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 Lynda Renee Miller, California

Address: 2031 Golden Ave Long Beach, CA 90806-4114

Brief Overview of Bankruptcy Case 2:16-bk-12065-NB: "The bankruptcy filing by Lynda Renee Miller, undertaken in 2016-02-19 in Long Beach, CA under Chapter 7, concluded with discharge in 05/19/2016 after liquidating assets."
Lynda Renee Miller — California, 2:16-bk-12065-NB


ᐅ Jr James R Miller, California

Address: 357 Molino Ave Long Beach, CA 90814

Bankruptcy Case 2:12-bk-42504-BB Overview: "In a Chapter 7 bankruptcy case, Jr James R Miller from Long Beach, CA, saw their proceedings start in Sep 25, 2012 and complete by 2013-01-05, involving asset liquidation."
Jr James R Miller — California, 2:12-bk-42504-BB


ᐅ Kathleen Lu Miller, California

Address: 707 W 4th St Apt 8 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-15455-EC Overview: "Long Beach, CA resident Kathleen Lu Miller's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Kathleen Lu Miller — California, 2:11-bk-15455-EC


ᐅ Silvia M Milligan, California

Address: 5025 E Pacific Coast Hwy Apt 212 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-45258-EC7: "The bankruptcy filing by Silvia M Milligan, undertaken in 08/18/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Silvia M Milligan — California, 2:11-bk-45258-EC


ᐅ Joshua Millman, California

Address: 3553 Atlantic Ave Long Beach, CA 90807-5606

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13126-BB: "Long Beach, CA resident Joshua Millman's 03/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Joshua Millman — California, 2:15-bk-13126-BB


ᐅ Juan Guillermo Millones, California

Address: 634 E 10th St Long Beach, CA 90813-4614

Bankruptcy Case 2:14-bk-23645-DS Overview: "Juan Guillermo Millones's Chapter 7 bankruptcy, filed in Long Beach, CA in 07.17.2014, led to asset liquidation, with the case closing in October 2014."
Juan Guillermo Millones — California, 2:14-bk-23645-DS


ᐅ Donna Mills, California

Address: 5415 N Paramount Blvd Apt 104 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-37344-BR7: "Donna Mills's Chapter 7 bankruptcy, filed in Long Beach, CA in 07/02/2010, led to asset liquidation, with the case closing in November 2010."
Donna Mills — California, 2:10-bk-37344-BR


ᐅ Monica Mills, California

Address: 2507 E 15th St Unit 108 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-54268-ER Summary: "In a Chapter 7 bankruptcy case, Monica Mills from Long Beach, CA, saw her proceedings start in 10/14/2010 and complete by February 16, 2011, involving asset liquidation."
Monica Mills — California, 2:10-bk-54268-ER


ᐅ Benjamin Milo, California

Address: 837 E 9th St Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-26657-SB7: "The case of Benjamin Milo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Milo — California, 2:10-bk-26657-SB


ᐅ Martin Milo, California

Address: 1212 Gladys Ave Apt 201 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-39225-RN Summary: "In a Chapter 7 bankruptcy case, Martin Milo from Long Beach, CA, saw their proceedings start in 2010-07-16 and complete by November 2010, involving asset liquidation."
Martin Milo — California, 2:10-bk-39225-RN


ᐅ Ii Alphonso Milton, California

Address: 2027 E Bermuda St Apt 3 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-36638-RN: "Long Beach, CA resident Ii Alphonso Milton's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-14."
Ii Alphonso Milton — California, 2:13-bk-36638-RN


ᐅ Milton Minica, California

Address: 726 Elm Ave Unit 401 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-40670-RN7: "Long Beach, CA resident Milton Minica's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
Milton Minica — California, 2:10-bk-40670-RN


ᐅ Edwin Arnaz Minor, California

Address: PO Box 16256 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-37749-TD: "Long Beach, CA resident Edwin Arnaz Minor's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2014."
Edwin Arnaz Minor — California, 2:13-bk-37749-TD


ᐅ Florinda Mintz, California

Address: 4222 E 7th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57147-TD: "In a Chapter 7 bankruptcy case, Florinda Mintz from Long Beach, CA, saw her proceedings start in 2011-11-15 and complete by Mar 19, 2012, involving asset liquidation."
Florinda Mintz — California, 2:11-bk-57147-TD


