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 Melody Lynn Horney, California

Address: 22039 S Evonda Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-58085-TD: "Long Beach, CA resident Melody Lynn Horney's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Melody Lynn Horney — California, 2:11-bk-58085-TD


ᐅ Michael John Horry, California

Address: 5128 E Killdee St Long Beach, CA 90808

Bankruptcy Case 2:11-bk-36368-PC Overview: "The case of Michael John Horry in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Horry — California, 2:11-bk-36368-PC


ᐅ Dayna Horton, California

Address: 1404 E Appleton St Long Beach, CA 90802

Bankruptcy Case 2:13-bk-20891-RN Overview: "In a Chapter 7 bankruptcy case, Dayna Horton from Long Beach, CA, saw her proceedings start in 2013-04-25 and complete by 07.29.2013, involving asset liquidation."
Dayna Horton — California, 2:13-bk-20891-RN


ᐅ Mohammad Hossain, California

Address: 3732 E 17th St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-17597-RN7: "Long Beach, CA resident Mohammad Hossain's 03.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Mohammad Hossain — California, 2:10-bk-17597-RN


ᐅ Iii Robert Hotter, California

Address: 4672 E Barker Way Apt 3 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-27051-ER Overview: "Long Beach, CA resident Iii Robert Hotter's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2010."
Iii Robert Hotter — California, 2:10-bk-27051-ER


ᐅ Muy Sim Keuth Hou, California

Address: 2059 Adriatic Ave Long Beach, CA 90810-4057

Brief Overview of Bankruptcy Case 2:14-bk-22031-VZ: "The case of Muy Sim Keuth Hou in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muy Sim Keuth Hou — California, 2:14-bk-22031-VZ


ᐅ Terry Sreymin Hou, California

Address: 3523 E Ransom St Apt 6 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-45949-RN7: "Terry Sreymin Hou's bankruptcy, initiated in 10.25.2012 and concluded by February 4, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Sreymin Hou — California, 2:12-bk-45949-RN


ᐅ Donald W Howard, California

Address: 289 Redondo Ave Long Beach, CA 90803-5949

Bankruptcy Case 2:14-bk-27215-RK Summary: "Long Beach, CA resident Donald W Howard's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Donald W Howard — California, 2:14-bk-27215-RK


ᐅ Kendra Howard, California

Address: 5415 N Paramount Blvd Apt 203 Long Beach, CA 90805-5727

Bankruptcy Case 2:15-bk-23979-BB Overview: "The case of Kendra Howard in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Howard — California, 2:15-bk-23979-BB


ᐅ David Howard, California

Address: 3163 Pine Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26422-PC: "David Howard's Chapter 7 bankruptcy, filed in Long Beach, CA in May 9, 2012, led to asset liquidation, with the case closing in 08/20/2012."
David Howard — California, 2:12-bk-26422-PC


ᐅ Valerie Marie Howe, California

Address: 1458 Magnolia Ave Long Beach, CA 90813-1548

Brief Overview of Bankruptcy Case 2:14-bk-33257-TD: "The bankruptcy record of Valerie Marie Howe from Long Beach, CA, shows a Chapter 7 case filed in December 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-18."
Valerie Marie Howe — California, 2:14-bk-33257-TD


ᐅ Janene L Howell, California

Address: 2674 Delta Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-26344-BB: "In a Chapter 7 bankruptcy case, Janene L Howell from Long Beach, CA, saw her proceedings start in May 9, 2012 and complete by August 20, 2012, involving asset liquidation."
Janene L Howell — California, 2:12-bk-26344-BB


ᐅ Ann M Howell, California

Address: 264 W Fuego St Long Beach, CA 90805-1117

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25012-VZ: "The case of Ann M Howell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Howell — California, 2:14-bk-25012-VZ


ᐅ Robert Howes, California

Address: 400 E Arbor St Spc 301 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-54283-BB Summary: "In a Chapter 7 bankruptcy case, Robert Howes from Long Beach, CA, saw their proceedings start in 10.14.2010 and complete by 2011-02-16, involving asset liquidation."
Robert Howes — California, 2:10-bk-54283-BB


ᐅ Ronna Hoyte, California

Address: 1488 Park Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13127-AA: "The case of Ronna Hoyte in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronna Hoyte — California, 2:10-bk-13127-AA


