Website Logo

Long Beach, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Long Beach.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Shaun Aamodt, Long Beach CA

Address: 21926 S Carlerik Ave Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:10-bk-62912-ER: "In a Chapter 7 bankruptcy case, Shaun Aamodt from Long Beach, CA, saw their proceedings start in 2010-12-10 and complete by April 14, 2011, involving asset liquidation."
Shaun Aamodt — California

Jenifer Aaronson, Long Beach CA

Address: 3112 Ostrom Ave Long Beach, CA 90808
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39981-BR: "Jenifer Aaronson's bankruptcy, initiated in Jul 21, 2010 and concluded by 11.23.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenifer Aaronson — California

Shahriar Abachi, Long Beach CA

Address: 6477 Atlantic Ave Apt 147 Long Beach, CA 90805
Bankruptcy Case 2:12-bk-45429-RN Overview: "Long Beach, CA resident Shahriar Abachi's Oct 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2013."
Shahriar Abachi — California

Carl S Abajian, Long Beach CA

Address: 2001 Golden Ave Long Beach, CA 90806
Bankruptcy Case 2:12-bk-14786-PC Overview: "Long Beach, CA resident Carl S Abajian's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Carl S Abajian — California

Marawan Fakry Abdelfattah, Long Beach CA

Address: 2355 Long Beach Blvd Apt 404 Long Beach, CA 90806-3294
Concise Description of Bankruptcy Case 2:15-bk-14515-BR7: "Marawan Fakry Abdelfattah's bankruptcy, initiated in Mar 25, 2015 and concluded by 2015-06-23 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marawan Fakry Abdelfattah — California

Peter Abdou, Long Beach CA

Address: 1424 E 2nd St Apt 2 Long Beach, CA 90802
Brief Overview of Bankruptcy Case 2:10-bk-28964-RN: "Peter Abdou's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-05-12, led to asset liquidation, with the case closing in Aug 22, 2010."
Peter Abdou — California

Enrique Abedrabbo, Long Beach CA

Address: 421 Chestnut Ave Long Beach, CA 90802
Bankruptcy Case 2:12-bk-20210-ER Summary: "Long Beach, CA resident Enrique Abedrabbo's 03.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2012."
Enrique Abedrabbo — California

Hector Abella, Long Beach CA

Address: 2010 Fashion Ave Long Beach, CA 90810
Bankruptcy Case 2:11-bk-26358-PC Summary: "In Long Beach, CA, Hector Abella filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Hector Abella — California

Donald Vincent Abernathy, Long Beach CA

Address: 6160 Falcon Ave Long Beach, CA 90805-3651
Brief Overview of Bankruptcy Case 2:14-bk-29350-BR: "The case of Donald Vincent Abernathy in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 13, 2014 and discharged early 2015-01-11, focusing on asset liquidation to repay creditors."
Donald Vincent Abernathy — California

Lissette Abeyta, Long Beach CA

Address: 311 E Eleanor Ln Long Beach, CA 90805
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24121-BB: "The bankruptcy filing by Lissette Abeyta, undertaken in April 13, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 24, 2010 after liquidating assets."
Lissette Abeyta — California

Palacios Fausto Abitia, Long Beach CA

Address: 1441 Warren Ave Long Beach, CA 90813
Bankruptcy Case 2:11-bk-39868-EC Overview: "Palacios Fausto Abitia's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-07-12, led to asset liquidation, with the case closing in 11.14.2011."
Palacios Fausto Abitia — California

Babu Gnana Abraham, Long Beach CA

Address: 4450 Linden Ave Apt 4 Long Beach, CA 90807
Concise Description of Bankruptcy Case 2:11-bk-14215-BB7: "Babu Gnana Abraham's Chapter 7 bankruptcy, filed in Long Beach, CA in Jan 31, 2011, led to asset liquidation, with the case closing in June 2011."
Babu Gnana Abraham — California

Dennis F Abrajano, Long Beach CA

Address: 2901 Adriatic Ave Long Beach, CA 90810-2829
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12395-BB: "Dennis F Abrajano's bankruptcy, initiated in 02.07.2014 and concluded by May 27, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis F Abrajano — California

Marivic S Abrajano, Long Beach CA

Address: 2901 Adriatic Ave Long Beach, CA 90810-2829
Concise Description of Bankruptcy Case 2:14-bk-12395-BB7: "The case of Marivic S Abrajano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in February 7, 2014 and discharged early May 27, 2014, focusing on asset liquidation to repay creditors."
Marivic S Abrajano — California

