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 Mejia Raciel Hernandez, California

Address: 1408 Walnut Ave Apt B Long Beach, CA 90813-2499

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23389-BR: "In a Chapter 7 bankruptcy case, Mejia Raciel Hernandez from Long Beach, CA, saw their proceedings start in 08/26/2015 and complete by Dec 7, 2015, involving asset liquidation."
Mejia Raciel Hernandez — California, 2:15-bk-23389-BR


ᐅ Ralph Hernandez, California

Address: 245 E 69th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-48196-TD: "Long Beach, CA resident Ralph Hernandez's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Ralph Hernandez — California, 2:10-bk-48196-TD


ᐅ Ramon Hernandez, California

Address: 4860 Pacific Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58121-BR: "Long Beach, CA resident Ramon Hernandez's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Ramon Hernandez — California, 2:10-bk-58121-BR


ᐅ Morales Alva Amparo Hernandez, California

Address: 2278 Argonne Ave Long Beach, CA 90815-2528

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21571-BB: "Morales Alva Amparo Hernandez's bankruptcy, initiated in 2015-07-23 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."
Morales Alva Amparo Hernandez — California, 2:15-bk-21571-BB


ᐅ Moreno Rey David Hernandez, California

Address: 800 Cherry Ave Apt 4 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:09-bk-45216-TD7: "Moreno Rey David Hernandez's bankruptcy, initiated in 12.12.2009 and concluded by 04.15.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moreno Rey David Hernandez — California, 2:09-bk-45216-TD


ᐅ Catherine Del Rosario Hernando, California

Address: 1134 Mira Mar Ave Apt 3 Long Beach, CA 90804-4181

Bankruptcy Case 2:16-bk-11334-ER Summary: "In Long Beach, CA, Catherine Del Rosario Hernando filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2016."
Catherine Del Rosario Hernando — California, 2:16-bk-11334-ER


ᐅ Elaine Hernando, California

Address: 3043 E 5th St Long Beach, CA 90814

Bankruptcy Case 2:10-bk-36354-ER Overview: "In a Chapter 7 bankruptcy case, Elaine Hernando from Long Beach, CA, saw her proceedings start in 2010-06-28 and complete by October 2010, involving asset liquidation."
Elaine Hernando — California, 2:10-bk-36354-ER


ᐅ Elisa Herpacio, California

Address: 1960 W Wardlow Rd Apt 3 Long Beach, CA 90810

Bankruptcy Case 2:10-bk-54425-PC Overview: "Long Beach, CA resident Elisa Herpacio's Oct 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Elisa Herpacio — California, 2:10-bk-54425-PC


ᐅ Andreas Herr, California

Address: 845 Pine Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-46610-PC Summary: "Andreas Herr's bankruptcy, initiated in Aug 30, 2010 and concluded by 01.02.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andreas Herr — California, 2:10-bk-46610-PC


ᐅ Alvarez Oscar Herrera, California

Address: 34 E Market St Apt A Long Beach, CA 90805

Bankruptcy Case 2:10-bk-64404-BB Overview: "In Long Beach, CA, Alvarez Oscar Herrera filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2011."
Alvarez Oscar Herrera — California, 2:10-bk-64404-BB


ᐅ Nestor Antonio Herrera, California

Address: 3583 Cherry Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-10689-TD: "The bankruptcy record of Nestor Antonio Herrera from Long Beach, CA, shows a Chapter 7 case filed in 01.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2012."
Nestor Antonio Herrera — California, 2:12-bk-10689-TD


ᐅ Sonia Cristabel L Herrera, California

Address: 738 E 7th St Apt 4 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-34302-RN Summary: "In Long Beach, CA, Sonia Cristabel L Herrera filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Sonia Cristabel L Herrera — California, 2:12-bk-34302-RN


ᐅ Stephanie Herrera, California

Address: 3127 E 63rd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-33705-BB7: "Long Beach, CA resident Stephanie Herrera's 06.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Stephanie Herrera — California, 2:11-bk-33705-BB


