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 Eugenio Antonio Chamorro, California

Address: 6351 Orange Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-18720-BR: "The bankruptcy filing by Eugenio Antonio Chamorro, undertaken in 03/01/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Eugenio Antonio Chamorro — California, 2:11-bk-18720-BR


ᐅ Jonathan Rey Chamorro, California

Address: 1322 E 63rd St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-21308-PC Summary: "The case of Jonathan Rey Chamorro in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Rey Chamorro — California, 2:11-bk-21308-PC


ᐅ Victor Chamorro, California

Address: 1856 Pacific Ave Apt 5 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-48731-BB Overview: "The bankruptcy record of Victor Chamorro from Long Beach, CA, shows a Chapter 7 case filed in 2010-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2011."
Victor Chamorro — California, 2:10-bk-48731-BB


ᐅ Fuentes Luis Chamul, California

Address: 706 Maine Ave # 1 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-21025-ER Overview: "In a Chapter 7 bankruptcy case, Fuentes Luis Chamul from Long Beach, CA, saw their proceedings start in Mar 24, 2010 and complete by July 2010, involving asset liquidation."
Fuentes Luis Chamul — California, 2:10-bk-21025-ER


ᐅ Chhim Chan, California

Address: 5420 Cerritos Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-33836-TD Overview: "The bankruptcy record of Chhim Chan from Long Beach, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Chhim Chan — California, 2:12-bk-33836-TD


ᐅ Robert Ching Chan, California

Address: 101 W Market St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-38153-TD7: "The bankruptcy filing by Robert Ching Chan, undertaken in 2013-11-25 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-03-07 after liquidating assets."
Robert Ching Chan — California, 2:13-bk-38153-TD


ᐅ Samith Chan, California

Address: 841 E New York St Long Beach, CA 90813

Bankruptcy Case 2:11-bk-28890-BR Overview: "Long Beach, CA resident Samith Chan's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Samith Chan — California, 2:11-bk-28890-BR


ᐅ Sao P Chan, California

Address: 1924 Martin Luther King Jr Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-24890-EC: "In a Chapter 7 bankruptcy case, Sao P Chan from Long Beach, CA, saw their proceedings start in 2011-04-06 and complete by 2011-08-09, involving asset liquidation."
Sao P Chan — California, 2:11-bk-24890-EC


ᐅ Dara Chan, California

Address: 1617 E 6th St Apt 201 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-65116-AA Summary: "The bankruptcy filing by Dara Chan, undertaken in Dec 28, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 04.14.2011 after liquidating assets."
Dara Chan — California, 2:10-bk-65116-AA


ᐅ Sokhonther Chan, California

Address: 791 Dawson Ave Apt 1 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19527-TD: "The bankruptcy filing by Sokhonther Chan, undertaken in March 16, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Sokhonther Chan — California, 2:12-bk-19527-TD


ᐅ Thy Chan, California

Address: 3222 Cedar Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-46085-BB Summary: "Thy Chan's bankruptcy, initiated in 2010-08-26 and concluded by 12/29/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thy Chan — California, 2:10-bk-46085-BB


ᐅ Linda Kim Chan, California

Address: 1412 Saint Louis Ave Apt D Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29318-EC: "In a Chapter 7 bankruptcy case, Linda Kim Chan from Long Beach, CA, saw her proceedings start in 05/03/2011 and complete by Sep 5, 2011, involving asset liquidation."
Linda Kim Chan — California, 2:11-bk-29318-EC


ᐅ Laicee Marie Chandler, California

Address: 418 Almond Ave Long Beach, CA 90802-1845

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13140-TD: "In Long Beach, CA, Laicee Marie Chandler filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09."
Laicee Marie Chandler — California, 2:16-bk-13140-TD


ᐅ Earl Chandler, California

Address: 3169 San Francisco Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-55125-AA Overview: "The bankruptcy filing by Earl Chandler, undertaken in 2010-10-20 in Long Beach, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Earl Chandler — California, 2:10-bk-55125-AA


