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 Tara Olean Moye, California

Address: 1165 E Carson St Apt 6 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-56926-ER Summary: "The case of Tara Olean Moye in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Olean Moye — California, 2:11-bk-56926-ER


ᐅ Phillip Moyer, California

Address: 2514 Seabright Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-22169-VZ Summary: "In Long Beach, CA, Phillip Moyer filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
Phillip Moyer — California, 2:10-bk-22169-VZ


ᐅ Michelle Moyer, California

Address: 4 N Alboni Pl Long Beach, CA 90802

Bankruptcy Case 2:10-bk-29560-BR Overview: "The case of Michelle Moyer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Moyer — California, 2:10-bk-29560-BR


ᐅ Robert Mozafari, California

Address: 5318 E 2nd St # 126 Long Beach, CA 90803

Bankruptcy Case 2:10-bk-54416-ER Summary: "The bankruptcy filing by Robert Mozafari, undertaken in 10/15/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Robert Mozafari — California, 2:10-bk-54416-ER


ᐅ Fredrick Wayne Mudd, California

Address: 1920 E Bermuda St Unit 1 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-11652-BB7: "Fredrick Wayne Mudd's Chapter 7 bankruptcy, filed in Long Beach, CA in Jan 13, 2011, led to asset liquidation, with the case closing in 05.18.2011."
Fredrick Wayne Mudd — California, 2:11-bk-11652-BB


ᐅ Matthew D Mueller, California

Address: 383 Redondo Ave Apt B Long Beach, CA 90814

Bankruptcy Case 2:13-bk-26095-BB Summary: "Matthew D Mueller's bankruptcy, initiated in 2013-06-20 and concluded by September 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Mueller — California, 2:13-bk-26095-BB


ᐅ Patricia Lynn Mueller, California

Address: 7921 E Rosina St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-46646-BB7: "Patricia Lynn Mueller's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-10 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Mueller — California, 2:12-bk-46646-BB


ᐅ Donald M Mueller, California

Address: 1739 E Broadway Apt 19 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-60042-ER: "Donald M Mueller's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2011, led to asset liquidation, with the case closing in 2012-04-11."
Donald M Mueller — California, 2:11-bk-60042-ER


ᐅ Jeffry Howard Muhleman, California

Address: 934 Dawson Ave Long Beach, CA 90804-4539

Concise Description of Bankruptcy Case 2:15-bk-10681-RN7: "Long Beach, CA resident Jeffry Howard Muhleman's Jan 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Jeffry Howard Muhleman — California, 2:15-bk-10681-RN


ᐅ Dareth Muk, California

Address: 2113 Elm Ave # B Long Beach, CA 90806

Bankruptcy Case 2:12-bk-14008-BB Summary: "The case of Dareth Muk in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dareth Muk — California, 2:12-bk-14008-BB


ᐅ Richard Allen Mularkey, California

Address: 3641 Thornlake Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37479-RN: "The bankruptcy filing by Richard Allen Mularkey, undertaken in 11.15.2013 in Long Beach, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Richard Allen Mularkey — California, 2:13-bk-37479-RN


ᐅ Dunnaree Michelle Mullins, California

Address: 219 Quincy Ave Apt 4 Long Beach, CA 90803-1641

Brief Overview of Bankruptcy Case 2:15-bk-13309-RK: "The bankruptcy filing by Dunnaree Michelle Mullins, undertaken in 2015-03-04 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Dunnaree Michelle Mullins — California, 2:15-bk-13309-RK


ᐅ Francis Earl Mullnix, California

Address: 3544 Walnut Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:13-bk-14863-RK: "Long Beach, CA resident Francis Earl Mullnix's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2013."
Francis Earl Mullnix — California, 2:13-bk-14863-RK


ᐅ Felicia Marie Munasinghe, California

Address: 251 E Nevada St Apt 2 Long Beach, CA 90806-3063

Bankruptcy Case 2:15-bk-14392-RK Overview: "The bankruptcy filing by Felicia Marie Munasinghe, undertaken in 2015-03-23 in Long Beach, CA under Chapter 7, concluded with discharge in 06.21.2015 after liquidating assets."
Felicia Marie Munasinghe — California, 2:15-bk-14392-RK


