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 Manolito Habacon, California

Address: 2850 Daisy Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-41248-TD Overview: "Long Beach, CA resident Manolito Habacon's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Manolito Habacon — California, 2:10-bk-41248-TD


ᐅ Ariel C Hadnot, California

Address: 4550 Montair Ave Apt F-13 Long Beach, CA 90808-1250

Brief Overview of Bankruptcy Case 2:15-bk-18715-RK: "The bankruptcy filing by Ariel C Hadnot, undertaken in May 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 08.28.2015 after liquidating assets."
Ariel C Hadnot — California, 2:15-bk-18715-RK


ᐅ Shannon Dion Hadnot, California

Address: 4550 Montair Ave Apt F13 Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-17537-ER7: "Shannon Dion Hadnot's Chapter 7 bankruptcy, filed in Long Beach, CA in March 22, 2013, led to asset liquidation, with the case closing in June 24, 2013."
Shannon Dion Hadnot — California, 2:13-bk-17537-ER


ᐅ Norman R Hagan, California

Address: 1875 Oregon Ave Long Beach, CA 90806-5232

Brief Overview of Bankruptcy Case 2:16-bk-16371-RK: "In a Chapter 7 bankruptcy case, Norman R Hagan from Long Beach, CA, saw their proceedings start in 2016-05-13 and complete by August 11, 2016, involving asset liquidation."
Norman R Hagan — California, 2:16-bk-16371-RK


ᐅ Delaure Hage, California

Address: 799 E 46th St Apt 1 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-59394-RN7: "The case of Delaure Hage in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delaure Hage — California, 2:10-bk-59394-RN


ᐅ Mario Ysatam Hageman, California

Address: 1441 E Harding St Long Beach, CA 90805-3660

Concise Description of Bankruptcy Case 2:14-bk-31762-BB7: "Mario Ysatam Hageman's bankruptcy, initiated in November 20, 2014 and concluded by 2015-02-18 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Ysatam Hageman — California, 2:14-bk-31762-BB


ᐅ James Hahn, California

Address: 3635 Palo Verde Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-36918-TD: "In a Chapter 7 bankruptcy case, James Hahn from Long Beach, CA, saw their proceedings start in 2010-06-30 and complete by 2010-11-02, involving asset liquidation."
James Hahn — California, 2:10-bk-36918-TD


ᐅ David Hahn, California

Address: 304 N Silver Shoals Dr Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44616-BR: "David Hahn's Chapter 7 bankruptcy, filed in Long Beach, CA in 08.17.2010, led to asset liquidation, with the case closing in December 20, 2010."
David Hahn — California, 2:10-bk-44616-BR


ᐅ Brandy Haker, California

Address: 1054 Termino Ave Long Beach, CA 90804-4123

Brief Overview of Bankruptcy Case 2:14-bk-32079-WB: "The bankruptcy filing by Brandy Haker, undertaken in 2014-11-26 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Brandy Haker — California, 2:14-bk-32079-WB


ᐅ Maryann N Hale, California

Address: 2365 Hayes Ave Long Beach, CA 90810-3233

Brief Overview of Bankruptcy Case 2:14-bk-32936-RK: "Maryann N Hale's bankruptcy, initiated in Dec 11, 2014 and concluded by 03.11.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann N Hale — California, 2:14-bk-32936-RK


ᐅ Patricia A Hale, California

Address: 7125 Marina Pacifica Dr N Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:11-bk-57001-RK: "Long Beach, CA resident Patricia A Hale's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-18."
Patricia A Hale — California, 2:11-bk-57001-RK


ᐅ Jonathan Brook Haley, California

Address: 1712 E 1st St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19621-TD: "Jonathan Brook Haley's bankruptcy, initiated in 03.07.2011 and concluded by July 10, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Brook Haley — California, 2:11-bk-19621-TD


ᐅ Anthony Gilbert Celis Halili, California

Address: 2040 W Wardlow Rd Apt 11 Long Beach, CA 90810-2058

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-22200-WB: "Anthony Gilbert Celis Halili, a resident of Long Beach, CA, entered a Chapter 13 bankruptcy plan in 2007-12-27, culminating in its successful completion by 05.06.2013."
Anthony Gilbert Celis Halili — California, 2:07-bk-22200-WB


