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 Christine M Hagdar, California

Address: 20426 Leapwood Ave Apt 6E Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-20427-TD7: "Christine M Hagdar's bankruptcy, initiated in March 2012 and concluded by 06.25.2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Hagdar — California, 2:12-bk-20427-TD


ᐅ Audrey Hall, California

Address: PO Box 4991 Carson, CA 90749

Bankruptcy Case 8:10-bk-12004-TA Overview: "The bankruptcy filing by Audrey Hall, undertaken in 2010-02-18 in Carson, CA under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
Audrey Hall — California, 8:10-bk-12004-TA


ᐅ Percy Ham, California

Address: 1648 E Dimondale Dr Carson, CA 90746

Bankruptcy Case 2:09-bk-46937-VZ Overview: "The case of Percy Ham in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Percy Ham — California, 2:09-bk-46937-VZ


ᐅ Diggs Evelyn Marie Hamilton, California

Address: 20025 Camba Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-19691-BB7: "Diggs Evelyn Marie Hamilton's bankruptcy, initiated in 04.13.2013 and concluded by Jul 22, 2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diggs Evelyn Marie Hamilton — California, 2:13-bk-19691-BB


ᐅ Ahmed Hammouda, California

Address: 241 E 220th St Carson, CA 90745-3013

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27472-BR: "In Carson, CA, Ahmed Hammouda filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2014."
Ahmed Hammouda — California, 2:14-bk-27472-BR


ᐅ Deborah L Hanks, California

Address: 1002 E Turmont St Carson, CA 90746

Bankruptcy Case 2:13-bk-30472-PC Overview: "Carson, CA resident Deborah L Hanks's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Deborah L Hanks — California, 2:13-bk-30472-PC


ᐅ Sederick R Hannah, California

Address: 17700 Avalon Blvd Spc 100 Carson, CA 90746

Bankruptcy Case 2:12-bk-45382-TD Summary: "Sederick R Hannah's Chapter 7 bankruptcy, filed in Carson, CA in October 22, 2012, led to asset liquidation, with the case closing in February 1, 2013."
Sederick R Hannah — California, 2:12-bk-45382-TD


ᐅ Vicky Hansen, California

Address: 529 E 224th St Carson, CA 90745-4004

Brief Overview of Bankruptcy Case 2:14-bk-26404-RN: "The bankruptcy record of Vicky Hansen from Carson, CA, shows a Chapter 7 case filed in Aug 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Vicky Hansen — California, 2:14-bk-26404-RN


ᐅ Toni Leverne Harbor, California

Address: 128 E 229th Pl Carson, CA 90745

Bankruptcy Case 2:11-bk-11540-BB Overview: "The case of Toni Leverne Harbor in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Leverne Harbor — California, 2:11-bk-11540-BB


ᐅ Kimberly Ann Harper, California

Address: 19515 Annalee Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:11-bk-46108-RN7: "Carson, CA resident Kimberly Ann Harper's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Kimberly Ann Harper — California, 2:11-bk-46108-RN


ᐅ Iii Prather Harris, California

Address: 553 E Pacific St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-23191-SB: "In Carson, CA, Iii Prather Harris filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
Iii Prather Harris — California, 2:10-bk-23191-SB


ᐅ Sharif L Harris, California

Address: 17538 Buttonwood Ln Carson, CA 90746

Bankruptcy Case 2:13-bk-19258-TD Summary: "Sharif L Harris's bankruptcy, initiated in 2013-04-09 and concluded by July 15, 2013 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharif L Harris — California, 2:13-bk-19258-TD


ᐅ Michael J Harris, California

Address: 19220 Enslow Dr Carson, CA 90746

Bankruptcy Case 2:12-bk-25678-BB Summary: "Michael J Harris's bankruptcy, initiated in 2012-05-03 and concluded by 09.05.2012 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Harris — California, 2:12-bk-25678-BB


