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 Barbara Ann Davis, California

Address: 312 Roycroft Ave Long Beach, CA 90814-3129

Concise Description of Bankruptcy Case 6:15-bk-16288-MH7: "The bankruptcy record of Barbara Ann Davis from Long Beach, CA, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2015."
Barbara Ann Davis — California, 6:15-bk-16288-MH


ᐅ Shannel Davis, California

Address: 56 Belmont Ave Apt 7 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-60898-RN: "Shannel Davis's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/29/2010, led to asset liquidation, with the case closing in 2011-04-03."
Shannel Davis — California, 2:10-bk-60898-RN


ᐅ Jesse James Davis, California

Address: 252 E Scott St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41237-SK: "The case of Jesse James Davis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse James Davis — California, 2:11-bk-41237-SK


ᐅ Gwendolyn Davis, California

Address: 225 E Del Amo Blvd Apt 111 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41068-VZ: "In a Chapter 7 bankruptcy case, Gwendolyn Davis from Long Beach, CA, saw her proceedings start in 11/06/2009 and complete by 02/16/2010, involving asset liquidation."
Gwendolyn Davis — California, 2:09-bk-41068-VZ


ᐅ Gary Louis Davis, California

Address: 2033 E Tenth St 426 Long Beach, CA 92806

Bankruptcy Case 2:14-bk-30000-TD Overview: "In Long Beach, CA, Gary Louis Davis filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2015."
Gary Louis Davis — California, 2:14-bk-30000-TD


ᐅ Cedric Lee Davis, California

Address: 391 Grand Ave Long Beach, CA 90814

Bankruptcy Case 2:11-bk-58909-PC Overview: "The case of Cedric Lee Davis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cedric Lee Davis — California, 2:11-bk-58909-PC


ᐅ Bobbie Faye Davis, California

Address: 905 Cedar Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-50959-RN Summary: "In Long Beach, CA, Bobbie Faye Davis filed for Chapter 7 bankruptcy in December 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2013."
Bobbie Faye Davis — California, 2:12-bk-50959-RN


ᐅ Lynn Ann Davis, California

Address: 77 E Louise St Long Beach, CA 90805-5226

Bankruptcy Case 2:14-bk-12724-ER Summary: "Long Beach, CA resident Lynn Ann Davis's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Lynn Ann Davis — California, 2:14-bk-12724-ER


ᐅ Vickie Davis, California

Address: 6163 Atlantic Ave # 168 Long Beach, CA 90805-2922

Concise Description of Bankruptcy Case 2:15-bk-18798-DS7: "The case of Vickie Davis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Davis — California, 2:15-bk-18798-DS


ᐅ Keith Eugene Davis, California

Address: 483 E Osgood St Long Beach, CA 90805-3443

Concise Description of Bankruptcy Case 2:15-bk-21449-ER7: "Keith Eugene Davis's bankruptcy, initiated in July 21, 2015 and concluded by October 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Eugene Davis — California, 2:15-bk-21449-ER


ᐅ Rose Mary Davis, California

Address: 1374 W 33rd St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-36928-BB7: "Rose Mary Davis's bankruptcy, initiated in 06.22.2011 and concluded by Oct 25, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Mary Davis — California, 2:11-bk-36928-BB


ᐅ Erika Robinson Davis, California

Address: 5700 Ackerfield Ave Apt 138 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-18769-RN: "Erika Robinson Davis's bankruptcy, initiated in 03/12/2012 and concluded by Jul 15, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Robinson Davis — California, 2:12-bk-18769-RN


ᐅ Rodney Davis, California

Address: 6163 Atlantic Ave # 168 Long Beach, CA 90805-2922

Concise Description of Bankruptcy Case 2:15-bk-22232-RN7: "In Long Beach, CA, Rodney Davis filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Rodney Davis — California, 2:15-bk-22232-RN


ᐅ Scott Davis, California

Address: 1500 E Ocean Blvd Unit 106 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-42754-SB Summary: "Scott Davis's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 20, 2009, led to asset liquidation, with the case closing in Mar 2, 2010."
Scott Davis — California, 2:09-bk-42754-SB


ᐅ Price Marie Jeanette Davis, California

Address: 6089 Cerritos Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29199-BB: "The bankruptcy record of Price Marie Jeanette Davis from Long Beach, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Price Marie Jeanette Davis — California, 2:12-bk-29199-BB


