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 Jerald Charles Jaborek, California

Address: 1355 Loma Ave Apt 309 Long Beach, CA 90804-2967

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22044-RK: "The bankruptcy record of Jerald Charles Jaborek from Long Beach, CA, shows a Chapter 7 case filed in 07/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Jerald Charles Jaborek — California, 2:15-bk-22044-RK


ᐅ Emmanuel Jacela, California

Address: 4118 Elm Ave Apt 1 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-35757-SB: "Emmanuel Jacela's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.23.2009, led to asset liquidation, with the case closing in 2010-01-03."
Emmanuel Jacela — California, 2:09-bk-35757-SB


ᐅ Deborah Ann Jackson, California

Address: 6123 E Carita St Long Beach, CA 90808-2805

Bankruptcy Case 2:15-bk-16079-BR Summary: "Long Beach, CA resident Deborah Ann Jackson's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
Deborah Ann Jackson — California, 2:15-bk-16079-BR


ᐅ Tanner Rachel Janette Jackson, California

Address: 1934 San Francisco Ave Long Beach, CA 90806-5249

Bankruptcy Case 2:16-bk-13731-BB Overview: "Tanner Rachel Janette Jackson's bankruptcy, initiated in 03.24.2016 and concluded by 06.22.2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanner Rachel Janette Jackson — California, 2:16-bk-13731-BB


ᐅ Jo Ann Jackson, California

Address: 1606 Freeman Ave Apt 2 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-60728-VZ: "In Long Beach, CA, Jo Ann Jackson filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jo Ann Jackson — California, 2:10-bk-60728-VZ


ᐅ Phyllis Jackson, California

Address: 3415 Linden Ave Apt 322 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-13108-SB: "In a Chapter 7 bankruptcy case, Phyllis Jackson from Long Beach, CA, saw her proceedings start in January 2010 and complete by May 18, 2010, involving asset liquidation."
Phyllis Jackson — California, 2:10-bk-13108-SB


ᐅ Michael Duane Jackson, California

Address: 6280 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-37454-BB: "Long Beach, CA resident Michael Duane Jackson's 06/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2011."
Michael Duane Jackson — California, 2:11-bk-37454-BB


ᐅ Sharon Mcnair Jackson, California

Address: 2078 Daisy Ave Long Beach, CA 90806-4155

Bankruptcy Case 2:14-bk-25250-WB Overview: "In Long Beach, CA, Sharon Mcnair Jackson filed for Chapter 7 bankruptcy in 08/08/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Sharon Mcnair Jackson — California, 2:14-bk-25250-WB


ᐅ Linda Arneita Jackson, California

Address: 5525 Lewis Ave Long Beach, CA 90805-5443

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26953-BR: "The bankruptcy record of Linda Arneita Jackson from Long Beach, CA, shows a Chapter 7 case filed in Nov 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Linda Arneita Jackson — California, 2:15-bk-26953-BR


ᐅ Carol Jean Jackson, California

Address: 2386 Magnolia Ave Apt 3 Long Beach, CA 90806

Bankruptcy Case 2:13-bk-36095-TD Summary: "Carol Jean Jackson's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2013, led to asset liquidation, with the case closing in February 7, 2014."
Carol Jean Jackson — California, 2:13-bk-36095-TD


ᐅ Stefin Andrew Jackson, California

Address: 430 Pacific Ave Apt 36 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-58629-ER7: "Stefin Andrew Jackson's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/28/2011, led to asset liquidation, with the case closing in Apr 1, 2012."
Stefin Andrew Jackson — California, 2:11-bk-58629-ER


ᐅ David Jackson, California

Address: 6225 Cerritos Ave Long Beach, CA 90805-2411

Brief Overview of Bankruptcy Case 2:14-bk-11331-RN: "David Jackson's bankruptcy, initiated in January 23, 2014 and concluded by May 27, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jackson — California, 2:14-bk-11331-RN


ᐅ Jesus Jacobo, California

Address: 960 E Silva St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-61273-BR7: "Long Beach, CA resident Jesus Jacobo's 2011-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2012."
Jesus Jacobo — California, 2:11-bk-61273-BR


ᐅ Miguel Jacobo, California

Address: 6550 Orange Ave Apt 3 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11811-BB: "Long Beach, CA resident Miguel Jacobo's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Miguel Jacobo — California, 2:12-bk-11811-BB


