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 Jose H Camberos, California

Address: 23524 Ravenna Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59491-BB: "In a Chapter 7 bankruptcy case, Jose H Camberos from Carson, CA, saw their proceedings start in December 4, 2011 and complete by 2012-03-07, involving asset liquidation."
Jose H Camberos — California, 2:11-bk-59491-BB


ᐅ Estrellita Macagaling Camegla, California

Address: 22432 Neptune Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15497-TD: "In Carson, CA, Estrellita Macagaling Camegla filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2012."
Estrellita Macagaling Camegla — California, 2:12-bk-15497-TD


ᐅ Michelle Lynette Campbell, California

Address: 19903 Belshaw Ave Carson, CA 90746

Bankruptcy Case 6:12-bk-16266-WJ Summary: "Michelle Lynette Campbell's Chapter 7 bankruptcy, filed in Carson, CA in March 13, 2012, led to asset liquidation, with the case closing in July 16, 2012."
Michelle Lynette Campbell — California, 6:12-bk-16266-WJ


ᐅ Alvie L Campbell, California

Address: 910 E Meadbrook St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:11-bk-48492-BR: "Alvie L Campbell's bankruptcy, initiated in 09.11.2011 and concluded by January 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvie L Campbell — California, 2:11-bk-48492-BR


ᐅ Dayle Campbell, California

Address: 19903 Belshaw Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-20828-BR Overview: "The bankruptcy record of Dayle Campbell from Carson, CA, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2010."
Dayle Campbell — California, 2:10-bk-20828-BR


ᐅ Niblett Kim Kelly Campbell, California

Address: 1847 E Denwall Dr Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-35412-PC: "The case of Niblett Kim Kelly Campbell in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niblett Kim Kelly Campbell — California, 2:13-bk-35412-PC


ᐅ Cirilo Campos, California

Address: 21111 Dolores St Spc 13 Carson, CA 90745

Bankruptcy Case 2:12-bk-26903-RN Summary: "The bankruptcy record of Cirilo Campos from Carson, CA, shows a Chapter 7 case filed in 2012-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2012."
Cirilo Campos — California, 2:12-bk-26903-RN


ᐅ Tyrone Bernia Camua, California

Address: 21740 Figueroa St Apt 30 Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51573-BB: "Tyrone Bernia Camua's Chapter 7 bankruptcy, filed in Carson, CA in December 20, 2012, led to asset liquidation, with the case closing in April 2013."
Tyrone Bernia Camua — California, 2:12-bk-51573-BB


ᐅ Alejandro Canahui, California

Address: 17701 Avalon Blvd Spc 183 Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43516-TD: "Alejandro Canahui's bankruptcy, initiated in 11/30/2009 and concluded by April 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Canahui — California, 2:09-bk-43516-TD


ᐅ Bertha Maria Canchola, California

Address: 21207 Avalon Blvd Spc 150 Carson, CA 90745

Bankruptcy Case 2:11-bk-57535-ER Overview: "Bertha Maria Canchola's bankruptcy, initiated in 2011-11-17 and concluded by March 21, 2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Maria Canchola — California, 2:11-bk-57535-ER


ᐅ Emma Candelaria, California

Address: 437 W Carson St Spc 27 Carson, CA 90745

Bankruptcy Case 2:10-bk-30526-BB Overview: "Emma Candelaria's Chapter 7 bankruptcy, filed in Carson, CA in 2010-05-21, led to asset liquidation, with the case closing in September 14, 2010."
Emma Candelaria — California, 2:10-bk-30526-BB


ᐅ Jr Gonzalo Canlas, California

Address: 335 E Albertoni St # 200-440 Carson, CA 90746

Bankruptcy Case 2:13-bk-32415-RN Overview: "The bankruptcy filing by Jr Gonzalo Canlas, undertaken in Sep 6, 2013 in Carson, CA under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Jr Gonzalo Canlas — California, 2:13-bk-32415-RN


ᐅ Aquendolyn Cannon, California

Address: 702 Loyola Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-20104-RK Summary: "The case of Aquendolyn Cannon in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aquendolyn Cannon — California, 2:12-bk-20104-RK


ᐅ Jessie Cano, California

Address: 422 W 232nd Pl Carson, CA 90745-5102

Brief Overview of Bankruptcy Case 2:14-bk-31919-RN: "In Carson, CA, Jessie Cano filed for Chapter 7 bankruptcy in Nov 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Jessie Cano — California, 2:14-bk-31919-RN