ᐅ Judith Ann Davis, California

Address: 6505 Johnson Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-22524-RK Summary: "The case of Judith Ann Davis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Davis — California, 2:12-bk-22524-RK


ᐅ Laurie H Davis, California

Address: 5315 E Carson St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40342-BB: "In a Chapter 7 bankruptcy case, Laurie H Davis from Long Beach, CA, saw her proceedings start in 07.15.2011 and complete by November 17, 2011, involving asset liquidation."
Laurie H Davis — California, 2:11-bk-40342-BB


ᐅ Dustin Davis, California

Address: 3109 Monogram Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-60825-PC Summary: "Long Beach, CA resident Dustin Davis's November 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2011."
Dustin Davis — California, 2:10-bk-60825-PC


ᐅ Jacqualine Davis, California

Address: 822 Magnolia Ave Long Beach, CA 90813-4133

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24324-BB: "The case of Jacqualine Davis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqualine Davis — California, 2:15-bk-24324-BB


ᐅ Freddie J Davis, California

Address: 2120 W Williams St Unit 4G Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-42870-RN: "In a Chapter 7 bankruptcy case, Freddie J Davis from Long Beach, CA, saw their proceedings start in August 2011 and complete by December 5, 2011, involving asset liquidation."
Freddie J Davis — California, 2:11-bk-42870-RN


ᐅ Tony Gene Davis, California

Address: 4120 Keever Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-46733-EC7: "The bankruptcy record of Tony Gene Davis from Long Beach, CA, shows a Chapter 7 case filed in 08.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2012."
Tony Gene Davis — California, 2:11-bk-46733-EC


ᐅ Shauna Natasha Davis, California

Address: 2395 Locust Ave Apt 8 Long Beach, CA 90806

Bankruptcy Case 2:11-bk-48623-RN Overview: "In Long Beach, CA, Shauna Natasha Davis filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-15."
Shauna Natasha Davis — California, 2:11-bk-48623-RN


ᐅ James Davis, California

Address: 3480 E Janice St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-42760-BR: "Long Beach, CA resident James Davis's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2010."
James Davis — California, 2:09-bk-42760-BR


ᐅ Candace J Davis, California

Address: 445 W 6th St Unit 212 Long Beach, CA 90802-1248

Bankruptcy Case 2:15-bk-19605-WB Summary: "Candace J Davis's bankruptcy, initiated in Jun 16, 2015 and concluded by 2015-09-14 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace J Davis — California, 2:15-bk-19605-WB


ᐅ Charles Leon Davis, California

Address: 3415 Linden Ave Apt 109 Long Beach, CA 90807-4534

Brief Overview of Bankruptcy Case 2:14-bk-13124-RN: "Long Beach, CA resident Charles Leon Davis's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Charles Leon Davis — California, 2:14-bk-13124-RN


ᐅ Kevin Neal Davis, California

Address: 77 E Louise St Long Beach, CA 90805-5226

Concise Description of Bankruptcy Case 2:14-bk-12724-ER7: "Kevin Neal Davis's Chapter 7 bankruptcy, filed in Long Beach, CA in February 13, 2014, led to asset liquidation, with the case closing in 06/02/2014."
Kevin Neal Davis — California, 2:14-bk-12724-ER


ᐅ Nicole L Davis, California

Address: 107 Belmont Ave Apt 1 Long Beach, CA 90803-2929

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15667-ER: "The bankruptcy filing by Nicole L Davis, undertaken in 2016-04-29 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Nicole L Davis — California, 2:16-bk-15667-ER


ᐅ Theresa Davis, California

Address: 100 Hermosa Ave Apt 3E Long Beach, CA 90802-6160

Bankruptcy Case 2:15-bk-10915-ER Summary: "In Long Beach, CA, Theresa Davis filed for Chapter 7 bankruptcy in Jan 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Theresa Davis — California, 2:15-bk-10915-ER


ᐅ Timothy M Davis, California

Address: 730 Pine Ave Apt 307 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-14500-ER7: "In a Chapter 7 bankruptcy case, Timothy M Davis from Long Beach, CA, saw their proceedings start in February 2012 and complete by Jun 12, 2012, involving asset liquidation."
Timothy M Davis — California, 2:12-bk-14500-ER


