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 Jeorge Eroy Luvedica, California

Address: 2336 Fashion Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-40309-PC Summary: "Jeorge Eroy Luvedica's Chapter 7 bankruptcy, filed in Long Beach, CA in Jul 15, 2011, led to asset liquidation, with the case closing in November 17, 2011."
Jeorge Eroy Luvedica — California, 2:11-bk-40309-PC


ᐅ Jose Luvianos, California

Address: 5961 Myrtle Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-10962-BR: "The bankruptcy filing by Jose Luvianos, undertaken in 2010-01-11 in Long Beach, CA under Chapter 7, concluded with discharge in 04.23.2010 after liquidating assets."
Jose Luvianos — California, 2:10-bk-10962-BR


ᐅ Felicity Luxton, California

Address: 3319 E 10th St # 333 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-54978-BB Summary: "The bankruptcy record of Felicity Luxton from Long Beach, CA, shows a Chapter 7 case filed in October 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2011."
Felicity Luxton — California, 2:10-bk-54978-BB


ᐅ Sarah Luyben, California

Address: 4627 Faculty Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-25008-RN: "In a Chapter 7 bankruptcy case, Sarah Luyben from Long Beach, CA, saw her proceedings start in 04.19.2010 and complete by Jul 30, 2010, involving asset liquidation."
Sarah Luyben — California, 2:10-bk-25008-RN


ᐅ Sarin Ly, California

Address: 1074 N Almond Ct # 2 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-18622-ER Summary: "Long Beach, CA resident Sarin Ly's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2012."
Sarin Ly — California, 2:12-bk-18622-ER


ᐅ Alen L Ly, California

Address: 1342 Myrtle Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-25257-TD: "In a Chapter 7 bankruptcy case, Alen L Ly from Long Beach, CA, saw their proceedings start in Apr 30, 2012 and complete by 09/02/2012, involving asset liquidation."
Alen L Ly — California, 2:12-bk-25257-TD


ᐅ Sreng Ly, California

Address: 1402 Lewis Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-39564-BB Summary: "The bankruptcy filing by Sreng Ly, undertaken in 2013-12-18 in Long Beach, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Sreng Ly — California, 2:13-bk-39564-BB


ᐅ Christina Nin Ly, California

Address: 3470 Linden Ave Apt 2 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:13-bk-16098-RN7: "In Long Beach, CA, Christina Nin Ly filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Christina Nin Ly — California, 2:13-bk-16098-RN


ᐅ Hiep Ly, California

Address: 271 Redondo Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40062-AA: "Hiep Ly's Chapter 7 bankruptcy, filed in Long Beach, CA in 10/29/2009, led to asset liquidation, with the case closing in 02.08.2010."
Hiep Ly — California, 2:09-bk-40062-AA


ᐅ Bruce William Lyday, California

Address: 831 W Columbia St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-61599-TD Summary: "In a Chapter 7 bankruptcy case, Bruce William Lyday from Long Beach, CA, saw his proceedings start in Dec 20, 2011 and complete by 04/23/2012, involving asset liquidation."
Bruce William Lyday — California, 2:11-bk-61599-TD


ᐅ John L Lynch, California

Address: 263 Glendora Ave Apt 1 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-28557-RK: "The bankruptcy record of John L Lynch from Long Beach, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
John L Lynch — California, 2:12-bk-28557-RK


ᐅ Jacqueline Elizabeth Lynch, California

Address: 1400 E 3rd St Apt 6 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-52080-RN7: "Jacqueline Elizabeth Lynch's Chapter 7 bankruptcy, filed in Long Beach, CA in December 28, 2012, led to asset liquidation, with the case closing in 04.09.2013."
Jacqueline Elizabeth Lynch — California, 2:12-bk-52080-RN


ᐅ Russell N Lynch, California

Address: 35 Linden Ave Apt 406 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-18125-ER Overview: "In Long Beach, CA, Russell N Lynch filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Russell N Lynch — California, 2:11-bk-18125-ER


