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 Ruby Ortiz, California

Address: 1453 Alamitos Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56526-RN: "Ruby Ortiz's bankruptcy, initiated in 10/29/2010 and concluded by 03.03.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Ortiz — California, 2:10-bk-56526-RN


ᐅ Paul Arguijo Ortiz, California

Address: 1641 E 10th St Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-28944-VZ: "Paul Arguijo Ortiz's bankruptcy, initiated in 04.29.2011 and concluded by 09.01.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Arguijo Ortiz — California, 2:11-bk-28944-VZ


ᐅ Roberto Ortiz, California

Address: 729 Lime Ave Apt 13 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21044-SB: "Roberto Ortiz's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 24, 2010, led to asset liquidation, with the case closing in 2010-07-04."
Roberto Ortiz — California, 2:10-bk-21044-SB


ᐅ Nestor Guadalupe Ortiz, California

Address: 3322 De Forest Ave Long Beach, CA 90806-1258

Brief Overview of Bankruptcy Case 2:15-bk-16552-BR: "Nestor Guadalupe Ortiz's bankruptcy, initiated in April 2015 and concluded by 2015-07-23 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Guadalupe Ortiz — California, 2:15-bk-16552-BR


ᐅ Walfred A Ortiz, California

Address: 632 Junipero Ave Apt 7 Long Beach, CA 90814-3748

Bankruptcy Case 2:15-bk-27446-RN Overview: "The bankruptcy filing by Walfred A Ortiz, undertaken in November 13, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Walfred A Ortiz — California, 2:15-bk-27446-RN


ᐅ Jose Luis Ortuzar, California

Address: 6137 E Keynote St Long Beach, CA 90808

Bankruptcy Case 2:13-bk-11703-RN Overview: "The bankruptcy record of Jose Luis Ortuzar from Long Beach, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Jose Luis Ortuzar — California, 2:13-bk-11703-RN


ᐅ Iii Vincent J Osborne, California

Address: 925 Rose Ave Apt 6 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46963-BR: "The case of Iii Vincent J Osborne in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vincent J Osborne — California, 2:11-bk-46963-BR


ᐅ Adela Rosa Osegueda, California

Address: 434 E Louise St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-26585-BB Overview: "Adela Rosa Osegueda's bankruptcy, initiated in 04/15/2011 and concluded by 08/01/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adela Rosa Osegueda — California, 2:11-bk-26585-BB


ᐅ Mario Osegueda, California

Address: 134 E Mountain View St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-43436-VK: "The case of Mario Osegueda in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Osegueda — California, 2:09-bk-43436-VK


ᐅ Gloria Imelda Oseguera, California

Address: 1205 E 16th St Long Beach, CA 90813

Bankruptcy Case 2:09-bk-36716-SB Summary: "The case of Gloria Imelda Oseguera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Imelda Oseguera — California, 2:09-bk-36716-SB


ᐅ Osiniyi O Osinupebi, California

Address: 2915 E South St Long Beach, CA 90805-3738

Brief Overview of Bankruptcy Case 2:15-bk-29016-BB: "Osiniyi O Osinupebi's bankruptcy, initiated in 2015-12-17 and concluded by 2016-03-16 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osiniyi O Osinupebi — California, 2:15-bk-29016-BB


ᐅ Edna De Leon Osorio, California

Address: 921 Molino Ave Apt C Long Beach, CA 90804

Bankruptcy Case 2:13-bk-37413-RN Overview: "Edna De Leon Osorio's bankruptcy, initiated in November 14, 2013 and concluded by Feb 24, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna De Leon Osorio — California, 2:13-bk-37413-RN


ᐅ Eva Maria Osorio, California

Address: 6637 Olive Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-34187-TD Summary: "In Long Beach, CA, Eva Maria Osorio filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2014."
Eva Maria Osorio — California, 2:13-bk-34187-TD


ᐅ Rafael V Osorio, California

Address: 6637 Olive Ave Long Beach, CA 90805-1447

Concise Description of Bankruptcy Case 2:14-bk-21728-BB7: "Long Beach, CA resident Rafael V Osorio's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Rafael V Osorio — California, 2:14-bk-21728-BB


