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 Barreto Carlos Alcazar, California

Address: 6662 Myrtle Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40685-EC: "Barreto Carlos Alcazar's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2011, led to asset liquidation, with the case closing in 11.20.2011."
Barreto Carlos Alcazar — California, 2:11-bk-40685-EC


ᐅ Jose L Alcazar, California

Address: 1064 Cedar Ave Apt F Long Beach, CA 90813

Bankruptcy Case 2:12-bk-48296-TD Summary: "The case of Jose L Alcazar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Alcazar — California, 2:12-bk-48296-TD


ᐅ Gabriel Alcivare, California

Address: 6421 Johnson Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-31711-SK Overview: "The bankruptcy record of Gabriel Alcivare from Long Beach, CA, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
Gabriel Alcivare — California, 2:11-bk-31711-SK


ᐅ Nario Alcobendas, California

Address: 3515 Adriatic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-58442-BR: "The bankruptcy filing by Nario Alcobendas, undertaken in November 11, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Nario Alcobendas — California, 2:10-bk-58442-BR


ᐅ Brenda Alcocer, California

Address: 1092 Gladys Ave Apt 4 Long Beach, CA 90804-3754

Bankruptcy Case 2:15-bk-28183-BR Summary: "In Long Beach, CA, Brenda Alcocer filed for Chapter 7 bankruptcy in 2015-11-27. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2016."
Brenda Alcocer — California, 2:15-bk-28183-BR


ᐅ Christopher Aldana, California

Address: 920 E Carson St # 4 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35779-TD: "Christopher Aldana's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-07-27, led to asset liquidation, with the case closing in 2012-11-29."
Christopher Aldana — California, 2:12-bk-35779-TD


ᐅ Marivi Manreal Alegarbes, California

Address: 1884 Maine Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-30164-RN7: "Marivi Manreal Alegarbes's bankruptcy, initiated in 05.09.2011 and concluded by 2011-09-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marivi Manreal Alegarbes — California, 2:11-bk-30164-RN


ᐅ Ever Alegria, California

Address: 2623 E 218th St Long Beach, CA 90810-1714

Brief Overview of Bankruptcy Case 2:14-bk-25508-ER: "Ever Alegria's Chapter 7 bankruptcy, filed in Long Beach, CA in August 12, 2014, led to asset liquidation, with the case closing in 2014-11-24."
Ever Alegria — California, 2:14-bk-25508-ER


ᐅ Jose M Alejandre, California

Address: 3641 E Esther St Long Beach, CA 90804-2006

Bankruptcy Case 2:14-bk-28280-RN Summary: "In a Chapter 7 bankruptcy case, Jose M Alejandre from Long Beach, CA, saw their proceedings start in 09/25/2014 and complete by 2014-12-24, involving asset liquidation."
Jose M Alejandre — California, 2:14-bk-28280-RN


ᐅ Claudia A Alejo, California

Address: 142 W Market St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-14753-BR7: "The bankruptcy record of Claudia A Alejo from Long Beach, CA, shows a Chapter 7 case filed in 02.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13."
Claudia A Alejo — California, 2:12-bk-14753-BR


ᐅ Bruce A Alexander, California

Address: 1041 Redondo Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35680-BR: "Bruce A Alexander's bankruptcy, initiated in 2011-06-14 and concluded by 2011-10-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Alexander — California, 2:11-bk-35680-BR


ᐅ Sylvi Lyn Alexander, California

Address: 3528 E Hungerford St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15000-BB: "Sylvi Lyn Alexander's bankruptcy, initiated in 2013-02-26 and concluded by June 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvi Lyn Alexander — California, 2:13-bk-15000-BB


ᐅ Remeco Alexander, California

Address: 2910 E 70th St Unit 2 Long Beach, CA 90805-1880

Brief Overview of Bankruptcy Case 2:15-bk-23662-BR: "Long Beach, CA resident Remeco Alexander's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Remeco Alexander — California, 2:15-bk-23662-BR


ᐅ Shawn Alexander, California

Address: 3901 E Mayfield St Apt 2 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-25326-ER Overview: "The bankruptcy record of Shawn Alexander from Long Beach, CA, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Shawn Alexander — California, 2:13-bk-25326-ER