ᐅ Raymond Lyon, California

Address: 2044 E 3rd St Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-45029-BR7: "The bankruptcy filing by Raymond Lyon, undertaken in August 2010 in Long Beach, CA under Chapter 7, concluded with discharge in December 22, 2010 after liquidating assets."
Raymond Lyon — California, 2:10-bk-45029-BR


ᐅ Avila Eduardo M, California

Address: 3374 Santa Fe Ave Apt 3 Long Beach, CA 90810-2443

Concise Description of Bankruptcy Case 2:15-bk-26934-RN7: "Avila Eduardo M's bankruptcy, initiated in 11.03.2015 and concluded by 2016-02-01 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avila Eduardo M — California, 2:15-bk-26934-RN


ᐅ Nuusolia A Maae, California

Address: 6331 Indiana Ave Long Beach, CA 90805-3826

Concise Description of Bankruptcy Case 2:15-bk-29322-TD7: "Nuusolia A Maae's Chapter 7 bankruptcy, filed in Long Beach, CA in 12/28/2015, led to asset liquidation, with the case closing in March 27, 2016."
Nuusolia A Maae — California, 2:15-bk-29322-TD


ᐅ Erma Maala, California

Address: 1307 W Cameron St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-56474-BB Overview: "In Long Beach, CA, Erma Maala filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Erma Maala — California, 2:10-bk-56474-BB


ᐅ Estefania Mababa, California

Address: 1765 Magnolia Ave Apt 13 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-11391-BB Overview: "The bankruptcy filing by Estefania Mababa, undertaken in 01.17.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Estefania Mababa — California, 2:13-bk-11391-BB


ᐅ Rosemarie E Macairan, California

Address: 3324 Delta Ave Long Beach, CA 90810-2352

Brief Overview of Bankruptcy Case 2:16-bk-17838-TD: "Rosemarie E Macairan's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.13.2016, led to asset liquidation, with the case closing in Sep 11, 2016."
Rosemarie E Macairan — California, 2:16-bk-17838-TD


ᐅ Rolando Torres Macalalad, California

Address: 124 W Zane St Long Beach, CA 90805-6328

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27202-DS: "In Long Beach, CA, Rolando Torres Macalalad filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Rolando Torres Macalalad — California, 2:14-bk-27202-DS


ᐅ Angelique R Macaraeg, California

Address: 2677 E Adams St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10662-RN: "Long Beach, CA resident Angelique R Macaraeg's 01.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11."
Angelique R Macaraeg — California, 2:12-bk-10662-RN


ᐅ Romeo T Macaraeg, California

Address: 2718 E Madison St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-33047-SK Overview: "Romeo T Macaraeg's Chapter 7 bankruptcy, filed in Long Beach, CA in May 27, 2011, led to asset liquidation, with the case closing in 2011-09-29."
Romeo T Macaraeg — California, 2:11-bk-33047-SK


ᐅ Jesus E Machado, California

Address: 212 Quincy Ave Apt 307 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10951-RN: "The bankruptcy record of Jesus E Machado from Long Beach, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2013."
Jesus E Machado — California, 2:13-bk-10951-RN


ᐅ Maria S Macias, California

Address: 262 E Platt St Long Beach, CA 90805-6448

Brief Overview of Bankruptcy Case 2:15-bk-24400-RK: "The bankruptcy filing by Maria S Macias, undertaken in 2015-09-17 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Maria S Macias — California, 2:15-bk-24400-RK


ᐅ Maria Macias, California

Address: 334 E Louise St Apt 4 Long Beach, CA 90805-5326

Concise Description of Bankruptcy Case 2:15-bk-15640-BB7: "In Long Beach, CA, Maria Macias filed for Chapter 7 bankruptcy in Apr 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Maria Macias — California, 2:15-bk-15640-BB


