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 Nicolas Laureano Reyes, California

Address: 1445 Warren Ave Apt A Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-11381-BB: "The bankruptcy record of Nicolas Laureano Reyes from Long Beach, CA, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Nicolas Laureano Reyes — California, 2:13-bk-11381-BB


ᐅ Garcia Oscar Reyes, California

Address: 1334 Lee Ave Long Beach, CA 90804

Bankruptcy Case 8:12-bk-13972-MW Overview: "In Long Beach, CA, Garcia Oscar Reyes filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2012."
Garcia Oscar Reyes — California, 8:12-bk-13972-MW


ᐅ Lourdes Reyes, California

Address: 3728 Delta Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28277-RN: "In a Chapter 7 bankruptcy case, Lourdes Reyes from Long Beach, CA, saw her proceedings start in May 2010 and complete by 08.18.2010, involving asset liquidation."
Lourdes Reyes — California, 2:10-bk-28277-RN


ᐅ Piedra Guadalupe Reyes, California

Address: 2590 Seabright Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19088-BB: "The bankruptcy filing by Piedra Guadalupe Reyes, undertaken in April 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Piedra Guadalupe Reyes — California, 2:13-bk-19088-BB


ᐅ Luis Antonio Reyes, California

Address: 220 E 12th St Long Beach, CA 90813

Bankruptcy Case 2:09-bk-37917-AA Summary: "In a Chapter 7 bankruptcy case, Luis Antonio Reyes from Long Beach, CA, saw their proceedings start in 10/13/2009 and complete by 01/23/2010, involving asset liquidation."
Luis Antonio Reyes — California, 2:09-bk-37917-AA


ᐅ Yanet Reyes, California

Address: 1960 Fashion Ave Long Beach, CA 90810-4125

Brief Overview of Bankruptcy Case 2:16-bk-12467-RK: "The bankruptcy record of Yanet Reyes from Long Beach, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Yanet Reyes — California, 2:16-bk-12467-RK


ᐅ Ramiro Reyes, California

Address: 6110 Lewis Ave Long Beach, CA 90805-3058

Bankruptcy Case 2:14-bk-11721-BR Overview: "Long Beach, CA resident Ramiro Reyes's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2014."
Ramiro Reyes — California, 2:14-bk-11721-BR


ᐅ Felipe Reyes, California

Address: 1525 Pine Ave Apt 105 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17637-RN: "Felipe Reyes's Chapter 7 bankruptcy, filed in Long Beach, CA in March 24, 2013, led to asset liquidation, with the case closing in 07/04/2013."
Felipe Reyes — California, 2:13-bk-17637-RN


ᐅ Cynthia Jimenez Reyes, California

Address: 2775 Chestnut Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36656-BR: "Cynthia Jimenez Reyes's bankruptcy, initiated in 11.04.2013 and concluded by February 14, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Jimenez Reyes — California, 2:13-bk-36656-BR


ᐅ Fermin Alexander Reyes, California

Address: 1032 1/2 Atlantic Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28918-ER: "The case of Fermin Alexander Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fermin Alexander Reyes — California, 2:11-bk-28918-ER


ᐅ Rodriguez Juan Carlos Reyes, California

Address: 3275 E Artesia Blvd Apt 101 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56628-BR: "Rodriguez Juan Carlos Reyes's Chapter 7 bankruptcy, filed in Long Beach, CA in November 10, 2011, led to asset liquidation, with the case closing in 03.14.2012."
Rodriguez Juan Carlos Reyes — California, 2:11-bk-56628-BR


ᐅ Armida M Reyes, California

Address: PO Box 40132 Long Beach, CA 90804-6132

Concise Description of Bankruptcy Case 2:15-bk-26271-RK7: "Armida M Reyes's bankruptcy, initiated in 2015-10-22 and concluded by 2016-01-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armida M Reyes — California, 2:15-bk-26271-RK


ᐅ Elder Humberto Reyes, California

Address: 196 E Pleasant St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-57502-ER: "The case of Elder Humberto Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elder Humberto Reyes — California, 2:11-bk-57502-ER


ᐅ Oscar Reyes, California

Address: 1711 E 11th St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-35605-WB Summary: "Oscar Reyes's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 21, 2013, led to asset liquidation, with the case closing in 01/31/2014."
Oscar Reyes — California, 2:13-bk-35605-WB