ᐅ Deborah A Chaney, California

Address: 5118 Pacific Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-28891-SK Summary: "In Long Beach, CA, Deborah A Chaney filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2011."
Deborah A Chaney — California, 2:11-bk-28891-SK


ᐅ Chul Kon Chang, California

Address: 5619 Sidney Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-46180-BR Overview: "The case of Chul Kon Chang in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chul Kon Chang — California, 2:12-bk-46180-BR


ᐅ Lydia Ruth Chapman, California

Address: 4620 Gundry Ave Long Beach, CA 90807-1813

Brief Overview of Bankruptcy Case 2:14-bk-31469-WB: "Long Beach, CA resident Lydia Ruth Chapman's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Lydia Ruth Chapman — California, 2:14-bk-31469-WB


ᐅ James Charles Charalambous, California

Address: 525 E Seaside Way Unit 1509 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-40184-EC7: "James Charles Charalambous's bankruptcy, initiated in Jul 14, 2011 and concluded by November 16, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Charles Charalambous — California, 2:11-bk-40184-EC


ᐅ Joanna A Charles, California

Address: 1500 Pine Ave Unit 11 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-47040-RK Overview: "In a Chapter 7 bankruptcy case, Joanna A Charles from Long Beach, CA, saw her proceedings start in 2012-11-05 and complete by February 15, 2013, involving asset liquidation."
Joanna A Charles — California, 2:12-bk-47040-RK


ᐅ Sr Mark Angelo Charley, California

Address: 1157 E Carson St Apt 6 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-19500-ER: "In a Chapter 7 bankruptcy case, Sr Mark Angelo Charley from Long Beach, CA, saw their proceedings start in Mar 4, 2011 and complete by 2011-07-07, involving asset liquidation."
Sr Mark Angelo Charley — California, 2:11-bk-19500-ER


ᐅ Shaun Charrette, California

Address: 1258 E Appleton St Apt 2 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-30428-PC7: "The bankruptcy record of Shaun Charrette from Long Beach, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Shaun Charrette — California, 2:10-bk-30428-PC


ᐅ Candido Charros, California

Address: 6544 Gaviota Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37151-BR: "Candido Charros's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-06, led to asset liquidation, with the case closing in 01/16/2010."
Candido Charros — California, 2:09-bk-37151-BR


ᐅ Danielle Chase, California

Address: 174 Prospect Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-44040-ER: "Danielle Chase's Chapter 7 bankruptcy, filed in Long Beach, CA in August 13, 2010, led to asset liquidation, with the case closing in December 16, 2010."
Danielle Chase — California, 2:10-bk-44040-ER


ᐅ Barbara Gail Isabel Chase, California

Address: 1128 E 4th St Apt 217 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22715-RN: "In Long Beach, CA, Barbara Gail Isabel Chase filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2011."
Barbara Gail Isabel Chase — California, 2:11-bk-22715-RN


ᐅ Tenesha Kamel Chatman, California

Address: 1101 Gaviota Ave Apt 11 Long Beach, CA 90813-3837

Concise Description of Bankruptcy Case 2:16-bk-12688-ER7: "The bankruptcy record of Tenesha Kamel Chatman from Long Beach, CA, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2016."
Tenesha Kamel Chatman — California, 2:16-bk-12688-ER


ᐅ David Chau, California

Address: 828 Daisy Ave Apt 2 Long Beach, CA 90813-4070

Concise Description of Bankruptcy Case 2:14-bk-25372-DS7: "The bankruptcy filing by David Chau, undertaken in 2014-08-11 in Long Beach, CA under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
David Chau — California, 2:14-bk-25372-DS


ᐅ Tracy Chau, California

Address: 5965 California Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-51775-PC: "In a Chapter 7 bankruptcy case, Tracy Chau from Long Beach, CA, saw their proceedings start in December 2012 and complete by Apr 4, 2013, involving asset liquidation."
Tracy Chau — California, 2:12-bk-51775-PC


ᐅ Navarrete Luis Chavarria, California

Address: 5924 Bixby Village Dr Apt 136 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-60606-BB7: "In a Chapter 7 bankruptcy case, Navarrete Luis Chavarria from Long Beach, CA, saw their proceedings start in November 24, 2010 and complete by March 29, 2011, involving asset liquidation."
Navarrete Luis Chavarria — California, 2:10-bk-60606-BB


