personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Long Beach, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Shaun Aamodt, California

Address: 21926 S Carlerik Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-62912-ER7: "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, 2:10-bk-62912-ER


ᐅ Jenifer Aaronson, California

Address: 3112 Ostrom Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-39981-BR7: "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, 2:10-bk-39981-BR


ᐅ Shahriar Abachi, California

Address: 6477 Atlantic Ave Apt 147 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-45429-RN: "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, 2:12-bk-45429-RN


ᐅ Carl S Abajian, California

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, 2:12-bk-14786-PC


ᐅ Marawan Fakry Abdelfattah, California

Address: 2355 Long Beach Blvd Apt 404 Long Beach, CA 90806-3294

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14515-BR: "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, 2:15-bk-14515-BR


ᐅ Peter Abdou, California

Address: 1424 E 2nd St Apt 2 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding 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, 2:10-bk-28964-RN


ᐅ Enrique Abedrabbo, California

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, 2:12-bk-20210-ER


ᐅ Hector Abella, California

Address: 2010 Fashion Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-26358-PC7: "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, 2:11-bk-26358-PC


ᐅ Donald Vincent Abernathy, California

Address: 6160 Falcon Ave Long Beach, CA 90805-3651

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29350-BR: "The case of Donald Vincent Abernathy in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Vincent Abernathy — California, 2:14-bk-29350-BR


ᐅ Lissette Abeyta, California

Address: 311 E Eleanor Ln Long Beach, CA 90805

Brief Overview of Bankruptcy 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, 2:10-bk-24121-BB


ᐅ Palacios Fausto Abitia, California

Address: 1441 Warren Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-39868-EC7: "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, 2:11-bk-39868-EC


ᐅ Babu Gnana Abraham, California

Address: 4450 Linden Ave Apt 4 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-14215-BB Overview: "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, 2:11-bk-14215-BB


ᐅ Dennis F Abrajano, California

Address: 2901 Adriatic Ave Long Beach, CA 90810-2829

Brief Overview of Bankruptcy 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, 2:14-bk-12395-BB


ᐅ Marivic S Abrajano, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marivic S Abrajano — California, 2:14-bk-12395-BB


ᐅ Edwin Cruz Abueg, California

Address: 3959 California Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30835-TD: "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, 2:13-bk-30835-TD


ᐅ Jose Abundis, California

Address: 2107 E 14th St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-17648-TD Summary: "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, 2:10-bk-17648-TD


ᐅ William Acasio, California

Address: 1061 Park Ave Unit 305 Long Beach, CA 90804-4358

Bankruptcy Case 2:14-bk-33853-TD Overview: "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, 2:14-bk-33853-TD


ᐅ Nery Acevedo, California

Address: 5563 Lime Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-22583-BB Overview: "The case of Nery Acevedo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nery Acevedo — California, 2:10-bk-22583-BB


ᐅ Fidela Acevedo, California

Address: 1615 Rose Ave Apt 3 Long Beach, CA 90813-2547

Brief Overview of Bankruptcy Case 2:15-bk-21944-WB: "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, 2:15-bk-21944-WB


ᐅ Jesus Eduardo Aceves, California

Address: 1462 Henderson Ave Apt A Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-56873-PC7: "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, 2:11-bk-56873-PC


ᐅ Miguel Aceves, California

Address: 815 Pacific Ave Apt 7 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-15675-BB Overview: "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, 2:13-bk-15675-BB


ᐅ Davida Acker, California

Address: 1129 Euclid Ave Apt 3 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-12204-TD: "The case of Davida Acker in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davida Acker — California, 2:11-bk-12204-TD


ᐅ Norma V Acosta, California

Address: 1727 W 34th St Long Beach, CA 90810-4311

Concise Description of Bankruptcy Case 2:16-bk-13706-ER7: "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, 2:16-bk-13706-ER


ᐅ Jose G Acosta, California

Address: 5050 Linden Ave Apt 78 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-34483-BB: "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, 2:11-bk-34483-BB


ᐅ David Acosta, California

Address: 1936 W 29th St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-15690-PC Overview: "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, 2:11-bk-15690-PC


