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 Jose Perez, California

Address: 1738 W Arlington St Long Beach, CA 90810-2101

Brief Overview of Bankruptcy Case 2:15-bk-18124-ER: "Jose Perez's bankruptcy, initiated in 05.20.2015 and concluded by 2015-08-18 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Perez — California, 2:15-bk-18124-ER


ᐅ Erick E Perez, California

Address: 5535 Ackerfield Ave Unit 7 Long Beach, CA 90805-4929

Bankruptcy Case 2:16-bk-13796-RK Overview: "Long Beach, CA resident Erick E Perez's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Erick E Perez — California, 2:16-bk-13796-RK


ᐅ Jesus Enrique Perez, California

Address: 2234 Canal Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-43012-BB7: "Jesus Enrique Perez's bankruptcy, initiated in August 2, 2011 and concluded by December 5, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Enrique Perez — California, 2:11-bk-43012-BB


ᐅ Mario Perez, California

Address: 1509 E 7th St Long Beach, CA 90813-5001

Brief Overview of Bankruptcy Case 2:14-bk-32972-RN: "The bankruptcy filing by Mario Perez, undertaken in 12/12/2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Mario Perez — California, 2:14-bk-32972-RN


ᐅ Hipolito Leonel Perez, California

Address: 2658 E Tyler St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-61737-RN Summary: "Hipolito Leonel Perez's bankruptcy, initiated in 2011-12-21 and concluded by April 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hipolito Leonel Perez — California, 2:11-bk-61737-RN


ᐅ Jaime Rene Perez, California

Address: 5427 E Willow St Long Beach, CA 90815-1259

Bankruptcy Case 2:15-bk-23279-BB Overview: "Jaime Rene Perez's bankruptcy, initiated in August 2015 and concluded by 11/22/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Rene Perez — California, 2:15-bk-23279-BB


ᐅ Magdalena Silerio Perez, California

Address: 344 E 53rd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10693-RK: "The bankruptcy record of Magdalena Silerio Perez from Long Beach, CA, shows a Chapter 7 case filed in January 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Magdalena Silerio Perez — California, 2:13-bk-10693-RK


ᐅ Lemuel Ely Gamez Perez, California

Address: 2915 E 63rd St Apt 3 Long Beach, CA 90805-3744

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17842-BB: "Long Beach, CA resident Lemuel Ely Gamez Perez's 2016-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2016."
Lemuel Ely Gamez Perez — California, 2:16-bk-17842-BB


ᐅ Flor Lumawag Perez, California

Address: PO Box 9463 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-28771-BB: "In a Chapter 7 bankruptcy case, Flor Lumawag Perez from Long Beach, CA, saw her proceedings start in May 2012 and complete by October 1, 2012, involving asset liquidation."
Flor Lumawag Perez — California, 2:12-bk-28771-BB


ᐅ Francisca Joan Perez, California

Address: 5393 E Ocean Blvd Apt 5 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37809-ER: "Francisca Joan Perez's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/20/2013, led to asset liquidation, with the case closing in 2014-03-02."
Francisca Joan Perez — California, 2:13-bk-37809-ER


ᐅ Guzman Francisco Perez, California

Address: 1780 Gaviota Ave Apt 11 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:09-bk-45213-BR: "In a Chapter 7 bankruptcy case, Guzman Francisco Perez from Long Beach, CA, saw their proceedings start in December 12, 2009 and complete by March 2010, involving asset liquidation."
Guzman Francisco Perez — California, 2:09-bk-45213-BR


ᐅ Rodolfo Perez, California

Address: 1120 E 16th St Long Beach, CA 90813

Bankruptcy Case 2:11-bk-40379-PC Overview: "The bankruptcy filing by Rodolfo Perez, undertaken in 2011-07-15 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Rodolfo Perez — California, 2:11-bk-40379-PC


ᐅ Maria Teresa Perez, California

Address: 4884 Daisy Ave Long Beach, CA 90805-6914

Concise Description of Bankruptcy Case 2:14-bk-29033-BB7: "In Long Beach, CA, Maria Teresa Perez filed for Chapter 7 bankruptcy in 2014-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2015."
Maria Teresa Perez — California, 2:14-bk-29033-BB


