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 Sharon Kay King, California

Address: 440 E 44th Way Long Beach, CA 90807-1408

Bankruptcy Case 2:15-bk-20254-BR Overview: "The bankruptcy record of Sharon Kay King from Long Beach, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Sharon Kay King — California, 2:15-bk-20254-BR


ᐅ Staci Lynnet King, California

Address: 1015 E 20th St Apt B Long Beach, CA 90806-5069

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24202-RK: "Staci Lynnet King's bankruptcy, initiated in July 25, 2014 and concluded by 11/10/2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Staci Lynnet King — California, 2:14-bk-24202-RK


ᐅ Maria Kinnear, California

Address: 3826 Albury Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58794-ER: "Maria Kinnear's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-11-12, led to asset liquidation, with the case closing in 03/17/2011."
Maria Kinnear — California, 2:10-bk-58794-ER


ᐅ Christopher Wade Kinney, California

Address: 3722 E Arabella St Long Beach, CA 90805-3916

Brief Overview of Bankruptcy Case 2:08-bk-15802-SK: "Christopher Wade Kinney's Long Beach, CA bankruptcy under Chapter 13 in 2008-04-29 led to a structured repayment plan, successfully discharged in December 27, 2012."
Christopher Wade Kinney — California, 2:08-bk-15802-SK


ᐅ Richard Kinsey, California

Address: 268 Covina Ave Apt A Long Beach, CA 90803

Bankruptcy Case 2:09-bk-44693-ER Overview: "In Long Beach, CA, Richard Kinsey filed for Chapter 7 bankruptcy in Dec 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2010."
Richard Kinsey — California, 2:09-bk-44693-ER


ᐅ Elizabeth Halina Kirby, California

Address: 182 Park Ave Apt 5 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-34161-NB Overview: "In a Chapter 7 bankruptcy case, Elizabeth Halina Kirby from Long Beach, CA, saw her proceedings start in October 1, 2013 and complete by 2014-01-11, involving asset liquidation."
Elizabeth Halina Kirby — California, 2:13-bk-34161-NB


ᐅ Aisha Kirk, California

Address: 5557 Lemon Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-43898-BR7: "The case of Aisha Kirk in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisha Kirk — California, 2:09-bk-43898-BR


ᐅ Ronald Kirklen, California

Address: 215 E 36th St Long Beach, CA 90807

Bankruptcy Case 2:10-bk-12225-RN Summary: "The bankruptcy filing by Ronald Kirklen, undertaken in Jan 21, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in May 14, 2010 after liquidating assets."
Ronald Kirklen — California, 2:10-bk-12225-RN


ᐅ Michelle Kiss, California

Address: 391 Molino Ave Apt D Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-12065-RN: "Long Beach, CA resident Michelle Kiss's January 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Michelle Kiss — California, 2:10-bk-12065-RN


ᐅ Aaron Gregory Kissinger, California

Address: 211 1/2 Corona Ave Long Beach, CA 90803

Bankruptcy Case 2:11-bk-32822-EC Summary: "Long Beach, CA resident Aaron Gregory Kissinger's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Aaron Gregory Kissinger — California, 2:11-bk-32822-EC


ᐅ Melissa L Kitano, California

Address: 8049 E Rosina St Long Beach, CA 90808

Bankruptcy Case 2:11-bk-42967-BR Overview: "Melissa L Kitano's Chapter 7 bankruptcy, filed in Long Beach, CA in Aug 2, 2011, led to asset liquidation, with the case closing in 2011-12-05."
Melissa L Kitano — California, 2:11-bk-42967-BR


ᐅ Shiloh Sarah Kitchen, California

Address: 3477 Knoxville Ave Long Beach, CA 90808-2912

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23140-RN: "Long Beach, CA resident Shiloh Sarah Kitchen's Aug 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Shiloh Sarah Kitchen — California, 2:15-bk-23140-RN


ᐅ David Klempner, California

Address: 700 E Ocean Blvd Unit 1807 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-48322-RN: "The case of David Klempner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Klempner — California, 2:10-bk-48322-RN