ᐅ Thanin Munckong, California

Address: 3728 E Colorado St Long Beach, CA 90814-2732

Bankruptcy Case 2:15-bk-18151-BR Overview: "In Long Beach, CA, Thanin Munckong filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Thanin Munckong — California, 2:15-bk-18151-BR


ᐅ Henrico Mungcal, California

Address: PO Box 6129 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-35870-PC Summary: "In a Chapter 7 bankruptcy case, Henrico Mungcal from Long Beach, CA, saw their proceedings start in 2010-06-24 and complete by October 2010, involving asset liquidation."
Henrico Mungcal — California, 2:10-bk-35870-PC


ᐅ Mirian Munguia, California

Address: 6665 Long Beach Blvd Spc B21 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-58119-VZ Overview: "In Long Beach, CA, Mirian Munguia filed for Chapter 7 bankruptcy in 11.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Mirian Munguia — California, 2:10-bk-58119-VZ


ᐅ Erica Muniz, California

Address: 4322 E 5th St Apt 6 Long Beach, CA 90814-4988

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25920-TD: "Long Beach, CA resident Erica Muniz's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Erica Muniz — California, 2:14-bk-25920-TD


ᐅ Darryl Jude Munn, California

Address: 242 Atlantic Ave Apt 3 Long Beach, CA 90802-3234

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25230-ER: "In a Chapter 7 bankruptcy case, Darryl Jude Munn from Long Beach, CA, saw his proceedings start in 2014-08-07 and complete by 2014-11-17, involving asset liquidation."
Darryl Jude Munn — California, 2:14-bk-25230-ER


ᐅ Eladio Simon Munoz, California

Address: 6665 Long Beach Blvd Spc C34 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14246-BB: "In a Chapter 7 bankruptcy case, Eladio Simon Munoz from Long Beach, CA, saw his proceedings start in 2012-02-06 and complete by 2012-06-10, involving asset liquidation."
Eladio Simon Munoz — California, 2:12-bk-14246-BB


ᐅ Valenzuela Samuel Munoz, California

Address: 3301 E Artesia Blvd Apt 7 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-35275-EC Summary: "Long Beach, CA resident Valenzuela Samuel Munoz's June 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2011."
Valenzuela Samuel Munoz — California, 2:11-bk-35275-EC


ᐅ Guillermo Munoz, California

Address: 318 E Osgood St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-40634-TD: "In Long Beach, CA, Guillermo Munoz filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2010."
Guillermo Munoz — California, 2:09-bk-40634-TD


ᐅ Pantoja Manuel Munoz, California

Address: 515 Ohio Ave Apt 15 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35481-BR: "Long Beach, CA resident Pantoja Manuel Munoz's 09/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
Pantoja Manuel Munoz — California, 2:09-bk-35481-BR


ᐅ Leobardo Fabian Munoz, California

Address: 2059 Cerritos Ave Long Beach, CA 90806-5111

Concise Description of Bankruptcy Case 2:15-bk-24323-RK7: "Leobardo Fabian Munoz's bankruptcy, initiated in 2015-09-16 and concluded by 01.04.2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leobardo Fabian Munoz — California, 2:15-bk-24323-RK


ᐅ Wendy M Munoz, California

Address: 2180 Fashion Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-10267-BR7: "Wendy M Munoz's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/04/2012, led to asset liquidation, with the case closing in 05.08.2012."
Wendy M Munoz — California, 2:12-bk-10267-BR


ᐅ Jose Munoz, California

Address: 3176 N Springdale Dr Apt 249 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:09-bk-40312-ER: "In a Chapter 7 bankruptcy case, Jose Munoz from Long Beach, CA, saw their proceedings start in November 2, 2009 and complete by Feb 12, 2010, involving asset liquidation."
Jose Munoz — California, 2:09-bk-40312-ER


ᐅ Fredi Munoz, California

Address: 6435 Orizaba Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-11858-RN Summary: "The bankruptcy filing by Fredi Munoz, undertaken in 2012-01-18 in Long Beach, CA under Chapter 7, concluded with discharge in 05.22.2012 after liquidating assets."
Fredi Munoz — California, 2:12-bk-11858-RN