ᐅ Juan Carlos Herrera, California

Address: 7182 Lime Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-42618-BB7: "The bankruptcy record of Juan Carlos Herrera from Long Beach, CA, shows a Chapter 7 case filed in July 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-02."
Juan Carlos Herrera — California, 2:11-bk-42618-BB


ᐅ Gonzalez Saturnino Herrera, California

Address: 6475 Atlantic Ave Spc 115 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-48511-RK Summary: "In a Chapter 7 bankruptcy case, Gonzalez Saturnino Herrera from Long Beach, CA, saw their proceedings start in 11/19/2012 and complete by Mar 1, 2013, involving asset liquidation."
Gonzalez Saturnino Herrera — California, 2:12-bk-48511-RK


ᐅ Melgosa Avelardo Herrera, California

Address: 2012 E 7th St Apt A Long Beach, CA 90804

Bankruptcy Case 2:13-bk-33816-RK Summary: "Melgosa Avelardo Herrera's Chapter 7 bankruptcy, filed in Long Beach, CA in 09/27/2013, led to asset liquidation, with the case closing in 2014-01-07."
Melgosa Avelardo Herrera — California, 2:13-bk-33816-RK


ᐅ Patricia Marie Herrera, California

Address: 609 W 4th St Long Beach, CA 90802

Bankruptcy Case 2:12-bk-12262-TD Summary: "The bankruptcy record of Patricia Marie Herrera from Long Beach, CA, shows a Chapter 7 case filed in 01.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2012."
Patricia Marie Herrera — California, 2:12-bk-12262-TD


ᐅ Maria De Jesus Herrera, California

Address: 1157 Chestnut Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-16995-BB7: "The bankruptcy filing by Maria De Jesus Herrera, undertaken in February 18, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 23, 2011 after liquidating assets."
Maria De Jesus Herrera — California, 2:11-bk-16995-BB


ᐅ Leanna Singleton Herrera, California

Address: 312 Gladys Ave Apt 3 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:13-bk-24357-BR7: "Long Beach, CA resident Leanna Singleton Herrera's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Leanna Singleton Herrera — California, 2:13-bk-24357-BR


ᐅ Sally Hess, California

Address: 6000 Bixby Village Dr Apt 5 Long Beach, CA 90803

Bankruptcy Case 2:09-bk-46528-VK Summary: "The bankruptcy record of Sally Hess from Long Beach, CA, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Sally Hess — California, 2:09-bk-46528-VK


ᐅ James Dean Hewitt, California

Address: 235 E Broadway Ste 940 Long Beach, CA 90802-4884

Concise Description of Bankruptcy Case 2:14-bk-28277-NB7: "The bankruptcy record of James Dean Hewitt from Long Beach, CA, shows a Chapter 7 case filed in Sep 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
James Dean Hewitt — California, 2:14-bk-28277-NB


ᐅ George Hewlett, California

Address: 1240 E San Antonio Dr Apt 308 Long Beach, CA 90807-1785

Bankruptcy Case 2:14-bk-23629-VZ Overview: "The bankruptcy record of George Hewlett from Long Beach, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
George Hewlett — California, 2:14-bk-23629-VZ


ᐅ Frieda Hickson, California

Address: 5642 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-51529-ER: "In Long Beach, CA, Frieda Hickson filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
Frieda Hickson — California, 2:10-bk-51529-ER


ᐅ Jose R Hidalgo, California

Address: 109 W 48th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29055-BB: "The bankruptcy record of Jose R Hidalgo from Long Beach, CA, shows a Chapter 7 case filed in April 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2011."
Jose R Hidalgo — California, 2:11-bk-29055-BB


ᐅ Vilma Llarena Hidalgo, California

Address: 3425 E 15th St Unit 1 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-27376-RK7: "Vilma Llarena Hidalgo's bankruptcy, initiated in 2012-05-17 and concluded by Sep 19, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma Llarena Hidalgo — California, 2:12-bk-27376-RK


ᐅ Galvan Carlos Higareda, California

Address: 1528 Freeman Ave Apt 201 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-12744-VZ7: "The bankruptcy filing by Galvan Carlos Higareda, undertaken in January 2010 in Long Beach, CA under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Galvan Carlos Higareda — California, 2:10-bk-12744-VZ


