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 Frank Lopez, California

Address: 4639 Graywood Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-44767-BB Summary: "In Long Beach, CA, Frank Lopez filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Frank Lopez — California, 2:12-bk-44767-BB


ᐅ Kysha Lopez, California

Address: 2183 Oregon Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63865-ER: "The case of Kysha Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kysha Lopez — California, 2:10-bk-63865-ER


ᐅ Murillo Blas Lopez, California

Address: PO Box 9103 Long Beach, CA 90810-0103

Brief Overview of Bankruptcy Case 2:16-bk-16727-RK: "Murillo Blas Lopez's bankruptcy, initiated in May 2016 and concluded by August 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murillo Blas Lopez — California, 2:16-bk-16727-RK


ᐅ Manuel Lopez, California

Address: 27 W 52nd St Long Beach, CA 90805-8141

Brief Overview of Bankruptcy Case 2:14-bk-22800-DS: "Manuel Lopez's Chapter 7 bankruptcy, filed in Long Beach, CA in Jul 2, 2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Manuel Lopez — California, 2:14-bk-22800-DS


ᐅ Dakila Enriquez Lopez, California

Address: 3159 Magnolia Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:12-bk-21383-ER: "The bankruptcy filing by Dakila Enriquez Lopez, undertaken in 2012-03-30 in Long Beach, CA under Chapter 7, concluded with discharge in 08/02/2012 after liquidating assets."
Dakila Enriquez Lopez — California, 2:12-bk-21383-ER


ᐅ Bulmaro Maldonado Lopez, California

Address: 5703 Cherry Ave Apt D15 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-14525-BB Summary: "Bulmaro Maldonado Lopez's bankruptcy, initiated in February 21, 2013 and concluded by 2013-05-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bulmaro Maldonado Lopez — California, 2:13-bk-14525-BB


ᐅ Fernando Lopez, California

Address: 5461 N Paramount Blvd Apt 205 Long Beach, CA 90805-5626

Concise Description of Bankruptcy Case 2:15-bk-24017-NB7: "In a Chapter 7 bankruptcy case, Fernando Lopez from Long Beach, CA, saw his proceedings start in 2015-09-08 and complete by December 21, 2015, involving asset liquidation."
Fernando Lopez — California, 2:15-bk-24017-NB


ᐅ Salas Timoteo Lopez, California

Address: 120 E Norton St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-21905-ER: "Salas Timoteo Lopez's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salas Timoteo Lopez — California, 2:10-bk-21905-ER


ᐅ Marcia Lopez, California

Address: 6063 Linden Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-12702-RN: "The bankruptcy filing by Marcia Lopez, undertaken in 01/20/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Marcia Lopez — California, 2:11-bk-12702-RN


ᐅ Esmeralda Lopez, California

Address: 1444 E Market St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-46027-BB: "Esmeralda Lopez's bankruptcy, initiated in Aug 24, 2011 and concluded by 2011-12-27 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda Lopez — California, 2:11-bk-46027-BB


ᐅ Julio Lopez, California

Address: 445 E 3rd St Apt 206 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-20012-TD Overview: "The case of Julio Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Lopez — California, 2:10-bk-20012-TD


ᐅ Jessica Lopez, California

Address: 230 E 51st St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-21635-RN: "The case of Jessica Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lopez — California, 2:10-bk-21635-RN


ᐅ Castaneda Gustavo Lopez, California

Address: 2435 E 14th St Apt 14 Long Beach, CA 90804-8173

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16673-TD: "Castaneda Gustavo Lopez's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.19.2016, led to asset liquidation, with the case closing in 08/17/2016."
Castaneda Gustavo Lopez — California, 2:16-bk-16673-TD


ᐅ Elizabeth Lopez, California

Address: 1557 Elm Ave Apt B Long Beach, CA 90813

Bankruptcy Case 2:11-bk-18721-PC Overview: "The case of Elizabeth Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Lopez — California, 2:11-bk-18721-PC


ᐅ Salvador De Jesus Lopez, California

Address: 369 E Janice St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-65709-VK Summary: "In a Chapter 7 bankruptcy case, Salvador De Jesus Lopez from Long Beach, CA, saw his proceedings start in December 31, 2010 and complete by May 5, 2011, involving asset liquidation."
Salvador De Jesus Lopez — California, 2:10-bk-65709-VK