ᐅ Antonio Cano, California

Address: 328 E 214th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45417-RK: "In a Chapter 7 bankruptcy case, Antonio Cano from Carson, CA, saw their proceedings start in October 22, 2012 and complete by 02.01.2013, involving asset liquidation."
Antonio Cano — California, 2:12-bk-45417-RK


ᐅ Jr Fernando San Diego Capalad, California

Address: 22638 Marine Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36905-BR: "Jr Fernando San Diego Capalad's Chapter 7 bankruptcy, filed in Carson, CA in October 2, 2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Jr Fernando San Diego Capalad — California, 2:09-bk-36905-BR


ᐅ Nicole Ann Cara, California

Address: 1151 E 220th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-47353-BB: "Nicole Ann Cara's bankruptcy, initiated in Nov 7, 2012 and concluded by February 2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Ann Cara — California, 2:12-bk-47353-BB


ᐅ Rory Carandang, California

Address: 428 W 234th St Carson, CA 90745

Bankruptcy Case 2:10-bk-22386-BR Summary: "The bankruptcy record of Rory Carandang from Carson, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2010."
Rory Carandang — California, 2:10-bk-22386-BR


ᐅ Ruelito Ilagan Carandang, California

Address: 138 E 229th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26163-ER: "Ruelito Ilagan Carandang's bankruptcy, initiated in 05/08/2012 and concluded by 08.20.2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruelito Ilagan Carandang — California, 2:12-bk-26163-ER


ᐅ De Hernandez Maria Del Refugio Cardenas, California

Address: 24516 Fries Ave Carson, CA 90745-6510

Brief Overview of Bankruptcy Case 2:15-bk-21425-BR: "The case of De Hernandez Maria Del Refugio Cardenas in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Hernandez Maria Del Refugio Cardenas — California, 2:15-bk-21425-BR


ᐅ Antonette Carigma, California

Address: 22027 Brandi Ct Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-44180-BR7: "Carson, CA resident Antonette Carigma's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2010."
Antonette Carigma — California, 2:09-bk-44180-BR


ᐅ Sebastian Carlos, California

Address: 22319 Moneta Ave Apt 1 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-51914-TD7: "In a Chapter 7 bankruptcy case, Sebastian Carlos from Carson, CA, saw his proceedings start in September 30, 2010 and complete by 2011-02-02, involving asset liquidation."
Sebastian Carlos — California, 2:10-bk-51914-TD


ᐅ Alfredo M Carlos, California

Address: 327 E 229th Pl Carson, CA 90745

Bankruptcy Case 2:11-bk-41662-BB Overview: "In a Chapter 7 bankruptcy case, Alfredo M Carlos from Carson, CA, saw his proceedings start in 2011-07-25 and complete by November 27, 2011, involving asset liquidation."
Alfredo M Carlos — California, 2:11-bk-41662-BB


ᐅ Loretta Ivaline Carlyle, California

Address: 17811 Tamcliff Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-35612-WB: "The bankruptcy filing by Loretta Ivaline Carlyle, undertaken in 10/21/2013 in Carson, CA under Chapter 7, concluded with discharge in January 31, 2014 after liquidating assets."
Loretta Ivaline Carlyle — California, 2:13-bk-35612-WB


ᐅ Joshua Carlyle, California

Address: 17811 Tamcliff Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-46360-EC: "Carson, CA resident Joshua Carlyle's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Joshua Carlyle — California, 2:09-bk-46360-EC


ᐅ Jose Joel De Mes Carpena, California

Address: 218 E Jay St Carson, CA 90745

Bankruptcy Case 2:11-bk-29788-RN Summary: "The case of Jose Joel De Mes Carpena in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Joel De Mes Carpena — California, 2:11-bk-29788-RN


ᐅ Danielle Amanda Carpenter, California

Address: 21503 S Perry St Carson, CA 90745-1611

Brief Overview of Bankruptcy Case 2:16-bk-13547-ER: "Carson, CA resident Danielle Amanda Carpenter's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2016."
Danielle Amanda Carpenter — California, 2:16-bk-13547-ER


ᐅ Phyllis Carpenter, California

Address: 629 E 219th St Unit 8 Carson, CA 90745

Bankruptcy Case 2:10-bk-40478-PC Summary: "The bankruptcy filing by Phyllis Carpenter, undertaken in 2010-07-23 in Carson, CA under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Phyllis Carpenter — California, 2:10-bk-40478-PC