ᐅ Ronald Raymond Harris, California

Address: 24822 Fries Ave Carson, CA 90745-6516

Concise Description of Bankruptcy Case 2:15-bk-20242-WB7: "The bankruptcy filing by Ronald Raymond Harris, undertaken in June 2015 in Carson, CA under Chapter 7, concluded with discharge in September 24, 2015 after liquidating assets."
Ronald Raymond Harris — California, 2:15-bk-20242-WB


ᐅ Janae Monique Harris, California

Address: 17816 Cottonwood Ct Carson, CA 90746-7445

Brief Overview of Bankruptcy Case 2:14-bk-24258-RN: "Janae Monique Harris's bankruptcy, initiated in July 26, 2014 and concluded by 2014-10-24 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janae Monique Harris — California, 2:14-bk-24258-RN


ᐅ Minda Harrison, California

Address: 21406 Martin St Carson, CA 90745

Bankruptcy Case 2:10-bk-38214-ER Overview: "The bankruptcy filing by Minda Harrison, undertaken in July 9, 2010 in Carson, CA under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Minda Harrison — California, 2:10-bk-38214-ER


ᐅ Jr Malcolm G Harvest, California

Address: 16315 Haskins Ln Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-27886-TD7: "The case of Jr Malcolm G Harvest in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Malcolm G Harvest — California, 2:12-bk-27886-TD


ᐅ Lisa Harvest, California

Address: 16315 Haskins Ln Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-20598-AA7: "The case of Lisa Harvest in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Harvest — California, 2:10-bk-20598-AA


ᐅ Rasaq Anthony Hassan, California

Address: 17918 Lysander Dr Carson, CA 90746

Bankruptcy Case 2:13-bk-25189-TD Summary: "Rasaq Anthony Hassan's Chapter 7 bankruptcy, filed in Carson, CA in 2013-06-10, led to asset liquidation, with the case closing in 2013-09-20."
Rasaq Anthony Hassan — California, 2:13-bk-25189-TD


ᐅ Alana Shanell Hawkins, California

Address: 1250 E Millmont St Carson, CA 90746-2642

Concise Description of Bankruptcy Case 2:15-bk-17231-BB7: "The case of Alana Shanell Hawkins in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alana Shanell Hawkins — California, 2:15-bk-17231-BB


ᐅ Lawrence Haynes, California

Address: 19330 Tillman Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25125-RN: "The case of Lawrence Haynes in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Haynes — California, 2:10-bk-25125-RN


ᐅ Lawrence Edward Haynes, California

Address: 19330 Tillman Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-13339-BB Overview: "The bankruptcy filing by Lawrence Edward Haynes, undertaken in 2011-01-26 in Carson, CA under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Lawrence Edward Haynes — California, 2:11-bk-13339-BB


ᐅ Harry H Haywood, California

Address: 19002 Tajauta Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:11-bk-35584-RN7: "In Carson, CA, Harry H Haywood filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Harry H Haywood — California, 2:11-bk-35584-RN


ᐅ Keenan Haywood, California

Address: 19309 Scobey Ave Carson, CA 90746

Brief Overview of Bankruptcy Case 2:10-bk-22696-RN: "Keenan Haywood's Chapter 7 bankruptcy, filed in Carson, CA in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-13."
Keenan Haywood — California, 2:10-bk-22696-RN


ᐅ Loretta Haywood, California

Address: 29 Paradise Vly S Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-27960-BB: "Loretta Haywood's bankruptcy, initiated in May 6, 2010 and concluded by 2010-08-16 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Haywood — California, 2:10-bk-27960-BB


ᐅ Colin Harvest Hemphill, California

Address: 223 W 223rd St Apt B Carson, CA 90745-3798

Bankruptcy Case 2:16-bk-16254-WB Overview: "In a Chapter 7 bankruptcy case, Colin Harvest Hemphill from Carson, CA, saw his proceedings start in 2016-05-11 and complete by Aug 9, 2016, involving asset liquidation."
Colin Harvest Hemphill — California, 2:16-bk-16254-WB