ᐅ Castellanos Alvaro Lopez, California

Address: 2301 E Spaulding St Apt 1 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-52572-ER: "The bankruptcy filing by Castellanos Alvaro Lopez, undertaken in October 4, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Castellanos Alvaro Lopez — California, 2:10-bk-52572-ER


ᐅ Arlene Lucy Lopez, California

Address: 404 E 1st St # 1444 Long Beach, CA 90802-4903

Bankruptcy Case 2:14-bk-21771-DS Summary: "Arlene Lucy Lopez's bankruptcy, initiated in June 2014 and concluded by 10.06.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Lucy Lopez — California, 2:14-bk-21771-DS


ᐅ Jorge Aguilera Lopez, California

Address: 2080 Gale Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-30643-TD7: "Long Beach, CA resident Jorge Aguilera Lopez's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2013."
Jorge Aguilera Lopez — California, 2:13-bk-30643-TD


ᐅ Claudia Lopez, California

Address: 1420 E 60th St Long Beach, CA 90805-4228

Concise Description of Bankruptcy Case 2:14-bk-12708-RN7: "Claudia Lopez's bankruptcy, initiated in February 2014 and concluded by 06.02.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Lopez — California, 2:14-bk-12708-RN


ᐅ Celada Cesar Adolfo Lopez, California

Address: 4974 Oregon Ave Apt C Long Beach, CA 90805-6782

Bankruptcy Case 2:15-bk-27332-BR Overview: "The case of Celada Cesar Adolfo Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celada Cesar Adolfo Lopez — California, 2:15-bk-27332-BR


ᐅ Lynette Lopez, California

Address: 3055 Rutgers Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-15822-SB: "Lynette Lopez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-02-18, led to asset liquidation, with the case closing in June 2010."
Lynette Lopez — California, 2:10-bk-15822-SB


ᐅ Emilio Lopez, California

Address: 3531 Julian Ave Long Beach, CA 90808-3111

Brief Overview of Bankruptcy Case 2:16-bk-11132-BR: "The case of Emilio Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Lopez — California, 2:16-bk-11132-BR


ᐅ Yolicia Lopez, California

Address: 1475 Henderson Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-48893-PC7: "Yolicia Lopez's bankruptcy, initiated in 2012-11-23 and concluded by 03/05/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolicia Lopez — California, 2:12-bk-48893-PC


ᐅ Cesar A Lopez, California

Address: 1332 W Summit St Apt E Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-12451-PC7: "The bankruptcy filing by Cesar A Lopez, undertaken in Jan 23, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-05-27 after liquidating assets."
Cesar A Lopez — California, 2:12-bk-12451-PC


ᐅ Martin Lopez, California

Address: 304 W Anaheim St Apt 4 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31278-RN: "The bankruptcy record of Martin Lopez from Long Beach, CA, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Martin Lopez — California, 2:10-bk-31278-RN


ᐅ Mendoza Alondra Lopez, California

Address: 1155 Orizaba Ave Apt 301 Long Beach, CA 90804-6523

Bankruptcy Case 2:14-bk-25445-ER Overview: "Long Beach, CA resident Mendoza Alondra Lopez's 08.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Mendoza Alondra Lopez — California, 2:14-bk-25445-ER


ᐅ Ramos Rigoberto Lopez, California

Address: 905 E 70th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-35294-BR Summary: "The bankruptcy filing by Ramos Rigoberto Lopez, undertaken in 2011-06-11 in Long Beach, CA under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Ramos Rigoberto Lopez — California, 2:11-bk-35294-BR


ᐅ Hernandez Guadalupe Lopez, California

Address: 2641 E 10th St Apt 5 Long Beach, CA 90804-4700

Brief Overview of Bankruptcy Case 2:15-bk-27233-BB: "Hernandez Guadalupe Lopez's bankruptcy, initiated in November 10, 2015 and concluded by 02.08.2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Guadalupe Lopez — California, 2:15-bk-27233-BB


ᐅ Lucero Evelyn Lopez, California

Address: 1505 E 15th St Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-16877-RN7: "In a Chapter 7 bankruptcy case, Lucero Evelyn Lopez from Long Beach, CA, saw her proceedings start in February 2010 and complete by Jun 7, 2010, involving asset liquidation."
Lucero Evelyn Lopez — California, 2:10-bk-16877-RN