ᐅ Matthew Kline, California

Address: PO Box 8275 Long Beach, CA 90808

Bankruptcy Case 2:10-bk-55028-VZ Overview: "In a Chapter 7 bankruptcy case, Matthew Kline from Long Beach, CA, saw their proceedings start in 10/20/2010 and complete by 2011-02-22, involving asset liquidation."
Matthew Kline — California, 2:10-bk-55028-VZ


ᐅ Paula Diane Klingman, California

Address: 6222 E Conant St Long Beach, CA 90808

Bankruptcy Case 2:13-bk-32045-PC Overview: "Long Beach, CA resident Paula Diane Klingman's 09/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Paula Diane Klingman — California, 2:13-bk-32045-PC


ᐅ Vahe Zareh Kludjian, California

Address: 1101 Elm Ave Apt 203 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-17086-BR7: "Vahe Zareh Kludjian's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-03-19, led to asset liquidation, with the case closing in 06/24/2013."
Vahe Zareh Kludjian — California, 2:13-bk-17086-BR


ᐅ Benjamin Michael Knapp, California

Address: 3514 Fanwood Ave Long Beach, CA 90808-2834

Bankruptcy Case 2:09-bk-42669-WB Summary: "Benjamin Michael Knapp's Chapter 13 bankruptcy in Long Beach, CA started in 2009-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 12, 2013."
Benjamin Michael Knapp — California, 2:09-bk-42669-WB


ᐅ Edouard Theodore Knighton, California

Address: 641 Wakefield Ct Unit 102 Long Beach, CA 90803-7124

Brief Overview of Bankruptcy Case 2:16-bk-15808-ER: "In a Chapter 7 bankruptcy case, Edouard Theodore Knighton from Long Beach, CA, saw his proceedings start in May 2, 2016 and complete by 07/31/2016, involving asset liquidation."
Edouard Theodore Knighton — California, 2:16-bk-15808-ER


ᐅ George Joseph Knoche, California

Address: PO Box 20516 Long Beach, CA 90801

Brief Overview of Bankruptcy Case 2:12-bk-46692-BB: "The bankruptcy record of George Joseph Knoche from Long Beach, CA, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2013."
George Joseph Knoche — California, 2:12-bk-46692-BB


ᐅ Patrick Knotts, California

Address: 4515 California Ave Unit 302 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:12-bk-23349-BR7: "In a Chapter 7 bankruptcy case, Patrick Knotts from Long Beach, CA, saw their proceedings start in Apr 16, 2012 and complete by August 19, 2012, involving asset liquidation."
Patrick Knotts — California, 2:12-bk-23349-BR


ᐅ Debra Knuckles, California

Address: PO Box 40215 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-14248-AA Summary: "In Long Beach, CA, Debra Knuckles filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Debra Knuckles — California, 2:10-bk-14248-AA


ᐅ Tammy Knudston, California

Address: 1240 Long Beach Blvd Apt 2 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-22786-BB: "The bankruptcy filing by Tammy Knudston, undertaken in 03.25.2011 in Long Beach, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Tammy Knudston — California, 2:11-bk-22786-BB


ᐅ Jr Joseph Kocevar, California

Address: 3035 N Gold Star Dr Apt 178 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-46771-BR: "Jr Joseph Kocevar's bankruptcy, initiated in Aug 29, 2011 and concluded by January 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Kocevar — California, 2:11-bk-46771-BR


ᐅ Randall S Koeneke, California

Address: 4435 E Ocean Blvd Apt 8 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28826-PC: "The bankruptcy record of Randall S Koeneke from Long Beach, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Randall S Koeneke — California, 2:12-bk-28826-PC


ᐅ Sotthy Koeung, California

Address: 1607 Sherman Pl Apt C Long Beach, CA 90804

Bankruptcy Case 2:11-bk-14059-PC Summary: "The bankruptcy filing by Sotthy Koeung, undertaken in January 2011 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
Sotthy Koeung — California, 2:11-bk-14059-PC


ᐅ Khsouen Kol, California

Address: 5519 Lemon Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-14978-TD Summary: "The case of Khsouen Kol in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khsouen Kol — California, 2:10-bk-14978-TD


ᐅ Nora Komai, California

Address: 916 Roswell Ave Long Beach, CA 90804

Bankruptcy Case 2:12-bk-14932-BR Summary: "Nora Komai's bankruptcy, initiated in February 2012 and concluded by 06/15/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Komai — California, 2:12-bk-14932-BR