ᐅ Elva Carranza, California

Address: 23235 Caroldale Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-27755-TD: "Carson, CA resident Elva Carranza's 05.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2012."
Elva Carranza — California, 2:12-bk-27755-TD


ᐅ Jose Manuel Carrillo, California

Address: 22701 Ronan Ave Carson, CA 90745

Bankruptcy Case 2:09-bk-37685-ER Summary: "The bankruptcy record of Jose Manuel Carrillo from Carson, CA, shows a Chapter 7 case filed in 10.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Jose Manuel Carrillo — California, 2:09-bk-37685-ER


ᐅ Sandoval Antonio Carrillo, California

Address: 750 E Carson St Spc 1 Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-13462-RN: "The bankruptcy record of Sandoval Antonio Carrillo from Carson, CA, shows a Chapter 7 case filed in 01.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2012."
Sandoval Antonio Carrillo — California, 2:12-bk-13462-RN


ᐅ Eric Carrillo, California

Address: 215 E Javelin St Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-39774-AA7: "In Carson, CA, Eric Carrillo filed for Chapter 7 bankruptcy in October 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2010."
Eric Carrillo — California, 2:09-bk-39774-AA


ᐅ Bernard Lomboy Cartas, California

Address: 18504 Towne Ave Carson, CA 90746-2157

Brief Overview of Bankruptcy Case 2:16-bk-12903-DS: "Bernard Lomboy Cartas's bankruptcy, initiated in March 2016 and concluded by 06/06/2016 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Lomboy Cartas — California, 2:16-bk-12903-DS


ᐅ John Carter, California

Address: 1458 E Fernrock St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-34995-VZ: "The bankruptcy record of John Carter from Carson, CA, shows a Chapter 7 case filed in 10.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2014."
John Carter — California, 2:13-bk-34995-VZ


ᐅ Ii Lewis James Carter, California

Address: 20962 Jamison Ave Carson, CA 90745

Bankruptcy Case 2:11-bk-34461-BR Overview: "In a Chapter 7 bankruptcy case, Ii Lewis James Carter from Carson, CA, saw his proceedings start in June 2011 and complete by 10.09.2011, involving asset liquidation."
Ii Lewis James Carter — California, 2:11-bk-34461-BR


ᐅ Charlotte Jeanell Carter, California

Address: 908 E Denwall Dr Carson, CA 90746

Bankruptcy Case 2:13-bk-19273-BR Overview: "Charlotte Jeanell Carter's bankruptcy, initiated in April 2013 and concluded by Jul 15, 2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Jeanell Carter — California, 2:13-bk-19273-BR


ᐅ Luz Maria Casas, California

Address: 1121 E Kramer Dr Carson, CA 90746

Bankruptcy Case 2:11-bk-37620-PC Summary: "Carson, CA resident Luz Maria Casas's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Luz Maria Casas — California, 2:11-bk-37620-PC


ᐅ Marylene M Casaway, California

Address: 255 W 223rd St # C Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36377-ER: "Carson, CA resident Marylene M Casaway's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Marylene M Casaway — California, 2:09-bk-36377-ER


ᐅ Chad B Case, California

Address: 18713 Bonham Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:11-bk-24405-VZ: "Chad B Case's bankruptcy, initiated in April 4, 2011 and concluded by August 7, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad B Case — California, 2:11-bk-24405-VZ


ᐅ Janet Casillas, California

Address: 318 E 184th St Carson, CA 90746-2109

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12248-VZ: "Janet Casillas's Chapter 7 bankruptcy, filed in Carson, CA in 2015-02-14, led to asset liquidation, with the case closing in 2015-05-26."
Janet Casillas — California, 2:15-bk-12248-VZ


ᐅ Marilyn Casillas, California

Address: 103 E 230th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24387-ER: "In Carson, CA, Marilyn Casillas filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Marilyn Casillas — California, 2:12-bk-24387-ER


ᐅ Rian James Cason, California

Address: 17700 Avalon Blvd Spc 217 Carson, CA 90746-0378

Concise Description of Bankruptcy Case 2:15-bk-01673-BKM7: "Rian James Cason's Chapter 7 bankruptcy, filed in Carson, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-21."
Rian James Cason — California, 2:15-bk-01673


ᐅ Cynthia Cast, California

Address: 23524 Delford Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-51896-PC Overview: "Carson, CA resident Cynthia Cast's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Cynthia Cast — California, 2:10-bk-51896-PC


