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 Ryan Arroyo, California

Address: 1345 Euclid Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-54728-BB: "Ryan Arroyo's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 18, 2010, led to asset liquidation, with the case closing in 02.20.2011."
Ryan Arroyo — California, 2:10-bk-54728-BB


ᐅ Barrientos Francisco Arroyo, California

Address: 1373 W 34th St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:09-bk-46193-BR: "Long Beach, CA resident Barrientos Francisco Arroyo's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2010."
Barrientos Francisco Arroyo — California, 2:09-bk-46193-BR


ᐅ John Arroyo, California

Address: 1160 Newport Ave Unit 202 Long Beach, CA 90804

Bankruptcy Case 2:09-bk-43683-SB Overview: "John Arroyo's bankruptcy, initiated in 11.30.2009 and concluded by 2010-03-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Arroyo — California, 2:09-bk-43683-SB


ᐅ Otilia Arroyo, California

Address: 6561 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-23854-TD: "In Long Beach, CA, Otilia Arroyo filed for Chapter 7 bankruptcy in 04/19/2012. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2012."
Otilia Arroyo — California, 2:12-bk-23854-TD


ᐅ William R Artiga, California

Address: 2405 E 17th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-23290-EC: "The case of William R Artiga in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Artiga — California, 2:11-bk-23290-EC


ᐅ Guy Arzamendi, California

Address: 4125 E 2nd St Apt 301 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-22315-TD Overview: "Long Beach, CA resident Guy Arzamendi's 03/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2011."
Guy Arzamendi — California, 2:11-bk-22315-TD


ᐅ Diana Espinoza Arzate, California

Address: 6390 Gundry Ave Long Beach, CA 90805-3160

Bankruptcy Case 2:14-bk-29651-BR Summary: "The bankruptcy filing by Diana Espinoza Arzate, undertaken in 2014-10-17 in Long Beach, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Diana Espinoza Arzate — California, 2:14-bk-29651-BR


ᐅ Ramirez Juan Fernando Arzate, California

Address: 6390 Gundry Ave Long Beach, CA 90805-3160

Concise Description of Bankruptcy Case 2:14-bk-29651-BR7: "Long Beach, CA resident Ramirez Juan Fernando Arzate's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Ramirez Juan Fernando Arzate — California, 2:14-bk-29651-BR


ᐅ Bea Ascarrunz, California

Address: 115 W 4th St Unit 310 Long Beach, CA 90802-2372

Bankruptcy Case 2:16-bk-10685-RK Overview: "In a Chapter 7 bankruptcy case, Bea Ascarrunz from Long Beach, CA, saw her proceedings start in 2016-01-20 and complete by 2016-04-19, involving asset liquidation."
Bea Ascarrunz — California, 2:16-bk-10685-RK


ᐅ Juan Ascencio, California

Address: 2870 Canal Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-19763-BB Summary: "In a Chapter 7 bankruptcy case, Juan Ascencio from Long Beach, CA, saw their proceedings start in 2012-03-19 and complete by 2012-07-22, involving asset liquidation."
Juan Ascencio — California, 2:12-bk-19763-BB


ᐅ Manuel Ascencio, California

Address: 844 N San Pablo Ct Long Beach, CA 90813-4818

Bankruptcy Case 2:14-bk-30766-RK Overview: "Long Beach, CA resident Manuel Ascencio's 11/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2015."
Manuel Ascencio — California, 2:14-bk-30766-RK


ᐅ Rochelle Ashbaugh, California

Address: 3565 Linden Ave Unit 208 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62247-AA: "The bankruptcy record of Rochelle Ashbaugh from Long Beach, CA, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Rochelle Ashbaugh — California, 2:10-bk-62247-AA


ᐅ Victoria Lene Ashcraft, California

Address: 5895 Orange Ave Apt 2 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-28877-PC7: "Victoria Lene Ashcraft's Chapter 7 bankruptcy, filed in Long Beach, CA in 04/29/2011, led to asset liquidation, with the case closing in August 2011."
Victoria Lene Ashcraft — California, 2:11-bk-28877-PC