ᐅ Arthur Ramon Reyes, California

Address: 726 E 7th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32207-NB: "The bankruptcy record of Arthur Ramon Reyes from Long Beach, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Arthur Ramon Reyes — California, 2:13-bk-32207-NB


ᐅ Servin Hector Raul Reyes, California

Address: 4100 E 7th St Apt 5 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:13-bk-29091-BR7: "In Long Beach, CA, Servin Hector Raul Reyes filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Servin Hector Raul Reyes — California, 2:13-bk-29091-BR


ᐅ Roman Reyes, California

Address: 5450 N Paramount Blvd Spc 4 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39416-SB: "Long Beach, CA resident Roman Reyes's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2010."
Roman Reyes — California, 2:09-bk-39416-SB


ᐅ Martinez Amalia Reyes, California

Address: 2231 Olive Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-44661-TD Summary: "The case of Martinez Amalia Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Amalia Reyes — California, 2:12-bk-44661-TD


ᐅ Mujo Jose Reyes, California

Address: 6475 Atlantic Ave Spc 314 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-16419-BR: "In Long Beach, CA, Mujo Jose Reyes filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2011."
Mujo Jose Reyes — California, 2:11-bk-16419-BR


ᐅ Baltazar Berenice Guadalupe Reyes, California

Address: 1135 E 7th St Apt 4 Long Beach, CA 90813-7210

Bankruptcy Case 2:15-bk-14529-ER Overview: "In a Chapter 7 bankruptcy case, Baltazar Berenice Guadalupe Reyes from Long Beach, CA, saw her proceedings start in March 25, 2015 and complete by 06.23.2015, involving asset liquidation."
Baltazar Berenice Guadalupe Reyes — California, 2:15-bk-14529-ER


ᐅ Jan Michael Reyes, California

Address: 250 Pacific Ave Apt 508 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-23182-PC: "The case of Jan Michael Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Michael Reyes — California, 2:11-bk-23182-PC


ᐅ Charity Reyes, California

Address: 2380 Webster Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-11800-SB Overview: "The case of Charity Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity Reyes — California, 2:10-bk-11800-SB


ᐅ Gabriel Reyes, California

Address: 1231 E Luray St Long Beach, CA 90807

Bankruptcy Case 2:09-bk-42453-SB Overview: "The case of Gabriel Reyes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Reyes — California, 2:09-bk-42453-SB


ᐅ Gabriela Reyes, California

Address: 918 Freeman Ave Apt 2 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19279-BR: "In Long Beach, CA, Gabriela Reyes filed for Chapter 7 bankruptcy in March 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-18."
Gabriela Reyes — California, 2:12-bk-19279-BR


ᐅ Maria C Reyes, California

Address: 2656 E Van Buren St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-14996-BR Summary: "The bankruptcy record of Maria C Reyes from Long Beach, CA, shows a Chapter 7 case filed in 2012-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-17."
Maria C Reyes — California, 2:12-bk-14996-BR


ᐅ Henry Alino Reyes, California

Address: 4801 Clair Del Ave Apt 908 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-39586-PC7: "Long Beach, CA resident Henry Alino Reyes's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Henry Alino Reyes — California, 2:11-bk-39586-PC


ᐅ Beatriz E Reymundo, California

Address: 2315 E 11th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28244-BB: "Beatriz E Reymundo's bankruptcy, initiated in 05.24.2012 and concluded by September 26, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz E Reymundo — California, 2:12-bk-28244-BB


ᐅ Jeanne M Reynolds, California

Address: 536 Linden Ave Apt 406 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-56968-BB Overview: "The case of Jeanne M Reynolds in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne M Reynolds — California, 2:11-bk-56968-BB


ᐅ Heather Reynolds, California

Address: 780 Saint Louis Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-20357-VK Summary: "The bankruptcy record of Heather Reynolds from Long Beach, CA, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Heather Reynolds — California, 2:10-bk-20357-VK


ᐅ Robert C Reynolds, California

Address: 602 W 38th St Long Beach, CA 90806-1121

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28304-NB: "Robert C Reynolds's bankruptcy, initiated in 11.30.2015 and concluded by 2016-02-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Reynolds — California, 2:15-bk-28304-NB


ᐅ Adolfo Reynosa, California

Address: 3463 N Los Coyotes Diagonal Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-10252-SB: "Adolfo Reynosa's bankruptcy, initiated in January 5, 2010 and concluded by Apr 17, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo Reynosa — California, 2:10-bk-10252-SB