ᐅ Norma Jacobo, California

Address: 1440 Elm Ave Apt 1 Long Beach, CA 90813-2044

Bankruptcy Case 2:15-bk-25334-RK Summary: "Norma Jacobo's bankruptcy, initiated in 10.05.2015 and concluded by January 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jacobo — California, 2:15-bk-25334-RK


ᐅ Danelle Lucie Jacobs, California

Address: 235 Newport Ave Apt 5 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-34254-RK: "The case of Danelle Lucie Jacobs in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danelle Lucie Jacobs — California, 2:12-bk-34254-RK


ᐅ Quincy D Jacobs, California

Address: 1520 Molino Ave Long Beach, CA 90804

Bankruptcy Case 2:12-bk-24718-RN Overview: "The case of Quincy D Jacobs in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quincy D Jacobs — California, 2:12-bk-24718-RN


ᐅ Susan L Jacobs, California

Address: 2844 E 3rd St Apt 308 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31893-PC: "In a Chapter 7 bankruptcy case, Susan L Jacobs from Long Beach, CA, saw her proceedings start in 2011-05-20 and complete by Sep 22, 2011, involving asset liquidation."
Susan L Jacobs — California, 2:11-bk-31893-PC


ᐅ Esvin G Jacome, California

Address: 360 E Harding St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31854-PC: "In Long Beach, CA, Esvin G Jacome filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2011."
Esvin G Jacome — California, 2:11-bk-31854-PC


ᐅ Sara Jacot, California

Address: 2716 E 4th St Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-34350-TD: "The bankruptcy record of Sara Jacot from Long Beach, CA, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Sara Jacot — California, 2:10-bk-34350-TD


ᐅ Manuel J Jacques, California

Address: 313 1/2 Temple Ave Long Beach, CA 90814-2351

Bankruptcy Case 2:15-bk-16822-RN Overview: "In Long Beach, CA, Manuel J Jacques filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Manuel J Jacques — California, 2:15-bk-16822-RN


ᐅ Jaime Jaime, California

Address: 1511 Freeman Ave Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-12498-BR Summary: "In Long Beach, CA, Jaime Jaime filed for Chapter 7 bankruptcy in Jan 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Jaime Jaime — California, 2:12-bk-12498-BR


ᐅ Ricardo Jaime, California

Address: 22041 S Carlerik Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49683-TD: "The bankruptcy filing by Ricardo Jaime, undertaken in Sep 17, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Ricardo Jaime — California, 2:10-bk-49683-TD


ᐅ Shawn Jaime, California

Address: 3781 E 11th St Apt 104 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-36322-EC: "Long Beach, CA resident Shawn Jaime's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2011."
Shawn Jaime — California, 2:11-bk-36322-EC


ᐅ Andres Villasoto Jallorina, California

Address: 2543 Easy Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-11441-RN7: "The bankruptcy filing by Andres Villasoto Jallorina, undertaken in January 17, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 04.29.2013 after liquidating assets."
Andres Villasoto Jallorina — California, 2:13-bk-11441-RN


ᐅ Ronnel Villasoto Jallorina, California

Address: 2543 Easy Ave Long Beach, CA 90810-3338

Brief Overview of Bankruptcy Case 2:09-bk-29112-SK: "Ronnel Villasoto Jallorina's Long Beach, CA bankruptcy under Chapter 13 in 2009-07-24 led to a structured repayment plan, successfully discharged in October 2, 2012."
Ronnel Villasoto Jallorina — California, 2:09-bk-29112-SK


ᐅ Alfred James, California

Address: 334 E 51st St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-46164-ER: "Long Beach, CA resident Alfred James's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-02."
Alfred James — California, 2:09-bk-46164-ER


ᐅ Jereme James, California

Address: 1707 E 7th St Long Beach, CA 90813

Bankruptcy Case 2:10-bk-56000-BB Summary: "The case of Jereme James in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jereme James — California, 2:10-bk-56000-BB


ᐅ Eslie James, California

Address: PO Box 91224 Long Beach, CA 90809

Concise Description of Bankruptcy Case 2:12-bk-52092-ER7: "The bankruptcy filing by Eslie James, undertaken in Dec 28, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Eslie James — California, 2:12-bk-52092-ER