ᐅ Linda C Alexander, California

Address: 6165 Coke Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-32059-PC Overview: "Long Beach, CA resident Linda C Alexander's September 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2013."
Linda C Alexander — California, 2:13-bk-32059-PC


ᐅ Erick James Alexius, California

Address: 555 Redondo Ave Long Beach, CA 90814-1573

Brief Overview of Bankruptcy Case 2:15-bk-20773-RN: "In a Chapter 7 bankruptcy case, Erick James Alexius from Long Beach, CA, saw his proceedings start in Jul 7, 2015 and complete by 2015-10-05, involving asset liquidation."
Erick James Alexius — California, 2:15-bk-20773-RN


ᐅ Maria L Alfassa, California

Address: 113 W Spring St Unit C Long Beach, CA 90806-1471

Brief Overview of Bankruptcy Case 2:14-bk-28142-RN: "Maria L Alfassa's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-09-23, led to asset liquidation, with the case closing in 2014-12-22."
Maria L Alfassa — California, 2:14-bk-28142-RN


ᐅ Albin Alfonso, California

Address: 5930 Rose Ave Long Beach, CA 90805-4248

Brief Overview of Bankruptcy Case 2:14-bk-27027-RK: "Albin Alfonso's bankruptcy, initiated in September 5, 2014 and concluded by December 15, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albin Alfonso — California, 2:14-bk-27027-RK


ᐅ Pamela Grace Algarra, California

Address: 3020 Santa Fe Ave Apt 3 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-59612-RK7: "Long Beach, CA resident Pamela Grace Algarra's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2012."
Pamela Grace Algarra — California, 2:11-bk-59612-RK


ᐅ Christine A Ali, California

Address: 4700 Clair Del Ave Apt 540 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24495-TD: "The bankruptcy filing by Christine A Ali, undertaken in 04.25.2012 in Long Beach, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Christine A Ali — California, 2:12-bk-24495-TD


ᐅ Arega Ali, California

Address: PO Box 90132 Long Beach, CA 90809-0132

Bankruptcy Case 2:14-bk-24636-BB Summary: "Arega Ali's bankruptcy, initiated in Jul 31, 2014 and concluded by 11.17.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arega Ali — California, 2:14-bk-24636-BB


ᐅ Jerry P Alim, California

Address: 6311 California Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-10089-ER: "Jerry P Alim's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-01-02, led to asset liquidation, with the case closing in April 14, 2013."
Jerry P Alim — California, 2:13-bk-10089-ER


ᐅ Luis Alipio, California

Address: 1754 Cerritos Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-29446-BB: "Luis Alipio's Chapter 7 bankruptcy, filed in Long Beach, CA in May 2010, led to asset liquidation, with the case closing in August 24, 2010."
Luis Alipio — California, 2:10-bk-29446-BB


ᐅ Michael Allan, California

Address: 6440 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-14015-ER: "The case of Michael Allan in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allan — California, 2:10-bk-14015-ER


ᐅ Gloria Ellen Allanmeyer, California

Address: 1335 E 2nd St Apt 5 Long Beach, CA 90802-5755

Brief Overview of Bankruptcy Case 2:16-bk-12348-BR: "In a Chapter 7 bankruptcy case, Gloria Ellen Allanmeyer from Long Beach, CA, saw her proceedings start in 02.25.2016 and complete by May 25, 2016, involving asset liquidation."
Gloria Ellen Allanmeyer — California, 2:16-bk-12348-BR


ᐅ Moureen Louise Allard, California

Address: 3437 N Los Coyotes Diagonal Long Beach, CA 90808-2917

Brief Overview of Bankruptcy Case 2:16-bk-14749-BB: "The case of Moureen Louise Allard in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moureen Louise Allard — California, 2:16-bk-14749-BB


ᐅ Ii Robert Allebaugh, California

Address: 1825 E 1st St Apt 2 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-42537-SB Overview: "The case of Ii Robert Allebaugh in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Allebaugh — California, 2:09-bk-42537-SB


ᐅ Brandi Lee Allen, California

Address: 339 E Poppy St Long Beach, CA 90805-2932

Bankruptcy Case 2:16-bk-10825-RK Overview: "Brandi Lee Allen's bankruptcy, initiated in 2016-01-22 and concluded by April 21, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Lee Allen — California, 2:16-bk-10825-RK