ᐅ Sergio Osorio, California

Address: 1466 Elm Ave Long Beach, CA 90813-2021

Concise Description of Bankruptcy Case 2:16-bk-14421-RK7: "The bankruptcy record of Sergio Osorio from Long Beach, CA, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Sergio Osorio — California, 2:16-bk-14421-RK


ᐅ Daniel Osorioarceo, California

Address: 238 E Artesia Blvd Apt 2 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-46008-ER Summary: "In a Chapter 7 bankruptcy case, Daniel Osorioarceo from Long Beach, CA, saw his proceedings start in 2012-10-26 and complete by 2013-02-05, involving asset liquidation."
Daniel Osorioarceo — California, 2:12-bk-46008-ER


ᐅ Lucas Abraham Ostrander, California

Address: 5911 Linden Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-19581-TD7: "Lucas Abraham Ostrander's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 12, 2013, led to asset liquidation, with the case closing in 07.15.2013."
Lucas Abraham Ostrander — California, 2:13-bk-19581-TD


ᐅ Dmitri Ivannovich Ostrovski, California

Address: 414 W 4th St Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-31022-RN: "The case of Dmitri Ivannovich Ostrovski in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dmitri Ivannovich Ostrovski — California, 2:11-bk-31022-RN


ᐅ Gildardo Cazares Osuna, California

Address: 349 E 53rd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-19650-BB7: "In Long Beach, CA, Gildardo Cazares Osuna filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Gildardo Cazares Osuna — California, 2:11-bk-19650-BB


ᐅ Magdalena Osuna, California

Address: 316 Obispo Ave Apt 3 Long Beach, CA 90814-6656

Brief Overview of Bankruptcy Case 2:14-bk-10816-RN: "In a Chapter 7 bankruptcy case, Magdalena Osuna from Long Beach, CA, saw her proceedings start in January 2014 and complete by May 5, 2014, involving asset liquidation."
Magdalena Osuna — California, 2:14-bk-10816-RN


ᐅ Kristen N Oten, California

Address: 1024 Cedar Ave Apt 3 Long Beach, CA 90813-3056

Concise Description of Bankruptcy Case 2:15-bk-20186-RK7: "In a Chapter 7 bankruptcy case, Kristen N Oten from Long Beach, CA, saw her proceedings start in 06.25.2015 and complete by September 2015, involving asset liquidation."
Kristen N Oten — California, 2:15-bk-20186-RK


ᐅ Jesus Otero, California

Address: 1556 W Wardlow Rd Apt D Long Beach, CA 90810-2161

Concise Description of Bankruptcy Case 2:15-bk-26098-RK7: "Long Beach, CA resident Jesus Otero's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2016."
Jesus Otero — California, 2:15-bk-26098-RK


ᐅ Lissette Otero, California

Address: 1556 W Wardlow Rd Apt D Long Beach, CA 90810-2161

Bankruptcy Case 2:15-bk-26098-RK Summary: "In Long Beach, CA, Lissette Otero filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Lissette Otero — California, 2:15-bk-26098-RK


ᐅ Ryan Ott, California

Address: 5815 E Scrivener St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-48053-PC: "Ryan Ott's bankruptcy, initiated in 2010-09-07 and concluded by Jan 10, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Ott — California, 2:10-bk-48053-PC


ᐅ Michael S Ouk, California

Address: 2133 Pasadena Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-29688-PC7: "In a Chapter 7 bankruptcy case, Michael S Ouk from Long Beach, CA, saw their proceedings start in 2013-08-02 and complete by 11/04/2013, involving asset liquidation."
Michael S Ouk — California, 2:13-bk-29688-PC


ᐅ Json Oum, California

Address: 6801 Eastondale Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-30179-ER7: "Json Oum's Chapter 7 bankruptcy, filed in Long Beach, CA in May 19, 2010, led to asset liquidation, with the case closing in Aug 29, 2010."
Json Oum — California, 2:10-bk-30179-ER


ᐅ Sovanny Oum, California

Address: 6801 Eastondale Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-56569-ER7: "In a Chapter 7 bankruptcy case, Sovanny Oum from Long Beach, CA, saw their proceedings start in October 2010 and complete by 2011-03-03, involving asset liquidation."
Sovanny Oum — California, 2:10-bk-56569-ER