ᐅ Gasolo Komiti, California

Address: 6221 Cherry Ave Apt 12 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-41777-TD Overview: "Gasolo Komiti's bankruptcy, initiated in 2010-07-30 and concluded by December 2, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gasolo Komiti — California, 2:10-bk-41777-TD


ᐅ Chanlay Kong, California

Address: 1408 Cedar Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-32402-RN: "The bankruptcy filing by Chanlay Kong, undertaken in 09/06/2013 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 9, 2013 after liquidating assets."
Chanlay Kong — California, 2:13-bk-32402-RN


ᐅ Ngoun Kong, California

Address: 2281 Cota Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-15396-RN7: "Long Beach, CA resident Ngoun Kong's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Ngoun Kong — California, 2:10-bk-15396-RN


ᐅ Sokkomany Kong, California

Address: 1001 Dawson Ave Apt A Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17266-EC: "In a Chapter 7 bankruptcy case, Sokkomany Kong from Long Beach, CA, saw their proceedings start in 02.21.2011 and complete by June 26, 2011, involving asset liquidation."
Sokkomany Kong — California, 2:11-bk-17266-EC


ᐅ Jennifer L Konze, California

Address: 315 E Norton St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-22919-BR7: "Jennifer L Konze's Chapter 7 bankruptcy, filed in Long Beach, CA in March 25, 2011, led to asset liquidation, with the case closing in Jul 28, 2011."
Jennifer L Konze — California, 2:11-bk-22919-BR


ᐅ Charity A Kopp, California

Address: 4621 E 14th St Apt A Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-25958-BR7: "In Long Beach, CA, Charity A Kopp filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Charity A Kopp — California, 2:12-bk-25958-BR


ᐅ Craig Korff, California

Address: 375 E 36th St Unit 7 Long Beach, CA 90807

Bankruptcy Case 2:09-bk-43584-AA Overview: "In Long Beach, CA, Craig Korff filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Craig Korff — California, 2:09-bk-43584-AA


ᐅ James Kornegay, California

Address: 6770 Indiana Ave Long Beach, CA 90805-1923

Bankruptcy Case 2:14-bk-12000-NB Overview: "In Long Beach, CA, James Kornegay filed for Chapter 7 bankruptcy in Feb 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
James Kornegay — California, 2:14-bk-12000-NB


ᐅ Terrell Demond Kornegay, California

Address: 337 Atlantic Ave Apt D Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-27490-BR7: "The bankruptcy filing by Terrell Demond Kornegay, undertaken in 04/22/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 08.25.2011 after liquidating assets."
Terrell Demond Kornegay — California, 2:11-bk-27490-BR


ᐅ Shozo Koshigoe, California

Address: PO Box 32245 Long Beach, CA 90832

Snapshot of U.S. Bankruptcy Proceeding Case 10-04673-PB7: "In a Chapter 7 bankruptcy case, Shozo Koshigoe from Long Beach, CA, saw their proceedings start in 2010-03-24 and complete by Jun 28, 2010, involving asset liquidation."
Shozo Koshigoe — California, 10-04673


ᐅ Marie Kotoyantz, California

Address: 711 E 36th St Long Beach, CA 90807

Bankruptcy Case 2:10-bk-20973-RN Summary: "In Long Beach, CA, Marie Kotoyantz filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Marie Kotoyantz — California, 2:10-bk-20973-RN


ᐅ Michelle Reasmey Koung, California

Address: 1131 Stanley Ave Apt D Long Beach, CA 90804-5793

Bankruptcy Case 2:15-bk-12225-TD Overview: "Long Beach, CA resident Michelle Reasmey Koung's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Michelle Reasmey Koung — California, 2:15-bk-12225-TD


ᐅ Chris Kozaites, California

Address: 3552 N Weston Pl Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-59676-RN: "In Long Beach, CA, Chris Kozaites filed for Chapter 7 bankruptcy in Nov 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-23."
Chris Kozaites — California, 2:10-bk-59676-RN


ᐅ Joel Krane, California

Address: 835 Locust Ave Unit 326 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:09-bk-39813-TD: "Joel Krane's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 28, 2009, led to asset liquidation, with the case closing in 02/07/2010."
Joel Krane — California, 2:09-bk-39813-TD