ᐅ Sr Ernest Edward Allen, California

Address: 3928 Atlantic Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 6:11-bk-44784-MW: "The case of Sr Ernest Edward Allen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ernest Edward Allen — California, 6:11-bk-44784-MW


ᐅ Tamara Deniece Allen, California

Address: 300 E Adams St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61375-ER: "Tamara Deniece Allen's Chapter 7 bankruptcy, filed in Long Beach, CA in December 19, 2011, led to asset liquidation, with the case closing in 04.22.2012."
Tamara Deniece Allen — California, 2:11-bk-61375-ER


ᐅ Patricia R Allen, California

Address: 3611 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-20201-TD Summary: "Patricia R Allen's bankruptcy, initiated in March 9, 2011 and concluded by July 12, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia R Allen — California, 2:11-bk-20201-TD


ᐅ Sandra Ebenezer Allen, California

Address: 1620 E Florida St Long Beach, CA 90802-3739

Bankruptcy Case 2:14-bk-12220-BB Overview: "Long Beach, CA resident Sandra Ebenezer Allen's 2014-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Sandra Ebenezer Allen — California, 2:14-bk-12220-BB


ᐅ Renee E Allen, California

Address: 1630 E 2nd St Apt 8 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-34616-RN Summary: "Renee E Allen's bankruptcy, initiated in Jul 17, 2012 and concluded by 11.19.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee E Allen — California, 2:12-bk-34616-RN


ᐅ Dawn Allendoty, California

Address: 117 E Plymouth St Apt 3 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-43807-RN: "The case of Dawn Allendoty in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Allendoty — California, 2:10-bk-43807-RN


ᐅ Robert W Allsop, California

Address: 11 54th Pl Apt A Long Beach, CA 90803-3402

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27587-DS: "The case of Robert W Allsop in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Allsop — California, 2:14-bk-27587-DS


ᐅ Roberta Diane Allsop, California

Address: 2230 E Lowena Dr Apt A Long Beach, CA 90803-6209

Bankruptcy Case 2:14-bk-13045-RN Summary: "The bankruptcy filing by Roberta Diane Allsop, undertaken in Feb 18, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Roberta Diane Allsop — California, 2:14-bk-13045-RN


ᐅ Andre Allums, California

Address: 2310 Cedar Ave Apt 5 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-59964-BB: "Andre Allums's bankruptcy, initiated in November 2010 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."
Andre Allums — California, 2:10-bk-59964-BB


ᐅ Jesse Almaraz, California

Address: 1673 E Washington St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-38795-PC: "In a Chapter 7 bankruptcy case, Jesse Almaraz from Long Beach, CA, saw their proceedings start in 07.05.2011 and complete by 11/07/2011, involving asset liquidation."
Jesse Almaraz — California, 2:11-bk-38795-PC


ᐅ Leonito Almeda, California

Address: 2160 Gale Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55968-RN: "The bankruptcy record of Leonito Almeda from Long Beach, CA, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Leonito Almeda — California, 2:10-bk-55968-RN


ᐅ Wenceslao Almodovar, California

Address: 1840 W 32nd St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-15447-BR Overview: "In a Chapter 7 bankruptcy case, Wenceslao Almodovar from Long Beach, CA, saw their proceedings start in February 16, 2010 and complete by 2010-06-15, involving asset liquidation."
Wenceslao Almodovar — California, 2:10-bk-15447-BR


ᐅ Yancy Almodovar, California

Address: 8 N Alboni Pl Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47053-ER: "Yancy Almodovar's bankruptcy, initiated in 08.31.2010 and concluded by January 3, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yancy Almodovar — California, 2:10-bk-47053-ER


ᐅ David Alonso, California

Address: 7110 N Atlantic Pl Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-13067-ER: "Long Beach, CA resident David Alonso's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
David Alonso — California, 2:10-bk-13067-ER


ᐅ Rosa Alonso, California

Address: 827 Lime Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45380-ER: "The bankruptcy record of Rosa Alonso from Long Beach, CA, shows a Chapter 7 case filed in Dec 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
Rosa Alonso — California, 2:09-bk-45380-ER