ᐅ Christopher Stephen Hruby, California

Address: 605 Redondo Ave Unit 305 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-12745-RN: "Long Beach, CA resident Christopher Stephen Hruby's January 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2012."
Christopher Stephen Hruby — California, 2:12-bk-12745-RN


ᐅ Christine Huang, California

Address: 4043 E Colorado St Long Beach, CA 90814

Bankruptcy Case 2:10-bk-60449-AA Summary: "The case of Christine Huang in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Huang — California, 2:10-bk-60449-AA


ᐅ Thomas Hubbard, California

Address: 2036 Lemon Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-62427-ER Overview: "The case of Thomas Hubbard in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hubbard — California, 2:10-bk-62427-ER


ᐅ Jr Joseph Hudgins, California

Address: 2990 Eucalyptus Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-60171-VK Overview: "The bankruptcy filing by Jr Joseph Hudgins, undertaken in November 22, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr Joseph Hudgins — California, 2:10-bk-60171-VK


ᐅ Elisa Hudkins, California

Address: 819 E 4th St Apt 11 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-44370-EC: "In Long Beach, CA, Elisa Hudkins filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2011."
Elisa Hudkins — California, 2:11-bk-44370-EC


ᐅ Elena Hudson, California

Address: 1057 Euclid Ave Apt 2 Long Beach, CA 90804-8912

Concise Description of Bankruptcy Case 2:14-bk-13162-TD7: "The bankruptcy filing by Elena Hudson, undertaken in 2014-02-20 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Elena Hudson — California, 2:14-bk-13162-TD


ᐅ Jason Hudson, California

Address: 1080 Loma Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-53165-RN Overview: "In Long Beach, CA, Jason Hudson filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Jason Hudson — California, 2:10-bk-53165-RN


ᐅ Carlota Bernard Hudson, California

Address: 1125 E 2nd St Apt D Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19316-ER: "Long Beach, CA resident Carlota Bernard Hudson's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Carlota Bernard Hudson — California, 2:12-bk-19316-ER


ᐅ Irene Regina Huerta, California

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

Bankruptcy Case 2:11-bk-29409-SK Overview: "Long Beach, CA resident Irene Regina Huerta's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Irene Regina Huerta — California, 2:11-bk-29409-SK


ᐅ Ethel Y Hughes, California

Address: 5700 Ackerfield Ave Apt 202 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-36462-PC7: "In a Chapter 7 bankruptcy case, Ethel Y Hughes from Long Beach, CA, saw her proceedings start in 06.20.2011 and complete by 2011-10-23, involving asset liquidation."
Ethel Y Hughes — California, 2:11-bk-36462-PC


ᐅ Ashley Hughes, California

Address: 45 W Bort St Apt 3 Long Beach, CA 90805-2149

Brief Overview of Bankruptcy Case 2:14-bk-28501-BR: "In a Chapter 7 bankruptcy case, Ashley Hughes from Long Beach, CA, saw their proceedings start in 2014-09-29 and complete by 2014-12-28, involving asset liquidation."
Ashley Hughes — California, 2:14-bk-28501-BR


ᐅ Phillip Hughes, California

Address: 920 E Carson St # 3 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-40653-BR: "The bankruptcy filing by Phillip Hughes, undertaken in 11.04.2009 in Long Beach, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Phillip Hughes — California, 2:09-bk-40653-BR


ᐅ Lo Chang Hui, California

Address: 3489 E Janice St Long Beach, CA 90805-3832

Bankruptcy Case 2:14-bk-28053-BR Overview: "The bankruptcy filing by Lo Chang Hui, undertaken in 2014-09-22 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Lo Chang Hui — California, 2:14-bk-28053-BR


ᐅ Jenny M Huitt, California

Address: 1730 Coronado Ave Apt 18 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-14714-BR Summary: "The bankruptcy filing by Jenny M Huitt, undertaken in February 2011 in Long Beach, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jenny M Huitt — California, 2:11-bk-14714-BR


ᐅ Gabriela Huitzil, California

Address: 6475 Atlantic Ave Spc 261 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-13642-TD Overview: "Gabriela Huitzil's Chapter 7 bankruptcy, filed in Long Beach, CA in February 12, 2013, led to asset liquidation, with the case closing in 2013-05-25."
Gabriela Huitzil — California, 2:13-bk-13642-TD