ᐅ Paul Krask, California

Address: 2871 Maine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:12-bk-11376-ER: "The bankruptcy filing by Paul Krask, undertaken in 2012-01-13 in Long Beach, CA under Chapter 7, concluded with discharge in 05.17.2012 after liquidating assets."
Paul Krask — California, 2:12-bk-11376-ER


ᐅ Brandon Michael Kraus, California

Address: 3514 Tulane Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-58014-RN Summary: "In Long Beach, CA, Brandon Michael Kraus filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-26."
Brandon Michael Kraus — California, 2:11-bk-58014-RN


ᐅ Jacklynn Rose Kriesel, California

Address: 5224 Linden Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-46047-BB: "The case of Jacklynn Rose Kriesel in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacklynn Rose Kriesel — California, 2:11-bk-46047-BB


ᐅ William Craig Kruger, California

Address: 3131 Conquista Ave Long Beach, CA 90808

Bankruptcy Case 2:09-bk-36150-BR Overview: "The bankruptcy record of William Craig Kruger from Long Beach, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2010."
William Craig Kruger — California, 2:09-bk-36150-BR


ᐅ Michelle Krugman, California

Address: 2227 Cedar Ave Apt 7 Long Beach, CA 90806

Bankruptcy Case 8:10-bk-20916-TA Summary: "In Long Beach, CA, Michelle Krugman filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
Michelle Krugman — California, 8:10-bk-20916-TA


ᐅ Nancy Kruse, California

Address: 3627 Gaviota Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39366-BR: "The case of Nancy Kruse in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Kruse — California, 2:10-bk-39366-BR


ᐅ Kenneth Ira Krytzer, California

Address: 240 Chestnut Ave Apt 219 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-38561-RK Overview: "The case of Kenneth Ira Krytzer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ira Krytzer — California, 2:13-bk-38561-RK


ᐅ Nathan W Krzyzanowski, California

Address: 1207 Orizaba Ave Apt 1 Long Beach, CA 90804-3746

Brief Overview of Bankruptcy Case 09-36460-mdm: "Nathan W Krzyzanowski's Long Beach, CA bankruptcy under Chapter 13 in Nov 16, 2009 led to a structured repayment plan, successfully discharged in 2013-01-30."
Nathan W Krzyzanowski — California, 09-36460


ᐅ Sam Ku, California

Address: 3910 E 11th St Apt 7 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30170-ER: "In Long Beach, CA, Sam Ku filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Sam Ku — California, 2:10-bk-30170-ER


ᐅ Rachael Ann Kubart, California

Address: 1075 Newport Ave Apt 1 Long Beach, CA 90804-8779

Concise Description of Bankruptcy Case 2:15-bk-22640-RK7: "In a Chapter 7 bankruptcy case, Rachael Ann Kubart from Long Beach, CA, saw her proceedings start in 08.11.2015 and complete by 2015-11-09, involving asset liquidation."
Rachael Ann Kubart — California, 2:15-bk-22640-RK


ᐅ Kirk Kubik, California

Address: 3553 Atlantic Ave # 146 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61176-VK: "In Long Beach, CA, Kirk Kubik filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Kirk Kubik — California, 2:10-bk-61176-VK


ᐅ Maria Kudaka, California

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

Bankruptcy Case 2:15-bk-17057-BR Overview: "Long Beach, CA resident Maria Kudaka's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Maria Kudaka — California, 2:15-bk-17057-BR


ᐅ Kathryn Kuhlmann, California

Address: 3030 Marwick Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-40305-ER: "The case of Kathryn Kuhlmann in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Kuhlmann — California, 2:10-bk-40305-ER


ᐅ Ted Kuhn, California

Address: 4425 E 5th St Apt A Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-15466-RN: "In a Chapter 7 bankruptcy case, Ted Kuhn from Long Beach, CA, saw his proceedings start in Mar 2, 2013 and complete by Jun 3, 2013, involving asset liquidation."
Ted Kuhn — California, 2:13-bk-15466-RN


ᐅ George V Kulcsar, California

Address: 6000 Bixby Village Dr Apt 7 Long Beach, CA 90803-2076

Bankruptcy Case 2:14-bk-29874-RN Summary: "In Long Beach, CA, George V Kulcsar filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2015."
George V Kulcsar — California, 2:14-bk-29874-RN