ᐅ Robin L Henderson, California

Address: 19410 Midtown Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-59489-TD Overview: "The bankruptcy record of Robin L Henderson from Carson, CA, shows a Chapter 7 case filed in Dec 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Robin L Henderson — California, 2:11-bk-59489-TD


ᐅ Virginia Henderson, California

Address: 921 E Meadbrook St Carson, CA 90746

Bankruptcy Case 2:10-bk-36310-PC Overview: "The bankruptcy filing by Virginia Henderson, undertaken in 06/28/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Virginia Henderson — California, 2:10-bk-36310-PC


ᐅ Cindy Henderson, California

Address: 335 E Albertoni St # 200-132 Carson, CA 90746-1425

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23788-RN: "The bankruptcy record of Cindy Henderson from Carson, CA, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Cindy Henderson — California, 2:14-bk-23788-RN


ᐅ Willie Laroy Henderson, California

Address: 17502 Sudbury Ct Carson, CA 90746-1531

Bankruptcy Case 2:16-bk-10506-RK Summary: "The case of Willie Laroy Henderson in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Laroy Henderson — California, 2:16-bk-10506-RK


ᐅ Aletha Elizabeth Henderson, California

Address: 22121 Avalon Blvd Apt 220 Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-22569-RK7: "In Carson, CA, Aletha Elizabeth Henderson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Aletha Elizabeth Henderson — California, 2:12-bk-22569-RK


ᐅ Keith Eric Henderson, California

Address: 335 E Albertoni St # 200-132 Carson, CA 90746-1425

Brief Overview of Bankruptcy Case 2:14-bk-23788-RN: "Carson, CA resident Keith Eric Henderson's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Keith Eric Henderson — California, 2:14-bk-23788-RN


ᐅ Kelley Creshawn Henderson, California

Address: 23213 Maribel Ave Carson, CA 90745-5559

Concise Description of Bankruptcy Case 2:14-bk-28246-RK7: "In a Chapter 7 bankruptcy case, Kelley Creshawn Henderson from Carson, CA, saw their proceedings start in September 2014 and complete by December 24, 2014, involving asset liquidation."
Kelley Creshawn Henderson — California, 2:14-bk-28246-RK


ᐅ Cassandra Hendrix, California

Address: 17622 Rainsbury Ave Carson, CA 90746

Bankruptcy Case 2:12-bk-28407-PC Overview: "Carson, CA resident Cassandra Hendrix's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Cassandra Hendrix — California, 2:12-bk-28407-PC


ᐅ Xavier Jerome Hendrix, California

Address: 17622 Rainsbury Ave Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-19511-BB7: "The case of Xavier Jerome Hendrix in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xavier Jerome Hendrix — California, 2:13-bk-19511-BB


ᐅ Gerald Joseph Henry, California

Address: 20015 Hillford Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-10795-AA Overview: "Gerald Joseph Henry's bankruptcy, initiated in 2011-01-06 and concluded by April 14, 2011 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Joseph Henry — California, 2:11-bk-10795-AA


ᐅ Christine Arciaga Henzon, California

Address: 22207 Judith Pl Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-12012-BB: "Carson, CA resident Christine Arciaga Henzon's 01.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Christine Arciaga Henzon — California, 2:13-bk-12012-BB


ᐅ Michael Heredia, California

Address: 22608 Neptune Ave Carson, CA 90745-3929

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17107-BR: "The bankruptcy record of Michael Heredia from Carson, CA, shows a Chapter 7 case filed in 2015-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2015."
Michael Heredia — California, 2:15-bk-17107-BR


ᐅ Carmen Heredia, California

Address: 22125 Main St Apt 233 Carson, CA 90745-7562

Concise Description of Bankruptcy Case 2:16-bk-12780-TD7: "In a Chapter 7 bankruptcy case, Carmen Heredia from Carson, CA, saw their proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Carmen Heredia — California, 2:16-bk-12780-TD


ᐅ Basilio Albino Heria, California

Address: 21245 Figueroa St Carson, CA 90745

Bankruptcy Case 2:09-bk-39870-ER Overview: "Carson, CA resident Basilio Albino Heria's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2010."
Basilio Albino Heria — California, 2:09-bk-39870-ER