ᐅ Robert M Davis, California

Address: 445 W 6th St Unit 212 Long Beach, CA 90802-1248

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19605-WB: "Long Beach, CA resident Robert M Davis's June 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Robert M Davis — California, 2:15-bk-19605-WB


ᐅ Lindsey Marie Dawson, California

Address: 4421 Clark Ave Long Beach, CA 90808-1416

Bankruptcy Case 2:14-bk-30861-BB Overview: "Lindsey Marie Dawson's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Marie Dawson — California, 2:14-bk-30861-BB


ᐅ Cherise Dawson, California

Address: 308 E Platt St Long Beach, CA 90805-6422

Bankruptcy Case 2:14-bk-21801-TD Overview: "Long Beach, CA resident Cherise Dawson's June 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2014."
Cherise Dawson — California, 2:14-bk-21801-TD


ᐅ Thoura Chan Day, California

Address: 2522 Eucalyptus Ave Long Beach, CA 90806-2815

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16447-WB: "In Long Beach, CA, Thoura Chan Day filed for Chapter 7 bankruptcy in 05.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-14."
Thoura Chan Day — California, 2:16-bk-16447-WB


ᐅ Graham Day, California

Address: 5415 E Killdee St Long Beach, CA 90808

Bankruptcy Case 2:10-bk-14702-ER Summary: "In a Chapter 7 bankruptcy case, Graham Day from Long Beach, CA, saw his proceedings start in February 2010 and complete by 05.23.2010, involving asset liquidation."
Graham Day — California, 2:10-bk-14702-ER


ᐅ Perlito C Dayao, California

Address: 1916 W Cameron St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-21368-RN Overview: "Long Beach, CA resident Perlito C Dayao's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Perlito C Dayao — California, 2:12-bk-21368-RN


ᐅ Loreto Dayrit, California

Address: 1890 Harbor Ave Apt 5 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-40530-PC7: "The bankruptcy filing by Loreto Dayrit, undertaken in 2010-07-23 in Long Beach, CA under Chapter 7, concluded with discharge in November 25, 2010 after liquidating assets."
Loreto Dayrit — California, 2:10-bk-40530-PC


ᐅ Nichole Dayyat, California

Address: 5054 Gardenia Ave Long Beach, CA 90807-1114

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10690-RN: "Long Beach, CA resident Nichole Dayyat's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2015."
Nichole Dayyat — California, 2:15-bk-10690-RN


ᐅ Maya Ernesto Daza, California

Address: 1730 Gardenia Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37350-TD: "In a Chapter 7 bankruptcy case, Maya Ernesto Daza from Long Beach, CA, saw her proceedings start in 07.02.2010 and complete by Nov 4, 2010, involving asset liquidation."
Maya Ernesto Daza — California, 2:10-bk-37350-TD


ᐅ La Merced Pascual M De, California

Address: 52 E Louise St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-22139-RK Overview: "La Merced Pascual M De's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.08.2013, led to asset liquidation, with the case closing in Aug 12, 2013."
La Merced Pascual M De — California, 2:13-bk-22139-RK


ᐅ Jesus Teresita Concepcion De, California

Address: 2613 Linden Ave Apt 6 Long Beach, CA 90806

Bankruptcy Case 2:13-bk-25045-BB Summary: "The bankruptcy record of Jesus Teresita Concepcion De from Long Beach, CA, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2013."
Jesus Teresita Concepcion De — California, 2:13-bk-25045-BB


ᐅ La Roca Mariros De, California

Address: 2718 E Dominguez St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-63472-PC Summary: "In a Chapter 7 bankruptcy case, La Roca Mariros De from Long Beach, CA, saw their proceedings start in December 2010 and complete by April 2011, involving asset liquidation."
La Roca Mariros De — California, 2:10-bk-63472-PC


ᐅ Nuno Felipe De, California

Address: 828 Martin Luther King Jr Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-18405-EC Overview: "The bankruptcy record of Nuno Felipe De from Long Beach, CA, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Nuno Felipe De — California, 2:11-bk-18405-EC