ᐅ Gloria Alejandrina Ovalle, California

Address: 1505 E Poppy St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-19956-TD Overview: "Gloria Alejandrina Ovalle's bankruptcy, initiated in March 8, 2011 and concluded by 07/11/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Alejandrina Ovalle — California, 2:11-bk-19956-TD


ᐅ Noah San Agustin Overly, California

Address: 2100 E 2nd St Unit 302 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-20843-RN: "Noah San Agustin Overly's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-25, led to asset liquidation, with the case closing in 07.29.2013."
Noah San Agustin Overly — California, 2:13-bk-20843-RN


ᐅ Habibat Owei, California

Address: 1433 Coronado Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-20404-ER Overview: "In Long Beach, CA, Habibat Owei filed for Chapter 7 bankruptcy in 04.22.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Habibat Owei — California, 2:13-bk-20404-ER


ᐅ Eva Marcela Owen, California

Address: 4841 E Colorado St Long Beach, CA 90814-3114

Brief Overview of Bankruptcy Case 2:14-bk-21215-RN: "Eva Marcela Owen's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-06-09, led to asset liquidation, with the case closing in 11.17.2014."
Eva Marcela Owen — California, 2:14-bk-21215-RN


ᐅ Chavez Lizanne S T Owen, California

Address: 6825 E Parapet St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-44766-ER7: "In Long Beach, CA, Chavez Lizanne S T Owen filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Chavez Lizanne S T Owen — California, 2:12-bk-44766-ER


ᐅ Sonji Owens, California

Address: 2742 E 219th St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-49351-PC7: "In a Chapter 7 bankruptcy case, Sonji Owens from Long Beach, CA, saw their proceedings start in 2010-09-15 and complete by 2011-01-18, involving asset liquidation."
Sonji Owens — California, 2:10-bk-49351-PC


ᐅ Regina Marie Owens, California

Address: 26 Belmont Ave Apt 8 Long Beach, CA 90803-2989

Bankruptcy Case 2:16-bk-14501-SK Summary: "Regina Marie Owens's bankruptcy, initiated in Apr 7, 2016 and concluded by July 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Marie Owens — California, 2:16-bk-14501-SK


ᐅ Andrew P Owens, California

Address: 916 Obispo Ave Apt 6 Long Beach, CA 90804-5079

Bankruptcy Case 2:15-bk-10315-RK Overview: "The bankruptcy record of Andrew P Owens from Long Beach, CA, shows a Chapter 7 case filed in 2015-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2015."
Andrew P Owens — California, 2:15-bk-10315-RK


ᐅ Jr Jerry Lee Owens, California

Address: 1335 Pacific Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-32293-BB Overview: "Jr Jerry Lee Owens's Chapter 7 bankruptcy, filed in Long Beach, CA in June 27, 2012, led to asset liquidation, with the case closing in 2012-10-30."
Jr Jerry Lee Owens — California, 2:12-bk-32293-BB


ᐅ Hector Odulio Ozaeta, California

Address: 2825 E 4th St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23425-TD: "In a Chapter 7 bankruptcy case, Hector Odulio Ozaeta from Long Beach, CA, saw his proceedings start in March 2011 and complete by 08/01/2011, involving asset liquidation."
Hector Odulio Ozaeta — California, 2:11-bk-23425-TD


ᐅ Robles Susan Ozaeta, California

Address: 5314 Pacific Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-13017-BR Overview: "Robles Susan Ozaeta's bankruptcy, initiated in 2011-01-24 and concluded by 2011-05-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robles Susan Ozaeta — California, 2:11-bk-13017-BR


ᐅ Lance Ozier, California

Address: 4701 Clair Del Ave Apt 745 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-61140-PC Overview: "Long Beach, CA resident Lance Ozier's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Lance Ozier — California, 2:10-bk-61140-PC


ᐅ Beau L Pace, California

Address: 5318 E 2nd St Ste 686 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-13708-RN Summary: "In Long Beach, CA, Beau L Pace filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2011."
Beau L Pace — California, 2:11-bk-13708-RN


ᐅ Christopher Pace, California

Address: 3645 E Wilton St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-41443-BR Summary: "Long Beach, CA resident Christopher Pace's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2010."
Christopher Pace — California, 2:10-bk-41443-BR


