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 Gustavo D Lara, California

Address: 4760 Pacific Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-14595-TD7: "Gustavo D Lara's bankruptcy, initiated in February 2012 and concluded by 2012-06-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo D Lara — California, 2:12-bk-14595-TD


ᐅ Liberty D Lara, California

Address: 4252 Maury Ave Long Beach, CA 90807-3059

Bankruptcy Case 2:14-bk-25321-RN Summary: "Liberty D Lara's bankruptcy, initiated in 2014-08-08 and concluded by November 24, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liberty D Lara — California, 2:14-bk-25321-RN


ᐅ Chavez Jose Luis Lara, California

Address: 3305 E Ransom St Apt F Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47011-BB: "Chavez Jose Luis Lara's bankruptcy, initiated in 2011-08-30 and concluded by 2012-01-02 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavez Jose Luis Lara — California, 2:11-bk-47011-BB


ᐅ Jazmine M Lara, California

Address: 2524 E Jefferson St Long Beach, CA 90810-1518

Bankruptcy Case 2:15-bk-22331-NB Overview: "Jazmine M Lara's bankruptcy, initiated in 08.05.2015 and concluded by Nov 3, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jazmine M Lara — California, 2:15-bk-22331-NB


ᐅ Adalberto Lara, California

Address: 161 W 52nd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46491-TD: "Long Beach, CA resident Adalberto Lara's 10.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2013."
Adalberto Lara — California, 2:12-bk-46491-TD


ᐅ Martinez Jesus Lara, California

Address: 5533 Long Beach Blvd Spc 85 Long Beach, CA 90805-5249

Brief Overview of Bankruptcy Case 2:14-bk-11687-RK: "In a Chapter 7 bankruptcy case, Martinez Jesus Lara from Long Beach, CA, saw their proceedings start in 01.29.2014 and complete by 2014-05-19, involving asset liquidation."
Martinez Jesus Lara — California, 2:14-bk-11687-RK


ᐅ Edwin Lara, California

Address: 2561 E Washington St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-40607-PC Summary: "In a Chapter 7 bankruptcy case, Edwin Lara from Long Beach, CA, saw his proceedings start in 2010-07-25 and complete by 2010-11-27, involving asset liquidation."
Edwin Lara — California, 2:10-bk-40607-PC


ᐅ Anthony Lara, California

Address: 751 Coronado Ave # 75 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-23488-ER: "In Long Beach, CA, Anthony Lara filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Anthony Lara — California, 2:10-bk-23488-ER


ᐅ Moreno Sabas Lara, California

Address: 2344 Adriatic Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-30885-PC Summary: "The case of Moreno Sabas Lara in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moreno Sabas Lara — California, 2:10-bk-30885-PC


ᐅ Nestor F Lara, California

Address: 4252 Maury Ave Long Beach, CA 90807-3059

Bankruptcy Case 2:14-bk-25321-RN Overview: "The bankruptcy record of Nestor F Lara from Long Beach, CA, shows a Chapter 7 case filed in 08.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2014."
Nestor F Lara — California, 2:14-bk-25321-RN


ᐅ Barbara Larandeau, California

Address: 3918 Carfax Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-41435-PC7: "Barbara Larandeau's bankruptcy, initiated in 07/29/2010 and concluded by Dec 1, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Larandeau — California, 2:10-bk-41435-PC


ᐅ Leo Larios, California

Address: 729 Freeman Ave Apt F Long Beach, CA 90804-4994

Bankruptcy Case 2:15-bk-17734-BB Overview: "In Long Beach, CA, Leo Larios filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Leo Larios — California, 2:15-bk-17734-BB


ᐅ Luis De La Cruz Larios, California

Address: 782 Obispo Ave Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-37396-TD Overview: "Luis De La Cruz Larios's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 14, 2013, led to asset liquidation, with the case closing in 02.24.2014."
Luis De La Cruz Larios — California, 2:13-bk-37396-TD


ᐅ Priscilla Larios, California

Address: 729 Freeman Ave Apt F Long Beach, CA 90804-4994

Concise Description of Bankruptcy Case 2:15-bk-17734-BB7: "The bankruptcy filing by Priscilla Larios, undertaken in May 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 08.12.2015 after liquidating assets."
Priscilla Larios — California, 2:15-bk-17734-BB


