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 Penny Jane Mcgee, California

Address: 375 Redondo Ave Ste 284 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-38275-BR: "In a Chapter 7 bankruptcy case, Penny Jane Mcgee from Long Beach, CA, saw her proceedings start in Jun 30, 2011 and complete by 2011-11-02, involving asset liquidation."
Penny Jane Mcgee — California, 2:11-bk-38275-BR


ᐅ Carmen Patrice Mcgee, California

Address: 330 Orizaba Ave Apt 5 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37856-NB: "Long Beach, CA resident Carmen Patrice Mcgee's 11.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Carmen Patrice Mcgee — California, 2:13-bk-37856-NB


ᐅ Karen Elaine Mcgee, California

Address: 3777 E 11th St Apt 204 Long Beach, CA 90804-8562

Brief Overview of Bankruptcy Case 2:15-bk-15792-BB: "The bankruptcy filing by Karen Elaine Mcgee, undertaken in April 13, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Karen Elaine Mcgee — California, 2:15-bk-15792-BB


ᐅ Dominic T Mcghee, California

Address: 533 Walnut Ave Unit 18 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-37057-ER Overview: "Long Beach, CA resident Dominic T Mcghee's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Dominic T Mcghee — California, 2:09-bk-37057-ER


ᐅ Jacqueline Mcgiffert, California

Address: 169 E 59th St Long Beach, CA 90805-3401

Brief Overview of Bankruptcy Case 2:15-bk-11291-VZ: "Jacqueline Mcgiffert's bankruptcy, initiated in 2015-01-29 and concluded by 2015-05-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Mcgiffert — California, 2:15-bk-11291-VZ


ᐅ Edward J Mcgill, California

Address: 2681 Baltic Ave Long Beach, CA 90810-3102

Concise Description of Bankruptcy Case 2:14-bk-32969-TD7: "The bankruptcy filing by Edward J Mcgill, undertaken in December 12, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Edward J Mcgill — California, 2:14-bk-32969-TD


ᐅ Shandra L Mcginest, California

Address: PO Box 50225 Long Beach, CA 90815-6225

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22379-RK: "Shandra L Mcginest's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.26.2014, led to asset liquidation, with the case closing in October 14, 2014."
Shandra L Mcginest — California, 2:14-bk-22379-RK


ᐅ Lizzie Bea Mcgirt, California

Address: 237 E Barclay St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-43450-SK7: "The bankruptcy record of Lizzie Bea Mcgirt from Long Beach, CA, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2011."
Lizzie Bea Mcgirt — California, 2:11-bk-43450-SK


ᐅ Blaine Thomas Mcgovern, California

Address: 3538 Pacific Ave Long Beach, CA 90807-3814

Bankruptcy Case 8:15-bk-14272-ES Overview: "In Long Beach, CA, Blaine Thomas Mcgovern filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2015."
Blaine Thomas Mcgovern — California, 8:15-bk-14272-ES


ᐅ Robbin A Mcgowan, California

Address: 933 Newport Ave Apt 4 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-21361-BB Overview: "In Long Beach, CA, Robbin A Mcgowan filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Robbin A Mcgowan — California, 2:12-bk-21361-BB


ᐅ Mcauley Sabrina Marina Mcgowen, California

Address: 6226 Beachcomber Dr Long Beach, CA 90803-2303

Bankruptcy Case 2:15-bk-17421-BB Summary: "In a Chapter 7 bankruptcy case, Mcauley Sabrina Marina Mcgowen from Long Beach, CA, saw her proceedings start in May 8, 2015 and complete by 08/06/2015, involving asset liquidation."
Mcauley Sabrina Marina Mcgowen — California, 2:15-bk-17421-BB


ᐅ Cheryl Mcgrew, California

Address: PO Box 21731 Long Beach, CA 90801

Bankruptcy Case 2:11-bk-57272-ER Summary: "The bankruptcy record of Cheryl Mcgrew from Long Beach, CA, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2012."
Cheryl Mcgrew — California, 2:11-bk-57272-ER


ᐅ Misti R Mcgrew, California

Address: 319 Elm Ave # 305 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-14297-RK Overview: "In a Chapter 7 bankruptcy case, Misti R Mcgrew from Long Beach, CA, saw her proceedings start in February 20, 2013 and complete by 05.28.2013, involving asset liquidation."
Misti R Mcgrew — California, 2:13-bk-14297-RK


