Long Beach, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Long Beach.
Last updated on:
April 11, 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
Jeremie Dion Bradford, Long Beach CA
Address: 1600 N Stanton Pl Apt 3 Long Beach, CA 90804
Brief Overview of Bankruptcy Case 2:12-bk-47621-RN: "Jeremie Dion Bradford's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-11-09, led to asset liquidation, with the case closing in February 19, 2013."
Jeremie Dion Bradford — California
Paul Leroy Bradford, Long Beach CA
Address: 1023 E Brenner Pl Long Beach, CA 90813
Bankruptcy Case 2:12-bk-46116-RN Overview: "Long Beach, CA resident Paul Leroy Bradford's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Paul Leroy Bradford — California
Lester L Bradshaw, Long Beach CA
Address: 5555 Long Beach Blvd Apt 205 Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:12-bk-33937-ER: "Lester L Bradshaw's bankruptcy, initiated in July 2012 and concluded by 10.15.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester L Bradshaw — California
Jr James Brady, Long Beach CA
Address: 1342 Park Ave Long Beach, CA 90804
Brief Overview of Bankruptcy Case 2:10-bk-30015-PC: "The bankruptcy record of Jr James Brady from Long Beach, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Jr James Brady — California
Jr Andrew Branch, Long Beach CA
Address: 300 W Ocean Blvd Apt 6714 Long Beach, CA 90802
Bankruptcy Case 2:12-bk-20798-ER Summary: "Jr Andrew Branch's bankruptcy, initiated in March 27, 2012 and concluded by 07/30/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andrew Branch — California
Donny Emil Brand, Long Beach CA
Address: PO Box 2569 Long Beach, CA 90801
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28507-BB: "The case of Donny Emil Brand in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Donny Emil Brand — California
John Brandon, Long Beach CA
Address: 6801 Indiana Ave Long Beach, CA 90805
Bankruptcy Case 2:10-bk-17189-VK Overview: "John Brandon's Chapter 7 bankruptcy, filed in Long Beach, CA in 02/27/2010, led to asset liquidation, with the case closing in June 9, 2010."
John Brandon — California
Edwards Brandy, Long Beach CA
Address: 1082 Martin Luther King Jr Ave Long Beach, CA 90813-3616
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51377: "Edwards Brandy's Chapter 7 bankruptcy, filed in Long Beach, CA in 03.31.2014, led to asset liquidation, with the case closing in 06/29/2014."
Edwards Brandy — California
Josephine Bravo, Long Beach CA
Address: 6395 Lewis Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:12-bk-15044-TD7: "In a Chapter 7 bankruptcy case, Josephine Bravo from Long Beach, CA, saw her proceedings start in 2012-02-13 and complete by June 2012, involving asset liquidation."
Josephine Bravo — California
Matthew S Brearley, Long Beach CA
Address: 4522 N Lakewood Blvd Apt 207 Long Beach, CA 90808
Concise Description of Bankruptcy Case 2:11-bk-56747-TD7: "Matthew S Brearley's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/11/2011, led to asset liquidation, with the case closing in March 2012."
Matthew S Brearley — California
Michael Henry Breckshot, Long Beach CA
Address: 2821 Daisy Ave Long Beach, CA 90806
Concise Description of Bankruptcy Case 2:11-bk-48117-PC7: "The bankruptcy record of Michael Henry Breckshot from Long Beach, CA, shows a Chapter 7 case filed in 09.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2012."
Michael Henry Breckshot — California
Tiebnoy Brehm, Long Beach CA
Address: 6041 Lewis Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:09-bk-40119-ER7: "Tiebnoy Brehm's bankruptcy, initiated in 2009-10-30 and concluded by 02/09/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiebnoy Brehm — California
Lizabeth Brena, Long Beach CA
Address: 2342 Pasadena Ave Long Beach, CA 90806
Concise Description of Bankruptcy Case 2:12-bk-23428-RN7: "Lizabeth Brena's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/16/2012, led to asset liquidation, with the case closing in 2012-08-19."