ᐅ Leon Susan Cheng De, California

Address: 2144 W Canton St Long Beach, CA 90810-2938

Bankruptcy Case 2:14-bk-27577-ER Overview: "The bankruptcy record of Leon Susan Cheng De from Long Beach, CA, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Leon Susan Cheng De — California, 2:14-bk-27577-ER


ᐅ Leon Alberto De, California

Address: 6616 Olive Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-42399-BB7: "The bankruptcy record of Leon Alberto De from Long Beach, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2011."
Leon Alberto De — California, 2:11-bk-42399-BB


ᐅ Castro Elmer De, California

Address: 3021 Adriatic Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-50247-BB Overview: "Castro Elmer De's bankruptcy, initiated in 2010-09-21 and concluded by 2011-01-24 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castro Elmer De — California, 2:10-bk-50247-BB


ᐅ Guzman Grace Day De, California

Address: 2823 E 220th Pl Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-62940-TD: "The bankruptcy record of Guzman Grace Day De from Long Beach, CA, shows a Chapter 7 case filed in 12.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Guzman Grace Day De — California, 2:10-bk-62940-TD


ᐅ La Rosa Martin De, California

Address: 1726 Orizaba Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:09-bk-47151-SB: "La Rosa Martin De's bankruptcy, initiated in Dec 31, 2009 and concluded by May 4, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Martin De — California, 2:09-bk-47151-SB


ᐅ Guzman Imelda Zabala De, California

Address: 1646 W Parade St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-11886-BB Overview: "The bankruptcy record of Guzman Imelda Zabala De from Long Beach, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Guzman Imelda Zabala De — California, 2:11-bk-11886-BB


ᐅ Joseph Denise V De, California

Address: 201 Bay Shore Ave Unit 205 Long Beach, CA 90803-3538

Brief Overview of Bankruptcy Case 2:15-bk-10548-BB: "The bankruptcy filing by Joseph Denise V De, undertaken in January 14, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Joseph Denise V De — California, 2:15-bk-10548-BB


ᐅ Vera Josefina Maramba De, California

Address: 400 E Arbor St Spc 2 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-30785-PC Overview: "Vera Josefina Maramba De's bankruptcy, initiated in 2011-05-12 and concluded by August 25, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Josefina Maramba De — California, 2:11-bk-30785-PC


ᐅ Castro Oscar De, California

Address: 6130 Downey Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39947-ER: "The bankruptcy filing by Castro Oscar De, undertaken in 2009-10-29 in Long Beach, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Castro Oscar De — California, 2:09-bk-39947-ER


ᐅ Vera Vyra Dolosa De, California

Address: 1579 Chestnut Ave Apt 4 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-20653-BR7: "The bankruptcy record of Vera Vyra Dolosa De from Long Beach, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Vera Vyra Dolosa De — California, 2:11-bk-20653-BR


ᐅ Rivas Jesus De, California

Address: 6611 Olive Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-42164-BR7: "The case of Rivas Jesus De in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivas Jesus De — California, 2:09-bk-42164-BR


ᐅ Guzman Ronald De, California

Address: 1929 Magnolia Ave Apt 3 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59884-BB: "The bankruptcy record of Guzman Ronald De from Long Beach, CA, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Guzman Ronald De — California, 2:10-bk-59884-BB


ᐅ Garriz Lorenzo De, California

Address: 3159 Oregon Ave Long Beach, CA 90806

Bankruptcy Case 2:09-bk-43179-EC Summary: "Garriz Lorenzo De's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 24, 2009, led to asset liquidation, with the case closing in 03.06.2010."
Garriz Lorenzo De — California, 2:09-bk-43179-EC


ᐅ Los Santos Monser Maria De, California

Address: 3553 Caspian Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-26756-BB Summary: "The bankruptcy record of Los Santos Monser Maria De from Long Beach, CA, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Los Santos Monser Maria De — California, 2:10-bk-26756-BB


ᐅ La Torre Justice L De, California

Address: 617 Park Ave Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-34765-BB7: "Long Beach, CA resident La Torre Justice L De's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2012."
La Torre Justice L De — California, 2:12-bk-34765-BB


ᐅ Haro Margarita De, California

Address: 2707 E 221st Pl Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-62759-BR: "In a Chapter 7 bankruptcy case, Haro Margarita De from Long Beach, CA, saw her proceedings start in 2011-12-30 and complete by May 3, 2012, involving asset liquidation."
Haro Margarita De — California, 2:11-bk-62759-BR