ᐅ Michael David Ashe, California

Address: 1340 Junipero Ave Apt 5 Long Beach, CA 90804-8182

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10282-BR: "Long Beach, CA resident Michael David Ashe's 2014-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Michael David Ashe — California, 2:14-bk-10282-BR


ᐅ Parker David Ashe, California

Address: 536 Linden Ave Apt 417 Long Beach, CA 90802-2449

Bankruptcy Case 2:14-bk-10602-TD Overview: "Long Beach, CA resident Parker David Ashe's 01.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Parker David Ashe — California, 2:14-bk-10602-TD


ᐅ Gerald P Asher, California

Address: 5968 Linden Ave # 68A Long Beach, CA 90805-3503

Bankruptcy Case 2:15-bk-21824-RN Summary: "Long Beach, CA resident Gerald P Asher's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-26."
Gerald P Asher — California, 2:15-bk-21824-RN


ᐅ Natasha Alexandria Ashley, California

Address: 500 W 20th St Apt 2 Long Beach, CA 90806

Bankruptcy Case 2:12-bk-29093-RN Overview: "The bankruptcy record of Natasha Alexandria Ashley from Long Beach, CA, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2012."
Natasha Alexandria Ashley — California, 2:12-bk-29093-RN


ᐅ Danh Suc Ashmeade, California

Address: 3809 Volk Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-34802-RN Overview: "The bankruptcy filing by Danh Suc Ashmeade, undertaken in 06.08.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Danh Suc Ashmeade — California, 2:11-bk-34802-RN


ᐅ Rowena Asilo, California

Address: 5035 Gaviota Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-23805-BR Overview: "In a Chapter 7 bankruptcy case, Rowena Asilo from Long Beach, CA, saw her proceedings start in 04/19/2012 and complete by 2012-08-22, involving asset liquidation."
Rowena Asilo — California, 2:12-bk-23805-BR


ᐅ Djoaine A Asis, California

Address: 5160 E Atherton St Apt 76 Long Beach, CA 90815-3946

Bankruptcy Case 2:15-bk-11941-RK Overview: "The bankruptcy filing by Djoaine A Asis, undertaken in February 2015 in Long Beach, CA under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Djoaine A Asis — California, 2:15-bk-11941-RK


ᐅ Kenneth E Asis, California

Address: 4613 N Bellflower Blvd Apt 2 Long Beach, CA 90808

Bankruptcy Case 2:12-bk-28469-RN Summary: "The bankruptcy record of Kenneth E Asis 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."
Kenneth E Asis — California, 2:12-bk-28469-RN


ᐅ Rosalynn Asuega, California

Address: 1444 LEWIS AVE LONG BEACH, CA 90813

Bankruptcy Case 2:10-bk-26280-BB Summary: "The bankruptcy record of Rosalynn Asuega from Long Beach, CA, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2010."
Rosalynn Asuega — California, 2:10-bk-26280-BB


ᐅ Remigio Francisco Asuncion, California

Address: 1135 E 7th St Apt 4 Long Beach, CA 90813-7210

Concise Description of Bankruptcy Case 2:15-bk-14529-ER7: "The bankruptcy filing by Remigio Francisco Asuncion, undertaken in 2015-03-25 in Long Beach, CA under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Remigio Francisco Asuncion — California, 2:15-bk-14529-ER


ᐅ Hurtado Carlos Atanacio, California

Address: 2137 W Arlington St # A Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-56880-BB7: "Hurtado Carlos Atanacio's bankruptcy, initiated in 2010-10-30 and concluded by March 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hurtado Carlos Atanacio — California, 2:10-bk-56880-BB