ᐅ Ryan Christopher Mcguire, California

Address: 6416 E Los Arcos St Long Beach, CA 90815-2344

Brief Overview of Bankruptcy Case 2:16-bk-12035-SK: "In a Chapter 7 bankruptcy case, Ryan Christopher Mcguire from Long Beach, CA, saw their proceedings start in 2016-02-19 and complete by May 19, 2016, involving asset liquidation."
Ryan Christopher Mcguire — California, 2:16-bk-12035-SK


ᐅ Will Vahid Mchenry, California

Address: 6475 E Pacific Coast Hwy # 254 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-59919-PC Summary: "In a Chapter 7 bankruptcy case, Will Vahid Mchenry from Long Beach, CA, saw his proceedings start in 2011-12-07 and complete by April 2012, involving asset liquidation."
Will Vahid Mchenry — California, 2:11-bk-59919-PC


ᐅ Jamie Lynn Mcintire, California

Address: 1102 E San Antonio Dr Apt B Long Beach, CA 90807-2311

Concise Description of Bankruptcy Case 2:15-bk-17215-BR7: "In a Chapter 7 bankruptcy case, Jamie Lynn Mcintire from Long Beach, CA, saw their proceedings start in May 2015 and complete by 08.03.2015, involving asset liquidation."
Jamie Lynn Mcintire — California, 2:15-bk-17215-BR


ᐅ Cathy Mcintosh, California

Address: 31 W Harcourt St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-33616-PC: "Cathy Mcintosh's Chapter 7 bankruptcy, filed in Long Beach, CA in May 31, 2011, led to asset liquidation, with the case closing in 10/03/2011."
Cathy Mcintosh — California, 2:11-bk-33616-PC


ᐅ Ryan M Mcintyre, California

Address: 4040 E Ransom St Long Beach, CA 90804

Bankruptcy Case 2:13-bk-18568-RK Summary: "In Long Beach, CA, Ryan M Mcintyre filed for Chapter 7 bankruptcy in 04/02/2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Ryan M Mcintyre — California, 2:13-bk-18568-RK


ᐅ Nina Rose Mcintyre, California

Address: 3318 Elm Ave Long Beach, CA 90807-4458

Brief Overview of Bankruptcy Case 2:14-bk-26668-BB: "Long Beach, CA resident Nina Rose Mcintyre's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Nina Rose Mcintyre — California, 2:14-bk-26668-BB


ᐅ Christopher Michael Mckee, California

Address: 3901 E Livingston Dr Unit 202 Long Beach, CA 90803-2897

Concise Description of Bankruptcy Case 2:16-bk-15202-DS7: "The case of Christopher Michael Mckee in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Mckee — California, 2:16-bk-15202-DS


ᐅ Karen Michelle Mckenzie, California

Address: 2345 E 4th St # 404 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-51055-BB: "Long Beach, CA resident Karen Michelle Mckenzie's 12/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2013."
Karen Michelle Mckenzie — California, 2:12-bk-51055-BB


ᐅ Thang Pauline Mckeon, California

Address: 1240 E San Antonio Dr Apt 210 Long Beach, CA 90807

Bankruptcy Case 2:12-bk-46021-RN Summary: "The bankruptcy record of Thang Pauline Mckeon from Long Beach, CA, shows a Chapter 7 case filed in October 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Thang Pauline Mckeon — California, 2:12-bk-46021-RN


ᐅ Maria Lilibeth Mckinley, California

Address: 4514 Hazelbrook Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:09-bk-43707-SB: "Maria Lilibeth Mckinley's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-12."
Maria Lilibeth Mckinley — California, 2:09-bk-43707-SB


ᐅ Saba Helen Mckinley, California

Address: 1240 E San Antonio Dr Apt 404 Long Beach, CA 90807-6802

Brief Overview of Bankruptcy Case 2:15-bk-20524-DS: "The case of Saba Helen Mckinley in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saba Helen Mckinley — California, 2:15-bk-20524-DS


ᐅ Michelle Mckinney, California

Address: 121 E 68th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-23370-BR7: "In Long Beach, CA, Michelle Mckinney filed for Chapter 7 bankruptcy in Mar 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Michelle Mckinney — California, 2:11-bk-23370-BR


ᐅ Patrick Alexander Mckinnon, California

Address: 6161 E Pageantry St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-25164-TD: "In Long Beach, CA, Patrick Alexander Mckinnon filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Patrick Alexander Mckinnon — California, 2:12-bk-25164-TD