ᐅ Arcos Marie Ynez De, California

Address: 110 W 6th St Apt 344 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-35070-ER7: "Arcos Marie Ynez De's bankruptcy, initiated in 07.20.2012 and concluded by November 22, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcos Marie Ynez De — California, 2:12-bk-35070-ER


ᐅ Haro Raul De, California

Address: 201 E Adams St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-29172-BB7: "In a Chapter 7 bankruptcy case, Haro Raul De from Long Beach, CA, saw his proceedings start in July 29, 2013 and complete by Nov 4, 2013, involving asset liquidation."
Haro Raul De — California, 2:13-bk-29172-BB


ᐅ Jesus Marivic De, California

Address: 735 W Hill St Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-16751-ER7: "The case of Jesus Marivic De in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Marivic De — California, 2:13-bk-16751-ER


ᐅ La Cruz Jose M De, California

Address: 1634 Junipero Ave Apt A Long Beach, CA 90804-1458

Bankruptcy Case 2:14-bk-23878-SK Overview: "La Cruz Jose M De's bankruptcy, initiated in Jul 21, 2014 and concluded by 2014-10-19 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Jose M De — California, 2:14-bk-23878-SK


ᐅ La Rosa Guillermina De, California

Address: 1013 E 17th St Long Beach, CA 90813-2109

Bankruptcy Case 2:14-bk-27094-RK Overview: "La Rosa Guillermina De's Chapter 7 bankruptcy, filed in Long Beach, CA in September 5, 2014, led to asset liquidation, with the case closing in 2014-12-15."
La Rosa Guillermina De — California, 2:14-bk-27094-RK


ᐅ Leon Nicolas R De, California

Address: 1227 E Ocean Blvd Apt 201 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-13257-BB Overview: "In a Chapter 7 bankruptcy case, Leon Nicolas R De from Long Beach, CA, saw his proceedings start in January 2012 and complete by 2012-06-03, involving asset liquidation."
Leon Nicolas R De — California, 2:12-bk-13257-BB


ᐅ La Rosa Hector De, California

Address: 1013 E 17th St Long Beach, CA 90813-2109

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27094-RK: "La Rosa Hector De's bankruptcy, initiated in 2014-09-05 and concluded by 12/15/2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Hector De — California, 2:14-bk-27094-RK


ᐅ Leon Otto Rene De, California

Address: 630 Termino Ave Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-28804-ER7: "Leon Otto Rene De's bankruptcy, initiated in 05/29/2012 and concluded by 10/01/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Otto Rene De — California, 2:12-bk-28804-ER


ᐅ Young Sidney George De, California

Address: 3110 E Thompson St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-10780-TD Summary: "In Long Beach, CA, Young Sidney George De filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Young Sidney George De — California, 2:11-bk-10780-TD


ᐅ Jarnett Richard De, California

Address: 2150 Chestnut Ave # A Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-10027-BB: "The bankruptcy record of Jarnett Richard De from Long Beach, CA, shows a Chapter 7 case filed in 01.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Jarnett Richard De — California, 2:11-bk-10027-BB


ᐅ La Cruz Cecilio De, California

Address: 2733 E 221st Pl Long Beach, CA 90810-1804

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14806-DS: "The case of La Cruz Cecilio De in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Cecilio De — California, 2:16-bk-14806-DS


ᐅ Leon Romulo De, California

Address: 3519 Cerritos Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-37774-ER7: "In a Chapter 7 bankruptcy case, Leon Romulo De from Long Beach, CA, saw their proceedings start in 07.07.2010 and complete by 2010-11-09, involving asset liquidation."
Leon Romulo De — California, 2:10-bk-37774-ER


ᐅ Torres Ana Porcayo De, California

Address: 1239 E 68th St Long Beach, CA 90805-1604

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25483-RK: "The case of Torres Ana Porcayo De in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Ana Porcayo De — California, 2:15-bk-25483-RK


ᐅ Leon Jaime De, California

Address: 115 W Market St Apt 3 Long Beach, CA 90805

Bankruptcy Case 2:09-bk-38683-BR Summary: "The bankruptcy record of Leon Jaime De from Long Beach, CA, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Leon Jaime De — California, 2:09-bk-38683-BR


