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 Olga Ramirez, California

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

Brief Overview of Bankruptcy Case 2:15-bk-21105-WB: "Olga Ramirez's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-12."
Olga Ramirez — California, 2:15-bk-21105-WB


ᐅ Osbaldo Ramirez, California

Address: 1617 Gardenia Ave Apt B Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30391-PC: "The case of Osbaldo Ramirez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osbaldo Ramirez — California, 2:10-bk-30391-PC


ᐅ Rafael Ramirez, California

Address: 1629 Chestnut Ave Apt 10 Long Beach, CA 90813-1641

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11596-SK: "Rafael Ramirez's Chapter 7 bankruptcy, filed in Long Beach, CA in 02.09.2016, led to asset liquidation, with the case closing in 05.09.2016."
Rafael Ramirez — California, 2:16-bk-11596-SK


ᐅ Ramiro Ramirez, California

Address: 135 W Forhan St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-24072-TD Overview: "The bankruptcy record of Ramiro Ramirez from Long Beach, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Ramiro Ramirez — California, 2:11-bk-24072-TD


ᐅ Richard Ramirez, California

Address: 2285 Chestnut Ave Apt 1 Long Beach, CA 90806

Bankruptcy Case 2:11-bk-59596-RN Overview: "In Long Beach, CA, Richard Ramirez filed for Chapter 7 bankruptcy in December 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2012."
Richard Ramirez — California, 2:11-bk-59596-RN


ᐅ Nestor Amaury Ramirez, California

Address: 819 Redondo Ave Apt 201 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:12-bk-10930-BB: "Long Beach, CA resident Nestor Amaury Ramirez's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2012."
Nestor Amaury Ramirez — California, 2:12-bk-10930-BB


ᐅ Rubin Ramirez, California

Address: 2548 E Washington St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-29431-ER: "In Long Beach, CA, Rubin Ramirez filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Rubin Ramirez — California, 2:10-bk-29431-ER


ᐅ Primitiva Ramos, California

Address: 711 E Burnett St Apt 5 Long Beach, CA 90806

Bankruptcy Case 2:11-bk-45820-BB Overview: "The case of Primitiva Ramos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Primitiva Ramos — California, 2:11-bk-45820-BB


ᐅ Marlene Ramos, California

Address: 2944 Easy Ave Long Beach, CA 90810

Bankruptcy Case 2:09-bk-45821-SB Overview: "Marlene Ramos's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-12-17, led to asset liquidation, with the case closing in 04/14/2010."
Marlene Ramos — California, 2:09-bk-45821-SB


ᐅ Jose R Ramos, California

Address: 2922 E Cade St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-23837-RN7: "The bankruptcy filing by Jose R Ramos, undertaken in 2011-03-31 in Long Beach, CA under Chapter 7, concluded with discharge in 08.03.2011 after liquidating assets."
Jose R Ramos — California, 2:11-bk-23837-RN


ᐅ Graciela Ramos, California

Address: 4775 E Pacific Coast Hwy Apt 304 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:09-bk-38639-VK: "Graciela Ramos's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.19.2009, led to asset liquidation, with the case closing in January 29, 2010."
Graciela Ramos — California, 2:09-bk-38639-VK


ᐅ Castro Jose M Ramos, California

Address: 6921 Long Beach Blvd Apt 7 Long Beach, CA 90805-1180

Concise Description of Bankruptcy Case 2:15-bk-19049-SK7: "The bankruptcy record of Castro Jose M Ramos from Long Beach, CA, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Castro Jose M Ramos — California, 2:15-bk-19049-SK


ᐅ Felix Ramos, California

Address: 812 E Coolidge St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-45547-ER Overview: "The case of Felix Ramos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Ramos — California, 2:09-bk-45547-ER


ᐅ Edgardo Santiago Ramos, California

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

Concise Description of Bankruptcy Case 2:13-bk-20403-ER7: "In Long Beach, CA, Edgardo Santiago Ramos filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Edgardo Santiago Ramos — California, 2:13-bk-20403-ER


ᐅ Ruth Domenica Ramos, California

Address: 202 E Morningside St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43086-RN: "Ruth Domenica Ramos's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-08-03, led to asset liquidation, with the case closing in 2011-12-06."
Ruth Domenica Ramos — California, 2:11-bk-43086-RN