ᐅ Lidia Pacheco, California

Address: 448 E 55th St Long Beach, CA 90805-5306

Bankruptcy Case 2:15-bk-17400-ER Summary: "The bankruptcy record of Lidia Pacheco from Long Beach, CA, shows a Chapter 7 case filed in 05.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2015."
Lidia Pacheco — California, 2:15-bk-17400-ER


ᐅ Sandra Guadalupe Pacheco, California

Address: 448 E 55th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47014-BB: "In a Chapter 7 bankruptcy case, Sandra Guadalupe Pacheco from Long Beach, CA, saw her proceedings start in November 5, 2012 and complete by 02.15.2013, involving asset liquidation."
Sandra Guadalupe Pacheco — California, 2:12-bk-47014-BB


ᐅ Jr Carlos Pacheco, California

Address: 4036 E 5th St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18602-ER: "In Long Beach, CA, Jr Carlos Pacheco filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Jr Carlos Pacheco — California, 2:12-bk-18602-ER


ᐅ Silvestre Pacleb, California

Address: 3319 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-34032-RN Summary: "The bankruptcy filing by Silvestre Pacleb, undertaken in Jun 14, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Silvestre Pacleb — California, 2:10-bk-34032-RN


ᐅ Leopoldo Paco, California

Address: 6140 Cerritos Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-57009-BB Overview: "Leopoldo Paco's bankruptcy, initiated in 11/01/2010 and concluded by 03.06.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Paco — California, 2:10-bk-57009-BB


ᐅ Ethan Allen Padilla, California

Address: 3759 E 11th St Apt 101 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-30875-EC Summary: "In Long Beach, CA, Ethan Allen Padilla filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Ethan Allen Padilla — California, 2:11-bk-30875-EC


ᐅ Rellie Jo Gapasin Padilla, California

Address: 2622 E Jefferson St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-16053-BB Summary: "Rellie Jo Gapasin Padilla's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 12, 2011, led to asset liquidation, with the case closing in 06/17/2011."
Rellie Jo Gapasin Padilla — California, 2:11-bk-16053-BB


ᐅ Florence Antony Padilla, California

Address: 727 Raymond Ave Long Beach, CA 90804

Bankruptcy Case 2:12-bk-52249-BR Summary: "Long Beach, CA resident Florence Antony Padilla's Dec 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2013."
Florence Antony Padilla — California, 2:12-bk-52249-BR


ᐅ Alberto Padilla, California

Address: 205 E Neece St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-30995-BB Summary: "Long Beach, CA resident Alberto Padilla's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2011."
Alberto Padilla — California, 2:11-bk-30995-BB


ᐅ Vivian R Padilla, California

Address: 2255 E 6th St Long Beach, CA 90814-1015

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31958-BB: "In Long Beach, CA, Vivian R Padilla filed for Chapter 7 bankruptcy in November 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Vivian R Padilla — California, 2:14-bk-31958-BB


ᐅ Damaris M Padilla, California

Address: 5877 Walnut Ave Long Beach, CA 90805-4316

Brief Overview of Bankruptcy Case 2:15-bk-10234-RK: "The bankruptcy filing by Damaris M Padilla, undertaken in Jan 7, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Damaris M Padilla — California, 2:15-bk-10234-RK


ᐅ Jose J Padilla, California

Address: 5877 Walnut Ave Long Beach, CA 90805-4316

Brief Overview of Bankruptcy Case 2:15-bk-10234-RK: "The bankruptcy record of Jose J Padilla from Long Beach, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Jose J Padilla — California, 2:15-bk-10234-RK


ᐅ Nelia S Padilla, California

Address: 4670 Goldfield Ave Long Beach, CA 90807-1818

Bankruptcy Case 2:14-bk-32115-BB Overview: "In a Chapter 7 bankruptcy case, Nelia S Padilla from Long Beach, CA, saw her proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Nelia S Padilla — California, 2:14-bk-32115-BB


ᐅ Efren R Padilla, California

Address: 4670 Goldfield Ave Long Beach, CA 90807-1818

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32115-BB: "In a Chapter 7 bankruptcy case, Efren R Padilla from Long Beach, CA, saw his proceedings start in November 26, 2014 and complete by 2015-02-24, involving asset liquidation."
Efren R Padilla — California, 2:14-bk-32115-BB