ᐅ Susan Larranaga, California

Address: 3920A E Mayfield St Long Beach, CA 90804

Bankruptcy Case 2:09-bk-47038-SB Overview: "The bankruptcy record of Susan Larranaga from Long Beach, CA, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Susan Larranaga — California, 2:09-bk-47038-SB


ᐅ Ebony Michelle Larry, California

Address: 1037 E 7th St Apt 4 Long Beach, CA 90813-4822

Bankruptcy Case 2:14-bk-31214-ER Summary: "Ebony Michelle Larry's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.12.2014, led to asset liquidation, with the case closing in 2015-02-10."
Ebony Michelle Larry — California, 2:14-bk-31214-ER


ᐅ Sar Yonny Larry, California

Address: 3420 E Andy St Apt 4 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-29434-ER Overview: "Long Beach, CA resident Sar Yonny Larry's June 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2012."
Sar Yonny Larry — California, 2:12-bk-29434-ER


ᐅ Bianca Larson, California

Address: PO Box 18124 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19408-TA: "In a Chapter 7 bankruptcy case, Bianca Larson from Long Beach, CA, saw her proceedings start in 07.09.2010 and complete by November 11, 2010, involving asset liquidation."
Bianca Larson — California, 8:10-bk-19408-TA


ᐅ Jane Larson, California

Address: 3143 N Studebaker Rd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-35982-BB7: "Long Beach, CA resident Jane Larson's June 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Jane Larson — California, 2:10-bk-35982-BB


ᐅ Dino Laspada, California

Address: 6462 Lewis Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-55942-ER Overview: "The bankruptcy record of Dino Laspada from Long Beach, CA, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2011."
Dino Laspada — California, 2:10-bk-55942-ER


ᐅ Danny Lassos, California

Address: 3045 N Bellflower Blvd Long Beach, CA 90808

Bankruptcy Case 2:11-bk-58061-TD Summary: "The case of Danny Lassos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lassos — California, 2:11-bk-58061-TD


ᐅ Shameka Lashawn Lathom, California

Address: 1925 E 52nd St Apt 4 Long Beach, CA 90805-6200

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10599-BB: "The bankruptcy record of Shameka Lashawn Lathom from Long Beach, CA, shows a Chapter 7 case filed in Jan 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2014."
Shameka Lashawn Lathom — California, 2:14-bk-10599-BB


ᐅ Lisa Latuch, California

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

Bankruptcy Case 2:10-bk-31600-VZ Summary: "The case of Lisa Latuch in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Latuch — California, 2:10-bk-31600-VZ


ᐅ Ramos Erick Lavadores, California

Address: 337 E 57th St Long Beach, CA 90805-4609

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29921-BB: "Ramos Erick Lavadores's bankruptcy, initiated in 10/21/2014 and concluded by January 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Erick Lavadores — California, 2:14-bk-29921-BB


ᐅ Kevin G Lavoie, California

Address: 4536 Goldfield Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12202-RN: "In a Chapter 7 bankruptcy case, Kevin G Lavoie from Long Beach, CA, saw their proceedings start in 2011-01-18 and complete by 05.23.2011, involving asset liquidation."
Kevin G Lavoie — California, 2:11-bk-12202-RN


ᐅ Gary Glenn Law, California

Address: 2287 Lime Ave Apt A Long Beach, CA 90806

Bankruptcy Case 2:11-bk-34794-PC Overview: "The bankruptcy record of Gary Glenn Law from Long Beach, CA, shows a Chapter 7 case filed in Jun 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2011."
Gary Glenn Law — California, 2:11-bk-34794-PC


ᐅ Nicole Violet Lawlor, California

Address: 527 W 3rd St Apt 307 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46831-EC: "The bankruptcy filing by Nicole Violet Lawlor, undertaken in 08.30.2011 in Long Beach, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Nicole Violet Lawlor — California, 2:11-bk-46831-EC


ᐅ Brandon Dwayne Lawrence, California

Address: 1040 Martin Luther King Jr Ave # 5 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-38922-BB Summary: "Long Beach, CA resident Brandon Dwayne Lawrence's Jul 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2011."
Brandon Dwayne Lawrence — California, 2:11-bk-38922-BB


