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 Joanne Marie Pincock, California

Address: 4729 Hersholt Ave Long Beach, CA 90808-1128

Bankruptcy Case 2:16-bk-17203-BB Summary: "In a Chapter 7 bankruptcy case, Joanne Marie Pincock from Long Beach, CA, saw her proceedings start in 05.31.2016 and complete by 2016-08-29, involving asset liquidation."
Joanne Marie Pincock — California, 2:16-bk-17203-BB


ᐅ Reina Pineda, California

Address: 2739 E 10th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14468-VZ: "The bankruptcy record of Reina Pineda from Long Beach, CA, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Reina Pineda — California, 2:10-bk-14468-VZ


ᐅ Gerardo Pineda, California

Address: 2303 E 17th St Long Beach, CA 90804-1446

Bankruptcy Case 2:15-bk-16484-RN Overview: "Gerardo Pineda's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.24.2015, led to asset liquidation, with the case closing in 07/23/2015."
Gerardo Pineda — California, 2:15-bk-16484-RN


ᐅ Lolita Pineda, California

Address: 918 Daisy Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14263-SB: "The bankruptcy record of Lolita Pineda from Long Beach, CA, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lolita Pineda — California, 2:10-bk-14263-SB


ᐅ Rosales Guadalupe Pineda, California

Address: 1042 Orange Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21460-BB: "Long Beach, CA resident Rosales Guadalupe Pineda's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Rosales Guadalupe Pineda — California, 2:11-bk-21460-BB


ᐅ Sergio Pineda, California

Address: 1124 E Hellman St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20086-BR: "Sergio Pineda's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/09/2011, led to asset liquidation, with the case closing in 2011-07-12."
Sergio Pineda — California, 2:11-bk-20086-BR


ᐅ Mariano Sumang Pineda, California

Address: 2880 Baltic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-17191-BR: "The bankruptcy record of Mariano Sumang Pineda from Long Beach, CA, shows a Chapter 7 case filed in 2011-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-25."
Mariano Sumang Pineda — California, 2:11-bk-17191-BR


ᐅ Jay Pineda, California

Address: 2850 Pacific Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-21915-BR Summary: "The case of Jay Pineda in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Pineda — California, 2:10-bk-21915-BR


ᐅ Suyapa Pineda, California

Address: 2213 E 7th St Apt D Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:13-bk-38255-RK: "Long Beach, CA resident Suyapa Pineda's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2014."
Suyapa Pineda — California, 2:13-bk-38255-RK


ᐅ Michael Pinel, California

Address: 3922 Conquista Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-61153-AA7: "Michael Pinel's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 30, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Michael Pinel — California, 2:10-bk-61153-AA


ᐅ Melvin Pink, California

Address: 1061 Saint Louis Ave Apt 3 Long Beach, CA 90804-7661

Bankruptcy Case 2:15-bk-21577-RK Summary: "In Long Beach, CA, Melvin Pink filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Melvin Pink — California, 2:15-bk-21577-RK


ᐅ Mary Enid Pinkerson, California

Address: 3709 Country Club Dr Unit 2 Long Beach, CA 90807-3168

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22870-BB: "Mary Enid Pinkerson's bankruptcy, initiated in 08/17/2015 and concluded by 2015-11-15 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Enid Pinkerson — California, 2:15-bk-22870-BB


ᐅ William A Pinkerson, California

Address: 3709 Country Club Dr Unit 2 Long Beach, CA 90807-3168

Bankruptcy Case 2:15-bk-22870-BB Summary: "In a Chapter 7 bankruptcy case, William A Pinkerson from Long Beach, CA, saw their proceedings start in 2015-08-17 and complete by November 2015, involving asset liquidation."
William A Pinkerson — California, 2:15-bk-22870-BB


ᐅ Josephine Laverne Pinkney, California

Address: 6906 N Atlantic Pl Long Beach, CA 90805-1435

Concise Description of Bankruptcy Case 6:15-bk-22019-MJ7: "The case of Josephine Laverne Pinkney in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Laverne Pinkney — California, 6:15-bk-22019-MJ


