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 Mary Negron, California

Address: 925 Elm Ave Apt 10 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-16909-RN: "The case of Mary Negron in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Negron — California, 2:10-bk-16909-RN


ᐅ Timothy Hall Neilsen, California

Address: 287 Hermosa Ave Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25688-EC: "Long Beach, CA resident Timothy Hall Neilsen's April 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Timothy Hall Neilsen — California, 2:11-bk-25688-EC


ᐅ Jennifer Nellen, California

Address: 525 W 7th St Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-58912-BB7: "Jennifer Nellen's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-11-15, led to asset liquidation, with the case closing in 2011-03-20."
Jennifer Nellen — California, 2:10-bk-58912-BB


ᐅ Jacqueline L Nelson, California

Address: PO Box 92751 Long Beach, CA 90809

Concise Description of Bankruptcy Case 2:13-bk-29221-BR7: "The bankruptcy filing by Jacqueline L Nelson, undertaken in 07.30.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Jacqueline L Nelson — California, 2:13-bk-29221-BR


ᐅ David Nelson, California

Address: 5312 E Wardlow Rd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:09-bk-47072-EC7: "The bankruptcy record of David Nelson from Long Beach, CA, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2010."
David Nelson — California, 2:09-bk-47072-EC


ᐅ Douglas A Nelson, California

Address: 4225 E 9th St Apt B Long Beach, CA 90804-5518

Brief Overview of Bankruptcy Case 8:16-bk-10978-ES: "In Long Beach, CA, Douglas A Nelson filed for Chapter 7 bankruptcy in March 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2016."
Douglas A Nelson — California, 8:16-bk-10978-ES


ᐅ Robert Nelson, California

Address: 3721 Country Club Dr Unit 12 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-61969-BB Summary: "The bankruptcy filing by Robert Nelson, undertaken in 12/06/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Robert Nelson — California, 2:10-bk-61969-BB


ᐅ Sierra Nelson, California

Address: 1631 E 55th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-43575-BR7: "The bankruptcy filing by Sierra Nelson, undertaken in Aug 11, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Sierra Nelson — California, 2:10-bk-43575-BR


ᐅ Tonia L Nelson, California

Address: 2313 W Cameron St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45105-BR: "In Long Beach, CA, Tonia L Nelson filed for Chapter 7 bankruptcy in 10/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Tonia L Nelson — California, 2:12-bk-45105-BR


ᐅ Leslie Nelson, California

Address: 3562 Lees Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-28854-ER Overview: "Leslie Nelson's Chapter 7 bankruptcy, filed in Long Beach, CA in May 12, 2010, led to asset liquidation, with the case closing in 2010-08-22."
Leslie Nelson — California, 2:10-bk-28854-ER


ᐅ Julie Nemechek, California

Address: 140 Linden Ave Apt 332 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23693-RN: "The case of Julie Nemechek in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Nemechek — California, 2:10-bk-23693-RN


ᐅ Renante L Nerida, California

Address: 2223 Santa Fe Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23010-RK: "In a Chapter 7 bankruptcy case, Renante L Nerida from Long Beach, CA, saw their proceedings start in April 12, 2012 and complete by August 15, 2012, involving asset liquidation."
Renante L Nerida — California, 2:12-bk-23010-RK


ᐅ Gener Nerona, California

Address: 1626 E Cartagena St Long Beach, CA 90807

Bankruptcy Case 2:10-bk-30082-BR Overview: "Gener Nerona's bankruptcy, initiated in 05.19.2010 and concluded by Aug 29, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gener Nerona — California, 2:10-bk-30082-BR


ᐅ Walter Luther Nesby, California

Address: 7931 E Cramer St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-47310-RN: "In Long Beach, CA, Walter Luther Nesby filed for Chapter 7 bankruptcy in 08.31.2011. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2012."
Walter Luther Nesby — California, 2:11-bk-47310-RN


ᐅ Tanya Neustice, California

Address: 286 Pomona Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17362-BB: "The bankruptcy filing by Tanya Neustice, undertaken in February 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Tanya Neustice — California, 2:10-bk-17362-BB


ᐅ Arthur Nevarez, California

Address: 11 S Termino Ave Apt 306 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16955-TD: "Arthur Nevarez's bankruptcy, initiated in February 2010 and concluded by Jun 8, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Nevarez — California, 2:10-bk-16955-TD