ᐅ Valdez Maricela Lopez, California

Address: 2774 Baltic Ave Long Beach, CA 90810-3103

Brief Overview of Bankruptcy Case 2:15-bk-17825-RK: "The bankruptcy filing by Valdez Maricela Lopez, undertaken in May 15, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in Aug 13, 2015 after liquidating assets."
Valdez Maricela Lopez — California, 2:15-bk-17825-RK


ᐅ Cortes Alejandro Lopez, California

Address: 920 Martin Luther King Jr Ave Apt 210 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-23954-RN7: "Cortes Alejandro Lopez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-05-28, led to asset liquidation, with the case closing in September 7, 2013."
Cortes Alejandro Lopez — California, 2:13-bk-23954-RN


ᐅ Jimenez Francisco Javier Lopez, California

Address: 1872 Olive Ave Apt A Long Beach, CA 90806-5640

Bankruptcy Case 2:15-bk-12662-ER Summary: "In Long Beach, CA, Jimenez Francisco Javier Lopez filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2015."
Jimenez Francisco Javier Lopez — California, 2:15-bk-12662-ER


ᐅ Maria De Jesus Lopez, California

Address: 3540 Adriatic Ave Long Beach, CA 90810-4315

Concise Description of Bankruptcy Case 2:14-bk-26785-BR7: "The bankruptcy filing by Maria De Jesus Lopez, undertaken in September 1, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Maria De Jesus Lopez — California, 2:14-bk-26785-BR


ᐅ Valenzuela Elvira Lopez, California

Address: 2547 Caspian Ave Long Beach, CA 90810-3309

Concise Description of Bankruptcy Case 2:16-bk-16727-RK7: "The case of Valenzuela Elvira Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valenzuela Elvira Lopez — California, 2:16-bk-16727-RK


ᐅ Sissi Lopez, California

Address: 4142 Elm Ave Unit 304 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-46846-ER Overview: "Long Beach, CA resident Sissi Lopez's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Sissi Lopez — California, 2:10-bk-46846-ER


ᐅ Rodolfo Lopez, California

Address: 3184 San Francisco Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-11548-BB Summary: "In a Chapter 7 bankruptcy case, Rodolfo Lopez from Long Beach, CA, saw his proceedings start in January 15, 2010 and complete by 2010-05-17, involving asset liquidation."
Rodolfo Lopez — California, 2:10-bk-11548-BB


ᐅ Guevara Victor Lopez, California

Address: 3540 Adriatic Ave Long Beach, CA 90810-4315

Brief Overview of Bankruptcy Case 2:14-bk-26785-BR: "The case of Guevara Victor Lopez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guevara Victor Lopez — California, 2:14-bk-26785-BR


ᐅ Carlos Lopez, California

Address: 2890 Cedar Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62746-PC: "The bankruptcy filing by Carlos Lopez, undertaken in 2010-12-09 in Long Beach, CA under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Carlos Lopez — California, 2:10-bk-62746-PC


ᐅ Rodriguez Laura Beatriz Lopez, California

Address: 1636 W Parade St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-48430-RN Overview: "In Long Beach, CA, Rodriguez Laura Beatriz Lopez filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
Rodriguez Laura Beatriz Lopez — California, 2:11-bk-48430-RN


ᐅ Maria Fabiola Lopez, California

Address: 247 E 7th St Long Beach, CA 90813

Bankruptcy Case 2:11-bk-43537-RN Overview: "Maria Fabiola Lopez's bankruptcy, initiated in August 2011 and concluded by December 9, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Fabiola Lopez — California, 2:11-bk-43537-RN


ᐅ Velasco Esteban Lopez, California

Address: 2539 Hayes Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-10322-SB7: "In Long Beach, CA, Velasco Esteban Lopez filed for Chapter 7 bankruptcy in 01.05.2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2010."
Velasco Esteban Lopez — California, 2:10-bk-10322-SB


ᐅ Manuel Lorenzo, California

Address: 2006 W Spring St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12103-TD: "In a Chapter 7 bankruptcy case, Manuel Lorenzo from Long Beach, CA, saw his proceedings start in January 2010 and complete by 05/21/2010, involving asset liquidation."
Manuel Lorenzo — California, 2:10-bk-12103-TD