ᐅ Elizabeth Padilla, California

Address: 529 Daisy Ave Long Beach, CA 90802

Bankruptcy Case 2:13-bk-29265-BR Summary: "Elizabeth Padilla's bankruptcy, initiated in 07.30.2013 and concluded by November 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Padilla — California, 2:13-bk-29265-BR


ᐅ Salvador Pagaling, California

Address: 2737 E Tyler St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-33378-RN: "Salvador Pagaling's Chapter 7 bankruptcy, filed in Long Beach, CA in Jun 9, 2010, led to asset liquidation, with the case closing in 2010-10-12."
Salvador Pagaling — California, 2:10-bk-33378-RN


ᐅ Lisa Pagan, California

Address: 33 Esperanza Ave Apt B Long Beach, CA 90802-5704

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27117-RN: "Long Beach, CA resident Lisa Pagan's 2014-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Lisa Pagan — California, 2:14-bk-27117-RN


ᐅ Cleo Michael Page, California

Address: 341 E South St # 3 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29350-RN: "Cleo Michael Page's bankruptcy, initiated in July 2013 and concluded by November 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleo Michael Page — California, 2:13-bk-29350-RN


ᐅ Michael Page, California

Address: 3131 Carfax Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34083-ER: "In Long Beach, CA, Michael Page filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Michael Page — California, 2:10-bk-34083-ER


ᐅ Jose Madriaga Paginag, California

Address: 3500 Delta Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12118-PC: "The bankruptcy filing by Jose Madriaga Paginag, undertaken in 01.25.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Jose Madriaga Paginag — California, 2:13-bk-12118-PC


ᐅ Joseph Pahl, California

Address: 2200 Delta Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 6:10-bk-43954-DS7: "In Long Beach, CA, Joseph Pahl filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Joseph Pahl — California, 6:10-bk-43954-DS


ᐅ Kimberly Frances Paider, California

Address: 355 Gladys Ave Apt B Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24278-BB: "Long Beach, CA resident Kimberly Frances Paider's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Kimberly Frances Paider — California, 2:13-bk-24278-BB


ᐅ Mozella Paige, California

Address: 3729 Countryside Ln Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:09-bk-45602-ER: "In Long Beach, CA, Mozella Paige filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Mozella Paige — California, 2:09-bk-45602-ER


ᐅ Jerry Pak, California

Address: 3712 Stevely Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-64541-TD Summary: "Jerry Pak's Chapter 7 bankruptcy, filed in Long Beach, CA in December 22, 2010, led to asset liquidation, with the case closing in 2011-04-26."
Jerry Pak — California, 2:10-bk-64541-TD


ᐅ Randall Pak, California

Address: 1022 Walnut Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14607-TD: "Long Beach, CA resident Randall Pak's 2012-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2012."
Randall Pak — California, 2:12-bk-14607-TD


ᐅ Jr Evaristo Reguindin Palac, California

Address: 1525 W Burnett St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45531-BB: "Jr Evaristo Reguindin Palac's bankruptcy, initiated in 2011-08-21 and concluded by December 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Evaristo Reguindin Palac — California, 2:11-bk-45531-BB


ᐅ Evangelina Palacio, California

Address: 133 E 57th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-44742-ER7: "In Long Beach, CA, Evangelina Palacio filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2010."
Evangelina Palacio — California, 2:09-bk-44742-ER


ᐅ Raul J Palacios, California

Address: 765 Cerritos Ave Apt 17 Long Beach, CA 90813-4863

Bankruptcy Case 2:15-bk-11942-SK Summary: "Raul J Palacios's bankruptcy, initiated in Feb 9, 2015 and concluded by 2015-05-26 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul J Palacios — California, 2:15-bk-11942-SK


ᐅ Jose A Palacios, California

Address: 640 Stanley Ave Apt 9 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-36356-TD Overview: "In a Chapter 7 bankruptcy case, Jose A Palacios from Long Beach, CA, saw their proceedings start in Jul 31, 2012 and complete by Dec 3, 2012, involving asset liquidation."
Jose A Palacios — California, 2:12-bk-36356-TD


ᐅ Arturo Palacios, California

Address: 3173 N Springdale Dr Apt 148 Long Beach, CA 90810-2658

Bankruptcy Case 2:15-bk-22403-ER Summary: "Long Beach, CA resident Arturo Palacios's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-04."
Arturo Palacios — California, 2:15-bk-22403-ER