ᐅ David Eugene Mcknight, California

Address: 6665 Long Beach Blvd Spc G14 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-12216-RN7: "Long Beach, CA resident David Eugene Mcknight's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
David Eugene Mcknight — California, 2:12-bk-12216-RN


ᐅ Nicole Camille Mclendon, California

Address: 6826 Myrtle Ave Long Beach, CA 90805-1446

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30255-BR: "In Long Beach, CA, Nicole Camille Mclendon filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Nicole Camille Mclendon — California, 2:14-bk-30255-BR


ᐅ Sr Damain Lamar Mcleod, California

Address: 6031 Lemon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58897-TD: "Long Beach, CA resident Sr Damain Lamar Mcleod's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Sr Damain Lamar Mcleod — California, 2:11-bk-58897-TD


ᐅ Tammera Michelle Mclin, California

Address: 2751 Pacific Ave Apt 5 Long Beach, CA 90806

Bankruptcy Case 2:09-bk-35930-ER Summary: "Long Beach, CA resident Tammera Michelle Mclin's 09.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Tammera Michelle Mclin — California, 2:09-bk-35930-ER


ᐅ Virgil Mclyn, California

Address: 2475 Golden Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-41275-ER Overview: "The bankruptcy record of Virgil Mclyn from Long Beach, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Virgil Mclyn — California, 2:10-bk-41275-ER


ᐅ Peter William Mcmahon, California

Address: 225 W 3rd St Apt 338 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-21494-EC7: "In a Chapter 7 bankruptcy case, Peter William Mcmahon from Long Beach, CA, saw his proceedings start in March 17, 2011 and complete by 07.20.2011, involving asset liquidation."
Peter William Mcmahon — California, 2:11-bk-21494-EC


ᐅ John Mcmillen, California

Address: 1615 E Bailey Way Long Beach, CA 90813

Bankruptcy Case 2:10-bk-36148-TD Overview: "John Mcmillen's Chapter 7 bankruptcy, filed in Long Beach, CA in June 26, 2010, led to asset liquidation, with the case closing in October 2010."
John Mcmillen — California, 2:10-bk-36148-TD


ᐅ Wanda Gail Mcnabb, California

Address: 1362 Redondo Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-53997-PC Overview: "The bankruptcy filing by Wanda Gail Mcnabb, undertaken in 2011-10-21 in Long Beach, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Wanda Gail Mcnabb — California, 2:11-bk-53997-PC


ᐅ Annie R Mcnally, California

Address: 801 Pine Ave Unit 203 Long Beach, CA 90813-5814

Bankruptcy Case 8:09-bk-17210-MGW Summary: "Annie R Mcnally, a resident of Long Beach, CA, entered a Chapter 13 bankruptcy plan in 08/05/2009, culminating in its successful completion by 2012-09-18."
Annie R Mcnally — California, 8:09-bk-17210


ᐅ Stephanie Shane Mcnamara, California

Address: 2425 Pepperwood Ave Long Beach, CA 90815-1748

Concise Description of Bankruptcy Case 2:15-bk-21247-BR7: "In a Chapter 7 bankruptcy case, Stephanie Shane Mcnamara from Long Beach, CA, saw her proceedings start in 07.16.2015 and complete by 10.14.2015, involving asset liquidation."
Stephanie Shane Mcnamara — California, 2:15-bk-21247-BR


ᐅ Susan Mcnamara, California

Address: 726 Ohio Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57741-ER: "Susan Mcnamara's bankruptcy, initiated in Nov 18, 2011 and concluded by 2012-03-22 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Mcnamara — California, 2:11-bk-57741-ER


ᐅ Ryan C Mcneil, California

Address: 956 E Appleton St Apt 201 Long Beach, CA 90802-3353

Bankruptcy Case 2:15-bk-12976-ER Summary: "In a Chapter 7 bankruptcy case, Ryan C Mcneil from Long Beach, CA, saw their proceedings start in 02.27.2015 and complete by June 8, 2015, involving asset liquidation."
Ryan C Mcneil — California, 2:15-bk-12976-ER


ᐅ M D Dennis Mcquown, California

Address: 4239 Country Club Dr Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-38510-ER7: "The bankruptcy filing by M D Dennis Mcquown, undertaken in Jul 12, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 11.14.2010 after liquidating assets."
M D Dennis Mcquown — California, 2:10-bk-38510-ER