ᐅ Jr Luis Rodolfo Reza, California

Address: 3427 E Ransom St Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-17018-PC Overview: "The bankruptcy record of Jr Luis Rodolfo Reza from Long Beach, CA, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Jr Luis Rodolfo Reza — California, 2:13-bk-17018-PC


ᐅ Noela Jung Rhee, California

Address: 4316 Stanbridge Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-44406-RN: "In a Chapter 7 bankruptcy case, Noela Jung Rhee from Long Beach, CA, saw her proceedings start in 10/11/2012 and complete by 2013-01-14, involving asset liquidation."
Noela Jung Rhee — California, 2:12-bk-44406-RN


ᐅ Norma Rhodes, California

Address: 247 E Hullett St Apt 6 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21464-ER: "Norma Rhodes's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-03-26, led to asset liquidation, with the case closing in July 6, 2010."
Norma Rhodes — California, 2:10-bk-21464-ER


ᐅ Rachael Ricciardi, California

Address: 550 Orange Ave Unit 242 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-54799-VK Summary: "In Long Beach, CA, Rachael Ricciardi filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Rachael Ricciardi — California, 2:10-bk-54799-VK


ᐅ Cordai Rice, California

Address: 4921 Ruth Ave Apt 102 Long Beach, CA 90805-6751

Concise Description of Bankruptcy Case 2:14-bk-13114-RK7: "In Long Beach, CA, Cordai Rice filed for Chapter 7 bankruptcy in 02.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Cordai Rice — California, 2:14-bk-13114-RK


ᐅ Elsie A Richardson, California

Address: 651 E Coolidge St Long Beach, CA 90805-2440

Brief Overview of Bankruptcy Case 2:15-bk-17416-WB: "The bankruptcy record of Elsie A Richardson from Long Beach, CA, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2015."
Elsie A Richardson — California, 2:15-bk-17416-WB


ᐅ Denise Vanessa Richardson, California

Address: 858 Cerritos Ave Apt 10 Long Beach, CA 90813-7207

Brief Overview of Bankruptcy Case 2:14-bk-31759-RK: "Denise Vanessa Richardson's bankruptcy, initiated in November 20, 2014 and concluded by 02/18/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Vanessa Richardson — California, 2:14-bk-31759-RK


ᐅ Derrek Leshann Richardson, California

Address: 337 E Platt St Apt A Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:09-bk-35683-SB7: "The case of Derrek Leshann Richardson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrek Leshann Richardson — California, 2:09-bk-35683-SB


ᐅ Michael David Richardson, California

Address: 4231 Gaviota Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29163-PC: "The bankruptcy filing by Michael David Richardson, undertaken in May 31, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Michael David Richardson — California, 2:12-bk-29163-PC


ᐅ Paula Richer, California

Address: 730 Magnolia Ave # 21 Long Beach, CA 90813-4131

Concise Description of Bankruptcy Case 2:14-bk-33273-DS7: "The case of Paula Richer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Richer — California, 2:14-bk-33273-DS


ᐅ Wendie Lin Richetti, California

Address: 280 Redondo Ave Apt 7 Long Beach, CA 90803

Bankruptcy Case 2:13-bk-39388-RK Overview: "Wendie Lin Richetti's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-12-16, led to asset liquidation, with the case closing in March 28, 2014."
Wendie Lin Richetti — California, 2:13-bk-39388-RK


ᐅ Jan Michelle Richter, California

Address: 800 Linden Ave Apt 2 Long Beach, CA 90813-4534

Bankruptcy Case 2:15-bk-26344-ER Summary: "In Long Beach, CA, Jan Michelle Richter filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Jan Michelle Richter — California, 2:15-bk-26344-ER


ᐅ Ericka Rico, California

Address: 5423 1/2 Dairy Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-17440-SB Summary: "Ericka Rico's bankruptcy, initiated in March 1, 2010 and concluded by 2010-06-23 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka Rico — California, 2:10-bk-17440-SB


ᐅ Michelle K Riddle, California

Address: 1342 Lewis Ave # A Long Beach, CA 90813-2132

Brief Overview of Bankruptcy Case 2:16-bk-10717-ER: "The bankruptcy record of Michelle K Riddle from Long Beach, CA, shows a Chapter 7 case filed in 01.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2016."
Michelle K Riddle — California, 2:16-bk-10717-ER