ᐅ Salvatierra Jose Cruz Ramos, California

Address: 6889 Long Beach Blvd Apt 14 Long Beach, CA 90805-1144

Brief Overview of Bankruptcy Case 2:15-bk-24900-RN: "In a Chapter 7 bankruptcy case, Salvatierra Jose Cruz Ramos from Long Beach, CA, saw their proceedings start in 2015-09-28 and complete by December 2015, involving asset liquidation."
Salvatierra Jose Cruz Ramos — California, 2:15-bk-24900-RN


ᐅ Rey Ramos, California

Address: 2410 San Francisco Ave Long Beach, CA 90806-2927

Bankruptcy Case 2:14-bk-24472-ER Overview: "The bankruptcy record of Rey Ramos from Long Beach, CA, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2014."
Rey Ramos — California, 2:14-bk-24472-ER


ᐅ Ana Isabel Ramos, California

Address: 3128 E Thompson St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-34888-SK: "Ana Isabel Ramos's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-06-08, led to asset liquidation, with the case closing in October 11, 2011."
Ana Isabel Ramos — California, 2:11-bk-34888-SK


ᐅ Ricardo Ramos, California

Address: 24 6th Pl Apt 702 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58967-ER: "The bankruptcy record of Ricardo Ramos from Long Beach, CA, shows a Chapter 7 case filed in 11/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Ricardo Ramos — California, 2:10-bk-58967-ER


ᐅ Vera Ramos, California

Address: 6280 Johnson Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-53345-PC Overview: "The case of Vera Ramos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Ramos — California, 2:10-bk-53345-PC


ᐅ Serafin R Ramos, California

Address: 157 E Plymouth St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-32545-PC Summary: "Long Beach, CA resident Serafin R Ramos's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Serafin R Ramos — California, 2:12-bk-32545-PC


ᐅ Byron Israel Ramos, California

Address: 1868 Oregon Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-51797-BR Overview: "Byron Israel Ramos's bankruptcy, initiated in 12/24/2012 and concluded by April 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron Israel Ramos — California, 2:12-bk-51797-BR


ᐅ Leigh Meredith Ramsey, California

Address: 361 Flint Ave Long Beach, CA 90814-3207

Brief Overview of Bankruptcy Case 2:15-bk-27569-ER: "In Long Beach, CA, Leigh Meredith Ramsey filed for Chapter 7 bankruptcy in 2015-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2016."
Leigh Meredith Ramsey — California, 2:15-bk-27569-ER


ᐅ Kelly Randell, California

Address: 745 Alamitos Ave Apt 209 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-38254-RN Overview: "The case of Kelly Randell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Randell — California, 2:10-bk-38254-RN


ᐅ Richard Tyrone Randle, California

Address: 315 Gladys Ave Apt 10 Long Beach, CA 90814-6585

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26437-RK: "Long Beach, CA resident Richard Tyrone Randle's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2014."
Richard Tyrone Randle — California, 2:14-bk-26437-RK


ᐅ Doris Randolph, California

Address: 2920 E 70th St Unit 7 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-46082-TD: "Doris Randolph's bankruptcy, initiated in 08.26.2010 and concluded by Dec 29, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Randolph — California, 2:10-bk-46082-TD


ᐅ Zuniga Salvador Rangel, California

Address: 745 W 3rd St Unit 309 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-40864-BR Summary: "Zuniga Salvador Rangel's bankruptcy, initiated in 07.19.2011 and concluded by 11/21/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zuniga Salvador Rangel — California, 2:11-bk-40864-BR


ᐅ Brian Ranger, California

Address: 4240 E Elko St Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-26503-BB7: "The case of Brian Ranger in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Ranger — California, 2:10-bk-26503-BB


ᐅ Anthony Lamount Rankin, California

Address: 1405 E Ocean Blvd Apt 12 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25540-TD: "Anthony Lamount Rankin's bankruptcy, initiated in May 2, 2012 and concluded by 09/04/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Lamount Rankin — California, 2:12-bk-25540-TD


ᐅ Latoya S Rankins, California

Address: 2810 Eucalyptus Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-34785-TD7: "The bankruptcy filing by Latoya S Rankins, undertaken in 2013-10-09 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Latoya S Rankins — California, 2:13-bk-34785-TD