ᐅ Sherria Lawrence, California

Address: 3625 Lewis Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-36909-BR7: "Sherria Lawrence's Chapter 7 bankruptcy, filed in Long Beach, CA in Jun 22, 2011, led to asset liquidation, with the case closing in 2011-10-25."
Sherria Lawrence — California, 2:11-bk-36909-BR


ᐅ Thomas L Lawrence, California

Address: 6094 Myrtle Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13420-BB: "The bankruptcy filing by Thomas L Lawrence, undertaken in January 31, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 06/04/2012 after liquidating assets."
Thomas L Lawrence — California, 2:12-bk-13420-BB


ᐅ Katherine Lawrence, California

Address: 2658 Hayes Ave Long Beach, CA 90810-3003

Bankruptcy Case 2:15-bk-20413-BB Overview: "The bankruptcy record of Katherine Lawrence from Long Beach, CA, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Katherine Lawrence — California, 2:15-bk-20413-BB


ᐅ Aleta J Lawson, California

Address: 1614 E 1st St Apt 14 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:13-bk-32175-BB7: "The case of Aleta J Lawson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleta J Lawson — California, 2:13-bk-32175-BB


ᐅ Lakeisha Patrice Lawson, California

Address: 3753 Delta Ave Long Beach, CA 90810-2220

Bankruptcy Case 2:14-bk-32301-BB Overview: "Lakeisha Patrice Lawson's bankruptcy, initiated in December 1, 2014 and concluded by 03.01.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeisha Patrice Lawson — California, 2:14-bk-32301-BB


ᐅ Evangeline Marie Lawson, California

Address: 5450 N Paramount Blvd Spc 173 Long Beach, CA 90805-5176

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17368-TD: "In Long Beach, CA, Evangeline Marie Lawson filed for Chapter 7 bankruptcy in Jun 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2016."
Evangeline Marie Lawson — California, 2:16-bk-17368-TD


ᐅ Billy Lawson, California

Address: 3939 Long Beach Blvd Long Beach, CA 90807-2614

Bankruptcy Case 2:16-bk-14327-WB Overview: "The case of Billy Lawson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Lawson — California, 2:16-bk-14327-WB


ᐅ Darrell Eugene Lawson, California

Address: 5450 N Paramount Blvd Spc 173 Long Beach, CA 90805-5176

Concise Description of Bankruptcy Case 2:16-bk-17368-TD7: "In a Chapter 7 bankruptcy case, Darrell Eugene Lawson from Long Beach, CA, saw his proceedings start in 06/02/2016 and complete by 2016-08-31, involving asset liquidation."
Darrell Eugene Lawson — California, 2:16-bk-17368-TD


ᐅ Marlene Dumadag Laxamana, California

Address: 3516 E Ransom St Apt 206 Long Beach, CA 90804-2616

Concise Description of Bankruptcy Case 2:15-bk-12120-RN7: "Marlene Dumadag Laxamana's bankruptcy, initiated in 2015-02-12 and concluded by May 26, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Dumadag Laxamana — California, 2:15-bk-12120-RN


ᐅ Alexander F Layne, California

Address: 3120 E 3rd St Apt 2 Long Beach, CA 90814-6673

Bankruptcy Case 2:14-bk-21451-BB Summary: "Alexander F Layne's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.11.2014, led to asset liquidation, with the case closing in 2014-09-29."
Alexander F Layne — California, 2:14-bk-21451-BB


ᐅ Darrell Layton, California

Address: 445 Ximeno Ave Apt 2 Long Beach, CA 90814-0901

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18480-ER: "In Long Beach, CA, Darrell Layton filed for Chapter 7 bankruptcy in May 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Darrell Layton — California, 2:15-bk-18480-ER


ᐅ Nghia Le, California

Address: 376 Gladys Ave Apt 4 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-50201-PC Overview: "The bankruptcy filing by Nghia Le, undertaken in Sep 21, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Nghia Le — California, 2:10-bk-50201-PC


ᐅ Binh Le, California

Address: 529 W 4th St Apt 4 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-17711-ER Summary: "In a Chapter 7 bankruptcy case, Binh Le from Long Beach, CA, saw their proceedings start in 03/02/2010 and complete by June 2010, involving asset liquidation."
Binh Le — California, 2:10-bk-17711-ER