ᐅ Cortes Demetrio Perez, California

Address: 1765 Cedar Ave Apt 5 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-55678-ER7: "The bankruptcy record of Cortes Demetrio Perez from Long Beach, CA, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-27."
Cortes Demetrio Perez — California, 2:10-bk-55678-ER


ᐅ Morales Ricardo Perez, California

Address: 6979 Lake Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-27997-EC: "The bankruptcy record of Morales Ricardo Perez from Long Beach, CA, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2011."
Morales Ricardo Perez — California, 2:11-bk-27997-EC


ᐅ Rodriguez Humberto Perez, California

Address: 415 E 20th St Apt A Long Beach, CA 90806

Bankruptcy Case 2:12-bk-26642-RK Overview: "In a Chapter 7 bankruptcy case, Rodriguez Humberto Perez from Long Beach, CA, saw his proceedings start in 05/11/2012 and complete by 2012-08-20, involving asset liquidation."
Rodriguez Humberto Perez — California, 2:12-bk-26642-RK


ᐅ Karla Vanessa Perez, California

Address: 2751 E Van Buren St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-24766-BR7: "Long Beach, CA resident Karla Vanessa Perez's April 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Karla Vanessa Perez — California, 2:11-bk-24766-BR


ᐅ Rodriguez Martin Perez, California

Address: 555 Walnut Ave Apt 1 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-41253-SB7: "In a Chapter 7 bankruptcy case, Rodriguez Martin Perez from Long Beach, CA, saw their proceedings start in November 2009 and complete by Feb 19, 2010, involving asset liquidation."
Rodriguez Martin Perez — California, 2:09-bk-41253-SB


ᐅ Ricardo Perez, California

Address: 2518 E Van Buren St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14267-BB: "The case of Ricardo Perez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Perez — California, 2:11-bk-14267-BB


ᐅ Edmundo G Perez, California

Address: 3827 Ocana Ave Long Beach, CA 90808-2056

Bankruptcy Case 2:15-bk-19462-RN Summary: "In a Chapter 7 bankruptcy case, Edmundo G Perez from Long Beach, CA, saw his proceedings start in Jun 12, 2015 and complete by September 2015, involving asset liquidation."
Edmundo G Perez — California, 2:15-bk-19462-RN


ᐅ Gloria M Perez, California

Address: 1426 E Market St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-28175-RN Overview: "Gloria M Perez's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 27, 2011, led to asset liquidation, with the case closing in August 30, 2011."
Gloria M Perez — California, 2:11-bk-28175-RN


ᐅ Cardenas Sujey Perez, California

Address: 1232 E 53rd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-27381-TD7: "Long Beach, CA resident Cardenas Sujey Perez's May 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2010."
Cardenas Sujey Perez — California, 2:10-bk-27381-TD


ᐅ Jose Luis Perez, California

Address: 820 E 59th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-57816-ER: "Jose Luis Perez's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.21.2011, led to asset liquidation, with the case closing in 03/25/2012."
Jose Luis Perez — California, 2:11-bk-57816-ER


ᐅ Victoriano Perez, California

Address: 1260 W 19th St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35894-RK: "The bankruptcy record of Victoriano Perez from Long Beach, CA, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2012."
Victoriano Perez — California, 2:12-bk-35894-RK


ᐅ Luis Perez, California

Address: 324 1/2 W 20th St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-26924-TD Overview: "The case of Luis Perez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Perez — California, 2:11-bk-26924-TD


ᐅ Gabriela Perez, California

Address: 3632 Caspian Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-33298-PC Summary: "In Long Beach, CA, Gabriela Perez filed for Chapter 7 bankruptcy in 06/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
Gabriela Perez — California, 2:10-bk-33298-PC


ᐅ Gonzalo J Perez, California

Address: 2204 E Poppy St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-35886-RK: "In a Chapter 7 bankruptcy case, Gonzalo J Perez from Long Beach, CA, saw his proceedings start in July 27, 2012 and complete by 11.29.2012, involving asset liquidation."
Gonzalo J Perez — California, 2:12-bk-35886-RK


ᐅ Violeta M Perez, California

Address: 704 E San Antonio Dr Apt 1 Long Beach, CA 90807-2216

Bankruptcy Case 2:15-bk-17324-RK Overview: "Long Beach, CA resident Violeta M Perez's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Violeta M Perez — California, 2:15-bk-17324-RK


