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 Alan Ray Kamenski, California

Address: 3768 Radnor Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-30168-TD: "The bankruptcy filing by Alan Ray Kamenski, undertaken in 08/09/2013 in Long Beach, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Alan Ray Kamenski — California, 2:13-bk-30168-TD


ᐅ Magdalena Anna Kaminski, California

Address: 1078 Bennett Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-62123-BR Summary: "The case of Magdalena Anna Kaminski in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdalena Anna Kaminski — California, 2:11-bk-62123-BR


ᐅ Sandra Yoko Kaneko, California

Address: 730 W 4th St Unit 219 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-28671-PC Summary: "In Long Beach, CA, Sandra Yoko Kaneko filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Sandra Yoko Kaneko — California, 2:11-bk-28671-PC


ᐅ Sovuthy Pierre Kang, California

Address: 1667 E Plymouth St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-35784-RN Overview: "In a Chapter 7 bankruptcy case, Sovuthy Pierre Kang from Long Beach, CA, saw his proceedings start in June 2011 and complete by 2011-10-18, involving asset liquidation."
Sovuthy Pierre Kang — California, 2:11-bk-35784-RN


ᐅ Kirsten Elizabeth Kanis, California

Address: 4129 E Ocean Blvd Apt 202 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12161-PC: "The bankruptcy filing by Kirsten Elizabeth Kanis, undertaken in 01/18/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Kirsten Elizabeth Kanis — California, 2:11-bk-12161-PC


ᐅ Lowe Kann, California

Address: 4534 N Banner Dr Apt 2 Long Beach, CA 90807-1851

Brief Overview of Bankruptcy Case 2:15-bk-18792-DS: "In Long Beach, CA, Lowe Kann filed for Chapter 7 bankruptcy in June 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-30."
Lowe Kann — California, 2:15-bk-18792-DS


ᐅ Samoa Iokepa P Kanoa, California

Address: 1080 Saint Louis Ave Apt 203 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22169-EC: "Long Beach, CA resident Samoa Iokepa P Kanoa's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Samoa Iokepa P Kanoa — California, 2:11-bk-22169-EC


ᐅ Tony Kao, California

Address: 2701 E 14th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40119-EC: "Tony Kao's bankruptcy, initiated in Jul 14, 2011 and concluded by 11/16/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Kao — California, 2:11-bk-40119-EC


ᐅ Alison Marie Kapaun, California

Address: 455 E Ocean Blvd Apt 1102 Long Beach, CA 90802-4945

Bankruptcy Case 2:15-bk-15324-RN Overview: "Long Beach, CA resident Alison Marie Kapaun's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Alison Marie Kapaun — California, 2:15-bk-15324-RN


ᐅ Melissa Hoda Kashikar, California

Address: 3635 E 1st St Apt 404 Long Beach, CA 90803-2719

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23848-ER: "In a Chapter 7 bankruptcy case, Melissa Hoda Kashikar from Long Beach, CA, saw her proceedings start in 2014-07-21 and complete by November 10, 2014, involving asset liquidation."
Melissa Hoda Kashikar — California, 2:14-bk-23848-ER


ᐅ Cynthia M Kato, California

Address: 2661 N La Vere Dr Long Beach, CA 90810-3013

Concise Description of Bankruptcy Case 2:15-bk-26441-ER7: "Long Beach, CA resident Cynthia M Kato's Oct 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Cynthia M Kato — California, 2:15-bk-26441-ER


ᐅ Michael A Katreeb, California

Address: 825 Newport Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-15961-ER Summary: "The bankruptcy filing by Michael A Katreeb, undertaken in Mar 8, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Michael A Katreeb — California, 2:13-bk-15961-ER


ᐅ Alan F Katz, California

Address: 1535 Termino Ave Apt P1 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36206-RN: "Long Beach, CA resident Alan F Katz's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2012."
Alan F Katz — California, 2:12-bk-36206-RN


ᐅ Theresa Summer Mckinney Kaui, California

Address: 1721 Orizaba Ave Long Beach, CA 90804-1624

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12582-ER: "The bankruptcy record of Theresa Summer Mckinney Kaui from Long Beach, CA, shows a Chapter 7 case filed in 02.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
Theresa Summer Mckinney Kaui — California, 2:14-bk-12582-ER