ᐅ Jose Cruz Castaneda, California

Address: 618 E 225th St Carson, CA 90745

Bankruptcy Case 2:13-bk-26844-PC Summary: "The bankruptcy record of Jose Cruz Castaneda from Carson, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2013."
Jose Cruz Castaneda — California, 2:13-bk-26844-PC


ᐅ Josefina Castaneda, California

Address: 21316 Island Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-56191-RN: "The bankruptcy record of Josefina Castaneda from Carson, CA, shows a Chapter 7 case filed in Oct 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Josefina Castaneda — California, 2:10-bk-56191-RN


ᐅ Lourdes Manaoag Castillo, California

Address: 429 W 233rd St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43260-BR: "In Carson, CA, Lourdes Manaoag Castillo filed for Chapter 7 bankruptcy in August 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2011."
Lourdes Manaoag Castillo — California, 2:11-bk-43260-BR


ᐅ Teodoro G Castillo, California

Address: 158 W 225th St Carson, CA 90745-3724

Bankruptcy Case 2:10-bk-65281-WB Summary: "In his Chapter 13 bankruptcy case filed in December 2010, Carson, CA's Teodoro G Castillo agreed to a debt repayment plan, which was successfully completed by 2012-10-31."
Teodoro G Castillo — California, 2:10-bk-65281-WB


ᐅ Irene Q Castillo, California

Address: 21923 Acarus Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-33165-BR Summary: "The bankruptcy filing by Irene Q Castillo, undertaken in 2012-07-03 in Carson, CA under Chapter 7, concluded with discharge in 2012-11-05 after liquidating assets."
Irene Q Castillo — California, 2:12-bk-33165-BR


ᐅ Dory Aquino Castillo, California

Address: 158 W 225th St Carson, CA 90745-3724

Bankruptcy Case 2:14-bk-30067-BR Overview: "The bankruptcy filing by Dory Aquino Castillo, undertaken in Oct 23, 2014 in Carson, CA under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Dory Aquino Castillo — California, 2:14-bk-30067-BR


ᐅ Rogelio Castro, California

Address: 20905 Jamison Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-20696-TD Summary: "The bankruptcy filing by Rogelio Castro, undertaken in 03.26.2012 in Carson, CA under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Rogelio Castro — California, 2:12-bk-20696-TD


ᐅ Alma H Casyao, California

Address: 21239 Kinard Ave Carson, CA 90745-1414

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20051-ER: "In a Chapter 7 bankruptcy case, Alma H Casyao from Carson, CA, saw her proceedings start in 06/24/2015 and complete by 09/22/2015, involving asset liquidation."
Alma H Casyao — California, 2:15-bk-20051-ER


ᐅ Jose De Perio Catanaoan, California

Address: 121 1/2 E 220th St Carson, CA 90745-3007

Brief Overview of Bankruptcy Case 2:15-bk-20188-ER: "In Carson, CA, Jose De Perio Catanaoan filed for Chapter 7 bankruptcy in June 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jose De Perio Catanaoan — California, 2:15-bk-20188-ER


ᐅ Buster Cates, California

Address: 836 E Lincoln St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-24534-BB: "Buster Cates's bankruptcy, initiated in 2011-04-04 and concluded by August 7, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Buster Cates — California, 2:11-bk-24534-BB


ᐅ Redempto Catipon, California

Address: 22307 Figueroa St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:09-bk-41865-TD: "The case of Redempto Catipon in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Redempto Catipon — California, 2:09-bk-41865-TD


ᐅ Natividad Cauton, California

Address: 23433 Caroldale Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-31891-RN Overview: "Natividad Cauton's bankruptcy, initiated in 05.28.2010 and concluded by September 7, 2010 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad Cauton — California, 2:10-bk-31891-RN


ᐅ William Henry Cavuti, California

Address: 22539 Figueroa St Apt 301 Carson, CA 90745-4484

Bankruptcy Case 2:15-bk-23406-RK Summary: "The case of William Henry Cavuti in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Henry Cavuti — California, 2:15-bk-23406-RK


ᐅ Herminio Gabon Celosia, California

Address: 21827 Foley Ave Carson, CA 90745

Bankruptcy Case 2:13-bk-12285-BR Overview: "The bankruptcy record of Herminio Gabon Celosia from Carson, CA, shows a Chapter 7 case filed in 01/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-10."
Herminio Gabon Celosia — California, 2:13-bk-12285-BR