ᐅ Jose Ricardo Perez, California

Address: 1139 E Jackson St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-48370-RN Overview: "Jose Ricardo Perez's Chapter 7 bankruptcy, filed in Long Beach, CA in November 16, 2012, led to asset liquidation, with the case closing in Feb 26, 2013."
Jose Ricardo Perez — California, 2:12-bk-48370-RN


ᐅ Llergo Ricardo Perez, California

Address: 40 Claremont Ave Long Beach, CA 90803

Bankruptcy Case 2:12-bk-51408-TD Summary: "Long Beach, CA resident Llergo Ricardo Perez's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2013."
Llergo Ricardo Perez — California, 2:12-bk-51408-TD


ᐅ Robert Anthony Perez, California

Address: 357 E 61st St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-39144-ER7: "Robert Anthony Perez's bankruptcy, initiated in 2013-12-11 and concluded by March 23, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Perez — California, 2:13-bk-39144-ER


ᐅ Juan Perez, California

Address: 5530 Ackerfield Ave Unit 204 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-59786-AA Summary: "Juan Perez's bankruptcy, initiated in 2010-11-19 and concluded by 03/24/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Perez — California, 2:10-bk-59786-AA


ᐅ Ilana Pergola, California

Address: 455 E Ocean Blvd Apt 1102 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-33306-RN Summary: "Long Beach, CA resident Ilana Pergola's 09/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2013."
Ilana Pergola — California, 2:13-bk-33306-RN


ᐅ Jane Louise Perkins, California

Address: 3509 E Broadway Apt 2 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-14570-PC Overview: "Long Beach, CA resident Jane Louise Perkins's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Jane Louise Perkins — California, 2:13-bk-14570-PC


ᐅ Sophon Permpoon, California

Address: 5615 Leslie Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30017-AA: "In Long Beach, CA, Sophon Permpoon filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Sophon Permpoon — California, 2:10-bk-30017-AA


ᐅ Hugo Peronace, California

Address: 5110 E Wardlow Rd Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-59003-ER: "Hugo Peronace's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.15.2010, led to asset liquidation, with the case closing in Mar 20, 2011."
Hugo Peronace — California, 2:10-bk-59003-ER


ᐅ Joseph Perruccio, California

Address: 3000 E Broadway Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-40928-BB: "The bankruptcy record of Joseph Perruccio from Long Beach, CA, shows a Chapter 7 case filed in 07/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Joseph Perruccio — California, 2:10-bk-40928-BB


ᐅ Aidyl Perry, California

Address: 2490 Chestnut Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-26469-ER: "In a Chapter 7 bankruptcy case, Aidyl Perry from Long Beach, CA, saw their proceedings start in April 2010 and complete by 2010-08-08, involving asset liquidation."
Aidyl Perry — California, 2:10-bk-26469-ER


ᐅ Matthew Paul Perry, California

Address: 443 E 5th St Long Beach, CA 90802-2412

Concise Description of Bankruptcy Case 2:15-bk-25084-BR7: "Matthew Paul Perry's bankruptcy, initiated in Sep 30, 2015 and concluded by 2016-01-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Paul Perry — California, 2:15-bk-25084-BR


ᐅ Robyn L Perry, California

Address: 16 38th Pl Apt 2 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-62822-BB Overview: "The case of Robyn L Perry in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn L Perry — California, 2:11-bk-62822-BB


ᐅ Kimberly Renea Perry, California

Address: 1329 E 55th St Long Beach, CA 90805-4823

Brief Overview of Bankruptcy Case 2:14-bk-28793-BB: "Long Beach, CA resident Kimberly Renea Perry's 10.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2014."
Kimberly Renea Perry — California, 2:14-bk-28793-BB


ᐅ Ronald Perry, California

Address: 4343 Elm Ave Apt 2 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-57050-ER: "The case of Ronald Perry in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Perry — California, 2:10-bk-57050-ER


ᐅ Shaneka M Perryman, California

Address: 5501 Lemon Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-10309-BB7: "In a Chapter 7 bankruptcy case, Shaneka M Perryman from Long Beach, CA, saw her proceedings start in January 4, 2013 and complete by 2013-04-16, involving asset liquidation."
Shaneka M Perryman — California, 2:13-bk-10309-BB