ᐅ Richard Joseph Munoz, California

Address: 1149 E Carson St Apt 9 Long Beach, CA 90807-3654

Bankruptcy Case 2:16-bk-14767-ER Summary: "In Long Beach, CA, Richard Joseph Munoz filed for Chapter 7 bankruptcy in April 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2016."
Richard Joseph Munoz — California, 2:16-bk-14767-ER


ᐅ Genaro Munoz, California

Address: 1519 Cedar Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-38555-VZ Summary: "The bankruptcy record of Genaro Munoz from Long Beach, CA, shows a Chapter 7 case filed in 2013-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Genaro Munoz — California, 2:13-bk-38555-VZ


ᐅ Juan M Munoz, California

Address: 22042 S Salmon Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:13-bk-29110-BB: "Juan M Munoz's Chapter 7 bankruptcy, filed in Long Beach, CA in July 29, 2013, led to asset liquidation, with the case closing in 11.08.2013."
Juan M Munoz — California, 2:13-bk-29110-BB


ᐅ Roberto Efrain Munoz, California

Address: 1039 Junipero Ave Apt 4 Long Beach, CA 90804-3571

Bankruptcy Case 2:15-bk-19286-DS Summary: "The bankruptcy record of Roberto Efrain Munoz from Long Beach, CA, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Roberto Efrain Munoz — California, 2:15-bk-19286-DS


ᐅ Ravann Muong, California

Address: 7070 Olive Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-53142-BB7: "In a Chapter 7 bankruptcy case, Ravann Muong from Long Beach, CA, saw their proceedings start in Oct 7, 2010 and complete by 02/09/2011, involving asset liquidation."
Ravann Muong — California, 2:10-bk-53142-BB


ᐅ William Murdaugh, California

Address: 1360 Redondo Ave Apt 203 Long Beach, CA 90804-2880

Brief Overview of Bankruptcy Case 2:15-bk-28029-WB: "Long Beach, CA resident William Murdaugh's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2016."
William Murdaugh — California, 2:15-bk-28029-WB


ᐅ Arion Murdock, California

Address: 822 E 37th St Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45870-BR: "In Long Beach, CA, Arion Murdock filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Arion Murdock — California, 2:12-bk-45870-BR


ᐅ Lucia Murillo, California

Address: 5302 Orange Ave Long Beach, CA 90805-6018

Bankruptcy Case 2:14-bk-30074-BR Summary: "Lucia Murillo's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
Lucia Murillo — California, 2:14-bk-30074-BR


ᐅ Hearn Cecelia M Muro, California

Address: 5318 E 2nd St # 157 Long Beach, CA 90803-5324

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15360-RK: "The bankruptcy filing by Hearn Cecelia M Muro, undertaken in April 2015 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Hearn Cecelia M Muro — California, 2:15-bk-15360-RK


ᐅ Matthew Edward Murphy, California

Address: 660 Obispo Ave Apt 3 Long Beach, CA 90814

Bankruptcy Case 2:13-bk-35925-RN Overview: "In Long Beach, CA, Matthew Edward Murphy filed for Chapter 7 bankruptcy in 10/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Matthew Edward Murphy — California, 2:13-bk-35925-RN


ᐅ Floyd Murphy, California

Address: 3651 Thornlake Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-60006-ER Summary: "Floyd Murphy's bankruptcy, initiated in 11.22.2010 and concluded by 2011-03-27 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Murphy — California, 2:10-bk-60006-ER


ᐅ Crawford Shannon Danielle Murray, California

Address: 454 E Janice St Long Beach, CA 90805-2915

Concise Description of Bankruptcy Case 2:16-bk-10080-TD7: "In Long Beach, CA, Crawford Shannon Danielle Murray filed for Chapter 7 bankruptcy in 01.05.2016. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2016."
Crawford Shannon Danielle Murray — California, 2:16-bk-10080-TD


ᐅ Raymond Murrell, California

Address: 1600 N Stanton Pl Apt 4 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-52992-RN: "Raymond Murrell's bankruptcy, initiated in October 2010 and concluded by 2011-01-26 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Murrell — California, 2:10-bk-52992-RN


ᐅ Sharron Jean Murry, California

Address: 4941 Ruth Ave Apt 202 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-47364-BB Summary: "In a Chapter 7 bankruptcy case, Sharron Jean Murry from Long Beach, CA, saw her proceedings start in 11.07.2012 and complete by 02/17/2013, involving asset liquidation."
Sharron Jean Murry — California, 2:12-bk-47364-BB