ᐅ Michelle Desiree Newcomb, California

Address: 7145 E Peabody St Long Beach, CA 90808-2313

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14077-WB: "Michelle Desiree Newcomb's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 18, 2015, led to asset liquidation, with the case closing in 06/16/2015."
Michelle Desiree Newcomb — California, 2:15-bk-14077-WB


ᐅ Bodie A Newcomb, California

Address: 7145 E Peabody St Long Beach, CA 90808-2313

Bankruptcy Case 2:15-bk-14077-WB Summary: "In Long Beach, CA, Bodie A Newcomb filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2015."
Bodie A Newcomb — California, 2:15-bk-14077-WB


ᐅ Lisa Monic Newman, California

Address: 2734 E 2nd St Long Beach, CA 90803-5150

Bankruptcy Case 2:14-bk-13370-BB Overview: "In Long Beach, CA, Lisa Monic Newman filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Lisa Monic Newman — California, 2:14-bk-13370-BB


ᐅ Daren R Newman, California

Address: 555 Maine Ave Unit 404 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15163-RN: "In Long Beach, CA, Daren R Newman filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2011."
Daren R Newman — California, 2:11-bk-15163-RN


ᐅ Donald Newman, California

Address: 215 E Burnett St Long Beach, CA 90806-3005

Concise Description of Bankruptcy Case 2:14-bk-29762-RN7: "Donald Newman's bankruptcy, initiated in Oct 20, 2014 and concluded by January 18, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Newman — California, 2:14-bk-29762-RN


ᐅ Carol Newton, California

Address: 1975 Atlantic Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-14151-ER: "In a Chapter 7 bankruptcy case, Carol Newton from Long Beach, CA, saw their proceedings start in 02.19.2013 and complete by May 28, 2013, involving asset liquidation."
Carol Newton — California, 2:13-bk-14151-ER


ᐅ Larry William Newton, California

Address: 3801 E Pacific Coast Hwy Apt 143 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11532-BB: "Long Beach, CA resident Larry William Newton's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Larry William Newton — California, 2:11-bk-11532-BB


ᐅ Mike Hong Ngan, California

Address: 2000 Orange Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-65580-PC7: "In a Chapter 7 bankruptcy case, Mike Hong Ngan from Long Beach, CA, saw their proceedings start in December 30, 2010 and complete by 05/04/2011, involving asset liquidation."
Mike Hong Ngan — California, 2:10-bk-65580-PC


ᐅ Daniel Nghiem, California

Address: 6361 Lewis Ave Long Beach, CA 90805-2425

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12783-RK: "Daniel Nghiem's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Nghiem — California, 2:16-bk-12783-RK


ᐅ Chheng Sok Ngo, California

Address: 329 W Spring St Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-12012-RN7: "In a Chapter 7 bankruptcy case, Chheng Sok Ngo from Long Beach, CA, saw their proceedings start in Jan 19, 2012 and complete by 2012-05-23, involving asset liquidation."
Chheng Sok Ngo — California, 2:12-bk-12012-RN


ᐅ Sokvy Ngong, California

Address: 1133 Gardenia Ave Long Beach, CA 90813-3916

Brief Overview of Bankruptcy Case 2:14-bk-25711-BB: "Long Beach, CA resident Sokvy Ngong's August 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Sokvy Ngong — California, 2:14-bk-25711-BB


ᐅ Matthew Kim Ngor, California

Address: 1481 Lemon Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-22714-BR Overview: "In a Chapter 7 bankruptcy case, Matthew Kim Ngor from Long Beach, CA, saw their proceedings start in 05/15/2013 and complete by August 25, 2013, involving asset liquidation."
Matthew Kim Ngor — California, 2:13-bk-22714-BR


ᐅ Jack S Nguon, California

Address: 1727 Orange Ave Apt C Long Beach, CA 90813

Bankruptcy Case 2:11-bk-20946-EC Overview: "In Long Beach, CA, Jack S Nguon filed for Chapter 7 bankruptcy in March 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Jack S Nguon — California, 2:11-bk-20946-EC