Edwin Cruz Abueg, Long Beach CA

Address: 3959 California Ave Long Beach, CA 90807
Bankruptcy Case 2:13-bk-30835-TD Summary: "The bankruptcy filing by Edwin Cruz Abueg, undertaken in 2013-08-19 in Long Beach, CA under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Edwin Cruz Abueg — California

Jose Abundis, Long Beach CA

Address: 2107 E 14th St Long Beach, CA 90804
Concise Description of Bankruptcy Case 2:10-bk-17648-TD7: "Jose Abundis's bankruptcy, initiated in March 2, 2010 and concluded by 2010-06-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Abundis — California

William Acasio, Long Beach CA

Address: 1061 Park Ave Unit 305 Long Beach, CA 90804-4358
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33853-TD: "The bankruptcy record of William Acasio from Long Beach, CA, shows a Chapter 7 case filed in December 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
William Acasio — California

Nery Acevedo, Long Beach CA

Address: 5563 Lime Ave Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:10-bk-22583-BB: "The case of Nery Acevedo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early Jul 12, 2010, focusing on asset liquidation to repay creditors."
Nery Acevedo — California

Fidela Acevedo, Long Beach CA

Address: 1615 Rose Ave Apt 3 Long Beach, CA 90813-2547
Concise Description of Bankruptcy Case 2:15-bk-21944-WB7: "The bankruptcy filing by Fidela Acevedo, undertaken in July 30, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in Oct 28, 2015 after liquidating assets."
Fidela Acevedo — California

Jesus Eduardo Aceves, Long Beach CA

Address: 1462 Henderson Ave Apt A Long Beach, CA 90813
Bankruptcy Case 2:11-bk-56873-PC Summary: "The bankruptcy record of Jesus Eduardo Aceves from Long Beach, CA, shows a Chapter 7 case filed in Nov 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-18."
Jesus Eduardo Aceves — California

Miguel Aceves, Long Beach CA

Address: 815 Pacific Ave Apt 7 Long Beach, CA 90813
Bankruptcy Case 2:13-bk-15675-BB Summary: "In a Chapter 7 bankruptcy case, Miguel Aceves from Long Beach, CA, saw his proceedings start in 03/05/2013 and complete by 06.10.2013, involving asset liquidation."
Miguel Aceves — California

Davida Acker, Long Beach CA

Address: 1129 Euclid Ave Apt 3 Long Beach, CA 90804
Concise Description of Bankruptcy Case 2:11-bk-12204-TD7: "The case of Davida Acker in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-18 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Davida Acker — California

Norma V Acosta, Long Beach CA

Address: 1727 W 34th St Long Beach, CA 90810-4311
Bankruptcy Case 2:16-bk-13706-ER Summary: "The bankruptcy record of Norma V Acosta from Long Beach, CA, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Norma V Acosta — California

Jose G Acosta, Long Beach CA

Address: 5050 Linden Ave Apt 78 Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:11-bk-34483-BB7: "The bankruptcy filing by Jose G Acosta, undertaken in June 6, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-10-09 after liquidating assets."
Jose G Acosta — California

David Acosta, Long Beach CA

Address: 1936 W 29th St Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15690-PC: "David Acosta's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-02-10, led to asset liquidation, with the case closing in 2011-06-15."
David Acosta — California

Torres Maria Estela Acosta, Long Beach CA

Address: 344 E 20th St Long Beach, CA 90806-4908
Bankruptcy Case 2:16-bk-13038-BB Summary: "Torres Maria Estela Acosta's bankruptcy, initiated in March 2016 and concluded by 2016-06-08 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Maria Estela Acosta — California

Razo Albino Acosta, Long Beach CA

Address: 1727 W 34th St Long Beach, CA 90810-4311
Bankruptcy Case 2:16-bk-13706-ER Overview: "The case of Razo Albino Acosta in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-23 and discharged early June 21, 2016, focusing on asset liquidation to repay creditors."
Razo Albino Acosta — California

Matira Cesar Acosta, Long Beach CA

Address: 3416 Baltic Ave Long Beach, CA 90810
Concise Description of Bankruptcy Case 2:12-bk-20697-TD7: "In a Chapter 7 bankruptcy case, Matira Cesar Acosta from Long Beach, CA, saw his proceedings start in 2012-03-26 and complete by 07.29.2012, involving asset liquidation."
Matira Cesar Acosta — California