Lizabeth Brena — California
Christine L Brennan, Long Beach CA
Address: 215 Newport Ave Apt 2 Long Beach, CA 90803
Bankruptcy Case 2:13-bk-33638-BR Overview: "Christine L Brennan's bankruptcy, initiated in 09/25/2013 and concluded by 01.05.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine L Brennan — California
Haley Brewer, Long Beach CA
Address: 4660 E Barker Way Apt 1 Long Beach, CA 90814
Brief Overview of Bankruptcy Case 2:11-bk-21477-TD: "Long Beach, CA resident Haley Brewer's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Haley Brewer — California
Mary Brewster, Long Beach CA
Address: 3340 E 67th St Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:12-bk-33744-ER7: "In Long Beach, CA, Mary Brewster filed for Chapter 7 bankruptcy in 07.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2012."
Mary Brewster — California
Ii Thomas William Brey, Long Beach CA
Address: 6350 Obispo Ave Long Beach, CA 90805
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30356-PC: "The bankruptcy record of Ii Thomas William Brey from Long Beach, CA, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2011."
Ii Thomas William Brey — California
Morales Margarita Briceno, Long Beach CA
Address: 2015 Linden Ave Long Beach, CA 90806
Bankruptcy Case 2:12-bk-45566-BB Overview: "Morales Margarita Briceno's bankruptcy, initiated in 2012-10-23 and concluded by Feb 2, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morales Margarita Briceno — California
Norma Briceno, Long Beach CA
Address: 2108 Myrtle Ave Long Beach, CA 90806-4831
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17435-BR: "In Long Beach, CA, Norma Briceno filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Norma Briceno — California
Martin David Bridge, Long Beach CA
Address: 1739 E Broadway Apt 4 Long Beach, CA 90802
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18844-EC: "Martin David Bridge's bankruptcy, initiated in 2011-03-02 and concluded by 07.05.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin David Bridge — California
Almira Briones, Long Beach CA
Address: 2125 Easy Ave Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22947-RN: "The case of Almira Briones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2013 and discharged early August 27, 2013, focusing on asset liquidation to repay creditors."
Almira Briones — California
Jesus Antonio Briseno, Long Beach CA
Address: 2378 Elm Ave Unit B Long Beach, CA 90806
Concise Description of Bankruptcy Case 2:11-bk-60113-BB7: "The bankruptcy filing by Jesus Antonio Briseno, undertaken in 2011-12-08 in Long Beach, CA under Chapter 7, concluded with discharge in April 11, 2012 after liquidating assets."
Jesus Antonio Briseno — California
Hugo Enrique Brito, Long Beach CA
Address: 630 E Esther St Apt 8 Long Beach, CA 90813
Brief Overview of Bankruptcy Case 2:13-bk-39267-BR: "In a Chapter 7 bankruptcy case, Hugo Enrique Brito from Long Beach, CA, saw his proceedings start in Dec 13, 2013 and complete by March 2014, involving asset liquidation."
Hugo Enrique Brito — California
Ruben O Brito, Long Beach CA
Address: 2847 E 7th St Apt 4 Long Beach, CA 90804-4864
Concise Description of Bankruptcy Case 2:16-bk-10394-ER7: "In a Chapter 7 bankruptcy case, Ruben O Brito from Long Beach, CA, saw his proceedings start in January 12, 2016 and complete by 2016-04-11, involving asset liquidation."
Ruben O Brito — California
Edgardo S Briz, Long Beach CA
Address: 2828 Adriatic Ave Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:12-bk-29359-PC: "Edgardo S Briz's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-06-01, led to asset liquidation, with the case closing in 2012-10-04."
Edgardo S Briz — California
Kimberlynn Renee Broadnax, Long Beach CA
Address: 2661 Magnolia Ave Long Beach, CA 90806
Brief Overview of Bankruptcy Case 2:09-bk-35405-SB: "The bankruptcy filing by Kimberlynn Renee Broadnax, undertaken in Sep 21, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Kimberlynn Renee Broadnax — California
Suzanne M Brooklier, Long Beach CA
Address: 8351 E Littlefield St Long Beach, CA 90808
Bankruptcy Case 2:11-bk-37960-EC Overview: "In a Chapter 7 bankruptcy case, Suzanne M Brooklier from Long Beach, CA, saw her proceedings start in 06.29.2011 and complete by Nov 1, 2011, involving asset liquidation."