ᐅ Andy Mcvay, California

Address: 385 Lucille Ave Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16758-BR: "Long Beach, CA resident Andy Mcvay's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Andy Mcvay — California, 2:10-bk-16758-BR


ᐅ Patrick Brian Mcveigh, California

Address: 6914 E Mezzanine Way Long Beach, CA 90808

Bankruptcy Case 2:11-bk-59104-TD Overview: "The bankruptcy filing by Patrick Brian Mcveigh, undertaken in 2011-11-30 in Long Beach, CA under Chapter 7, concluded with discharge in 04/03/2012 after liquidating assets."
Patrick Brian Mcveigh — California, 2:11-bk-59104-TD


ᐅ Catherine Marie Mcwilliams, California

Address: 4373 Walnut Ave Long Beach, CA 90807-2522

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25179-ER: "The bankruptcy filing by Catherine Marie Mcwilliams, undertaken in 08/07/2014 in Long Beach, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Catherine Marie Mcwilliams — California, 2:14-bk-25179-ER


ᐅ Dudley Meade, California

Address: 7218 E Killdee St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-26444-BR7: "The case of Dudley Meade in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dudley Meade — California, 2:12-bk-26444-BR


ᐅ Pamela Yvonne Meador, California

Address: 375 Redondo Ave # 350 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:11-bk-23765-TD7: "Pamela Yvonne Meador's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 31, 2011, led to asset liquidation, with the case closing in 08.03.2011."
Pamela Yvonne Meador — California, 2:11-bk-23765-TD


ᐅ Sophia Mean, California

Address: 4534 N Banner Dr Apt 2 Long Beach, CA 90807-1851

Brief Overview of Bankruptcy Case 2:15-bk-18710-BR: "In a Chapter 7 bankruptcy case, Sophia Mean from Long Beach, CA, saw her proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Sophia Mean — California, 2:15-bk-18710-BR


ᐅ Kiri Dey Meas, California

Address: 4524 California Ave # A Long Beach, CA 90807

Bankruptcy Case 2:11-bk-46306-BR Overview: "Long Beach, CA resident Kiri Dey Meas's 08/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Kiri Dey Meas — California, 2:11-bk-46306-BR


ᐅ Phally Meas, California

Address: 1083 Gaviota Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-13351-BR Overview: "In Long Beach, CA, Phally Meas filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Phally Meas — California, 2:11-bk-13351-BR


ᐅ Somaly Meas, California

Address: 1202 Walnut Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23184-EC: "In a Chapter 7 bankruptcy case, Somaly Meas from Long Beach, CA, saw their proceedings start in Mar 28, 2011 and complete by Jul 31, 2011, involving asset liquidation."
Somaly Meas — California, 2:11-bk-23184-EC


ᐅ Stephane Mebarkia, California

Address: 3595 Elm Ave Apt 9 Long Beach, CA 90807-3924

Concise Description of Bankruptcy Case 2:16-bk-13407-ER7: "The case of Stephane Mebarkia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephane Mebarkia — California, 2:16-bk-13407-ER


ᐅ Melody Jean Meddles, California

Address: 4838 Faculty Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-56706-ER Overview: "Melody Jean Meddles's bankruptcy, initiated in 11.10.2011 and concluded by March 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Jean Meddles — California, 2:11-bk-56706-ER


ᐅ Cecilia Medel, California

Address: 5451 N Paramount Blvd Apt 207 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-20278-ER Summary: "The bankruptcy record of Cecilia Medel from Long Beach, CA, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Cecilia Medel — California, 2:12-bk-20278-ER


ᐅ Rosa Medina, California

Address: 2251 Gale Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60676-PC: "Rosa Medina's Chapter 7 bankruptcy, filed in Long Beach, CA in November 27, 2010, led to asset liquidation, with the case closing in 2011-04-01."
Rosa Medina — California, 2:10-bk-60676-PC


ᐅ Evangelina Medina, California

Address: 1235 E 17th St Apt 3 Long Beach, CA 90813-2257

Concise Description of Bankruptcy Case 2:15-bk-27794-WB7: "The case of Evangelina Medina in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evangelina Medina — California, 2:15-bk-27794-WB


ᐅ Pedro Medina, California

Address: 3723 E Arabella St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12709-RN: "In Long Beach, CA, Pedro Medina filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2013."
Pedro Medina — California, 2:13-bk-12709-RN