ᐅ Pedroza Arturo Macias, California

Address: 500 Ximeno Ave Apt 310 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-27289-RN7: "The bankruptcy record of Pedroza Arturo Macias from Long Beach, CA, shows a Chapter 7 case filed in 05/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2010."
Pedroza Arturo Macias — California, 2:10-bk-27289-RN


ᐅ Phillip Macias, California

Address: 19 Laguna Pl Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:11-bk-18054-EC: "Phillip Macias's bankruptcy, initiated in 02/25/2011 and concluded by Jun 30, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Macias — California, 2:11-bk-18054-EC


ᐅ Juan Macias, California

Address: 1540 Obispo Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-16650-ER7: "Long Beach, CA resident Juan Macias's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Juan Macias — California, 2:10-bk-16650-ER


ᐅ Ambriz Leobardo Macias, California

Address: 334 E Louise St Apt 4 Long Beach, CA 90805-5326

Bankruptcy Case 2:15-bk-15640-BB Summary: "In Long Beach, CA, Ambriz Leobardo Macias filed for Chapter 7 bankruptcy in 04.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2015."
Ambriz Leobardo Macias — California, 2:15-bk-15640-BB


ᐅ Ignacio Maciel, California

Address: 829 Walnut Ave # 13 Long Beach, CA 90813-5057

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12345-ER: "The bankruptcy filing by Ignacio Maciel, undertaken in 2014-02-07 in Long Beach, CA under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Ignacio Maciel — California, 2:14-bk-12345-ER


ᐅ Yolanda Maciel, California

Address: 1822 Chestnut Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-22036-SB Overview: "Long Beach, CA resident Yolanda Maciel's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Yolanda Maciel — California, 2:10-bk-22036-SB


ᐅ Nancy Mack, California

Address: 615 Mira Mar Ave Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-42265-BR7: "Nancy Mack's Chapter 7 bankruptcy, filed in Long Beach, CA in Sep 24, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Nancy Mack — California, 2:12-bk-42265-BR


ᐅ Noelle C Mackey, California

Address: 488 E Ocean Blvd Unit 207 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-26015-PC7: "Long Beach, CA resident Noelle C Mackey's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Noelle C Mackey — California, 2:11-bk-26015-PC


ᐅ Ll Ervin Arnold Macklin, California

Address: 65 Pine Ave # 189 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18474-RN: "Ll Ervin Arnold Macklin's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Ll Ervin Arnold Macklin — California, 2:13-bk-18474-RN


ᐅ Timothy Pierce Mackner, California

Address: 440 E 56th St Long Beach, CA 90805-4606

Brief Overview of Bankruptcy Case 2:14-bk-11703-BR: "The case of Timothy Pierce Mackner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Pierce Mackner — California, 2:14-bk-11703-BR


ᐅ Christopher Gyles Mackrell, California

Address: 737 N Washington Pl Long Beach, CA 90813-4717

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26549-RN: "Christopher Gyles Mackrell's bankruptcy, initiated in October 2015 and concluded by 2016-01-26 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gyles Mackrell — California, 2:15-bk-26549-RN


ᐅ Nichole V Maclin, California

Address: 140 Linden Ave Apt 708 Long Beach, CA 90802-4975

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28343-DS: "The bankruptcy filing by Nichole V Maclin, undertaken in 11.30.2015 in Long Beach, CA under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Nichole V Maclin — California, 2:15-bk-28343-DS


ᐅ Larry Howard Macofsky, California

Address: 6742 E El Progreso St Long Beach, CA 90815-2442

Concise Description of Bankruptcy Case 2:14-bk-13250-RN7: "Larry Howard Macofsky's Chapter 7 bankruptcy, filed in Long Beach, CA in 02/21/2014, led to asset liquidation, with the case closing in June 9, 2014."
Larry Howard Macofsky — California, 2:14-bk-13250-RN