Suzanne M Brooklier — California
Margaret Elizabeth Brooks, Long Beach CA
Address: 2131 E 1st St Unit 104 Long Beach, CA 90803-2405
Bankruptcy Case 2:07-bk-17441-NB Summary: "Margaret Elizabeth Brooks's Long Beach, CA bankruptcy under Chapter 13 in August 2007 led to a structured repayment plan, successfully discharged in October 2012."
Margaret Elizabeth Brooks — California
Dwight Brooks, Long Beach CA
Address: 1309 E Appleton St Apt 12 Long Beach, CA 90802
Brief Overview of Bankruptcy Case 2:10-bk-32786-BR: "The bankruptcy filing by Dwight Brooks, undertaken in 2010-06-04 in Long Beach, CA under Chapter 7, concluded with discharge in Oct 7, 2010 after liquidating assets."
Dwight Brooks — California
Monique A Brooks, Long Beach CA
Address: 5730 Dairy Ave Long Beach, CA 90805
Bankruptcy Case 2:13-bk-17054-ER Summary: "The bankruptcy filing by Monique A Brooks, undertaken in 2013-03-19 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Monique A Brooks — California
Barbara Brooks, Long Beach CA
Address: 130 Ximeno Ave Long Beach, CA 90803
Bankruptcy Case 2:10-bk-38552-BB Overview: "The case of Barbara Brooks in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-12 and discharged early 11.14.2010, focusing on asset liquidation to repay creditors."
Barbara Brooks — California
Melinda Ann Brooks, Long Beach CA
Address: 1456 Newport Ave Long Beach, CA 90804
Bankruptcy Case 2:12-bk-50943-RK Overview: "Melinda Ann Brooks's bankruptcy, initiated in 12/14/2012 and concluded by March 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Ann Brooks — California
Nina Brooks, Long Beach CA
Address: 1753 E Ocean Blvd Apt 6 Long Beach, CA 90802
Brief Overview of Bankruptcy Case 8:12-bk-23155-ES: "Nina Brooks's bankruptcy, initiated in 2012-11-15 and concluded by 2013-02-25 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Brooks — California
Cynthia Browder, Long Beach CA
Address: 1934 1/2 Lime Ave Long Beach, CA 90806-5516
Bankruptcy Case 2:16-bk-13646-DS Summary: "Cynthia Browder's bankruptcy, initiated in 2016-03-22 and concluded by Jun 20, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Browder — California
Jacqueline V Brown, Long Beach CA
Address: 245 Kennebec Ave Apt 4 Long Beach, CA 90803
Bankruptcy Case 2:12-bk-25388-ER Overview: "Long Beach, CA resident Jacqueline V Brown's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2012."
Jacqueline V Brown — California
Janee Brown, Long Beach CA
Address: 3553 Atlantic Ave # 1702 Long Beach, CA 90807
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31004-BR: "The case of Janee Brown in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 08/21/2013 and discharged early 11.25.2013, focusing on asset liquidation to repay creditors."
Janee Brown — California
Adrian A Brown, Long Beach CA
Address: 1457 W Pacific Coast Hwy Apt D Long Beach, CA 90810
Bankruptcy Case 2:11-bk-17099-BB Summary: "Adrian A Brown's bankruptcy, initiated in February 18, 2011 and concluded by June 23, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian A Brown — California
Brooke Ashley Brown, Long Beach CA
Address: 2828 E Mariquita St Apt 10 Long Beach, CA 90803
Bankruptcy Case 2:12-bk-48035-PC Summary: "Brooke Ashley Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in November 14, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Brooke Ashley Brown — California
Jr James Richard Brown, Long Beach CA
Address: 3565 Linden Ave Unit 313 Long Beach, CA 90807
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48745-EC: "Jr James Richard Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in Sep 13, 2011, led to asset liquidation, with the case closing in January 16, 2012."