ᐅ Kim Person, California

Address: 2286 E Carson St # 419 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-29901-TD Overview: "The bankruptcy filing by Kim Person, undertaken in 2010-05-18 in Long Beach, CA under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Kim Person — California, 2:10-bk-29901-TD


ᐅ Michael Carl Petell, California

Address: 5587 Riviera Walk Long Beach, CA 90803

Bankruptcy Case 2:11-bk-24533-RN Overview: "In a Chapter 7 bankruptcy case, Michael Carl Petell from Long Beach, CA, saw their proceedings start in Apr 4, 2011 and complete by 2011-08-07, involving asset liquidation."
Michael Carl Petell — California, 2:11-bk-24533-RN


ᐅ Jennifer Nicole Peters, California

Address: 1013 Locust Ave Apt A Long Beach, CA 90813-3201

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31450-BB: "Long Beach, CA resident Jennifer Nicole Peters's Nov 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-13."
Jennifer Nicole Peters — California, 2:14-bk-31450-BB


ᐅ Michael Lang Peters, California

Address: 1040 E Ocean Blvd Unit 328 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-50921-ER7: "Michael Lang Peters's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.14.2012, led to asset liquidation, with the case closing in March 2013."
Michael Lang Peters — California, 2:12-bk-50921-ER


ᐅ William Petersen, California

Address: 140 Linden Ave Apt 1058 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-10180-RN: "In a Chapter 7 bankruptcy case, William Petersen from Long Beach, CA, saw their proceedings start in 01.04.2010 and complete by 2010-05-04, involving asset liquidation."
William Petersen — California, 2:10-bk-10180-RN


ᐅ Jacques Theresa A Peterson, California

Address: 2000 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-11114-BR Summary: "Jacques Theresa A Peterson's bankruptcy, initiated in Jan 14, 2013 and concluded by April 26, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacques Theresa A Peterson — California, 2:13-bk-11114-BR


ᐅ Blake Allen Peterson, California

Address: 3707 Lime Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-45805-PC Overview: "Blake Allen Peterson's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-08-23, led to asset liquidation, with the case closing in 12/26/2011."
Blake Allen Peterson — California, 2:11-bk-45805-PC


ᐅ Christopher L Petite, California

Address: 1315 W 21st St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-34436-ER Summary: "The bankruptcy filing by Christopher L Petite, undertaken in 10.04.2013 in Long Beach, CA under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Christopher L Petite — California, 2:13-bk-34436-ER


ᐅ Valerie Petrarca, California

Address: 6216 E Pacific Coast Hwy # 57 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11711-ER: "In a Chapter 7 bankruptcy case, Valerie Petrarca from Long Beach, CA, saw her proceedings start in January 22, 2013 and complete by 05/04/2013, involving asset liquidation."
Valerie Petrarca — California, 2:13-bk-11711-ER


ᐅ Thomas J Petrillo, California

Address: 6470 E El Paseo St Long Beach, CA 90815-3403

Brief Overview of Bankruptcy Case 2:14-bk-26611-NB: "In Long Beach, CA, Thomas J Petrillo filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Thomas J Petrillo — California, 2:14-bk-26611-NB


ᐅ Catherine Jean Petrillo, California

Address: 6470 E El Paseo St Long Beach, CA 90815-3403

Brief Overview of Bankruptcy Case 2:14-bk-26611-NB: "Long Beach, CA resident Catherine Jean Petrillo's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014."
Catherine Jean Petrillo — California, 2:14-bk-26611-NB


ᐅ Victor Herbert Pett, California

Address: 425 Coronado Ave Apt 208 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45225-BR: "The bankruptcy filing by Victor Herbert Pett, undertaken in 2011-08-18 in Long Beach, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Victor Herbert Pett — California, 2:11-bk-45225-BR


ᐅ Neil Pettigrew, California

Address: 3453 Iroquois Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-23645-RN Summary: "Neil Pettigrew's bankruptcy, initiated in 04/09/2010 and concluded by 07.20.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Pettigrew — California, 2:10-bk-23645-RN