ᐅ Lauda Alonz, California

Address: PO Box 91151 Long Beach, CA 90809

Concise Description of Bankruptcy Case 2:13-bk-14079-BB7: "Lauda Alonz's Chapter 7 bankruptcy, filed in Long Beach, CA in 02.18.2013, led to asset liquidation, with the case closing in May 2013."
Lauda Alonz — California, 2:13-bk-14079-BB


ᐅ Marilyn Alonzo, California

Address: 3575 Rose Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-11606-SB: "The bankruptcy record of Marilyn Alonzo from Long Beach, CA, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Marilyn Alonzo — California, 2:10-bk-11606-SB


ᐅ Emily Alperin, California

Address: 337 Atlantic Ave Apt C Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-13188-RN7: "The bankruptcy filing by Emily Alperin, undertaken in 01.29.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Emily Alperin — California, 2:10-bk-13188-RN


ᐅ Alisa E Alsberry, California

Address: 3200 E South St Apt 410 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-15257-RK Overview: "The case of Alisa E Alsberry in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa E Alsberry — California, 2:12-bk-15257-RK


ᐅ Ziad Alsibai, California

Address: 575 Elm Ave Apt 15 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-39410-VZ Overview: "In a Chapter 7 bankruptcy case, Ziad Alsibai from Long Beach, CA, saw their proceedings start in 10/26/2009 and complete by February 2010, involving asset liquidation."
Ziad Alsibai — California, 2:09-bk-39410-VZ


ᐅ Robert Scott Altizer, California

Address: 3424 E 2nd St Apt 4 Long Beach, CA 90803-6516

Bankruptcy Case 2:15-bk-19925-BR Summary: "In a Chapter 7 bankruptcy case, Robert Scott Altizer from Long Beach, CA, saw their proceedings start in 06.22.2015 and complete by 09/20/2015, involving asset liquidation."
Robert Scott Altizer — California, 2:15-bk-19925-BR


ᐅ Jami Irene Altizer, California

Address: 3424 E 2nd St Apt 4 Long Beach, CA 90803-6516

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19925-BR: "In a Chapter 7 bankruptcy case, Jami Irene Altizer from Long Beach, CA, saw her proceedings start in Jun 22, 2015 and complete by 09/20/2015, involving asset liquidation."
Jami Irene Altizer — California, 2:15-bk-19925-BR


ᐅ De Ett R Altobelli, California

Address: 5586 E Ocean Blvd Long Beach, CA 90803-4469

Brief Overview of Bankruptcy Case 2:16-bk-15371-DS: "The case of De Ett R Altobelli in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Ett R Altobelli — California, 2:16-bk-15371-DS


ᐅ Joseph M Altobelli, California

Address: 5475 E 2nd St Long Beach, CA 90803-3955

Brief Overview of Bankruptcy Case 2:16-bk-15371-DS: "Long Beach, CA resident Joseph M Altobelli's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2016."
Joseph M Altobelli — California, 2:16-bk-15371-DS


ᐅ Simon Alvarado, California

Address: 2175 Fashion Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-15782-EC7: "Simon Alvarado's bankruptcy, initiated in 02.10.2011 and concluded by Jun 15, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simon Alvarado — California, 2:11-bk-15782-EC


ᐅ Chacon Laura Alvarado, California

Address: 1835 Pine Ave Apt 3 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43593-BB: "The case of Chacon Laura Alvarado in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chacon Laura Alvarado — California, 2:10-bk-43593-BB


ᐅ Gerardo Alvarado, California

Address: 503 Olive Ave Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-44553-BR: "The bankruptcy filing by Gerardo Alvarado, undertaken in 2012-10-12 in Long Beach, CA under Chapter 7, concluded with discharge in 01/22/2013 after liquidating assets."
Gerardo Alvarado — California, 2:12-bk-44553-BR


ᐅ Jose Manuel Alvarado, California

Address: 1643 Pacific Ave Unit 205 Long Beach, CA 90813-1785

Brief Overview of Bankruptcy Case 2:16-bk-15073-ER: "Long Beach, CA resident Jose Manuel Alvarado's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2016."
Jose Manuel Alvarado — California, 2:16-bk-15073-ER


ᐅ Juan Carlos Alvarenga, California

Address: 5666 Myrtle Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-29146-NB Summary: "Long Beach, CA resident Juan Carlos Alvarenga's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2013."
Juan Carlos Alvarenga — California, 2:13-bk-29146-NB