ᐅ James Earl Hull, California

Address: 183 E Harcourt St Long Beach, CA 90805-2246

Bankruptcy Case 2:15-bk-23734-BR Summary: "In a Chapter 7 bankruptcy case, James Earl Hull from Long Beach, CA, saw his proceedings start in 09/01/2015 and complete by 12/14/2015, involving asset liquidation."
James Earl Hull — California, 2:15-bk-23734-BR


ᐅ Peter Hultzen, California

Address: 237 Obispo Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-35422-PC: "Peter Hultzen's bankruptcy, initiated in 06/22/2010 and concluded by 2010-10-25 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Hultzen — California, 2:10-bk-35422-PC


ᐅ Shenna Nicole Humphrey, California

Address: 630 Magnolia Ave Apt 320 Long Beach, CA 90802-1245

Bankruptcy Case 2:14-bk-26429-RN Overview: "Shenna Nicole Humphrey's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-08-27, led to asset liquidation, with the case closing in December 2014."
Shenna Nicole Humphrey — California, 2:14-bk-26429-RN


ᐅ Christine Marie Humphries, California

Address: 41 E Platt St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-45602-RK Summary: "Christine Marie Humphries's bankruptcy, initiated in 10/23/2012 and concluded by February 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Marie Humphries — California, 2:12-bk-45602-RK


ᐅ Dawn Lynn Hunt, California

Address: 3514 Hathaway Ave Apt 235 Long Beach, CA 90815-5100

Brief Overview of Bankruptcy Case 2:15-bk-20315-BR: "In Long Beach, CA, Dawn Lynn Hunt filed for Chapter 7 bankruptcy in 06.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2015."
Dawn Lynn Hunt — California, 2:15-bk-20315-BR


ᐅ Jennifer E Hunt, California

Address: 5987 E Pacific Coast Hwy Apt 4 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-18777-TD Summary: "Jennifer E Hunt's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 3, 2013, led to asset liquidation, with the case closing in July 2013."
Jennifer E Hunt — California, 2:13-bk-18777-TD


ᐅ Donald Jeffrey Hunt, California

Address: 1852 Vuelta Grande Ave Long Beach, CA 90815-3652

Concise Description of Bankruptcy Case 2:15-bk-27694-DS7: "In a Chapter 7 bankruptcy case, Donald Jeffrey Hunt from Long Beach, CA, saw their proceedings start in Nov 18, 2015 and complete by 2016-02-16, involving asset liquidation."
Donald Jeffrey Hunt — California, 2:15-bk-27694-DS


ᐅ Ajanae Marie Hunter, California

Address: 5494 Cerritos Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15318-RN: "The bankruptcy record of Ajanae Marie Hunter from Long Beach, CA, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Ajanae Marie Hunter — California, 2:11-bk-15318-RN


ᐅ Eddie B Hunter, California

Address: 332 E Harding St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-44125-BB7: "The bankruptcy record of Eddie B Hunter 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 2013-01-19."
Eddie B Hunter — California, 2:12-bk-44125-BB


ᐅ Robert Raymond Hurd, California

Address: 1917 E 7th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-26210-RK Summary: "The bankruptcy record of Robert Raymond Hurd from Long Beach, CA, shows a Chapter 7 case filed in June 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2013."
Robert Raymond Hurd — California, 2:13-bk-26210-RK


ᐅ Diane Hurd, California

Address: 3200 E South St Apt 717 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59000-BR: "The bankruptcy filing by Diane Hurd, undertaken in November 15, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 03/20/2011 after liquidating assets."
Diane Hurd — California, 2:10-bk-59000-BR


ᐅ Yvette I Huricks, California

Address: 6494 Gundry Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24123-ER: "In a Chapter 7 bankruptcy case, Yvette I Huricks from Long Beach, CA, saw her proceedings start in Apr 21, 2012 and complete by August 2012, involving asset liquidation."
Yvette I Huricks — California, 2:12-bk-24123-ER


ᐅ Randal John Hurst, California

Address: 5128 E Flagstone St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23906-BB: "The case of Randal John Hurst in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal John Hurst — California, 2:11-bk-23906-BB