ᐅ Michelle Denise Macon, California

Address: 4655 N Bellflower Blvd Apt 3 Long Beach, CA 90808

Bankruptcy Case 2:13-bk-20159-BB Overview: "Michelle Denise Macon's bankruptcy, initiated in 2013-04-18 and concluded by 2013-07-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Macon — California, 2:13-bk-20159-BB


ᐅ Sheila Anne Macpherson, California

Address: 510 W 10th St Long Beach, CA 90813-4105

Brief Overview of Bankruptcy Case 2:14-bk-33393-BR: "Sheila Anne Macpherson's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2014, led to asset liquidation, with the case closing in 2015-03-19."
Sheila Anne Macpherson — California, 2:14-bk-33393-BR


ᐅ Ramon Madarang, California

Address: 1925 Gemini St Long Beach, CA 90810

Bankruptcy Case 2:09-bk-44476-SB Overview: "The bankruptcy record of Ramon Madarang from Long Beach, CA, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2010."
Ramon Madarang — California, 2:09-bk-44476-SB


ᐅ Flor Maria Madera, California

Address: 2601 E Ocean Blvd Unit 209 Long Beach, CA 90803-2502

Bankruptcy Case 2:15-bk-26961-VZ Overview: "Long Beach, CA resident Flor Maria Madera's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Flor Maria Madera — California, 2:15-bk-26961-VZ


ᐅ Jose Joey Madera, California

Address: 783 Loma Ave Apt 3 Long Beach, CA 90804-5249

Brief Overview of Bankruptcy Case 2:15-bk-27020-RN: "Jose Joey Madera's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/05/2015, led to asset liquidation, with the case closing in 02/03/2016."
Jose Joey Madera — California, 2:15-bk-27020-RN


ᐅ Wingfield Davyne Edwina Madison, California

Address: 2041 Atlantic Ave Long Beach, CA 90806-4916

Bankruptcy Case 2:14-bk-29817-SK Overview: "Wingfield Davyne Edwina Madison's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-10-20, led to asset liquidation, with the case closing in January 18, 2015."
Wingfield Davyne Edwina Madison — California, 2:14-bk-29817-SK


ᐅ Anneli P Madrazo, California

Address: 3808 Maine Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58092-RN: "The bankruptcy filing by Anneli P Madrazo, undertaken in Nov 22, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Anneli P Madrazo — California, 2:11-bk-58092-RN


ᐅ Marjorie Anne Madrid, California

Address: 6471 E Wardlow Rd Long Beach, CA 90808

Bankruptcy Case 2:13-bk-14139-ER Summary: "The bankruptcy record of Marjorie Anne Madrid from Long Beach, CA, shows a Chapter 7 case filed in Feb 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
Marjorie Anne Madrid — California, 2:13-bk-14139-ER


ᐅ Cinthia Madrid, California

Address: 2728 E 3rd St Apt 4 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-20219-RK: "In a Chapter 7 bankruptcy case, Cinthia Madrid from Long Beach, CA, saw her proceedings start in April 18, 2013 and complete by 2013-07-29, involving asset liquidation."
Cinthia Madrid — California, 2:13-bk-20219-RK


ᐅ Oscar F Madrid, California

Address: 2217 Cota Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-32916-BB Summary: "In a Chapter 7 bankruptcy case, Oscar F Madrid from Long Beach, CA, saw his proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Oscar F Madrid — California, 2:11-bk-32916-BB


ᐅ Gloria Madrigal, California

Address: 738 N Washington Pl Apt 738 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28768-RN: "The bankruptcy filing by Gloria Madrigal, undertaken in 05/29/2012 in Long Beach, CA under Chapter 7, concluded with discharge in 10/01/2012 after liquidating assets."
Gloria Madrigal — California, 2:12-bk-28768-RN


ᐅ Sr Miguel Angel Madrigal, California

Address: 1092 Gladys Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-37644-EC Overview: "Sr Miguel Angel Madrigal's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-06-27, led to asset liquidation, with the case closing in 2011-10-30."
Sr Miguel Angel Madrigal — California, 2:11-bk-37644-EC