ᐅ Nara Nguon, California

Address: 2163 Oregon Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-48549-BR Overview: "In Long Beach, CA, Nara Nguon filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2011."
Nara Nguon — California, 2:10-bk-48549-BR


ᐅ Giau Van Nguyen, California

Address: 2110 E 14th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30436-PC: "The bankruptcy filing by Giau Van Nguyen, undertaken in 2013-08-14 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Giau Van Nguyen — California, 2:13-bk-30436-PC


ᐅ Christine Nguyen, California

Address: 4573 Atlantic Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22934-VK: "The case of Christine Nguyen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Nguyen — California, 2:10-bk-22934-VK


ᐅ Cindy Hanh Nguyen, California

Address: 6449 Falcon Ave Long Beach, CA 90805-2520

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30873-TD: "The case of Cindy Hanh Nguyen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Hanh Nguyen — California, 2:14-bk-30873-TD


ᐅ Tai Nguyen, California

Address: 2225 Pine Ave Apt 204 Long Beach, CA 90806

Bankruptcy Case 2:09-bk-40406-TD Summary: "Tai Nguyen's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/02/2009, led to asset liquidation, with the case closing in 02/12/2010."
Tai Nguyen — California, 2:09-bk-40406-TD


ᐅ Tuan T Nguyen, California

Address: 1320 E 36th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:13-bk-26770-TD: "In Long Beach, CA, Tuan T Nguyen filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Tuan T Nguyen — California, 2:13-bk-26770-TD


ᐅ Natalie Nguyen, California

Address: 1223 E Silva St Long Beach, CA 90807

Bankruptcy Case 2:10-bk-28876-ER Summary: "Natalie Nguyen's bankruptcy, initiated in May 12, 2010 and concluded by August 22, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Nguyen — California, 2:10-bk-28876-ER


ᐅ Tony T Nguyen, California

Address: 4142 E Mendez St Unit 431 Long Beach, CA 90815-2692

Brief Overview of Bankruptcy Case 2:16-bk-17656-BB: "Tony T Nguyen's Chapter 7 bankruptcy, filed in Long Beach, CA in June 9, 2016, led to asset liquidation, with the case closing in September 2016."
Tony T Nguyen — California, 2:16-bk-17656-BB


ᐅ Dung Thi Kim Nguyen, California

Address: 635 E Burnett St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:12-bk-13485-TD: "The bankruptcy filing by Dung Thi Kim Nguyen, undertaken in 01.31.2012 in Long Beach, CA under Chapter 7, concluded with discharge in 06/04/2012 after liquidating assets."
Dung Thi Kim Nguyen — California, 2:12-bk-13485-TD


ᐅ Hung T Nguyen, California

Address: 1057 Olive Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-23657-ER: "The bankruptcy filing by Hung T Nguyen, undertaken in May 24, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Hung T Nguyen — California, 2:13-bk-23657-ER


ᐅ Phuoc Nguyen, California

Address: 1379 Prospect Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-37115-RN: "Long Beach, CA resident Phuoc Nguyen's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Phuoc Nguyen — California, 2:10-bk-37115-RN


ᐅ Sakhen Nhek, California

Address: 1115 Rose Ave # 2 Long Beach, CA 90813-3922

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12294-BR: "The case of Sakhen Nhek in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sakhen Nhek — California, 2:14-bk-12294-BR


ᐅ Austin B Nhev, California

Address: 1356 W Hill St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-47361-ER7: "Austin B Nhev's bankruptcy, initiated in November 2012 and concluded by February 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin B Nhev — California, 2:12-bk-47361-ER


ᐅ Matthew A Nichols, California

Address: 624 Magnolia Ave Apt 3 Long Beach, CA 90802-1251

Brief Overview of Bankruptcy Case 2:15-bk-25251-RN: "Matthew A Nichols's bankruptcy, initiated in 2015-10-02 and concluded by January 11, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Nichols — California, 2:15-bk-25251-RN


ᐅ Billy Gene Nichols, California

Address: 1430 Chestnut Ave Apt 10 Long Beach, CA 90813-1633

Bankruptcy Case 2:15-bk-28595-ER Overview: "Billy Gene Nichols's bankruptcy, initiated in 12/07/2015 and concluded by March 6, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Gene Nichols — California, 2:15-bk-28595-ER