ᐅ Dart L Ridenour, California

Address: 3153 Pattiz Ave Long Beach, CA 90808-4318

Bankruptcy Case 2:16-bk-10838-DS Summary: "Dart L Ridenour's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/22/2016, led to asset liquidation, with the case closing in 04.21.2016."
Dart L Ridenour — California, 2:16-bk-10838-DS


ᐅ Johan J Rietdyk, California

Address: 3313 Oregon Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60854-RN: "The bankruptcy filing by Johan J Rietdyk, undertaken in December 14, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Johan J Rietdyk — California, 2:11-bk-60854-RN


ᐅ Jana Lynn Rifkin, California

Address: 240 Obispo Ave # 13 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44197-BR: "In Long Beach, CA, Jana Lynn Rifkin filed for Chapter 7 bankruptcy in 08.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Jana Lynn Rifkin — California, 2:11-bk-44197-BR


ᐅ Jr Robert Charles Riggott, California

Address: 3719 Kallin Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-24923-TD Summary: "Long Beach, CA resident Jr Robert Charles Riggott's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
Jr Robert Charles Riggott — California, 2:11-bk-24923-TD


ᐅ Gina M Riggs, California

Address: 111 Bennett Ave Apt A Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11240-TD: "In Long Beach, CA, Gina M Riggs filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Gina M Riggs — California, 2:13-bk-11240-TD


ᐅ Jo Ann Rightmier, California

Address: 44 N Alboni Pl Apt 5 Long Beach, CA 90802-5442

Concise Description of Bankruptcy Case 2:15-bk-18245-RK7: "Long Beach, CA resident Jo Ann Rightmier's 05/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Jo Ann Rightmier — California, 2:15-bk-18245-RK


ᐅ Canarie Rochelle Riles, California

Address: 723 Elm Ave Apt B Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31515-ER: "In Long Beach, CA, Canarie Rochelle Riles filed for Chapter 7 bankruptcy in August 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Canarie Rochelle Riles — California, 2:13-bk-31515-ER


ᐅ James E Riley, California

Address: 4235 Keever Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-59455-ER: "Long Beach, CA resident James E Riley's 12.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
James E Riley — California, 2:11-bk-59455-ER


ᐅ Conrad Riley, California

Address: 5625 Naples Canal Long Beach, CA 90803

Bankruptcy Case 2:10-bk-18108-RN Overview: "Long Beach, CA resident Conrad Riley's 03/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Conrad Riley — California, 2:10-bk-18108-RN


ᐅ Sergio A Rincon, California

Address: 265 E Artesia Blvd Long Beach, CA 90805

Bankruptcy Case 2:12-bk-35784-RK Overview: "The case of Sergio A Rincon in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio A Rincon — California, 2:12-bk-35784-RK


ᐅ Torres Jorge Armando Rincon, California

Address: 4591 Orange Ave Unit 103 Long Beach, CA 90807-2364

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21044-RK: "Torres Jorge Armando Rincon's bankruptcy, initiated in 2015-07-13 and concluded by 2015-10-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Jorge Armando Rincon — California, 2:15-bk-21044-RK


ᐅ Tristan Ring, California

Address: 1803 Termino Ave Apt 2306 Long Beach, CA 90815-2691

Bankruptcy Case 2:14-bk-23916-BR Overview: "Tristan Ring's bankruptcy, initiated in 07/22/2014 and concluded by November 10, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tristan Ring — California, 2:14-bk-23916-BR


ᐅ Laurie Nixon Ringler, California

Address: 845 Redondo Ave Apt 202 Long Beach, CA 90804-5144

Bankruptcy Case 2:16-bk-10193-BR Overview: "In Long Beach, CA, Laurie Nixon Ringler filed for Chapter 7 bankruptcy in 01/07/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Laurie Nixon Ringler — California, 2:16-bk-10193-BR


ᐅ Victor Rios, California

Address: 1725 Orizaba Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38071-PC: "Victor Rios's bankruptcy, initiated in 07/08/2010 and concluded by 2010-11-10 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Rios — California, 2:10-bk-38071-PC