ᐅ Louis Ferdinand Mutter, California

Address: 8120 E Token St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47343-RN: "Long Beach, CA resident Louis Ferdinand Mutter's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Louis Ferdinand Mutter — California, 2:11-bk-47343-RN


ᐅ Nakeisha Myer, California

Address: 4921 Ruth Ave Apt 102 Long Beach, CA 90805-6751

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13114-RK: "The case of Nakeisha Myer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakeisha Myer — California, 2:14-bk-13114-RK


ᐅ Antoinette Keidra Myers, California

Address: 4541 N Banner Dr Apt 3 Long Beach, CA 90807-1866

Bankruptcy Case 2:14-bk-31641-WB Summary: "Long Beach, CA resident Antoinette Keidra Myers's 11/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2015."
Antoinette Keidra Myers — California, 2:14-bk-31641-WB


ᐅ Roland J Myers, California

Address: 281 Falcon Ave Apt A Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-36586-SB: "In Long Beach, CA, Roland J Myers filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2010."
Roland J Myers — California, 2:09-bk-36586-SB


ᐅ Shirley Myles, California

Address: 488 E Ocean Blvd Unit 1101 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37179-BR: "Shirley Myles's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2009, led to asset liquidation, with the case closing in Jan 16, 2010."
Shirley Myles — California, 2:09-bk-37179-BR


ᐅ Chae K Myong, California

Address: 3035 N Gold Star Dr Apt 169 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38613-SK: "Chae K Myong's Chapter 7 bankruptcy, filed in Long Beach, CA in 07/01/2011, led to asset liquidation, with the case closing in 11.03.2011."
Chae K Myong — California, 2:11-bk-38613-SK


ᐅ Saravatey Na, California

Address: 2642 Magnolia Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-39616-RK: "The bankruptcy filing by Saravatey Na, undertaken in December 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Mar 30, 2014 after liquidating assets."
Saravatey Na — California, 2:13-bk-39616-RK


ᐅ Jeffrey C Nader, California

Address: 3345 San Anseline Ave Long Beach, CA 90808-3851

Concise Description of Bankruptcy Case 2:15-bk-21975-BB7: "Jeffrey C Nader's bankruptcy, initiated in July 30, 2015 and concluded by 2015-10-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Nader — California, 2:15-bk-21975-BB


ᐅ Shay Nadler, California

Address: 4649 E 4th St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14838-ER: "The bankruptcy record of Shay Nadler from Long Beach, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Shay Nadler — California, 2:10-bk-14838-ER


ᐅ Kevin W Naegler, California

Address: 325 Cherry Ave Apt 7 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-51000-RN7: "The case of Kevin W Naegler in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin W Naegler — California, 2:12-bk-51000-RN


ᐅ Drew Naetzel, California

Address: 2726 E Jefferson St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-62683-BR Overview: "Drew Naetzel's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.09.2010, led to asset liquidation, with the case closing in 04/13/2011."
Drew Naetzel — California, 2:10-bk-62683-BR


ᐅ Ranjini L Naidu, California

Address: 2701 Adriatic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-37175-PC: "Ranjini L Naidu's Chapter 7 bankruptcy, filed in Long Beach, CA in 06/24/2011, led to asset liquidation, with the case closing in October 2011."
Ranjini L Naidu — California, 2:11-bk-37175-PC


ᐅ Pankaj Naik, California

Address: 3826 Long Beach Blvd Long Beach, CA 90807

Bankruptcy Case 2:11-bk-26903-RN Summary: "The bankruptcy filing by Pankaj Naik, undertaken in 04/19/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Pankaj Naik — California, 2:11-bk-26903-RN


ᐅ Mohamed Nassir Pineda Najar, California

Address: 940 Pacific Ave Apt C Long Beach, CA 90813-4296

Brief Overview of Bankruptcy Case 2:16-bk-12058-NB: "In Long Beach, CA, Mohamed Nassir Pineda Najar filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Mohamed Nassir Pineda Najar — California, 2:16-bk-12058-NB


ᐅ Homero Najera, California

Address: 1312 E Plymouth St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54465-VZ: "The bankruptcy filing by Homero Najera, undertaken in October 15, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 02/17/2011 after liquidating assets."
Homero Najera — California, 2:10-bk-54465-VZ