ᐅ Gonzales Frances Virginia Ransom, California

Address: 6327 Lewis Ave Long Beach, CA 90805-2425

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21244-BR: "The bankruptcy filing by Gonzales Frances Virginia Ransom, undertaken in 2014-06-09 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-09-07 after liquidating assets."
Gonzales Frances Virginia Ransom — California, 2:14-bk-21244-BR


ᐅ James B Ransom, California

Address: 2263 Roswell Ave Long Beach, CA 90815-2512

Bankruptcy Case 2:14-bk-28045-BR Overview: "Long Beach, CA resident James B Ransom's 09/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
James B Ransom — California, 2:14-bk-28045-BR


ᐅ Kristin A Ransom, California

Address: 5704 E Wardlow Rd Long Beach, CA 90808-3855

Brief Overview of Bankruptcy Case 2:14-bk-28045-BR: "The case of Kristin A Ransom in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin A Ransom — California, 2:14-bk-28045-BR


ᐅ Lisa M Rapier, California

Address: 552 N Bellflower Blvd Unit 215 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-30891-BR: "The case of Lisa M Rapier in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Rapier — California, 2:13-bk-30891-BR


ᐅ Alwyn D Raquel, California

Address: 300 W Ocean Blvd Apt 6203 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-45986-RK7: "In Long Beach, CA, Alwyn D Raquel filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2013."
Alwyn D Raquel — California, 2:12-bk-45986-RK


ᐅ Maria Elena Raquelich, California

Address: 921 E 70th St Long Beach, CA 90805-1006

Bankruptcy Case 2:14-bk-13368-RK Overview: "The bankruptcy record of Maria Elena Raquelich from Long Beach, CA, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Maria Elena Raquelich — California, 2:14-bk-13368-RK


ᐅ Kathy L Rasca, California

Address: 1744 Rose Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-28620-BR Overview: "The case of Kathy L Rasca in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy L Rasca — California, 2:12-bk-28620-BR


ᐅ Roberto C Rasca, California

Address: 1744 Rose Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-30616-RN7: "Roberto C Rasca's bankruptcy, initiated in 2013-08-16 and concluded by 2013-11-18 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto C Rasca — California, 2:13-bk-30616-RN


ᐅ Kevin Rasco, California

Address: 455 E OCEAN BLVD APT 805 LONG BEACH, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-19600-BR7: "The bankruptcy filing by Kevin Rasco, undertaken in 03.16.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Kevin Rasco — California, 2:10-bk-19600-BR


ᐅ Robert Keith Rascoe, California

Address: 4333 E 2nd St Apt 303 Long Beach, CA 90803-5345

Brief Overview of Bankruptcy Case 2:14-bk-22013-TD: "Robert Keith Rascoe's bankruptcy, initiated in Jun 20, 2014 and concluded by 2014-09-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Keith Rascoe — California, 2:14-bk-22013-TD


ᐅ Ernest Mark Rascon, California

Address: 6732 E Premium St Long Beach, CA 90808

Bankruptcy Case 2:09-bk-37606-ER Overview: "The bankruptcy record of Ernest Mark Rascon from Long Beach, CA, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2010."
Ernest Mark Rascon — California, 2:09-bk-37606-ER


ᐅ Gary Ratcliffe, California

Address: 30 W Trafford St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-45145-ER: "In Long Beach, CA, Gary Ratcliffe filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Gary Ratcliffe — California, 2:09-bk-45145-ER


ᐅ Marlo Rathgeber, California

Address: 121 Linden Ave Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46083-TD: "Long Beach, CA resident Marlo Rathgeber's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Marlo Rathgeber — California, 2:10-bk-46083-TD


ᐅ William Don Rattan, California

Address: 3425 E 15th St Unit 16 Long Beach, CA 90804

Bankruptcy Case 2:09-bk-35853-BR Overview: "The bankruptcy filing by William Don Rattan, undertaken in Sep 24, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
William Don Rattan — California, 2:09-bk-35853-BR


ᐅ Mircea Ratulea, California

Address: 250 Pacific Ave Apt 518 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-32232-RN: "The bankruptcy filing by Mircea Ratulea, undertaken in 06/01/2010 in Long Beach, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Mircea Ratulea — California, 2:10-bk-32232-RN