ᐅ Guzman Alejandro De, California

Address: 5140 N Raton Cir Long Beach, CA 90807

Bankruptcy Case 2:10-bk-22382-ER Overview: "Long Beach, CA resident Guzman Alejandro De's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Guzman Alejandro De — California, 2:10-bk-22382-ER


ᐅ Los Santos Alicia De, California

Address: 446 E Plenty St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-15842-RK7: "In a Chapter 7 bankruptcy case, Los Santos Alicia De from Long Beach, CA, saw her proceedings start in March 7, 2013 and complete by 2013-06-10, involving asset liquidation."
Los Santos Alicia De — California, 2:13-bk-15842-RK


ᐅ Jesus Sr Vergel De, California

Address: 304 W 33rd St Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-11869-RN7: "The case of Jesus Sr Vergel De in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Sr Vergel De — California, 2:10-bk-11869-RN


ᐅ Neef Jason A De, California

Address: 2033 E 3rd St Unit 2D Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:13-bk-12131-BR7: "Neef Jason A De's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/25/2013, led to asset liquidation, with the case closing in 05/07/2013."
Neef Jason A De — California, 2:13-bk-12131-BR


ᐅ Guzman Angelica De, California

Address: 6270 Indiana Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-30013-PC: "The bankruptcy filing by Guzman Angelica De, undertaken in 2010-05-19 in Long Beach, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Guzman Angelica De — California, 2:10-bk-30013-PC


ᐅ Ronald Deal, California

Address: 3843 Gondar Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-56691-RN7: "In a Chapter 7 bankruptcy case, Ronald Deal from Long Beach, CA, saw their proceedings start in 2010-10-29 and complete by 2011-03-03, involving asset liquidation."
Ronald Deal — California, 2:10-bk-56691-RN


ᐅ Ronald Lee Deal, California

Address: 3843 Gondar Ave Long Beach, CA 90808-2132

Bankruptcy Case 2:10-bk-56691-NB Overview: "In their Chapter 13 bankruptcy case filed in 2010-10-29, Long Beach, CA's Ronald Lee Deal agreed to a debt repayment plan, which was successfully completed by January 2013."
Ronald Lee Deal — California, 2:10-bk-56691-NB


ᐅ Brian Dean, California

Address: 2308 Seabright Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-19242-BB7: "Long Beach, CA resident Brian Dean's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010."
Brian Dean — California, 2:10-bk-19242-BB


ᐅ Aurelio Deanda, California

Address: 5500 Ackerfield Ave Unit 318 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-25217-ER: "Long Beach, CA resident Aurelio Deanda's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Aurelio Deanda — California, 2:12-bk-25217-ER


ᐅ Carole Ann Dearmon, California

Address: 3311 N Crest Dr Long Beach, CA 90807-4460

Bankruptcy Case 2:15-bk-27057-BB Overview: "In Long Beach, CA, Carole Ann Dearmon filed for Chapter 7 bankruptcy in November 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2016."
Carole Ann Dearmon — California, 2:15-bk-27057-BB


ᐅ Cheryl Lynn Dearmon, California

Address: 3311 N Crest Dr Long Beach, CA 90807-4460

Brief Overview of Bankruptcy Case 2:14-bk-28956-TD: "Cheryl Lynn Dearmon's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.06.2014, led to asset liquidation, with the case closing in January 2015."
Cheryl Lynn Dearmon — California, 2:14-bk-28956-TD


ᐅ Marie L Deblasio, California

Address: 100 Hermosa Ave Apt 1A Long Beach, CA 90802-6129

Brief Overview of Bankruptcy Case 2:15-bk-28333-RK: "The case of Marie L Deblasio in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie L Deblasio — California, 2:15-bk-28333-RK


ᐅ Ernestine Dedrick, California

Address: 611 Cherry Ave Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-47998-PC7: "Long Beach, CA resident Ernestine Dedrick's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Ernestine Dedrick — California, 2:10-bk-47998-PC


ᐅ Kenneth Deets, California

Address: 5445 N Paramount Blvd Apt 114 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-39420-SK7: "In a Chapter 7 bankruptcy case, Kenneth Deets from Long Beach, CA, saw their proceedings start in December 16, 2013 and complete by March 28, 2014, involving asset liquidation."
Kenneth Deets — California, 2:13-bk-39420-SK