Barbara Acosta, Long Beach CA

Address: 1111 Daisy Ave Apt 7 Long Beach, CA 90813
Bankruptcy Case 2:10-bk-40996-BR Summary: "Barbara Acosta's Chapter 7 bankruptcy, filed in Long Beach, CA in July 27, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Barbara Acosta — California

Neida C Acosta, Long Beach CA

Address: 1705 E Mckenzie St Long Beach, CA 90805-2549
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28256-RN: "The bankruptcy filing by Neida C Acosta, undertaken in November 30, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Neida C Acosta — California

Miguel A Acuna, Long Beach CA

Address: 201 E 67th Way Long Beach, CA 90805
Bankruptcy Case 2:13-bk-25759-PC Overview: "Miguel A Acuna's bankruptcy, initiated in June 2013 and concluded by 09/27/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Acuna — California

Veronica T Adames, Long Beach CA

Address: 1051 Ohio Ave Apt 4 Long Beach, CA 90804-3637
Concise Description of Bankruptcy Case 2:15-bk-12055-RK7: "The case of Veronica T Adames in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-11 and discharged early May 26, 2015, focusing on asset liquidation to repay creditors."
Veronica T Adames — California

Erin Adams, Long Beach CA

Address: 5102 E Keynote St Long Beach, CA 90808
Bankruptcy Case 2:10-bk-54817-ER Overview: "The bankruptcy filing by Erin Adams, undertaken in Oct 19, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 02.21.2011 after liquidating assets."
Erin Adams — California

Deborah Ann Adams, Long Beach CA

Address: 3224 Kallin Ave Long Beach, CA 90808
Concise Description of Bankruptcy Case 2:10-bk-65406-RN7: "In Long Beach, CA, Deborah Ann Adams filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Deborah Ann Adams — California

Autra Christina Adams, Long Beach CA

Address: 3121 Gale Ave Long Beach, CA 90810
Concise Description of Bankruptcy Case 2:13-bk-25331-PC7: "Long Beach, CA resident Autra Christina Adams's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2013."
Autra Christina Adams — California

Jocelynne Lee Adams, Long Beach CA

Address: 3515 Walnut Ave Long Beach, CA 90807
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57599-TD: "Long Beach, CA resident Jocelynne Lee Adams's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-22."
Jocelynne Lee Adams — California

Pearline Jeanette Adams, Long Beach CA

Address: 3023 E Spaulding St Long Beach, CA 90804
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60271-RK: "The bankruptcy record of Pearline Jeanette Adams from Long Beach, CA, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12."
Pearline Jeanette Adams — California

Latunya Amelia Adams, Long Beach CA

Address: 5271 Pacific Ave Long Beach, CA 90805-5855
Bankruptcy Case 2:14-bk-31821-BB Summary: "The bankruptcy filing by Latunya Amelia Adams, undertaken in 11.21.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 02/19/2015 after liquidating assets."
Latunya Amelia Adams — California

Laura Lee Adams, Long Beach CA

Address: 445 Dawson Ave Apt 1 Long Beach, CA 90814-3663
Brief Overview of Bankruptcy Case 2:16-bk-18420-ER: "In Long Beach, CA, Laura Lee Adams filed for Chapter 7 bankruptcy in June 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Laura Lee Adams — California

Dirk Adams, Long Beach CA

Address: 4420 Olive Ave Long Beach, CA 90807
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51251-RN: "Dirk Adams's bankruptcy, initiated in 2012-12-18 and concluded by March 30, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dirk Adams — California

Leonard H Adams, Long Beach CA

Address: 580 E Burnett St Long Beach, CA 90806
Concise Description of Bankruptcy Case 2:11-bk-47230-SK7: "The bankruptcy filing by Leonard H Adams, undertaken in 2011-08-31 in Long Beach, CA under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Leonard H Adams — California

Renee Lisa Adenusi, Long Beach CA

Address: 3400 E Andy St Apt 1 Long Beach, CA 90805
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19544-ER: "Renee Lisa Adenusi's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-11, led to asset liquidation, with the case closing in July 2013."
Renee Lisa Adenusi — California

Ariel K Adonis, Long Beach CA

Address: 2585 E 219th St Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36632-SB: "The case of Ariel K Adonis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early 01.10.2010, focusing on asset liquidation to repay creditors."
Ariel K Adonis — California