Jr James Richard Brown — California
Delilah Gaye Brown, Long Beach CA
Address: PO Box 91191 Long Beach, CA 90809
Bankruptcy Case 2:11-bk-24328-RN Overview: "The case of Delilah Gaye Brown in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in April 1, 2011 and discharged early 2011-08-04, focusing on asset liquidation to repay creditors."
Delilah Gaye Brown — California
Christopher R Brown, Long Beach CA
Address: 5755 E Lanai St Long Beach, CA 90808
Bankruptcy Case 2:13-bk-11569-BB Summary: "The case of Christopher R Brown in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 01.18.2013 and discharged early 2013-04-30, focusing on asset liquidation to repay creditors."
Christopher R Brown — California
Robert Brown, Long Beach CA
Address: 1015 E San Antonio Dr Apt C Long Beach, CA 90807
Bankruptcy Case 2:09-bk-39731-SB Summary: "In a Chapter 7 bankruptcy case, Robert Brown from Long Beach, CA, saw their proceedings start in October 28, 2009 and complete by 2010-02-07, involving asset liquidation."
Robert Brown — California
Morris Catherine Brown, Long Beach CA
Address: PO Box 18574 Long Beach, CA 90807
Bankruptcy Case 6:11-bk-13841-CB Overview: "The bankruptcy filing by Morris Catherine Brown, undertaken in Feb 4, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Morris Catherine Brown — California
Charles H Brown, Long Beach CA
Address: 2027 Volk Ave Long Beach, CA 90815-3560
Bankruptcy Case 10-31833 Summary: "Charles H Brown, a resident of Long Beach, CA, entered a Chapter 13 bankruptcy plan in July 2010, culminating in its successful completion by 07.15.2015."
Charles H Brown — California
Melissa M Brown, Long Beach CA
Address: 3811 E 4th St Apt 3 Long Beach, CA 90814
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42059-RK: "The bankruptcy filing by Melissa M Brown, undertaken in 09.21.2012 in Long Beach, CA under Chapter 7, concluded with discharge in 01.01.2013 after liquidating assets."
Melissa M Brown — California
Deryl Brown, Long Beach CA
Address: 226 E 52nd St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:10-bk-35278-BB: "In a Chapter 7 bankruptcy case, Deryl Brown from Long Beach, CA, saw their proceedings start in June 2010 and complete by 10.25.2010, involving asset liquidation."
Deryl Brown — California
Choyce Law Brown, Long Beach CA
Address: 1100 Newport Ave Unit 306 Long Beach, CA 90804
Concise Description of Bankruptcy Case 2:13-bk-27244-RN7: "Choyce Law Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-07-03, led to asset liquidation, with the case closing in 2013-10-13."
Choyce Law Brown — California
Leonie A Brown, Long Beach CA
Address: 1213 E Leigh Ct Long Beach, CA 90806
Bankruptcy Case 2:09-bk-37586-VZ Overview: "The case of Leonie A Brown in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2009 and discharged early 2010-01-19, focusing on asset liquidation to repay creditors."
Leonie A Brown — California
Toia Brown, Long Beach CA
Address: 730 W 4th St Unit 402 Long Beach, CA 90802
Brief Overview of Bankruptcy Case 2:10-bk-60562-RN: "The bankruptcy filing by Toia Brown, undertaken in 2010-11-24 in Long Beach, CA under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Toia Brown — California
Connie Brown, Long Beach CA
Address: 273 Belmont Ave Long Beach, CA 90803
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37902-RN: "Long Beach, CA resident Connie Brown's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Connie Brown — California
Shelly A Brown, Long Beach CA
Address: 2027 Volk Ave Long Beach, CA 90815-3560
Bankruptcy Case 10-31833 Overview: "Shelly A Brown, a resident of Long Beach, CA, entered a Chapter 13 bankruptcy plan in 2010-07-09, culminating in its successful completion by Jul 15, 2015."