ᐅ Cynthia Miramontes, California

Address: 228 Ximeno Ave Long Beach, CA 90803-1654

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33130-BB: "The case of Cynthia Miramontes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Miramontes — California, 2:14-bk-33130-BB


ᐅ Pablo Correa Miramontes, California

Address: 154 W Mountain View St Long Beach, CA 90805-5824

Bankruptcy Case 2:15-bk-29048-TD Overview: "The bankruptcy record of Pablo Correa Miramontes from Long Beach, CA, shows a Chapter 7 case filed in December 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Pablo Correa Miramontes — California, 2:15-bk-29048-TD


ᐅ Daniel Miranda, California

Address: 280 Redondo Ave Apt 7 Long Beach, CA 90803

Bankruptcy Case 2:10-bk-30582-AA Summary: "The case of Daniel Miranda in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Miranda — California, 2:10-bk-30582-AA


ᐅ Alfredo Miranda, California

Address: 1738 Locust Ave Apt 5 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-51408-PC7: "Alfredo Miranda's Chapter 7 bankruptcy, filed in Long Beach, CA in September 2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Alfredo Miranda — California, 2:10-bk-51408-PC


ᐅ Jason James Miranda, California

Address: 3064 Eucalyptus Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-12112-ER Overview: "Jason James Miranda's Chapter 7 bankruptcy, filed in Long Beach, CA in Jan 25, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Jason James Miranda — California, 2:13-bk-12112-ER


ᐅ Jeremiah Miranda, California

Address: 4509 N Bellflower Blvd Apt 6 Long Beach, CA 90808

Bankruptcy Case 2:10-bk-48546-PC Summary: "Long Beach, CA resident Jeremiah Miranda's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Jeremiah Miranda — California, 2:10-bk-48546-PC


ᐅ Leticia Miranda, California

Address: 2204 E Poppy St Long Beach, CA 90805-3225

Concise Description of Bankruptcy Case 2:15-bk-23097-RK7: "In a Chapter 7 bankruptcy case, Leticia Miranda from Long Beach, CA, saw her proceedings start in 08/20/2015 and complete by 2015-11-18, involving asset liquidation."
Leticia Miranda — California, 2:15-bk-23097-RK


ᐅ Lopez Guadalupe Miranda, California

Address: 1346 Cherry Ave Apt B Long Beach, CA 90813

Bankruptcy Case 2:13-bk-17970-RK Overview: "The case of Lopez Guadalupe Miranda in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Guadalupe Miranda — California, 2:13-bk-17970-RK


ᐅ Tafolla Luis Alberto Miranda, California

Address: 5333 Pine Ave Apt 4 Long Beach, CA 90805-5954

Concise Description of Bankruptcy Case 2:15-bk-23731-ER7: "In Long Beach, CA, Tafolla Luis Alberto Miranda filed for Chapter 7 bankruptcy in 2015-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2015."
Tafolla Luis Alberto Miranda — California, 2:15-bk-23731-ER


ᐅ Guadarrama Eliu Miranda, California

Address: 1056 Mahanna Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-36112-RN7: "The bankruptcy record of Guadarrama Eliu Miranda from Long Beach, CA, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2012."
Guadarrama Eliu Miranda — California, 2:12-bk-36112-RN


ᐅ Rebecca B Mirasol, California

Address: 2684 Golden Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-62751-TD7: "In Long Beach, CA, Rebecca B Mirasol filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-03."
Rebecca B Mirasol — California, 2:11-bk-62751-TD


ᐅ David Miro, California

Address: 777 N Bellflower Blvd Long Beach, CA 90815-4403

Bankruptcy Case 2:14-bk-27049-TD Overview: "In Long Beach, CA, David Miro filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22."
David Miro — California, 2:14-bk-27049-TD


ᐅ Miranda Mirsec, California

Address: 3800 Golden Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-57802-TD7: "Long Beach, CA resident Miranda Mirsec's 2011-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2012."
Miranda Mirsec — California, 2:11-bk-57802-TD