ᐅ Karina Higareda, California

Address: 3137 E 64th St Long Beach, CA 90805-3311

Bankruptcy Case 2:16-bk-18663-ER Summary: "Long Beach, CA resident Karina Higareda's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
Karina Higareda — California, 2:16-bk-18663-ER


ᐅ Roberta Feliciano Higgins, California

Address: 2045 W Cameron St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-41888-PC: "The bankruptcy record of Roberta Feliciano Higgins from Long Beach, CA, shows a Chapter 7 case filed in 07.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2011."
Roberta Feliciano Higgins — California, 2:11-bk-41888-PC


ᐅ Margarite Higgins, California

Address: 1147 E 1st St Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-13911-BB7: "The case of Margarite Higgins in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarite Higgins — California, 2:10-bk-13911-BB


ᐅ Debra Rae Higham, California

Address: 479 E Norton St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-31684-TD: "Long Beach, CA resident Debra Rae Higham's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2013."
Debra Rae Higham — California, 2:13-bk-31684-TD


ᐅ Danny R Highfill, California

Address: 7054 Lime Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-11551-RN Summary: "In a Chapter 7 bankruptcy case, Danny R Highfill from Long Beach, CA, saw his proceedings start in 2011-01-12 and complete by 05.17.2011, involving asset liquidation."
Danny R Highfill — California, 2:11-bk-11551-RN


ᐅ Parisa Terrae Hilala, California

Address: 3772 Palo Verde Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-20213-TD7: "The bankruptcy record of Parisa Terrae Hilala from Long Beach, CA, shows a Chapter 7 case filed in 04.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Parisa Terrae Hilala — California, 2:13-bk-20213-TD


ᐅ Erika M Hill, California

Address: 345 E 63rd St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-12585-RN: "The bankruptcy filing by Erika M Hill, undertaken in 01/20/2011 in Long Beach, CA under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Erika M Hill — California, 2:11-bk-12585-RN


ᐅ Donna Marie Hill, California

Address: 505 W 5th St Apt 303 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-22048-RN: "The case of Donna Marie Hill in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Hill — California, 2:11-bk-22048-RN


ᐅ Donnie C Hill, California

Address: 2115 Lime Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44452-PC: "The bankruptcy filing by Donnie C Hill, undertaken in August 12, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Donnie C Hill — California, 2:11-bk-44452-PC


ᐅ Jackie Hill, California

Address: 1034A Junipero Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-62970-PC Overview: "The case of Jackie Hill in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Hill — California, 2:10-bk-62970-PC


ᐅ Kelly Don Hill, California

Address: 1629 Ximeno Ave Apt 53 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-22491-ER Overview: "The bankruptcy filing by Kelly Don Hill, undertaken in 2012-04-09 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Kelly Don Hill — California, 2:12-bk-22491-ER


ᐅ Dusty Hill, California

Address: 126 Bonito Ave Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-56566-BB7: "The bankruptcy record of Dusty Hill from Long Beach, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2011."
Dusty Hill — California, 2:10-bk-56566-BB


ᐅ Claude Edward Hill, California

Address: 4837 Daisy Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-26359-BB7: "The bankruptcy record of Claude Edward Hill from Long Beach, CA, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
Claude Edward Hill — California, 2:11-bk-26359-BB


ᐅ Tony Hill, California

Address: 1130 Termino Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-38942-ER: "The case of Tony Hill in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Hill — California, 2:10-bk-38942-ER


ᐅ Gabriel Lee Hill, California

Address: 5470 Olive Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-25769-BR Summary: "The bankruptcy filing by Gabriel Lee Hill, undertaken in 2013-06-17 in Long Beach, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Gabriel Lee Hill — California, 2:13-bk-25769-BR


ᐅ John Livingston Hill, California

Address: 180 Covina Ave Long Beach, CA 90803-3301

Concise Description of Bankruptcy Case 2:15-bk-22394-DS7: "The bankruptcy filing by John Livingston Hill, undertaken in Aug 6, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
John Livingston Hill — California, 2:15-bk-22394-DS