ᐅ Rigoberto Hernandez, California

Address: 21406 Martin St Carson, CA 90745-1725

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30795-RN: "Rigoberto Hernandez's Chapter 7 bankruptcy, filed in Carson, CA in November 4, 2014, led to asset liquidation, with the case closing in February 2015."
Rigoberto Hernandez — California, 2:14-bk-30795-RN


ᐅ Elizabeth Hernandez, California

Address: 22325 Main St Spc 153 Carson, CA 90745

Bankruptcy Case 2:13-bk-25092-BR Overview: "In a Chapter 7 bankruptcy case, Elizabeth Hernandez from Carson, CA, saw her proceedings start in 2013-06-07 and complete by 09.09.2013, involving asset liquidation."
Elizabeth Hernandez — California, 2:13-bk-25092-BR


ᐅ Jose Angel Hernandez, California

Address: 249 E 185th St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:12-bk-50516-BB: "The bankruptcy filing by Jose Angel Hernandez, undertaken in December 2012 in Carson, CA under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Jose Angel Hernandez — California, 2:12-bk-50516-BB


ᐅ Vicente Hernandez, California

Address: 23115 Catskill Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:12-bk-45268-RK: "The bankruptcy filing by Vicente Hernandez, undertaken in 10.19.2012 in Carson, CA under Chapter 7, concluded with discharge in Jan 29, 2013 after liquidating assets."
Vicente Hernandez — California, 2:12-bk-45268-RK


ᐅ Sr Roberto Hernandez, California

Address: 1240 E Turmont St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:12-bk-48064-ER: "Sr Roberto Hernandez's Chapter 7 bankruptcy, filed in Carson, CA in Nov 14, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Sr Roberto Hernandez — California, 2:12-bk-48064-ER


ᐅ Luz Hernandez, California

Address: 10 Fiesta Ln Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-32074-AA7: "The case of Luz Hernandez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Hernandez — California, 2:10-bk-32074-AA


ᐅ Isabel C Gomez Hernandez, California

Address: 21406 Martin St Carson, CA 90745-1725

Brief Overview of Bankruptcy Case 2:14-bk-30795-RN: "Isabel C Gomez Hernandez's Chapter 7 bankruptcy, filed in Carson, CA in 2014-11-04, led to asset liquidation, with the case closing in 02.02.2015."
Isabel C Gomez Hernandez — California, 2:14-bk-30795-RN


ᐅ Carmen Hernandez, California

Address: 731 E Deloras Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-62528-RN7: "The bankruptcy filing by Carmen Hernandez, undertaken in 2010-12-08 in Carson, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Carmen Hernandez — California, 2:10-bk-62528-RN


ᐅ Macario Hernandez, California

Address: 22412 Fries Ave Carson, CA 90745

Bankruptcy Case 2:10-bk-20739-AA Overview: "The bankruptcy record of Macario Hernandez from Carson, CA, shows a Chapter 7 case filed in Mar 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03."
Macario Hernandez — California, 2:10-bk-20739-AA


ᐅ De Campos Dora Hernandez, California

Address: 18306 Towne Ave Carson, CA 90746

Bankruptcy Case 2:10-bk-60361-BR Summary: "De Campos Dora Hernandez's bankruptcy, initiated in 11/23/2010 and concluded by 2011-03-28 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Campos Dora Hernandez — California, 2:10-bk-60361-BR


ᐅ Teodorico Hernandez, California

Address: 22929 Dolores St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-29622-VZ: "The bankruptcy record of Teodorico Hernandez from Carson, CA, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2010."
Teodorico Hernandez — California, 2:10-bk-29622-VZ


ᐅ Pablo Tecpa Hernandez, California

Address: 21323 Water St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:13-bk-17103-BR: "The bankruptcy filing by Pablo Tecpa Hernandez, undertaken in 2013-03-19 in Carson, CA under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Pablo Tecpa Hernandez — California, 2:13-bk-17103-BR