ᐅ Bruce J Rauschkolb, California

Address: 3019 Marwick Ave Long Beach, CA 90808-3711

Brief Overview of Bankruptcy Case 2:16-bk-10261-BR: "Bruce J Rauschkolb's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/08/2016, led to asset liquidation, with the case closing in April 2016."
Bruce J Rauschkolb — California, 2:16-bk-10261-BR


ᐅ Lindsay Rautus, California

Address: 355 Freeman Ave Apt 3 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62054-BR: "Lindsay Rautus's Chapter 7 bankruptcy, filed in Long Beach, CA in December 6, 2010, led to asset liquidation, with the case closing in Apr 10, 2011."
Lindsay Rautus — California, 2:10-bk-62054-BR


ᐅ Satha Chea Rauv, California

Address: 100 Atlantic Ave Apt 216 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-18877-TD: "The bankruptcy filing by Satha Chea Rauv, undertaken in April 4, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Satha Chea Rauv — California, 2:13-bk-18877-TD


ᐅ Justin E Ray, California

Address: 2021 N Beverly Plz Apt 131 Long Beach, CA 90815-2818

Bankruptcy Case 2:15-bk-11411-BB Summary: "In Long Beach, CA, Justin E Ray filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2015."
Justin E Ray — California, 2:15-bk-11411-BB


ᐅ Alberto Raya, California

Address: 464 E Adair St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-38883-RK Overview: "Alberto Raya's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.06.2013, led to asset liquidation, with the case closing in March 18, 2014."
Alberto Raya — California, 2:13-bk-38883-RK


ᐅ Angela Rayfield, California

Address: 750 Gaviota Ave Apt 3 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-60425-BR Summary: "The case of Angela Rayfield in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Rayfield — California, 2:10-bk-60425-BR


ᐅ Marco Antonio Raygoza, California

Address: 430 Golden Ave Apt C Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33565-PC: "The bankruptcy filing by Marco Antonio Raygoza, undertaken in May 31, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 10.03.2011 after liquidating assets."
Marco Antonio Raygoza — California, 2:11-bk-33565-PC


ᐅ Charles Michiel Raymond, California

Address: 41 W Trafford St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-17221-RN7: "Charles Michiel Raymond's bankruptcy, initiated in February 21, 2011 and concluded by Jun 26, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Michiel Raymond — California, 2:11-bk-17221-RN


ᐅ Shannon Raymond, California

Address: 3520 Elm Ave Apt 6 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-62868-BB Overview: "Shannon Raymond's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-14."
Shannon Raymond — California, 2:10-bk-62868-BB


ᐅ Blanca Patricia Rayon, California

Address: 13 E Plymouth St Apt B Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32025-RK: "The case of Blanca Patricia Rayon in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Patricia Rayon — California, 2:13-bk-32025-RK


ᐅ Anthony G Razon, California

Address: 5825 E Walton St Long Beach, CA 90815-1327

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24007-BR: "Anthony G Razon's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-09-08, led to asset liquidation, with the case closing in 2015-12-21."
Anthony G Razon — California, 2:15-bk-24007-BR


ᐅ Marco Rea, California

Address: 1515 E Silva St Long Beach, CA 90807

Bankruptcy Case 2:09-bk-38461-ER Summary: "In a Chapter 7 bankruptcy case, Marco Rea from Long Beach, CA, saw his proceedings start in 2009-10-16 and complete by 2010-01-26, involving asset liquidation."
Marco Rea — California, 2:09-bk-38461-ER


ᐅ Mark Redd, California

Address: 26 Laguna Pl Long Beach, CA 90803

Bankruptcy Case 2:10-bk-21599-BR Overview: "Long Beach, CA resident Mark Redd's 03/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Mark Redd — California, 2:10-bk-21599-BR


ᐅ Patricia Redding, California

Address: 5208 E Wardlow Rd Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48692-RN: "In a Chapter 7 bankruptcy case, Patricia Redding from Long Beach, CA, saw their proceedings start in September 10, 2010 and complete by 2011-01-13, involving asset liquidation."
Patricia Redding — California, 2:10-bk-48692-RN