ᐅ Torres Maria Estela Acosta, California

Address: 344 E 20th St Long Beach, CA 90806-4908

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13038-BB: "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, 2:16-bk-13038-BB


ᐅ Razo Albino Acosta, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Razo Albino Acosta — California, 2:16-bk-13706-ER


ᐅ Matira Cesar Acosta, California

Address: 3416 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-20697-TD Overview: "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, 2:12-bk-20697-TD


ᐅ Barbara Acosta, California

Address: 1111 Daisy Ave Apt 7 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-40996-BR Overview: "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, 2:10-bk-40996-BR


ᐅ Neida C Acosta, California

Address: 1705 E Mckenzie St Long Beach, CA 90805-2549

Brief Overview of Bankruptcy 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, 2:15-bk-28256-RN


ᐅ Miguel A Acuna, California

Address: 201 E 67th Way Long Beach, CA 90805

Bankruptcy Case 2:13-bk-25759-PC Summary: "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, 2:13-bk-25759-PC


ᐅ Veronica T Adames, California

Address: 1051 Ohio Ave Apt 4 Long Beach, CA 90804-3637

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12055-RK: "The case of Veronica T Adames in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica T Adames — California, 2:15-bk-12055-RK


ᐅ Erin Adams, California

Address: 5102 E Keynote St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-54817-ER7: "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, 2:10-bk-54817-ER


ᐅ Deborah Ann Adams, California

Address: 3224 Kallin Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-65406-RN: "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, 2:10-bk-65406-RN


ᐅ Autra Christina Adams, California

Address: 3121 Gale Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-25331-PC Summary: "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, 2:13-bk-25331-PC


ᐅ Jocelynne Lee Adams, California

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, 2:11-bk-57599-TD


ᐅ Pearline Jeanette Adams, California

Address: 3023 E Spaulding St Long Beach, CA 90804

Bankruptcy Case 2:11-bk-60271-RK Summary: "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, 2:11-bk-60271-RK


ᐅ Latunya Amelia Adams, California

Address: 5271 Pacific Ave Long Beach, CA 90805-5855

Bankruptcy Case 2:14-bk-31821-BB Overview: "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, 2:14-bk-31821-BB


ᐅ Laura Lee Adams, California

Address: 445 Dawson Ave Apt 1 Long Beach, CA 90814-3663

Snapshot of U.S. Bankruptcy Proceeding 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, 2:16-bk-18420-ER


ᐅ Dirk Adams, California

Address: 4420 Olive Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-51251-RN Summary: "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, 2:12-bk-51251-RN


ᐅ Leonard H Adams, California

Address: 580 E Burnett St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-47230-SK Summary: "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, 2:11-bk-47230-SK


ᐅ Renee Lisa Adenusi, California

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, 2:13-bk-19544-ER


ᐅ Ariel K Adonis, California

Address: 2585 E 219th St Long Beach, CA 90810

Bankruptcy Case 2:09-bk-36632-SB Summary: "The case of Ariel K Adonis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel K Adonis — California, 2:09-bk-36632-SB


ᐅ Kristen G Advanis, California

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, 2:15-bk-13509-DS


ᐅ Arthur G Adviento, California

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, 2:11-bk-43769-BB


ᐅ Aisake Afamasaga, California

Address: 1629 E Poppy St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-50356-PC: "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, 2:10-bk-50356-PC


ᐅ Shawn Afford, California

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, 2:16-bk-14454-SK


ᐅ Jonaper Agagas, California

Address: 1934 Pine Ave Apt 1 Long Beach, CA 90806-5424

Brief Overview of Bankruptcy Case 2:14-bk-32414-TD: "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, 2:14-bk-32414-TD


ᐅ Nicholas Agas, California

Address: 224 Nieto Ave Apt 2 Long Beach, CA 90803-5507

Brief Overview of Bankruptcy Case 2:15-bk-14611-BB: "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, 2:15-bk-14611-BB