ᐅ Nelson Palacios, California

Address: 141 E 68th Way Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-42992-RN7: "In Long Beach, CA, Nelson Palacios filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Nelson Palacios — California, 2:10-bk-42992-RN


ᐅ Garcia Francisco Palafox, California

Address: 6475 Atlantic Ave Spc 984 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-48633-EC Overview: "Garcia Francisco Palafox's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-09-12, led to asset liquidation, with the case closing in January 2012."
Garcia Francisco Palafox — California, 2:11-bk-48633-EC


ᐅ Efrain Palma, California

Address: 1331 W Cameron St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36912-BB: "Efrain Palma's Chapter 7 bankruptcy, filed in Long Beach, CA in June 22, 2011, led to asset liquidation, with the case closing in Oct 25, 2011."
Efrain Palma — California, 2:11-bk-36912-BB


ᐅ Linda Palma, California

Address: 3203 Marwick Ave Long Beach, CA 90808-3641

Concise Description of Bankruptcy Case 2:14-bk-21990-BR7: "Linda Palma's bankruptcy, initiated in 06.20.2014 and concluded by 10.06.2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Palma — California, 2:14-bk-21990-BR


ᐅ Armando Palmas, California

Address: 140 W Louise St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-10713-ER7: "The case of Armando Palmas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Palmas — California, 2:10-bk-10713-ER


ᐅ Deanna Palmer, California

Address: 2890 E Artesia Blvd Apt 14 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-23559-RK: "The bankruptcy record of Deanna Palmer from Long Beach, CA, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2013."
Deanna Palmer — California, 2:13-bk-23559-RK


ᐅ Channing Palmer, California

Address: 3025 E Sawyer St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40669-BB: "In a Chapter 7 bankruptcy case, Channing Palmer from Long Beach, CA, saw their proceedings start in 2010-07-26 and complete by November 28, 2010, involving asset liquidation."
Channing Palmer — California, 2:10-bk-40669-BB


ᐅ Keith Michael Palmer, California

Address: 40 Bay Shore Ave Apt 6 Long Beach, CA 90803-3498

Bankruptcy Case 2:15-bk-26399-ER Overview: "The case of Keith Michael Palmer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Michael Palmer — California, 2:15-bk-26399-ER


ᐅ Ethel May Palmer, California

Address: 2572 Hayes Ave Long Beach, CA 90810-3236

Bankruptcy Case 2:13-bk-40129-WB Summary: "The case of Ethel May Palmer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel May Palmer — California, 2:13-bk-40129-WB


ᐅ Robert J Palmore, California

Address: 660 Loma Ave Long Beach, CA 90814

Bankruptcy Case 2:11-bk-11804-TD Overview: "In a Chapter 7 bankruptcy case, Robert J Palmore from Long Beach, CA, saw their proceedings start in 2011-01-14 and complete by 2011-05-19, involving asset liquidation."
Robert J Palmore — California, 2:11-bk-11804-TD


ᐅ Jennifer Sue Palomares, California

Address: 4900 Clair Del Ave Apt 121 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:13-bk-17052-BR7: "Long Beach, CA resident Jennifer Sue Palomares's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Jennifer Sue Palomares — California, 2:13-bk-17052-BR


ᐅ Loyda Palomares, California

Address: 2161 Pasadena Ave Apt C Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-56527-BB7: "Loyda Palomares's bankruptcy, initiated in 10/29/2010 and concluded by 2011-03-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loyda Palomares — California, 2:10-bk-56527-BB


ᐅ Sajid Palomares, California

Address: 242 W 6th St Apt 5 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11889-SB: "In a Chapter 7 bankruptcy case, Sajid Palomares from Long Beach, CA, saw their proceedings start in 2010-01-19 and complete by May 1, 2010, involving asset liquidation."
Sajid Palomares — California, 2:10-bk-11889-SB


ᐅ Maria Palomarez, California

Address: 7860 E Crest Cir Long Beach, CA 90808

Bankruptcy Case 2:11-bk-19597-EC Summary: "Maria Palomarez's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 7, 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Maria Palomarez — California, 2:11-bk-19597-EC


ᐅ Maria Palugod, California

Address: 1624 E Silva St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-12995-RN7: "The case of Maria Palugod in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Palugod — California, 2:11-bk-12995-RN