ᐅ Eric Nichols, California

Address: 3531 Gaviota Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10426-ER: "Eric Nichols's bankruptcy, initiated in 01.06.2010 and concluded by 2010-05-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Nichols — California, 2:10-bk-10426-ER


ᐅ Wendy Nichols, California

Address: 5931 E the Toledo Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-28346-ER: "The case of Wendy Nichols in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Nichols — California, 2:10-bk-28346-ER


ᐅ Roxane M Nicolin, California

Address: 841 Euclid Ave Apt 2 Long Beach, CA 90804-5271

Brief Overview of Bankruptcy Case 2:15-bk-25226-BB: "The case of Roxane M Nicolin in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxane M Nicolin — California, 2:15-bk-25226-BB


ᐅ Espinoza Alejandro Nieblas, California

Address: 1075 Hoffman Ave Long Beach, CA 90813-3803

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24995-RK: "Espinoza Alejandro Nieblas's Chapter 7 bankruptcy, filed in Long Beach, CA in September 29, 2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Espinoza Alejandro Nieblas — California, 2:15-bk-24995-RK


ᐅ Jeffrey L Nielsen, California

Address: 382 Molino Ave Apt 2 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12335-RK: "In a Chapter 7 bankruptcy case, Jeffrey L Nielsen from Long Beach, CA, saw their proceedings start in Jan 29, 2013 and complete by May 11, 2013, involving asset liquidation."
Jeffrey L Nielsen — California, 2:13-bk-12335-RK


ᐅ Velma W Nieto, California

Address: 3264 Senasac Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-45111-RN Summary: "The case of Velma W Nieto in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velma W Nieto — California, 2:11-bk-45111-RN


ᐅ Ada Nieto, California

Address: 4738 N Lakewood Blvd Apt 1 Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22377-BR: "In a Chapter 7 bankruptcy case, Ada Nieto from Long Beach, CA, saw her proceedings start in 2010-03-31 and complete by Jul 11, 2010, involving asset liquidation."
Ada Nieto — California, 2:10-bk-22377-BR


ᐅ Richard William Niglio, California

Address: 57 W 52nd St Apt C Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-32408-BB: "The case of Richard William Niglio in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard William Niglio — California, 2:12-bk-32408-BB


ᐅ Pichakorn Nillarat, California

Address: 2321 Delta Ave Long Beach, CA 90810-3330

Brief Overview of Bankruptcy Case 2:14-bk-25697-TD: "Long Beach, CA resident Pichakorn Nillarat's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Pichakorn Nillarat — California, 2:14-bk-25697-TD


ᐅ Vanna Nin, California

Address: 853 Dawson Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-13435-BR Overview: "In a Chapter 7 bankruptcy case, Vanna Nin from Long Beach, CA, saw her proceedings start in 01.26.2011 and complete by May 31, 2011, involving asset liquidation."
Vanna Nin — California, 2:11-bk-13435-BR


ᐅ Moreno Anhele Nino, California

Address: 460 Almond Ave Apt 302 Long Beach, CA 90802-1821

Brief Overview of Bankruptcy Case 2:15-bk-22955-RN: "Long Beach, CA resident Moreno Anhele Nino's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2015."
Moreno Anhele Nino — California, 2:15-bk-22955-RN


ᐅ Craig Nisker, California

Address: 202 Mira Mar Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40711-TD: "The bankruptcy filing by Craig Nisker, undertaken in November 4, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in Feb 14, 2010 after liquidating assets."
Craig Nisker — California, 2:09-bk-40711-TD


ᐅ Lizett Cheri Nissenson, California

Address: 4111 Charlemagne Ave Long Beach, CA 90808-1657

Bankruptcy Case 2:15-bk-20265-BB Summary: "In a Chapter 7 bankruptcy case, Lizett Cheri Nissenson from Long Beach, CA, saw her proceedings start in 2015-06-26 and complete by September 2015, involving asset liquidation."
Lizett Cheri Nissenson — California, 2:15-bk-20265-BB


ᐅ James Nista, California

Address: 2824 Montair Ave Long Beach, CA 90815-1053

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40032-TD: "The bankruptcy filing by James Nista, undertaken in 12/27/2013 in Long Beach, CA under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
James Nista — California, 2:13-bk-40032-TD