ᐅ Divinia Cendana, California

Address: 22008 Rashdall Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-44328-BB: "The bankruptcy record of Divinia Cendana from Carson, CA, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2010."
Divinia Cendana — California, 2:10-bk-44328-BB


ᐅ Robert C Cendana, California

Address: 22002 Bonita St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43202-PC: "In a Chapter 7 bankruptcy case, Robert C Cendana from Carson, CA, saw their proceedings start in October 1, 2012 and complete by 2013-01-11, involving asset liquidation."
Robert C Cendana — California, 2:12-bk-43202-PC


ᐅ Juan Cerda, California

Address: 445 E 182nd St Carson, CA 90746-1819

Bankruptcy Case 2:15-bk-14728-TD Summary: "In a Chapter 7 bankruptcy case, Juan Cerda from Carson, CA, saw their proceedings start in Mar 27, 2015 and complete by 06.25.2015, involving asset liquidation."
Juan Cerda — California, 2:15-bk-14728-TD


ᐅ Luis Cervantes, California

Address: 22502 Anchor Ave Carson, CA 90745

Bankruptcy Case 2:09-bk-39913-EC Summary: "Carson, CA resident Luis Cervantes's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Luis Cervantes — California, 2:09-bk-39913-EC


ᐅ Deborah Cesena, California

Address: 438 W 234th Pl Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57774-RN: "In a Chapter 7 bankruptcy case, Deborah Cesena from Carson, CA, saw her proceedings start in November 2010 and complete by March 10, 2011, involving asset liquidation."
Deborah Cesena — California, 2:10-bk-57774-RN


ᐅ Munoz Alitze M Chaidez, California

Address: 21900 Martin St Spc A1 Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-28017-RK7: "Munoz Alitze M Chaidez's Chapter 7 bankruptcy, filed in Carson, CA in 05/22/2012, led to asset liquidation, with the case closing in Sep 24, 2012."
Munoz Alitze M Chaidez — California, 2:12-bk-28017-RK


ᐅ Dora Elizabeth Chamagua, California

Address: 1126 E Joel St Carson, CA 90745

Bankruptcy Case 2:11-bk-17058-BB Summary: "In Carson, CA, Dora Elizabeth Chamagua filed for Chapter 7 bankruptcy in Feb 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Dora Elizabeth Chamagua — California, 2:11-bk-17058-BB


ᐅ Kenneth Royo Chan, California

Address: 535 1/2 E Realty St Carson, CA 90745-5941

Bankruptcy Case 2:14-bk-22443-BB Summary: "Kenneth Royo Chan's bankruptcy, initiated in Jun 27, 2014 and concluded by October 14, 2014 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Royo Chan — California, 2:14-bk-22443-BB


ᐅ Ramon Chanco, California

Address: 528 E 223rd St Carson, CA 90745

Bankruptcy Case 2:10-bk-56308-ER Overview: "The bankruptcy filing by Ramon Chanco, undertaken in 10.28.2010 in Carson, CA under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets."
Ramon Chanco — California, 2:10-bk-56308-ER


ᐅ Alicia Chang, California

Address: 215 W Fiat St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56375-PC: "The case of Alicia Chang in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Chang — California, 2:10-bk-56375-PC


ᐅ William S Chang, California

Address: 21811 Main St Apt 218 Carson, CA 90745-7493

Brief Overview of Bankruptcy Case 2:15-bk-17179-ER: "William S Chang's Chapter 7 bankruptcy, filed in Carson, CA in 2015-05-05, led to asset liquidation, with the case closing in August 2015."
William S Chang — California, 2:15-bk-17179-ER


ᐅ Richard S Chapin, California

Address: 22134 Newkirk Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14121-BB: "Carson, CA resident Richard S Chapin's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2011."
Richard S Chapin — California, 2:11-bk-14121-BB


ᐅ Devin Maurice Chappell, California

Address: 20203 Tillman Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-17227-BB Summary: "Carson, CA resident Devin Maurice Chappell's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-26."
Devin Maurice Chappell — California, 2:11-bk-17227-BB


ᐅ Andrea L Chatman, California

Address: 603B E University Dr # 286 Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-37642-AA: "In a Chapter 7 bankruptcy case, Andrea L Chatman from Carson, CA, saw their proceedings start in 10/09/2009 and complete by January 19, 2010, involving asset liquidation."
Andrea L Chatman — California, 2:09-bk-37642-AA