ᐅ Gionna Q Jamison, California

Address: 2119 Earl Ave Apt 4 Long Beach, CA 90806-4734

Brief Overview of Bankruptcy Case 2:15-bk-21341-BB: "In Long Beach, CA, Gionna Q Jamison filed for Chapter 7 bankruptcy in 2015-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-17."
Gionna Q Jamison — California, 2:15-bk-21341-BB


ᐅ Dave Jankins, California

Address: 4250 Lakewood Bl # 8 Long Beach, CA 90808

Bankruptcy Case 2:14-bk-27345-VZ Overview: "The bankruptcy record of Dave Jankins from Long Beach, CA, shows a Chapter 7 case filed in Sep 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Dave Jankins — California, 2:14-bk-27345-VZ


ᐅ Wouter Neil Johann Jansen, California

Address: 950 N Loma Vista Dr Long Beach, CA 90813

Bankruptcy Case 2:12-bk-45309-PC Summary: "Wouter Neil Johann Jansen's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 19, 2012, led to asset liquidation, with the case closing in January 2013."
Wouter Neil Johann Jansen — California, 2:12-bk-45309-PC


ᐅ Angelito S Jansuy, California

Address: 4207 N Bellflower Blvd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-17056-VZ7: "The bankruptcy filing by Angelito S Jansuy, undertaken in 2011-02-18 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-06-23 after liquidating assets."
Angelito S Jansuy — California, 2:11-bk-17056-VZ


ᐅ Sydney Sharmaigne Jansuy, California

Address: 3503 Linden Ave Apt 315 Long Beach, CA 90807-4546

Bankruptcy Case 2:14-bk-30620-BR Summary: "Long Beach, CA resident Sydney Sharmaigne Jansuy's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Sydney Sharmaigne Jansuy — California, 2:14-bk-30620-BR


ᐅ Richard Bemis Jarvis, California

Address: 3553 Atlantic Ave # 156 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-32420-ER Summary: "The case of Richard Bemis Jarvis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bemis Jarvis — California, 2:13-bk-32420-ER


ᐅ Herminio Jasmin, California

Address: 2593 E 218th St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-60555-PC: "The bankruptcy record of Herminio Jasmin from Long Beach, CA, shows a Chapter 7 case filed in November 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Herminio Jasmin — California, 2:10-bk-60555-PC


ᐅ Jr Reyes Jauregui, California

Address: 2514 Cota Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-32436-TD7: "In Long Beach, CA, Jr Reyes Jauregui filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Reyes Jauregui — California, 2:10-bk-32436-TD


ᐅ Amelia Javier, California

Address: 7911 E Rosina St Long Beach, CA 90808-4463

Bankruptcy Case 2:16-bk-14472-BR Overview: "The case of Amelia Javier in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amelia Javier — California, 2:16-bk-14472-BR


ᐅ Ryan Javinal, California

Address: 3727 Countryside Ln Long Beach, CA 90806

Bankruptcy Case 2:11-bk-25021-RN Summary: "The bankruptcy filing by Ryan Javinal, undertaken in 2011-04-06 in Long Beach, CA under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Ryan Javinal — California, 2:11-bk-25021-RN


ᐅ Edward Eugene Jaworski, California

Address: 561 E 64th St # 17 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-32571-BR7: "The bankruptcy filing by Edward Eugene Jaworski, undertaken in Jun 29, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets."
Edward Eugene Jaworski — California, 2:12-bk-32571-BR


ᐅ Teresa L Jay, California

Address: 921 E 46th St Long Beach, CA 90807-1530

Bankruptcy Case 2:16-bk-13792-BR Summary: "In Long Beach, CA, Teresa L Jay filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2016."
Teresa L Jay — California, 2:16-bk-13792-BR


ᐅ Rosalina Cesarina Jeanmarie, California

Address: 444 Chestnut Ave Apt 10 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-22377-BR Summary: "The case of Rosalina Cesarina Jeanmarie in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalina Cesarina Jeanmarie — California, 2:11-bk-22377-BR


ᐅ Celes Ann Jeff, California

Address: 3200 Fashion Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-46463-BR Summary: "The case of Celes Ann Jeff in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celes Ann Jeff — California, 2:11-bk-46463-BR


