Andrew E Veek, California

Address: 163 W 234th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-44106-EC: "Andrew E Veek's Chapter 7 bankruptcy, filed in Carson, CA in 08.10.2011, led to asset liquidation, with the case closing in Dec 13, 2011."
Andrew E Veek — California, 2:11-bk-44106-EC


ᐅ Primitivo Vega, California

Address: 1414 E 215th St Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-37866-PC7: "In a Chapter 7 bankruptcy case, Primitivo Vega from Carson, CA, saw their proceedings start in Jul 7, 2010 and complete by 2010-11-09, involving asset liquidation."
Primitivo Vega — California, 2:10-bk-37866-PC


ᐅ Constantino Velasco, California

Address: 918 E Lincoln St Carson, CA 90745-6106

Concise Description of Bankruptcy Case 2:15-bk-28069-RK7: "In Carson, CA, Constantino Velasco filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2016."
Constantino Velasco — California, 2:15-bk-28069-RK


ᐅ Alejandra Velasco, California

Address: 918 E Lincoln St Carson, CA 90745-6106

Concise Description of Bankruptcy Case 2:15-bk-28069-RK7: "The bankruptcy record of Alejandra Velasco from Carson, CA, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2016."
Alejandra Velasco — California, 2:15-bk-28069-RK


ᐅ Guadalupe Velasquez, California

Address: 18306 Mettler Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-37348-ER: "Guadalupe Velasquez's Chapter 7 bankruptcy, filed in Carson, CA in 2009-10-07, led to asset liquidation, with the case closing in 01.17.2010."
Guadalupe Velasquez — California, 2:09-bk-37348-ER


ᐅ Lutherly Velayo, California

Address: 22031 Main St Unit 12 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42768-RN: "Carson, CA resident Lutherly Velayo's Aug 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2011."
Lutherly Velayo — California, 2:11-bk-42768-RN


ᐅ Reyes Eustolio Velazquez, California

Address: 1137 E Janis St Carson, CA 90746-1306

Concise Description of Bankruptcy Case 2:15-bk-23214-ER7: "The bankruptcy filing by Reyes Eustolio Velazquez, undertaken in 08.24.2015 in Carson, CA under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Reyes Eustolio Velazquez — California, 2:15-bk-23214-ER


ᐅ Mervyn David Venegas, California

Address: 18321 Wall St Carson, CA 90746-1844

Concise Description of Bankruptcy Case 2:14-bk-11337-ER7: "Mervyn David Venegas's bankruptcy, initiated in 01.23.2014 and concluded by June 2014 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mervyn David Venegas — California, 2:14-bk-11337-ER


ᐅ Vene Ventura, California

Address: 203 Pismo Dr Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-26822-BR: "In a Chapter 7 bankruptcy case, Vene Ventura from Carson, CA, saw their proceedings start in 2011-04-19 and complete by 2011-08-22, involving asset liquidation."
Vene Ventura — California, 2:11-bk-26822-BR


ᐅ Guillermo Vera, California

Address: 21220 Millpoint Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-53210-RN: "In Carson, CA, Guillermo Vera filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Guillermo Vera — California, 2:10-bk-53210-RN


ᐅ Karla Daniela Verdesoto, California

Address: 338 E 219th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43868-BR: "Karla Daniela Verdesoto's Chapter 7 bankruptcy, filed in Carson, CA in 08.09.2011, led to asset liquidation, with the case closing in 2011-12-12."
Karla Daniela Verdesoto — California, 2:11-bk-43868-BR


ᐅ Mary H Vergara, California

Address: 811 E Calbas St Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-41813-RN7: "The bankruptcy filing by Mary H Vergara, undertaken in 07/26/2011 in Carson, CA under Chapter 7, concluded with discharge in Nov 28, 2011 after liquidating assets."
Mary H Vergara — California, 2:11-bk-41813-RN


ᐅ Jean Vergara, California

Address: 1051 E 220th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-10503-TD: "Jean Vergara's Chapter 7 bankruptcy, filed in Carson, CA in 2010-01-06, led to asset liquidation, with the case closing in 2010-05-12."
Jean Vergara — California, 2:10-bk-10503-TD


ᐅ Robin Marie Verner, California

Address: 18308 Coltman Ave Carson, CA 90746-1738

Brief Overview of Bankruptcy Case 2:15-bk-21405-BB: "In Carson, CA, Robin Marie Verner filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Robin Marie Verner — California, 2:15-bk-21405-BB


ᐅ Ted Vicente, California

Address: 259 W Shadwell St Carson, CA 90745-3723

Bankruptcy Case 2:14-bk-26604-RK Summary: "Ted Vicente's bankruptcy, initiated in 2014-08-28 and concluded by 12.15.2014 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ted Vicente — California, 2:14-bk-26604-RK


ᐅ Glenn Hatamosa Vida, California

Address: 520 E 219th St Carson, CA 90745

Bankruptcy Case 2:11-bk-29978-BB Summary: "The bankruptcy record of Glenn Hatamosa Vida from Carson, CA, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Glenn Hatamosa Vida — California, 2:11-bk-29978-BB


ᐅ Kenny Rosel Vidal, California

Address: 21313 Island Ave Carson, CA 90745-2130

Concise Description of Bankruptcy Case 2:16-bk-12720-VZ7: "Kenny Rosel Vidal's bankruptcy, initiated in 03/03/2016 and concluded by Jun 1, 2016 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Rosel Vidal — California, 2:16-bk-12720-VZ


ᐅ Alberta Dolores Videau, California

Address: 1819 E Calstock St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:12-bk-23520-PC: "The bankruptcy record of Alberta Dolores Videau from Carson, CA, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Alberta Dolores Videau — California, 2:12-bk-23520-PC


ᐅ Rolando S Villafania, California

Address: 21716 Dolores St Carson, CA 90745

Bankruptcy Case 2:13-bk-20070-RK Summary: "Rolando S Villafania's Chapter 7 bankruptcy, filed in Carson, CA in Apr 17, 2013, led to asset liquidation, with the case closing in July 2013."
Rolando S Villafania — California, 2:13-bk-20070-RK


ᐅ Daryl Villahermosa, California

Address: 123 W 230th St Carson, CA 90745

Bankruptcy Case 2:11-bk-45468-EC Summary: "The bankruptcy filing by Daryl Villahermosa, undertaken in 08.19.2011 in Carson, CA under Chapter 7, concluded with discharge in December 22, 2011 after liquidating assets."
Daryl Villahermosa — California, 2:11-bk-45468-EC