ᐅ Blanc Mary Elizabeth Le, California

Address: 107 W Spring St Unit B Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-32479-BB: "The case of Blanc Mary Elizabeth Le in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanc Mary Elizabeth Le — California, 2:11-bk-32479-BB


ᐅ Edwin Leach, California

Address: 178 W 67th Way Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-10739-RN: "The case of Edwin Leach in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Leach — California, 2:10-bk-10739-RN


ᐅ Joseph Leal, California

Address: 5167 Pacific Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55112-ER: "The case of Joseph Leal in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Leal — California, 2:10-bk-55112-ER


ᐅ Maria Del Carmen Leal, California

Address: 6948 N Paramount Blvd Apt 10 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-23458-BB7: "The case of Maria Del Carmen Leal in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Del Carmen Leal — California, 2:13-bk-23458-BB


ᐅ Eleazar Leal, California

Address: 1742 Obispo Ave Apt 2 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-62462-RK7: "The bankruptcy record of Eleazar Leal from Long Beach, CA, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2012."
Eleazar Leal — California, 2:11-bk-62462-RK


ᐅ Jenni Leigh Leamon, California

Address: 962 E 2nd St Long Beach, CA 90802-5314

Brief Overview of Bankruptcy Case 2:14-bk-13223-ER: "Long Beach, CA resident Jenni Leigh Leamon's 02.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jenni Leigh Leamon — California, 2:14-bk-13223-ER


ᐅ Robert G Leamon, California

Address: 2738 Monogram Ave Long Beach, CA 90815-1534

Bankruptcy Case 2:14-bk-13223-ER Summary: "Robert G Leamon's Chapter 7 bankruptcy, filed in Long Beach, CA in February 2014, led to asset liquidation, with the case closing in 06.09.2014."
Robert G Leamon — California, 2:14-bk-13223-ER


ᐅ Sr John Arthur Leath, California

Address: 20 Grand Ave Apt 2 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-12241-ER: "In Long Beach, CA, Sr John Arthur Leath filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-24."
Sr John Arthur Leath — California, 2:12-bk-12241-ER


ᐅ Ashton L Leavitt, California

Address: 5294 E Division St Apt 6 Long Beach, CA 90803-3331

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25085-BR: "The bankruptcy filing by Ashton L Leavitt, undertaken in 09/30/2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Ashton L Leavitt — California, 2:15-bk-25085-BR


ᐅ Katharine Lebeau, California

Address: 6353 Lemon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30614-EC: "The bankruptcy filing by Katharine Lebeau, undertaken in 2011-05-11 in Long Beach, CA under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Katharine Lebeau — California, 2:11-bk-30614-EC


ᐅ Stephanie Anne Leblanc, California

Address: 6111 Lewis Ave Long Beach, CA 90805-3057

Bankruptcy Case 2:15-bk-16225-RK Summary: "The bankruptcy filing by Stephanie Anne Leblanc, undertaken in 2015-04-21 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Stephanie Anne Leblanc — California, 2:15-bk-16225-RK


ᐅ Beverly Leblanc, California

Address: 1208 Temple Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-22644-RN Summary: "The bankruptcy record of Beverly Leblanc from Long Beach, CA, shows a Chapter 7 case filed in Apr 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Beverly Leblanc — California, 2:10-bk-22644-RN


ᐅ Josie Lechuga, California

Address: 2616 E 10th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:12-bk-10180-BR: "In a Chapter 7 bankruptcy case, Josie Lechuga from Long Beach, CA, saw her proceedings start in Jan 3, 2012 and complete by 05.07.2012, involving asset liquidation."
Josie Lechuga — California, 2:12-bk-10180-BR


ᐅ Carol Leder, California

Address: 525 E Seaside Way Unit 911 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-38413-BB Overview: "The bankruptcy record of Carol Leder from Long Beach, CA, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Carol Leder — California, 2:11-bk-38413-BB


ᐅ Ana Ledesma, California

Address: 323 Obispo Ave Unit 206 Long Beach, CA 90814

Bankruptcy Case 2:11-bk-26807-BR Summary: "Long Beach, CA resident Ana Ledesma's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Ana Ledesma — California, 2:11-bk-26807-BR


ᐅ Sylvia Ledezma, California

Address: 2533 E Jefferson St Long Beach, CA 90810-1519

Concise Description of Bankruptcy Case 2:15-bk-18117-BB7: "Sylvia Ledezma's bankruptcy, initiated in 05/20/2015 and concluded by August 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Ledezma — California, 2:15-bk-18117-BB