ᐅ Ratany Lorn, California

Address: 2010 E Harding St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-32167-ER7: "The bankruptcy filing by Ratany Lorn, undertaken in Sep 4, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-12-15 after liquidating assets."
Ratany Lorn — California, 2:13-bk-32167-ER


ᐅ Robert Loughner, California

Address: 1046 E 4th St # 219 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-48570-VZ Overview: "Long Beach, CA resident Robert Loughner's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Robert Loughner — California, 2:10-bk-48570-VZ


ᐅ Angelo L Loukas, California

Address: 2217 E Bermuda St Apt 212 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-48331-BB: "In a Chapter 7 bankruptcy case, Angelo L Loukas from Long Beach, CA, saw their proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Angelo L Loukas — California, 2:12-bk-48331-BB


ᐅ Michael Alan Lour, California

Address: 1102 E 65th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-43320-RN: "Long Beach, CA resident Michael Alan Lour's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Michael Alan Lour — California, 2:12-bk-43320-RN


ᐅ Lori Loutsenhizer, California

Address: 3480 Orange Ave Long Beach, CA 90807

Bankruptcy Case 2:09-bk-41735-BR Summary: "The bankruptcy filing by Lori Loutsenhizer, undertaken in November 12, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-03-12 after liquidating assets."
Lori Loutsenhizer — California, 2:09-bk-41735-BR


ᐅ Martha Lovato, California

Address: 3595 Santa Fe Ave Spc 16 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-25422-EC7: "In Long Beach, CA, Martha Lovato filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Martha Lovato — California, 2:11-bk-25422-EC


ᐅ Brandon D Love, California

Address: 707 E Ocean Blvd Long Beach, CA 90802-5027

Bankruptcy Case 2:15-bk-23668-RN Summary: "The case of Brandon D Love in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon D Love — California, 2:15-bk-23668-RN


ᐅ Virginia A Love, California

Address: 3611 Cerritos Ave Long Beach, CA 90807-4111

Bankruptcy Case 2:09-bk-19903-NB Overview: "The bankruptcy record for Virginia A Love from Long Beach, CA, under Chapter 13, filed in Apr 28, 2009, involved setting up a repayment plan, finalized by July 15, 2013."
Virginia A Love — California, 2:09-bk-19903-NB


ᐅ Odessa Love, California

Address: 555 Redondo Ave Apt 207 Long Beach, CA 90814-5199

Bankruptcy Case 2:15-bk-24715-RK Overview: "In Long Beach, CA, Odessa Love filed for Chapter 7 bankruptcy in 09/24/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Odessa Love — California, 2:15-bk-24715-RK


ᐅ Rafer Dupriest Love, California

Address: 555 Redondo Ave Apt 207 Long Beach, CA 90814-5199

Concise Description of Bankruptcy Case 2:15-bk-24715-RK7: "Long Beach, CA resident Rafer Dupriest Love's Sep 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Rafer Dupriest Love — California, 2:15-bk-24715-RK


ᐅ Rick V Loveall, California

Address: 3137 Palo Verde Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32432-ER: "In a Chapter 7 bankruptcy case, Rick V Loveall from Long Beach, CA, saw his proceedings start in 06.28.2012 and complete by October 31, 2012, involving asset liquidation."
Rick V Loveall — California, 2:12-bk-32432-ER


ᐅ Silas Leeroy Loveless, California

Address: 509 E 17th St Long Beach, CA 90813-1909

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21895-RN: "The bankruptcy record of Silas Leeroy Loveless from Long Beach, CA, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2014."
Silas Leeroy Loveless — California, 2:14-bk-21895-RN


ᐅ Chad Loveless, California

Address: 5211 E Ocean Blvd Apt 4 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25692-TD: "Chad Loveless's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-06-14, led to asset liquidation, with the case closing in 2013-09-24."
Chad Loveless — California, 2:13-bk-25692-TD


ᐅ Danyeal Brown Loveless, California

Address: 509 E 17th St Long Beach, CA 90813-1909

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21895-RN: "The bankruptcy filing by Danyeal Brown Loveless, undertaken in Jun 19, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Danyeal Brown Loveless — California, 2:14-bk-21895-RN