ᐅ Katherine R Hill, California

Address: 1075 Loma Ave Apt 103 Long Beach, CA 90804-8857

Concise Description of Bankruptcy Case 2:14-bk-29725-RN7: "Long Beach, CA resident Katherine R Hill's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Katherine R Hill — California, 2:14-bk-29725-RN


ᐅ Joice May Hillman, California

Address: 810 W 28th St Long Beach, CA 90806

Bankruptcy Case 2:13-bk-22333-ER Summary: "The case of Joice May Hillman in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joice May Hillman — California, 2:13-bk-22333-ER


ᐅ Prince Milton Hillman, California

Address: 2230 E Ocean Blvd Apt 2 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35107-BB: "In Long Beach, CA, Prince Milton Hillman filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2012."
Prince Milton Hillman — California, 2:12-bk-35107-BB


ᐅ Darlene Hills, California

Address: 790 Coronado Ave Apt 5 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-10875-TD Overview: "In a Chapter 7 bankruptcy case, Darlene Hills from Long Beach, CA, saw her proceedings start in January 7, 2011 and complete by May 2011, involving asset liquidation."
Darlene Hills — California, 2:11-bk-10875-TD


ᐅ Laura Noel Hillyer, California

Address: 4225 E 14th St Long Beach, CA 90804-3008

Bankruptcy Case 2:15-bk-12722-RK Summary: "Long Beach, CA resident Laura Noel Hillyer's 02/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Laura Noel Hillyer — California, 2:15-bk-12722-RK


ᐅ Maximo D Hinayon, California

Address: 2721 E 57th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-32150-TD7: "Long Beach, CA resident Maximo D Hinayon's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Maximo D Hinayon — California, 2:13-bk-32150-TD


ᐅ Sr Alfred Hines, California

Address: 120 E Gordon St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-55989-BR7: "Long Beach, CA resident Sr Alfred Hines's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2011."
Sr Alfred Hines — California, 2:10-bk-55989-BR


ᐅ Michael C Hinksmon, California

Address: 3021 Ostrom Ave Long Beach, CA 90808-4228

Brief Overview of Bankruptcy Case 2:15-bk-21216-NB: "Long Beach, CA resident Michael C Hinksmon's 2015-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2015."
Michael C Hinksmon — California, 2:15-bk-21216-NB


ᐅ Albert Hippert, California

Address: 2541 Pine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-42266-RN: "The bankruptcy record of Albert Hippert from Long Beach, CA, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2010."
Albert Hippert — California, 2:10-bk-42266-RN


ᐅ Kathleen Ann Hipsher, California

Address: 2040 W Cameron St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-34327-PC Summary: "The case of Kathleen Ann Hipsher in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ann Hipsher — California, 2:12-bk-34327-PC


ᐅ Robert A Hirsch, California

Address: 1012 E 45th Way Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10943-RN: "The bankruptcy record of Robert A Hirsch from Long Beach, CA, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2013."
Robert A Hirsch — California, 2:13-bk-10943-RN


ᐅ Thi Ho, California

Address: 2620 Fashion Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-42200-RN Summary: "The case of Thi Ho in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thi Ho — California, 2:10-bk-42200-RN


ᐅ Solange Hobbs, California

Address: 1753 Cerritos Ave Apt 7 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-34308-BB: "The bankruptcy filing by Solange Hobbs, undertaken in 10/02/2013 in Long Beach, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Solange Hobbs — California, 2:13-bk-34308-BB


ᐅ Willie Ruth Hobbs, California

Address: 2044 Santa Fe Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48141-RN: "In Long Beach, CA, Willie Ruth Hobbs filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-11."
Willie Ruth Hobbs — California, 2:11-bk-48141-RN


ᐅ Paula Hobson, California

Address: 2269 Earl Ave Apt 6 Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-44305-RN7: "Paula Hobson's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2010, led to asset liquidation, with the case closing in 12.19.2010."
Paula Hobson — California, 2:10-bk-44305-RN


ᐅ Andrew Hodgson, California

Address: 4228 N Lakewood Blvd Apt Q Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-33672-RN: "Long Beach, CA resident Andrew Hodgson's 07/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2012."
Andrew Hodgson — California, 2:12-bk-33672-RN