Shelly A Brown — California
Sharon L Brown, Long Beach CA
Address: 2241 Earl Ave Apt 1 Long Beach, CA 90806-4352
Concise Description of Bankruptcy Case 2:15-bk-26334-RN7: "In a Chapter 7 bankruptcy case, Sharon L Brown from Long Beach, CA, saw her proceedings start in 10/23/2015 and complete by 2016-01-21, involving asset liquidation."
Sharon L Brown — California
Donna Cozette Brown, Long Beach CA
Address: 6786 N Paramount Blvd Unit A Long Beach, CA 90805
Bankruptcy Case 2:11-bk-62827-RK Overview: "Donna Cozette Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in December 30, 2011, led to asset liquidation, with the case closing in 05/03/2012."
Donna Cozette Brown — California
Laurie L Brown, Long Beach CA
Address: 1721 E Ocean Blvd Long Beach, CA 90802-6012
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28603-TD: "Long Beach, CA resident Laurie L Brown's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Laurie L Brown — California
Donna Denise Brown, Long Beach CA
Address: 1048 Newport Ave Apt 4 Long Beach, CA 90804-8743
Brief Overview of Bankruptcy Case 2:15-bk-24152-ER: "In a Chapter 7 bankruptcy case, Donna Denise Brown from Long Beach, CA, saw her proceedings start in 09/11/2015 and complete by 12.21.2015, involving asset liquidation."
Donna Denise Brown — California
Hendrix Jacqueline Denise Brown, Long Beach CA
Address: 1260 E 2nd St Apt 9 Long Beach, CA 90802
Brief Overview of Bankruptcy Case 2:13-bk-27125-RN: "The case of Hendrix Jacqueline Denise Brown in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Hendrix Jacqueline Denise Brown — California
Steven A Brown, Long Beach CA
Address: 760 Molino Ave Long Beach, CA 90804
Brief Overview of Bankruptcy Case 2:11-bk-44641-BB: "Steven A Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in 08/15/2011, led to asset liquidation, with the case closing in December 18, 2011."
Steven A Brown — California
Eric J Brown, Long Beach CA
Address: 5948 Olive Ave Long Beach, CA 90805
Bankruptcy Case 2:12-bk-50569-BR Overview: "Eric J Brown's Chapter 7 bankruptcy, filed in Long Beach, CA in Dec 11, 2012, led to asset liquidation, with the case closing in 03/23/2013."
Eric J Brown — California
Chasity Brown, Long Beach CA
Address: 2057 Pasadena Ave Long Beach, CA 90806
Bankruptcy Case 2:11-bk-32694-BB Summary: "The bankruptcy filing by Chasity Brown, undertaken in May 25, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Chasity Brown — California
Kristy Browns, Long Beach CA
Address: 5318 E 2nd St # 152 Long Beach, CA 90803
Bankruptcy Case 2:09-bk-44197-TD Overview: "Long Beach, CA resident Kristy Browns's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
Kristy Browns — California
Angela Bruce, Long Beach CA
Address: 2475 Cedar Ave Apt M Long Beach, CA 90806
Concise Description of Bankruptcy Case 2:10-bk-30596-BR7: "The bankruptcy filing by Angela Bruce, undertaken in May 21, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 08.31.2010 after liquidating assets."
Angela Bruce — California
Charla Michele Brummel, Long Beach CA
Address: 251 Grand Ave Long Beach, CA 90803-6124
Bankruptcy Case 2:16-bk-14408-DS Summary: "The case of Charla Michele Brummel in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2016 and discharged early 2016-07-05, focusing on asset liquidation to repay creditors."
Charla Michele Brummel — California
Daniel James Brummel, Long Beach CA
Address: 55 61st Pl Apt C Long Beach, CA 90803-5608
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12799-BR: "Daniel James Brummel's bankruptcy, initiated in 02.14.2014 and concluded by 06.02.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Brummel — California
Terri Lynne Brunette, Long Beach CA
Address: 241 Ximeno Ave Long Beach, CA 90803
Brief Overview of Bankruptcy Case 2:13-bk-33983-ER: "In a Chapter 7 bankruptcy case, Terri Lynne Brunette from Long Beach, CA, saw her proceedings start in September 2013 and complete by 2014-01-10, involving asset liquidation."