ᐅ David Lovell, California

Address: 5318 E 2nd St Ste 393 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:12-bk-26864-BR7: "David Lovell's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.14.2012, led to asset liquidation, with the case closing in 09.16.2012."
David Lovell — California, 2:12-bk-26864-BR


ᐅ Regina Lovetere, California

Address: 1055 Walnut Ave Apt 120 Long Beach, CA 90813-3870

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14484-WB: "In Long Beach, CA, Regina Lovetere filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2016."
Regina Lovetere — California, 2:16-bk-14484-WB


ᐅ Rocco Lovetere, California

Address: 1055 Walnut Ave Apt 120 Long Beach, CA 90813-3870

Brief Overview of Bankruptcy Case 2:16-bk-14484-WB: "In a Chapter 7 bankruptcy case, Rocco Lovetere from Long Beach, CA, saw his proceedings start in April 7, 2016 and complete by 2016-07-06, involving asset liquidation."
Rocco Lovetere — California, 2:16-bk-14484-WB


ᐅ Romano Maria D Lovett, California

Address: 2036 Clark Ave Long Beach, CA 90815-2909

Concise Description of Bankruptcy Case 2:14-bk-29213-ER7: "The bankruptcy record of Romano Maria D Lovett from Long Beach, CA, shows a Chapter 7 case filed in October 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2015."
Romano Maria D Lovett — California, 2:14-bk-29213-ER


ᐅ Earl W Lovett, California

Address: 4341 E Broadway Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12770-BR: "In a Chapter 7 bankruptcy case, Earl W Lovett from Long Beach, CA, saw his proceedings start in 2013-02-01 and complete by 2013-05-14, involving asset liquidation."
Earl W Lovett — California, 2:13-bk-12770-BR


ᐅ Charlesetta Lowery, California

Address: 527 E 17th St Long Beach, CA 90813-1909

Bankruptcy Case 2:15-bk-13772-VZ Overview: "Charlesetta Lowery's bankruptcy, initiated in Mar 12, 2015 and concluded by Jun 22, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlesetta Lowery — California, 2:15-bk-13772-VZ


ᐅ Lawrence Loya, California

Address: 16 Gaviota Ave Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28437-BR: "The case of Lawrence Loya in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Loya — California, 2:10-bk-28437-BR


ᐅ Robert Loya, California

Address: 6809 E Wardlow Rd Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52047-PC: "Robert Loya's bankruptcy, initiated in 2010-09-30 and concluded by 2011-02-02 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Loya — California, 2:10-bk-52047-PC


ᐅ Jose Crescensio Loya, California

Address: 529 W 7th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-33921-ER Summary: "The case of Jose Crescensio Loya in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Crescensio Loya — California, 2:13-bk-33921-ER


ᐅ Rosendo Lozano, California

Address: 2931 1/2 E Mariquita St Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-62677-ER: "The bankruptcy record of Rosendo Lozano from Long Beach, CA, shows a Chapter 7 case filed in 12.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Rosendo Lozano — California, 2:10-bk-62677-ER


ᐅ Leonardo Pinella Lozano, California

Address: PO Box 9703 Long Beach, CA 90810

Bankruptcy Case 2:12-bk-35686-PC Summary: "Long Beach, CA resident Leonardo Pinella Lozano's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Leonardo Pinella Lozano — California, 2:12-bk-35686-PC


ᐅ Margaret Irene Lozano, California

Address: 3343 Daisy Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13540-PC: "Margaret Irene Lozano's bankruptcy, initiated in February 2013 and concluded by May 24, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Irene Lozano — California, 2:13-bk-13540-PC


ᐅ Hurtado Jose Guadalupe Lozano, California

Address: 6508 Orange Ave Apt 5 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-43732-PC: "Long Beach, CA resident Hurtado Jose Guadalupe Lozano's 08.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2011."
Hurtado Jose Guadalupe Lozano — California, 2:11-bk-43732-PC


ᐅ Bryan C Lozano, California

Address: 3590 Val Verde Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-32537-RK Summary: "Bryan C Lozano's bankruptcy, initiated in 06.29.2012 and concluded by November 1, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan C Lozano — California, 2:12-bk-32537-RK


ᐅ Jose Julio Lozano, California

Address: 316 E Platt St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-14412-BR: "Jose Julio Lozano's Chapter 7 bankruptcy, filed in Long Beach, CA in 02/01/2011, led to asset liquidation, with the case closing in June 6, 2011."
Jose Julio Lozano — California, 2:11-bk-14412-BR