ᐅ Bernadette Halili, California

Address: 234 Termino Ave Apt 6 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-24985-BR: "The bankruptcy record of Bernadette Halili from Long Beach, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Bernadette Halili — California, 2:13-bk-24985-BR


ᐅ Elise Diane Hall, California

Address: 3365 Easy Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-37037-BB7: "Elise Diane Hall's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-11-08, led to asset liquidation, with the case closing in 2014-02-18."
Elise Diane Hall — California, 2:13-bk-37037-BB


ᐅ Maria Ferrigno Hall, California

Address: 3850 Cedar Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-22288-TD: "In a Chapter 7 bankruptcy case, Maria Ferrigno Hall from Long Beach, CA, saw their proceedings start in Mar 23, 2011 and complete by 2011-07-26, involving asset liquidation."
Maria Ferrigno Hall — California, 2:11-bk-22288-TD


ᐅ Gail M Hall, California

Address: 5191 Cherry Ave Apt 3 Long Beach, CA 90805-6243

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20634-NB: "The bankruptcy record of Gail M Hall from Long Beach, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2015."
Gail M Hall — California, 2:15-bk-20634-NB


ᐅ Rigoberto Hall, California

Address: 250 Pacific Ave Apt 310 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42298-RN: "The case of Rigoberto Hall in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rigoberto Hall — California, 2:10-bk-42298-RN


ᐅ Doreen Hall, California

Address: 6200 E Emerald Cove Dr # 39 Long Beach, CA 90803-2313

Bankruptcy Case 2:15-bk-29079-RK Summary: "Doreen Hall's bankruptcy, initiated in 12/18/2015 and concluded by March 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Hall — California, 2:15-bk-29079-RK


ᐅ James E Hall, California

Address: 1514 E 10th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-20226-ER Summary: "The case of James E Hall in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Hall — California, 2:13-bk-20226-ER


ᐅ Kathleen M Hall, California

Address: 3717 E Livingston Dr Apt 1 Long Beach, CA 90803-2766

Bankruptcy Case 13-50837-btb Summary: "In a Chapter 7 bankruptcy case, Kathleen M Hall from Long Beach, CA, saw her proceedings start in 2013-04-30 and complete by 08.06.2013, involving asset liquidation."
Kathleen M Hall — California, 13-50837


ᐅ Kristopher Wayne Hall, California

Address: 1920 W 32nd St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-12404-RK Overview: "Kristopher Wayne Hall's bankruptcy, initiated in January 2013 and concluded by May 11, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Wayne Hall — California, 2:13-bk-12404-RK


ᐅ Linda Claire Hall, California

Address: 3700 E Ocean Blvd Apt 16 Long Beach, CA 90803-2760

Concise Description of Bankruptcy Case 2:14-bk-30189-BB7: "Linda Claire Hall's Chapter 7 bankruptcy, filed in Long Beach, CA in October 24, 2014, led to asset liquidation, with the case closing in 2015-01-22."
Linda Claire Hall — California, 2:14-bk-30189-BB


ᐅ Willie D Hall, California

Address: 6285 E Spring St # 309 Long Beach, CA 90808-4020

Bankruptcy Case 2:14-bk-11875-ER Summary: "In Long Beach, CA, Willie D Hall filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Willie D Hall — California, 2:14-bk-11875-ER


ᐅ Robin C Hallman, California

Address: 1888 Lime Ave Long Beach, CA 90806-5572

Bankruptcy Case 2:15-bk-15720-TD Summary: "Robin C Hallman's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-12."
Robin C Hallman — California, 2:15-bk-15720-TD


ᐅ Paul Halpin, California

Address: 6238 E Carita St Long Beach, CA 90808

Bankruptcy Case 2:10-bk-38076-VZ Overview: "Paul Halpin's bankruptcy, initiated in July 8, 2010 and concluded by 11/10/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Halpin — California, 2:10-bk-38076-VZ


ᐅ Iii Herman Taylor Halsey, California

Address: 1509 E Silva St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-14131-BB7: "In a Chapter 7 bankruptcy case, Iii Herman Taylor Halsey from Long Beach, CA, saw his proceedings start in 01.31.2011 and complete by 2011-06-05, involving asset liquidation."
Iii Herman Taylor Halsey — California, 2:11-bk-14131-BB


ᐅ Rust Kaye Darlene Halverstadt, California

Address: 1822 E Carson St Apt 4 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:13-bk-22331-BR7: "In Long Beach, CA, Rust Kaye Darlene Halverstadt filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Rust Kaye Darlene Halverstadt — California, 2:13-bk-22331-BR