ᐅ Josette Pila Atangan, California

Address: 2330 Maine Ave Long Beach, CA 90806-4137

Bankruptcy Case 2:14-bk-23584-RN Overview: "The bankruptcy record of Josette Pila Atangan from Long Beach, CA, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2014."
Josette Pila Atangan — California, 2:14-bk-23584-RN


ᐅ Luisito Antonio Atangan, California

Address: 2330 Maine Ave Long Beach, CA 90806-4137

Bankruptcy Case 2:14-bk-23584-RN Summary: "In Long Beach, CA, Luisito Antonio Atangan filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2014."
Luisito Antonio Atangan — California, 2:14-bk-23584-RN


ᐅ Masolinda Auditor, California

Address: 3524 Easy Ave Long Beach, CA 90810-2221

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22185-RN: "The bankruptcy record of Masolinda Auditor from Long Beach, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Masolinda Auditor — California, 2:14-bk-22185-RN


ᐅ Sonny Viado Aure, California

Address: 2865 Adriatic Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-29348-BB Summary: "The case of Sonny Viado Aure in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Viado Aure — California, 2:13-bk-29348-BB


ᐅ Ian S Austin, California

Address: 2606 E Madison St Long Beach, CA 90810-1526

Concise Description of Bankruptcy Case 2:14-bk-22765-ER7: "In a Chapter 7 bankruptcy case, Ian S Austin from Long Beach, CA, saw his proceedings start in 07.02.2014 and complete by 2014-10-20, involving asset liquidation."
Ian S Austin — California, 2:14-bk-22765-ER


ᐅ Terry Austin, California

Address: 800 Linden Ave Apt 31 Long Beach, CA 90813-4536

Bankruptcy Case 2:15-bk-26090-RK Overview: "Terry Austin's bankruptcy, initiated in October 2015 and concluded by 01.18.2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Austin — California, 2:15-bk-26090-RK


ᐅ Ernesto B Austria, California

Address: 421 W 33rd St Apt 208 Long Beach, CA 90806-7390

Brief Overview of Bankruptcy Case 2:15-bk-25240-RN: "The case of Ernesto B Austria in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto B Austria — California, 2:15-bk-25240-RN


ᐅ Felipa Avalos, California

Address: 2040 W Arlington St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-44863-RN7: "Felipa Avalos's bankruptcy, initiated in 2012-10-16 and concluded by January 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipa Avalos — California, 2:12-bk-44863-RN


ᐅ Jaime Avalos, California

Address: 3777 E 11th St Apt 201 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48828-RN: "The bankruptcy filing by Jaime Avalos, undertaken in Sep 13, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Jaime Avalos — California, 2:10-bk-48828-RN


ᐅ Vences Juan Manuel Avalos, California

Address: 1224 E 63rd St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-11150-TD: "The bankruptcy record of Vences Juan Manuel Avalos from Long Beach, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Vences Juan Manuel Avalos — California, 2:13-bk-11150-TD


ᐅ Judy Jane Avancena, California

Address: 5211 Brayton Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10537-ER: "The case of Judy Jane Avancena in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Jane Avancena — California, 2:12-bk-10537-ER


ᐅ Baudilio Avila, California

Address: 770 E Esther St Apt 78 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-18499-RN Summary: "Baudilio Avila's bankruptcy, initiated in April 2013 and concluded by 07/08/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baudilio Avila — California, 2:13-bk-18499-RN


ᐅ Fernanda Avila, California

Address: 1963 E Hardwick St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:13-bk-16141-ER: "The bankruptcy record of Fernanda Avila from Long Beach, CA, shows a Chapter 7 case filed in Mar 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Fernanda Avila — California, 2:13-bk-16141-ER


ᐅ Larry A Avila, California

Address: 5941 Walnut Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34493-RN: "In a Chapter 7 bankruptcy case, Larry A Avila from Long Beach, CA, saw his proceedings start in Jun 6, 2011 and complete by October 2011, involving asset liquidation."
Larry A Avila — California, 2:11-bk-34493-RN