ᐅ Alicia Renee Jefferson, California

Address: 3595 Santa Fe Ave Spc 250 Long Beach, CA 90810-4372

Bankruptcy Case 2:16-bk-14121-TD Overview: "In Long Beach, CA, Alicia Renee Jefferson filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Alicia Renee Jefferson — California, 2:16-bk-14121-TD


ᐅ Richard Jefferson, California

Address: 2999 E Ocean Blvd Unit 840 Long Beach, CA 90803-8203

Brief Overview of Bankruptcy Case 2:15-bk-12852-BR: "Long Beach, CA resident Richard Jefferson's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2015."
Richard Jefferson — California, 2:15-bk-12852-BR


ᐅ Gary Brian Jefferson, California

Address: 628 Daisy Ave Apt 402 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45606-RN: "In Long Beach, CA, Gary Brian Jefferson filed for Chapter 7 bankruptcy in 10/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-02."
Gary Brian Jefferson — California, 2:12-bk-45606-RN


ᐅ Sara V Jefferson, California

Address: 201 E Harcourt St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-12966-BR Overview: "The case of Sara V Jefferson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara V Jefferson — California, 2:11-bk-12966-BR


ᐅ Margelyn Jefferson, California

Address: 2999 E Ocean Blvd Unit 840 Long Beach, CA 90803-8203

Bankruptcy Case 2:15-bk-12852-BR Overview: "The case of Margelyn Jefferson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margelyn Jefferson — California, 2:15-bk-12852-BR


ᐅ Royal Dean Jenkins, California

Address: 547 E Dayman St Apt 5 Long Beach, CA 90806-5540

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22316-DS: "The bankruptcy filing by Royal Dean Jenkins, undertaken in 2015-08-05 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Royal Dean Jenkins — California, 2:15-bk-22316-DS


ᐅ Davis Freddie Jenkins, California

Address: 3595 Santa Fe Ave Spc 254 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:09-bk-41414-ER7: "Davis Freddie Jenkins's bankruptcy, initiated in 11.10.2009 and concluded by February 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davis Freddie Jenkins — California, 2:09-bk-41414-ER


ᐅ Ii David Jenkins, California

Address: 1215 E San Antonio Dr Apt 106 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-50460-VZ Overview: "Ii David Jenkins's Chapter 7 bankruptcy, filed in Long Beach, CA in September 2010, led to asset liquidation, with the case closing in 01.25.2011."
Ii David Jenkins — California, 2:10-bk-50460-VZ


ᐅ Meloney Jenkins, California

Address: 1851 Chestnut Ave Apt 3 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-31861-RN Summary: "Meloney Jenkins's Chapter 7 bankruptcy, filed in Long Beach, CA in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-07."
Meloney Jenkins — California, 2:10-bk-31861-RN


ᐅ Barbara Jenkins, California

Address: 359 E 17th St Long Beach, CA 90813

Bankruptcy Case 2:10-bk-50907-PC Overview: "The bankruptcy record of Barbara Jenkins from Long Beach, CA, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Barbara Jenkins — California, 2:10-bk-50907-PC


ᐅ Gerald Jenkinson, California

Address: 3237 Magnolia Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-54995-BR: "The bankruptcy record of Gerald Jenkinson from Long Beach, CA, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Gerald Jenkinson — California, 2:10-bk-54995-BR


ᐅ Christine Rando Jennis, California

Address: 4332 Maury Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:13-bk-16031-BR7: "Christine Rando Jennis's Chapter 7 bankruptcy, filed in Long Beach, CA in March 2013, led to asset liquidation, with the case closing in June 10, 2013."
Christine Rando Jennis — California, 2:13-bk-16031-BR


ᐅ Rodney W Jensen, California

Address: 1062 Coronado Ave Apt 5 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-18356-BB Overview: "The bankruptcy filing by Rodney W Jensen, undertaken in 2012-03-08 in Long Beach, CA under Chapter 7, concluded with discharge in July 11, 2012 after liquidating assets."
Rodney W Jensen — California, 2:12-bk-18356-BB


ᐅ Brad Jin Jeon, California

Address: 5555 Long Beach Blvd Apt 233 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-11364-BB: "Brad Jin Jeon's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.17.2013, led to asset liquidation, with the case closing in 04.29.2013."
Brad Jin Jeon — California, 2:13-bk-11364-BB