ᐅ Teodoro Chavez, California

Address: 251 Temple Ave Apt 1 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56009-TD: "Teodoro Chavez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-10-26, led to asset liquidation, with the case closing in 2011-02-28."
Teodoro Chavez — California, 2:10-bk-56009-TD


ᐅ Norma Chavez, California

Address: 234 Park Ave Long Beach, CA 90803-1747

Brief Overview of Bankruptcy Case 2:16-bk-18030-RK: "In a Chapter 7 bankruptcy case, Norma Chavez from Long Beach, CA, saw her proceedings start in 2016-06-16 and complete by 09/14/2016, involving asset liquidation."
Norma Chavez — California, 2:16-bk-18030-RK


ᐅ Mary A Chavez, California

Address: 6310 Indiana Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-16684-TD Summary: "Mary A Chavez's bankruptcy, initiated in March 2013 and concluded by 2013-06-25 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Chavez — California, 2:13-bk-16684-TD


ᐅ Christopher Jonathan Chavez, California

Address: 4550 Montair Ave # F20 Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-26777-TD7: "The case of Christopher Jonathan Chavez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Jonathan Chavez — California, 2:11-bk-26777-TD


ᐅ Salvador Chavez, California

Address: 555 E Adams St Apt 9 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41723-BR: "Salvador Chavez's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/12/2009, led to asset liquidation, with the case closing in March 12, 2010."
Salvador Chavez — California, 2:09-bk-41723-BR


ᐅ Marcelo Ernesto Chavez, California

Address: 5533 Long Beach Blvd Spc 25 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-27133-RK Summary: "In Long Beach, CA, Marcelo Ernesto Chavez filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Marcelo Ernesto Chavez — California, 2:13-bk-27133-RK


ᐅ Duenas Jesus Chavez, California

Address: 2017 Delta Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-25651-ER: "Long Beach, CA resident Duenas Jesus Chavez's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Duenas Jesus Chavez — California, 2:11-bk-25651-ER


ᐅ Maria Rosario Chavez, California

Address: 2762 E Dominguez St Long Beach, CA 90810-1351

Brief Overview of Bankruptcy Case 2:16-bk-10401-BR: "The bankruptcy filing by Maria Rosario Chavez, undertaken in January 2016 in Long Beach, CA under Chapter 7, concluded with discharge in 04.12.2016 after liquidating assets."
Maria Rosario Chavez — California, 2:16-bk-10401-BR


ᐅ Roberto Chavez, California

Address: 2762 E Dominguez St Long Beach, CA 90810-1351

Bankruptcy Case 2:16-bk-10401-BR Overview: "The bankruptcy filing by Roberto Chavez, undertaken in 01.13.2016 in Long Beach, CA under Chapter 7, concluded with discharge in Apr 12, 2016 after liquidating assets."
Roberto Chavez — California, 2:16-bk-10401-BR


ᐅ Rodolfo O Chavez, California

Address: 271 E Ellis St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-48170-EC Overview: "Rodolfo O Chavez's bankruptcy, initiated in 09.08.2011 and concluded by January 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo O Chavez — California, 2:11-bk-48170-EC


ᐅ Jorge B Chavez, California

Address: 405 Orizaba Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-30889-PC: "The bankruptcy record of Jorge B Chavez from Long Beach, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Jorge B Chavez — California, 2:11-bk-30889-PC


ᐅ Genoveva Chavez, California

Address: 1526 W 20th St Apt B Long Beach, CA 90810-4054

Concise Description of Bankruptcy Case 2:16-bk-10255-BB7: "In Long Beach, CA, Genoveva Chavez filed for Chapter 7 bankruptcy in 2016-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Genoveva Chavez — California, 2:16-bk-10255-BB


ᐅ Wilford Chavez, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40439-TD: "The bankruptcy filing by Wilford Chavez, undertaken in July 2010 in Long Beach, CA under Chapter 7, concluded with discharge in Nov 25, 2010 after liquidating assets."
Wilford Chavez — California, 2:10-bk-40439-TD