ᐅ Carl Kulzer, California

Address: 179 1/2 Saint Joseph Ave Long Beach, CA 90803

Bankruptcy Case 2:13-bk-12574-BR Overview: "Carl Kulzer's bankruptcy, initiated in Jan 31, 2013 and concluded by May 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Kulzer — California, 2:13-bk-12574-BR


ᐅ Adela Kunasz, California

Address: 257 Granada Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60700-PC: "Long Beach, CA resident Adela Kunasz's November 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-02."
Adela Kunasz — California, 2:10-bk-60700-PC


ᐅ Susan Kunster, California

Address: 3935 Olive Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-36099-ER Overview: "The case of Susan Kunster in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Kunster — California, 2:10-bk-36099-ER


ᐅ Larry Kunz, California

Address: 1816 E 1st St # B Long Beach, CA 90802

Bankruptcy Case 2:10-bk-63176-RN Summary: "Larry Kunz's bankruptcy, initiated in 2010-12-13 and concluded by April 17, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Kunz — California, 2:10-bk-63176-RN


ᐅ Kenneth Lee Kuykendall, California

Address: 3737 Atlantic Ave Apt 509 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-22796-ER Summary: "In a Chapter 7 bankruptcy case, Kenneth Lee Kuykendall from Long Beach, CA, saw their proceedings start in May 2013 and complete by 08/25/2013, involving asset liquidation."
Kenneth Lee Kuykendall — California, 2:13-bk-22796-ER


ᐅ Paige M Kuzmanic, California

Address: 20 Virgil Walk Long Beach, CA 90803-4103

Bankruptcy Case 2:14-bk-32804-TD Overview: "The bankruptcy filing by Paige M Kuzmanic, undertaken in December 9, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Paige M Kuzmanic — California, 2:14-bk-32804-TD


ᐅ Jahi Akil Saalik Kweli, California

Address: 5472 Dairy Ave Long Beach, CA 90805-5272

Brief Overview of Bankruptcy Case 2:15-bk-20428-RK: "In a Chapter 7 bankruptcy case, Jahi Akil Saalik Kweli from Long Beach, CA, saw their proceedings start in June 30, 2015 and complete by Sep 28, 2015, involving asset liquidation."
Jahi Akil Saalik Kweli — California, 2:15-bk-20428-RK


ᐅ Magellan Suon Ky, California

Address: 6378 California Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-21942-PC Summary: "In Long Beach, CA, Magellan Suon Ky filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Magellan Suon Ky — California, 2:12-bk-21942-PC


ᐅ James Labarba, California

Address: 4317 Boyar Ave Long Beach, CA 90807

Bankruptcy Case 2:09-bk-44267-SB Summary: "The bankruptcy record of James Labarba from Long Beach, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
James Labarba — California, 2:09-bk-44267-SB


ᐅ Gerald J Labbe, California

Address: 1139 E Ocean Blvd Unit 306 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10611-BB: "Gerald J Labbe's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/08/2013, led to asset liquidation, with the case closing in April 20, 2013."
Gerald J Labbe — California, 2:13-bk-10611-BB


ᐅ Jennifer S Labuguen, California

Address: 311 E 61st St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17341-TD: "The case of Jennifer S Labuguen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer S Labuguen — California, 2:11-bk-17341-TD


ᐅ Gerardo De Guzman Lachica, California

Address: 75 W 48th St Long Beach, CA 90805-6901

Concise Description of Bankruptcy Case 2:15-bk-26490-RN7: "In Long Beach, CA, Gerardo De Guzman Lachica filed for Chapter 7 bankruptcy in 10/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Gerardo De Guzman Lachica — California, 2:15-bk-26490-RN


ᐅ Minerva Lachica, California

Address: 75 W 48th St Long Beach, CA 90805-6901

Concise Description of Bankruptcy Case 2:15-bk-26490-RN7: "The bankruptcy filing by Minerva Lachica, undertaken in 10/27/2015 in Long Beach, CA under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Minerva Lachica — California, 2:15-bk-26490-RN