ᐅ Melvin Charles Pinkney, California

Address: 6906 N Atlantic Pl Long Beach, CA 90805-1435

Bankruptcy Case 6:15-bk-22019-MJ Summary: "Long Beach, CA resident Melvin Charles Pinkney's 12.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Melvin Charles Pinkney — California, 6:15-bk-22019-MJ


ᐅ Mary P Pinnell, California

Address: 3451 Stevely Ave Long Beach, CA 90808-3024

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27702-VZ: "In Long Beach, CA, Mary P Pinnell filed for Chapter 7 bankruptcy in Sep 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Mary P Pinnell — California, 2:14-bk-27702-VZ


ᐅ Dante S Pinon, California

Address: 670 Ximeno Ave Apt 204 Long Beach, CA 90814-4574

Bankruptcy Case 2:16-bk-14712-RK Overview: "In a Chapter 7 bankruptcy case, Dante S Pinon from Long Beach, CA, saw his proceedings start in 2016-04-12 and complete by July 11, 2016, involving asset liquidation."
Dante S Pinon — California, 2:16-bk-14712-RK


ᐅ Isiordia Basilia Pintado, California

Address: 6545 Cherry Ave Long Beach, CA 90805-2640

Concise Description of Bankruptcy Case 2:15-bk-14757-RK7: "The case of Isiordia Basilia Pintado in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isiordia Basilia Pintado — California, 2:15-bk-14757-RK


ᐅ Tatiana Roberta Pintado, California

Address: 6545 Cherry Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-48034-ER Overview: "The case of Tatiana Roberta Pintado in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatiana Roberta Pintado — California, 2:12-bk-48034-ER


ᐅ Anthony Pintaudi, California

Address: 2106 E Bermuda St Apt 102 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21539-SB: "The case of Anthony Pintaudi in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Pintaudi — California, 2:10-bk-21539-SB


ᐅ Bertha Pinto, California

Address: 921 Pacific Ave Apt 10 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-41855-ER: "The bankruptcy filing by Bertha Pinto, undertaken in 2010-07-30 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Bertha Pinto — California, 2:10-bk-41855-ER


ᐅ Jr Donae Piper, California

Address: 3673 Iroquois Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-40867-PC: "In Long Beach, CA, Jr Donae Piper filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jr Donae Piper — California, 2:10-bk-40867-PC


ᐅ Anthony Piraino, California

Address: 5355 E Carson St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-20380-BB7: "Anthony Piraino's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/19/2010, led to asset liquidation, with the case closing in 2010-06-29."
Anthony Piraino — California, 2:10-bk-20380-BB


ᐅ Linda J Pisano, California

Address: 1413 Obispo Ave Long Beach, CA 90804-2511

Bankruptcy Case 2:14-bk-30016-RK Overview: "The case of Linda J Pisano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda J Pisano — California, 2:14-bk-30016-RK


ᐅ Stephen Card Pitcher, California

Address: 1037 Roswell Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-41278-PC7: "The case of Stephen Card Pitcher in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Card Pitcher — California, 2:11-bk-41278-PC


ᐅ Frederick M A Pitcher, California

Address: 1100 Elm Ave Apt 105 Long Beach, CA 90813-3273

Bankruptcy Case 2:14-bk-10966-RN Overview: "The case of Frederick M A Pitcher in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick M A Pitcher — California, 2:14-bk-10966-RN


ᐅ Mary Margaret Pitcher, California

Address: 1061 Redondo Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-37987-BR7: "The bankruptcy record of Mary Margaret Pitcher from Long Beach, CA, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2011."
Mary Margaret Pitcher — California, 2:11-bk-37987-BR


ᐅ Thomas W Pitschke, California

Address: 5356 E Wardlow Rd Long Beach, CA 90808

Bankruptcy Case 2:12-bk-11227-RN Summary: "Thomas W Pitschke's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/12/2012, led to asset liquidation, with the case closing in 2012-05-16."
Thomas W Pitschke — California, 2:12-bk-11227-RN


ᐅ Chad Pittman, California

Address: 220 ELM AVE APT 114 LONG BEACH, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27092-ER: "The case of Chad Pittman in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Pittman — California, 2:10-bk-27092-ER