ᐅ Marcela Alvarenga, California

Address: 442 E 59th St Long Beach, CA 90805-3408

Concise Description of Bankruptcy Case 2:16-bk-14231-BB7: "The bankruptcy record of Marcela Alvarenga from Long Beach, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2016."
Marcela Alvarenga — California, 2:16-bk-14231-BB


ᐅ Parra Vanessa Alvarenga, California

Address: 1137 Linden Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-33330-BB: "The bankruptcy record of Parra Vanessa Alvarenga from Long Beach, CA, shows a Chapter 7 case filed in 05/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Parra Vanessa Alvarenga — California, 2:11-bk-33330-BB


ᐅ Carlos Alfonso Alvarez, California

Address: 1492 Walnut Ave Apt A Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25007-RK: "In a Chapter 7 bankruptcy case, Carlos Alfonso Alvarez from Long Beach, CA, saw his proceedings start in June 7, 2013 and complete by 2013-09-09, involving asset liquidation."
Carlos Alfonso Alvarez — California, 2:13-bk-25007-RK


ᐅ Esteban Robles Alvarez, California

Address: 2131 E Poppy St Apt 2 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-47571-ER7: "Esteban Robles Alvarez's bankruptcy, initiated in 11/09/2012 and concluded by 02/19/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Robles Alvarez — California, 2:12-bk-47571-ER


ᐅ Angela Theresa Alvarez, California

Address: 1830 E Ocean Blvd Apt 102 Long Beach, CA 90802-6071

Bankruptcy Case 2:15-bk-14035-DS Overview: "Angela Theresa Alvarez's bankruptcy, initiated in 03.17.2015 and concluded by 2015-06-15 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Theresa Alvarez — California, 2:15-bk-14035-DS


ᐅ Gutierrez Otoniel Alvarez, California

Address: 441 Maine Ave Long Beach, CA 90802-2146

Brief Overview of Bankruptcy Case 2:14-bk-10452-ER: "The case of Gutierrez Otoniel Alvarez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gutierrez Otoniel Alvarez — California, 2:14-bk-10452-ER


ᐅ Maria Del Refugio Alvarez, California

Address: 777 Loma Ave Apt 5 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-29424-BR Summary: "Long Beach, CA resident Maria Del Refugio Alvarez's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Maria Del Refugio Alvarez — California, 2:13-bk-29424-BR


ᐅ Hector Javier Alvarez, California

Address: 4432 N Banner Dr Apt 2 Long Beach, CA 90807

Bankruptcy Case 2:09-bk-37511-BR Overview: "Long Beach, CA resident Hector Javier Alvarez's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2010."
Hector Javier Alvarez — California, 2:09-bk-37511-BR


ᐅ Celia Alvarez, California

Address: 5763 Jaymills Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-10533-ER: "Long Beach, CA resident Celia Alvarez's Jan 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Celia Alvarez — California, 2:12-bk-10533-ER


ᐅ Rachel Alvarez, California

Address: 1036 Coronado Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-28762-EC Overview: "In Long Beach, CA, Rachel Alvarez filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Rachel Alvarez — California, 2:11-bk-28762-EC


ᐅ Jr Mario Alvarez, California

Address: 1605 E 2nd St Apt 205 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-25562-RN Summary: "The case of Jr Mario Alvarez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mario Alvarez — California, 2:13-bk-25562-RN


ᐅ Charles Alvarez, California

Address: 4825 Agate Ave Spc 36 Long Beach, CA 90805-6703

Brief Overview of Bankruptcy Case 2:15-bk-12994-TD: "Charles Alvarez's bankruptcy, initiated in Feb 27, 2015 and concluded by 06.08.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Alvarez — California, 2:15-bk-12994-TD


ᐅ Ramirez Erick Alvarez, California

Address: 6411 Orange Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-24352-BR7: "Long Beach, CA resident Ramirez Erick Alvarez's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Ramirez Erick Alvarez — California, 2:13-bk-24352-BR


ᐅ Veronica Del Sagrari Alvarez, California

Address: 6824 Gale Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-13760-PC: "Veronica Del Sagrari Alvarez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-02-13, led to asset liquidation, with the case closing in May 2013."
Veronica Del Sagrari Alvarez — California, 2:13-bk-13760-PC