ᐅ Barbara A Lackey, California

Address: 940 E 3rd St Apt 17 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:13-bk-20066-TD7: "Barbara A Lackey's bankruptcy, initiated in 04.17.2013 and concluded by 2013-07-22 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Lackey — California, 2:13-bk-20066-TD


ᐅ Honesto Lacson, California

Address: 1350 E 63rd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-43055-ER7: "In a Chapter 7 bankruptcy case, Honesto Lacson from Long Beach, CA, saw their proceedings start in November 24, 2009 and complete by 03.06.2010, involving asset liquidation."
Honesto Lacson — California, 2:09-bk-43055-ER


ᐅ Chante R Lacy, California

Address: 1021 E 4th St Apt D Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18083-ER: "Chante R Lacy's bankruptcy, initiated in Mar 6, 2012 and concluded by 2012-07-09 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chante R Lacy — California, 2:12-bk-18083-ER


ᐅ Afimuao Timo Lafo, California

Address: 261 E Platt St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33960-EC: "Long Beach, CA resident Afimuao Timo Lafo's Jun 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Afimuao Timo Lafo — California, 2:11-bk-33960-EC


ᐅ Steven D Lafontaine, California

Address: 1105 Euclid Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32132-BR: "The bankruptcy record of Steven D Lafontaine from Long Beach, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2012."
Steven D Lafontaine — California, 2:12-bk-32132-BR


ᐅ Jose Lagasca, California

Address: 2227 E 63rd St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-46696-BR Summary: "The bankruptcy filing by Jose Lagasca, undertaken in Dec 28, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Jose Lagasca — California, 2:09-bk-46696-BR


ᐅ Joseph C Lagasse, California

Address: 5816 E Conant St Long Beach, CA 90808-2709

Bankruptcy Case 2:15-bk-12396-SK Summary: "In Long Beach, CA, Joseph C Lagasse filed for Chapter 7 bankruptcy in 02/17/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2015."
Joseph C Lagasse — California, 2:15-bk-12396-SK


ᐅ Stephanie A Lagasse, California

Address: 5816 E Conant St Long Beach, CA 90808-2709

Concise Description of Bankruptcy Case 2:16-bk-17148-DS7: "Stephanie A Lagasse's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.27.2016, led to asset liquidation, with the case closing in 08/25/2016."
Stephanie A Lagasse — California, 2:16-bk-17148-DS


ᐅ Cristina Lagman, California

Address: 943 E Carson St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-36994-ER7: "In a Chapter 7 bankruptcy case, Cristina Lagman from Long Beach, CA, saw her proceedings start in July 1, 2010 and complete by 2010-11-03, involving asset liquidation."
Cristina Lagman — California, 2:10-bk-36994-ER


ᐅ Marco Antonio Laguan, California

Address: 1516 N Stanton Pl Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-23319-PC Summary: "The case of Marco Antonio Laguan in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Antonio Laguan — California, 2:13-bk-23319-PC


ᐅ Augustin Laguana, California

Address: 660 Stanley Ave Apt 4 Long Beach, CA 90814-7336

Bankruptcy Case 2:14-bk-11376-TD Overview: "The case of Augustin Laguana in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Augustin Laguana — California, 2:14-bk-11376-TD


ᐅ Albert Laguardia, California

Address: 1523 W BURNETT ST LONG BEACH, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-20261-SB7: "The case of Albert Laguardia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Laguardia — California, 2:10-bk-20261-SB


ᐅ Rodriguez Jessica Lague, California

Address: 1942 E Florida St Long Beach, CA 90802

Bankruptcy Case 2:09-bk-46858-VK Summary: "The case of Rodriguez Jessica Lague in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Jessica Lague — California, 2:09-bk-46858-VK


ᐅ Weitzel Dean Laguerta, California

Address: 2566 Seabright Ave Apt B Long Beach, CA 90810-3251

Bankruptcy Case 2:15-bk-16086-BR Summary: "In Long Beach, CA, Weitzel Dean Laguerta filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2015."
Weitzel Dean Laguerta — California, 2:15-bk-16086-BR


ᐅ Robin Lakes, California

Address: 256 Ximeno Ave # B Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-32607-AA7: "The bankruptcy filing by Robin Lakes, undertaken in June 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Robin Lakes — California, 2:10-bk-32607-AA