ᐅ Emily Pham, California

Address: 200 W 32nd St Long Beach, CA 90806

Bankruptcy Case 2:10-bk-16459-VZ Summary: "The bankruptcy record of Emily Pham from Long Beach, CA, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2010."
Emily Pham — California, 2:10-bk-16459-VZ


ᐅ Anh Phan, California

Address: 1251 E Wesley Dr Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56576-RN: "The bankruptcy filing by Anh Phan, undertaken in 2010-10-29 in Long Beach, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Anh Phan — California, 2:10-bk-56576-RN


ᐅ Thai Hong Phan, California

Address: 1251 E Wesley Dr Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:09-bk-37971-SB7: "Thai Hong Phan's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2009, led to asset liquidation, with the case closing in 2010-01-23."
Thai Hong Phan — California, 2:09-bk-37971-SB


ᐅ Thien Phan, California

Address: 1826 E Phillips St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-48133-VZ Overview: "The bankruptcy filing by Thien Phan, undertaken in September 8, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Thien Phan — California, 2:10-bk-48133-VZ


ᐅ Henny Ho Phan, California

Address: 729 Daisy Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-27172-PC7: "In Long Beach, CA, Henny Ho Phan filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2012."
Henny Ho Phan — California, 2:12-bk-27172-PC


ᐅ Bunly Phay, California

Address: 1358 Gundry Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53137-ER: "The case of Bunly Phay in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bunly Phay — California, 2:10-bk-53137-ER


ᐅ Scott S Phe, California

Address: 5835 Walnut Ave Long Beach, CA 90805-4316

Bankruptcy Case 2:14-bk-11277-WB Overview: "Scott S Phe's Chapter 7 bankruptcy, filed in Long Beach, CA in Jan 23, 2014, led to asset liquidation, with the case closing in 2014-05-12."
Scott S Phe — California, 2:14-bk-11277-WB


ᐅ Sophy D Phe, California

Address: 5835 Walnut Ave Long Beach, CA 90805-4316

Bankruptcy Case 2:14-bk-11277-WB Overview: "Sophy D Phe's bankruptcy, initiated in 2014-01-23 and concluded by May 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophy D Phe — California, 2:14-bk-11277-WB


ᐅ Paula J Phelps, California

Address: 4690 Atlantic Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13269-RK: "Long Beach, CA resident Paula J Phelps's 2012-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2012."
Paula J Phelps — California, 2:12-bk-13269-RK


ᐅ Peter Marshall Phelps, California

Address: 539 Molino Ave Long Beach, CA 90814

Bankruptcy Case 2:11-bk-26301-EC Overview: "In Long Beach, CA, Peter Marshall Phelps filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Peter Marshall Phelps — California, 2:11-bk-26301-EC


ᐅ Jacqueline Ray Phillips, California

Address: 80 W Harcourt St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-33019-RN Overview: "Jacqueline Ray Phillips's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.27.2011, led to asset liquidation, with the case closing in 09/29/2011."
Jacqueline Ray Phillips — California, 2:11-bk-33019-RN


ᐅ Sheila J Phillips, California

Address: 3516 Fashion Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-48015-TD Overview: "The bankruptcy record of Sheila J Phillips from Long Beach, CA, shows a Chapter 7 case filed in Nov 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Sheila J Phillips — California, 2:12-bk-48015-TD


ᐅ Rachel Elizabeth Phillips, California

Address: 51 W Scott St Long Beach, CA 90805-2139

Brief Overview of Bankruptcy Case 2:15-bk-29500-BR: "In a Chapter 7 bankruptcy case, Rachel Elizabeth Phillips from Long Beach, CA, saw her proceedings start in 12.30.2015 and complete by March 2016, involving asset liquidation."
Rachel Elizabeth Phillips — California, 2:15-bk-29500-BR


ᐅ Sidney Charles Phillips, California

Address: 51 W Scott St Long Beach, CA 90805-2139

Bankruptcy Case 2:15-bk-29500-BR Overview: "The bankruptcy record of Sidney Charles Phillips from Long Beach, CA, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Sidney Charles Phillips — California, 2:15-bk-29500-BR


ᐅ Dirk Loranne Phillips, California

Address: 50 W Barclay St Long Beach, CA 90805-2106

Bankruptcy Case 2:14-bk-28156-WB Overview: "The bankruptcy filing by Dirk Loranne Phillips, undertaken in 09.24.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Dirk Loranne Phillips — California, 2:14-bk-28156-WB