ᐅ Gladys Josephine Kavanagh, California

Address: 2756 Daisy Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13431-BR: "In a Chapter 7 bankruptcy case, Gladys Josephine Kavanagh from Long Beach, CA, saw her proceedings start in 2011-01-26 and complete by May 31, 2011, involving asset liquidation."
Gladys Josephine Kavanagh — California, 2:11-bk-13431-BR


ᐅ Barbara Rachelle Kawecki, California

Address: 6714 E La Marimba St Long Beach, CA 90815-2446

Concise Description of Bankruptcy Case 2:14-bk-10965-RK7: "The bankruptcy record of Barbara Rachelle Kawecki from Long Beach, CA, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Barbara Rachelle Kawecki — California, 2:14-bk-10965-RK


ᐅ Cynthia Sothea Ke, California

Address: 2046 Atlantic Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-40180-RN Overview: "The bankruptcy filing by Cynthia Sothea Ke, undertaken in Jul 14, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Cynthia Sothea Ke — California, 2:11-bk-40180-RN


ᐅ Gay Keating, California

Address: 670 Ultimo Ave Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63916-BR: "Long Beach, CA resident Gay Keating's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Gay Keating — California, 2:10-bk-63916-BR


ᐅ Lorraine Leigh Keating, California

Address: 152 Prospect Ave Long Beach, CA 90803

Bankruptcy Case 2:11-bk-29807-EC Summary: "The case of Lorraine Leigh Keating in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Leigh Keating — California, 2:11-bk-29807-EC


ᐅ Karen Keeling, California

Address: 4266 Atlantic Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-12130-VZ Overview: "The bankruptcy filing by Karen Keeling, undertaken in 01.20.2010 in Long Beach, CA under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Karen Keeling — California, 2:10-bk-12130-VZ


ᐅ Joseph Scott Keene, California

Address: 3036 E 2nd St Apt 2 Long Beach, CA 90803-7318

Bankruptcy Case 2:16-bk-15601-BB Overview: "Joseph Scott Keene's bankruptcy, initiated in 04/28/2016 and concluded by 07.27.2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scott Keene — California, 2:16-bk-15601-BB


ᐅ Macarthur Keene, California

Address: 734 Linden Ave Apt 7 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35251-BB: "In Long Beach, CA, Macarthur Keene filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2011."
Macarthur Keene — California, 2:11-bk-35251-BB


ᐅ John Kegerreis, California

Address: 1441 N Anaheim Pl Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-19558-VK: "John Kegerreis's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 15, 2010, led to asset liquidation, with the case closing in July 13, 2010."
John Kegerreis — California, 2:10-bk-19558-VK


ᐅ David Keith, California

Address: 1621 Obispo Ave Long Beach, CA 90804-1730

Brief Overview of Bankruptcy Case 2:14-bk-11017-RK: "Long Beach, CA resident David Keith's 01.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
David Keith — California, 2:14-bk-11017-RK


ᐅ Anthony Brian Kelch, California

Address: 210 E 3rd St Apt 114 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-26856-BB Summary: "Anthony Brian Kelch's bankruptcy, initiated in 04/19/2011 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."
Anthony Brian Kelch — California, 2:11-bk-26856-BB


ᐅ Robert Critchley Keller, California

Address: 6475 E Pacific Coast Hwy # 211 Long Beach, CA 90803-4201

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12205-BR: "Robert Critchley Keller's bankruptcy, initiated in 02/13/2015 and concluded by 05/26/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Critchley Keller — California, 2:15-bk-12205-BR


ᐅ Roger Eugene Keller, California

Address: 1440 Saint Louis Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16778-ER: "In a Chapter 7 bankruptcy case, Roger Eugene Keller from Long Beach, CA, saw his proceedings start in March 2013 and complete by 2013-06-17, involving asset liquidation."
Roger Eugene Keller — California, 2:13-bk-16778-ER


ᐅ Kathy Kelley, California

Address: 1344 Loma Ave Apt D Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-14442-SB7: "The case of Kathy Kelley in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Kelley — California, 2:10-bk-14442-SB


ᐅ Natalie Ann Kelly, California

Address: 2406 E 4th St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27170-TD: "Natalie Ann Kelly's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-05-16, led to asset liquidation, with the case closing in 09/18/2012."
Natalie Ann Kelly — California, 2:12-bk-27170-TD