ᐅ Jr Frank Madrigal, California

Address: 716 Cerritos Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-44122-ER Summary: "In Long Beach, CA, Jr Frank Madrigal filed for Chapter 7 bankruptcy in 2012-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Jr Frank Madrigal — California, 2:12-bk-44122-ER


ᐅ Antonio Madrigal, California

Address: 220 E 68th Way Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-25168-TD7: "Antonio Madrigal's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.30.2012, led to asset liquidation, with the case closing in September 2, 2012."
Antonio Madrigal — California, 2:12-bk-25168-TD


ᐅ Manuel Madrigal, California

Address: 1510 Molino Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-38704-BB Overview: "In a Chapter 7 bankruptcy case, Manuel Madrigal from Long Beach, CA, saw his proceedings start in 2013-12-04 and complete by 2014-03-16, involving asset liquidation."
Manuel Madrigal — California, 2:13-bk-38704-BB


ᐅ Steve Maeda, California

Address: 191 Kennebec Ave Unit 303 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-16278-BR Overview: "The bankruptcy filing by Steve Maeda, undertaken in 02.15.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 06/20/2011 after liquidating assets."
Steve Maeda — California, 2:11-bk-16278-BR


ᐅ Varela Arturo Magadan, California

Address: 2704 E Dominguez St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-25868-RN7: "The bankruptcy filing by Varela Arturo Magadan, undertaken in April 12, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Varela Arturo Magadan — California, 2:11-bk-25868-RN


ᐅ Isabel Magallan, California

Address: 5625 Lime Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-15416-TD Summary: "The case of Isabel Magallan in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Magallan — California, 2:11-bk-15416-TD


ᐅ Leland Magallanes, California

Address: 1629 Cherry Ave Unit 205 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-33666-PC: "In Long Beach, CA, Leland Magallanes filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2010."
Leland Magallanes — California, 2:10-bk-33666-PC


ᐅ Maria Magallanes, California

Address: 2760 E Dominguez St Long Beach, CA 90810-1351

Bankruptcy Case 2:14-bk-33135-ER Summary: "In a Chapter 7 bankruptcy case, Maria Magallanes from Long Beach, CA, saw their proceedings start in 12.16.2014 and complete by March 2015, involving asset liquidation."
Maria Magallanes — California, 2:14-bk-33135-ER


ᐅ Roberto Reymundo Magallanes, California

Address: 2760 E Dominguez St Long Beach, CA 90810-1351

Bankruptcy Case 2:14-bk-33135-ER Overview: "In Long Beach, CA, Roberto Reymundo Magallanes filed for Chapter 7 bankruptcy in Dec 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2015."
Roberto Reymundo Magallanes — California, 2:14-bk-33135-ER


ᐅ Ramon Magallon, California

Address: 223 W Heath St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-18425-AA Overview: "In Long Beach, CA, Ramon Magallon filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Ramon Magallon — California, 2:10-bk-18425-AA


ᐅ July Magalong, California

Address: 3932 N Virginia Rd Unit 305 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-59225-PC Summary: "The bankruptcy record of July Magalong from Long Beach, CA, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
July Magalong — California, 2:10-bk-59225-PC


ᐅ Perez Ernestina Magana, California

Address: 445 W 7th St Long Beach, CA 90813-4110

Bankruptcy Case 2:15-bk-18859-RN Summary: "Perez Ernestina Magana's bankruptcy, initiated in June 2015 and concluded by Aug 31, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Ernestina Magana — California, 2:15-bk-18859-RN


ᐅ Armando Rosales Magana, California

Address: 5690 Orizaba Ave Long Beach, CA 90805-5131

Brief Overview of Bankruptcy Case 2:15-bk-27448-RN: "The bankruptcy record of Armando Rosales Magana from Long Beach, CA, shows a Chapter 7 case filed in 11.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Armando Rosales Magana — California, 2:15-bk-27448-RN