ᐅ Juan Najera, California

Address: 256 E Sunset St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-60760-RN7: "In Long Beach, CA, Juan Najera filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2011."
Juan Najera — California, 2:10-bk-60760-RN


ᐅ Tammy Nakao, California

Address: 224 Olive Ave Apt 17 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-18135-BB: "The bankruptcy record of Tammy Nakao from Long Beach, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Tammy Nakao — California, 2:10-bk-18135-BB


ᐅ Fausto Naranjo, California

Address: 2175 Lime Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-63886-RN7: "Fausto Naranjo's bankruptcy, initiated in 2010-12-17 and concluded by 04.21.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fausto Naranjo — California, 2:10-bk-63886-RN


ᐅ Nina V Naranjo, California

Address: 1637 1/2 E Florida St Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-51621-BB: "The bankruptcy record of Nina V Naranjo from Long Beach, CA, shows a Chapter 7 case filed in 12.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2013."
Nina V Naranjo — California, 2:12-bk-51621-BB


ᐅ Jr Leopoldo Narciso, California

Address: 3571 Locust Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13931-BR: "Jr Leopoldo Narciso's Chapter 7 bankruptcy, filed in Long Beach, CA in 02/15/2013, led to asset liquidation, with the case closing in 2013-05-28."
Jr Leopoldo Narciso — California, 2:13-bk-13931-BR


ᐅ Sr Leopoldo Narciso, California

Address: 3571 Locust Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-37293-BR Summary: "In a Chapter 7 bankruptcy case, Sr Leopoldo Narciso from Long Beach, CA, saw his proceedings start in Jul 2, 2010 and complete by Nov 4, 2010, involving asset liquidation."
Sr Leopoldo Narciso — California, 2:10-bk-37293-BR


ᐅ Claudia Narez, California

Address: 3126 Tevis Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-31453-BB: "In a Chapter 7 bankruptcy case, Claudia Narez from Long Beach, CA, saw her proceedings start in 05.27.2010 and complete by September 6, 2010, involving asset liquidation."
Claudia Narez — California, 2:10-bk-31453-BB


ᐅ Jonathan Lester Abarientos Narvaez, California

Address: 1115 E Broadway Apt 5 Long Beach, CA 90802-3544

Bankruptcy Case 2:15-bk-27294-BR Overview: "Jonathan Lester Abarientos Narvaez's bankruptcy, initiated in November 10, 2015 and concluded by 2016-02-08 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Lester Abarientos Narvaez — California, 2:15-bk-27294-BR


ᐅ Stanley K Nasby, California

Address: 133 E Ellis St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29186-RK: "In a Chapter 7 bankruptcy case, Stanley K Nasby from Long Beach, CA, saw his proceedings start in May 31, 2012 and complete by October 2012, involving asset liquidation."
Stanley K Nasby — California, 2:12-bk-29186-RK


ᐅ Corazon Patawaran Natividad, California

Address: 2350 San Francisco Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-21352-RK Overview: "Long Beach, CA resident Corazon Patawaran Natividad's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
Corazon Patawaran Natividad — California, 2:13-bk-21352-RK


ᐅ Jeremy Patawaran Natividad, California

Address: 2350 San Francisco Ave Long Beach, CA 90806-4153

Concise Description of Bankruptcy Case 2:14-bk-33355-BB7: "Jeremy Patawaran Natividad's bankruptcy, initiated in December 2014 and concluded by March 19, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Patawaran Natividad — California, 2:14-bk-33355-BB


ᐅ Leya Monique Naulls, California

Address: 3266 Magnolia Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-45822-ER Summary: "The case of Leya Monique Naulls in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leya Monique Naulls — California, 2:12-bk-45822-ER


ᐅ John Nauta, California

Address: 4639 Pepperwood Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-36232-ER Summary: "John Nauta's bankruptcy, initiated in June 28, 2010 and concluded by 10/31/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nauta — California, 2:10-bk-36232-ER


ᐅ Mario Nava, California

Address: 5937 Cerritos Ave Long Beach, CA 90805-3524

Concise Description of Bankruptcy Case 2:15-bk-18764-ER7: "In a Chapter 7 bankruptcy case, Mario Nava from Long Beach, CA, saw their proceedings start in June 1, 2015 and complete by 2015-08-30, involving asset liquidation."
Mario Nava — California, 2:15-bk-18764-ER