ᐅ Christopher Randall Phillips, California

Address: 120 E Bixby Rd Long Beach, CA 90807-3301

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15887-BB: "In a Chapter 7 bankruptcy case, Christopher Randall Phillips from Long Beach, CA, saw his proceedings start in April 15, 2015 and complete by 2015-07-14, involving asset liquidation."
Christopher Randall Phillips — California, 2:15-bk-15887-BB


ᐅ Jimmy Phillips, California

Address: 1607 E Hardwick St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-62421-RN7: "The case of Jimmy Phillips in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Phillips — California, 2:10-bk-62421-RN


ᐅ Jason Lamar Phillips, California

Address: 2301 E Market St Apt 152 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-14275-BR7: "Long Beach, CA resident Jason Lamar Phillips's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2011."
Jason Lamar Phillips — California, 2:11-bk-14275-BR


ᐅ Lisa T Phillips, California

Address: 3121 E Theresa St Apt 4 Long Beach, CA 90814-7967

Concise Description of Bankruptcy Case 2:14-bk-24660-TD7: "Long Beach, CA resident Lisa T Phillips's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
Lisa T Phillips — California, 2:14-bk-24660-TD


ᐅ Edward J Philoctete, California

Address: 610 Temple Ave Long Beach, CA 90814

Bankruptcy Case 2:11-bk-29599-EC Summary: "Edward J Philoctete's Chapter 7 bankruptcy, filed in Long Beach, CA in May 4, 2011, led to asset liquidation, with the case closing in 09.06.2011."
Edward J Philoctete — California, 2:11-bk-29599-EC


ᐅ Debbie Denise Phipps, California

Address: P O 90141 Long Beach, CA 90809

Bankruptcy Case 2:13-bk-40175-TD Summary: "The case of Debbie Denise Phipps in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Denise Phipps — California, 2:13-bk-40175-TD


ᐅ Vy Phorn, California

Address: 740 E Silva St Long Beach, CA 90807

Bankruptcy Case 2:12-bk-13225-TD Summary: "The bankruptcy record of Vy Phorn from Long Beach, CA, shows a Chapter 7 case filed in 01.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Vy Phorn — California, 2:12-bk-13225-TD


ᐅ Soi Phung, California

Address: 4631 Goldfield Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-42486-BR7: "In a Chapter 7 bankruptcy case, Soi Phung from Long Beach, CA, saw their proceedings start in 2010-08-04 and complete by Dec 7, 2010, involving asset liquidation."
Soi Phung — California, 2:10-bk-42486-BR


ᐅ Luckyna Phuong, California

Address: 2851 E 57th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-62218-PC Overview: "Luckyna Phuong's bankruptcy, initiated in December 27, 2011 and concluded by April 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luckyna Phuong — California, 2:11-bk-62218-PC


ᐅ Son Han Phuong, California

Address: 4603 Gundry Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29485-PC: "Son Han Phuong's Chapter 7 bankruptcy, filed in Long Beach, CA in May 4, 2011, led to asset liquidation, with the case closing in 09.06.2011."
Son Han Phuong — California, 2:11-bk-29485-PC


ᐅ Sarin Phuy, California

Address: 1407 Rose Ave Apt 1 Long Beach, CA 90813

Bankruptcy Case 2:09-bk-40099-VK Overview: "Long Beach, CA resident Sarin Phuy's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Sarin Phuy — California, 2:09-bk-40099-VK


ᐅ Dorothy Jean Phylow, California

Address: 2167 Easy Ave Long Beach, CA 90810-3532

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16840-DS: "In a Chapter 7 bankruptcy case, Dorothy Jean Phylow from Long Beach, CA, saw her proceedings start in 2016-05-23 and complete by August 21, 2016, involving asset liquidation."
Dorothy Jean Phylow — California, 2:16-bk-16840-DS


ᐅ Chad Picconi, California

Address: 908 Gladys Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-19457-ER: "In Long Beach, CA, Chad Picconi filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Chad Picconi — California, 2:10-bk-19457-ER