ᐅ Leticia Rios, California

Address: 1968 Chestnut Ave Apt 7 Long Beach, CA 90806-5347

Bankruptcy Case 2:15-bk-20891-SK Overview: "The bankruptcy filing by Leticia Rios, undertaken in July 9, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in October 7, 2015 after liquidating assets."
Leticia Rios — California, 2:15-bk-20891-SK


ᐅ Francisco Moran Rios, California

Address: 20 W Bort St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-32347-BB7: "The case of Francisco Moran Rios in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Moran Rios — California, 2:11-bk-32347-BB


ᐅ Francisco Rios, California

Address: 4333 Elm Ave Apt 2 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-15244-ER Overview: "In Long Beach, CA, Francisco Rios filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Francisco Rios — California, 2:13-bk-15244-ER


ᐅ Roberto Rios, California

Address: 508 W 10th St Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-53157-PC: "Long Beach, CA resident Roberto Rios's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2011."
Roberto Rios — California, 2:10-bk-53157-PC


ᐅ De Salcedo Maria Teresa Rios, California

Address: 119 Orange Ave Apt 6 Long Beach, CA 90802-5697

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10985-RK: "In Long Beach, CA, De Salcedo Maria Teresa Rios filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
De Salcedo Maria Teresa Rios — California, 2:14-bk-10985-RK


ᐅ Guadalupe Rios, California

Address: 1526 W 20th St Apt B Long Beach, CA 90810-4054

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10255-BB: "Guadalupe Rios's bankruptcy, initiated in 01.08.2016 and concluded by Apr 7, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Rios — California, 2:16-bk-10255-BB


ᐅ Osvaldo Rios, California

Address: 1605 Ximeno Ave Apt 172 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-38458-RN Summary: "In a Chapter 7 bankruptcy case, Osvaldo Rios from Long Beach, CA, saw his proceedings start in 2010-07-12 and complete by 11/14/2010, involving asset liquidation."
Osvaldo Rios — California, 2:10-bk-38458-RN


ᐅ Barbara Kay Rios, California

Address: 1235 E Appleton St Apt 7 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-20954-RN Summary: "The bankruptcy filing by Barbara Kay Rios, undertaken in 03/15/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Barbara Kay Rios — California, 2:11-bk-20954-RN


ᐅ Bartolo Rios, California

Address: 1968 Chestnut Ave Apt 7 Long Beach, CA 90806-5347

Brief Overview of Bankruptcy Case 2:15-bk-20891-SK: "Bartolo Rios's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-07-09, led to asset liquidation, with the case closing in 10/07/2015."
Bartolo Rios — California, 2:15-bk-20891-SK


ᐅ Charles E Ristine, California

Address: 2922 E Thompson St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37146-RK: "In Long Beach, CA, Charles E Ristine filed for Chapter 7 bankruptcy in 11.12.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Charles E Ristine — California, 2:13-bk-37146-RK


ᐅ Juana Rivadeneira, California

Address: 46 E Platt St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-45523-BB: "Long Beach, CA resident Juana Rivadeneira's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013."
Juana Rivadeneira — California, 2:12-bk-45523-BB


ᐅ Javier Rivas, California

Address: 1334 Lee Ave Long Beach, CA 90804-3124

Brief Overview of Bankruptcy Case 2:14-bk-28970-SK: "Javier Rivas's bankruptcy, initiated in 10.06.2014 and concluded by Jan 4, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Rivas — California, 2:14-bk-28970-SK


ᐅ Marco Rivas, California

Address: 430 Saint Louis Ave Apt 8 Long Beach, CA 90814

Bankruptcy Case 2:09-bk-38895-ER Overview: "In Long Beach, CA, Marco Rivas filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2010."
Marco Rivas — California, 2:09-bk-38895-ER


ᐅ Elmer Rivas, California

Address: 1915 E Broadway Apt 2 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64086-ER: "Long Beach, CA resident Elmer Rivas's 12/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-24."
Elmer Rivas — California, 2:10-bk-64086-ER


ᐅ Martha Rivas, California

Address: 4961 Locust Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-22808-VZ Overview: "In a Chapter 7 bankruptcy case, Martha Rivas from Long Beach, CA, saw her proceedings start in Mar 25, 2011 and complete by 2011-07-28, involving asset liquidation."
Martha Rivas — California, 2:11-bk-22808-VZ