ᐅ Leidy Berenice Lopez Hurtado, California

Address: 842 Elm Ave Apt 104 Long Beach, CA 90813-4489

Brief Overview of Bankruptcy Case 2:14-bk-33476-BR: "In a Chapter 7 bankruptcy case, Leidy Berenice Lopez Hurtado from Long Beach, CA, saw her proceedings start in December 2014 and complete by 2015-03-22, involving asset liquidation."
Leidy Berenice Lopez Hurtado — California, 2:14-bk-33476-BR


ᐅ Xavier Hussenet, California

Address: 1061 E Broadway Apt 201 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-17879-SB Summary: "Xavier Hussenet's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-13 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xavier Hussenet — California, 2:10-bk-17879-SB


ᐅ Yolanda Maria Hutchins, California

Address: 6089 Lewis Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-34543-ER: "Yolanda Maria Hutchins's bankruptcy, initiated in Oct 7, 2013 and concluded by 2014-01-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Maria Hutchins — California, 2:13-bk-34543-ER


ᐅ Faredeh Aba Hutchinson, California

Address: 4126 Elm Ave Apt 103 Long Beach, CA 90807-2741

Bankruptcy Case 2:15-bk-21508-BB Summary: "The case of Faredeh Aba Hutchinson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faredeh Aba Hutchinson — California, 2:15-bk-21508-BB


ᐅ Ina Hutchison, California

Address: 1520 Orizaba Ave Apt 6 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-54615-RN7: "In a Chapter 7 bankruptcy case, Ina Hutchison from Long Beach, CA, saw her proceedings start in Oct 18, 2010 and complete by February 2011, involving asset liquidation."
Ina Hutchison — California, 2:10-bk-54615-RN


ᐅ Jonathan Hutner, California

Address: 4303 Lime Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-45258-PC Overview: "In Long Beach, CA, Jonathan Hutner filed for Chapter 7 bankruptcy in 10.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2013."
Jonathan Hutner — California, 2:12-bk-45258-PC


ᐅ Donald Hutson, California

Address: 6614 E Marina Dr Long Beach, CA 90803

Bankruptcy Case 2:10-bk-54337-ER Overview: "Donald Hutson's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.15.2010, led to asset liquidation, with the case closing in February 2011."
Donald Hutson — California, 2:10-bk-54337-ER


ᐅ Ashlee Huver, California

Address: 832 JUNIPERO AVE LONG BEACH, CA 90804

Concise Description of Bankruptcy Case 9:10-bk-12692-RR7: "Ashlee Huver's bankruptcy, initiated in May 2010 and concluded by 2010-09-07 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee Huver — California, 9:10-bk-12692-RR


ᐅ Katelyn Huynh, California

Address: 3602 Gaviota Arvle Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:14-bk-13164-TD7: "The bankruptcy filing by Katelyn Huynh, undertaken in February 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
Katelyn Huynh — California, 2:14-bk-13164-TD


ᐅ Huguette Hyacinthe, California

Address: 4110 Elm Ave Apt 304 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-28019-ER: "The bankruptcy record of Huguette Hyacinthe from Long Beach, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Huguette Hyacinthe — California, 2:10-bk-28019-ER


ᐅ Jerry Aguinaldo Ibalio, California

Address: 2188 Fashion Ave Long Beach, CA 90810-3535

Bankruptcy Case 2:15-bk-10591-RN Summary: "Long Beach, CA resident Jerry Aguinaldo Ibalio's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2015."
Jerry Aguinaldo Ibalio — California, 2:15-bk-10591-RN


ᐅ Lourdes Ong Ibalio, California

Address: 2188 Fashion Ave Long Beach, CA 90810-3535

Bankruptcy Case 2:15-bk-10591-RN Overview: "The bankruptcy filing by Lourdes Ong Ibalio, undertaken in January 14, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-04-14 after liquidating assets."
Lourdes Ong Ibalio — California, 2:15-bk-10591-RN


ᐅ Tintorer Marisol Ibanez, California

Address: 3261 Oregon Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-29822-RK7: "In Long Beach, CA, Tintorer Marisol Ibanez filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Tintorer Marisol Ibanez — California, 2:13-bk-29822-RK


ᐅ Celia Ibarra, California

Address: 2890 E Artesia Blvd Apt 34 Long Beach, CA 90805-2743

Bankruptcy Case 2:15-bk-15716-ER Summary: "In a Chapter 7 bankruptcy case, Celia Ibarra from Long Beach, CA, saw her proceedings start in 2015-04-13 and complete by July 2015, involving asset liquidation."
Celia Ibarra — California, 2:15-bk-15716-ER