ᐅ Ii Ronald Kelly, California

Address: 3335 Pasadena Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-29629-TD: "In Long Beach, CA, Ii Ronald Kelly filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Ii Ronald Kelly — California, 2:10-bk-29629-TD


ᐅ Rod C Kelly, California

Address: PO Box 2875 Long Beach, CA 90801-2875

Brief Overview of Bankruptcy Case 2:07-bk-21759-NB: "The bankruptcy record for Rod C Kelly from Long Beach, CA, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by March 18, 2013."
Rod C Kelly — California, 2:07-bk-21759-NB


ᐅ Michael T Kelly, California

Address: 3648 Stevely Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-18099-BB: "The bankruptcy filing by Michael T Kelly, undertaken in 03.28.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Michael T Kelly — California, 2:13-bk-18099-BB


ᐅ John P Kelly, California

Address: 1057 E Appleton St Apt 8 Long Beach, CA 90802

Bankruptcy Case 6:12-bk-37906-WJ Overview: "The bankruptcy record of John P Kelly from Long Beach, CA, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2013."
John P Kelly — California, 6:12-bk-37906-WJ


ᐅ James Kelly, California

Address: 3100 E Artesia Blvd # 237 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-22502-PC: "The case of James Kelly in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kelly — California, 2:11-bk-22502-PC


ᐅ Savuth Kem, California

Address: 1638 E Market St Apt A Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-49072-TD7: "Savuth Kem's bankruptcy, initiated in 09/14/2010 and concluded by 2011-01-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savuth Kem — California, 2:10-bk-49072-TD


ᐅ Jessica Christine Kemmer, California

Address: 4064 Locust Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-48950-RK Overview: "In a Chapter 7 bankruptcy case, Jessica Christine Kemmer from Long Beach, CA, saw her proceedings start in 2012-11-25 and complete by 2013-03-07, involving asset liquidation."
Jessica Christine Kemmer — California, 2:12-bk-48950-RK


ᐅ Jr Daniel Kemp, California

Address: 1823 E 68th St Apt 32 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17855-ER: "The bankruptcy record of Jr Daniel Kemp from Long Beach, CA, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Jr Daniel Kemp — California, 2:10-bk-17855-ER


ᐅ Laron C Kemp, California

Address: 1400 E Ocean Blvd Long Beach, CA 90802

Bankruptcy Case 2:13-bk-36320-RN Overview: "The bankruptcy filing by Laron C Kemp, undertaken in Oct 30, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 02.09.2014 after liquidating assets."
Laron C Kemp — California, 2:13-bk-36320-RN


ᐅ Eileen Kemp, California

Address: 3415 Linden Ave Apt 130 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-45081-ER: "Long Beach, CA resident Eileen Kemp's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010."
Eileen Kemp — California, 2:10-bk-45081-ER


ᐅ Ariane Alvi Ortega Kemp, California

Address: 4334 Montair Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-14071-RK: "In a Chapter 7 bankruptcy case, Ariane Alvi Ortega Kemp from Long Beach, CA, saw her proceedings start in 02/18/2013 and complete by May 28, 2013, involving asset liquidation."
Ariane Alvi Ortega Kemp — California, 2:13-bk-14071-RK


ᐅ Raymond M Kendrick, California

Address: 454 E South St Apt 1 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65704-ER: "In a Chapter 7 bankruptcy case, Raymond M Kendrick from Long Beach, CA, saw their proceedings start in 2010-12-31 and complete by 05/05/2011, involving asset liquidation."
Raymond M Kendrick — California, 2:10-bk-65704-ER


ᐅ Sr Brian James Kennedy, California

Address: 319 Hermosa Ave Apt 11 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-24957-BB7: "In a Chapter 7 bankruptcy case, Sr Brian James Kennedy from Long Beach, CA, saw their proceedings start in 2011-04-06 and complete by Aug 9, 2011, involving asset liquidation."
Sr Brian James Kennedy — California, 2:11-bk-24957-BB


ᐅ James Eugene Kennedy, California

Address: 317 E Scott St Long Beach, CA 90805-2259

Bankruptcy Case 2:14-bk-23773-DS Overview: "The bankruptcy filing by James Eugene Kennedy, undertaken in 07.18.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
James Eugene Kennedy — California, 2:14-bk-23773-DS