ᐅ Juan Duque Alvarez, California

Address: 6797 Atlantic Ave Apt E Long Beach, CA 90805-1460

Bankruptcy Case 2:15-bk-26289-RK Overview: "In a Chapter 7 bankruptcy case, Juan Duque Alvarez from Long Beach, CA, saw their proceedings start in 2015-10-23 and complete by 01.21.2016, involving asset liquidation."
Juan Duque Alvarez — California, 2:15-bk-26289-RK


ᐅ Funes Juan Carlos Alvarez, California

Address: 2219 E McKenzie St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-39618-PC7: "Long Beach, CA resident Funes Juan Carlos Alvarez's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
Funes Juan Carlos Alvarez — California, 2:11-bk-39618-PC


ᐅ Jorge Alvarez, California

Address: 709 E 3rd St Apt 7 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-28450-PC: "Long Beach, CA resident Jorge Alvarez's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-27."
Jorge Alvarez — California, 2:12-bk-28450-PC


ᐅ Luisa Marlen Alvarez, California

Address: 252 E 69th St Long Beach, CA 90805-1234

Brief Overview of Bankruptcy Case 2:15-bk-24676-RK: "The case of Luisa Marlen Alvarez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisa Marlen Alvarez — California, 2:15-bk-24676-RK


ᐅ Irma Alvarez, California

Address: 2642 Webster Ave Long Beach, CA 90810

Bankruptcy Case 12-28597 Summary: "Irma Alvarez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-07-03, led to asset liquidation, with the case closing in 2012-11-05."
Irma Alvarez — California, 12-28597


ᐅ Paul Winston Alves, California

Address: 2881 Fashion Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33546-BB: "The bankruptcy record of Paul Winston Alves from Long Beach, CA, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2012."
Paul Winston Alves — California, 2:12-bk-33546-BB


ᐅ Maria Alvidrez, California

Address: 1027 Roswell Ave Apt 3 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-18319-ER7: "The bankruptcy filing by Maria Alvidrez, undertaken in Mar 7, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Maria Alvidrez — California, 2:10-bk-18319-ER


ᐅ Antonio O Amado, California

Address: 745 Daisy Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46049-EC: "The bankruptcy filing by Antonio O Amado, undertaken in 2011-08-24 in Long Beach, CA under Chapter 7, concluded with discharge in 12.27.2011 after liquidating assets."
Antonio O Amado — California, 2:11-bk-46049-EC


ᐅ Juan Amado, California

Address: 419 E 6th St Apt 101 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-33261-VZ7: "Juan Amado's bankruptcy, initiated in 06.08.2010 and concluded by 2010-10-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Amado — California, 2:10-bk-33261-VZ


ᐅ Romualdo Real Amado, California

Address: 1237 W 32nd St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-12312-RN7: "In a Chapter 7 bankruptcy case, Romualdo Real Amado from Long Beach, CA, saw their proceedings start in 2013-01-29 and complete by May 11, 2013, involving asset liquidation."
Romualdo Real Amado — California, 2:13-bk-12312-RN


ᐅ Anita R Amador, California

Address: 29 E Plymouth St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-48560-BR: "Anita R Amador's Chapter 7 bankruptcy, filed in Long Beach, CA in 09/12/2011, led to asset liquidation, with the case closing in 01.15.2012."
Anita R Amador — California, 2:11-bk-48560-BR


ᐅ Raymond Andrew Amador, California

Address: 6216 E Pacific Coast Hwy Unit 39 Long Beach, CA 90803-4867

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21660-BR: "The bankruptcy filing by Raymond Andrew Amador, undertaken in Jun 16, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Raymond Andrew Amador — California, 2:14-bk-21660-BR


ᐅ Silberio Gomez Amador, California

Address: 234 E 67th Way Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33724-TD: "The bankruptcy filing by Silberio Gomez Amador, undertaken in Jul 10, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Silberio Gomez Amador — California, 2:12-bk-33724-TD


ᐅ Julio Amador, California

Address: 1079 Olive Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-41224-BR: "Long Beach, CA resident Julio Amador's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Julio Amador — California, 2:11-bk-41224-BR