ᐅ Christian Armando Ibarra, California

Address: 5869 Myrtle Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-18847-RK: "Christian Armando Ibarra's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-04, led to asset liquidation, with the case closing in July 2013."
Christian Armando Ibarra — California, 2:13-bk-18847-RK


ᐅ Severo Ibarra, California

Address: 2890 E Artesia Blvd Apt 34 Long Beach, CA 90805-2743

Bankruptcy Case 2:15-bk-15713-BB Overview: "Severo Ibarra's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-04-13, led to asset liquidation, with the case closing in July 2015."
Severo Ibarra — California, 2:15-bk-15713-BB


ᐅ Gloria Ibarra, California

Address: 3021 Shadypark Dr Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11833-ER: "The case of Gloria Ibarra in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Ibarra — California, 2:12-bk-11833-ER


ᐅ Victoria Ibarra, California

Address: 1840 E 15th St Long Beach, CA 90813-2508

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11990-BR: "The bankruptcy record of Victoria Ibarra from Long Beach, CA, shows a Chapter 7 case filed in February 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Victoria Ibarra — California, 2:16-bk-11990-BR


ᐅ Godwin Ibe, California

Address: PO Box 5461 Long Beach, CA 90805

Bankruptcy Case 2:09-bk-46122-BR Summary: "The case of Godwin Ibe in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Godwin Ibe — California, 2:09-bk-46122-BR


ᐅ Ruby Ibe, California

Address: 3100 E 7th St Apt 7 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-37281-RN Summary: "The case of Ruby Ibe in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Ibe — California, 2:11-bk-37281-RN


ᐅ Billy J Ijames, California

Address: 3746 Falcon Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-14879-BR7: "Billy J Ijames's bankruptcy, initiated in 02/04/2011 and concluded by Jun 9, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Ijames — California, 2:11-bk-14879-BR


ᐅ Yukako Ikeyama, California

Address: 1385 Lee Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-23210-TD7: "The bankruptcy filing by Yukako Ikeyama, undertaken in 2012-04-13 in Long Beach, CA under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Yukako Ikeyama — California, 2:12-bk-23210-TD


ᐅ Jesus Butch Alfon Ilagan, California

Address: 2383 Pine Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-26124-RK7: "Jesus Butch Alfon Ilagan's bankruptcy, initiated in 06/20/2013 and concluded by 09.30.2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Butch Alfon Ilagan — California, 2:13-bk-26124-RK


ᐅ Jocelyn Ilagan, California

Address: 2265 Locust Ave Long Beach, CA 90806

Bankruptcy Case 2:09-bk-39878-SB Summary: "In Long Beach, CA, Jocelyn Ilagan filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Jocelyn Ilagan — California, 2:09-bk-39878-SB


ᐅ Alma S Ilangilang, California

Address: 2176 Chestnut Ave Apt 5 Long Beach, CA 90806-4542

Concise Description of Bankruptcy Case 2:15-bk-18791-BB7: "The bankruptcy record of Alma S Ilangilang from Long Beach, CA, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
Alma S Ilangilang — California, 2:15-bk-18791-BB


ᐅ Eduardo B H Ilano, California

Address: 3755 Cherry Ave Long Beach, CA 90807-4320

Brief Overview of Bankruptcy Case 2:15-bk-19092-BR: "The bankruptcy record of Eduardo B H Ilano from Long Beach, CA, shows a Chapter 7 case filed in June 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Eduardo B H Ilano — California, 2:15-bk-19092-BR


ᐅ Myrna Ilao, California

Address: 42 W Mountain View St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61899-PC: "Long Beach, CA resident Myrna Ilao's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2011."
Myrna Ilao — California, 2:10-bk-61899-PC


ᐅ Chelina Im, California

Address: 1034 Alamitos Ave Apt 102 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-36727-PC Summary: "Long Beach, CA resident Chelina Im's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Chelina Im — California, 2:10-bk-36727-PC


ᐅ Hong Im, California

Address: 1011 Pine Ave Apt 608 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43624-TD: "The bankruptcy record of Hong Im from Long Beach, CA, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2013."
Hong Im — California, 2:12-bk-43624-TD