ᐅ Daniel Anthony Hernandez, California

Address: 433 E Pacific St Carson, CA 90745

Bankruptcy Case 2:12-bk-35463-RK Overview: "In Carson, CA, Daniel Anthony Hernandez filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Daniel Anthony Hernandez — California, 2:12-bk-35463-RK


ᐅ Kelley Ann Hernandez, California

Address: 1252 E Turmont St Carson, CA 90746

Brief Overview of Bankruptcy Case 2:13-bk-25413-RK: "The case of Kelley Ann Hernandez in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley Ann Hernandez — California, 2:13-bk-25413-RK


ᐅ Antonio Herndon, California

Address: 335 E Albertoni St # 200-529 Carson, CA 90746

Bankruptcy Case 2:11-bk-42910-BR Overview: "The case of Antonio Herndon in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Herndon — California, 2:11-bk-42910-BR


ᐅ Sharonda Lynn Herndon, California

Address: 19109 Galway Ave Carson, CA 90746-1915

Concise Description of Bankruptcy Case 2:14-bk-22081-ER7: "The bankruptcy record of Sharonda Lynn Herndon from Carson, CA, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Sharonda Lynn Herndon — California, 2:14-bk-22081-ER


ᐅ Alvarez Ruben Herrera, California

Address: 1242 E 213th St Carson, CA 90745

Bankruptcy Case 2:12-bk-36115-BR Overview: "Alvarez Ruben Herrera's Chapter 7 bankruptcy, filed in Carson, CA in Jul 30, 2012, led to asset liquidation, with the case closing in 2012-12-02."
Alvarez Ruben Herrera — California, 2:12-bk-36115-BR


ᐅ Benjamin Herrera, California

Address: 142 E Genevieve St Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-41016-BR7: "The case of Benjamin Herrera in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Herrera — California, 2:10-bk-41016-BR


ᐅ Lessell Hester, California

Address: 21913 Dablon Ave Carson, CA 90745-2340

Bankruptcy Case 2:15-bk-20689-ER Summary: "In Carson, CA, Lessell Hester filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2015."
Lessell Hester — California, 2:15-bk-20689-ER


ᐅ Gloria Jean Hewitt, California

Address: 23715 Ronan Ave Carson, CA 90745

Bankruptcy Case 2:12-bk-44480-TD Summary: "Carson, CA resident Gloria Jean Hewitt's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Gloria Jean Hewitt — California, 2:12-bk-44480-TD


ᐅ Albert Hibbard, California

Address: 21238 Grace Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-33747-PC7: "The bankruptcy filing by Albert Hibbard, undertaken in 06/10/2010 in Carson, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Albert Hibbard — California, 2:10-bk-33747-PC


ᐅ Lavonte Hickman, California

Address: 19009 Wadley Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28090-BR: "In a Chapter 7 bankruptcy case, Lavonte Hickman from Carson, CA, saw their proceedings start in May 7, 2010 and complete by 08.17.2010, involving asset liquidation."
Lavonte Hickman — California, 2:10-bk-28090-BR


ᐅ Rolando B Hidalgo, California

Address: 348 E Clarion Dr Carson, CA 90745

Concise Description of Bankruptcy Case 2:12-bk-51652-PC7: "In Carson, CA, Rolando B Hidalgo filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Rolando B Hidalgo — California, 2:12-bk-51652-PC


ᐅ Alsworth Higgins, California

Address: 17536 Nutwood Dr Carson, CA 90746

Concise Description of Bankruptcy Case 2:13-bk-31349-TD7: "The bankruptcy filing by Alsworth Higgins, undertaken in August 26, 2013 in Carson, CA under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Alsworth Higgins — California, 2:13-bk-31349-TD


ᐅ Norma Elizabeth Higuera, California

Address: 22002 Newkirk Ave Carson, CA 90745-3332

Bankruptcy Case 2:14-bk-25213-SK Overview: "In a Chapter 7 bankruptcy case, Norma Elizabeth Higuera from Carson, CA, saw her proceedings start in August 7, 2014 and complete by November 17, 2014, involving asset liquidation."
Norma Elizabeth Higuera — California, 2:14-bk-25213-SK