ᐅ Annie Reddish, California

Address: 1703 E Erie St Apt 3 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 10-47601: "In Long Beach, CA, Annie Reddish filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Annie Reddish — California, 10-47601


ᐅ Alicia E Redmon, California

Address: 426 Atlantic Ave Apt 15 Long Beach, CA 90802-2539

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10842-TD: "Long Beach, CA resident Alicia E Redmon's 01.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Alicia E Redmon — California, 2:15-bk-10842-TD


ᐅ Damijon Alan Redmon, California

Address: 1917 E Poppy St Long Beach, CA 90805-3107

Bankruptcy Case 2:14-bk-13359-WB Summary: "In Long Beach, CA, Damijon Alan Redmon filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Damijon Alan Redmon — California, 2:14-bk-13359-WB


ᐅ Tyler David Reeb, California

Address: 3636 Lewis Ave Apt B Long Beach, CA 90807-4156

Concise Description of Bankruptcy Case 2:15-bk-14328-BB7: "Tyler David Reeb's Chapter 7 bankruptcy, filed in Long Beach, CA in March 20, 2015, led to asset liquidation, with the case closing in 06.18.2015."
Tyler David Reeb — California, 2:15-bk-14328-BB


ᐅ Kim A Reece, California

Address: 3037 Pattiz Ave Long Beach, CA 90808-4316

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24727-SK: "The case of Kim A Reece in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim A Reece — California, 2:14-bk-24727-SK


ᐅ Christopher David Reece, California

Address: 903 E 9th St Apt 1 Long Beach, CA 90813-4764

Concise Description of Bankruptcy Case 2:14-bk-11563-VZ7: "In a Chapter 7 bankruptcy case, Christopher David Reece from Long Beach, CA, saw his proceedings start in January 28, 2014 and complete by May 19, 2014, involving asset liquidation."
Christopher David Reece — California, 2:14-bk-11563-VZ


ᐅ Karen C Reed, California

Address: 442 E Market St Apt 4 Long Beach, CA 90805-5939

Bankruptcy Case 2:14-bk-11567-BR Overview: "The case of Karen C Reed in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen C Reed — California, 2:14-bk-11567-BR


ᐅ Darryl Reed, California

Address: 528 Cherry Ave Apt A Long Beach, CA 90802

Bankruptcy Case 2:11-bk-37206-PC Overview: "The bankruptcy filing by Darryl Reed, undertaken in 06/24/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Darryl Reed — California, 2:11-bk-37206-PC


ᐅ Keith Reed, California

Address: 1517 E Florida St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44619-AA: "The bankruptcy record of Keith Reed from Long Beach, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Keith Reed — California, 2:10-bk-44619-AA


ᐅ Florence Annette Reed, California

Address: PO Box 6202 Long Beach, CA 90806-0202

Concise Description of Bankruptcy Case 2:08-bk-17390-VZ7: "Florence Annette Reed's Long Beach, CA bankruptcy under Chapter 13 in May 27, 2008 led to a structured repayment plan, successfully discharged in 2012-10-30."
Florence Annette Reed — California, 2:08-bk-17390-VZ


ᐅ Joanne Rees, California

Address: 5450 N Paramount Blvd Spc 86 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-61933-BB Summary: "Joanne Rees's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-12-04, led to asset liquidation, with the case closing in 04/08/2011."
Joanne Rees — California, 2:10-bk-61933-BB


ᐅ Paul Allen Reese, California

Address: 5117 E The Toledo Apt 2 Long Beach, CA 90803-5541

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12224-TD: "Paul Allen Reese's bankruptcy, initiated in February 13, 2015 and concluded by May 26, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Allen Reese — California, 2:15-bk-12224-TD


ᐅ Thelma Reese, California

Address: 3133 E 64th St Long Beach, CA 90805-3311

Bankruptcy Case 2:15-bk-26054-RN Overview: "In Long Beach, CA, Thelma Reese filed for Chapter 7 bankruptcy in October 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2016."
Thelma Reese — California, 2:15-bk-26054-RN


ᐅ Laurie J Reese, California

Address: 4508 Atlantic Ave Apt A145 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-47958-EC Summary: "The case of Laurie J Reese in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie J Reese — California, 2:11-bk-47958-EC