ᐅ Tiagogo Soo Misa, California

Address: 21522 S Alameda St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-34227-EC7: "Tiagogo Soo Misa's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.03.2011, led to asset liquidation, with the case closing in 2011-10-06."
Tiagogo Soo Misa — California, 2:11-bk-34227-EC


ᐅ Luis Alonso Anay Mismit, California

Address: 2501 Olive Ave Apt 18 Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-47400-ER7: "Long Beach, CA resident Luis Alonso Anay Mismit's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Luis Alonso Anay Mismit — California, 2:12-bk-47400-ER


ᐅ Carolyn Roberts Mitchell, California

Address: 4152 Elm Ave Unit 3 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48458-BR: "Carolyn Roberts Mitchell's Chapter 7 bankruptcy, filed in Long Beach, CA in November 19, 2012, led to asset liquidation, with the case closing in 2013-03-01."
Carolyn Roberts Mitchell — California, 2:12-bk-48458-BR


ᐅ Sr Lorey Mitchell, California

Address: 1619 Stanley Ave Apt C Long Beach, CA 90804

Bankruptcy Case 2:10-bk-52861-TD Overview: "In Long Beach, CA, Sr Lorey Mitchell filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2011."
Sr Lorey Mitchell — California, 2:10-bk-52861-TD


ᐅ Tommy Mitchell, California

Address: 280 E 65th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-43665-VK7: "The case of Tommy Mitchell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Mitchell — California, 2:10-bk-43665-VK


ᐅ Katherine Mitchell, California

Address: 670 E Pacific Coast Hwy Apt 93 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-51568-ER Summary: "Katherine Mitchell's bankruptcy, initiated in September 29, 2010 and concluded by Feb 1, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Mitchell — California, 2:10-bk-51568-ER


ᐅ Donald Stuart Mitchell, California

Address: 5555 Long Beach Blvd Apt 143 Long Beach, CA 90805-5293

Bankruptcy Case 2:15-bk-24442-TD Overview: "The bankruptcy record of Donald Stuart Mitchell from Long Beach, CA, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Donald Stuart Mitchell — California, 2:15-bk-24442-TD


ᐅ Jacqueline Diane Mitchell, California

Address: 3310 Elm Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-39545-PC Summary: "In Long Beach, CA, Jacqueline Diane Mitchell filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Jacqueline Diane Mitchell — California, 2:11-bk-39545-PC


ᐅ Laine J Mitchell, California

Address: 5700 Lime Ave Apt B Long Beach, CA 90805

Bankruptcy Case 2:13-bk-30012-RK Summary: "In Long Beach, CA, Laine J Mitchell filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Laine J Mitchell — California, 2:13-bk-30012-RK


ᐅ Mark A Mitchell, California

Address: 5925 John Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-29854-BB7: "The bankruptcy filing by Mark A Mitchell, undertaken in 2011-05-06 in Long Beach, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Mark A Mitchell — California, 2:11-bk-29854-BB


ᐅ Farryl Jade Mitchell, California

Address: PO Box 90821 Long Beach, CA 90809

Concise Description of Bankruptcy Case 2:11-bk-32749-RN7: "The bankruptcy record of Farryl Jade Mitchell from Long Beach, CA, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
Farryl Jade Mitchell — California, 2:11-bk-32749-RN


ᐅ Haziel Mitchell, California

Address: 2560 E 219th Pl Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:09-bk-45793-SB: "The bankruptcy record of Haziel Mitchell from Long Beach, CA, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Haziel Mitchell — California, 2:09-bk-45793-SB


ᐅ Jr Robert D Mitchell, California

Address: 2240 Santa Fe Ave Apt F Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:13-bk-25221-RN: "In Long Beach, CA, Jr Robert D Mitchell filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2013."
Jr Robert D Mitchell — California, 2:13-bk-25221-RN


ᐅ Larry Mitchell, California

Address: 2211 E Poppy St Apt 202 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-11845-RN: "The bankruptcy filing by Larry Mitchell, undertaken in January 18, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 05/22/2012 after liquidating assets."
Larry Mitchell — California, 2:12-bk-11845-RN