ᐅ Patrick Earl Kennedy, California

Address: 371 Laurinda Ave Long Beach, CA 90803-2207

Concise Description of Bankruptcy Case 2:16-bk-14026-ER7: "Patrick Earl Kennedy's Chapter 7 bankruptcy, filed in Long Beach, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-28."
Patrick Earl Kennedy — California, 2:16-bk-14026-ER


ᐅ Gracie E Kennedy, California

Address: 3590 N Weston Pl Long Beach, CA 90807-3818

Bankruptcy Case 2:15-bk-19667-NB Summary: "Long Beach, CA resident Gracie E Kennedy's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Gracie E Kennedy — California, 2:15-bk-19667-NB


ᐅ Meghan Trisha Kennedy, California

Address: 317 E Scott St Long Beach, CA 90805-2259

Brief Overview of Bankruptcy Case 2:14-bk-23773-DS: "In a Chapter 7 bankruptcy case, Meghan Trisha Kennedy from Long Beach, CA, saw her proceedings start in 2014-07-18 and complete by 2014-11-03, involving asset liquidation."
Meghan Trisha Kennedy — California, 2:14-bk-23773-DS


ᐅ Christopher Russell Kensinger, California

Address: 3527 Gondar Ave Long Beach, CA 90808-2813

Bankruptcy Case 2:16-bk-17832-ER Summary: "The bankruptcy record of Christopher Russell Kensinger from Long Beach, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Christopher Russell Kensinger — California, 2:16-bk-17832-ER


ᐅ Greg Kent, California

Address: 4682 E Barker Way Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57690-VK: "Greg Kent's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-11-05, led to asset liquidation, with the case closing in 03.10.2011."
Greg Kent — California, 2:10-bk-57690-VK


ᐅ Seiha David Keo, California

Address: 5960 Rose Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-29841-RK Overview: "Seiha David Keo's bankruptcy, initiated in 2013-08-06 and concluded by 2013-11-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seiha David Keo — California, 2:13-bk-29841-RK


ᐅ Phirom Keomeas, California

Address: 3834 BRAYTON AVE LONG BEACH, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22114-CB: "Phirom Keomeas's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 22, 2010, led to asset liquidation, with the case closing in August 2010."
Phirom Keomeas — California, 6:10-bk-22114-CB


ᐅ San Keovphan, California

Address: 1040 Dawson Ave Apt 7 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-33276-PC7: "San Keovphan's bankruptcy, initiated in May 28, 2011 and concluded by 09.30.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
San Keovphan — California, 2:11-bk-33276-PC


ᐅ John Francis Kerrigan, California

Address: 1045 E 4th St Apt 4 Long Beach, CA 90802-1679

Bankruptcy Case 2:14-bk-33618-BB Summary: "In Long Beach, CA, John Francis Kerrigan filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2015."
John Francis Kerrigan — California, 2:14-bk-33618-BB


ᐅ Rachel J Kersey, California

Address: 3450 Gardenia Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-25249-BB Summary: "Rachel J Kersey's bankruptcy, initiated in 2011-04-08 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."
Rachel J Kersey — California, 2:11-bk-25249-BB


ᐅ Cheryl L Kessler, California

Address: 2175 Maine Ave Long Beach, CA 90806-4132

Brief Overview of Bankruptcy Case 2:14-bk-25014-ER: "The bankruptcy filing by Cheryl L Kessler, undertaken in 2014-08-05 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Cheryl L Kessler — California, 2:14-bk-25014-ER


ᐅ Hilton Kessler, California

Address: 3749 Linden Ave Long Beach, CA 90807

Bankruptcy Case 2:09-bk-43596-TD Overview: "Long Beach, CA resident Hilton Kessler's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2010."
Hilton Kessler — California, 2:09-bk-43596-TD


ᐅ Jeffrey A Kessler, California

Address: 2175 Maine Ave Long Beach, CA 90806-4132

Bankruptcy Case 2:14-bk-25014-ER Overview: "Jeffrey A Kessler's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2014, led to asset liquidation, with the case closing in 11.24.2014."
Jeffrey A Kessler — California, 2:14-bk-25014-ER