ᐅ Esperanza Aviles, California

Address: 3628 Santa Fe Ave # A Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-40597-PC7: "In Long Beach, CA, Esperanza Aviles filed for Chapter 7 bankruptcy in 07.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Esperanza Aviles — California, 2:10-bk-40597-PC


ᐅ Guillermo Melendez Aviles, California

Address: 2016 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-22723-RK Summary: "The bankruptcy filing by Guillermo Melendez Aviles, undertaken in May 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Guillermo Melendez Aviles — California, 2:13-bk-22723-RK


ᐅ Ulyses Guiller Aviles, California

Address: 2016 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-38835-BB Overview: "In Long Beach, CA, Ulyses Guiller Aviles filed for Chapter 7 bankruptcy in 07.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Ulyses Guiller Aviles — California, 2:11-bk-38835-BB


ᐅ Jack Awad, California

Address: 3031 E 7th St Apt 7 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31025-VZ: "In a Chapter 7 bankruptcy case, Jack Awad from Long Beach, CA, saw their proceedings start in May 25, 2010 and complete by 2010-09-14, involving asset liquidation."
Jack Awad — California, 2:10-bk-31025-VZ


ᐅ Molina Manuel Ayala, California

Address: 1242 E Market St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-45662-RN7: "Long Beach, CA resident Molina Manuel Ayala's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2010."
Molina Manuel Ayala — California, 2:10-bk-45662-RN


ᐅ Jose L Ayala, California

Address: 1429 E 15th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30717-ER: "The bankruptcy filing by Jose L Ayala, undertaken in 2013-08-16 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Jose L Ayala — California, 2:13-bk-30717-ER


ᐅ Daniel Ayala, California

Address: 3251 E Artesia Blvd Apt 320 Long Beach, CA 90805-2859

Bankruptcy Case 2:16-bk-12753-VZ Overview: "In a Chapter 7 bankruptcy case, Daniel Ayala from Long Beach, CA, saw his proceedings start in 03.04.2016 and complete by 2016-06-02, involving asset liquidation."
Daniel Ayala — California, 2:16-bk-12753-VZ


ᐅ Robert P Ayala, California

Address: 539 E Bixby Rd # 37 Long Beach, CA 90807-3410

Concise Description of Bankruptcy Case 2:07-bk-19018-NB7: "In their Chapter 13 bankruptcy case filed in Oct 9, 2007, Long Beach, CA's Robert P Ayala agreed to a debt repayment plan, which was successfully completed by 2013-02-20."
Robert P Ayala — California, 2:07-bk-19018-NB


ᐅ Judy Ayala, California

Address: 5535 Ackerfield Ave Unit 33 Long Beach, CA 90805-4933

Bankruptcy Case 2:15-bk-24275-BB Overview: "The bankruptcy record of Judy Ayala from Long Beach, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Judy Ayala — California, 2:15-bk-24275-BB


ᐅ Jaimes Roberto Ayala, California

Address: 306 E 67th Way Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-39298-BB: "Long Beach, CA resident Jaimes Roberto Ayala's 12.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2014."
Jaimes Roberto Ayala — California, 2:13-bk-39298-BB


ᐅ Jose Ayapantecatl, California

Address: 2051 Cedar Ave Apt 5 Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:09-bk-45501-BR7: "Long Beach, CA resident Jose Ayapantecatl's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Jose Ayapantecatl — California, 2:09-bk-45501-BR


ᐅ Ii Allan Ayars, California

Address: 4534 California Ave # A Long Beach, CA 90807

Bankruptcy Case 2:10-bk-28944-RN Overview: "Ii Allan Ayars's bankruptcy, initiated in 05.12.2010 and concluded by 08.22.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Allan Ayars — California, 2:10-bk-28944-RN