ᐅ Sandra Bette Ledsam, California

Address: 2 Keel Ct Long Beach, CA 90803

Bankruptcy Case 2:11-bk-32306-EC Summary: "The bankruptcy filing by Sandra Bette Ledsam, undertaken in May 2011 in Long Beach, CA under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Sandra Bette Ledsam — California, 2:11-bk-32306-EC


ᐅ Stella C Lee, California

Address: 1027 E 2nd St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24741-PC: "In Long Beach, CA, Stella C Lee filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2012."
Stella C Lee — California, 2:12-bk-24741-PC


ᐅ Jeffrey A Lee, California

Address: 25 Bonito Ave Apt 107 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-60331-BR7: "In a Chapter 7 bankruptcy case, Jeffrey A Lee from Long Beach, CA, saw their proceedings start in 12/09/2011 and complete by Apr 12, 2012, involving asset liquidation."
Jeffrey A Lee — California, 2:11-bk-60331-BR


ᐅ Christopher L Lee, California

Address: 133 The Promenade N Unit 415 Long Beach, CA 90802-4739

Bankruptcy Case 2:14-bk-24136-BB Summary: "The bankruptcy record of Christopher L Lee from Long Beach, CA, shows a Chapter 7 case filed in 07.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Christopher L Lee — California, 2:14-bk-24136-BB


ᐅ Sylvia Marie Lee, California

Address: 2660 E Harrison St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-23804-BB Overview: "The case of Sylvia Marie Lee in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Marie Lee — California, 2:11-bk-23804-BB


ᐅ Stephen Patrick Lee, California

Address: 136 Ximeno Ave # A Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35075-PC: "In a Chapter 7 bankruptcy case, Stephen Patrick Lee from Long Beach, CA, saw their proceedings start in July 2012 and complete by 2012-11-22, involving asset liquidation."
Stephen Patrick Lee — California, 2:12-bk-35075-PC


ᐅ Jena Lee, California

Address: 6041 Loynes Dr Long Beach, CA 90803-2331

Concise Description of Bankruptcy Case 2:15-bk-12259-RN7: "Jena Lee's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-02-14, led to asset liquidation, with the case closing in 05/26/2015."
Jena Lee — California, 2:15-bk-12259-RN


ᐅ Carl Hutton Lee, California

Address: 5710 Lemon Ave Long Beach, CA 90805-4743

Brief Overview of Bankruptcy Case 2:14-bk-26088-BB: "The case of Carl Hutton Lee in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Hutton Lee — California, 2:14-bk-26088-BB


ᐅ Deanna Ai Lee, California

Address: 5261 Orange Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32414-RN: "Long Beach, CA resident Deanna Ai Lee's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2011."
Deanna Ai Lee — California, 2:11-bk-32414-RN


ᐅ Jr Samuel James Lee, California

Address: 1141 Pine Ave Apt 11 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-58047-TD: "The bankruptcy filing by Jr Samuel James Lee, undertaken in November 22, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in March 26, 2012 after liquidating assets."
Jr Samuel James Lee — California, 2:11-bk-58047-TD


ᐅ Partick Lee, California

Address: 3332 Petaluma Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:09-bk-39905-ER: "Long Beach, CA resident Partick Lee's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Partick Lee — California, 2:09-bk-39905-ER


ᐅ Juliette Myung Lee, California

Address: 360 W Ocean Blvd Apt 502 Long Beach, CA 90802-4608

Concise Description of Bankruptcy Case 15-222187: "Juliette Myung Lee's Chapter 7 bankruptcy, filed in Long Beach, CA in March 20, 2015, led to asset liquidation, with the case closing in 06.18.2015."
Juliette Myung Lee — California, 15-22218


ᐅ Gerald Lee, California

Address: 3816 McNab Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16777-PC: "In Long Beach, CA, Gerald Lee filed for Chapter 7 bankruptcy in February 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Gerald Lee — California, 2:11-bk-16777-PC


ᐅ Chad Leffler, California

Address: 360 Gladys Ave Apt 17 Long Beach, CA 90814

Bankruptcy Case 2:09-bk-44254-TD Summary: "The bankruptcy record of Chad Leffler from Long Beach, CA, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2010."
Chad Leffler — California, 2:09-bk-44254-TD