ᐅ Cantina Tennille Mitchell, California

Address: 413 E Hullett St Apt 3 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-10167-ER7: "Cantina Tennille Mitchell's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.03.2011, led to asset liquidation, with the case closing in May 8, 2011."
Cantina Tennille Mitchell — California, 2:11-bk-10167-ER


ᐅ Alan Mitchell, California

Address: 623 Walnut Ave Apt 2 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27271-TD: "Alan Mitchell's bankruptcy, initiated in 2013-07-03 and concluded by 10.13.2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Mitchell — California, 2:13-bk-27271-TD


ᐅ Robert Mitchell, California

Address: 1540 E Artesia Blvd Apt 30 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-42025-EC7: "The case of Robert Mitchell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mitchell — California, 2:09-bk-42025-EC


ᐅ George Mitri, California

Address: 7891 E Garner St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-30348-PC: "The bankruptcy filing by George Mitri, undertaken in 05/20/2010 in Long Beach, CA under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
George Mitri — California, 2:10-bk-30348-PC


ᐅ Michele M Mitten, California

Address: 359 Obispo Ave Apt 16 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:11-bk-33050-EC7: "Michele M Mitten's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.27.2011, led to asset liquidation, with the case closing in September 29, 2011."
Michele M Mitten — California, 2:11-bk-33050-EC


ᐅ Sr Kerstin Miura, California

Address: 115 W 4th St Unit 410 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-46342-ER7: "The case of Sr Kerstin Miura in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kerstin Miura — California, 2:09-bk-46342-ER


ᐅ Joann Mixon, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10932-RN: "The bankruptcy filing by Joann Mixon, undertaken in Jan 17, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Joann Mixon — California, 2:14-bk-10932-RN


ᐅ Judy Miyakawa, California

Address: 2100 E 15th St Apt 5 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37081-BB: "The case of Judy Miyakawa in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Miyakawa — California, 2:10-bk-37081-BB


ᐅ James G Moakley, California

Address: 5929 E Pacific Coast Hwy Apt 3 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-11637-PC Overview: "The case of James G Moakley in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Moakley — California, 2:13-bk-11637-PC


ᐅ Janet S Moen, California

Address: 4558 Tolbert Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:12-bk-43054-PC7: "In Long Beach, CA, Janet S Moen filed for Chapter 7 bankruptcy in 09.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-09."
Janet S Moen — California, 2:12-bk-43054-PC


ᐅ Joe Tusi Moenoa, California

Address: 402 E 45th St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-15890-TD7: "Joe Tusi Moenoa's bankruptcy, initiated in Feb 11, 2011 and concluded by June 16, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Tusi Moenoa — California, 2:11-bk-15890-TD


ᐅ Ivy R Moeung, California

Address: 2830 E South St Apt 1 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-35915-VZ Overview: "The case of Ivy R Moeung in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivy R Moeung — California, 2:13-bk-35915-VZ


ᐅ Camille R Moffatt, California

Address: 225 E 12th St Apt 512 Long Beach, CA 90813-3189

Brief Overview of Bankruptcy Case 2:14-bk-24301-TD: "The bankruptcy record of Camille R Moffatt from Long Beach, CA, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Camille R Moffatt — California, 2:14-bk-24301-TD


ᐅ Mustafa Mohammad, California

Address: 1463 Redondo Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38235-BR: "In a Chapter 7 bankruptcy case, Mustafa Mohammad from Long Beach, CA, saw their proceedings start in 07.09.2010 and complete by November 2010, involving asset liquidation."
Mustafa Mohammad — California, 2:10-bk-38235-BR


ᐅ Alfredo Mojica, California

Address: 5972 Linden Ave Apt 1 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-29529-TD7: "Alfredo Mojica's bankruptcy, initiated in 05.16.2010 and concluded by 2010-08-26 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Mojica — California, 2:10-bk-29529-TD


ᐅ Naryduong Mok, California

Address: 5906 Lemon Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-21733-SB7: "The bankruptcy filing by Naryduong Mok, undertaken in 03.29.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-07-09 after liquidating assets."
Naryduong Mok — California, 2:10-bk-21733-SB