ᐅ Roman Chavez, California

Address: 1050 Roswell Ave Long Beach, CA 90804

Bankruptcy Case 2:09-bk-37120-ER Overview: "In a Chapter 7 bankruptcy case, Roman Chavez from Long Beach, CA, saw his proceedings start in Oct 6, 2009 and complete by 2010-01-16, involving asset liquidation."
Roman Chavez — California, 2:09-bk-37120-ER


ᐅ Willie Chavez, California

Address: 3545 Fanwood Ave Long Beach, CA 90808-2835

Concise Description of Bankruptcy Case 2:15-bk-21414-RN7: "Willie Chavez's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-19."
Willie Chavez — California, 2:15-bk-21414-RN


ᐅ Sr Ivan Chavez, California

Address: 6166 Orange Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-25566-BB: "Long Beach, CA resident Sr Ivan Chavez's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Sr Ivan Chavez — California, 2:11-bk-25566-BB


ᐅ Juan Chavez, California

Address: 700 E Esther St Apt 36 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-47717-BR Summary: "In a Chapter 7 bankruptcy case, Juan Chavez from Long Beach, CA, saw their proceedings start in September 3, 2010 and complete by 01.06.2011, involving asset liquidation."
Juan Chavez — California, 2:10-bk-47717-BR


ᐅ Carolyn S Chavez, California

Address: 1774 Sherman Pl Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-15923-TD7: "The case of Carolyn S Chavez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn S Chavez — California, 2:11-bk-15923-TD


ᐅ Rose Ann Chavez, California

Address: 1 62nd Pl Unit 303 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-17061-TD Overview: "In Long Beach, CA, Rose Ann Chavez filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Rose Ann Chavez — California, 2:13-bk-17061-TD


ᐅ Naomi Chavez, California

Address: 1006 E 72nd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-57843-TD7: "Long Beach, CA resident Naomi Chavez's 11.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2011."
Naomi Chavez — California, 2:10-bk-57843-TD


ᐅ Juvenal Garcia Chavez, California

Address: 429 E Silva St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-12483-TD7: "Long Beach, CA resident Juvenal Garcia Chavez's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Juvenal Garcia Chavez — California, 2:12-bk-12483-TD


ᐅ Ii Lemuel Ot Chavis, California

Address: 765 Cerritos Ave Apt 2 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-30977-BR7: "The bankruptcy filing by Ii Lemuel Ot Chavis, undertaken in 05.13.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Ii Lemuel Ot Chavis — California, 2:11-bk-30977-BR


ᐅ Derrick Siu Che, California

Address: 240 E Allington St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-24413-RN7: "Long Beach, CA resident Derrick Siu Che's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2013."
Derrick Siu Che — California, 2:13-bk-24413-RN


ᐅ Bunteang Chea, California

Address: 5510 Elm Ave Apt 1 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32062-EC: "The bankruptcy record of Bunteang Chea from Long Beach, CA, shows a Chapter 7 case filed in 2011-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Bunteang Chea — California, 2:11-bk-32062-EC


ᐅ John Reth Chea, California

Address: 1026 Vina Ave Long Beach, CA 90813-3927

Bankruptcy Case 2:15-bk-24917-ER Summary: "John Reth Chea's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-09-28, led to asset liquidation, with the case closing in January 11, 2016."
John Reth Chea — California, 2:15-bk-24917-ER


ᐅ Keam Chea, California

Address: 1965 Myrtle Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-13891-BB Overview: "The case of Keam Chea in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keam Chea — California, 2:13-bk-13891-BB


ᐅ Theary Sophornn Chea, California

Address: 1026 Vina Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59245-RN: "Theary Sophornn Chea's Chapter 7 bankruptcy, filed in Long Beach, CA in December 1, 2011, led to asset liquidation, with the case closing in 04.04.2012."
Theary Sophornn Chea — California, 2:11-bk-59245-RN