ᐅ Sylvia Yvette Reese, California

Address: 5117 E The Toledo Apt 2 Long Beach, CA 90803-5541

Bankruptcy Case 2:15-bk-12224-TD Overview: "The bankruptcy filing by Sylvia Yvette Reese, undertaken in February 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Sylvia Yvette Reese — California, 2:15-bk-12224-TD


ᐅ Shelley Leanora Reeve, California

Address: 225 E Del Amo Blvd Apt 207 Long Beach, CA 90805-7803

Bankruptcy Case 2:15-bk-19073-ER Overview: "In a Chapter 7 bankruptcy case, Shelley Leanora Reeve from Long Beach, CA, saw her proceedings start in 2015-06-05 and complete by 2015-09-03, involving asset liquidation."
Shelley Leanora Reeve — California, 2:15-bk-19073-ER


ᐅ Clara Marie Reever, California

Address: 326 E Forhan St Long Beach, CA 90805-2245

Bankruptcy Case 2:14-bk-33498-RN Overview: "The bankruptcy record of Clara Marie Reever from Long Beach, CA, shows a Chapter 7 case filed in December 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Clara Marie Reever — California, 2:14-bk-33498-RN


ᐅ Teresita Refuerzo, California

Address: 2613 Linden Ave Apt 4 Long Beach, CA 90806-1631

Brief Overview of Bankruptcy Case 8:14-bk-15227-TA: "The case of Teresita Refuerzo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Refuerzo — California, 8:14-bk-15227-TA


ᐅ Kevin James Regan, California

Address: 232 1/3 Quincy Ave Long Beach, CA 90803-1633

Bankruptcy Case 2:15-bk-25799-ER Summary: "The bankruptcy filing by Kevin James Regan, undertaken in 10/14/2015 in Long Beach, CA under Chapter 7, concluded with discharge in Jan 12, 2016 after liquidating assets."
Kevin James Regan — California, 2:15-bk-25799-ER


ᐅ Diane L Regecz, California

Address: 2501 E 11th St Long Beach, CA 90804-3605

Brief Overview of Bankruptcy Case 2:16-bk-15912-ER: "Long Beach, CA resident Diane L Regecz's 05.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Diane L Regecz — California, 2:16-bk-15912-ER


ᐅ Lloyd Michael Reid, California

Address: 891 W 33rd Way Long Beach, CA 90806-1256

Concise Description of Bankruptcy Case 2:15-bk-23676-TD7: "Long Beach, CA resident Lloyd Michael Reid's 09/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Lloyd Michael Reid — California, 2:15-bk-23676-TD


ᐅ Peter R Reid, California

Address: 807 Terraine Ave Long Beach, CA 90804

Bankruptcy Case 2:12-bk-12765-ER Overview: "The bankruptcy filing by Peter R Reid, undertaken in 01/26/2012 in Long Beach, CA under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
Peter R Reid — California, 2:12-bk-12765-ER


ᐅ Regina Reilly, California

Address: 102 Nieto Ave Apt 7 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32709-ER: "Long Beach, CA resident Regina Reilly's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2012."
Regina Reilly — California, 2:12-bk-32709-ER


ᐅ Mark Reinhold, California

Address: 4901 Clair Del Ave Apt 1131 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-26238-BB7: "Mark Reinhold's bankruptcy, initiated in 2010-04-27 and concluded by 08/07/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Reinhold — California, 2:10-bk-26238-BB


ᐅ Kenneth Gerald Reiter, California

Address: 610 Brocton Ct Unit 102 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-20549-PC Summary: "The bankruptcy record of Kenneth Gerald Reiter from Long Beach, CA, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Kenneth Gerald Reiter — California, 2:11-bk-20549-PC


ᐅ Nora Dela Cruz Relucio, California

Address: 2641 Linden Ave Apt 8 Long Beach, CA 90806-1630

Concise Description of Bankruptcy Case 2:16-bk-13798-BB7: "Nora Dela Cruz Relucio's bankruptcy, initiated in 03.25.2016 and concluded by June 23, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Dela Cruz Relucio — California, 2:16-bk-13798-BB


ᐅ Charles E Remar, California

Address: 121 Park Ave Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:11-bk-53281-PC7: "The case of Charles E Remar in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Remar — California, 2:11-bk-53281-PC