Terri Lynne Brunette — California
Gabriela Bruno, Long Beach CA
Address: 1684 E 56th St Long Beach, CA 90805-4802
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15729-BB: "In a Chapter 7 bankruptcy case, Gabriela Bruno from Long Beach, CA, saw her proceedings start in April 13, 2015 and complete by Jul 12, 2015, involving asset liquidation."
Gabriela Bruno — California
Roberto Bruno, Long Beach CA
Address: 1684 E 56th St Long Beach, CA 90805-4802
Concise Description of Bankruptcy Case 2:15-bk-15729-BB7: "In a Chapter 7 bankruptcy case, Roberto Bruno from Long Beach, CA, saw their proceedings start in 2015-04-13 and complete by July 12, 2015, involving asset liquidation."
Roberto Bruno — California
Peter Bryan, Long Beach CA
Address: 1037 E 4th St Apt 9 Long Beach, CA 90802
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20385-ES: "Peter Bryan's bankruptcy, initiated in Sep 29, 2009 and concluded by 01/09/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Bryan — California
Karl Bryant, Long Beach CA
Address: 2921 Daisy Ave Long Beach, CA 90806
Bankruptcy Case 2:10-bk-53324-VK Overview: "Karl Bryant's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2010, led to asset liquidation, with the case closing in 2011-01-28."
Karl Bryant — California
Steven T Bryant, Long Beach CA
Address: 1039 Saint Louis Ave Apt C Long Beach, CA 90804-7489
Concise Description of Bankruptcy Case 2:15-bk-28948-BB7: "In a Chapter 7 bankruptcy case, Steven T Bryant from Long Beach, CA, saw their proceedings start in 2015-12-15 and complete by Mar 14, 2016, involving asset liquidation."
Steven T Bryant — California
Monique Haley Bryant, Long Beach CA
Address: 3708 Maine Ave Long Beach, CA 90806-1158
Bankruptcy Case 2:14-bk-24381-NB Summary: "Monique Haley Bryant's bankruptcy, initiated in 2014-07-29 and concluded by November 10, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Haley Bryant — California
Fernando Buan, Long Beach CA
Address: 2805 E Thompson St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:10-bk-42752-ER: "Fernando Buan's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-08-05, led to asset liquidation, with the case closing in December 2010."
Fernando Buan — California
Antoinette G Buchanan, Long Beach CA
Address: 5501 Lemon Ave Long Beach, CA 90805
Concise Description of Bankruptcy Case 2:13-bk-18013-TD7: "In Long Beach, CA, Antoinette G Buchanan filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Antoinette G Buchanan — California
Joshua Tyler Buck, Long Beach CA
Address: 3152 Lees Ave Long Beach, CA 90808
Concise Description of Bankruptcy Case 2:13-bk-37826-SK7: "Joshua Tyler Buck's Chapter 7 bankruptcy, filed in Long Beach, CA in November 2013, led to asset liquidation, with the case closing in Mar 2, 2014."
Joshua Tyler Buck — California
Michelle Christine Buckmiller, Long Beach CA
Address: 300 W Ocean Blvd Apt 6312 Long Beach, CA 90802-7956
Bankruptcy Case 2:14-bk-33679-BR Overview: "Michelle Christine Buckmiller's Chapter 7 bankruptcy, filed in Long Beach, CA in December 26, 2014, led to asset liquidation, with the case closing in 2015-03-26."
Michelle Christine Buckmiller — California
Marina Brisotti Buckner, Long Beach CA
Address: 530 Lexington Ct Unit 101 Long Beach, CA 90803
Bankruptcy Case 11-26485-EEB Overview: "The case of Marina Brisotti Buckner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-12 and discharged early 2012-02-07, focusing on asset liquidation to repay creditors."