ᐅ David Medina, California

Address: 5490 Lime Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-29248-RK Summary: "The bankruptcy filing by David Medina, undertaken in 2013-07-30 in Long Beach, CA under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
David Medina — California, 2:13-bk-29248-RK


ᐅ Veronica Medina, California

Address: 1113 E 21st St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-48162-PC: "Veronica Medina's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-09-08, led to asset liquidation, with the case closing in Jan 11, 2011."
Veronica Medina — California, 2:10-bk-48162-PC


ᐅ Calixto Victor Medina, California

Address: 1755 Pine Ave Apt A Long Beach, CA 90813-5630

Concise Description of Bankruptcy Case 2:15-bk-16779-RN7: "Long Beach, CA resident Calixto Victor Medina's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2015."
Calixto Victor Medina — California, 2:15-bk-16779-RN


ᐅ Carmen Medina, California

Address: 1111 E 21st St Long Beach, CA 90806

Bankruptcy Case 2:10-bk-21264-BB Overview: "The bankruptcy filing by Carmen Medina, undertaken in March 25, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Carmen Medina — California, 2:10-bk-21264-BB


ᐅ Wayne Medina, California

Address: 3723 E Arabella St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-62847-RN Summary: "Long Beach, CA resident Wayne Medina's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Wayne Medina — California, 2:10-bk-62847-RN


ᐅ Gabriel Medina, California

Address: 257 Falcon Ave Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-43157-SB: "The bankruptcy filing by Gabriel Medina, undertaken in 11.24.2009 in Long Beach, CA under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Gabriel Medina — California, 2:09-bk-43157-SB


ᐅ Nancy Medina, California

Address: 6475 Atlantic Ave Spc 256 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-57414-BR: "Nancy Medina's Chapter 7 bankruptcy, filed in Long Beach, CA in November 3, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Nancy Medina — California, 2:10-bk-57414-BR


ᐅ Leonidas Medina, California

Address: 3031 E 64th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-38988-BR7: "The case of Leonidas Medina in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonidas Medina — California, 2:09-bk-38988-BR


ᐅ Cipriano Escamilla Medina, California

Address: 2200 Myrtle Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38087-RK: "Cipriano Escamilla Medina's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-11-25, led to asset liquidation, with the case closing in 03/07/2014."
Cipriano Escamilla Medina — California, 2:13-bk-38087-RK


ᐅ Miguel Antonio Medrano, California

Address: 1370 Gaviota Ave Apt 5 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-12224-RK: "Miguel Antonio Medrano's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.28.2013, led to asset liquidation, with the case closing in 05.10.2013."
Miguel Antonio Medrano — California, 2:13-bk-12224-RK


ᐅ Yolanda Medrano, California

Address: 5874 E Adderley Dr Long Beach, CA 90808

Bankruptcy Case 2:11-bk-28105-BR Overview: "Long Beach, CA resident Yolanda Medrano's 04/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2011."
Yolanda Medrano — California, 2:11-bk-28105-BR


ᐅ Maria Antonieta Medrano, California

Address: 1740 E 68th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-32121-ER7: "Long Beach, CA resident Maria Antonieta Medrano's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Maria Antonieta Medrano — California, 2:12-bk-32121-ER


ᐅ Audrey Meekins, California

Address: 282 E Cummings Ln Long Beach, CA 90805

Bankruptcy Case 2:10-bk-29328-RN Summary: "The bankruptcy record of Audrey Meekins from Long Beach, CA, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Audrey Meekins — California, 2:10-bk-29328-RN


ᐅ Alice Nevertta Meglemre, California

Address: 5011 Brayton Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-46556-ER: "The bankruptcy record of Alice Nevertta Meglemre from Long Beach, CA, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2013."
Alice Nevertta Meglemre — California, 2:12-bk-46556-ER


ᐅ Scott Mehler, California

Address: 110 Geneva Walk Long Beach, CA 90803

Bankruptcy Case 2:10-bk-49406-BR Summary: "In Long Beach, CA, Scott Mehler filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Scott Mehler — California, 2:10-bk-49406-BR


ᐅ Raul Diaz Mejia, California

Address: 251 Temple Ave Apt 9 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-18639-RK: "In a Chapter 7 bankruptcy case, Raul Diaz Mejia from Long Beach, CA, saw his proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Raul Diaz Mejia — California, 2:12-bk-18639-RK