ᐅ Mandisa Gayneil Pittmon, California

Address: 6813 Atlantic Ave Apt 25 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-28720-BR: "In a Chapter 7 bankruptcy case, Mandisa Gayneil Pittmon from Long Beach, CA, saw their proceedings start in May 2012 and complete by 2012-10-01, involving asset liquidation."
Mandisa Gayneil Pittmon — California, 2:12-bk-28720-BR


ᐅ Jorge Pizano, California

Address: 1068 Ximeno Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42139-RN: "The bankruptcy filing by Jorge Pizano, undertaken in 2010-08-02 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Jorge Pizano — California, 2:10-bk-42139-RN


ᐅ Harold Geoffrey Plain, California

Address: 1402 Ximeno Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-33898-BR Overview: "Long Beach, CA resident Harold Geoffrey Plain's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2014."
Harold Geoffrey Plain — California, 2:13-bk-33898-BR


ᐅ Blanca Plascencia, California

Address: 1618 E Erie St Apt D Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-38853-ER: "The bankruptcy filing by Blanca Plascencia, undertaken in 2009-10-20 in Long Beach, CA under Chapter 7, concluded with discharge in 01.30.2010 after liquidating assets."
Blanca Plascencia — California, 2:09-bk-38853-ER


ᐅ Cristina Plascencia, California

Address: 225 E Artesia Blvd Apt 3 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46188-RN: "Long Beach, CA resident Cristina Plascencia's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2013."
Cristina Plascencia — California, 2:12-bk-46188-RN


ᐅ Veronica Plascencia, California

Address: 1314 Roycroft Ave Apt 3 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23493-PC: "The case of Veronica Plascencia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Plascencia — California, 2:13-bk-23493-PC


ᐅ Carlos A Pleitez, California

Address: 3365 Santa Fe Ave Apt 15 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-27911-BB7: "The case of Carlos A Pleitez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Pleitez — California, 2:11-bk-27911-BB


ᐅ Susan G Plichta, California

Address: 4217 Boyar Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-47164-PC Summary: "Long Beach, CA resident Susan G Plichta's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Susan G Plichta — California, 2:11-bk-47164-PC


ᐅ Jean Marie Plimpton, California

Address: 2230 E 6th St Apt 101 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-44861-BB Overview: "The bankruptcy filing by Jean Marie Plimpton, undertaken in 10.16.2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-01-14 after liquidating assets."
Jean Marie Plimpton — California, 2:12-bk-44861-BB


ᐅ Austin Plong, California

Address: 1360 E Anaheim St # 202-209 Long Beach, CA 90813-5514

Bankruptcy Case 15-52072 Overview: "Long Beach, CA resident Austin Plong's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Austin Plong — California, 15-52072


ᐅ Lilian Elizabeth Plotz, California

Address: 2930 E 3rd St Apt 4 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-30993-RN: "The case of Lilian Elizabeth Plotz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilian Elizabeth Plotz — California, 2:11-bk-30993-RN


ᐅ Jennifer Christine Pok, California

Address: 3269 San Anseline Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-10983-PC Summary: "In a Chapter 7 bankruptcy case, Jennifer Christine Pok from Long Beach, CA, saw her proceedings start in 2011-01-07 and complete by May 12, 2011, involving asset liquidation."
Jennifer Christine Pok — California, 2:11-bk-10983-PC


ᐅ Maria Polanco, California

Address: 2532 E Madison St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-54820-PC Overview: "Long Beach, CA resident Maria Polanco's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Maria Polanco — California, 2:10-bk-54820-PC


ᐅ Marcella Polee, California

Address: 5211 Locust Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-24165-TD7: "In Long Beach, CA, Marcella Polee filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Marcella Polee — California, 2:10-bk-24165-TD


ᐅ Shelly Patrice Poling, California

Address: 6979 Muriel Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-20871-TD Summary: "The bankruptcy record of Shelly Patrice Poling from Long Beach, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Shelly Patrice Poling — California, 2:11-bk-20871-TD