ᐅ Hiroshi Edward Hamanishi, California

Address: 5890 Myrtle Ave Long Beach, CA 90805-4111

Bankruptcy Case 2:15-bk-23869-ER Summary: "Hiroshi Edward Hamanishi's Chapter 7 bankruptcy, filed in Long Beach, CA in September 2015, led to asset liquidation, with the case closing in December 14, 2015."
Hiroshi Edward Hamanishi — California, 2:15-bk-23869-ER


ᐅ Wendy Hamashita, California

Address: 2364 Gale Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-33816-ER Summary: "Wendy Hamashita's bankruptcy, initiated in Jun 11, 2010 and concluded by 2010-10-14 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Hamashita — California, 2:10-bk-33816-ER


ᐅ Edward Hambre, California

Address: 335 Cedar Ave Unit 201 Long Beach, CA 90802-2831

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12862-BB: "In a Chapter 7 bankruptcy case, Edward Hambre from Long Beach, CA, saw their proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Edward Hambre — California, 2:16-bk-12862-BB


ᐅ Marvin Lee Hamby, California

Address: 3151 San Anseline Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-18017-PC7: "Marvin Lee Hamby's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-02-25, led to asset liquidation, with the case closing in June 2011."
Marvin Lee Hamby — California, 2:11-bk-18017-PC


ᐅ Cindy L Hamby, California

Address: 723 Elm Ave Apt H Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-36957-BR7: "Long Beach, CA resident Cindy L Hamby's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2014."
Cindy L Hamby — California, 2:13-bk-36957-BR


ᐅ Jabari Hamid, California

Address: 1977 Magnolia Ave Apt A Long Beach, CA 90806-5273

Bankruptcy Case 2:14-bk-31828-TD Overview: "In Long Beach, CA, Jabari Hamid filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Jabari Hamid — California, 2:14-bk-31828-TD


ᐅ Talib Hamidalluh, California

Address: 1625 E Florida St Apt 6 Long Beach, CA 90802-3795

Concise Description of Bankruptcy Case 2:14-bk-27556-RK7: "Talib Hamidalluh's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.15.2014, led to asset liquidation, with the case closing in December 14, 2014."
Talib Hamidalluh — California, 2:14-bk-27556-RK


ᐅ Lynnette Rene Hamm, California

Address: 312 Ximeno Ave Long Beach, CA 90814-2943

Bankruptcy Case 2:14-bk-22319-BB Overview: "Lynnette Rene Hamm's bankruptcy, initiated in 2014-06-26 and concluded by 10.06.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Rene Hamm — California, 2:14-bk-22319-BB


ᐅ Paul T Hammond, California

Address: 633 E 1st St Apt 34 Long Beach, CA 90802-5167

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12531-BB: "The bankruptcy record of Paul T Hammond from Long Beach, CA, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Paul T Hammond — California, 2:16-bk-12531-BB


ᐅ William Earl Hammond, California

Address: 1329 E 1st St Apt 15 Long Beach, CA 90802

Bankruptcy Case 8:11-bk-17223-TA Overview: "The case of William Earl Hammond in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Earl Hammond — California, 8:11-bk-17223-TA


ᐅ Gerri Brown Hampton, California

Address: 240 Chestnut Ave Apt 502 Long Beach, CA 90802-2936

Brief Overview of Bankruptcy Case 2:15-bk-22227-BR: "Gerri Brown Hampton's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-02."
Gerri Brown Hampton — California, 2:15-bk-22227-BR


ᐅ Darleisha Patrice Hampton, California

Address: 517 Nebraska Ave Apt 204 Long Beach, CA 90802-1885

Bankruptcy Case 2:15-bk-27010-DS Summary: "In a Chapter 7 bankruptcy case, Darleisha Patrice Hampton from Long Beach, CA, saw her proceedings start in 11.04.2015 and complete by 2016-02-02, involving asset liquidation."
Darleisha Patrice Hampton — California, 2:15-bk-27010-DS


ᐅ Paul E Hanf, California

Address: 629 W 3rd St Apt 1 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-19053-RN: "Long Beach, CA resident Paul E Hanf's 04.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Paul E Hanf — California, 2:13-bk-19053-RN