ᐅ Thailek Kethkan, California

Address: 219 E Pleasant St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-32700-BB: "In a Chapter 7 bankruptcy case, Thailek Kethkan from Long Beach, CA, saw their proceedings start in June 4, 2010 and complete by October 7, 2010, involving asset liquidation."
Thailek Kethkan — California, 2:10-bk-32700-BB


ᐅ Al Keuth, California

Address: 519 E 31st St Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45918-ER: "The case of Al Keuth in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Al Keuth — California, 2:10-bk-45918-ER


ᐅ Somsy Kham, California

Address: 1055 Vina Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-20576-PC: "The case of Somsy Kham in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Somsy Kham — California, 2:12-bk-20576-PC


ᐅ Shehzad Mahmood Khan, California

Address: 4700 Clair Del Ave Apt 526 Long Beach, CA 90807-5599

Concise Description of Bankruptcy Case 2:14-bk-25393-TD7: "Long Beach, CA resident Shehzad Mahmood Khan's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Shehzad Mahmood Khan — California, 2:14-bk-25393-TD


ᐅ Jackson Kelly Khem, California

Address: 1407 Gardenia Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16615-BB: "The bankruptcy record of Jackson Kelly Khem from Long Beach, CA, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Jackson Kelly Khem — California, 2:13-bk-16615-BB


ᐅ Paul Satum Khem, California

Address: 1901 Olive Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-35045-TD7: "Paul Satum Khem's bankruptcy, initiated in Oct 14, 2013 and concluded by January 24, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Satum Khem — California, 2:13-bk-35045-TD


ᐅ Johnny Khensovan, California

Address: 2217 E 14th St Long Beach, CA 90804-2231

Brief Overview of Bankruptcy Case 2:14-bk-27789-TD: "Johnny Khensovan's Chapter 7 bankruptcy, filed in Long Beach, CA in Sep 18, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Johnny Khensovan — California, 2:14-bk-27789-TD


ᐅ Linda Khensovan, California

Address: 1516 Gardenia Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-18708-ER Overview: "Linda Khensovan's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 9, 2010, led to asset liquidation, with the case closing in 06/19/2010."
Linda Khensovan — California, 2:10-bk-18708-ER


ᐅ Scott Khensovan, California

Address: 2215 E 14th St Long Beach, CA 90804

Bankruptcy Case 2:13-bk-22056-RN Summary: "Long Beach, CA resident Scott Khensovan's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2013."
Scott Khensovan — California, 2:13-bk-22056-RN


ᐅ Un Khensovan, California

Address: 1637 Rose Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-18408-RN Summary: "The bankruptcy record of Un Khensovan from Long Beach, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2011."
Un Khensovan — California, 2:11-bk-18408-RN


ᐅ Bik Bun Khourn, California

Address: 1338 E 8th St Long Beach, CA 90813-4919

Bankruptcy Case 2:14-bk-29542-BR Overview: "Long Beach, CA resident Bik Bun Khourn's October 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Bik Bun Khourn — California, 2:14-bk-29542-BR


ᐅ Kevin Khuth, California

Address: 1427 Rose Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-38679-RN Overview: "Kevin Khuth's Chapter 7 bankruptcy, filed in Long Beach, CA in July 13, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Kevin Khuth — California, 2:10-bk-38679-RN


ᐅ Samar Kian, California

Address: 2611 E Broadway Long Beach, CA 90803-5790

Brief Overview of Bankruptcy Case 2:15-bk-17720-RN: "The bankruptcy record of Samar Kian from Long Beach, CA, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2015."
Samar Kian — California, 2:15-bk-17720-RN


ᐅ Bruce Charles Kiefer, California

Address: 1100 E 67th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-36693-BR: "Long Beach, CA resident Bruce Charles Kiefer's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Bruce Charles Kiefer — California, 2:12-bk-36693-BR


ᐅ Julianne Kiehlo, California

Address: 4624 E 6th St Long Beach, CA 90814

Bankruptcy Case 2:13-bk-39562-ER Overview: "In a Chapter 7 bankruptcy case, Julianne Kiehlo from Long Beach, CA, saw her proceedings start in 12.18.2013 and complete by 03/30/2014, involving asset liquidation."
Julianne Kiehlo — California, 2:13-bk-39562-ER