Marina Brisotti Buckner — California
Jeremiah R Budai, Long Beach CA
Address: 1850 W Wilma Pl Long Beach, CA 90810
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36872-RK: "In Long Beach, CA, Jeremiah R Budai filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2014."
Jeremiah R Budai — California
Cynthia Elaine Buell, Long Beach CA
Address: 2135 E 2nd St Apt 3 Long Beach, CA 90803
Concise Description of Bankruptcy Case 2:13-bk-20537-BB7: "The case of Cynthia Elaine Buell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-07-29, focusing on asset liquidation to repay creditors."
Cynthia Elaine Buell — California
Osmond Buendia, Long Beach CA
Address: 21124 S Baltic Ave Long Beach, CA 90810
Bankruptcy Case 2:11-bk-17860-BB Summary: "In Long Beach, CA, Osmond Buendia filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Osmond Buendia — California
Elena Bugarin, Long Beach CA
Address: 2561 Seabright Ave Apt A Long Beach, CA 90810
Brief Overview of Bankruptcy Case 2:11-bk-30788-RN: "The bankruptcy record of Elena Bugarin from Long Beach, CA, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
Elena Bugarin — California
Victor Bugarin, Long Beach CA
Address: 6143 Walnut Ave Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:10-bk-29547-RN: "The bankruptcy filing by Victor Bugarin, undertaken in May 17, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Victor Bugarin — California
Lisa Jean Bulber, Long Beach CA
Address: 1726 E Erie St Long Beach, CA 90802-3736
Bankruptcy Case 2:16-bk-12983-NB Overview: "The case of Lisa Jean Bulber in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2016 and discharged early June 7, 2016, focusing on asset liquidation to repay creditors."
Lisa Jean Bulber — California
Amy Brooke Bullard, Long Beach CA
Address: 462 Walnut Ave Long Beach, CA 90802-1967
Bankruptcy Case 10-33461 Overview: "The bankruptcy record for Amy Brooke Bullard from Long Beach, CA, under Chapter 13, filed in 11.19.2010, involved setting up a repayment plan, finalized by 09.29.2015."
Amy Brooke Bullard — California
Sharon Bullinger, Long Beach CA
Address: PO Box 15164 Long Beach, CA 90815-0164
Brief Overview of Bankruptcy Case 2:15-bk-26891-BB: "In a Chapter 7 bankruptcy case, Sharon Bullinger from Long Beach, CA, saw her proceedings start in November 2015 and complete by 2016-02-01, involving asset liquidation."
Sharon Bullinger — California
Tera Bun, Long Beach CA
Address: 1907 Lewis Ave Apt D Long Beach, CA 90806-5055
Bankruptcy Case 2:14-bk-33217-WB Overview: "Tera Bun's bankruptcy, initiated in 12/17/2014 and concluded by 2015-03-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tera Bun — California
Wyathinia Sylvi Bunn, Long Beach CA
Address: 1050 Gaviota Ave Apt 15 Long Beach, CA 90813
Concise Description of Bankruptcy Case 2:13-bk-22600-RK7: "In Long Beach, CA, Wyathinia Sylvi Bunn filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2013."
Wyathinia Sylvi Bunn — California
Pranidhan Bunnag, Long Beach CA
Address: 301 E Plenty St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:10-bk-49854-BR: "In Long Beach, CA, Pranidhan Bunnag filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2011."
Pranidhan Bunnag — California
Dawloy Bunteung, Long Beach CA
Address: 70 W 49th St Long Beach, CA 90805
Bankruptcy Case 2:13-bk-17670-BR Overview: "The case of Dawloy Bunteung in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2013 and discharged early 2013-07-05, focusing on asset liquidation to repay creditors."