ᐅ Michael Nava, California

Address: 3920 Clark Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-19755-BR: "The bankruptcy filing by Michael Nava, undertaken in March 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Michael Nava — California, 2:10-bk-19755-BR


ᐅ Reyes Jose Armando Nava, California

Address: 555 Redondo Ave Apt 312 Long Beach, CA 90814

Bankruptcy Case 2:11-bk-30835-EC Overview: "In a Chapter 7 bankruptcy case, Reyes Jose Armando Nava from Long Beach, CA, saw his proceedings start in May 13, 2011 and complete by 2011-09-15, involving asset liquidation."
Reyes Jose Armando Nava — California, 2:11-bk-30835-EC


ᐅ Sammy Nava, California

Address: 233 Coronado Ave Apt 4 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30869-BR: "Long Beach, CA resident Sammy Nava's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2011."
Sammy Nava — California, 2:11-bk-30869-BR


ᐅ Venegas Enrique Nava, California

Address: 360 E Plymouth St Apt F Long Beach, CA 90805

Bankruptcy Case 2:11-bk-23414-BR Summary: "Long Beach, CA resident Venegas Enrique Nava's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Venegas Enrique Nava — California, 2:11-bk-23414-BR


ᐅ Joaquin Cervantes Nava, California

Address: 6460 Indiana Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13838-TD: "Joaquin Cervantes Nava's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 14, 2013, led to asset liquidation, with the case closing in May 27, 2013."
Joaquin Cervantes Nava — California, 2:13-bk-13838-TD


ᐅ Octavio Navaro, California

Address: 2132 E Bermuda St Apt 206 Long Beach, CA 90814

Bankruptcy Case 2:11-bk-43640-PC Overview: "In a Chapter 7 bankruptcy case, Octavio Navaro from Long Beach, CA, saw his proceedings start in 08.08.2011 and complete by 2011-12-11, involving asset liquidation."
Octavio Navaro — California, 2:11-bk-43640-PC


ᐅ Juan Carlos Navarrete, California

Address: 7135 Lime Ave Long Beach, CA 90805-1047

Concise Description of Bankruptcy Case 2:14-bk-31298-ER7: "Juan Carlos Navarrete's bankruptcy, initiated in November 13, 2014 and concluded by 02/11/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Navarrete — California, 2:14-bk-31298-ER


ᐅ Leris Navarrete, California

Address: 412 E Janice St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-59600-PC: "The bankruptcy record of Leris Navarrete from Long Beach, CA, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-23."
Leris Navarrete — California, 2:10-bk-59600-PC


ᐅ Maximino T Navarrete, California

Address: 1532 E 8th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-18658-RN Summary: "The bankruptcy filing by Maximino T Navarrete, undertaken in April 2013 in Long Beach, CA under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Maximino T Navarrete — California, 2:13-bk-18658-RN


ᐅ Aracely Navarrete, California

Address: 7135 Lime Ave Long Beach, CA 90805-1047

Bankruptcy Case 2:14-bk-31298-ER Overview: "Aracely Navarrete's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/13/2014, led to asset liquidation, with the case closing in 02/11/2015."
Aracely Navarrete — California, 2:14-bk-31298-ER


ᐅ Estrella Reyes Navarro, California

Address: 108 E 68th Way Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27236-RK: "The case of Estrella Reyes Navarro in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrella Reyes Navarro — California, 2:12-bk-27236-RK


ᐅ Aaron Navarro, California

Address: 211 E 51st St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-33605-EC Summary: "Aaron Navarro's Chapter 7 bankruptcy, filed in Long Beach, CA in 05/31/2011, led to asset liquidation, with the case closing in 10.03.2011."
Aaron Navarro — California, 2:11-bk-33605-EC


ᐅ Manuel Juardo Navarro, California

Address: 1776 Chestnut Ave Apt A Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-46172-TD: "In a Chapter 7 bankruptcy case, Manuel Juardo Navarro from Long Beach, CA, saw his proceedings start in 2012-10-29 and complete by 02.08.2013, involving asset liquidation."
Manuel Juardo Navarro — California, 2:12-bk-46172-TD