ᐅ Dimas Maria Victoria Pangan, California

Address: 2369 Easy Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-49356-VZ Overview: "Dimas Maria Victoria Pangan's bankruptcy, initiated in 2010-09-15 and concluded by Jan 18, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimas Maria Victoria Pangan — California, 2:10-bk-49356-VZ


ᐅ Mary Antonnette G Panganiban, California

Address: 2453 Baltic Ave Long Beach, CA 90810-3317

Bankruptcy Case 2:15-bk-26621-BB Overview: "In a Chapter 7 bankruptcy case, Mary Antonnette G Panganiban from Long Beach, CA, saw her proceedings start in October 2015 and complete by 2016-01-27, involving asset liquidation."
Mary Antonnette G Panganiban — California, 2:15-bk-26621-BB


ᐅ Maria Pangilin, California

Address: 2236 Santa Fe Ave Apt T Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60055-ER: "In a Chapter 7 bankruptcy case, Maria Pangilin from Long Beach, CA, saw their proceedings start in 2010-11-22 and complete by 03/27/2011, involving asset liquidation."
Maria Pangilin — California, 2:10-bk-60055-ER


ᐅ Jose Marin Paniagua, California

Address: 1222 W Spring St Long Beach, CA 90810-2532

Brief Overview of Bankruptcy Case 2:14-bk-30995-RN: "The bankruptcy filing by Jose Marin Paniagua, undertaken in 11/07/2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Jose Marin Paniagua — California, 2:14-bk-30995-RN


ᐅ Revi Panickaveetil, California

Address: 3511 Elm Ave Unit 410 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-51875-BB Overview: "Revi Panickaveetil's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.30.2010, led to asset liquidation, with the case closing in 2011-02-02."
Revi Panickaveetil — California, 2:10-bk-51875-BB


ᐅ Silvia Pantoja, California

Address: 768 Gaviota Ave Apt 1 Long Beach, CA 90813-6350

Bankruptcy Case 2:14-bk-13446-BB Summary: "The case of Silvia Pantoja in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Pantoja — California, 2:14-bk-13446-BB


ᐅ Warren Jason Paoletti, California

Address: 319 Elm Ave Apt 47 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-35560-SB Summary: "In Long Beach, CA, Warren Jason Paoletti filed for Chapter 7 bankruptcy in Sep 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Warren Jason Paoletti — California, 2:09-bk-35560-SB


ᐅ Andrew L Paracchini, California

Address: 2032 E Bermuda St Unit 308 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-27287-BB Overview: "Long Beach, CA resident Andrew L Paracchini's 05/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Andrew L Paracchini — California, 2:12-bk-27287-BB


ᐅ Marina Bonilla Parada, California

Address: 1327 E 56th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-45286-RN: "In Long Beach, CA, Marina Bonilla Parada filed for Chapter 7 bankruptcy in 10/19/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Marina Bonilla Parada — California, 2:12-bk-45286-RN


ᐅ Alexander Paragas, California

Address: 2514 Webster Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-23408-TD: "In Long Beach, CA, Alexander Paragas filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Alexander Paragas — California, 2:10-bk-23408-TD


ᐅ Victor Paragas, California

Address: 1582 W 31st St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-47092-BR Overview: "The bankruptcy filing by Victor Paragas, undertaken in 2010-08-31 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Victor Paragas — California, 2:10-bk-47092-BR


ᐅ Irene Param, California

Address: 2811 San Francisco Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21303-BB: "In a Chapter 7 bankruptcy case, Irene Param from Long Beach, CA, saw her proceedings start in Mar 30, 2012 and complete by Aug 2, 2012, involving asset liquidation."
Irene Param — California, 2:12-bk-21303-BB


ᐅ Javier Pardo, California

Address: 2201 Elm Ave Apt A Long Beach, CA 90806

Bankruptcy Case 2:11-bk-47160-BB Summary: "In Long Beach, CA, Javier Pardo filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Javier Pardo — California, 2:11-bk-47160-BB


ᐅ Lopez Baltazar Paredes, California

Address: 22016 S Embassy Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32320-RN: "The case of Lopez Baltazar Paredes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Baltazar Paredes — California, 2:12-bk-32320-RN