ᐅ Jacinto E Legaspi, California

Address: 3595 Santa Fe Ave Spc 96 Long Beach, CA 90810

Bankruptcy Case 2:13-bk-10242-RK Overview: "Long Beach, CA resident Jacinto E Legaspi's 01/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2013."
Jacinto E Legaspi — California, 2:13-bk-10242-RK


ᐅ Ramos Gloria Alejandra Legaspi, California

Address: 1444 Chestnut Ave Apt 9 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-22214-BB Summary: "The bankruptcy filing by Ramos Gloria Alejandra Legaspi, undertaken in 2011-03-22 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Ramos Gloria Alejandra Legaspi — California, 2:11-bk-22214-BB


ᐅ Rustico C Legaspi, California

Address: 2017 W 29th St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-17802-ER7: "In Long Beach, CA, Rustico C Legaspi filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2013."
Rustico C Legaspi — California, 2:13-bk-17802-ER


ᐅ James M Lehmann, California

Address: 629 E 4th St Apt 1 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18076-ER: "James M Lehmann's bankruptcy, initiated in Feb 25, 2011 and concluded by 06/30/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Lehmann — California, 2:11-bk-18076-ER


ᐅ Wendi Michelle Leidholdt, California

Address: 4472 Gundry Ave Long Beach, CA 90807-2535

Bankruptcy Case 2:14-bk-13034-VZ Summary: "In Long Beach, CA, Wendi Michelle Leidholdt filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Wendi Michelle Leidholdt — California, 2:14-bk-13034-VZ


ᐅ Enrique S Leija, California

Address: 8151 E Topia St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-42791-RK: "The case of Enrique S Leija in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique S Leija — California, 2:12-bk-42791-RK


ᐅ Lydia Nuufou Lemalu, California

Address: 29 Redondo Ave Long Beach, CA 90803-2631

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33846-RK: "Lydia Nuufou Lemalu's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-12-30, led to asset liquidation, with the case closing in Mar 30, 2015."
Lydia Nuufou Lemalu — California, 2:14-bk-33846-RK


ᐅ Sharon Ann Lemmis, California

Address: 7316 Marina Pacifica Dr S Long Beach, CA 90803

Bankruptcy Case 2:11-bk-36406-PC Summary: "In a Chapter 7 bankruptcy case, Sharon Ann Lemmis from Long Beach, CA, saw her proceedings start in June 20, 2011 and complete by Oct 23, 2011, involving asset liquidation."
Sharon Ann Lemmis — California, 2:11-bk-36406-PC


ᐅ Chauncey Lemons, California

Address: 4801 Clair Del Ave Apt 951 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-25354-BB: "The bankruptcy filing by Chauncey Lemons, undertaken in April 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 08.11.2011 after liquidating assets."
Chauncey Lemons — California, 2:11-bk-25354-BB


ᐅ Rigoberto Lemus, California

Address: 1605 Gundry Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-17154-RN Summary: "The bankruptcy filing by Rigoberto Lemus, undertaken in Mar 20, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 30, 2013 after liquidating assets."
Rigoberto Lemus — California, 2:13-bk-17154-RN


ᐅ Enrique Lemus, California

Address: 2026 Olive Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-21569-EC7: "In Long Beach, CA, Enrique Lemus filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2011."
Enrique Lemus — California, 2:11-bk-21569-EC


ᐅ Francisco Lemus, California

Address: 455 E 53rd St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-10065-VK Summary: "In Long Beach, CA, Francisco Lemus filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Francisco Lemus — California, 2:10-bk-10065-VK


ᐅ Layla Katie Leng, California

Address: 1210 E 56th St Long Beach, CA 90805-4830

Concise Description of Bankruptcy Case 2:15-bk-24458-ER7: "Layla Katie Leng's bankruptcy, initiated in Sep 18, 2015 and concluded by 2015-12-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Layla Katie Leng — California, 2:15-bk-24458-ER


ᐅ James B Lengner, California

Address: 1916 W Anaheim St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19833-MW: "The bankruptcy filing by James B Lengner, undertaken in 2011-07-12 in Long Beach, CA under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
James B Lengner — California, 8:11-bk-19833-MW