ᐅ Thourk Im, California

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

Brief Overview of Bankruptcy Case 2:10-bk-11389-BB: "The case of Thourk Im in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thourk Im — California, 2:10-bk-11389-BB


ᐅ Phikthak In, California

Address: 6394 California Ave Long Beach, CA 90805-2408

Concise Description of Bankruptcy Case 2:15-bk-16621-RK7: "The bankruptcy filing by Phikthak In, undertaken in April 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Phikthak In — California, 2:15-bk-16621-RK


ᐅ Stephanie Britt Incorvaia, California

Address: 3529 E 3rd St Apt K Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-22173-RK: "In Long Beach, CA, Stephanie Britt Incorvaia filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Stephanie Britt Incorvaia — California, 2:12-bk-22173-RK


ᐅ Moreno Concepcion Inda, California

Address: 1703 Atlantic Ave # A Long Beach, CA 90813

Bankruptcy Case 2:10-bk-11158-RN Summary: "In a Chapter 7 bankruptcy case, Moreno Concepcion Inda from Long Beach, CA, saw her proceedings start in 01.12.2010 and complete by May 2010, involving asset liquidation."
Moreno Concepcion Inda — California, 2:10-bk-11158-RN


ᐅ Dewi Indrawati, California

Address: 1133 E Carson St Apt 8 Long Beach, CA 90807-3656

Concise Description of Bankruptcy Case 2:14-bk-10828-RK7: "Long Beach, CA resident Dewi Indrawati's Jan 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Dewi Indrawati — California, 2:14-bk-10828-RK


ᐅ Sokchea Ing, California

Address: 281 E 57th St Apt 3 Long Beach, CA 90805-4654

Concise Description of Bankruptcy Case 2:14-bk-27448-TD7: "Long Beach, CA resident Sokchea Ing's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2014."
Sokchea Ing — California, 2:14-bk-27448-TD


ᐅ Iris Ingram, California

Address: 3939 N Virginia Rd Unit 214 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-43007-TD: "Iris Ingram's Chapter 7 bankruptcy, filed in Long Beach, CA in November 2009, led to asset liquidation, with the case closing in Mar 5, 2010."
Iris Ingram — California, 2:09-bk-43007-TD


ᐅ Margaret Irene Ingram, California

Address: 2511 Daisy Ave Long Beach, CA 90806-2820

Bankruptcy Case 2:14-bk-11946-VZ Summary: "The bankruptcy filing by Margaret Irene Ingram, undertaken in January 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 05/19/2014 after liquidating assets."
Margaret Irene Ingram — California, 2:14-bk-11946-VZ


ᐅ Jose A Iniguez, California

Address: 400 E Arbor St Spc 111 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17756-RN: "The case of Jose A Iniguez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Iniguez — California, 2:11-bk-17756-RN


ᐅ Rosalyn D Insolia, California

Address: 11 S Termino Ave Apt 208 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-20452-BR Overview: "Long Beach, CA resident Rosalyn D Insolia's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Rosalyn D Insolia — California, 2:13-bk-20452-BR


ᐅ Oscar Interiano, California

Address: 1711 N Stanton Pl Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-57221-RN7: "Oscar Interiano's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 2, 2010, led to asset liquidation, with the case closing in March 7, 2011."
Oscar Interiano — California, 2:10-bk-57221-RN


ᐅ Jet Gatsby Intertas, California

Address: 2151 Faust Ave Long Beach, CA 90815-3304

Brief Overview of Bankruptcy Case 2:07-bk-22001-WB: "In their Chapter 13 bankruptcy case filed in Dec 20, 2007, Long Beach, CA's Jet Gatsby Intertas agreed to a debt repayment plan, which was successfully completed by Aug 26, 2013."
Jet Gatsby Intertas — California, 2:07-bk-22001-WB


ᐅ Jesus Inzunza, California

Address: 2141 W Columbia St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-29253-BR Summary: "In Long Beach, CA, Jesus Inzunza filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jesus Inzunza — California, 2:10-bk-29253-BR


ᐅ Kristin Irish, California

Address: 351 Temple Ave Apt D Long Beach, CA 90814-5869

Concise Description of Bankruptcy Case 2:14-bk-30187-BR7: "The bankruptcy record of Kristin Irish from Long Beach, CA, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Kristin Irish — California, 2:14-bk-30187-BR