ᐅ William Ayon, California

Address: 388 E Ocean Blvd Unit 204 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-42327-ER: "William Ayon's bankruptcy, initiated in Nov 17, 2009 and concluded by March 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ayon — California, 2:09-bk-42327-ER


ᐅ Yessica Oleyda Ayoub, California

Address: 5212 Brayton Ave Long Beach, CA 90805-6120

Bankruptcy Case 2:15-bk-15745-BR Overview: "In Long Beach, CA, Yessica Oleyda Ayoub filed for Chapter 7 bankruptcy in 04.13.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Yessica Oleyda Ayoub — California, 2:15-bk-15745-BR


ᐅ Veronica Azcue, California

Address: 5826 E Pageantry St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-50890-BB7: "The bankruptcy record of Veronica Azcue from Long Beach, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Veronica Azcue — California, 2:10-bk-50890-BB


ᐅ Tamer Azmy, California

Address: 933 Newport Ave Apt 1 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14150-BR: "In a Chapter 7 bankruptcy case, Tamer Azmy from Long Beach, CA, saw their proceedings start in January 2011 and complete by June 2011, involving asset liquidation."
Tamer Azmy — California, 2:11-bk-14150-BR


ᐅ Bryce Ellen Baas, California

Address: 5318 E Killdee St Long Beach, CA 90808-3548

Bankruptcy Case 2:15-bk-17246-ER Summary: "The bankruptcy filing by Bryce Ellen Baas, undertaken in May 6, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets."
Bryce Ellen Baas — California, 2:15-bk-17246-ER


ᐅ Ani Maldjian Babahekian, California

Address: 3106 E 15th St Long Beach, CA 90804-1701

Bankruptcy Case 2:14-bk-27182-SK Summary: "Long Beach, CA resident Ani Maldjian Babahekian's 2014-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Ani Maldjian Babahekian — California, 2:14-bk-27182-SK


ᐅ Anthony Donald Babcock, California

Address: 2610 Oregon Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48853-PC: "Long Beach, CA resident Anthony Donald Babcock's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Anthony Donald Babcock — California, 2:11-bk-48853-PC


ᐅ Jacalyn Babineaux, California

Address: 2881 Delta Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-24541-BB Summary: "Long Beach, CA resident Jacalyn Babineaux's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Jacalyn Babineaux — California, 2:11-bk-24541-BB


ᐅ Zvonko Babun, California

Address: 3113 Atlantic Ave Unit 10 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14265-VZ: "Zvonko Babun's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-01-31, led to asset liquidation, with the case closing in 06.05.2011."
Zvonko Babun — California, 2:11-bk-14265-VZ


ᐅ Michael Roy Bacamante, California

Address: 139 E Spring St Apt 3 Long Beach, CA 90806-1523

Concise Description of Bankruptcy Case 2:16-bk-13624-WB7: "The case of Michael Roy Bacamante in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Roy Bacamante — California, 2:16-bk-13624-WB


ᐅ Maxim N Bach, California

Address: 2245 Magnolia Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-13016-RN7: "The bankruptcy record of Maxim N Bach from Long Beach, CA, shows a Chapter 7 case filed in 01/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Maxim N Bach — California, 2:11-bk-13016-RN


ᐅ Robert Bachand, California

Address: 22010 S Embassy Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-24679-SB Overview: "The case of Robert Bachand in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bachand — California, 2:10-bk-24679-SB


ᐅ Brittany Bachman, California

Address: 1500 PINE AVE UNIT 10 LONG BEACH, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-26472-BB7: "The bankruptcy filing by Brittany Bachman, undertaken in April 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Brittany Bachman — California, 2:10-bk-26472-BB


ᐅ Uwe Backer, California

Address: 5571 E Monlaco Rd Long Beach, CA 90808-2625

Bankruptcy Case 2:08-bk-24310-VZ Summary: "In their Chapter 13 bankruptcy case filed in 09/04/2008, Long Beach, CA's Uwe Backer agreed to a debt repayment plan, which was successfully completed by November 9, 2012."
Uwe Backer — California, 2:08-bk-24310-VZ