ᐅ Terri Nista, California

Address: 2824 Montair Ave Long Beach, CA 90815-1053

Brief Overview of Bankruptcy Case 2:13-bk-40032-TD: "Terri Nista's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.27.2013, led to asset liquidation, with the case closing in 2014-04-14."
Terri Nista — California, 2:13-bk-40032-TD


ᐅ Leanne Noble, California

Address: 5126 Marina Pacifica Dr N Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-32144-VZ7: "The bankruptcy filing by Leanne Noble, undertaken in 2010-05-28 in Long Beach, CA under Chapter 7, concluded with discharge in September 7, 2010 after liquidating assets."
Leanne Noble — California, 2:10-bk-32144-VZ


ᐅ Phyllis Nofts, California

Address: 2400 E 3rd St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64561-PC: "The bankruptcy record of Phyllis Nofts 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 26, 2011."
Phyllis Nofts — California, 2:10-bk-64561-PC


ᐅ Gerardo Antonio Noguera, California

Address: 1601 E 59th St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-34574-BR Overview: "Gerardo Antonio Noguera's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-07-17, led to asset liquidation, with the case closing in 2012-11-19."
Gerardo Antonio Noguera — California, 2:12-bk-34574-BR


ᐅ Socorro Nolasco, California

Address: 1830 W Willow St Apt 1 Long Beach, CA 90810

Bankruptcy Case 2:11-bk-16181-BB Summary: "Long Beach, CA resident Socorro Nolasco's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2011."
Socorro Nolasco — California, 2:11-bk-16181-BB


ᐅ Robert Nooner, California

Address: 3000 E Poppy St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21949-TD: "The case of Robert Nooner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Nooner — California, 2:10-bk-21949-TD


ᐅ Mony Nop, California

Address: 1208 Saint Louis Ave Apt 10 Long Beach, CA 90804

Bankruptcy Case 2:09-bk-38493-TD Summary: "The bankruptcy filing by Mony Nop, undertaken in 10/16/2009 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Mony Nop — California, 2:09-bk-38493-TD


ᐅ Lamont Fitzgerald Norman, California

Address: 1251 W 33rd St Long Beach, CA 90810-2541

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12492-ER: "The case of Lamont Fitzgerald Norman in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamont Fitzgerald Norman — California, 2:16-bk-12492-ER


ᐅ Michelle Renee Norris, California

Address: 437 W 3rd St Apt 1 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:13-bk-13516-RK7: "In a Chapter 7 bankruptcy case, Michelle Renee Norris from Long Beach, CA, saw her proceedings start in February 2013 and complete by 05/24/2013, involving asset liquidation."
Michelle Renee Norris — California, 2:13-bk-13516-RK


ᐅ Alice L Northern, California

Address: 447 E 59th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-13580-PC7: "The bankruptcy record of Alice L Northern from Long Beach, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Alice L Northern — California, 2:11-bk-13580-PC


ᐅ Don Irene Natalie Nortier, California

Address: 6305 E Colorado St Long Beach, CA 90803-2203

Bankruptcy Case 2:15-bk-15247-BB Summary: "In Long Beach, CA, Don Irene Natalie Nortier filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2015."
Don Irene Natalie Nortier — California, 2:15-bk-15247-BB


ᐅ Thomas Norton, California

Address: 3031 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-12289-ER Summary: "Thomas Norton's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/21/2010, led to asset liquidation, with the case closing in 05.14.2010."
Thomas Norton — California, 2:10-bk-12289-ER


ᐅ Kelley Sue Norton, California

Address: 5450 N Paramount Blvd Spc 115 Long Beach, CA 90805-8307

Bankruptcy Case 2:16-bk-10436-ER Summary: "The bankruptcy filing by Kelley Sue Norton, undertaken in 2016-01-13 in Long Beach, CA under Chapter 7, concluded with discharge in Apr 12, 2016 after liquidating assets."
Kelley Sue Norton — California, 2:16-bk-10436-ER


ᐅ Jose Nova, California

Address: 4044 E Wilton St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-46987-PC Overview: "The bankruptcy filing by Jose Nova, undertaken in August 31, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Jose Nova — California, 2:10-bk-46987-PC