ᐅ Carin Leann Lenox, California

Address: 315 Quincy Ave Long Beach, CA 90814-3060

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15883-BB: "The case of Carin Leann Lenox in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carin Leann Lenox — California, 2:16-bk-15883-BB


ᐅ Denny Anthony Leon, California

Address: 6127 E Peabody St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-11152-TD7: "The bankruptcy filing by Denny Anthony Leon, undertaken in January 15, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 04/27/2013 after liquidating assets."
Denny Anthony Leon — California, 2:13-bk-11152-TD


ᐅ Edward Leon, California

Address: PO Box 18004 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-37300-PC: "The bankruptcy record of Edward Leon from Long Beach, CA, shows a Chapter 7 case filed in Jul 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Edward Leon — California, 2:10-bk-37300-PC


ᐅ Benjamin Leon, California

Address: 3139 Locust Ave Long Beach, CA 90807-5034

Brief Overview of Bankruptcy Case 2:14-bk-32520-RN: "Benjamin Leon's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-12-04, led to asset liquidation, with the case closing in 2015-03-04."
Benjamin Leon — California, 2:14-bk-32520-RN


ᐅ Manuel J Leon, California

Address: 2204 E 2nd St Long Beach, CA 90803-5119

Brief Overview of Bankruptcy Case 2:16-bk-17889-ER: "The bankruptcy filing by Manuel J Leon, undertaken in 06.14.2016 in Long Beach, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Manuel J Leon — California, 2:16-bk-17889-ER


ᐅ Marcela Leon, California

Address: 1222 W Spring St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-46707-BB Overview: "Marcela Leon's bankruptcy, initiated in 2011-08-29 and concluded by 2012-01-01 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcela Leon — California, 2:11-bk-46707-BB


ᐅ Richard Jesus Leon, California

Address: 22028 S Mchelen Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-36500-RK Overview: "In Long Beach, CA, Richard Jesus Leon filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2014."
Richard Jesus Leon — California, 2:13-bk-36500-RK


ᐅ Keisha Leonard, California

Address: 634 Cedar Ave Apt 3 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-17300-RN: "The bankruptcy filing by Keisha Leonard, undertaken in 2010-02-28 in Long Beach, CA under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
Keisha Leonard — California, 2:10-bk-17300-RN


ᐅ Dee Dee Ann Leonard, California

Address: 1310 E Ocean Blvd Unit 1706 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37751-RK: "Dee Dee Ann Leonard's bankruptcy, initiated in 2013-11-19 and concluded by March 1, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dee Dee Ann Leonard — California, 2:13-bk-37751-RK


ᐅ Edrolfo Leones, California

Address: 1215 E San Antonio Dr Apt 107 Long Beach, CA 90807-6833

Concise Description of Bankruptcy Case 2:14-bk-11384-TD7: "The case of Edrolfo Leones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edrolfo Leones — California, 2:14-bk-11384-TD


ᐅ Anthony Leos, California

Address: 1650 Santa Fe Ave Long Beach, CA 90813-1241

Bankruptcy Case 2:15-bk-13352-VZ Summary: "Long Beach, CA resident Anthony Leos's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Anthony Leos — California, 2:15-bk-13352-VZ


ᐅ Sr Raul Leos, California

Address: 7841 E Ring St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-11096-BB: "Long Beach, CA resident Sr Raul Leos's 01.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-13."
Sr Raul Leos — California, 2:10-bk-11096-BB


ᐅ Wanda Lynn Leoutsakos, California

Address: 2345 E Harding St Long Beach, CA 90805-3218

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21656-WB: "The bankruptcy record of Wanda Lynn Leoutsakos from Long Beach, CA, shows a Chapter 7 case filed in 07.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Wanda Lynn Leoutsakos — California, 2:15-bk-21656-WB


ᐅ Gianinna Lepe, California

Address: 2209 Olive Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:12-bk-22031-ER: "Gianinna Lepe's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.04.2012, led to asset liquidation, with the case closing in July 9, 2012."
Gianinna Lepe — California, 2:12-bk-22031-ER


ᐅ Anita Lerio, California

Address: 1537 W Summit St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-44204-BR7: "Anita Lerio's bankruptcy, initiated in August 2011 and concluded by 2011-12-14 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Lerio — California, 2:11-bk-44204-BR