ᐅ Valentina Aguilar Magana, California

Address: 5690 Orizaba Ave Long Beach, CA 90805-5131

Bankruptcy Case 2:15-bk-27448-RN Overview: "Long Beach, CA resident Valentina Aguilar Magana's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2016."
Valentina Aguilar Magana — California, 2:15-bk-27448-RN


ᐅ Montano Sergio Magana, California

Address: PO Box 2829 Long Beach, CA 90801

Concise Description of Bankruptcy Case 2:12-bk-32440-PC7: "Long Beach, CA resident Montano Sergio Magana's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2012."
Montano Sergio Magana — California, 2:12-bk-32440-PC


ᐅ Mervin Maganto, California

Address: 2367 Baltic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-53805-RN: "Mervin Maganto's bankruptcy, initiated in 10/12/2010 and concluded by 2011-02-14 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mervin Maganto — California, 2:10-bk-53805-RN


ᐅ Linzie Ray Magee, California

Address: PO Box 5626 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 6:13-bk-15534-WJ: "The bankruptcy record of Linzie Ray Magee from Long Beach, CA, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Linzie Ray Magee — California, 6:13-bk-15534-WJ


ᐅ Cayo S Maghanoy, California

Address: 5355 E La Pasada St Apt 8 Long Beach, CA 90815-4340

Concise Description of Bankruptcy Case 2:15-bk-10169-RN7: "In a Chapter 7 bankruptcy case, Cayo S Maghanoy from Long Beach, CA, saw their proceedings start in 01.06.2015 and complete by April 2015, involving asset liquidation."
Cayo S Maghanoy — California, 2:15-bk-10169-RN


ᐅ Sheila D Maghanoy, California

Address: 5355 E La Pasada St Apt 8 Long Beach, CA 90815-4340

Bankruptcy Case 2:15-bk-10169-RN Overview: "Sheila D Maghanoy's bankruptcy, initiated in January 2015 and concluded by Apr 6, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Maghanoy — California, 2:15-bk-10169-RN


ᐅ Siamak Maghoul, California

Address: 3236 Charlemagne Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-43970-BR: "The bankruptcy filing by Siamak Maghoul, undertaken in 08/09/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-12-12 after liquidating assets."
Siamak Maghoul — California, 2:11-bk-43970-BR


ᐅ James Mahoney, California

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

Brief Overview of Bankruptcy Case 2:10-bk-10439-BR: "The bankruptcy record of James Mahoney from Long Beach, CA, shows a Chapter 7 case filed in 01.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
James Mahoney — California, 2:10-bk-10439-BR


ᐅ Sameth Mai, California

Address: 215 E Allington St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-32569-PC Overview: "Long Beach, CA resident Sameth Mai's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2010."
Sameth Mai — California, 2:10-bk-32569-PC


ᐅ Jose Vidal Majano, California

Address: 1061 Orizaba Ave Long Beach, CA 90804-3737

Bankruptcy Case 2:15-bk-20665-SK Summary: "In a Chapter 7 bankruptcy case, Jose Vidal Majano from Long Beach, CA, saw their proceedings start in Jul 3, 2015 and complete by Oct 1, 2015, involving asset liquidation."
Jose Vidal Majano — California, 2:15-bk-20665-SK


ᐅ Cynthia Lynn Majdecki, California

Address: 3443 Lees Ave Long Beach, CA 90808-3010

Bankruptcy Case 8:14-bk-10094-TA Summary: "Cynthia Lynn Majdecki's Chapter 7 bankruptcy, filed in Long Beach, CA in January 2014, led to asset liquidation, with the case closing in 2014-04-28."
Cynthia Lynn Majdecki — California, 8:14-bk-10094-TA