ᐅ Maria Sagrario Mejia, California

Address: 3400 E 67th St Apt 4 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-31112-BB: "The case of Maria Sagrario Mejia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Sagrario Mejia — California, 2:13-bk-31112-BB


ᐅ Rene Mejia, California

Address: 6782 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-42833-TD: "Long Beach, CA resident Rene Mejia's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2010."
Rene Mejia — California, 2:10-bk-42833-TD


ᐅ Rikka Mae Mejia, California

Address: 2911 Easy Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-22048-BR Summary: "Long Beach, CA resident Rikka Mae Mejia's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Rikka Mae Mejia — California, 2:13-bk-22048-BR


ᐅ Rosa Mejia, California

Address: 1807 W Cameron St Long Beach, CA 90810-2118

Bankruptcy Case 2:14-bk-11130-RK Overview: "In Long Beach, CA, Rosa Mejia filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2014."
Rosa Mejia — California, 2:14-bk-11130-RK


ᐅ Enoe Antonio Mejia, California

Address: 1807 W Cameron St Long Beach, CA 90810-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11130-RK: "Long Beach, CA resident Enoe Antonio Mejia's 2014-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2014."
Enoe Antonio Mejia — California, 2:14-bk-11130-RK


ᐅ Enrique Mejia, California

Address: 2009 E 65th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-54219-BR7: "The bankruptcy filing by Enrique Mejia, undertaken in October 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Enrique Mejia — California, 2:10-bk-54219-BR


ᐅ Lizett Mejia, California

Address: 270 E Vernon St Apt 3 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-19952-BB Summary: "Long Beach, CA resident Lizett Mejia's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Lizett Mejia — California, 2:10-bk-19952-BB


ᐅ Carlos Amando Mejia, California

Address: 5233 Atlantic Ave Long Beach, CA 90805-6511

Brief Overview of Bankruptcy Case 2:14-bk-22366-RK: "The bankruptcy filing by Carlos Amando Mejia, undertaken in 2014-06-26 in Long Beach, CA under Chapter 7, concluded with discharge in 10/06/2014 after liquidating assets."
Carlos Amando Mejia — California, 2:14-bk-22366-RK


ᐅ Sosa Jose L Mejia, California

Address: 1073 Temple Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-35707-PC Summary: "Sosa Jose L Mejia's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-06-14, led to asset liquidation, with the case closing in October 2011."
Sosa Jose L Mejia — California, 2:11-bk-35707-PC


ᐅ Manuel De Jesus Mejia, California

Address: 1529 Junipero Ave Apt 8 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-32205-PC: "The bankruptcy record of Manuel De Jesus Mejia from Long Beach, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Manuel De Jesus Mejia — California, 2:11-bk-32205-PC


ᐅ Alder Mejia, California

Address: 6132 Cerritos Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-24822-RK7: "In Long Beach, CA, Alder Mejia filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Alder Mejia — California, 2:12-bk-24822-RK


ᐅ Orozco Jose Melena, California

Address: 2734 Delta Ave Long Beach, CA 90810-3111

Bankruptcy Case 2:15-bk-24008-RN Overview: "The bankruptcy filing by Orozco Jose Melena, undertaken in 09.08.2015 in Long Beach, CA under Chapter 7, concluded with discharge in December 21, 2015 after liquidating assets."
Orozco Jose Melena — California, 2:15-bk-24008-RN


ᐅ Torres Eduardo Melena, California

Address: 1101 Magnolia Ave Long Beach, CA 90813-2913

Bankruptcy Case 2:16-bk-14566-NB Overview: "In a Chapter 7 bankruptcy case, Torres Eduardo Melena from Long Beach, CA, saw his proceedings start in 2016-04-08 and complete by July 7, 2016, involving asset liquidation."
Torres Eduardo Melena — California, 2:16-bk-14566-NB


ᐅ Torres Espiridion Melena, California

Address: 333 Magnolia Ave Apt 202 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45496-SB: "The case of Torres Espiridion Melena in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Espiridion Melena — California, 2:09-bk-45496-SB


ᐅ Karen Janet Melendez, California

Address: 1350 E 8th St Long Beach, CA 90813

Bankruptcy Case 2:11-bk-36268-EC Overview: "Long Beach, CA resident Karen Janet Melendez's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2011."
Karen Janet Melendez — California, 2:11-bk-36268-EC