Kristen G Advanis, Long Beach CA

Address: 488 E Ocean Blvd Unit 212 Long Beach, CA 90802-4763
Bankruptcy Case 2:15-bk-13509-DS Summary: "The bankruptcy filing by Kristen G Advanis, undertaken in 03.08.2015 in Long Beach, CA under Chapter 7, concluded with discharge in 06/06/2015 after liquidating assets."
Kristen G Advanis — California

Arthur G Adviento, Long Beach CA

Address: 2894 Baltic Ave Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:11-bk-43769-BB: "The bankruptcy filing by Arthur G Adviento, undertaken in 2011-08-09 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-12-12 after liquidating assets."
Arthur G Adviento — California

Aisake Afamasaga, Long Beach CA

Address: 1629 E Poppy St Long Beach, CA 90805
Bankruptcy Case 2:10-bk-50356-PC Overview: "The bankruptcy filing by Aisake Afamasaga, undertaken in 09/22/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Aisake Afamasaga — California

Shawn Afford, Long Beach CA

Address: 4451 Atlantic Ave Apt 3 Long Beach, CA 90807-2231
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14454-SK: "The bankruptcy record of Shawn Afford from Long Beach, CA, shows a Chapter 7 case filed in 04/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2016."
Shawn Afford — California

Jonaper Agagas, Long Beach CA

Address: 1934 Pine Ave Apt 1 Long Beach, CA 90806-5424
Bankruptcy Case 2:14-bk-32414-TD Overview: "Long Beach, CA resident Jonaper Agagas's December 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2015."
Jonaper Agagas — California

Nicholas Agas, Long Beach CA

Address: 224 Nieto Ave Apt 2 Long Beach, CA 90803-5507
Bankruptcy Case 2:15-bk-14611-BB Summary: "Long Beach, CA resident Nicholas Agas's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2015."
Nicholas Agas — California

Jr Gervacio P Agbayani, Long Beach CA

Address: 2232 Santa Fe Ave Apt 6 Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:11-bk-57086-TD: "In Long Beach, CA, Jr Gervacio P Agbayani filed for Chapter 7 bankruptcy in 11/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
Jr Gervacio P Agbayani — California

Edward Frank Agresti, Long Beach CA

Address: 2825 E 17th St Long Beach, CA 90804
Bankruptcy Case 2:12-bk-10504-TD Overview: "In Long Beach, CA, Edward Frank Agresti filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2012."
Edward Frank Agresti — California

Patricia Aguallo, Long Beach CA

Address: 2428 Easy Ave Long Beach, CA 90810
Bankruptcy Case 2:13-bk-24599-BR Summary: "Long Beach, CA resident Patricia Aguallo's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Patricia Aguallo — California

Liliana Liceth Aguas, Long Beach CA

Address: 1101 Gaviota Ave Apt 24 Long Beach, CA 90813
Bankruptcy Case 2:11-bk-39004-RN Overview: "Liliana Liceth Aguas's bankruptcy, initiated in July 2011 and concluded by Nov 8, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliana Liceth Aguas — California

Jose Ascencion Aguayo, Long Beach CA

Address: 1505 E Poppy St Long Beach, CA 90805-3156
Brief Overview of Bankruptcy Case 2:14-bk-12190-TD: "Jose Ascencion Aguayo's bankruptcy, initiated in February 2014 and concluded by 2014-07-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ascencion Aguayo — California

Candelaria Aguayo, Long Beach CA

Address: 1505 E Poppy St Long Beach, CA 90805-3156
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12190-TD: "The bankruptcy record of Candelaria Aguayo from Long Beach, CA, shows a Chapter 7 case filed in February 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2014."
Candelaria Aguayo — California

Salvador Gontez Aguilar, Long Beach CA

Address: 3208 N Springdale Dr Apt 215 Long Beach, CA 90810-2672
Brief Overview of Bankruptcy Case 2:15-bk-15130-BB: "In a Chapter 7 bankruptcy case, Salvador Gontez Aguilar from Long Beach, CA, saw his proceedings start in 04.02.2015 and complete by Jul 1, 2015, involving asset liquidation."
Salvador Gontez Aguilar — California

Gilberto Gonzalez Aguilar, Long Beach CA

Address: 6319 Rose Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:13-bk-16343-RK7: "The case of Gilberto Gonzalez Aguilar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-12 and discharged early 2013-06-22, focusing on asset liquidation to repay creditors."
Gilberto Gonzalez Aguilar — California