ᐅ Lisa Mokryj, California

Address: 3128 Pattiz Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30269-BR: "The bankruptcy filing by Lisa Mokryj, undertaken in 08/12/2013 in Long Beach, CA under Chapter 7, concluded with discharge in 11.25.2013 after liquidating assets."
Lisa Mokryj — California, 2:13-bk-30269-BR


ᐅ Jean P Molano, California

Address: 940 E 3rd St Apt 19 Long Beach, CA 90802-3379

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11899-BR: "The bankruptcy filing by Jean P Molano, undertaken in 2014-01-31 in Long Beach, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Jean P Molano — California, 2:14-bk-11899-BR


ᐅ Grace Banaga Molina, California

Address: 1827 Orange Ave Apt 2 Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-19737-ER7: "Grace Banaga Molina's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-03-19, led to asset liquidation, with the case closing in July 22, 2012."
Grace Banaga Molina — California, 2:12-bk-19737-ER


ᐅ Martha Molina, California

Address: 2438 Delta Ave Long Beach, CA 90810-3331

Concise Description of Bankruptcy Case 2:16-bk-15103-RK7: "In a Chapter 7 bankruptcy case, Martha Molina from Long Beach, CA, saw her proceedings start in 2016-04-20 and complete by 07.19.2016, involving asset liquidation."
Martha Molina — California, 2:16-bk-15103-RK


ᐅ Antonieta Mariana Molina, California

Address: 457 W 4th St Apt 6 Long Beach, CA 90802-7102

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13579-TD: "Antonieta Mariana Molina's bankruptcy, initiated in 03.21.2016 and concluded by Jun 19, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonieta Mariana Molina — California, 2:16-bk-13579-TD


ᐅ Julio Cesar Molina, California

Address: 2438 Delta Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36218-TD: "The bankruptcy filing by Julio Cesar Molina, undertaken in October 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 02.08.2014 after liquidating assets."
Julio Cesar Molina — California, 2:13-bk-36218-TD


ᐅ Rony W Molina, California

Address: 1960 Fashion Ave Long Beach, CA 90810-4125

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12467-RK: "Long Beach, CA resident Rony W Molina's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Rony W Molina — California, 2:16-bk-12467-RK


ᐅ Milvia Molina, California

Address: 2302 E 2nd St Unit 3B Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-50505-TD: "Long Beach, CA resident Milvia Molina's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
Milvia Molina — California, 2:10-bk-50505-TD


ᐅ Miramontes Victor Molina, California

Address: 2907 E 65th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-35660-PC Summary: "In Long Beach, CA, Miramontes Victor Molina filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2011."
Miramontes Victor Molina — California, 2:11-bk-35660-PC


ᐅ James Michael Molina, California

Address: 323 Obispo Ave Unit 103 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-12107-TD: "The case of James Michael Molina in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Molina — California, 2:12-bk-12107-TD


ᐅ Carla C Molina, California

Address: 2701 Golden Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-56533-RN7: "In Long Beach, CA, Carla C Molina filed for Chapter 7 bankruptcy in Nov 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-13."
Carla C Molina — California, 2:11-bk-56533-RN


ᐅ Maria Guadalupe Molina, California

Address: 2330 Pasadena Ave Long Beach, CA 90806-3218

Bankruptcy Case 2:14-bk-11602-SK Summary: "The bankruptcy record of Maria Guadalupe Molina from Long Beach, CA, shows a Chapter 7 case filed in 01/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Maria Guadalupe Molina — California, 2:14-bk-11602-SK


ᐅ Arlene Monaco, California

Address: 3554 Rose Ave Long Beach, CA 90807

Bankruptcy Case 2:13-bk-25108-BR Summary: "In Long Beach, CA, Arlene Monaco filed for Chapter 7 bankruptcy in 06/07/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Arlene Monaco — California, 2:13-bk-25108-BR


ᐅ Elizabeth Monaco, California

Address: 239 Wisconsin Ave Long Beach, CA 90803-5729

Brief Overview of Bankruptcy Case 2:14-bk-13340-DS: "Elizabeth Monaco's bankruptcy, initiated in February 24, 2014 and concluded by June 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Monaco — California, 2:14-bk-13340-DS