ᐅ Stephanie Melendez, California

Address: 6390 Rose Ave Long Beach, CA 90805-3142

Concise Description of Bankruptcy Case 2:15-bk-28135-BB7: "Stephanie Melendez's Chapter 7 bankruptcy, filed in Long Beach, CA in November 25, 2015, led to asset liquidation, with the case closing in 02/23/2016."
Stephanie Melendez — California, 2:15-bk-28135-BB


ᐅ Hernandez Javier Melgar, California

Address: 1064 Cedar Ave Apt C Long Beach, CA 90813-5307

Concise Description of Bankruptcy Case 2:15-bk-20113-RK7: "The bankruptcy record of Hernandez Javier Melgar from Long Beach, CA, shows a Chapter 7 case filed in Jun 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Hernandez Javier Melgar — California, 2:15-bk-20113-RK


ᐅ Johanna Melgar, California

Address: 6151 Cherry Ave Apt 5 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-64815-TD: "The bankruptcy record of Johanna Melgar from Long Beach, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Johanna Melgar — California, 2:10-bk-64815-TD


ᐅ Jorge Melgar, California

Address: 3595 Santa Fe Ave Spc 300 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-35717-TD: "The bankruptcy record of Jorge Melgar from Long Beach, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2012."
Jorge Melgar — California, 2:12-bk-35717-TD


ᐅ Melgar Justiniano Melgar, California

Address: 535 E Dayman St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-23261-BR: "Melgar Justiniano Melgar's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/28/2011, led to asset liquidation, with the case closing in July 31, 2011."
Melgar Justiniano Melgar — California, 2:11-bk-23261-BR


ᐅ Acosta Hector Melgar, California

Address: 2223 Cedar Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44568-VZ: "The bankruptcy filing by Acosta Hector Melgar, undertaken in December 2009 in Long Beach, CA under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Acosta Hector Melgar — California, 2:09-bk-44568-VZ


ᐅ Jose Melgoza, California

Address: 545 Chestnut Ave Apt 414 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-27094-BR Overview: "The case of Jose Melgoza in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Melgoza — California, 2:11-bk-27094-BR


ᐅ Ronald Travis Melnick, California

Address: 815 Belmont Ave Apt 3 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:13-bk-36029-ER7: "In a Chapter 7 bankruptcy case, Ronald Travis Melnick from Long Beach, CA, saw his proceedings start in 2013-10-25 and complete by February 2014, involving asset liquidation."
Ronald Travis Melnick — California, 2:13-bk-36029-ER


ᐅ Demica Meloncon, California

Address: 2667 E 56th St Apt 4 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-54796-RN: "Demica Meloncon's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-10-19, led to asset liquidation, with the case closing in February 2011."
Demica Meloncon — California, 2:10-bk-54796-RN


ᐅ David Earl Melvin, California

Address: 1035 Raymond Ave Apt 2 Long Beach, CA 90804-5775

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15047-WB: "The bankruptcy record of David Earl Melvin from Long Beach, CA, shows a Chapter 7 case filed in April 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2016."
David Earl Melvin — California, 2:16-bk-15047-WB


ᐅ Juan Miguel Mena, California

Address: 4245 1/2 N Bellflower Blvd Long Beach, CA 90808

Bankruptcy Case 2:13-bk-38395-TD Summary: "Long Beach, CA resident Juan Miguel Mena's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09."
Juan Miguel Mena — California, 2:13-bk-38395-TD


ᐅ Kerri Lynne Menard, California

Address: 3816 E Wilton St Long Beach, CA 90804

Bankruptcy Case 2:11-bk-34476-SK Summary: "Kerri Lynne Menard's bankruptcy, initiated in June 2011 and concluded by 2011-10-09 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Lynne Menard — California, 2:11-bk-34476-SK


ᐅ Sr Gregory C Mency, California

Address: PO Box 21941 Long Beach, CA 90801

Concise Description of Bankruptcy Case 8:11-bk-16844-MW7: "The bankruptcy record of Sr Gregory C Mency from Long Beach, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Sr Gregory C Mency — California, 8:11-bk-16844-MW


ᐅ Laura Sandra Montoya, California

Address: 1736 E 4th St Apt 13 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-11801-BB: "Long Beach, CA resident Laura Sandra Montoya's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Laura Sandra Montoya — California, 2:11-bk-11801-BB