ᐅ Gabriela Chavez, California

Address: 343 E 213th St Carson, CA 90745

Bankruptcy Case 2:11-bk-31259-PC Summary: "In a Chapter 7 bankruptcy case, Gabriela Chavez from Carson, CA, saw her proceedings start in 05.17.2011 and complete by 09/19/2011, involving asset liquidation."
Gabriela Chavez — California, 2:11-bk-31259-PC


ᐅ Glenda O Chavez, California

Address: 21122 Dolores St Carson, CA 90745-1320

Brief Overview of Bankruptcy Case 2:14-bk-28146-BB: "In a Chapter 7 bankruptcy case, Glenda O Chavez from Carson, CA, saw her proceedings start in 09/23/2014 and complete by 2014-12-22, involving asset liquidation."
Glenda O Chavez — California, 2:14-bk-28146-BB


ᐅ Cesar Adrian Chavez, California

Address: 366 E 232nd St Carson, CA 90745

Bankruptcy Case 2:11-bk-61597-BB Overview: "The bankruptcy record of Cesar Adrian Chavez from Carson, CA, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2012."
Cesar Adrian Chavez — California, 2:11-bk-61597-BB


ᐅ Dana Lynn Cheevers, California

Address: 750 E Carson St Spc 51 Carson, CA 90745-7864

Bankruptcy Case 2:16-bk-13353-ER Overview: "Carson, CA resident Dana Lynn Cheevers's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2016."
Dana Lynn Cheevers — California, 2:16-bk-13353-ER


ᐅ Song Chen, California

Address: 671 E University Dr Carson, CA 90746-1966

Concise Description of Bankruptcy Case 2:15-bk-11564-RN7: "In Carson, CA, Song Chen filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2015."
Song Chen — California, 2:15-bk-11564-RN


ᐅ Hyung Ju Cheon, California

Address: 23131 Colony Park Dr Carson, CA 90745-5566

Concise Description of Bankruptcy Case 2:14-bk-12527-NB7: "Carson, CA resident Hyung Ju Cheon's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Hyung Ju Cheon — California, 2:14-bk-12527-NB


ᐅ Jacqueline Marie Cherry, California

Address: 1622 E 218th St Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15590-RK: "Carson, CA resident Jacqueline Marie Cherry's Feb 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2012."
Jacqueline Marie Cherry — California, 2:12-bk-15590-RK


ᐅ James U Chi, California

Address: 22638 Figueroa St Apt 16 Carson, CA 90745

Bankruptcy Case 2:11-bk-25158-PC Summary: "The bankruptcy record of James U Chi from Carson, CA, shows a Chapter 7 case filed in April 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2011."
James U Chi — California, 2:11-bk-25158-PC


ᐅ Raymond Paul Chin, California

Address: 22737 Rashdall Ave Carson, CA 90745

Bankruptcy Case 2:11-bk-30314-BB Overview: "The bankruptcy filing by Raymond Paul Chin, undertaken in 2011-05-10 in Carson, CA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Raymond Paul Chin — California, 2:11-bk-30314-BB


ᐅ Young Min Cho, California

Address: 22830 Oak Knoll Dr Carson, CA 90745-4750

Bankruptcy Case 2:14-bk-29379-NB Overview: "Young Min Cho's bankruptcy, initiated in 10/13/2014 and concluded by 01.11.2015 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Min Cho — California, 2:14-bk-29379-NB


ᐅ Don Woojin Cho, California

Address: 23115 Colony Park Dr Carson, CA 90745

Bankruptcy Case 2:09-bk-36913-SB Overview: "Don Woojin Cho's Chapter 7 bankruptcy, filed in Carson, CA in 10.03.2009, led to asset liquidation, with the case closing in January 13, 2010."
Don Woojin Cho — California, 2:09-bk-36913-SB


ᐅ Jeong Lan Cho, California

Address: 22830 Oak Knoll Dr Carson, CA 90745-4750

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29379-NB: "Jeong Lan Cho's bankruptcy, initiated in 10.13.2014 and concluded by 2015-01-11 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeong Lan Cho — California, 2:14-bk-29379-NB


ᐅ Jeong Chong, California

Address: 22830 Oakknoll Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:14-bk-23499-RN7: "The case of Jeong Chong in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeong Chong — California, 2:14-bk-23499-RN