Dawloy Bunteung — California
Phon Buor, Long Beach CA
Address: 926 Gardenia Ave Long Beach, CA 90813
Bankruptcy Case 2:12-bk-13976-TD Overview: "The bankruptcy filing by Phon Buor, undertaken in Feb 3, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Phon Buor — California
Tameria Francine Burch, Long Beach CA
Address: 200 E Osgood St Long Beach, CA 90805
Bankruptcy Case 2:11-bk-17247-ER Overview: "In a Chapter 7 bankruptcy case, Tameria Francine Burch from Long Beach, CA, saw her proceedings start in February 2011 and complete by 06/26/2011, involving asset liquidation."
Tameria Francine Burch — California
Rochell Burger, Long Beach CA
Address: 4450 California Pl # 329 Long Beach, CA 90807
Concise Description of Bankruptcy Case 2:10-bk-24286-SB7: "The bankruptcy filing by Rochell Burger, undertaken in April 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 07/25/2010 after liquidating assets."
Rochell Burger — California
Joy Burgner, Long Beach CA
Address: 1020 E 2nd St Unit 9 Long Beach, CA 90802
Bankruptcy Case 2:11-bk-38250-BB Overview: "The case of Joy Burgner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 06.30.2011 and discharged early November 2, 2011, focusing on asset liquidation to repay creditors."
Joy Burgner — California
Lopez Nelly Burgos, Long Beach CA
Address: 2132 Linden Ave Long Beach, CA 90806
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17112-ER: "The bankruptcy filing by Lopez Nelly Burgos, undertaken in March 19, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Lopez Nelly Burgos — California
Marcelino Burgos, Long Beach CA
Address: 2101 Myrtle Ave Long Beach, CA 90806-4830
Concise Description of Bankruptcy Case 2:14-bk-26294-ER7: "Marcelino Burgos's bankruptcy, initiated in 08.25.2014 and concluded by December 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelino Burgos — California
Patricia Burgos, Long Beach CA
Address: 2101 Myrtle Ave Long Beach, CA 90806-4830
Bankruptcy Case 2:14-bk-26294-ER Summary: "In Long Beach, CA, Patricia Burgos filed for Chapter 7 bankruptcy in Aug 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Patricia Burgos — California
Juanita Burgos, Long Beach CA
Address: 1370 Ximeno Ave Long Beach, CA 90804
Concise Description of Bankruptcy Case 2:09-bk-37962-TD7: "Juanita Burgos's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2009, led to asset liquidation, with the case closing in January 2010."
Juanita Burgos — California
Raul Adrian Burgueno, Long Beach CA
Address: 1228 E 63rd St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:11-bk-62226-TD: "In a Chapter 7 bankruptcy case, Raul Adrian Burgueno from Long Beach, CA, saw his proceedings start in 12.27.2011 and complete by 04/30/2012, involving asset liquidation."
Raul Adrian Burgueno — California
Altonell Burhanan, Long Beach CA
Address: 2747 E Ocean Blvd Long Beach, CA 90803
Brief Overview of Bankruptcy Case 2:11-bk-12577-PC: "In Long Beach, CA, Altonell Burhanan filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Altonell Burhanan — California
Collin Burke, Long Beach CA
Address: 3839 Pine Ave Long Beach, CA 90807
Concise Description of Bankruptcy Case 2:10-bk-55390-ER7: "The case of Collin Burke in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 22, 2010 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Collin Burke — California
Michael Lennard Burke, Long Beach CA
Address: 431 E Pleasant St Long Beach, CA 90805
Brief Overview of Bankruptcy Case 2:13-bk-29356-TD: "In a Chapter 7 bankruptcy case, Michael Lennard Burke from Long Beach, CA, saw their proceedings start in July 31, 2013 and complete by Nov 4, 2013, involving asset liquidation."
Michael Lennard Burke — California
Rosalody A Burkett, Long Beach CA
Address: 2474 Daisy Ave Long Beach, CA 90806-2919
Bankruptcy Case 2:14-bk-31235-RK Overview: "In a Chapter 7 bankruptcy case, Rosalody A Burkett from Long Beach, CA, saw their proceedings start in November 12, 2014 and complete by 02/10/2015, involving asset liquidation."
Rosalody A Burkett — California
Explore Free Bankruptcy Records by State