ᐅ Mary Remlinger, California

Address: 5581 E Vesuvian Walk Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-48996-ER: "Long Beach, CA resident Mary Remlinger's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2011."
Mary Remlinger — California, 2:10-bk-48996-ER


ᐅ Mark Alex Rendina, California

Address: 3655 E Ocean Blvd Apt 1F Long Beach, CA 90803

Bankruptcy Case 2:12-bk-32316-RN Overview: "Long Beach, CA resident Mark Alex Rendina's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Mark Alex Rendina — California, 2:12-bk-32316-RN


ᐅ Perla Rendon, California

Address: 1365 Prospect Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-44058-PC Summary: "Long Beach, CA resident Perla Rendon's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Perla Rendon — California, 2:11-bk-44058-PC


ᐅ Aleman Gregorio Rendon, California

Address: 923 E 21st St Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26066-TD: "The bankruptcy record of Aleman Gregorio Rendon from Long Beach, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Aleman Gregorio Rendon — California, 2:12-bk-26066-TD


ᐅ Angela Renee, California

Address: 3929 E 3rd St Long Beach, CA 90814-2832

Bankruptcy Case 2:16-bk-15640-DS Overview: "Long Beach, CA resident Angela Renee's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Angela Renee — California, 2:16-bk-15640-DS


ᐅ Trinita V Renfroe, California

Address: 891 W 33rd Way Long Beach, CA 90806-1256

Concise Description of Bankruptcy Case 2:14-bk-31601-VZ7: "Long Beach, CA resident Trinita V Renfroe's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Trinita V Renfroe — California, 2:14-bk-31601-VZ


ᐅ Erika Lee Reno, California

Address: 225 Long Beach Blvd Unit 222 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-34421-TD7: "Erika Lee Reno's bankruptcy, initiated in Jul 16, 2012 and concluded by 2012-11-18 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Lee Reno — California, 2:12-bk-34421-TD


ᐅ Gregorio Resendiz, California

Address: 6665 Long Beach Blvd Spc J16 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-41449-RN Summary: "The case of Gregorio Resendiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Resendiz — California, 2:10-bk-41449-RN


ᐅ Maria Lilia Resendiz, California

Address: 1705 E 4th St Apt 13 Long Beach, CA 90802-1907

Brief Overview of Bankruptcy Case 2:14-bk-26003-RN: "The bankruptcy record of Maria Lilia Resendiz from Long Beach, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2014."
Maria Lilia Resendiz — California, 2:14-bk-26003-RN


ᐅ Castro Bulmaro Resendiz, California

Address: 5430 Dairy Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-44745-BB7: "Castro Bulmaro Resendiz's bankruptcy, initiated in 08.15.2011 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."
Castro Bulmaro Resendiz — California, 2:11-bk-44745-BB


ᐅ Julian Fernando Restrepo, California

Address: 1540 E Artesia Blvd Apt 28 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-38109-RN Summary: "The bankruptcy filing by Julian Fernando Restrepo, undertaken in Jun 29, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Julian Fernando Restrepo — California, 2:11-bk-38109-RN


ᐅ Abraham Retana, California

Address: 114 E 60th St Long Beach, CA 90805-3446

Bankruptcy Case 2:15-bk-15641-BR Summary: "The bankruptcy filing by Abraham Retana, undertaken in 04.10.2015 in Long Beach, CA under Chapter 7, concluded with discharge in 07.09.2015 after liquidating assets."
Abraham Retana — California, 2:15-bk-15641-BR


ᐅ Carmen A Rey, California

Address: 3615 Elm Ave Apt 9 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-44093-EC: "The case of Carmen A Rey in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen A Rey — California, 2:11-bk-44093-EC


ᐅ Horacio Mario Rey, California

Address: 2444 E 5th St Apt 15 Long Beach, CA 90814

Bankruptcy Case 2:13-bk-15742-RK Overview: "The bankruptcy filing by Horacio Mario Rey, undertaken in March 6, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Horacio Mario Rey — California, 2:13-bk-15742-RK


ᐅ Sherrie Dean Russell, California

Address: 130 W Scott St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-32591-RN Overview: "In Long Beach, CA, Sherrie Dean Russell filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sherrie Dean Russell — California, 2:11-bk-32591-RN