ᐅ Sombata Hang, California

Address: 1420 E 9th St Apt B Long Beach, CA 90813-4927

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13219-ER: "Sombata Hang's bankruptcy, initiated in 03/14/2016 and concluded by June 12, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sombata Hang — California, 2:16-bk-13219-ER


ᐅ Kristina Hansen, California

Address: 1575 E Appleton St Apt 9 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11131-RK: "Kristina Hansen's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-01-29, led to asset liquidation, with the case closing in May 11, 2010."
Kristina Hansen — California, 8:10-bk-11131-RK


ᐅ Gregory Scott Hanson, California

Address: 4613 N Bellflower Blvd Apt 4 Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-44245-EC7: "The bankruptcy filing by Gregory Scott Hanson, undertaken in 08/11/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 12.14.2011 after liquidating assets."
Gregory Scott Hanson — California, 2:11-bk-44245-EC


ᐅ Kathleen Hanson, California

Address: 525 E Seaside Way Unit 1706 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38529-TD: "The bankruptcy filing by Kathleen Hanson, undertaken in Jul 12, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Kathleen Hanson — California, 2:10-bk-38529-TD


ᐅ Iii Daniel J Harang, California

Address: 242 E Sunset St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-13101-ER Overview: "Iii Daniel J Harang's bankruptcy, initiated in 01/27/2012 and concluded by May 31, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Daniel J Harang — California, 2:12-bk-13101-ER


ᐅ Anthony B Harb, California

Address: 4314 Rutgers Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-14328-ER Overview: "Anthony B Harb's bankruptcy, initiated in 02.07.2012 and concluded by June 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony B Harb — California, 2:12-bk-14328-ER


ᐅ Whitney Harding, California

Address: 148 Ximeno Ave Apt A Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41755-TD: "The bankruptcy record of Whitney Harding from Long Beach, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Whitney Harding — California, 2:10-bk-41755-TD


ᐅ Cheryl Denise Hardy, California

Address: 6421 Lemon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44443-PC: "Cheryl Denise Hardy's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-08-12, led to asset liquidation, with the case closing in December 15, 2011."
Cheryl Denise Hardy — California, 2:11-bk-44443-PC


ᐅ Myrna Hardy, California

Address: 3370 Elm Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-17107-RN: "The bankruptcy record of Myrna Hardy from Long Beach, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Myrna Hardy — California, 2:10-bk-17107-RN


ᐅ Kyonna Yvonne Hardy, California

Address: 3503 Linden Ave Apt 310 Long Beach, CA 90807-4546

Bankruptcy Case 2:16-bk-10547-WB Overview: "The bankruptcy filing by Kyonna Yvonne Hardy, undertaken in 2016-01-15 in Long Beach, CA under Chapter 7, concluded with discharge in 04.14.2016 after liquidating assets."
Kyonna Yvonne Hardy — California, 2:16-bk-10547-WB


ᐅ Debra L Hardy, California

Address: 4508A Atlantic Ave # 150 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34808-BR: "The case of Debra L Hardy in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Hardy — California, 2:11-bk-34808-BR


ᐅ Delia M Harma, California

Address: 1704 E Poinsettia St Long Beach, CA 90805-3136

Bankruptcy Case 2:16-bk-12874-BR Overview: "The case of Delia M Harma in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delia M Harma — California, 2:16-bk-12874-BR


ᐅ Robert W Harma, California

Address: 1704 E Poinsettia St Long Beach, CA 90805-3136

Brief Overview of Bankruptcy Case 2:16-bk-12874-BR: "The bankruptcy record of Robert W Harma from Long Beach, CA, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Robert W Harma — California, 2:16-bk-12874-BR


ᐅ Audrey Nadean Harmon, California

Address: 1050 E Harding St Apt 7 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36622-BR: "In a Chapter 7 bankruptcy case, Audrey Nadean Harmon from Long Beach, CA, saw her proceedings start in 2013-11-04 and complete by Feb 14, 2014, involving asset liquidation."
Audrey Nadean Harmon — California, 2:13-bk-36622-BR


ᐅ Danny Harnden, California

Address: 2341 Adriatic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:09-bk-43628-ER: "The case of Danny Harnden in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Harnden — California, 2:09-bk-43628-ER


