Long Beach, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Long Beach.
Last updated on:
March 30, 2025
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