ᐅ Kenneth Polk, California

Address: 9226 Marina Pacifica Dr N Long Beach, CA 90803-3887

Brief Overview of Bankruptcy Case 2:16-bk-18161-ER: "Long Beach, CA resident Kenneth Polk's Jun 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2016."
Kenneth Polk — California, 2:16-bk-18161-ER


ᐅ Sampy Nicholas Polk, California

Address: 2779 Easy Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:13-bk-11850-RN: "Sampy Nicholas Polk's bankruptcy, initiated in 01/23/2013 and concluded by May 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sampy Nicholas Polk — California, 2:13-bk-11850-RN


ᐅ Sr Henry Allen Pollard, California

Address: 6096 Lemon Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-36570-ER Overview: "The bankruptcy record of Sr Henry Allen Pollard from Long Beach, CA, shows a Chapter 7 case filed in 2012-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2012."
Sr Henry Allen Pollard — California, 2:12-bk-36570-ER


ᐅ John Pollhammer, California

Address: 250 W Ocean Blvd Apt 1608 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41998-VK: "The bankruptcy filing by John Pollhammer, undertaken in July 31, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
John Pollhammer — California, 2:10-bk-41998-VK


ᐅ Guia Pollon, California

Address: 7315 Marina Pacifica Dr N Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:12-bk-44645-RK7: "The bankruptcy record of Guia Pollon from Long Beach, CA, shows a Chapter 7 case filed in October 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-25."
Guia Pollon — California, 2:12-bk-44645-RK


ᐅ Annette Yvonne Polus, California

Address: PO Box 2887 Long Beach, CA 90801-2887

Bankruptcy Case 11-20050-lbr Overview: "Annette Yvonne Polus's bankruptcy, initiated in 2011-06-27 and concluded by 09.27.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Yvonne Polus — California, 11-20050


ᐅ William R Pomeroy, California

Address: 3473 N Greenbrier Rd Long Beach, CA 90808

Bankruptcy Case 2:11-bk-17586-BB Summary: "The bankruptcy record of William R Pomeroy from Long Beach, CA, shows a Chapter 7 case filed in February 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
William R Pomeroy — California, 2:11-bk-17586-BB


ᐅ Maricruz Ponce, California

Address: 3001 E Artesia Blvd Apt 203 Long Beach, CA 90805-7212

Bankruptcy Case 2:14-bk-22478-RN Summary: "The bankruptcy filing by Maricruz Ponce, undertaken in Jun 27, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Maricruz Ponce — California, 2:14-bk-22478-RN


ᐅ Blanca Alicia Ponce, California

Address: 6797 Atlantic Ave Apt D Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14100-TD: "In Long Beach, CA, Blanca Alicia Ponce filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Blanca Alicia Ponce — California, 2:11-bk-14100-TD


ᐅ Carlos Ponce, California

Address: 1670 E Market St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30761-BR: "In a Chapter 7 bankruptcy case, Carlos Ponce from Long Beach, CA, saw their proceedings start in 2013-08-17 and complete by 11/18/2013, involving asset liquidation."
Carlos Ponce — California, 2:13-bk-30761-BR


ᐅ De Cisneros Rosa Ponce, California

Address: 3621 1/2 Delta Ave Long Beach, CA 90810-2218

Bankruptcy Case 2:15-bk-22465-BR Summary: "De Cisneros Rosa Ponce's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-08-07, led to asset liquidation, with the case closing in 11.05.2015."
De Cisneros Rosa Ponce — California, 2:15-bk-22465-BR


ᐅ Lopez Enrique Ponce, California

Address: 3001 E Artesia Blvd Apt 203 Long Beach, CA 90805-7212

Bankruptcy Case 2:14-bk-22478-RN Summary: "The bankruptcy record of Lopez Enrique Ponce from Long Beach, CA, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2014."
Lopez Enrique Ponce — California, 2:14-bk-22478-RN


ᐅ Shirmalyn Reyes Ponce, California

Address: 1575 W Burnett St Long Beach, CA 90810-3355

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28647-RN: "Long Beach, CA resident Shirmalyn Reyes Ponce's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2016."
Shirmalyn Reyes Ponce — California, 2:15-bk-28647-RN