ᐅ Allen Ali Hodjat, California

Address: 4436 Gaviota Ave Long Beach, CA 90807-2513

Bankruptcy Case 2:14-bk-22888-ER Summary: "The bankruptcy filing by Allen Ali Hodjat, undertaken in July 2014 in Long Beach, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Allen Ali Hodjat — California, 2:14-bk-22888-ER


ᐅ Helle Poulsen Hodjat, California

Address: 4436 Gaviota Ave Long Beach, CA 90807-2513

Bankruptcy Case 2:14-bk-22888-ER Summary: "The case of Helle Poulsen Hodjat in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helle Poulsen Hodjat — California, 2:14-bk-22888-ER


ᐅ Steve Hogan, California

Address: 815 N San Pablo Ct Long Beach, CA 90813

Bankruptcy Case 2:10-bk-27836-ER Overview: "Steve Hogan's bankruptcy, initiated in 05.05.2010 and concluded by Aug 15, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Hogan — California, 2:10-bk-27836-ER


ᐅ Jeffrey D Hogue, California

Address: PO Box 90872 Long Beach, CA 90809

Brief Overview of Bankruptcy Case 2:11-bk-58964-RK: "The bankruptcy filing by Jeffrey D Hogue, undertaken in 11/30/2011 in Long Beach, CA under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Jeffrey D Hogue — California, 2:11-bk-58964-RK


ᐅ Mary Jennette Hohlman, California

Address: 2241 Iroquois Ave Long Beach, CA 90815-2333

Bankruptcy Case 2:13-bk-40110-PC Overview: "Mary Jennette Hohlman's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-12-30, led to asset liquidation, with the case closing in 2014-04-21."
Mary Jennette Hohlman — California, 2:13-bk-40110-PC


ᐅ Alex Hojas, California

Address: PO Box 18646 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-56549-BB7: "In a Chapter 7 bankruptcy case, Alex Hojas from Long Beach, CA, saw their proceedings start in 2010-10-29 and complete by 03/03/2011, involving asset liquidation."
Alex Hojas — California, 2:10-bk-56549-BB


ᐅ Deyon Holden, California

Address: 1910 Chestnut Ave Apt 2 Long Beach, CA 90806-5353

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28534-BR: "The case of Deyon Holden in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deyon Holden — California, 2:15-bk-28534-BR


ᐅ Andrew James Holder, California

Address: 3036 Shadypark Dr Long Beach, CA 90808

Bankruptcy Case 8:11-bk-15134-ES Summary: "Andrew James Holder's bankruptcy, initiated in 04/12/2011 and concluded by August 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew James Holder — California, 8:11-bk-15134-ES


ᐅ Joanne Holibaugh, California

Address: 1658 E 55th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34806-RN: "In Long Beach, CA, Joanne Holibaugh filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Joanne Holibaugh — California, 2:10-bk-34806-RN


ᐅ Shelly L Holladay, California

Address: 3963 Knoxville Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-28996-TD Summary: "The case of Shelly L Holladay in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly L Holladay — California, 2:11-bk-28996-TD


ᐅ Melissa Ayanna Holland, California

Address: 2211 E Poppy St Apt 206 Long Beach, CA 90805-3248

Brief Overview of Bankruptcy Case 2:14-bk-13240-TD: "Long Beach, CA resident Melissa Ayanna Holland's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Melissa Ayanna Holland — California, 2:14-bk-13240-TD


ᐅ Wade Holland, California

Address: 4815 Pepperwood Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-39469-VK7: "In a Chapter 7 bankruptcy case, Wade Holland from Long Beach, CA, saw his proceedings start in 07.18.2010 and complete by November 2010, involving asset liquidation."
Wade Holland — California, 2:10-bk-39469-VK


ᐅ Lisa Michelle Holland, California

Address: 53 Linden Ave Apt 2 Long Beach, CA 90802-8021

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22367-NB: "Lisa Michelle Holland's Chapter 7 bankruptcy, filed in Long Beach, CA in 08/06/2015, led to asset liquidation, with the case closing in November 2015."
Lisa Michelle Holland — California, 2:15-bk-22367-NB