ᐅ Tamicka B Harness, California

Address: 3595 Elm Ave Apt 9 Long Beach, CA 90807-3924

Concise Description of Bankruptcy Case 2:15-bk-17144-DS7: "Tamicka B Harness's bankruptcy, initiated in May 4, 2015 and concluded by 08/02/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamicka B Harness — California, 2:15-bk-17144-DS


ᐅ Veronica Haro, California

Address: 4909 Pacific Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23747-RN: "The bankruptcy filing by Veronica Haro, undertaken in 04/09/2010 in Long Beach, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Veronica Haro — California, 2:10-bk-23747-RN


ᐅ Briones Armando Haro, California

Address: 2317 E Spaulding St Apt 4 Long Beach, CA 90804

Bankruptcy Case 2:09-bk-41492-AA Summary: "Briones Armando Haro's bankruptcy, initiated in 11/10/2009 and concluded by 2010-02-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Briones Armando Haro — California, 2:09-bk-41492-AA


ᐅ Ketrina Michelle Harp, California

Address: 6208 E Peabody St Long Beach, CA 90808

Bankruptcy Case 2:12-bk-20691-PC Summary: "Long Beach, CA resident Ketrina Michelle Harp's March 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Ketrina Michelle Harp — California, 2:12-bk-20691-PC


ᐅ Glenn Harper, California

Address: 1436 E Washington St Long Beach, CA 90805-6154

Concise Description of Bankruptcy Case 2:14-bk-22851-RN7: "In a Chapter 7 bankruptcy case, Glenn Harper from Long Beach, CA, saw their proceedings start in Jul 2, 2014 and complete by 2014-10-20, involving asset liquidation."
Glenn Harper — California, 2:14-bk-22851-RN


ᐅ Dolly Ruth Harper, California

Address: 6401 Lewis Ave Long Beach, CA 90805-2427

Concise Description of Bankruptcy Case 2:16-bk-11469-BR7: "In a Chapter 7 bankruptcy case, Dolly Ruth Harper from Long Beach, CA, saw her proceedings start in February 2016 and complete by May 5, 2016, involving asset liquidation."
Dolly Ruth Harper — California, 2:16-bk-11469-BR


ᐅ Anquinet Shadet Harper, California

Address: 1436 E Washington St Long Beach, CA 90805-6154

Brief Overview of Bankruptcy Case 2:14-bk-22851-RN: "The bankruptcy filing by Anquinet Shadet Harper, undertaken in 07.02.2014 in Long Beach, CA under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
Anquinet Shadet Harper — California, 2:14-bk-22851-RN


ᐅ Sharron E Harrington, California

Address: 53 W Del Amo Blvd Apt D Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-19236-TD: "Sharron E Harrington's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/09/2013, led to asset liquidation, with the case closing in July 15, 2013."
Sharron E Harrington — California, 2:13-bk-19236-TD


ᐅ Wendy Harris, California

Address: 3365 Easy Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-38030-VZ Overview: "The bankruptcy record of Wendy Harris from Long Beach, CA, shows a Chapter 7 case filed in 2010-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Wendy Harris — California, 2:10-bk-38030-VZ


ᐅ Mary Harris, California

Address: 3541 Gale Ave Long Beach, CA 90810

Bankruptcy Case 2:09-bk-45075-SB Overview: "In Long Beach, CA, Mary Harris filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Mary Harris — California, 2:09-bk-45075-SB


ᐅ Cynthia Harris, California

Address: 4230 California Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-18574-RN Overview: "In Long Beach, CA, Cynthia Harris filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Cynthia Harris — California, 2:10-bk-18574-RN


ᐅ Donald Harris, California

Address: 3332 Elm Ave # 63 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-61735-PC Overview: "The bankruptcy filing by Donald Harris, undertaken in 12/02/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Donald Harris — California, 2:10-bk-61735-PC


ᐅ Shone D Harris, California

Address: 65 Pine Ave Ste 363 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:13-bk-35326-PC7: "In Long Beach, CA, Shone D Harris filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2014."
Shone D Harris — California, 2:13-bk-35326-PC


ᐅ James Harris, California

Address: 5523 E Keynote St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:09-bk-38209-SB7: "In Long Beach, CA, James Harris filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
James Harris — California, 2:09-bk-38209-SB


ᐅ Ronald A Harris, California

Address: 4548 California Ave Long Beach, CA 90807

Bankruptcy Case 2:13-bk-14307-RN Overview: "Ronald A Harris's bankruptcy, initiated in 2013-02-20 and concluded by 05.28.2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Harris — California, 2:13-bk-14307-RN