ᐅ Hubert Landicho Malabanan, California

Address: 4471 Atlantic Ave Apt 1 Long Beach, CA 90807-2235

Bankruptcy Case 2:09-bk-17851-WB Overview: "Hubert Landicho Malabanan's Chapter 13 bankruptcy in Long Beach, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 6, 2013."
Hubert Landicho Malabanan — California, 2:09-bk-17851-WB


ᐅ Rebecca Maldonado, California

Address: PO Box 7474 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-31095-RK Overview: "The bankruptcy record of Rebecca Maldonado from Long Beach, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Rebecca Maldonado — California, 2:13-bk-31095-RK


ᐅ Jenny Pao Maldonado, California

Address: 4547 Falcon Ave Long Beach, CA 90807-1814

Brief Overview of Bankruptcy Case 2:16-bk-18146-BR: "The bankruptcy filing by Jenny Pao Maldonado, undertaken in 06/20/2016 in Long Beach, CA under Chapter 7, concluded with discharge in September 18, 2016 after liquidating assets."
Jenny Pao Maldonado — California, 2:16-bk-18146-BR


ᐅ Roberto Maldonado, California

Address: 6305 E Colorado St Long Beach, CA 90803

Bankruptcy Case 2:13-bk-26688-ER Summary: "Roberto Maldonado's bankruptcy, initiated in June 27, 2013 and concluded by October 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Maldonado — California, 2:13-bk-26688-ER


ᐅ Rodolfo A Maldonado, California

Address: 5010 Walnut Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-31327-BR Overview: "Rodolfo A Maldonado's Chapter 7 bankruptcy, filed in Long Beach, CA in May 17, 2011, led to asset liquidation, with the case closing in 09/19/2011."
Rodolfo A Maldonado — California, 2:11-bk-31327-BR


ᐅ Carreon Sr Ruben Maldonado, California

Address: 815 Gladys Ave Apt 5 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-14487-RN: "The bankruptcy record of Carreon Sr Ruben Maldonado from Long Beach, CA, shows a Chapter 7 case filed in 02.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Carreon Sr Ruben Maldonado — California, 2:10-bk-14487-RN


ᐅ Roger Armando Maldonado, California

Address: 113 W Louise St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32250-EC: "In a Chapter 7 bankruptcy case, Roger Armando Maldonado from Long Beach, CA, saw his proceedings start in 2011-05-23 and complete by 09.25.2011, involving asset liquidation."
Roger Armando Maldonado — California, 2:11-bk-32250-EC


ᐅ Jorge Ochoa Maldonado, California

Address: 539 E 14th St Long Beach, CA 90813-3335

Brief Overview of Bankruptcy Case 2:16-bk-14154-RK: "Long Beach, CA resident Jorge Ochoa Maldonado's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Jorge Ochoa Maldonado — California, 2:16-bk-14154-RK


ᐅ Angel L Maldonado, California

Address: 1528 E Appleton St Long Beach, CA 90802

Bankruptcy Case 2:12-bk-36329-RK Overview: "Angel L Maldonado's bankruptcy, initiated in July 2012 and concluded by 2012-12-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel L Maldonado — California, 2:12-bk-36329-RK


ᐅ Oscar Maldonado, California

Address: 6475 Atlantic Ave Spc 935 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-32438-BB Summary: "The case of Oscar Maldonado in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Maldonado — California, 2:13-bk-32438-BB


ᐅ Delia Maldonado, California

Address: 539 E 14th St Long Beach, CA 90813-3335

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14154-RK: "Long Beach, CA resident Delia Maldonado's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Delia Maldonado — California, 2:16-bk-14154-RK


ᐅ Maria Maldonado, California

Address: 1815 E Artesia Blvd Apt 27 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-48500-BR: "Maria Maldonado's bankruptcy, initiated in September 2010 and concluded by January 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Maldonado — California, 2:10-bk-48500-BR