ᐅ Janetta Hill, California

Address: 804 E Tannerberg Ct Carson, CA 90746

Bankruptcy Case 2:10-bk-50941-TD Overview: "Janetta Hill's Chapter 7 bankruptcy, filed in Carson, CA in September 24, 2010, led to asset liquidation, with the case closing in 01.27.2011."
Janetta Hill — California, 2:10-bk-50941-TD


ᐅ Elizabeth Hinestroza, California

Address: 17701 Avalon Blvd Spc 153 Carson, CA 90746

Bankruptcy Case 2:10-bk-43633-BR Summary: "Carson, CA resident Elizabeth Hinestroza's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Elizabeth Hinestroza — California, 2:10-bk-43633-BR


ᐅ Shanna L Hobbs, California

Address: 1218 E Renton St Carson, CA 90745-3531

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26550-DS: "In a Chapter 7 bankruptcy case, Shanna L Hobbs from Carson, CA, saw her proceedings start in August 28, 2014 and complete by 2014-12-08, involving asset liquidation."
Shanna L Hobbs — California, 2:14-bk-26550-DS


ᐅ Huntley Gerald Hoilett, California

Address: 1122 E Elsmere Dr Carson, CA 90746-2636

Bankruptcy Case 2:16-bk-16299-BR Summary: "In Carson, CA, Huntley Gerald Hoilett filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2016."
Huntley Gerald Hoilett — California, 2:16-bk-16299-BR


ᐅ Juliana Catherine Hoilett, California

Address: 1122 E Elsmere Dr Carson, CA 90746-2636

Bankruptcy Case 2:16-bk-16299-BR Overview: "The bankruptcy filing by Juliana Catherine Hoilett, undertaken in May 12, 2016 in Carson, CA under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Juliana Catherine Hoilett — California, 2:16-bk-16299-BR


ᐅ Nolan Gungon Holandez, California

Address: 22719 Marbella Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:11-bk-22556-TD7: "Nolan Gungon Holandez's Chapter 7 bankruptcy, filed in Carson, CA in 2011-03-24, led to asset liquidation, with the case closing in 07/27/2011."
Nolan Gungon Holandez — California, 2:11-bk-22556-TD


ᐅ Francisco Holguin, California

Address: 17423 Scudder Ct Carson, CA 90746

Brief Overview of Bankruptcy Case 2:09-bk-37280-SB: "Francisco Holguin's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-17 in Carson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Holguin — California, 2:09-bk-37280-SB


ᐅ Mary Holliday, California

Address: 23136 Colony Park Dr Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-38772-EC: "Mary Holliday's Chapter 7 bankruptcy, filed in Carson, CA in 2011-07-05, led to asset liquidation, with the case closing in 2011-11-07."
Mary Holliday — California, 2:11-bk-38772-EC


ᐅ Laura Belle Hollis, California

Address: 515 E Moorehaven Dr Carson, CA 90746-1152

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12232-TD: "The bankruptcy filing by Laura Belle Hollis, undertaken in February 5, 2014 in Carson, CA under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Laura Belle Hollis — California, 2:14-bk-12232-TD


ᐅ Sr Leroy Holt, California

Address: 17404 Wellfleet Ave Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65216-PC: "In a Chapter 7 bankruptcy case, Sr Leroy Holt from Carson, CA, saw his proceedings start in 2010-12-28 and complete by 05.02.2011, involving asset liquidation."
Sr Leroy Holt — California, 2:10-bk-65216-PC


ᐅ Jean Hong, California

Address: 528 E Lincoln St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-24527-TD: "In a Chapter 7 bankruptcy case, Jean Hong from Carson, CA, saw their proceedings start in Apr 15, 2010 and complete by July 2010, involving asset liquidation."
Jean Hong — California, 2:10-bk-24527-TD