ᐅ Antonia Kies, California

Address: 440 Peralta Ave Long Beach, CA 90803

Bankruptcy Case 2:10-bk-12682-ER Summary: "Antonia Kies's bankruptcy, initiated in 2010-01-26 and concluded by 2010-05-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Kies — California, 2:10-bk-12682-ER


ᐅ Avrohom Kievman, California

Address: 1051 E Andrews Dr Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21207-BB: "In a Chapter 7 bankruptcy case, Avrohom Kievman from Long Beach, CA, saw their proceedings start in March 25, 2010 and complete by 2010-07-05, involving asset liquidation."
Avrohom Kievman — California, 2:10-bk-21207-BB


ᐅ Margaret Kim, California

Address: 1391 Cherry Ave Long Beach, CA 90813-2501

Bankruptcy Case 2:14-bk-26887-SK Summary: "The bankruptcy filing by Margaret Kim, undertaken in Sep 3, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Margaret Kim — California, 2:14-bk-26887-SK


ᐅ Eui Seok Kim, California

Address: 510 Pine Ave Apt 210 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24334-BB: "In a Chapter 7 bankruptcy case, Eui Seok Kim from Long Beach, CA, saw their proceedings start in 2011-04-02 and complete by 2011-08-05, involving asset liquidation."
Eui Seok Kim — California, 2:11-bk-24334-BB


ᐅ Neung Chul Kim, California

Address: 6598 Cherry Ave Ste B Long Beach, CA 90805

Bankruptcy Case 2:12-bk-25883-RN Overview: "The bankruptcy filing by Neung Chul Kim, undertaken in 05/04/2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Neung Chul Kim — California, 2:12-bk-25883-RN


ᐅ Patricia Kim, California

Address: 3713 Country Club Dr Unit 3 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11060-VZ: "Patricia Kim's bankruptcy, initiated in 2010-01-12 and concluded by 05.07.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Kim — California, 2:10-bk-11060-VZ


ᐅ Sun Kim, California

Address: 250 Linden Ave Unit 303 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-44371-SB: "The bankruptcy record of Sun Kim from Long Beach, CA, shows a Chapter 7 case filed in 2009-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2010."
Sun Kim — California, 2:09-bk-44371-SB


ᐅ Sharon Kim, California

Address: 1547 Gardenia Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47280-PC: "Sharon Kim's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-09-01, led to asset liquidation, with the case closing in 01/04/2011."
Sharon Kim — California, 2:10-bk-47280-PC


ᐅ Kyung Seop Kim, California

Address: 1250 E 3rd St Apt 3 Long Beach, CA 90802-3608

Bankruptcy Case 2:16-bk-12972-TD Summary: "The case of Kyung Seop Kim in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Seop Kim — California, 2:16-bk-12972-TD


ᐅ Kimberli Cherise Kimbrough, California

Address: 205 E Allington St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23501-BB: "In Long Beach, CA, Kimberli Cherise Kimbrough filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Kimberli Cherise Kimbrough — California, 2:11-bk-23501-BB


ᐅ Marney Kincaid, California

Address: 725 Coronado Ave Unit 108 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-39966-RN7: "The bankruptcy record of Marney Kincaid from Long Beach, CA, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Marney Kincaid — California, 2:10-bk-39966-RN


ᐅ Kim Anthony King, California

Address: 4926 E Stearns St Long Beach, CA 90815-2524

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28010-RK: "Long Beach, CA resident Kim Anthony King's September 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
Kim Anthony King — California, 2:14-bk-28010-RK


ᐅ Jr Patrick King, California

Address: 63 E Ellis St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-57360-RN7: "Long Beach, CA resident Jr Patrick King's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Jr Patrick King — California, 2:10-bk-57360-RN


ᐅ Amy King, California

Address: 545 W 3rd St Apt C Long Beach, CA 90802-2700

Concise Description of Bankruptcy Case 2:14-bk-12614-DS7: "In Long Beach, CA, Amy King filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Amy King — California, 2:14-bk-12614-DS


ᐅ Nick Charles King, California

Address: 210 Pomona Ave Apt 2 Long Beach, CA 90803-3529

Bankruptcy Case 2:14-bk-26626-TD Overview: "Long Beach, CA resident Nick Charles King's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Nick Charles King — California, 2:14-bk-26626-TD