ᐅ Frank Badeo, California

Address: 815 Pacific Ave Apt 11 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-27534-PC7: "Frank Badeo's bankruptcy, initiated in 04/22/2011 and concluded by Aug 25, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Badeo — California, 2:11-bk-27534-PC


ᐅ Noel Allen Bader, California

Address: 488 E Ocean Blvd Unit 1607 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-35123-BB Overview: "The bankruptcy record of Noel Allen Bader from Long Beach, CA, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Noel Allen Bader — California, 2:12-bk-35123-BB


ᐅ Anna Marie Joyce Badua, California

Address: 3933 E Broadway Apt 200 Long Beach, CA 90803-6101

Bankruptcy Case 2:15-bk-17389-BB Summary: "In a Chapter 7 bankruptcy case, Anna Marie Joyce Badua from Long Beach, CA, saw her proceedings start in May 8, 2015 and complete by August 6, 2015, involving asset liquidation."
Anna Marie Joyce Badua — California, 2:15-bk-17389-BB


ᐅ Nancy Sandra Baer, California

Address: 124 Argonne Ave Apt 5 Long Beach, CA 90803

Bankruptcy Case 2:12-bk-45074-TD Summary: "The bankruptcy record of Nancy Sandra Baer from Long Beach, CA, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013."
Nancy Sandra Baer — California, 2:12-bk-45074-TD


ᐅ Javier Baez, California

Address: 6698 Falcon Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-53773-VK Summary: "The bankruptcy filing by Javier Baez, undertaken in 10.12.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Javier Baez — California, 2:10-bk-53773-VK


ᐅ David Anthony Bagarry, California

Address: 4801 Clair Del Ave Apt 945 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-16484-RN Overview: "In a Chapter 7 bankruptcy case, David Anthony Bagarry from Long Beach, CA, saw his proceedings start in 2013-03-13 and complete by 06/23/2013, involving asset liquidation."
David Anthony Bagarry — California, 2:13-bk-16484-RN


ᐅ Richard Michael Bagge, California

Address: 2114 San Anseline Ave Apt B Long Beach, CA 90815-3160

Bankruptcy Case 2:14-bk-32614-SK Summary: "Richard Michael Bagge's Chapter 7 bankruptcy, filed in Long Beach, CA in 12/05/2014, led to asset liquidation, with the case closing in 03.05.2015."
Richard Michael Bagge — California, 2:14-bk-32614-SK


ᐅ Sirous Baghchehsarie, California

Address: 5918 Bixby Village Dr Apt 104 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-42218-BB: "The case of Sirous Baghchehsarie in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sirous Baghchehsarie — California, 2:10-bk-42218-BB


ᐅ Catrina Bahena, California

Address: 735 W 4th St Apt A Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55314-BB: "The case of Catrina Bahena in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina Bahena — California, 2:10-bk-55314-BB


ᐅ Kanella Bahos, California

Address: 1910 Chestnut Ave Apt 3 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-24249-SB: "In Long Beach, CA, Kanella Bahos filed for Chapter 7 bankruptcy in April 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Kanella Bahos — California, 2:10-bk-24249-SB


ᐅ Myra R Bailey, California

Address: 5639 Langport Ave Apt 5 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-25343-TD: "Myra R Bailey's bankruptcy, initiated in 04.08.2011 and concluded by Aug 11, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra R Bailey — California, 2:11-bk-25343-TD


ᐅ Burt Martin Bailey, California

Address: 520 E Willow St Apt 18 Long Beach, CA 90806-3137

Concise Description of Bankruptcy Case 2:14-bk-29907-ER7: "In a Chapter 7 bankruptcy case, Burt Martin Bailey from Long Beach, CA, saw his proceedings start in Oct 21, 2014 and complete by 01.19.2015, involving asset liquidation."
Burt Martin Bailey — California, 2:14-bk-29907-ER