ᐅ Ma Guadalupe Mora Ponce, California

Address: 1706 Gaviota Ave Long Beach, CA 90813-2424

Brief Overview of Bankruptcy Case 2:14-bk-24126-BB: "Ma Guadalupe Mora Ponce's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2014, led to asset liquidation, with the case closing in November 17, 2014."
Ma Guadalupe Mora Ponce — California, 2:14-bk-24126-BB


ᐅ Manuel Ponce, California

Address: 1706 Gaviota Ave Long Beach, CA 90813-2424

Concise Description of Bankruptcy Case 2:14-bk-24126-BB7: "In a Chapter 7 bankruptcy case, Manuel Ponce from Long Beach, CA, saw his proceedings start in 07.24.2014 and complete by November 17, 2014, involving asset liquidation."
Manuel Ponce — California, 2:14-bk-24126-BB


ᐅ Teresita B Ponce, California

Address: 2414 W Cameron St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-23553-BR Summary: "In Long Beach, CA, Teresita B Ponce filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Teresita B Ponce — California, 2:11-bk-23553-BR


ᐅ Elsa Barbara Pontigo, California

Address: 2161 Olive Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14404-PC: "The bankruptcy filing by Elsa Barbara Pontigo, undertaken in 02/01/2011 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 6, 2011 after liquidating assets."
Elsa Barbara Pontigo — California, 2:11-bk-14404-PC


ᐅ Joel Pontremoli, California

Address: 266 N Lowena Dr Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44510-BR: "The bankruptcy filing by Joel Pontremoli, undertaken in December 7, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Joel Pontremoli — California, 2:09-bk-44510-BR


ᐅ Frank Pool, California

Address: 3333 Chatwin Ave Long Beach, CA 90808-3630

Bankruptcy Case 2:14-bk-29043-SK Summary: "Frank Pool's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2014, led to asset liquidation, with the case closing in Jan 5, 2015."
Frank Pool — California, 2:14-bk-29043-SK


ᐅ Aranya Ann Poolsaad, California

Address: 6041 Lewis Ave Long Beach, CA 90805-3055

Bankruptcy Case 2:15-bk-27104-BB Summary: "Aranya Ann Poolsaad's bankruptcy, initiated in Nov 6, 2015 and concluded by 2016-02-04 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aranya Ann Poolsaad — California, 2:15-bk-27104-BB


ᐅ Michael Louis Pope, California

Address: 625 Magnolia Ave Apt 14 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-36020-BR Summary: "Michael Louis Pope's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.25.2009, led to asset liquidation, with the case closing in January 2010."
Michael Louis Pope — California, 2:09-bk-36020-BR


ᐅ Darrell J Pork, California

Address: 1862 Daisy Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-25400-RK7: "Darrell J Pork's bankruptcy, initiated in June 12, 2013 and concluded by September 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell J Pork — California, 2:13-bk-25400-RK


ᐅ Yean Port, California

Address: 1670 E 53rd St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-12253-BR Summary: "The bankruptcy record of Yean Port from Long Beach, CA, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2012."
Yean Port — California, 2:12-bk-12253-BR


ᐅ Debbra Porter, California

Address: 4701 Clair Del Ave Apt 723 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15504-EC: "Debbra Porter's bankruptcy, initiated in February 9, 2011 and concluded by June 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbra Porter — California, 2:11-bk-15504-EC


ᐅ Dan Porterfield, California

Address: 188 E Del Amo Blvd Long Beach, CA 90805

Bankruptcy Case 2:11-bk-19643-PC Overview: "Long Beach, CA resident Dan Porterfield's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Dan Porterfield — California, 2:11-bk-19643-PC


ᐅ Charlotte Stafford Portier, California

Address: 5488 Olive Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-34129-PC7: "In a Chapter 7 bankruptcy case, Charlotte Stafford Portier from Long Beach, CA, saw her proceedings start in 06.03.2011 and complete by 2011-10-06, involving asset liquidation."
Charlotte Stafford Portier — California, 2:11-bk-34129-PC


ᐅ Rubio Portillo, California

Address: 909 Orizaba Ave Apt 8 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-50456-BR Summary: "Rubio Portillo's bankruptcy, initiated in September 22, 2010 and concluded by January 25, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubio Portillo — California, 2:10-bk-50456-BR