ᐅ Ausage Luafau, California

Address: 2800 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-20172-AA Summary: "In Long Beach, CA, Ausage Luafau filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Ausage Luafau — California, 2:10-bk-20172-AA


ᐅ Mary Lucas, California

Address: 3595 Santa Fe Ave Spc 233 Long Beach, CA 90810

Bankruptcy Case 2:13-bk-20714-TD Overview: "In a Chapter 7 bankruptcy case, Mary Lucas from Long Beach, CA, saw her proceedings start in Apr 24, 2013 and complete by August 4, 2013, involving asset liquidation."
Mary Lucas — California, 2:13-bk-20714-TD


ᐅ Evelyn Starr Tatia Lucas, California

Address: 2333 E 5th St Long Beach, CA 90814

Bankruptcy Case 2:13-bk-16489-BB Overview: "Evelyn Starr Tatia Lucas's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 13, 2013, led to asset liquidation, with the case closing in Jun 23, 2013."
Evelyn Starr Tatia Lucas — California, 2:13-bk-16489-BB


ᐅ Rene Lopez Lucero, California

Address: 180 E 67th St Long Beach, CA 90805-2002

Brief Overview of Bankruptcy Case 2:15-bk-16360-TD: "Rene Lopez Lucero's bankruptcy, initiated in 2015-04-22 and concluded by July 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Lopez Lucero — California, 2:15-bk-16360-TD


ᐅ Scott K Luchau, California

Address: 3601 E Vermont St Apt 7 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:13-bk-21398-BR7: "In Long Beach, CA, Scott K Luchau filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2013."
Scott K Luchau — California, 2:13-bk-21398-BR


ᐅ Carol Luciano, California

Address: 5030 Linden Ave Apt 7 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64073-BB: "The bankruptcy record of Carol Luciano from Long Beach, CA, shows a Chapter 7 case filed in 2010-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-24."
Carol Luciano — California, 2:10-bk-64073-BB


ᐅ Carmelo Lucio, California

Address: 6714 Delta Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-35282-BB: "In Long Beach, CA, Carmelo Lucio filed for Chapter 7 bankruptcy in 07.23.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
Carmelo Lucio — California, 2:12-bk-35282-BB


ᐅ Nina L Lueders, California

Address: 8380 E Hendrie St Long Beach, CA 90808

Bankruptcy Case 2:09-bk-36876-SB Summary: "Nina L Lueders's bankruptcy, initiated in 10.02.2009 and concluded by 2010-01-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina L Lueders — California, 2:09-bk-36876-SB


ᐅ Eddie Rosario Luevano, California

Address: 630 Magnolia Ave Apt 305 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-29453-BR Summary: "Eddie Rosario Luevano's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2013, led to asset liquidation, with the case closing in Nov 4, 2013."
Eddie Rosario Luevano — California, 2:13-bk-29453-BR


ᐅ Garcia Antonio Luevanos, California

Address: 2529 E Adams St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-15246-ER Overview: "Long Beach, CA resident Garcia Antonio Luevanos's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Garcia Antonio Luevanos — California, 2:12-bk-15246-ER


ᐅ Delia Lugo, California

Address: 1735 Coronado Ave Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-16321-RN Overview: "In Long Beach, CA, Delia Lugo filed for Chapter 7 bankruptcy in 02/15/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Delia Lugo — California, 2:11-bk-16321-RN


ᐅ Fred Michael Lugo, California

Address: 1030 E Ocean Blvd Unit 506 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-38051-ER Summary: "Fred Michael Lugo's bankruptcy, initiated in 10/14/2009 and concluded by January 24, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Michael Lugo — California, 2:09-bk-38051-ER


ᐅ Gonzalo Lugo, California

Address: 745 W 3rd St Unit 200 Long Beach, CA 90802-2731

Brief Overview of Bankruptcy Case 2:14-bk-30515-BR: "The bankruptcy filing by Gonzalo Lugo, undertaken in Oct 30, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Gonzalo Lugo — California, 2:14-bk-30515-BR


ᐅ Michael Luke, California

Address: 309 Quincy Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-50385-PC: "Michael Luke's bankruptcy, initiated in 2010-09-22 and concluded by 01/25/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Luke — California, 2:10-bk-50385-PC