ᐅ Tyrone Q Bailey, California

Address: PO Box 16163 Long Beach, CA 90806-0663

Bankruptcy Case 2:14-bk-10932-RN Summary: "Long Beach, CA resident Tyrone Q Bailey's January 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Tyrone Q Bailey — California, 2:14-bk-10932-RN


ᐅ Cindy E Baird, California

Address: 325 W 3rd St Unit 509 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13919-BB: "The bankruptcy filing by Cindy E Baird, undertaken in 2013-02-15 in Long Beach, CA under Chapter 7, concluded with discharge in 05.28.2013 after liquidating assets."
Cindy E Baird — California, 2:13-bk-13919-BB


ᐅ Dawn Elizabeth Baird, California

Address: 6466 Gundry Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40475-RN: "In a Chapter 7 bankruptcy case, Dawn Elizabeth Baird from Long Beach, CA, saw her proceedings start in 07.16.2011 and complete by 11.18.2011, involving asset liquidation."
Dawn Elizabeth Baird — California, 2:11-bk-40475-RN


ᐅ Carlos Baires, California

Address: 2151 Pasadena Ave Apt 9 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19235-BR: "In Long Beach, CA, Carlos Baires filed for Chapter 7 bankruptcy in Apr 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Carlos Baires — California, 2:13-bk-19235-BR


ᐅ Minerva Victori Bajio, California

Address: 2699 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:09-bk-39093-VK Overview: "The case of Minerva Victori Bajio in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva Victori Bajio — California, 2:09-bk-39093-VK


ᐅ Gayla Jenise Baker, California

Address: 3528 E La Jara St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-18966-RN Overview: "The case of Gayla Jenise Baker in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayla Jenise Baker — California, 2:13-bk-18966-RN


ᐅ Sun Baker, California

Address: 1011 Pine Ave Apt 303 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-60634-PC: "Sun Baker's bankruptcy, initiated in 2010-11-24 and concluded by March 29, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Baker — California, 2:10-bk-60634-PC


ᐅ Iii John Fletcher Baker, California

Address: 5500 Ackerfield Ave Unit 310 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-60493-TD7: "Iii John Fletcher Baker's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-12-12, led to asset liquidation, with the case closing in Apr 15, 2012."
Iii John Fletcher Baker — California, 2:11-bk-60493-TD


ᐅ Brittanica Bakta, California

Address: 127 W 5th St # 13 Long Beach, CA 90802-2335

Bankruptcy Case 2:15-bk-12367-BB Overview: "The bankruptcy record of Brittanica Bakta from Long Beach, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Brittanica Bakta — California, 2:15-bk-12367-BB


ᐅ Frankie Santos Balajadia, California

Address: 727 W Patterson St Long Beach, CA 90806-2545

Concise Description of Bankruptcy Case 2:15-bk-22107-BR7: "In a Chapter 7 bankruptcy case, Frankie Santos Balajadia from Long Beach, CA, saw their proceedings start in 07.31.2015 and complete by 10/29/2015, involving asset liquidation."
Frankie Santos Balajadia — California, 2:15-bk-22107-BR


ᐅ Jaime Balanga, California

Address: 4615 Gundry Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63642-BR: "The bankruptcy record of Jaime Balanga from Long Beach, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2011."
Jaime Balanga — California, 2:10-bk-63642-BR


ᐅ Elvira Dungca Balaoro, California

Address: 3255 N Los Coyotes Diagonal Long Beach, CA 90808

Bankruptcy Case 2:12-bk-36245-BB Overview: "Long Beach, CA resident Elvira Dungca Balaoro's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2012."
Elvira Dungca Balaoro — California, 2:12-bk-36245-BB


ᐅ Jeanette Samaniego Baldivino, California

Address: 4700 Clair Del Ave Apt 509 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-31891-BB Overview: "The bankruptcy filing by Jeanette Samaniego Baldivino, undertaken in 2011-05-20 in Long Beach, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jeanette Samaniego Baldivino — California, 2:11-bk-31891-BB