ᐅ Jose Portillo, California

Address: 1750 Freeman Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46272-BB: "Long Beach, CA resident Jose Portillo's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Jose Portillo — California, 2:10-bk-46272-BB


ᐅ Santos Portillo, California

Address: 1915 Pacific Ave Apt 7 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28311-RN: "Long Beach, CA resident Santos Portillo's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Santos Portillo — California, 2:10-bk-28311-RN


ᐅ Susana Portillo, California

Address: 4407 Linden Ave Apt 2 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31409-RN: "The case of Susana Portillo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Portillo — California, 2:11-bk-31409-RN


ᐅ Gregory Portis, California

Address: 3225 Long Beach Blvd Unit 103 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-36838-EC Summary: "The case of Gregory Portis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Portis — California, 2:11-bk-36838-EC


ᐅ Kathleen A Posell, California

Address: 5555 Long Beach Blvd Apt 125 Long Beach, CA 90805-5289

Concise Description of Bankruptcy Case 2:15-bk-18683-RN7: "In Long Beach, CA, Kathleen A Posell filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Kathleen A Posell — California, 2:15-bk-18683-RN


ᐅ Jennifer Potter, California

Address: 658 Temple Ave Apt C Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-40121-ER7: "In Long Beach, CA, Jennifer Potter filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Jennifer Potter — California, 2:10-bk-40121-ER


ᐅ Chad Edward Powell, California

Address: 172 Nieto Ave Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:09-bk-37741-SB7: "The bankruptcy record of Chad Edward Powell from Long Beach, CA, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Chad Edward Powell — California, 2:09-bk-37741-SB


ᐅ Shelby Monique Powell, California

Address: 1960 Cedar Ave Apt 8 Long Beach, CA 90806-5333

Bankruptcy Case 2:15-bk-27118-RN Summary: "Long Beach, CA resident Shelby Monique Powell's Nov 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-04."
Shelby Monique Powell — California, 2:15-bk-27118-RN


ᐅ Angela Michele Powell, California

Address: 425 E Poppy St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-13178-BB Overview: "The bankruptcy filing by Angela Michele Powell, undertaken in January 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 06/03/2012 after liquidating assets."
Angela Michele Powell — California, 2:12-bk-13178-BB


ᐅ Gaines Annette Maria Powell, California

Address: 6475 Lewis Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47653-BR: "The bankruptcy filing by Gaines Annette Maria Powell, undertaken in 2012-11-09 in Long Beach, CA under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Gaines Annette Maria Powell — California, 2:12-bk-47653-BR


ᐅ Fidencio Prado, California

Address: 1208 Temple Ave Long Beach, CA 90804-6559

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13517-SK: "Fidencio Prado's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/09/2015, led to asset liquidation, with the case closing in June 7, 2015."
Fidencio Prado — California, 2:15-bk-13517-SK


ᐅ Ruben Prado, California

Address: 2736 Daisy Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-23601-BB Overview: "The bankruptcy filing by Ruben Prado, undertaken in Apr 8, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ruben Prado — California, 2:10-bk-23601-BB


ᐅ Jr Fidencio Prado, California

Address: 1424 Temple Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-29612-AA: "The case of Jr Fidencio Prado in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fidencio Prado — California, 2:10-bk-29612-AA


ᐅ Luis Prado, California

Address: 307 E Heath Ln Long Beach, CA 90805

Bankruptcy Case 2:10-bk-13059-RN Summary: "Long Beach, CA resident Luis Prado's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2010."
Luis Prado — California, 2:10-bk-13059-RN


ᐅ Margarita Prado, California

Address: 1208 Temple Ave Long Beach, CA 90804-6559

Brief Overview of Bankruptcy Case 2:15-bk-13517-SK: "Margarita Prado's bankruptcy, initiated in 03/09/2015 and concluded by 2015-06-07 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Prado — California, 2:15-bk-13517-SK


ᐅ Claudia Prado, California

Address: 1250 W 33rd St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-31497-BB Summary: "Long Beach, CA resident Claudia Prado's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Claudia Prado — California, 2:13-bk-31497-BB