ᐅ Michael Malik, California

Address: 3561 Lama Ave Long Beach, CA 90808

Bankruptcy Case 2:09-bk-38280-ER Summary: "In Long Beach, CA, Michael Malik filed for Chapter 7 bankruptcy in 10/15/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Michael Malik — California, 2:09-bk-38280-ER


ᐅ Stanley Peter Mallard, California

Address: 940 E 3rd St Apt 8 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35712-SK: "Long Beach, CA resident Stanley Peter Mallard's October 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Stanley Peter Mallard — California, 2:13-bk-35712-SK


ᐅ Allen F Mallari, California

Address: 475 E 44th Way Long Beach, CA 90807-1407

Brief Overview of Bankruptcy Case 2:14-bk-22064-BB: "Long Beach, CA resident Allen F Mallari's 2014-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Allen F Mallari — California, 2:14-bk-22064-BB


ᐅ James Kenney Malloy, California

Address: 3907 Monogram Ave Long Beach, CA 90808-2252

Brief Overview of Bankruptcy Case 2:14-bk-25628-ER: "James Kenney Malloy's Chapter 7 bankruptcy, filed in Long Beach, CA in August 14, 2014, led to asset liquidation, with the case closing in November 24, 2014."
James Kenney Malloy — California, 2:14-bk-25628-ER


ᐅ Ferdinand Azares Maloles, California

Address: 638 W 36th St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-10741-RN: "Ferdinand Azares Maloles's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.06.2011, led to asset liquidation, with the case closing in May 11, 2011."
Ferdinand Azares Maloles — California, 2:11-bk-10741-RN


ᐅ Jr Maximiano Azares Maloles, California

Address: 4310 Elm Ave Apt 1 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-47083-EC: "The case of Jr Maximiano Azares Maloles in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Maximiano Azares Maloles — California, 2:11-bk-47083-EC


ᐅ Kenneth Malone, California

Address: 6477 Atlantic Ave Apt 107 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-45578-TD Overview: "Kenneth Malone's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-08-24, led to asset liquidation, with the case closing in 2010-12-27."
Kenneth Malone — California, 2:10-bk-45578-TD


ᐅ Crystal Malone, California

Address: 282 Molino Ave Apt A Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:09-bk-42332-ER7: "The bankruptcy record of Crystal Malone from Long Beach, CA, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Crystal Malone — California, 2:09-bk-42332-ER


ᐅ Marsha M Maloy, California

Address: 1535 Termino Ave Apt G3 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-18908-RK Summary: "Marsha M Maloy's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/05/2013, led to asset liquidation, with the case closing in 07.08.2013."
Marsha M Maloy — California, 2:13-bk-18908-RK


ᐅ Rhonda Malveaux, California

Address: 441 E Norton St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-43674-BR Summary: "In Long Beach, CA, Rhonda Malveaux filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2010."
Rhonda Malveaux — California, 2:09-bk-43674-BR


ᐅ Marietta R Mam, California

Address: 1202 Molino Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46411-RK: "In Long Beach, CA, Marietta R Mam filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Marietta R Mam — California, 2:12-bk-46411-RK


ᐅ Sakhon Mam, California

Address: 1529 W 19th St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-46487-BB: "Sakhon Mam's Chapter 7 bankruptcy, filed in Long Beach, CA in 08/26/2011, led to asset liquidation, with the case closing in Dec 29, 2011."
Sakhon Mam — California, 2:11-bk-46487-BB


ᐅ Angelina Marie Mambretti, California

Address: 1501 Loma Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:12-bk-47469-ER: "Angelina Marie Mambretti's bankruptcy, initiated in 11.08.2012 and concluded by February 18, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Marie Mambretti — California, 2:12-bk-47469-ER


ᐅ Tammy Ann Fox Manalo, California

Address: 2514 Adriatic Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-34740-RN Summary: "The case of Tammy Ann Fox Manalo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Ann Fox Manalo — California, 2:12-bk-34740-RN