Lopez Ivan Aguilar, Long Beach CA

Address: 3448 E 65th St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:11-bk-35395-RN: "Long Beach, CA resident Lopez Ivan Aguilar's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Lopez Ivan Aguilar — California

Cernan A Aguilar, Long Beach CA

Address: 5349 E Canton St Long Beach, CA 90815-1033
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31139-BR: "Long Beach, CA resident Cernan A Aguilar's 2014-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2015."
Cernan A Aguilar — California

Christian Amber Aguilar, Long Beach CA

Address: 21937 S Embassy Ave Long Beach, CA 90810-1741
Brief Overview of Bankruptcy Case 2:14-bk-22282-RK: "The case of Christian Amber Aguilar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 25, 2014 and discharged early 2014-10-14, focusing on asset liquidation to repay creditors."
Christian Amber Aguilar — California

Monica Aguilar, Long Beach CA

Address: 37 W Mountain View St Apt A Long Beach, CA 90805
Bankruptcy Case 2:13-bk-15612-PC Summary: "Long Beach, CA resident Monica Aguilar's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
Monica Aguilar — California

Jaqueline Carolina Aguilar, Long Beach CA

Address: 758 Rose Ave Apt 212 Long Beach, CA 90813-5905
Bankruptcy Case 2:14-bk-13513-SK Overview: "Jaqueline Carolina Aguilar's bankruptcy, initiated in 2014-02-26 and concluded by 06.23.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaqueline Carolina Aguilar — California

Sergio Aguilera, Long Beach CA

Address: 2622 E Dominguez St Long Beach, CA 90810
Concise Description of Bankruptcy Case 2:10-bk-56721-BR7: "Long Beach, CA resident Sergio Aguilera's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
Sergio Aguilera — California

Sr Edwin Aguilera, Long Beach CA

Address: 1586 W Cameron St Long Beach, CA 90810
Bankruptcy Case 2:10-bk-42393-BB Overview: "In a Chapter 7 bankruptcy case, Sr Edwin Aguilera from Long Beach, CA, saw his proceedings start in August 3, 2010 and complete by December 6, 2010, involving asset liquidation."
Sr Edwin Aguilera — California

Aguilera Fernando Aguilera, Long Beach CA

Address: 1747 W Lincoln St Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17996-TD: "Long Beach, CA resident Aguilera Fernando Aguilera's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Aguilera Fernando Aguilera — California

Debora Aguilera, Long Beach CA

Address: 1803 E Wardlow Rd Apt 17 Long Beach, CA 90807
Concise Description of Bankruptcy Case 2:10-bk-31359-TD7: "The case of Debora Aguilera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in May 26, 2010 and discharged early 2010-09-05, focusing on asset liquidation to repay creditors."
Debora Aguilera — California

Oscar E Aguilera, Long Beach CA

Address: 3083 Pacific Ave Long Beach, CA 90806
Bankruptcy Case 2:10-bk-65733-BB Overview: "In Long Beach, CA, Oscar E Aguilera filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2011."
Oscar E Aguilera — California

Raquel Aguirre, Long Beach CA

Address: 2435 W Arlington St Long Beach, CA 90810-2009
Brief Overview of Bankruptcy Case 2:15-bk-23883-RK: "The case of Raquel Aguirre in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-09-04 and discharged early 2015-12-03, focusing on asset liquidation to repay creditors."
Raquel Aguirre — California

Maria Del Carmen Aguirre, Long Beach CA

Address: 1634 W 20th St Apt A Long Beach, CA 90810-4084
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12703-ER: "The bankruptcy record of Maria Del Carmen Aguirre from Long Beach, CA, shows a Chapter 7 case filed in February 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Maria Del Carmen Aguirre — California

Ruby Maria Aguirre, Long Beach CA

Address: PO Box 91561 Long Beach, CA 90809
Bankruptcy Case 2:12-bk-34243-ER Overview: "In Long Beach, CA, Ruby Maria Aguirre filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Ruby Maria Aguirre — California

Edwin R Aguirre, Long Beach CA

Address: 1839 W Canton St Long Beach, CA 90810
Bankruptcy Case 2:11-bk-41165-RN Summary: "The bankruptcy filing by Edwin R Aguirre, undertaken in 07.21.2011 in Long Beach, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Edwin R Aguirre — California