ᐅ Berge D Jerijian, California

Address: 2667 E 56th Way Apt 1 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-42916-BB Overview: "Berge D Jerijian's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2011, led to asset liquidation, with the case closing in December 5, 2011."
Berge D Jerijian — California, 2:11-bk-42916-BB


ᐅ Brian K Jeter, California

Address: 140 W Trafford St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-45029-PC7: "In a Chapter 7 bankruptcy case, Brian K Jeter from Long Beach, CA, saw their proceedings start in 10/17/2012 and complete by Jan 27, 2013, involving asset liquidation."
Brian K Jeter — California, 2:12-bk-45029-PC


ᐅ Howard Lee Jeter, California

Address: 101 W Harcourt St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-46777-ER Summary: "The bankruptcy record of Howard Lee Jeter from Long Beach, CA, shows a Chapter 7 case filed in Nov 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Howard Lee Jeter — California, 2:12-bk-46777-ER


ᐅ Leon Jeter, California

Address: 333 E 51st St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-17012-ER Overview: "The bankruptcy filing by Leon Jeter, undertaken in 2011-02-18 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-06-23 after liquidating assets."
Leon Jeter — California, 2:11-bk-17012-ER


ᐅ Linda K Jeter, California

Address: 3245 Santa Fe Ave Apt 149 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44627-BR: "Linda K Jeter's bankruptcy, initiated in 08/15/2011 and concluded by Dec 18, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda K Jeter — California, 2:11-bk-44627-BR


ᐅ Sergio Eduardo Jimenez, California

Address: 1097 Saint Louis Ave Long Beach, CA 90804-3428

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13645-SK: "Long Beach, CA resident Sergio Eduardo Jimenez's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Sergio Eduardo Jimenez — California, 2:16-bk-13645-SK


ᐅ Serrato Samuel Jimenez, California

Address: 1101 Freeman Ave Apt D Long Beach, CA 90804

Bankruptcy Case 2:11-bk-59783-ER Summary: "Long Beach, CA resident Serrato Samuel Jimenez's 12.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2012."
Serrato Samuel Jimenez — California, 2:11-bk-59783-ER


ᐅ Constanza Jimenez, California

Address: 346 E 19th St # ST2 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:09-bk-38382-BR: "In a Chapter 7 bankruptcy case, Constanza Jimenez from Long Beach, CA, saw their proceedings start in Oct 16, 2009 and complete by 2010-02-08, involving asset liquidation."
Constanza Jimenez — California, 2:09-bk-38382-BR


ᐅ Genaro Jimenez, California

Address: 6363 Cherry Ave Apt 9 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14308-BB: "Genaro Jimenez's bankruptcy, initiated in 02/01/2011 and concluded by 06/06/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genaro Jimenez — California, 2:11-bk-14308-BB


ᐅ Elsa Jimenez, California

Address: 240 E Platt St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-10282-VZ7: "Elsa Jimenez's bankruptcy, initiated in 01.05.2010 and concluded by 2010-04-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Jimenez — California, 2:10-bk-10282-VZ


ᐅ Jose Luis Jimenez, California

Address: 1544 Junipero Ave Long Beach, CA 90804-1415

Bankruptcy Case 2:15-bk-11331-RN Summary: "In a Chapter 7 bankruptcy case, Jose Luis Jimenez from Long Beach, CA, saw their proceedings start in 2015-01-29 and complete by 04/27/2015, involving asset liquidation."
Jose Luis Jimenez — California, 2:15-bk-11331-RN


ᐅ Paul Jimenez, California

Address: 1311 E 15th St Apt 1 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-37219-BR Overview: "The bankruptcy record of Paul Jimenez from Long Beach, CA, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Paul Jimenez — California, 2:10-bk-37219-BR


ᐅ Pedro B Jimenez, California

Address: 1059 E 56th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-17687-TD Overview: "Pedro B Jimenez's bankruptcy, initiated in February 23, 2011 and concluded by 2011-06-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro B Jimenez — California, 2:11-bk-17687-TD