ᐅ Jeannie Hong, California

Address: 17601 Ponderosa Way Carson, CA 90746

Concise Description of Bankruptcy Case 2:10-bk-37047-BR7: "Carson, CA resident Jeannie Hong's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Jeannie Hong — California, 2:10-bk-37047-BR


ᐅ Kendall Hooks, California

Address: 10 Vaquero Ln Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-40219-PC: "The bankruptcy filing by Kendall Hooks, undertaken in 2010-07-22 in Carson, CA under Chapter 7, concluded with discharge in November 24, 2010 after liquidating assets."
Kendall Hooks — California, 2:10-bk-40219-PC


ᐅ Carl Hoopingarner, California

Address: 502 E 238th St Carson, CA 90745

Bankruptcy Case 2:10-bk-17909-ER Overview: "Carson, CA resident Carl Hoopingarner's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Carl Hoopingarner — California, 2:10-bk-17909-ER


ᐅ Spencer Loy Horn, California

Address: 20600 Main St Spc 14 Carson, CA 90745

Concise Description of Bankruptcy Case 2:09-bk-35800-BR7: "Spencer Loy Horn's Chapter 7 bankruptcy, filed in Carson, CA in 09.24.2009, led to asset liquidation, with the case closing in Jan 4, 2010."
Spencer Loy Horn — California, 2:09-bk-35800-BR


ᐅ Anita Louise Howard, California

Address: 20302 Annalee Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-48226-RN Summary: "In Carson, CA, Anita Louise Howard filed for Chapter 7 bankruptcy in 09.08.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2012."
Anita Louise Howard — California, 2:11-bk-48226-RN


ᐅ Leonard Robert Howard, California

Address: 1613 E Dimondale Dr Carson, CA 90746

Concise Description of Bankruptcy Case 2:12-bk-46126-ER7: "The bankruptcy record of Leonard Robert Howard from Carson, CA, shows a Chapter 7 case filed in Oct 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2013."
Leonard Robert Howard — California, 2:12-bk-46126-ER


ᐅ Letisha Patrice Howard, California

Address: 47 Paradise Vly S Carson, CA 90745

Bankruptcy Case 2:12-bk-14025-BB Overview: "The case of Letisha Patrice Howard in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letisha Patrice Howard — California, 2:12-bk-14025-BB


ᐅ Austine Patrice Howard, California

Address: 20302 Annalee Ave Carson, CA 90746

Bankruptcy Case 2:13-bk-25861-RN Overview: "The bankruptcy record of Austine Patrice Howard 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 09/28/2013."
Austine Patrice Howard — California, 2:13-bk-25861-RN


ᐅ Lacey Howell, California

Address: 22707 Figueroa St Apt 8 Carson, CA 90745

Bankruptcy Case 2:10-bk-19209-RN Summary: "The case of Lacey Howell in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacey Howell — California, 2:10-bk-19209-RN


ᐅ Michael Travis Howell, California

Address: 20760 Leapwood Ave Carson, CA 90746-3610

Bankruptcy Case 2:15-bk-21392-BR Overview: "The bankruptcy record of Michael Travis Howell from Carson, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2015."
Michael Travis Howell — California, 2:15-bk-21392-BR


ᐅ Joyce Hubbert, California

Address: 43 Scottsdale N Carson, CA 90745

Bankruptcy Case 2:09-bk-40247-SB Overview: "The bankruptcy filing by Joyce Hubbert, undertaken in October 30, 2009 in Carson, CA under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Joyce Hubbert — California, 2:09-bk-40247-SB


ᐅ Ruby D Huckabee, California

Address: 17414 Wellfleet Ave Carson, CA 90746-1657

Bankruptcy Case 2:16-bk-16900-TD Summary: "The case of Ruby D Huckabee in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby D Huckabee — California, 2:16-bk-16900-TD


ᐅ Alvarado Nerisa R Hudson, California

Address: 16308 S Visalia Ave Carson, CA 90746

Bankruptcy Case 2:11-bk-37985-BB Summary: "In a Chapter 7 bankruptcy case, Alvarado Nerisa R Hudson from Carson, CA, saw their proceedings start in 06/29/2011 and complete by November 2011, involving asset liquidation."
Alvarado Nerisa R Hudson — California, 2:11-bk-37985-BB