ᐅ Veronica Yuom Chea, California

Address: 775 Rose Ave Apt 1 Long Beach, CA 90813-5907

Bankruptcy Case 2:16-bk-13905-BR Overview: "The bankruptcy filing by Veronica Yuom Chea, undertaken in Mar 28, 2016 in Long Beach, CA under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Veronica Yuom Chea — California, 2:16-bk-13905-BR


ᐅ Phally Cheap, California

Address: 1450 Locust Ave Apt 106 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-32677-RK: "The bankruptcy filing by Phally Cheap, undertaken in June 2012 in Long Beach, CA under Chapter 7, concluded with discharge in November 1, 2012 after liquidating assets."
Phally Cheap — California, 2:12-bk-32677-RK


ᐅ Satya Cheath, California

Address: 6011 California Ave Long Beach, CA 90805-3047

Concise Description of Bankruptcy Case 2:15-bk-19101-DS7: "The case of Satya Cheath in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satya Cheath — California, 2:15-bk-19101-DS


ᐅ Pamela Elizabeth Cheevers, California

Address: 2320 E 6th St Apt 2 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-17910-BR: "The bankruptcy record of Pamela Elizabeth Cheevers from Long Beach, CA, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Pamela Elizabeth Cheevers — California, 2:11-bk-17910-BR


ᐅ Mark Thomas Chen, California

Address: 1411 E 57th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-57601-RN Overview: "Long Beach, CA resident Mark Thomas Chen's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Mark Thomas Chen — California, 2:11-bk-57601-RN


ᐅ Christina Chen, California

Address: 5222 E Brittain St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-56402-BB7: "In Long Beach, CA, Christina Chen filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Christina Chen — California, 2:10-bk-56402-BB


ᐅ Dorthea Cheney, California

Address: 360 Wisconsin Ave Unit 104 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-43309-PC7: "The bankruptcy filing by Dorthea Cheney, undertaken in August 10, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 12.13.2010 after liquidating assets."
Dorthea Cheney — California, 2:10-bk-43309-PC


ᐅ Chi Cheng, California

Address: 360 Freeman Ave Apt 9 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-56414-TD7: "Chi Cheng's bankruptcy, initiated in 2010-10-28 and concluded by March 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chi Cheng — California, 2:10-bk-56414-TD


ᐅ Thearith Cheng, California

Address: 1115 E New York St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35963-BR: "Long Beach, CA resident Thearith Cheng's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Thearith Cheng — California, 2:11-bk-35963-BR


ᐅ Chhomarith Chet, California

Address: 2705 E 14th St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-53147-VZ Overview: "The bankruptcy record of Chhomarith Chet from Long Beach, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Chhomarith Chet — California, 2:10-bk-53147-VZ


ᐅ Tracy Chet, California

Address: 1516 Obispo Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-15418-TD: "Tracy Chet's bankruptcy, initiated in February 16, 2010 and concluded by 2010-05-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Chet — California, 2:10-bk-15418-TD


ᐅ Niyom Chetcheuth, California

Address: 4940 Daisy Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23803-BR: "Long Beach, CA resident Niyom Chetcheuth's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Niyom Chetcheuth — California, 2:11-bk-23803-BR


ᐅ Steven N Chhang, California

Address: 749 Temple Ave Long Beach, CA 90804-4830

Concise Description of Bankruptcy Case 2:14-bk-21818-TD7: "Steven N Chhang's bankruptcy, initiated in June 2014 and concluded by 2014-10-06 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven N Chhang — California, 2:14-bk-21818-TD


ᐅ Viken Chhay, California

Address: 1678 E Jackson St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-22887-BB Overview: "The bankruptcy record of Viken Chhay from Long Beach, CA, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2012."
Viken Chhay — California, 2:12-bk-22887-BB


ᐅ David Chhoeup Chhean, California

Address: 725 E Burnett St Apt B Long Beach, CA 90806

Bankruptcy Case 2:12-bk-14610-RN Overview: "The case of David Chhoeup Chhean in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Chhoeup Chhean — California, 2:12-bk-14610-RN


ᐅ Ath Chheang, California

Address: 905 E 9th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22051-RN: "Ath Chheang's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2012, led to asset liquidation, with the case closing in 2012-08-07."
Ath Chheang — California, 2:12-bk-22051-RN