ᐅ Ralph Lakin, California

Address: 4522 N Lakewood Blvd Apt 101 Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-36563-ER: "The bankruptcy filing by Ralph Lakin, undertaken in June 29, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in Nov 1, 2010 after liquidating assets."
Ralph Lakin — California, 2:10-bk-36563-ER


ᐅ Patricia Castillo Lalli, California

Address: 1120 Atlantic Ave Apt 210 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-15597-BB: "The case of Patricia Castillo Lalli in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Castillo Lalli — California, 2:12-bk-15597-BB


ᐅ Vanny Lam, California

Address: 2210 Magnolia Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32403-RK: "Vanny Lam's bankruptcy, initiated in September 2013 and concluded by December 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanny Lam — California, 2:13-bk-32403-RK


ᐅ Long Lam, California

Address: 867 W 34th St Unit A Long Beach, CA 90806

Bankruptcy Case 2:10-bk-57001-BR Summary: "Long Lam's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 1, 2010, led to asset liquidation, with the case closing in 2011-03-06."
Long Lam — California, 2:10-bk-57001-BR


ᐅ Phong Lam, California

Address: 2391 Pine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-10777-ER: "In Long Beach, CA, Phong Lam filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2011."
Phong Lam — California, 2:11-bk-10777-ER


ᐅ Craig S Lam, California

Address: 38 W Pleasant St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36572-SB: "Craig S Lam's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.30.2009, led to asset liquidation, with the case closing in 01.10.2010."
Craig S Lam — California, 2:09-bk-36572-SB


ᐅ Steven Jay Lamb, California

Address: 1720 Park Ave Apt B Long Beach, CA 90815-3838

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12803-WB: "Steven Jay Lamb's bankruptcy, initiated in 2015-02-25 and concluded by June 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Jay Lamb — California, 2:15-bk-12803-WB


ᐅ Andrew Thomas Lane, California

Address: 3801 E Pacific Coast Hwy Apt 145 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35121-ER: "Andrew Thomas Lane's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.15.2013, led to asset liquidation, with the case closing in January 25, 2014."
Andrew Thomas Lane — California, 2:13-bk-35121-ER


ᐅ Michael Lang, California

Address: 1724 E Ocean Blvd Apt 9 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-45961-PC Overview: "Michael Lang's Chapter 7 bankruptcy, filed in Long Beach, CA in August 25, 2010, led to asset liquidation, with the case closing in December 2010."
Michael Lang — California, 2:10-bk-45961-PC


ᐅ William Lang, California

Address: 5479 E Centralia St Apt 5 Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-22165-BR: "The bankruptcy filing by William Lang, undertaken in Mar 31, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
William Lang — California, 2:10-bk-22165-BR


ᐅ Shawna L Langley, California

Address: 1210 Molino Ave Apt 3 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:13-bk-16516-ER: "Shawna L Langley's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/13/2013, led to asset liquidation, with the case closing in Jun 23, 2013."
Shawna L Langley — California, 2:13-bk-16516-ER


ᐅ Lisa Lanphar, California

Address: 2349 Oregon Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-43983-ER7: "Lisa Lanphar's bankruptcy, initiated in Aug 13, 2010 and concluded by December 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lanphar — California, 2:10-bk-43983-ER


ᐅ Peter Marinus Lans, California

Address: 1836 E 15th St Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-22666-TD: "The case of Peter Marinus Lans in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Marinus Lans — California, 2:11-bk-22666-TD


ᐅ Michael Lanza, California

Address: 1032 E 71st St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-59679-VZ Summary: "In Long Beach, CA, Michael Lanza filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Michael Lanza — California, 2:10-bk-59679-VZ


ᐅ Susan Lapena, California

Address: 1325 W Parade St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-57291-BR Overview: "In Long Beach, CA, Susan Lapena filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2011."
Susan Lapena — California, 2:10-bk-57291-BR


ᐅ Rudolph J Lapointe, California

Address: 956 Locust Ave Apt 32 Long Beach, CA 90813-5807

Bankruptcy Case 2:15-bk-16556-TD Overview: "Long Beach, CA resident Rudolph J Lapointe's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2015."
Rudolph J Lapointe — California, 2:15-bk-16556-TD