ᐅ Tammy Sue Novian, California

Address: 920 E Silva St Long Beach, CA 90807-1033

Brief Overview of Bankruptcy Case 2:15-bk-17236-ER: "The bankruptcy record of Tammy Sue Novian from Long Beach, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Tammy Sue Novian — California, 2:15-bk-17236-ER


ᐅ Mark Novisoff, California

Address: 6228 E Sea Breeze Dr Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-18011-SB: "The bankruptcy record of Mark Novisoff from Long Beach, CA, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mark Novisoff — California, 2:10-bk-18011-SB


ᐅ Sr Edgar Rolando Noyola, California

Address: 3001 E Coolidge St Apt B Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-17411-ER: "The bankruptcy filing by Sr Edgar Rolando Noyola, undertaken in 2011-02-22 in Long Beach, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Sr Edgar Rolando Noyola — California, 2:11-bk-17411-ER


ᐅ Curtiss T Nuez, California

Address: 3431 E Sawyer St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-19425-RN Summary: "The bankruptcy record of Curtiss T Nuez from Long Beach, CA, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Curtiss T Nuez — California, 2:11-bk-19425-RN


ᐅ Martin Mahina Nuhi, California

Address: 5913 E Adderley Dr Long Beach, CA 90808-3744

Concise Description of Bankruptcy Case 2:15-bk-10118-BR7: "The bankruptcy filing by Martin Mahina Nuhi, undertaken in January 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Martin Mahina Nuhi — California, 2:15-bk-10118-BR


ᐅ Cinthia Nunez, California

Address: 3688 E 14th St Long Beach, CA 90804-2902

Bankruptcy Case 2:14-bk-29497-BB Summary: "Cinthia Nunez's bankruptcy, initiated in October 15, 2014 and concluded by 2015-01-13 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cinthia Nunez — California, 2:14-bk-29497-BB


ᐅ Corea Yina Nunez, California

Address: 268 E Louise St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40764-VZ: "Corea Yina Nunez's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2010, led to asset liquidation, with the case closing in Nov 28, 2010."
Corea Yina Nunez — California, 2:10-bk-40764-VZ


ᐅ Raul Nunez, California

Address: 3688 E 14th St Long Beach, CA 90804-2902

Bankruptcy Case 2:14-bk-21713-RK Overview: "The case of Raul Nunez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Nunez — California, 2:14-bk-21713-RK


ᐅ Wendy Nunez, California

Address: 6751 Cherry Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-30925-ER Overview: "Wendy Nunez's Chapter 7 bankruptcy, filed in Long Beach, CA in Aug 20, 2013, led to asset liquidation, with the case closing in 2013-11-30."
Wendy Nunez — California, 2:13-bk-30925-ER


ᐅ Kenneth Nunley, California

Address: 3609 Fanwood Ave Long Beach, CA 90808-2837

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25726-RN: "Kenneth Nunley's bankruptcy, initiated in 08.15.2014 and concluded by 2014-11-24 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Nunley — California, 2:14-bk-25726-RN


ᐅ Jaime Nuno, California

Address: 2651 Easy Ave Long Beach, CA 90810-3136

Bankruptcy Case 2:15-bk-29130-WB Overview: "Long Beach, CA resident Jaime Nuno's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2016."
Jaime Nuno — California, 2:15-bk-29130-WB


ᐅ Rosalio Nuno, California

Address: 1612 E Poppy St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-42602-ER: "Rosalio Nuno's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/19/2009, led to asset liquidation, with the case closing in March 1, 2010."
Rosalio Nuno — California, 2:09-bk-42602-ER


ᐅ Keith Edmund Nutt, California

Address: 6216 Beachcomber Dr Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:12-bk-33415-PC7: "In a Chapter 7 bankruptcy case, Keith Edmund Nutt from Long Beach, CA, saw his proceedings start in July 6, 2012 and complete by 2012-11-08, involving asset liquidation."
Keith Edmund Nutt — California, 2:12-bk-33415-PC


ᐅ Reilly Sharon O, California

Address: 519 Cedar Ave Apt 10 Long Beach, CA 90802-2204

Bankruptcy Case 2:15-bk-18564-DS Overview: "The bankruptcy filing by Reilly Sharon O, undertaken in May 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Reilly Sharon O — California, 2:15-bk-18564-DS