ᐅ Moxley Anita Harris, California

Address: 2478 Earl Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-39470-BR Overview: "Long Beach, CA resident Moxley Anita Harris's July 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2011."
Moxley Anita Harris — California, 2:11-bk-39470-BR


ᐅ Joann Harris, California

Address: 2931 E 15th St Apt 4 Long Beach, CA 90804-1676

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11303-BR: "The case of Joann Harris in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Harris — California, 2:16-bk-11303-BR


ᐅ Beatrice Harris, California

Address: 325 E Adams St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-25979-RN: "The bankruptcy record of Beatrice Harris from Long Beach, CA, shows a Chapter 7 case filed in June 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2013."
Beatrice Harris — California, 2:13-bk-25979-RN


ᐅ Kenneth D Harris, California

Address: 326 E 8th St Apt 4 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-19889-PC Overview: "In Long Beach, CA, Kenneth D Harris filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kenneth D Harris — California, 2:11-bk-19889-PC


ᐅ Chanita Harris, California

Address: 727 Termino Ave Apt A Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:12-bk-18193-ER: "Chanita Harris's bankruptcy, initiated in March 2012 and concluded by 07.10.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanita Harris — California, 2:12-bk-18193-ER


ᐅ Antoinette Sherrice Harris, California

Address: 130 E 8th St Apt 103 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-10013-ER Summary: "Antoinette Sherrice Harris's Chapter 7 bankruptcy, filed in Long Beach, CA in Jan 2, 2013, led to asset liquidation, with the case closing in 2013-04-14."
Antoinette Sherrice Harris — California, 2:13-bk-10013-ER


ᐅ Shellyann Karlene Harris, California

Address: 800 Linden Ave Apt 11 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-25797-RK Summary: "The case of Shellyann Karlene Harris in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shellyann Karlene Harris — California, 2:12-bk-25797-RK


ᐅ Debra Lejeune Harrison, California

Address: 4138 E Mendez St Unit 211 Long Beach, CA 90815-5134

Bankruptcy Case 2:16-bk-10866-ER Summary: "The bankruptcy record of Debra Lejeune Harrison from Long Beach, CA, shows a Chapter 7 case filed in 2016-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2016."
Debra Lejeune Harrison — California, 2:16-bk-10866-ER


ᐅ Mary Harrison, California

Address: 222 Nieto Ave Apt 1 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20404-TD: "Long Beach, CA resident Mary Harrison's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Mary Harrison — California, 2:10-bk-20404-TD


ᐅ Charles K Harrison, California

Address: 303 N Sand Piper Dr Long Beach, CA 90803

Bankruptcy Case 2:11-bk-45666-PC Overview: "Long Beach, CA resident Charles K Harrison's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Charles K Harrison — California, 2:11-bk-45666-PC


ᐅ Dennis Harsh, California

Address: 4903 Brayton Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-31285-ER: "In a Chapter 7 bankruptcy case, Dennis Harsh from Long Beach, CA, saw their proceedings start in May 26, 2010 and complete by September 5, 2010, involving asset liquidation."
Dennis Harsh — California, 2:10-bk-31285-ER


ᐅ Janet May Hart, California

Address: 2201 Vuelta Grande Ave Long Beach, CA 90815-2354

Bankruptcy Case 2:14-bk-26467-BB Summary: "Janet May Hart's Chapter 7 bankruptcy, filed in Long Beach, CA in Aug 27, 2014, led to asset liquidation, with the case closing in 12/15/2014."
Janet May Hart — California, 2:14-bk-26467-BB


ᐅ Cheronte Monique Hartman, California

Address: 225 W 3rd St Apt 317 Long Beach, CA 90802-3048

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11069-TD: "The bankruptcy record of Cheronte Monique Hartman from Long Beach, CA, shows a Chapter 7 case filed in 01/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Cheronte Monique Hartman — California, 2:16-bk-11069-TD


ᐅ Michael Frances Hartnett, California

Address: 5308 E Brockwood St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-20096-BB7: "In Long Beach, CA, Michael Frances Hartnett filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2011."
Michael Frances Hartnett — California, 2:11-bk-20096-BB


ᐅ Christopher Harvey, California

Address: 527 E 1st St Apt 211 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12046-TD: "Long Beach, CA resident Christopher Harvey's 01/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2010."
Christopher Harvey — California, 2:10-bk-12046-TD