ᐅ Jorge Luis Pichardo, California

Address: 1745 E Ocean Blvd Apt 3 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59927-TD: "In Long Beach, CA, Jorge Luis Pichardo filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jorge Luis Pichardo — California, 2:11-bk-59927-TD


ᐅ Morgan Pickard, California

Address: 133 Nieto Ave Long Beach, CA 90803

Bankruptcy Case 2:12-bk-14366-RN Summary: "In Long Beach, CA, Morgan Pickard filed for Chapter 7 bankruptcy in 2012-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Morgan Pickard — California, 2:12-bk-14366-RN


ᐅ Glenn Pickett, California

Address: 5890 Gundry Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-60831-AA Overview: "The bankruptcy filing by Glenn Pickett, undertaken in 11/29/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-04-03 after liquidating assets."
Glenn Pickett — California, 2:10-bk-60831-AA


ᐅ Connie Tunzi Pico, California

Address: PO Box 8501 Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-24597-RN7: "The case of Connie Tunzi Pico in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Tunzi Pico — California, 2:12-bk-24597-RN


ᐅ Kimberly Pienh, California

Address: 2500 Daisy Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11390-RN: "The bankruptcy filing by Kimberly Pienh, undertaken in January 14, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 04/26/2010 after liquidating assets."
Kimberly Pienh — California, 2:10-bk-11390-RN


ᐅ Steven Pierce, California

Address: 3801 Chestnut Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-31714-RN7: "Long Beach, CA resident Steven Pierce's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2010."
Steven Pierce — California, 2:10-bk-31714-RN


ᐅ Norman Pierce, California

Address: 3609 E 2nd St Unit 302 Long Beach, CA 90803

Bankruptcy Case 2:10-bk-14807-RN Overview: "The case of Norman Pierce in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Pierce — California, 2:10-bk-14807-RN


ᐅ John Lionel Pierce, California

Address: 761 Raymond Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-30784-EC Overview: "The case of John Lionel Pierce in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lionel Pierce — California, 2:11-bk-30784-EC


ᐅ Concepcion Pierre, California

Address: 330 Lime Ave Long Beach, CA 90802

Bankruptcy Case 2:10-bk-34699-RN Overview: "In a Chapter 7 bankruptcy case, Concepcion Pierre from Long Beach, CA, saw her proceedings start in June 17, 2010 and complete by 10.20.2010, involving asset liquidation."
Concepcion Pierre — California, 2:10-bk-34699-RN


ᐅ Melodie Pierson, California

Address: 1234 E 3rd St Apt 7 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-16348-BR: "The bankruptcy filing by Melodie Pierson, undertaken in March 12, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Melodie Pierson — California, 2:13-bk-16348-BR


ᐅ Jenny Pieters, California

Address: 4835 Oregon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46141-BR: "The bankruptcy record of Jenny Pieters from Long Beach, CA, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2010."
Jenny Pieters — California, 2:09-bk-46141-BR


ᐅ Jonatan Piitman, California

Address: 335 Cedar Ave Unit 105 Long Beach, CA 90802-2827

Brief Overview of Bankruptcy Case 15-51093: "In Long Beach, CA, Jonatan Piitman filed for Chapter 7 bankruptcy in 04/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2015."
Jonatan Piitman — California, 15-51093


ᐅ Aileen Pila, California

Address: 2891 Golden Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-13913-RN Summary: "In Long Beach, CA, Aileen Pila filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Aileen Pila — California, 2:10-bk-13913-RN


ᐅ Sammy B Pila, California

Address: 2891 Golden Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-26511-RN Overview: "Sammy B Pila's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.10.2012, led to asset liquidation, with the case closing in 2012-08-20."
Sammy B Pila — California, 2:12-bk-26511-RN


ᐅ Jamie Nicole Pilbeam, California

Address: 150 the Promenade N Unit 211 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28533-PC: "Jamie Nicole Pilbeam's bankruptcy, initiated in 05.25.2012 and concluded by 2012-09-27 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Nicole Pilbeam — California, 2:12-bk-28533-PC


ᐅ Brooke L Pimentel, California

Address: 214 1/2 Prospect Ave Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:11-bk-22501-BB7: "The bankruptcy filing by Brooke L Pimentel, undertaken in 2011-03-24 in Long Beach, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Brooke L Pimentel — California, 2:11-bk-22501-BB