ᐅ Diawn Monique Premmer, California

Address: 1566 Pine Ave Apt 105 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-48801-BB7: "Long Beach, CA resident Diawn Monique Premmer's 09.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Diawn Monique Premmer — California, 2:11-bk-48801-BB


ᐅ Margaret Presel, California

Address: 1511 Cota Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57023-PC: "In Long Beach, CA, Margaret Presel filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2012."
Margaret Presel — California, 2:11-bk-57023-PC


ᐅ Richard L Preston, California

Address: 1011 E 45th Way Long Beach, CA 90807

Bankruptcy Case 2:13-bk-32342-BR Overview: "In a Chapter 7 bankruptcy case, Richard L Preston from Long Beach, CA, saw their proceedings start in September 6, 2013 and complete by 12.05.2013, involving asset liquidation."
Richard L Preston — California, 2:13-bk-32342-BR


ᐅ Martin Carolyn R Price, California

Address: 1136 E San Antonio Dr Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31333-NB: "In Long Beach, CA, Martin Carolyn R Price filed for Chapter 7 bankruptcy in August 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Martin Carolyn R Price — California, 2:13-bk-31333-NB


ᐅ Nona L Price, California

Address: 5765 Cedar Ave Long Beach, CA 90805-4040

Bankruptcy Case 2:16-bk-13055-BB Summary: "The bankruptcy record of Nona L Price from Long Beach, CA, shows a Chapter 7 case filed in 03.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2016."
Nona L Price — California, 2:16-bk-13055-BB


ᐅ Joyce M Price, California

Address: 4700 Clair Del Ave Apt 646 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-58562-TD: "In a Chapter 7 bankruptcy case, Joyce M Price from Long Beach, CA, saw her proceedings start in 2011-11-28 and complete by 04/01/2012, involving asset liquidation."
Joyce M Price — California, 2:11-bk-58562-TD


ᐅ Sherri Ann Price, California

Address: 3455 Elm Ave Apt 204 Long Beach, CA 90807-4450

Concise Description of Bankruptcy Case 2:16-bk-17082-NB7: "The bankruptcy filing by Sherri Ann Price, undertaken in May 2016 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Sherri Ann Price — California, 2:16-bk-17082-NB


ᐅ Cassandra Price, California

Address: 1635 Obispo Ave Apt E Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:13-bk-11255-PC7: "In Long Beach, CA, Cassandra Price filed for Chapter 7 bankruptcy in 01.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2013."
Cassandra Price — California, 2:13-bk-11255-PC


ᐅ Payton L Price, California

Address: 1525 Pine Ave Apt 207 Long Beach, CA 90813-1899

Concise Description of Bankruptcy Case 2:15-bk-22443-ER7: "In a Chapter 7 bankruptcy case, Payton L Price from Long Beach, CA, saw her proceedings start in 08.07.2015 and complete by Nov 5, 2015, involving asset liquidation."
Payton L Price — California, 2:15-bk-22443-ER


ᐅ Precious C Price, California

Address: 3731 E Harding St Long Beach, CA 90805-3934

Brief Overview of Bankruptcy Case 2:15-bk-24656-DS: "The bankruptcy filing by Precious C Price, undertaken in September 2015 in Long Beach, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Precious C Price — California, 2:15-bk-24656-DS


ᐅ Elton H Priddie, California

Address: 4835 E Anaheim St Apt 119 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-33736-BR Summary: "Long Beach, CA resident Elton H Priddie's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Elton H Priddie — California, 2:11-bk-33736-BR


ᐅ Francisco Prieto, California

Address: 1623 E Bailey Way Long Beach, CA 90813

Bankruptcy Case 2:11-bk-39087-BB Overview: "The case of Francisco Prieto in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Prieto — California, 2:11-bk-39087-BB


ᐅ Juan Crisostomo Prieto, California

Address: 6169 Falcon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30913-TD: "The bankruptcy filing by Juan Crisostomo Prieto, undertaken in Aug 20, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Juan Crisostomo Prieto — California, 2:13-bk-30913-TD