Juan A Aguirre, Long Beach CA

Address: 3232 Knoxville Ave Long Beach, CA 90808-4124
Brief Overview of Bankruptcy Case 2:15-bk-28714-RN: "The bankruptcy record of Juan A Aguirre from Long Beach, CA, shows a Chapter 7 case filed in 12.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-08."
Juan A Aguirre — California

Nick Aguirre, Long Beach CA

Address: 240 Chestnut Ave Apt 906 Long Beach, CA 90802
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32530-BR: "In Long Beach, CA, Nick Aguirre filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2012."
Nick Aguirre — California

Norma Elizabeth Aguirre, Long Beach CA

Address: 2140 W Wardlow Rd Apt 7 Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:12-bk-33419-BB: "Norma Elizabeth Aguirre's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-07-06, led to asset liquidation, with the case closing in Nov 8, 2012."
Norma Elizabeth Aguirre — California

Gerardo Aguirre, Long Beach CA

Address: 925 Cherry Ave Apt 5 Long Beach, CA 90813
Bankruptcy Case 2:10-bk-51081-BB Overview: "In Long Beach, CA, Gerardo Aguirre filed for Chapter 7 bankruptcy in 09.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2011."
Gerardo Aguirre — California

Gladys E Aguirre, Long Beach CA

Address: 3232 Knoxville Ave Long Beach, CA 90808-4124
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28714-RN: "Gladys E Aguirre's bankruptcy, initiated in Dec 9, 2015 and concluded by 2016-03-08 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys E Aguirre — California

Ezzeldin Ahamed, Long Beach CA

Address: 2230 E Ocean Blvd Apt 12 Long Beach, CA 90803
Snapshot of U.S. Bankruptcy Proceeding Case 13-44119: "Ezzeldin Ahamed's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-07-19, led to asset liquidation, with the case closing in 2013-10-29."
Ezzeldin Ahamed — California

Itagia Ahfook, Long Beach CA

Address: 2040 W Wardlow Rd Apt 3 Long Beach, CA 90810-2057
Bankruptcy Case 2:15-bk-14592-BR Overview: "In Long Beach, CA, Itagia Ahfook filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Itagia Ahfook — California

Lindsey M Ahrendt, Long Beach CA

Address: 37 Covina Ave Apt A Long Beach, CA 90803
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24906-TD: "The bankruptcy filing by Lindsey M Ahrendt, undertaken in 2011-04-06 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Lindsey M Ahrendt — California

Francisco Ahumada, Long Beach CA

Address: 2176 Magnolia Ave Long Beach, CA 90806
Brief Overview of Bankruptcy Case 2:11-bk-60639-PC: "In Long Beach, CA, Francisco Ahumada filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2012."
Francisco Ahumada — California

Malouamaua Aioletuna, Long Beach CA

Address: 375 Redondo Ave Apt 296 Long Beach, CA 90814
Bankruptcy Case 2:13-bk-23703-BB Overview: "Long Beach, CA resident Malouamaua Aioletuna's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Malouamaua Aioletuna — California

John R Aitken, Long Beach CA

Address: 1145 Roswell Ave Apt 209 Long Beach, CA 90804
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31959-BB: "In a Chapter 7 bankruptcy case, John R Aitken from Long Beach, CA, saw their proceedings start in 2011-05-20 and complete by September 22, 2011, involving asset liquidation."
John R Aitken — California

Belinda Aceron Ajoste, Long Beach CA

Address: 2481 Elm Ave Long Beach, CA 90806-3120
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40114-ER: "In a Chapter 7 bankruptcy case, Belinda Aceron Ajoste from Long Beach, CA, saw her proceedings start in 2013-12-30 and complete by 04/28/2014, involving asset liquidation."
Belinda Aceron Ajoste — California

Eugene Josafat Ajoste, Long Beach CA

Address: 2481 Elm Ave Long Beach, CA 90806-3120
Bankruptcy Case 2:13-bk-40114-ER Overview: "Long Beach, CA resident Eugene Josafat Ajoste's 12/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Eugene Josafat Ajoste — California

Ruth Alanis, Long Beach CA

Address: 1054 E 1st St Long Beach, CA 90802
Concise Description of Bankruptcy Case 2:12-bk-14313-TD7: "The case of Ruth Alanis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in February 6, 2012 and discharged early 2012-06-10, focusing on asset liquidation to repay creditors."
Ruth Alanis — California