ᐅ Poku Jaime Alison Amankwa, California

Address: 3526 Clark Ave Long Beach, CA 90808-1718

Concise Description of Bankruptcy Case 2:16-bk-12041-BR7: "Long Beach, CA resident Poku Jaime Alison Amankwa's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Poku Jaime Alison Amankwa — California, 2:16-bk-12041-BR


ᐅ Garcia Jose Humberto Amaro, California

Address: 945 Locust Ave Apt 14 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-17881-PC: "The case of Garcia Jose Humberto Amaro in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Jose Humberto Amaro — California, 2:11-bk-17881-PC


ᐅ Nelson Alberto Amaya, California

Address: 2208 Elm Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-40341-ER Summary: "The case of Nelson Alberto Amaya in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Alberto Amaya — California, 2:11-bk-40341-ER


ᐅ Alerey Jerard Ambrose, California

Address: 1312 W Cameron St Long Beach, CA 90810-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25620-ER: "Long Beach, CA resident Alerey Jerard Ambrose's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Alerey Jerard Ambrose — California, 2:15-bk-25620-ER


ᐅ Karen Ambrosio, California

Address: 446 E 53rd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16870-ER: "Karen Ambrosio's bankruptcy, initiated in 02/25/2010 and concluded by Jun 7, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ambrosio — California, 2:10-bk-16870-ER


ᐅ Alaa Fadel Amer, California

Address: 388 E Ocean Blvd Unit 1210 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-45097-EC: "Alaa Fadel Amer's bankruptcy, initiated in 2011-08-17 and concluded by 12/20/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alaa Fadel Amer — California, 2:11-bk-45097-EC


ᐅ Liza M Amos, California

Address: 3207 Daisy Ave Long Beach, CA 90806-1227

Bankruptcy Case 2:15-bk-24513-BB Overview: "In a Chapter 7 bankruptcy case, Liza M Amos from Long Beach, CA, saw her proceedings start in 2015-09-19 and complete by 12/28/2015, involving asset liquidation."
Liza M Amos — California, 2:15-bk-24513-BB


ᐅ Madison L Amos, California

Address: 3207 Daisy Ave Long Beach, CA 90806-1227

Bankruptcy Case 2:15-bk-24513-BB Summary: "Long Beach, CA resident Madison L Amos's Sep 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Madison L Amos — California, 2:15-bk-24513-BB


ᐅ Pedro Ampudia, California

Address: 1874 Golden Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-44011-ER Summary: "The bankruptcy record of Pedro Ampudia from Long Beach, CA, shows a Chapter 7 case filed in 10.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Pedro Ampudia — California, 2:12-bk-44011-ER


ᐅ Simon Jose Anaya, California

Address: 1564 W 31st St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24309-RK: "In a Chapter 7 bankruptcy case, Simon Jose Anaya from Long Beach, CA, saw his proceedings start in May 2013 and complete by Sep 10, 2013, involving asset liquidation."
Simon Jose Anaya — California, 2:13-bk-24309-RK


ᐅ Lorraine Anderberg, California

Address: 5918 E Adderley Dr Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21535-SB: "Lorraine Anderberg's bankruptcy, initiated in 2010-03-26 and concluded by 07/06/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Anderberg — California, 2:10-bk-21535-SB


ᐅ Cathey Anne Andersen, California

Address: 2438 Webster Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-65236-ER Overview: "The bankruptcy filing by Cathey Anne Andersen, undertaken in 12.28.2010 in Long Beach, CA under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Cathey Anne Andersen — California, 2:10-bk-65236-ER


ᐅ Gwen Ellen Andersen, California

Address: 4045 E 3rd St Long Beach, CA 90814

Bankruptcy Case 2:11-bk-16354-RN Overview: "Gwen Ellen Andersen's bankruptcy, initiated in 2011-02-15 and concluded by 2011-06-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwen Ellen Andersen — California, 2:11-bk-16354-RN


ᐅ Autumn Louise Anderson, California

Address: 5728 E Killdee St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28911-TD: "The bankruptcy filing by Autumn Louise Anderson, undertaken in Apr 29, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Autumn Louise Anderson — California, 2:11-bk-28911-TD


ᐅ Barak Anderson, California

Address: 837 Temple Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-61014-RN Overview: "In Long Beach, CA, Barak Anderson filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Barak Anderson — California, 2:10-bk-61014-RN