ᐅ Alicia Jimenez, California

Address: 1840 E 64th St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-14378-BR Summary: "The bankruptcy filing by Alicia Jimenez, undertaken in 2010-02-08 in Long Beach, CA under Chapter 7, concluded with discharge in 05.21.2010 after liquidating assets."
Alicia Jimenez — California, 2:10-bk-14378-BR


ᐅ Carlos Armando Jimenez, California

Address: 5221 Orange Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-11665-RN7: "The bankruptcy record of Carlos Armando Jimenez from Long Beach, CA, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Carlos Armando Jimenez — California, 2:11-bk-11665-RN


ᐅ Torres Aldegundo Jimenez, California

Address: 6475 Atlantic Ave Spc 505 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-24341-RN Summary: "Long Beach, CA resident Torres Aldegundo Jimenez's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Torres Aldegundo Jimenez — California, 2:12-bk-24341-RN


ᐅ Fernando Jimenez, California

Address: 3595 Santa Fe Ave Spc 83 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-22831-ER: "Fernando Jimenez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-04-03, led to asset liquidation, with the case closing in 07.14.2010."
Fernando Jimenez — California, 2:10-bk-22831-ER


ᐅ Anthony Jimenez, California

Address: 246 E Ellis St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-41879-BB: "The bankruptcy filing by Anthony Jimenez, undertaken in July 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Anthony Jimenez — California, 2:10-bk-41879-BB


ᐅ Jr Ramon Jimenez, California

Address: 3175 Long Beach Blvd Long Beach, CA 90807-5015

Bankruptcy Case 13-13722-led Summary: "Long Beach, CA resident Jr Ramon Jimenez's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Jr Ramon Jimenez — California, 13-13722


ᐅ Nery Agusto Jimenez, California

Address: 400 E 61st St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-43721-RN Summary: "Nery Agusto Jimenez's Chapter 7 bankruptcy, filed in Long Beach, CA in 10/05/2012, led to asset liquidation, with the case closing in January 15, 2013."
Nery Agusto Jimenez — California, 2:12-bk-43721-RN


ᐅ Francisco Javier Jimenez, California

Address: 1861 San Francisco Ave Apt 2 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-35155-EC: "Francisco Javier Jimenez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-06-10, led to asset liquidation, with the case closing in Oct 13, 2011."
Francisco Javier Jimenez — California, 2:11-bk-35155-EC


ᐅ Suvaree Jirapaet, California

Address: 5000 Pacific Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-49967-PC Overview: "Long Beach, CA resident Suvaree Jirapaet's 09.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Suvaree Jirapaet — California, 2:10-bk-49967-PC


ᐅ Sr Jose Joaquin, California

Address: 247 E Norton St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-40100-VZ: "The case of Sr Jose Joaquin in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jose Joaquin — California, 2:09-bk-40100-VZ


ᐅ Willard Joder, California

Address: 3060 Cedar Ave Long Beach, CA 90806

Bankruptcy Case 2:09-bk-46072-SB Summary: "Willard Joder's bankruptcy, initiated in 2009-12-21 and concluded by 2010-05-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willard Joder — California, 2:09-bk-46072-SB


ᐅ Dolcey Johnson, California

Address: 5032 E Los Coyotes Diagonal Apt 6 Long Beach, CA 90815-2895

Bankruptcy Case 2:15-bk-18691-BR Summary: "In a Chapter 7 bankruptcy case, Dolcey Johnson from Long Beach, CA, saw their proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Dolcey Johnson — California, 2:15-bk-18691-BR


ᐅ Ferrell Johnson, California

Address: 3431 E Janice St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-27159-BR: "Long Beach, CA resident Ferrell Johnson's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Ferrell Johnson — California, 2:10-bk-27159-BR


ᐅ Dolores Johnson, California

Address: 2860 Golden Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-20601-BB7: "The bankruptcy record of Dolores Johnson from Long Beach, CA, shows a Chapter 7 case filed in March 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2010."
Dolores Johnson — California, 2:10-bk-20601-BB


ᐅ Harene Johnson, California

Address: 267 E 68th Way Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19987-BB: "Long Beach, CA resident Harene Johnson's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Harene Johnson — California, 2:13-bk-19987-BB


ᐅ Christy Ann Johnson, California

Address: 8100 E Torin St Long Beach, CA 90808-3341

Bankruptcy Case 2:14-bk-11609-BB Summary: "The bankruptcy record of Christy Ann Johnson from Long Beach, CA, shows a Chapter 7 case filed in 2014-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Christy Ann Johnson — California, 2:14-bk-11609-BB