ᐅ Sean S Monaco, California

Address: 3554 Rose Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35510-RN: "The bankruptcy record of Sean S Monaco from Long Beach, CA, shows a Chapter 7 case filed in July 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2012."
Sean S Monaco — California, 2:12-bk-35510-RN


ᐅ Rogelio Moncada, California

Address: 320 E 56th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-14472-RK: "The bankruptcy filing by Rogelio Moncada, undertaken in Feb 7, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Rogelio Moncada — California, 2:12-bk-14472-RK


ᐅ Mondragon Jorge Mondragon, California

Address: 1055 Walnut Ave Apt 117 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40183-TD: "Long Beach, CA resident Mondragon Jorge Mondragon's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Mondragon Jorge Mondragon — California, 2:10-bk-40183-TD


ᐅ Mardel Monet, California

Address: 206 Santa Ana Ave Long Beach, CA 90803

Bankruptcy Case 2:13-bk-10217-BB Summary: "Long Beach, CA resident Mardel Monet's 2013-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2013."
Mardel Monet — California, 2:13-bk-10217-BB


ᐅ Emily Z Monge, California

Address: 6716 Long Beach Blvd Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-16214-TD: "In Long Beach, CA, Emily Z Monge filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Emily Z Monge — California, 2:11-bk-16214-TD


ᐅ Vicki Monroe, California

Address: 113 E Allington St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-52198-BB Summary: "The case of Vicki Monroe in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Monroe — California, 2:10-bk-52198-BB


ᐅ Alejandro Monroy, California

Address: 425 Gaviota Ave Apt 8 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-60616-BR7: "Alejandro Monroy's bankruptcy, initiated in November 24, 2010 and concluded by 2011-03-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Monroy — California, 2:10-bk-60616-BR


ᐅ Jorge Monroy, California

Address: 210 W Hill St # A Long Beach, CA 90806-4510

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33623-BR: "The bankruptcy filing by Jorge Monroy, undertaken in December 24, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Jorge Monroy — California, 2:14-bk-33623-BR


ᐅ Rojas Gustavo Monroy, California

Address: 1119 Lewis Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-47941-RN Summary: "The bankruptcy filing by Rojas Gustavo Monroy, undertaken in September 6, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Rojas Gustavo Monroy — California, 2:11-bk-47941-RN


ᐅ Gerson D Montalban, California

Address: 3173 N Springdale Dr Apt 148 Long Beach, CA 90810

Bankruptcy Case 2:12-bk-29213-ER Summary: "The bankruptcy filing by Gerson D Montalban, undertaken in May 31, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Gerson D Montalban — California, 2:12-bk-29213-ER


ᐅ Amy E Montana, California

Address: 2713 E 11th St Long Beach, CA 90804-3799

Concise Description of Bankruptcy Case 2:15-bk-19102-BR7: "Amy E Montana's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.06.2015, led to asset liquidation, with the case closing in 2015-09-04."
Amy E Montana — California, 2:15-bk-19102-BR


ᐅ Anthony A Montana, California

Address: 2713 E 11th St Long Beach, CA 90804-3799

Brief Overview of Bankruptcy Case 2:15-bk-19102-BR: "Anthony A Montana's bankruptcy, initiated in 06.06.2015 and concluded by 2015-09-04 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Montana — California, 2:15-bk-19102-BR


ᐅ Santos Humberto Montano, California

Address: 6560 Long Beach Blvd Apt 15 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44338-RN: "Santos Humberto Montano's bankruptcy, initiated in 08/12/2011 and concluded by 2011-12-15 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Humberto Montano — California, 2:11-bk-44338-RN


ᐅ Gustavo Adolfo Montealegre, California

Address: 4719 N Bellflower Blvd Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-26440-RN: "Gustavo Adolfo Montealegre's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-06-25, led to asset liquidation, with the case closing in October 2013."
Gustavo Adolfo Montealegre — California, 2:13-bk-26440-RN


ᐅ Adrian Antonio Monterrosa, California

Address: 3735 E Ransom St Long Beach, CA 90804-2718

Bankruptcy Case 2:14-bk-30233-TD Summary: "In Long Beach, CA, Adrian Antonio Monterrosa filed for Chapter 7 bankruptcy in 10.27.2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Adrian Antonio Monterrosa — California, 2:14-bk-30233-TD