ᐅ Mynetta C Harvey, California

Address: 1617 Freeman Ave Apt 2 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36711-RK: "The case of Mynetta C Harvey in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mynetta C Harvey — California, 2:13-bk-36711-RK


ᐅ Celine Hary, California

Address: 555 Maine Ave Unit 219 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-25424-SB: "In Long Beach, CA, Celine Hary filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Celine Hary — California, 2:10-bk-25424-SB


ᐅ Jack Ivan Hase, California

Address: 3178 Ostrom Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-15115-BB Overview: "In Long Beach, CA, Jack Ivan Hase filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2011."
Jack Ivan Hase — California, 2:11-bk-15115-BB


ᐅ Daune S Hashimoto, California

Address: 1919 W Lincoln St Long Beach, CA 90810-2132

Bankruptcy Case 2:15-bk-24739-ER Overview: "Daune S Hashimoto's Chapter 7 bankruptcy, filed in Long Beach, CA in Sep 24, 2015, led to asset liquidation, with the case closing in December 23, 2015."
Daune S Hashimoto — California, 2:15-bk-24739-ER


ᐅ Patricia J Hashimoto, California

Address: 1919 W Lincoln St Long Beach, CA 90810-2132

Brief Overview of Bankruptcy Case 2:15-bk-24739-ER: "The bankruptcy record of Patricia J Hashimoto from Long Beach, CA, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015."
Patricia J Hashimoto — California, 2:15-bk-24739-ER


ᐅ Sharon Hatfield, California

Address: 21 W Mountain View St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59326-RN: "Sharon Hatfield's Chapter 7 bankruptcy, filed in Long Beach, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-22."
Sharon Hatfield — California, 2:10-bk-59326-RN


ᐅ Daana K Hatori, California

Address: 3707 Country Club Dr Unit 11 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:13-bk-22418-TD: "The bankruptcy record of Daana K Hatori from Long Beach, CA, shows a Chapter 7 case filed in May 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013."
Daana K Hatori — California, 2:13-bk-22418-TD


ᐅ Gary Havel, California

Address: 2772 Eucalyptus Ave Long Beach, CA 90806-2516

Bankruptcy Case 4:08-bk-05219-EWH Overview: "The bankruptcy record for Gary Havel from Long Beach, CA, under Chapter 13, filed in 2008-05-06, involved setting up a repayment plan, finalized by 2013-02-26."
Gary Havel — California, 4:08-bk-05219


ᐅ John Havens, California

Address: 4442 N Lakewood Blvd Apt A Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23943-VZ: "The bankruptcy filing by John Havens, undertaken in April 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
John Havens — California, 2:10-bk-23943-VZ


ᐅ Waleed Mohamed Hawatky, California

Address: 689 Temple Ave Apt A Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25890-BB: "In a Chapter 7 bankruptcy case, Waleed Mohamed Hawatky from Long Beach, CA, saw his proceedings start in May 4, 2012 and complete by 2012-09-06, involving asset liquidation."
Waleed Mohamed Hawatky — California, 2:12-bk-25890-BB


ᐅ Zandra Hawes, California

Address: 3011 E 7th St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-37369-TD7: "The bankruptcy record of Zandra Hawes from Long Beach, CA, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Zandra Hawes — California, 2:10-bk-37369-TD


ᐅ Brooke Rochelle Hawkins, California

Address: 941 Elm Ave Apt 14 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-59039-BR7: "Brooke Rochelle Hawkins's bankruptcy, initiated in November 30, 2011 and concluded by 04/03/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Rochelle Hawkins — California, 2:11-bk-59039-BR


ᐅ William Douglas Hawkins, California

Address: 1240 E San Antonio Dr Apt 312 Long Beach, CA 90807

Bankruptcy Case 2:12-bk-45098-PC Summary: "Long Beach, CA resident William Douglas Hawkins's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
William Douglas Hawkins — California, 2:12-bk-45098-PC


ᐅ Terrica Lashawn Hawkins, California

Address: 1240 E San Antonio Dr Apt 312 Long Beach, CA 90807-1789

Bankruptcy Case 2:16-bk-13067-BR Summary: "In Long Beach, CA, Terrica Lashawn Hawkins filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2016."
Terrica Lashawn Hawkins — California, 2:16-bk-13067-BR