ᐅ Paul Richard Samaniego Baldivino, California

Address: 4700 Clair Del Ave Apt 509 Long Beach, CA 90807-1324

Bankruptcy Case 2:16-bk-12918-RK Summary: "Paul Richard Samaniego Baldivino's Chapter 7 bankruptcy, filed in Long Beach, CA in March 2016, led to asset liquidation, with the case closing in Jun 6, 2016."
Paul Richard Samaniego Baldivino — California, 2:16-bk-12918-RK


ᐅ Wayne E Baldwin, California

Address: 116 E Shoreline Dr Long Beach, CA 90802

Bankruptcy Case 2:13-bk-11508-BB Summary: "In a Chapter 7 bankruptcy case, Wayne E Baldwin from Long Beach, CA, saw his proceedings start in 2013-01-18 and complete by Apr 30, 2013, involving asset liquidation."
Wayne E Baldwin — California, 2:13-bk-11508-BB


ᐅ Erica Ballard, California

Address: 1151 Ximeno Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-50972-ER7: "The bankruptcy record of Erica Ballard from Long Beach, CA, shows a Chapter 7 case filed in December 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Erica Ballard — California, 2:12-bk-50972-ER


ᐅ Carlos Miguel Ballejo, California

Address: 2143 W Columbia St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-18173-BR Overview: "Long Beach, CA resident Carlos Miguel Ballejo's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Carlos Miguel Ballejo — California, 2:11-bk-18173-BR


ᐅ Bryan S Balmer, California

Address: 7313 Marina Pacifica Dr S Long Beach, CA 90803-7002

Brief Overview of Bankruptcy Case 2:14-bk-23118-TD: "Bryan S Balmer's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-07-09, led to asset liquidation, with the case closing in 2014-10-20."
Bryan S Balmer — California, 2:14-bk-23118-TD


ᐅ Mirela Balos, California

Address: 3638 Stevely Ave Long Beach, CA 90808-2316

Bankruptcy Case 2:16-bk-14851-BR Summary: "The bankruptcy filing by Mirela Balos, undertaken in April 14, 2016 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 13, 2016 after liquidating assets."
Mirela Balos — California, 2:16-bk-14851-BR


ᐅ Samuel Balos, California

Address: 3638 Stevely Ave Long Beach, CA 90808-2316

Bankruptcy Case 2:16-bk-14851-BR Summary: "Samuel Balos's bankruptcy, initiated in Apr 14, 2016 and concluded by July 13, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Balos — California, 2:16-bk-14851-BR


ᐅ Martin Elizabeth Baltazar, California

Address: 4222 E 9th St Long Beach, CA 90804-5504

Concise Description of Bankruptcy Case 2:15-bk-16584-RK7: "Martin Elizabeth Baltazar's bankruptcy, initiated in April 26, 2015 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."
Martin Elizabeth Baltazar — California, 2:15-bk-16584-RK


ᐅ Aguilar Carlos Baltazar, California

Address: 98 W 49th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-39634-PC Overview: "In a Chapter 7 bankruptcy case, Aguilar Carlos Baltazar from Long Beach, CA, saw their proceedings start in Jul 11, 2011 and complete by 11.13.2011, involving asset liquidation."
Aguilar Carlos Baltazar — California, 2:11-bk-39634-PC


ᐅ Christina Baltazar, California

Address: 4222 E 9th St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-38066-TD7: "The case of Christina Baltazar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Baltazar — California, 2:10-bk-38066-TD


ᐅ Maria I Baltierra, California

Address: 3501 E 10th St Apt 4 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-12069-BB7: "The bankruptcy filing by Maria I Baltierra, undertaken in 01/18/2011 in Long Beach, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Maria I Baltierra — California, 2:11-bk-12069-BB