ᐅ Edward Huguley, California

Address: 1143 E 222nd St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:10-bk-32405-ER: "Edward Huguley's Chapter 7 bankruptcy, filed in Carson, CA in June 2, 2010, led to asset liquidation, with the case closing in 09.12.2010."
Edward Huguley — California, 2:10-bk-32405-ER


ᐅ Stephanie Humady, California

Address: 22335 Figueroa St Apt 2 Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-45885-TD7: "In Carson, CA, Stephanie Humady filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Stephanie Humady — California, 2:10-bk-45885-TD


ᐅ Jr Larry Randolph Hunter, California

Address: 1122 E Gladwick St Carson, CA 90746

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29457-RN: "In a Chapter 7 bankruptcy case, Jr Larry Randolph Hunter from Carson, CA, saw his proceedings start in May 4, 2011 and complete by Sep 6, 2011, involving asset liquidation."
Jr Larry Randolph Hunter — California, 2:11-bk-29457-RN


ᐅ Carlos Hurtado, California

Address: 22533 Neptune Ave Carson, CA 90745

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26295-RN: "The case of Carlos Hurtado in Carson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Hurtado — California, 2:10-bk-26295-RN


ᐅ Javier Contreras Hurtado, California

Address: 118 W 220th St Carson, CA 90745-2901

Brief Overview of Bankruptcy Case 2:15-bk-15407-BR: "In a Chapter 7 bankruptcy case, Javier Contreras Hurtado from Carson, CA, saw his proceedings start in 2015-04-07 and complete by 2015-07-06, involving asset liquidation."
Javier Contreras Hurtado — California, 2:15-bk-15407-BR


ᐅ Charain Hutchinson, California

Address: 848 E Turmont St Carson, CA 90746

Bankruptcy Case 2:10-bk-51102-TD Summary: "Carson, CA resident Charain Hutchinson's 09.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2011."
Charain Hutchinson — California, 2:10-bk-51102-TD


ᐅ Thomas Sotto Ibanez, California

Address: 21527 Craig Ct Carson, CA 90745

Bankruptcy Case 2:11-bk-57417-ER Summary: "In a Chapter 7 bankruptcy case, Thomas Sotto Ibanez from Carson, CA, saw their proceedings start in 11/16/2011 and complete by March 2012, involving asset liquidation."
Thomas Sotto Ibanez — California, 2:11-bk-57417-ER


ᐅ Jose Juan Ibarra, California

Address: 523 E Lomita Blvd Apt 4 Carson, CA 90745

Bankruptcy Case 2:12-bk-27827-BR Overview: "Jose Juan Ibarra's Chapter 7 bankruptcy, filed in Carson, CA in May 21, 2012, led to asset liquidation, with the case closing in 09.23.2012."
Jose Juan Ibarra — California, 2:12-bk-27827-BR


ᐅ Jose Rodolfo Ibarra, California

Address: 1507 E 218th St Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-34818-RN: "Carson, CA resident Jose Rodolfo Ibarra's 06/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Jose Rodolfo Ibarra — California, 2:11-bk-34818-RN


ᐅ Angel Idio, California

Address: 21809 Foley Ave Carson, CA 90745

Concise Description of Bankruptcy Case 2:10-bk-28328-ER7: "In a Chapter 7 bankruptcy case, Angel Idio from Carson, CA, saw their proceedings start in 2010-05-08 and complete by August 2010, involving asset liquidation."
Angel Idio — California, 2:10-bk-28328-ER


ᐅ Gerald Clemente Idio, California

Address: 21809 Foley Ave Carson, CA 90745

Brief Overview of Bankruptcy Case 2:11-bk-20876-TD: "The bankruptcy record of Gerald Clemente Idio 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 July 2011."
Gerald Clemente Idio — California, 2:11-bk-20876-TD