ᐅ Nancy Lou Christensen, California

Address: 17701 Avalon Blvd Spc 146 Carson, CA 90746-6920

Brief Overview of Bankruptcy Case 2:15-bk-16500-BB: "The case of Nancy Lou Christensen in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lou Christensen — California, 2:15-bk-16500-BB


ᐅ Roberto Chua, California

Address: 21249 Figueroa St Unit 10 Carson, CA 90745

Bankruptcy Case 2:09-bk-40245-BR Summary: "The bankruptcy filing by Roberto Chua, undertaken in October 2009 in Carson, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Roberto Chua — California, 2:09-bk-40245-BR


ᐅ Brian Y Chung, California

Address: 22817 Shell Dr Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-22672-PC: "Carson, CA resident Brian Y Chung's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Brian Y Chung — California, 2:11-bk-22672-PC


ᐅ Steve Cisneros, California

Address: 21811 Bonita St Carson, CA 90745-3405

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31816-RK: "In a Chapter 7 bankruptcy case, Steve Cisneros from Carson, CA, saw his proceedings start in November 21, 2014 and complete by Feb 19, 2015, involving asset liquidation."
Steve Cisneros — California, 2:14-bk-31816-RK


ᐅ Walter David Clark, California

Address: 20212 Annalee Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-22449-ER Summary: "The case of Walter David Clark in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter David Clark — California, 2:12-bk-22449-ER


ᐅ Terry Clarke, California

Address: 18842 Pepperdine Dr Carson, CA 90746

Bankruptcy Case 6:10-bk-27567-MJ Overview: "Carson, CA resident Terry Clarke's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Terry Clarke — California, 6:10-bk-27567-MJ


ᐅ Gian Martin Claudio, California

Address: 18209 Mettler Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51508-RK: "Carson, CA resident Gian Martin Claudio's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2013."
Gian Martin Claudio — California, 2:12-bk-51508-RK


ᐅ Randal A Coge, California

Address: 124 E Bilson St Carson, CA 90746-1724

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21287-TD: "The case of Randal A Coge in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal A Coge — California, 2:15-bk-21287-TD


ᐅ Anthony Joseph Colantonio, California

Address: 22734 Orchard Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-34414-BR7: "Anthony Joseph Colantonio's Chapter 7 bankruptcy, filed in Carson, CA in July 16, 2012, led to asset liquidation, with the case closing in 11.18.2012."
Anthony Joseph Colantonio — California, 2:12-bk-34414-BR


ᐅ Felton C Cole, California

Address: 521 W 218th Pl Apt 12 Carson, CA 90745

Bankruptcy Case 1:11-bk-10191-GM Summary: "The case of Felton C Cole in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felton C Cole — California, 1:11-bk-10191-GM


ᐅ Agnes F Coleman, California

Address: 19302 Dunbrooke Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40978-EC: "The case of Agnes F Coleman in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes F Coleman — California, 2:11-bk-40978-EC


ᐅ Tiffini Shenee Coleman, California

Address: 984 Blackberry Ln Carson, CA 90746

Brief Overview of Bankruptcy Case 2:11-bk-34233-RN: "Carson, CA resident Tiffini Shenee Coleman's 06/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Tiffini Shenee Coleman — California, 2:11-bk-34233-RN


ᐅ John Collins, California

Address: 21917 Newkirk Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-48758-BR: "In Carson, CA, John Collins filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2012."
John Collins — California, 2:11-bk-48758-BR


ᐅ Mary Collins, California

Address: 833 E Meadbrook St Carson, CA 90746

Bankruptcy Case 2:10-bk-47307-BR Summary: "Carson, CA resident Mary Collins's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Mary Collins — California, 2:10-bk-47307-BR


ᐅ Rhandall Osorio Colmenar, California

Address: 23103 Colony Park Dr Carson, CA 90745

Bankruptcy Case 2:09-bk-36607-BR Summary: "The bankruptcy filing by Rhandall Osorio Colmenar, undertaken in 2009-09-30 in Carson, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rhandall Osorio Colmenar — California, 2:09-bk-36607-BR


ᐅ Debra Combs, California

Address: 302 E Bradenhall Dr Carson, CA 90746

Bankruptcy Case 2:12-bk-34141-BR Overview: "Debra Combs's bankruptcy, initiated in Jul 12, 2012 and concluded by 11.14.2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Combs — California, 2:12-bk-34141-BR