ᐅ Hout Chhim, California

Address: 1349 Raymond Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-10223-TD7: "Hout Chhim's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-01-04, led to asset liquidation, with the case closing in 04.13.2012."
Hout Chhim — California, 2:12-bk-10223-TD


ᐅ Piseth Chhim, California

Address: 1402 Olive Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-61629-RN Overview: "The bankruptcy record of Piseth Chhim from Long Beach, CA, shows a Chapter 7 case filed in Dec 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2011."
Piseth Chhim — California, 2:10-bk-61629-RN


ᐅ Kevin D Chhiv, California

Address: 1427 Termino Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20242-VZ: "Kevin D Chhiv's bankruptcy, initiated in Mar 9, 2011 and concluded by 07/12/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Chhiv — California, 2:11-bk-20242-VZ


ᐅ Hawk Hong Chhoeuth, California

Address: 171 E 31st St Long Beach, CA 90807

Bankruptcy Case 2:13-bk-38130-BB Summary: "The bankruptcy record of Hawk Hong Chhoeuth from Long Beach, CA, shows a Chapter 7 case filed in Nov 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2014."
Hawk Hong Chhoeuth — California, 2:13-bk-38130-BB


ᐅ Khien Chhuon, California

Address: 5908 Lemon Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-37651-ER7: "Long Beach, CA resident Khien Chhuon's Oct 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Khien Chhuon — California, 2:09-bk-37651-ER


ᐅ Brown Hermia Childress, California

Address: 730 W 4th St Unit 415 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-48886-TD Overview: "The case of Brown Hermia Childress in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Hermia Childress — California, 2:10-bk-48886-TD


ᐅ Norithia Chim, California

Address: 266 Wisconsin Ave Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:13-bk-26729-RN7: "In Long Beach, CA, Norithia Chim filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
Norithia Chim — California, 2:13-bk-26729-RN


ᐅ Siela Chim, California

Address: 1493 Lemon Ave Long Beach, CA 90813-2158

Bankruptcy Case 2:15-bk-13583-ER Summary: "The bankruptcy filing by Siela Chim, undertaken in 2015-03-10 in Long Beach, CA under Chapter 7, concluded with discharge in 06/22/2015 after liquidating assets."
Siela Chim — California, 2:15-bk-13583-ER


ᐅ Sothyrum Rumpo Chim, California

Address: 7159 Myrtle Ave Long Beach, CA 90805-1051

Concise Description of Bankruptcy Case 2:14-bk-21800-ER7: "Sothyrum Rumpo Chim's bankruptcy, initiated in 06/17/2014 and concluded by 2014-09-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sothyrum Rumpo Chim — California, 2:14-bk-21800-ER


ᐅ Jose Chinchilla, California

Address: 355 E Morningside St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37897-PC: "In Long Beach, CA, Jose Chinchilla filed for Chapter 7 bankruptcy in 07.07.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Jose Chinchilla — California, 2:10-bk-37897-PC


ᐅ Pedro Chinnery, California

Address: 1900 E Ocean Blvd Apt 312 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-23896-TD Summary: "Pedro Chinnery's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.12.2010, led to asset liquidation, with the case closing in 2010-07-23."
Pedro Chinnery — California, 2:10-bk-23896-TD


ᐅ Stephen Chiodo, California

Address: 1456 Redondo Ave Long Beach, CA 90804

Bankruptcy Case 2:09-bk-46225-AA Overview: "In Long Beach, CA, Stephen Chiodo filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Stephen Chiodo — California, 2:09-bk-46225-AA


ᐅ Jack Chipman, California

Address: 805 E 7th St Apt 7 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-58667-BR: "Jack Chipman's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.12.2010, led to asset liquidation, with the case closing in 2011-03-17."
Jack Chipman — California, 2:10-bk-58667-BR


ᐅ Henry Chiv, California

Address: 1069 Raymond Ave Apt 4 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-43967-RN Summary: "In a Chapter 7 bankruptcy case, Henry Chiv from Long Beach, CA, saw their proceedings start in 2011-08-09 and complete by December 2011, involving asset liquidation."
Henry Chiv — California, 2:11-bk-43967-RN