ᐅ Philip G King, California

Address: 8071 E Rosina St Long Beach, CA 90808-3255

Concise Description of Bankruptcy Case 2:15-bk-17281-BR7: "In a Chapter 7 bankruptcy case, Philip G King from Long Beach, CA, saw his proceedings start in 05/06/2015 and complete by August 2015, involving asset liquidation."
Philip G King — California, 2:15-bk-17281-BR


ᐅ Christopher K King, California

Address: 4758 Sunfield Ave Long Beach, CA 90808-1044

Brief Overview of Bankruptcy Case 2:14-bk-33621-TD: "In a Chapter 7 bankruptcy case, Christopher K King from Long Beach, CA, saw their proceedings start in 2014-12-24 and complete by 03/24/2015, involving asset liquidation."
Christopher K King — California, 2:14-bk-33621-TD


ᐅ Angela King, California

Address: 331 E Heath Ln Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-31874-BB7: "In Long Beach, CA, Angela King filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2010."
Angela King — California, 2:10-bk-31874-BB


ᐅ Michelle M King, California

Address: 3924 Lees Ave Long Beach, CA 90808-2336

Concise Description of Bankruptcy Case 2:14-bk-33621-TD7: "In Long Beach, CA, Michelle M King filed for Chapter 7 bankruptcy in 12/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2015."
Michelle M King — California, 2:14-bk-33621-TD


ᐅ Shanya King, California

Address: 3179 Daisy Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-31360-RN Overview: "In a Chapter 7 bankruptcy case, Shanya King from Long Beach, CA, saw their proceedings start in May 2010 and complete by Sep 5, 2010, involving asset liquidation."
Shanya King — California, 2:10-bk-31360-RN


ᐅ Ibrahim King, California

Address: 1128 E 4th St Apt 107 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-47099-BB Overview: "Ibrahim King's bankruptcy, initiated in August 31, 2010 and concluded by 01/03/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibrahim King — California, 2:10-bk-47099-BB


ᐅ Sharon King, California

Address: 440 E 44th Way Long Beach, CA 90807

Bankruptcy Case 2:10-bk-54919-PC Overview: "The bankruptcy record of Sharon King from Long Beach, CA, shows a Chapter 7 case filed in 10/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Sharon King — California, 2:10-bk-54919-PC


ᐅ Melanie King, California

Address: 2220 Eucalyptus Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13172-ER: "In a Chapter 7 bankruptcy case, Melanie King from Long Beach, CA, saw her proceedings start in 01.30.2012 and complete by 2012-06-03, involving asset liquidation."
Melanie King — California, 2:12-bk-13172-ER


ᐅ Raymond Joseph King, California

Address: 5536 Lime Ave Unit B Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17215-ER: "Raymond Joseph King's bankruptcy, initiated in March 2013 and concluded by 06.24.2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Joseph King — California, 2:13-bk-17215-ER


ᐅ Douglas Eugene King, California

Address: 239 E 56th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-28100-BR: "Douglas Eugene King's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.23.2012, led to asset liquidation, with the case closing in 09/25/2012."
Douglas Eugene King — California, 2:12-bk-28100-BR


ᐅ Burt Domminic King, California

Address: 222 Grand Ave Apt A Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:13-bk-11194-RN7: "The bankruptcy record of Burt Domminic King from Long Beach, CA, shows a Chapter 7 case filed in January 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-27."
Burt Domminic King — California, 2:13-bk-11194-RN


ᐅ Kevin Edward King, California

Address: 1483 Martin Luther King Jr Ave Apt 5 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-15505-RN7: "Long Beach, CA resident Kevin Edward King's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Kevin Edward King — California, 2:11-bk-15505-RN


ᐅ Robert King, California

Address: 1015 E 20th St Apt B Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-45078-TD7: "The bankruptcy filing by Robert King, undertaken in Aug 20, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in December 23, 2010 after liquidating assets."
Robert King — California, 2:10-bk-45078-TD


ᐅ Arlene D King, California

Address: 1970 Henderson Ave Apt 5 Long Beach, CA 90806-5327

Bankruptcy Case 2:14-bk-31063-BB Summary: "The bankruptcy filing by Arlene D King, undertaken in 2014-11-10 in Long Beach, CA under Chapter 7, concluded with discharge in 02/08/2015 after liquidating assets."
Arlene D King — California, 2:14-bk-31063-BB