ᐅ Jr Gervacio P Agbayani, California

Address: 2232 Santa Fe Ave Apt 6 Long Beach, CA 90810

Bankruptcy Case 2:11-bk-57086-TD Overview: "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, 2:11-bk-57086-TD


ᐅ Edward Frank Agresti, California

Address: 2825 E 17th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:12-bk-10504-TD: "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, 2:12-bk-10504-TD


ᐅ Patricia Aguallo, California

Address: 2428 Easy Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24599-BR: "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, 2:13-bk-24599-BR


ᐅ Liliana Liceth Aguas, California

Address: 1101 Gaviota Ave Apt 24 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-39004-RN: "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, 2:11-bk-39004-RN


ᐅ Jose Ascencion Aguayo, California

Address: 1505 E Poppy St Long Beach, CA 90805-3156

Snapshot of U.S. Bankruptcy Proceeding 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, 2:14-bk-12190-TD


ᐅ Candelaria Aguayo, California

Address: 1505 E Poppy St Long Beach, CA 90805-3156

Brief Overview of Bankruptcy 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, 2:14-bk-12190-TD


ᐅ Salvador Gontez Aguilar, California

Address: 3208 N Springdale Dr Apt 215 Long Beach, CA 90810-2672

Bankruptcy Case 2:15-bk-15130-BB Summary: "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, 2:15-bk-15130-BB


ᐅ Gilberto Gonzalez Aguilar, California

Address: 6319 Rose Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-16343-RK Summary: "The case of Gilberto Gonzalez Aguilar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Gonzalez Aguilar — California, 2:13-bk-16343-RK


ᐅ Lopez Ivan Aguilar, California

Address: 3448 E 65th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-35395-RN Summary: "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, 2:11-bk-35395-RN


ᐅ Cernan A Aguilar, California

Address: 5349 E Canton St Long Beach, CA 90815-1033

Concise Description of Bankruptcy Case 2:14-bk-31139-BR7: "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, 2:14-bk-31139-BR


ᐅ Christian Amber Aguilar, California

Address: 21937 S Embassy Ave Long Beach, CA 90810-1741

Concise Description of Bankruptcy Case 2:14-bk-22282-RK7: "The case of Christian Amber Aguilar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Amber Aguilar — California, 2:14-bk-22282-RK


ᐅ Monica Aguilar, California

Address: 37 W Mountain View St Apt A Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15612-PC: "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, 2:13-bk-15612-PC


ᐅ Jaqueline Carolina Aguilar, California

Address: 758 Rose Ave Apt 212 Long Beach, CA 90813-5905

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13513-SK: "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, 2:14-bk-13513-SK


ᐅ Sergio Aguilera, California

Address: 2622 E Dominguez St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-56721-BR Overview: "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, 2:10-bk-56721-BR


ᐅ Sr Edwin Aguilera, California

Address: 1586 W Cameron St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-42393-BB Summary: "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, 2:10-bk-42393-BB


ᐅ Aguilera Fernando Aguilera, California

Address: 1747 W Lincoln St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-17996-TD Overview: "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, 2:13-bk-17996-TD


ᐅ Debora Aguilera, California

Address: 1803 E Wardlow Rd Apt 17 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-31359-TD Overview: "The case of Debora Aguilera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora Aguilera — California, 2:10-bk-31359-TD


ᐅ Oscar E Aguilera, California

Address: 3083 Pacific Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-65733-BB7: "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, 2:10-bk-65733-BB


ᐅ Raquel Aguirre, California

Address: 2435 W Arlington St Long Beach, CA 90810-2009

Concise Description of Bankruptcy Case 2:15-bk-23883-RK7: "The case of Raquel Aguirre in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Aguirre — California, 2:15-bk-23883-RK


ᐅ Maria Del Carmen Aguirre, California

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, 2:15-bk-12703-ER


ᐅ Ruby Maria Aguirre, California

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, 2:12-bk-34243-ER


ᐅ Edwin R Aguirre, California

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, 2:11-bk-41165-RN


ᐅ Juan A Aguirre, California

Address: 3232 Knoxville Ave Long Beach, CA 90808-4124

Concise Description of Bankruptcy Case 2:15-bk-28714-RN7: "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, 2:15-bk-28714-RN