ᐅ Matthew Choate, California

Address: 3188 Ostrom Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-60413-TD Summary: "Matthew Choate's bankruptcy, initiated in Nov 23, 2010 and concluded by 2011-03-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Choate — California, 2:10-bk-60413-TD


ᐅ Suzanne Choate, California

Address: 271 Ginevra Walk Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-10120-SB7: "The case of Suzanne Choate in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Choate — California, 2:10-bk-10120-SB


ᐅ Roun Chock, California

Address: 1125 E 17th St Apt B Long Beach, CA 90813-5726

Brief Overview of Bankruptcy Case 2:15-bk-22462-VZ: "Roun Chock's bankruptcy, initiated in August 2015 and concluded by November 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roun Chock — California, 2:15-bk-22462-VZ


ᐅ Hyung Kwon Choi, California

Address: 837 Pine Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-46344-PC Overview: "The case of Hyung Kwon Choi in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyung Kwon Choi — California, 2:11-bk-46344-PC


ᐅ Alan Choi, California

Address: 3095 Maine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-36023-BR: "The bankruptcy record of Alan Choi from Long Beach, CA, shows a Chapter 7 case filed in 06.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2010."
Alan Choi — California, 2:10-bk-36023-BR


ᐅ Alvin Thanh Chong, California

Address: 814 N Loma Vista Dr Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-33971-PC7: "In a Chapter 7 bankruptcy case, Alvin Thanh Chong from Long Beach, CA, saw his proceedings start in Jul 11, 2012 and complete by 11.13.2012, involving asset liquidation."
Alvin Thanh Chong — California, 2:12-bk-33971-PC


ᐅ Sheena Shih Yun Chou, California

Address: 2847 E 7th St Apt 12 Long Beach, CA 90804-4866

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16321-SK: "Long Beach, CA resident Sheena Shih Yun Chou's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Sheena Shih Yun Chou — California, 2:16-bk-16321-SK


ᐅ Charlene Christie, California

Address: 177 Rivo Alto Canal Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:09-bk-46184-TD7: "Charlene Christie's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2009, led to asset liquidation, with the case closing in May 2010."
Charlene Christie — California, 2:09-bk-46184-TD


ᐅ Merjilyn J Chu, California

Address: 3605 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-28591-BB Overview: "The bankruptcy filing by Merjilyn J Chu, undertaken in April 28, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Merjilyn J Chu — California, 2:11-bk-28591-BB


ᐅ Callie Chubick, California

Address: 5946 E Naples Plz Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41566-BB: "The bankruptcy record of Callie Chubick from Long Beach, CA, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Callie Chubick — California, 2:10-bk-41566-BB


ᐅ Angela Lee Chun, California

Address: 2115 E 10th St Long Beach, CA 90804-4502

Bankruptcy Case 2:15-bk-19827-RK Overview: "In Long Beach, CA, Angela Lee Chun filed for Chapter 7 bankruptcy in 06/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-17."
Angela Lee Chun — California, 2:15-bk-19827-RK


ᐅ Diana Chung, California

Address: 717 E New York St Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-14410-TD7: "Diana Chung's bankruptcy, initiated in 2013-02-20 and concluded by May 28, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Chung — California, 2:13-bk-14410-TD


ᐅ Boep Chuon, California

Address: 719 Loma Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34414-ER: "Long Beach, CA resident Boep Chuon's 06/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Boep Chuon — California, 2:10-bk-34414-ER


ᐅ Lopez Edwin Chuy, California

Address: 527 E 3rd St Apt 5 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-50404-RN7: "Long Beach, CA resident Lopez Edwin Chuy's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
Lopez Edwin Chuy — California, 2:10-bk-50404-RN


ᐅ Taina Bueno Ciago, California

Address: 3926 Albury Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30640-BR: "The bankruptcy filing by Taina Bueno Ciago, undertaken in 2011-05-11 in Long Beach, CA under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Taina Bueno Ciago — California, 2:11-bk-30640-BR