ᐅ Dionne Laytce Holley, California

Address: 885 1/2 E Via Wanda Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20688-RK: "The case of Dionne Laytce Holley in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dionne Laytce Holley — California, 2:13-bk-20688-RK


ᐅ Antonette Hollins, California

Address: 2056 Gale Ave Long Beach, CA 90810-4134

Bankruptcy Case 2:15-bk-14234-RK Summary: "In Long Beach, CA, Antonette Hollins filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Antonette Hollins — California, 2:15-bk-14234-RK


ᐅ Kevin Hollomon, California

Address: 8351 E Blithedale St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45560-BR: "In Long Beach, CA, Kevin Hollomon filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Kevin Hollomon — California, 2:09-bk-45560-BR


ᐅ Chaka Monique Holloway, California

Address: 1021 Gladys Ave Apt 5 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-35186-BB: "In a Chapter 7 bankruptcy case, Chaka Monique Holloway from Long Beach, CA, saw her proceedings start in 06/10/2011 and complete by 2011-10-13, involving asset liquidation."
Chaka Monique Holloway — California, 2:11-bk-35186-BB


ᐅ Sr Calvin Woodrow Holmes, California

Address: 1855 Corinne Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-61915-BB7: "The case of Sr Calvin Woodrow Holmes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Calvin Woodrow Holmes — California, 2:11-bk-61915-BB


ᐅ Edward Zachary Holmes, California

Address: PO Box 2072 Long Beach, CA 90801

Concise Description of Bankruptcy Case 6:11-bk-47580-MJ7: "In Long Beach, CA, Edward Zachary Holmes filed for Chapter 7 bankruptcy in 12.14.2011. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Edward Zachary Holmes — California, 6:11-bk-47580-MJ


ᐅ Ernestine Holmes, California

Address: 3595 Santa Fe Ave Spc 197 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-31725-RN: "Ernestine Holmes's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.28.2010, led to asset liquidation, with the case closing in 09/07/2010."
Ernestine Holmes — California, 2:10-bk-31725-RN


ᐅ Edward Pettus Holmgreen, California

Address: 700 E Ocean Blvd Unit 1404 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-56405-ER Overview: "Long Beach, CA resident Edward Pettus Holmgreen's 11.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Edward Pettus Holmgreen — California, 2:11-bk-56405-ER


ᐅ Shawna Jeniece Holmquist, California

Address: 800 E Carson St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-44665-EC: "Long Beach, CA resident Shawna Jeniece Holmquist's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2011."
Shawna Jeniece Holmquist — California, 2:11-bk-44665-EC


ᐅ Brittney E Holt, California

Address: 6955 Long Beach Blvd Apt 10 Long Beach, CA 90805-1100

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16478-ER: "Long Beach, CA resident Brittney E Holt's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Brittney E Holt — California, 2:15-bk-16478-ER


ᐅ Tommy M Hom, California

Address: 4835 E Anaheim St Apt 202 Long Beach, CA 90804-6902

Concise Description of Bankruptcy Case 2:15-bk-18986-TD7: "The bankruptcy record of Tommy M Hom from Long Beach, CA, shows a Chapter 7 case filed in 2015-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
Tommy M Hom — California, 2:15-bk-18986-TD


ᐅ Kim Hong, California

Address: 2165 Lemon Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-20196-ER: "Kim Hong's bankruptcy, initiated in 2010-03-18 and concluded by Jun 28, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Hong — California, 2:10-bk-20196-ER


ᐅ Paul Hong, California

Address: 3151 N Park Ln Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-31624-PC: "The case of Paul Hong in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Hong — California, 2:10-bk-31624-PC


ᐅ Steve Hong, California

Address: 40 Nieto Ave Apt 21 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-59081-PC7: "Steve Hong's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 16, 2010, led to asset liquidation, with the case closing in 2011-03-21."
Steve Hong — California, 2:10-bk-59081-PC


ᐅ Sharon Honning, California

Address: 6365 Lemon Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-13281-BR Overview: "Long Beach, CA resident Sharon Honning's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Sharon Honning — California, 2:10-bk-13281-BR