ᐅ Nick Aguirre, California

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, 2:12-bk-32530-BR


ᐅ Norma Elizabeth Aguirre, California

Address: 2140 W Wardlow Rd Apt 7 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-33419-BB7: "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, 2:12-bk-33419-BB


ᐅ Gerardo Aguirre, California

Address: 925 Cherry Ave Apt 5 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51081-BB: "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, 2:10-bk-51081-BB


ᐅ Gladys E Aguirre, California

Address: 3232 Knoxville Ave Long Beach, CA 90808-4124

Concise Description of Bankruptcy Case 2:15-bk-28714-RN7: "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, 2:15-bk-28714-RN


ᐅ Ezzeldin Ahamed, California

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, 13-44119


ᐅ Itagia Ahfook, California

Address: 2040 W Wardlow Rd Apt 3 Long Beach, CA 90810-2057

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14592-BR: "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, 2:15-bk-14592-BR


ᐅ Lindsey M Ahrendt, California

Address: 37 Covina Ave Apt A Long Beach, CA 90803

Brief Overview of Bankruptcy 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, 2:11-bk-24906-TD


ᐅ Francisco Ahumada, California

Address: 2176 Magnolia Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-60639-PC7: "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, 2:11-bk-60639-PC


ᐅ Malouamaua Aioletuna, California

Address: 375 Redondo Ave Apt 296 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-23703-BB: "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, 2:13-bk-23703-BB


ᐅ John R Aitken, California

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, 2:11-bk-31959-BB


ᐅ Belinda Aceron Ajoste, California

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, 2:13-bk-40114-ER


ᐅ Eugene Josafat Ajoste, California

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, 2:13-bk-40114-ER


ᐅ Ruth Alanis, California

Address: 1054 E 1st St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14313-TD: "The case of Ruth Alanis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Alanis — California, 2:12-bk-14313-TD


ᐅ Saucedo Noe Alanis, California

Address: 3016 Santa Fe Ave Apt 3 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding 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, 2:13-bk-32035-RK


ᐅ Jorge Alano, California

Address: 1279 W 32nd St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-29466-BR Summary: "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, 2:10-bk-29466-BR


ᐅ Alfredo Alarcon, California

Address: 2235 Cedar Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-55025-BR7: "The case of Alfredo Alarcon in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Alarcon — California, 2:10-bk-55025-BR


ᐅ Alvarenga Dinorah Alatorre, California

Address: 6840 Lewis Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20889-BR: "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, 2:13-bk-20889-BR


ᐅ Jr Carlos Alba, California

Address: 6771 California Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-26262-RN: "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, 2:10-bk-26262-RN


ᐅ Liliana Alba, California

Address: 539 Cherry Ave Apt 5 Long Beach, CA 90802

Brief Overview of Bankruptcy 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, 2:12-bk-27179-BB


ᐅ Christopher Brian Albert, California

Address: 3471 E Curry St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33755-ER: "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, 2:13-bk-33755-ER


ᐅ Steven Dale Albin, California

Address: 3102 Shipway Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51921-BB: "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, 2:12-bk-51921-BB


ᐅ Maria I Alcala, California

Address: 2645 E Tyler St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-27848-BR Overview: "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, 2:11-bk-27848-BR


ᐅ Perez Gregorio Alcala, California

Address: 2223 Cedar Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33972-BR: "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, 2:11-bk-33972-BR


ᐅ Raul Alcala, California

Address: 2742 Chestnut Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-48868-BB7: "The case of Raul Alcala in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Alcala — California, 2:10-bk-48868-BB


ᐅ Rojas Ramon Alcala, California

Address: 6541 Lemon Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-60755-BB: "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, 2:11-bk-60755-BB


ᐅ Wilfredo Alcan, California

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, 2:12-bk-19932-RN


ᐅ Arlene M Alcantara, California

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, 2:13-bk-25600-BB


ᐅ Ena M Alcaraz, California

Address: 813 Coronado Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-15129-RK Summary: "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, 2:13-bk-15129-RK