ᐅ Reinel Montes, California

Address: 2550 E Jefferson St Long Beach, CA 90810-1518

Concise Description of Bankruptcy Case 2:15-bk-20226-BB7: "The bankruptcy filing by Reinel Montes, undertaken in 2015-06-26 in Long Beach, CA under Chapter 7, concluded with discharge in Sep 24, 2015 after liquidating assets."
Reinel Montes — California, 2:15-bk-20226-BB


ᐅ De Oca William Montes, California

Address: 3267 Daisy Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-12576-BB7: "In Long Beach, CA, De Oca William Montes filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
De Oca William Montes — California, 2:10-bk-12576-BB


ᐅ Jr Luis Montes, California

Address: 3261 N Los Coyotes Diagonal Long Beach, CA 90808

Bankruptcy Case 2:09-bk-44660-BR Overview: "Jr Luis Montes's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2009, led to asset liquidation, with the case closing in 2010-04-01."
Jr Luis Montes — California, 2:09-bk-44660-BR


ᐅ Alberto Montes, California

Address: 3607 Lemon Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14203-RK: "In a Chapter 7 bankruptcy case, Alberto Montes from Long Beach, CA, saw his proceedings start in 2012-02-06 and complete by June 10, 2012, involving asset liquidation."
Alberto Montes — California, 2:12-bk-14203-RK


ᐅ Rodriguez Mario Montes, California

Address: 1600 Orizaba Ave Apt 5 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-17680-SB Summary: "Long Beach, CA resident Rodriguez Mario Montes's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rodriguez Mario Montes — California, 2:10-bk-17680-SB


ᐅ Salvadora Montes, California

Address: 932 Temple Ave Apt E Long Beach, CA 90804

Bankruptcy Case 2:10-bk-11267-BR Summary: "The bankruptcy record of Salvadora Montes from Long Beach, CA, shows a Chapter 7 case filed in 01.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2010."
Salvadora Montes — California, 2:10-bk-11267-BR


ᐅ Cresencio Montes, California

Address: 167 E 21st St Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39179-SB: "In a Chapter 7 bankruptcy case, Cresencio Montes from Long Beach, CA, saw their proceedings start in October 2009 and complete by 2010-02-02, involving asset liquidation."
Cresencio Montes — California, 2:09-bk-39179-SB


ᐅ Kathleen Montgomery, California

Address: 550 Orange Ave Unit 312 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-20504-RN7: "Kathleen Montgomery's bankruptcy, initiated in 2010-03-21 and concluded by 07.13.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Montgomery — California, 2:10-bk-20504-RN


ᐅ Wiley Montgomery, California

Address: 255 E Barclay St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-46378-EC Summary: "The bankruptcy record of Wiley Montgomery from Long Beach, CA, shows a Chapter 7 case filed in August 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2011."
Wiley Montgomery — California, 2:11-bk-46378-EC


ᐅ Suzanne Marie Monti, California

Address: 2667 E 56th Way Apt 11 Long Beach, CA 90805-5035

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22845-BR: "The bankruptcy filing by Suzanne Marie Monti, undertaken in 2015-08-17 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Suzanne Marie Monti — California, 2:15-bk-22845-BR


ᐅ Zarate Michelle Montiel, California

Address: 4133 E Ransom St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12259-ER: "In a Chapter 7 bankruptcy case, Zarate Michelle Montiel from Long Beach, CA, saw her proceedings start in 01/21/2010 and complete by May 2010, involving asset liquidation."
Zarate Michelle Montiel — California, 2:10-bk-12259-ER


ᐅ Sharron Mae Montijo, California

Address: 8334 E Littlefield St Long Beach, CA 90808

Bankruptcy Case 2:13-bk-22629-RN Overview: "In a Chapter 7 bankruptcy case, Sharron Mae Montijo from Long Beach, CA, saw her proceedings start in May 14, 2013 and complete by August 24, 2013, involving asset liquidation."
Sharron Mae Montijo — California, 2:13-bk-22629-RN


ᐅ Mara Montini, California

Address: PO Box 17033 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-48181-PC7: "Long Beach, CA resident Mara Montini's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Mara Montini — California, 2:10-bk-48181-PC