ᐅ Febus Manuel Irizarry, California

Address: 1709 Obispo Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-58617-ER Overview: "Febus Manuel Irizarry's bankruptcy, initiated in 2010-11-12 and concluded by 03/17/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Febus Manuel Irizarry — California, 2:10-bk-58617-ER


ᐅ Jane Marguerite Irrera, California

Address: 3605 E Anaheim St Unit 204 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35891-EC: "In Long Beach, CA, Jane Marguerite Irrera filed for Chapter 7 bankruptcy in 06/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Jane Marguerite Irrera — California, 2:11-bk-35891-EC


ᐅ Sr Leonard Irvin, California

Address: 214 E Adams St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-38775-RN Overview: "The bankruptcy filing by Sr Leonard Irvin, undertaken in July 13, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in November 15, 2010 after liquidating assets."
Sr Leonard Irvin — California, 2:10-bk-38775-RN


ᐅ Clarence Irving, California

Address: 5645 Myrtle Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-45492-TD: "Long Beach, CA resident Clarence Irving's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Clarence Irving — California, 2:10-bk-45492-TD


ᐅ Maria Lazo Isas, California

Address: 1809 Olive Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-11045-BR7: "In Long Beach, CA, Maria Lazo Isas filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Maria Lazo Isas — California, 2:12-bk-11045-BR


ᐅ Jailan Ismail, California

Address: 1604 E 2nd St Apt 2M Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27347-VZ: "In a Chapter 7 bankruptcy case, Jailan Ismail from Long Beach, CA, saw their proceedings start in May 3, 2010 and complete by 08.13.2010, involving asset liquidation."
Jailan Ismail — California, 2:10-bk-27347-VZ


ᐅ Mohamed Arshad Ismail, California

Address: 3536 Senasac Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-10869-RN: "The bankruptcy filing by Mohamed Arshad Ismail, undertaken in January 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 04/18/2012 after liquidating assets."
Mohamed Arshad Ismail — California, 2:12-bk-10869-RN


ᐅ Patricia Israel, California

Address: 2244 E McKenzie St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32544-BB: "Patricia Israel's Chapter 7 bankruptcy, filed in Long Beach, CA in 06/03/2010, led to asset liquidation, with the case closing in 10/06/2010."
Patricia Israel — California, 2:10-bk-32544-BB


ᐅ Tony Cenibel Israel, California

Address: PO Box 7484 Long Beach, CA 90807-0484

Concise Description of Bankruptcy Case 2:14-bk-29314-RK7: "Tony Cenibel Israel's Chapter 7 bankruptcy, filed in Long Beach, CA in 10/10/2014, led to asset liquidation, with the case closing in 2015-01-08."
Tony Cenibel Israel — California, 2:14-bk-29314-RK


ᐅ Elizabeth Nicart Israel, California

Address: 1028 Chestnut Ave Apt 4 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16652-TD: "The case of Elizabeth Nicart Israel in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Nicart Israel — California, 2:13-bk-16652-TD


ᐅ Arick J Israelson, California

Address: 1039 Saint Louis Ave Apt A Long Beach, CA 90804-7488

Bankruptcy Case 2:15-bk-26686-RN Summary: "In Long Beach, CA, Arick J Israelson filed for Chapter 7 bankruptcy in 10.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Arick J Israelson — California, 2:15-bk-26686-RN


ᐅ Victoria Israelson, California

Address: 1039 Saint Louis Ave Apt A Long Beach, CA 90804-7488

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26686-RN: "The bankruptcy filing by Victoria Israelson, undertaken in 2015-10-30 in Long Beach, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Victoria Israelson — California, 2:15-bk-26686-RN


ᐅ Tequila Rene Ivy, California

Address: 140 E Plymouth St Apt 8 Long Beach, CA 90805-7600

Concise Description of Bankruptcy Case 2:15-bk-27739-RK7: "Tequila Rene Ivy's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/19/2015, led to asset liquidation, with the case closing in Feb 17, 2016."
Tequila Rene Ivy — California, 2:15-bk-27739-RK


ᐅ Jaber Jaber, California

Address: 1542 Orizaba Ave Apt 14 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-49094-BB Overview: "In Long Beach, CA, Jaber Jaber filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Jaber Jaber — California, 2:10-bk-49094-BB