ᐅ Reynaldo Degarriz, California

Address: 3872 Golden Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58238-BR: "Long Beach, CA resident Reynaldo Degarriz's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Reynaldo Degarriz — California, 2:10-bk-58238-BR


ᐅ Lindsay Degroot, California

Address: 342 Cherry Ave Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-24267-EC7: "The bankruptcy filing by Lindsay Degroot, undertaken in 04/01/2011 in Long Beach, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Lindsay Degroot — California, 2:11-bk-24267-EC


ᐅ Daisy Narciso Deguzman, California

Address: 3571 Locust Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10798-RK: "In a Chapter 7 bankruptcy case, Daisy Narciso Deguzman from Long Beach, CA, saw her proceedings start in January 10, 2013 and complete by 04.22.2013, involving asset liquidation."
Daisy Narciso Deguzman — California, 2:13-bk-10798-RK


ᐅ Erlinda Deguzman, California

Address: 2823 E 220th Pl Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:09-bk-44948-ER7: "Long Beach, CA resident Erlinda Deguzman's Dec 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2010."
Erlinda Deguzman — California, 2:09-bk-44948-ER


ᐅ Jr William Dejesus, California

Address: 160 E Osgood St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-13534-RK Overview: "Long Beach, CA resident Jr William Dejesus's 2013-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2013."
Jr William Dejesus — California, 2:13-bk-13534-RK


ᐅ Campo Javier Martin Del, California

Address: 1705 E 4th St Apt 13 Long Beach, CA 90802-1907

Concise Description of Bankruptcy Case 2:14-bk-26003-RN7: "In Long Beach, CA, Campo Javier Martin Del filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Campo Javier Martin Del — California, 2:14-bk-26003-RN


ᐅ Torto Margaret Murillo Del, California

Address: 448 N Bellflower Blvd Unit 110 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-20530-TD Summary: "The bankruptcy record of Torto Margaret Murillo Del from Long Beach, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Torto Margaret Murillo Del — California, 2:12-bk-20530-TD


ᐅ Campo Krystin Del, California

Address: 362 1/2 Termino Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-49184-BR: "Long Beach, CA resident Campo Krystin Del's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Campo Krystin Del — California, 2:10-bk-49184-BR


ᐅ Sagrario Alvarez Veronica Del, California

Address: 102 E 69th St Long Beach, CA 90805-1232

Bankruptcy Case 2:15-bk-11877-RN Summary: "The case of Sagrario Alvarez Veronica Del in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sagrario Alvarez Veronica Del — California, 2:15-bk-11877-RN


ᐅ Castillo Jaime Del, California

Address: 1733 Cerritos Ave Apt 5 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-31847-PC Summary: "Castillo Jaime Del's Chapter 7 bankruptcy, filed in Long Beach, CA in May 28, 2010, led to asset liquidation, with the case closing in 2010-09-07."
Castillo Jaime Del — California, 2:10-bk-31847-PC


ᐅ Rivero Gustavo Del, California

Address: 1060 MIRA MAR AVE APT 2 LONG BEACH, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-30808-BB7: "Rivero Gustavo Del's bankruptcy, initiated in 05.24.2010 and concluded by September 3, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivero Gustavo Del — California, 2:10-bk-30808-BB


ᐅ Cruz Edgardo Seneris Dela, California

Address: 2810 E 56th St Long Beach, CA 90805-5106

Bankruptcy Case 2:15-bk-27879-BB Overview: "The case of Cruz Edgardo Seneris Dela in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Edgardo Seneris Dela — California, 2:15-bk-27879-BB


ᐅ Cruz Victor Dela, California

Address: 1801 E Phillips St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62255-ER: "The bankruptcy record of Cruz Victor Dela from Long Beach, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2011."
Cruz Victor Dela — California, 2:10-bk-62255-ER


ᐅ Paz Clarita Dela, California

Address: 2232 Santa Fe Ave Apt 11 Long Beach, CA 90810

Bankruptcy Case 2:10-bk-42020-RN Overview: "Long Beach, CA resident Paz Clarita Dela's 07.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Paz Clarita Dela — California, 2:10-bk-42020-RN