ᐅ Griselda Navarro, California

Address: 5012 Virginia Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-11064-BB Overview: "The case of Griselda Navarro in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Griselda Navarro — California, 2:10-bk-11064-BB


ᐅ Hector Navarro, California

Address: 5970 Jaymills Ave Long Beach, CA 90805-3472

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31167-BR: "In Long Beach, CA, Hector Navarro filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2015."
Hector Navarro — California, 2:14-bk-31167-BR


ᐅ Jr Juan Navarro, California

Address: 1170 Daisy Ave Apt 8 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44474-SK: "In Long Beach, CA, Jr Juan Navarro filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Jr Juan Navarro — California, 2:11-bk-44474-SK


ᐅ Armando Navarro, California

Address: 1536 E Bailey Way Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-31072-RN7: "In Long Beach, CA, Armando Navarro filed for Chapter 7 bankruptcy in Aug 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Armando Navarro — California, 2:13-bk-31072-RN


ᐅ Monica Navas, California

Address: 436 N Bellflower Blvd Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42977-BR: "The case of Monica Navas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Navas — California, 2:09-bk-42977-BR


ᐅ Enrique Navas, California

Address: 3365 Santa Fe Ave Apt 92 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-23478-BB: "The bankruptcy filing by Enrique Navas, undertaken in 04/08/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Enrique Navas — California, 2:10-bk-23478-BB


ᐅ Marquis Nave, California

Address: 1777 Lewis Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-35546-RK7: "In Long Beach, CA, Marquis Nave filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Marquis Nave — California, 2:13-bk-35546-RK


ᐅ Kent Naveaux, California

Address: 3155 Rutgers Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-58556-ER Summary: "In Long Beach, CA, Kent Naveaux filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
Kent Naveaux — California, 2:10-bk-58556-ER


ᐅ Holly K Naylor, California

Address: 1625 Redondo Ave Apt 328 Long Beach, CA 90804-2647

Bankruptcy Case 2:16-bk-13826-BB Overview: "In a Chapter 7 bankruptcy case, Holly K Naylor from Long Beach, CA, saw her proceedings start in 03.25.2016 and complete by June 2016, involving asset liquidation."
Holly K Naylor — California, 2:16-bk-13826-BB


ᐅ Elida Diaz Nazario, California

Address: 1305 W 21st St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-14120-BB Overview: "In a Chapter 7 bankruptcy case, Elida Diaz Nazario from Long Beach, CA, saw her proceedings start in 02/03/2012 and complete by 2012-06-07, involving asset liquidation."
Elida Diaz Nazario — California, 2:12-bk-14120-BB


ᐅ Scott Neal, California

Address: 33 Nieto Ave Apt 2 Long Beach, CA 90803

Bankruptcy Case 2:10-bk-33719-BR Overview: "In Long Beach, CA, Scott Neal filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Scott Neal — California, 2:10-bk-33719-BR


ᐅ Margie Loretta Neal, California

Address: 1090 Newport Ave Apt 104 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-10674-RN: "The bankruptcy filing by Margie Loretta Neal, undertaken in January 6, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Margie Loretta Neal — California, 2:11-bk-10674-RN


ᐅ Krisna Neang, California

Address: 1073 E 16th St Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-10952-BB: "The bankruptcy filing by Krisna Neang, undertaken in 01/07/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 05/12/2011 after liquidating assets."
Krisna Neang — California, 2:11-bk-10952-BB


ᐅ Aleksander Nedeljov, California

Address: 120 Alamitos Ave Apt 26 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45928-VZ: "In Long Beach, CA, Aleksander Nedeljov filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Aleksander Nedeljov — California, 2:10-bk-45928-VZ


ᐅ Jr Leo Neeleman, California

Address: 6216 E Pacific Coast Hwy # 213 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-10404-PC: "The case of Jr Leo Neeleman in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leo Neeleman — California, 2:13-bk-10404-PC


ᐅ Sequoia J Neff, California

Address: 6285 E Spring St # 390N Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34119-RN: "Long Beach, CA resident Sequoia J Neff's 07/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Sequoia J Neff — California, 2:12-bk-34119-RN


ᐅ Luz M Negron, California

Address: 4801 Clair Del Ave Apt 953 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-28501-RN7: "In Long Beach, CA, Luz M Negron filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Luz M Negron — California, 2:11-bk-28501-RN