ᐅ Bell Kimberly Octavia Johnson, California

Address: PO Box 50014 Long Beach, CA 90815-6014

Concise Description of Bankruptcy Case 2:15-bk-12569-RK7: "In Long Beach, CA, Bell Kimberly Octavia Johnson filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Bell Kimberly Octavia Johnson — California, 2:15-bk-12569-RK


ᐅ Delbert A Johnson, California

Address: 301 E 53rd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25429-TD: "The case of Delbert A Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert A Johnson — California, 2:13-bk-25429-TD


ᐅ Jacqueline Johnson, California

Address: 5075 Atlantic Ave Apt 202 Long Beach, CA 90805-6548

Brief Overview of Bankruptcy Case 2:15-bk-20649-BR: "In Long Beach, CA, Jacqueline Johnson filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2015."
Jacqueline Johnson — California, 2:15-bk-20649-BR


ᐅ Cynthia Marie Johnson, California

Address: 1631 Gish Ave Apt 5 Long Beach, CA 90815-3812

Bankruptcy Case 2:15-bk-23909-RN Overview: "Cynthia Marie Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-09-04, led to asset liquidation, with the case closing in 12/14/2015."
Cynthia Marie Johnson — California, 2:15-bk-23909-RN


ᐅ Byron Marvin Johnson, California

Address: 3553 Atlantic Ave Ste 188 Long Beach, CA 90807-5606

Bankruptcy Case 2:15-bk-14499-BR Summary: "Byron Marvin Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in March 24, 2015, led to asset liquidation, with the case closing in 06/22/2015."
Byron Marvin Johnson — California, 2:15-bk-14499-BR


ᐅ David Craig Johnson, California

Address: 640 W 4th St Unit 117 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-32394-PC Overview: "In a Chapter 7 bankruptcy case, David Craig Johnson from Long Beach, CA, saw his proceedings start in 05.24.2011 and complete by September 26, 2011, involving asset liquidation."
David Craig Johnson — California, 2:11-bk-32394-PC


ᐅ David Dean Johnson, California

Address: 4800 Clair Del Ave Apt 437 Long Beach, CA 90807

Bankruptcy Case 2:12-bk-22547-BB Overview: "The case of David Dean Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dean Johnson — California, 2:12-bk-22547-BB


ᐅ Ivan Glenn Johnson, California

Address: 2815 E 2nd St Unit B Long Beach, CA 90803-5159

Concise Description of Bankruptcy Case 2:15-bk-27525-VZ7: "The case of Ivan Glenn Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Glenn Johnson — California, 2:15-bk-27525-VZ


ᐅ Anthony R Johnson, California

Address: 364 Coronado Ave Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-36224-ER7: "Long Beach, CA resident Anthony R Johnson's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Anthony R Johnson — California, 2:12-bk-36224-ER


ᐅ Arthur Lee Johnson, California

Address: 5895 Orange Ave Apt 7 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-33919-TD Summary: "The bankruptcy filing by Arthur Lee Johnson, undertaken in 09/27/2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Arthur Lee Johnson — California, 2:13-bk-33919-TD


ᐅ Bernette M Johnson, California

Address: 5620 Chestnut Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-13893-RN Overview: "The case of Bernette M Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernette M Johnson — California, 2:11-bk-13893-RN


ᐅ Asenath Johnson, California

Address: 362 E Louise St Apt 3 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-39358-ER Summary: "The bankruptcy record of Asenath Johnson from Long Beach, CA, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Asenath Johnson — California, 2:10-bk-39358-ER


ᐅ Geneva Johnson, California

Address: 1110 Mira Mar Ave Long Beach, CA 90804-4138

Bankruptcy Case 2:15-bk-24116-BB Overview: "Geneva Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-09-10, led to asset liquidation, with the case closing in December 9, 2015."
Geneva Johnson — California, 2:15-bk-24116-BB


ᐅ Iii Louis Johnson, California

Address: 4537 Linden Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-20408-RN: "Iii Louis Johnson's bankruptcy, initiated in March 19, 2010 and concluded by 2010-06-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louis Johnson — California, 2:10-bk-20408-RN