ᐅ John C Luksetich, California

Address: 6109 E Peabody St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46197-BR: "Long Beach, CA resident John C Luksetich's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
John C Luksetich — California, 2:11-bk-46197-BR


ᐅ Jowel G Lumapas, California

Address: 930 E Terrace Dr Long Beach, CA 90807

Bankruptcy Case 2:11-bk-41852-RN Summary: "The bankruptcy record of Jowel G Lumapas from Long Beach, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2011."
Jowel G Lumapas — California, 2:11-bk-41852-RN


ᐅ Daniel Luna, California

Address: 3049 Maine Ave Long Beach, CA 90806-1309

Concise Description of Bankruptcy Case 2:14-bk-26511-BR7: "The bankruptcy record of Daniel Luna from Long Beach, CA, shows a Chapter 7 case filed in 2014-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Daniel Luna — California, 2:14-bk-26511-BR


ᐅ Juana Luna, California

Address: 1372 Dawson Ave Long Beach, CA 90804-2207

Bankruptcy Case 2:16-bk-16027-DS Summary: "The bankruptcy record of Juana Luna from Long Beach, CA, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-04."
Juana Luna — California, 2:16-bk-16027-DS


ᐅ Luis Luna, California

Address: 2538 E 219th St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62249-BR: "Luis Luna's bankruptcy, initiated in December 2010 and concluded by Apr 11, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Luna — California, 2:10-bk-62249-BR


ᐅ Paul Luna, California

Address: 3630 N Los Coyotes Diagonal Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18397-ER: "Paul Luna's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-03-08, led to asset liquidation, with the case closing in Jun 18, 2010."
Paul Luna — California, 2:10-bk-18397-ER


ᐅ Manuel Luna, California

Address: 6340 Knight Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-48413-BR Summary: "Manuel Luna's bankruptcy, initiated in Sep 9, 2011 and concluded by Jan 12, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Luna — California, 2:11-bk-48413-BR


ᐅ Carrillo Arturo Luna, California

Address: 6280 Cherry Ave Apt 3 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-36314-PC Summary: "The bankruptcy record of Carrillo Arturo Luna from Long Beach, CA, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2012."
Carrillo Arturo Luna — California, 2:12-bk-36314-PC


ᐅ Carrillo Sergio Luna, California

Address: 4508 Atlantic Ave Apt 307 Long Beach, CA 90807

Bankruptcy Case 2:12-bk-21201-ER Summary: "In a Chapter 7 bankruptcy case, Carrillo Sergio Luna from Long Beach, CA, saw his proceedings start in Mar 29, 2012 and complete by 08.01.2012, involving asset liquidation."
Carrillo Sergio Luna — California, 2:12-bk-21201-ER


ᐅ Brian Lund, California

Address: 3362 N Studebaker Rd Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27162-ER: "Brian Lund's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/30/2010, led to asset liquidation, with the case closing in 08/10/2010."
Brian Lund — California, 2:10-bk-27162-ER


ᐅ Robert Lund, California

Address: 831 E Ocean Blvd Long Beach, CA 90802

Bankruptcy Case 2:09-bk-38920-SB Summary: "Robert Lund's bankruptcy, initiated in October 21, 2009 and concluded by 2010-01-31 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lund — California, 2:09-bk-38920-SB


ᐅ Daniel D Lundmark, California

Address: 3503 Olive Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17371-RK: "Daniel D Lundmark's bankruptcy, initiated in Mar 21, 2013 and concluded by June 24, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel D Lundmark — California, 2:13-bk-17371-RK


ᐅ Gerald Lupisan, California

Address: 166 E 52nd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14934-RK: "The case of Gerald Lupisan in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Lupisan — California, 2:12-bk-14934-RK


ᐅ Nerrisa Cupino Lupisan, California

Address: 1843 Cedar Ave Apt 17 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-14243-VZ: "Long Beach, CA resident Nerrisa Cupino Lupisan's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Nerrisa Cupino Lupisan — California, 2:11-bk-14243-VZ


ᐅ Christopher Fernando Lussier, California

Address: 276 E Eleanor Ln Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21596-RN: "In Long Beach, CA, Christopher Fernando Lussier filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Christopher Fernando Lussier — California, 2:11-bk-21596-RN