ᐅ Cassy Sue Hood, California

Address: 5351 E Ocean Blvd Long Beach, CA 90803-3467

Concise Description of Bankruptcy Case 2:14-bk-26980-TD7: "Cassy Sue Hood's bankruptcy, initiated in September 2014 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."
Cassy Sue Hood — California, 2:14-bk-26980-TD


ᐅ Timothy W Hood, California

Address: 5914 Gaviota Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-24751-BB Summary: "In Long Beach, CA, Timothy W Hood filed for Chapter 7 bankruptcy in 04.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2012."
Timothy W Hood — California, 2:12-bk-24751-BB


ᐅ Anna M Hood, California

Address: 246 Coronado Ave Apt 10 Long Beach, CA 90803-5849

Bankruptcy Case 2:15-bk-15329-RN Overview: "In Long Beach, CA, Anna M Hood filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Anna M Hood — California, 2:15-bk-15329-RN


ᐅ Verlisa Hooks, California

Address: 6644 Orange Ave Unit 114 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39691-TD: "Verlisa Hooks's bankruptcy, initiated in October 2009 and concluded by 02/07/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verlisa Hooks — California, 2:09-bk-39691-TD


ᐅ Nelson Hooper, California

Address: 3173 N Los Coyotes Diagonal Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:09-bk-40949-TD7: "Nelson Hooper's Chapter 7 bankruptcy, filed in Long Beach, CA in November 2009, led to asset liquidation, with the case closing in February 16, 2010."
Nelson Hooper — California, 2:09-bk-40949-TD


ᐅ Kymberlyn D Hooper, California

Address: 6228 E Vista St Long Beach, CA 90803

Bankruptcy Case 2:12-bk-36419-ER Summary: "Long Beach, CA resident Kymberlyn D Hooper's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2012."
Kymberlyn D Hooper — California, 2:12-bk-36419-ER


ᐅ Dennis Lee Hooper, California

Address: 6140 Lemon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25907-ER: "The case of Dennis Lee Hooper in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lee Hooper — California, 2:13-bk-25907-ER


ᐅ Kelvin Hopkins, California

Address: 3316 De Forest Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-37923-RN: "Kelvin Hopkins's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-11-21, led to asset liquidation, with the case closing in 03.03.2014."
Kelvin Hopkins — California, 2:13-bk-37923-RN


ᐅ Cathryn Chanlekha Hor, California

Address: 2903 Pacific Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-22843-ER7: "Cathryn Chanlekha Hor's Chapter 7 bankruptcy, filed in Long Beach, CA in April 11, 2012, led to asset liquidation, with the case closing in Aug 14, 2012."
Cathryn Chanlekha Hor — California, 2:12-bk-22843-ER


ᐅ Eddie S Hor, California

Address: 1308 E Esther St Apt 4 Long Beach, CA 90813-6518

Concise Description of Bankruptcy Case 2:16-bk-18451-RK7: "The bankruptcy filing by Eddie S Hor, undertaken in 06.24.2016 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Eddie S Hor — California, 2:16-bk-18451-RK


ᐅ Latrice L Horn, California

Address: 843 1/2 E Via Wanda Apt 11 Long Beach, CA 90805-6590

Concise Description of Bankruptcy Case 2:15-bk-13807-TD7: "The bankruptcy filing by Latrice L Horn, undertaken in 03/13/2015 in Long Beach, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Latrice L Horn — California, 2:15-bk-13807-TD


ᐅ Chris Horne, California

Address: 839 E 9th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-32288-NB Overview: "Chris Horne's Chapter 7 bankruptcy, filed in Long Beach, CA in September 2013, led to asset liquidation, with the case closing in December 16, 2013."
Chris Horne — California, 2:13-bk-32288-NB


ᐅ Douglas Craig Horne, California

Address: 1045 Obispo Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-34145-EC7: "The bankruptcy record of Douglas Craig Horne from Long Beach, CA, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Douglas Craig Horne — California, 2:11-bk-34145-EC


ᐅ Jeannette Beatrice Horner, California

Address: 3060 N Gold Star Dr Apt 293 Long Beach, CA 90810

Bankruptcy Case 2:11-bk-13548-BB Summary: "The case of Jeannette Beatrice Horner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Beatrice Horner — California, 2:11-bk-13548-BB