Saucedo Noe Alanis, Long Beach CA

Address: 3016 Santa Fe Ave Apt 3 Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:13-bk-32035-RK: "The bankruptcy filing by Saucedo Noe Alanis, undertaken in 09/03/2013 in Long Beach, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Saucedo Noe Alanis — California

Jorge Alano, Long Beach CA

Address: 1279 W 32nd St Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29466-BR: "Jorge Alano's Chapter 7 bankruptcy, filed in Long Beach, CA in May 14, 2010, led to asset liquidation, with the case closing in August 24, 2010."
Jorge Alano — California

Alfredo Alarcon, Long Beach CA

Address: 2235 Cedar Ave Long Beach, CA 90806
Bankruptcy Case 2:10-bk-55025-BR Summary: "The case of Alfredo Alarcon in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 10/20/2010 and discharged early 2011-02-22, focusing on asset liquidation to repay creditors."
Alfredo Alarcon — California

Alvarenga Dinorah Alatorre, Long Beach CA

Address: 6840 Lewis Ave Long Beach, CA 90805
Bankruptcy Case 2:13-bk-20889-BR Overview: "Alvarenga Dinorah Alatorre's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.25.2013, led to asset liquidation, with the case closing in 07/29/2013."
Alvarenga Dinorah Alatorre — California

Jr Carlos Alba, Long Beach CA

Address: 6771 California Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:10-bk-26262-RN7: "Jr Carlos Alba's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/27/2010, led to asset liquidation, with the case closing in Aug 7, 2010."
Jr Carlos Alba — California

Liliana Alba, Long Beach CA

Address: 539 Cherry Ave Apt 5 Long Beach, CA 90802
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27179-BB: "Long Beach, CA resident Liliana Alba's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2012."
Liliana Alba — California

Christopher Brian Albert, Long Beach CA

Address: 3471 E Curry St Long Beach, CA 90805
Bankruptcy Case 2:13-bk-33755-ER Overview: "In a Chapter 7 bankruptcy case, Christopher Brian Albert from Long Beach, CA, saw their proceedings start in Sep 26, 2013 and complete by Jan 6, 2014, involving asset liquidation."
Christopher Brian Albert — California

Steven Dale Albin, Long Beach CA

Address: 3102 Shipway Ave Long Beach, CA 90808
Bankruptcy Case 2:12-bk-51921-BB Overview: "Long Beach, CA resident Steven Dale Albin's Dec 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-07."
Steven Dale Albin — California

Maria I Alcala, Long Beach CA

Address: 2645 E Tyler St Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:11-bk-27848-BR: "Maria I Alcala's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-04-25, led to asset liquidation, with the case closing in 08.28.2011."
Maria I Alcala — California

Perez Gregorio Alcala, Long Beach CA

Address: 2223 Cedar Ave Long Beach, CA 90806
Bankruptcy Case 2:11-bk-33972-BR Summary: "Perez Gregorio Alcala's Chapter 7 bankruptcy, filed in Long Beach, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-05."
Perez Gregorio Alcala — California

Raul Alcala, Long Beach CA

Address: 2742 Chestnut Ave Long Beach, CA 90806
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48868-BB: "The case of Raul Alcala in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 13, 2010 and discharged early 2011-01-16, focusing on asset liquidation to repay creditors."
Raul Alcala — California

Rojas Ramon Alcala, Long Beach CA

Address: 6541 Lemon Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:11-bk-60755-BB7: "Rojas Ramon Alcala's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-12-14, led to asset liquidation, with the case closing in 04/17/2012."
Rojas Ramon Alcala — California

Wilfredo Alcan, Long Beach CA

Address: 2636 De Forest Ave Long Beach, CA 90806
Bankruptcy Case 2:12-bk-19932-RN Overview: "Wilfredo Alcan's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-03-20, led to asset liquidation, with the case closing in June 2012."
Wilfredo Alcan — California

Arlene M Alcantara, Long Beach CA

Address: 5437 E Killdee St Long Beach, CA 90808
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25600-BB: "The bankruptcy filing by Arlene M Alcantara, undertaken in June 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Arlene M Alcantara — California

Ena M Alcaraz, Long Beach CA

Address: 813 Coronado Ave Long Beach, CA 90804
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15129-RK: "Long Beach, CA resident Ena M Alcaraz's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Ena M Alcaraz — California

Explore Free Bankruptcy Records by State