ᐅ Connor Collins Kathryn Lee O, California

Address: 3811 Brayton Ave Apt 2 Long Beach, CA 90807-4224

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26078-WB: "Long Beach, CA resident Connor Collins Kathryn Lee O's Oct 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Connor Collins Kathryn Lee O — California, 2:15-bk-26078-WB


ᐅ Bryant Deloris O, California

Address: 2637 Regway Ave Long Beach, CA 90810-3015

Concise Description of Bankruptcy Case 2:14-bk-29984-RN7: "The bankruptcy filing by Bryant Deloris O, undertaken in 2014-10-22 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Bryant Deloris O — California, 2:14-bk-29984-RN


ᐅ Sergio Antonio Obando, California

Address: 1951 Golden Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-45398-RN7: "In a Chapter 7 bankruptcy case, Sergio Antonio Obando from Long Beach, CA, saw his proceedings start in 2011-08-19 and complete by 2011-12-22, involving asset liquidation."
Sergio Antonio Obando — California, 2:11-bk-45398-RN


ᐅ Emmanuel Obeng, California

Address: 6635 Orizaba Ave Apt 211 Long Beach, CA 90805-7231

Bankruptcy Case 2:12-bk-32568-NB Overview: "Emmanuel Obeng's Long Beach, CA bankruptcy under Chapter 13 in 06/29/2012 led to a structured repayment plan, successfully discharged in 09/19/2013."
Emmanuel Obeng — California, 2:12-bk-32568-NB


ᐅ Martinez Meliton Oble, California

Address: 1725 Sherman Pl Apt 204 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-31586-AA Summary: "Long Beach, CA resident Martinez Meliton Oble's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2010."
Martinez Meliton Oble — California, 2:10-bk-31586-AA


ᐅ Reyes Maria Teresa Obligacion, California

Address: 101 W 33rd St Long Beach, CA 90807

Bankruptcy Case 2:13-bk-32293-BR Summary: "The case of Reyes Maria Teresa Obligacion in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyes Maria Teresa Obligacion — California, 2:13-bk-32293-BR


ᐅ Nimrod Galigao Obrique, California

Address: 2130 W Spring St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-24835-BB: "The bankruptcy record of Nimrod Galigao Obrique from Long Beach, CA, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Nimrod Galigao Obrique — California, 2:11-bk-24835-BB


ᐅ Robinson Obrique, California

Address: 2508 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-50231-ER Overview: "In a Chapter 7 bankruptcy case, Robinson Obrique from Long Beach, CA, saw their proceedings start in 09.21.2010 and complete by 2011-01-24, involving asset liquidation."
Robinson Obrique — California, 2:10-bk-50231-ER


ᐅ Rolly Oca, California

Address: 5024 N Bentree Cir Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-27154-SB7: "The bankruptcy filing by Rolly Oca, undertaken in Apr 30, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Rolly Oca — California, 2:10-bk-27154-SB


ᐅ Laura May Ocampo, California

Address: 5883 Rose Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-39980-PC: "In a Chapter 7 bankruptcy case, Laura May Ocampo from Long Beach, CA, saw her proceedings start in Jul 13, 2011 and complete by 2011-11-15, involving asset liquidation."
Laura May Ocampo — California, 2:11-bk-39980-PC


ᐅ Ariel Ocampo, California

Address: 2646 De Forest Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27046-PC: "The case of Ariel Ocampo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel Ocampo — California, 2:10-bk-27046-PC


ᐅ Melissa Ocampo, California

Address: 231 Loma Ave Apt 9 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-24282-BB: "The case of Melissa Ocampo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ocampo — California, 2:13-bk-24282-BB


ᐅ Michael T Ocampo, California

Address: 1545 W Canton St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-19829-TD: "In Long Beach, CA, Michael T Ocampo filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2012."
Michael T Ocampo — California, 2:12-bk-19829-TD


ᐅ Sheryl Ocasio, California

Address: 452 E 44th Way Long Beach, CA 90807

Bankruptcy Case 2:10-bk-50877-BB Summary: "The bankruptcy record of Sheryl Ocasio from Long Beach, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2011."
Sheryl Ocasio — California, 2:10-bk-50877-BB