ᐅ Tanya Carmen Rivas, California

Address: 2319 Eucalyptus Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31678-BB: "In a Chapter 7 bankruptcy case, Tanya Carmen Rivas from Long Beach, CA, saw her proceedings start in 2013-08-29 and complete by 12.02.2013, involving asset liquidation."
Tanya Carmen Rivas — California, 2:13-bk-31678-BB


ᐅ Prudencio Rivera, California

Address: 1625 E 6th St Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-61721-TD: "The case of Prudencio Rivera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prudencio Rivera — California, 2:10-bk-61721-TD


ᐅ Martha O Rivera, California

Address: 21827 S McHelen Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-56601-BR Overview: "The bankruptcy filing by Martha O Rivera, undertaken in 2011-11-10 in Long Beach, CA under Chapter 7, concluded with discharge in 03.14.2012 after liquidating assets."
Martha O Rivera — California, 2:11-bk-56601-BR


ᐅ Martinez Mario Alfonso Rivera, California

Address: 5545 Linden Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-35334-RK7: "The case of Martinez Mario Alfonso Rivera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Mario Alfonso Rivera — California, 2:12-bk-35334-RK


ᐅ Gregg Rivera, California

Address: 1525 Pine Ave Apt 100 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-23557-BB Summary: "The case of Gregg Rivera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregg Rivera — California, 2:12-bk-23557-BB


ᐅ Marvin Antonio Rivera, California

Address: 719 E 20th St Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16741-BR: "The bankruptcy record of Marvin Antonio Rivera from Long Beach, CA, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2013."
Marvin Antonio Rivera — California, 2:13-bk-16741-BR


ᐅ Jr Louie Albert Rivera, California

Address: 4153 Faculty Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-18751-ER Summary: "Jr Louie Albert Rivera's bankruptcy, initiated in 2011-03-01 and concluded by Jul 4, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louie Albert Rivera — California, 2:11-bk-18751-ER


ᐅ Paul Rivera, California

Address: 3510 Elm Ave Unit 3 Long Beach, CA 90807-3917

Brief Overview of Bankruptcy Case 2:14-bk-31100-TD: "In Long Beach, CA, Paul Rivera filed for Chapter 7 bankruptcy in November 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
Paul Rivera — California, 2:14-bk-31100-TD


ᐅ Leonardo Rivera, California

Address: 973 E 2nd St Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-21467-BR: "In Long Beach, CA, Leonardo Rivera filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2010."
Leonardo Rivera — California, 2:10-bk-21467-BR


ᐅ Ernesto Rivera, California

Address: 2041 Pacific Ave Apt 4 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26416-ER: "Long Beach, CA resident Ernesto Rivera's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Ernesto Rivera — California, 2:13-bk-26416-ER


ᐅ Nataly Rivera, California

Address: 201 W 68th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18640-ER: "The bankruptcy record of Nataly Rivera from Long Beach, CA, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2010."
Nataly Rivera — California, 2:10-bk-18640-ER


ᐅ Reyes Rivera, California

Address: 3025 E 65th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-11338-ER: "Reyes Rivera's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.13.2010, led to asset liquidation, with the case closing in 2010-04-25."
Reyes Rivera — California, 2:10-bk-11338-ER


ᐅ Tiamzon June Elaine Rivera, California

Address: 1775 Ohio Ave Unit 102 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-41044-BR Overview: "The bankruptcy filing by Tiamzon June Elaine Rivera, undertaken in July 20, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Tiamzon June Elaine Rivera — California, 2:11-bk-41044-BR


ᐅ Jose Rivera, California

Address: 837 Linden Ave Apt 4 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19006-RN: "Jose Rivera's Chapter 7 bankruptcy, filed in Long Beach, CA in March 11, 2010, led to asset liquidation, with the case closing in 06.21.2010."
Jose Rivera — California, 2:10-bk-19006-RN


ᐅ Gerardo Rivera, California

Address: 1659 E 64th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-50584-BR7: "Gerardo Rivera's Chapter 7 bankruptcy, filed in Long Beach, CA in September 23, 2010, led to asset liquidation, with the case closing in January 26, 2011."
Gerardo Rivera — California, 2:10-bk-50584-BR


ᐅ Rosie Rivera, California

Address: 3510 Elm Ave Unit 3 Long Beach, CA 90807-3917

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30375-TD: "The case of Rosie Rivera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosie Rivera — California, 2:14-bk-30375-TD


ᐅ Adriana Rivera, California

Address: 2316 W Cameron St Long Beach, CA 90810-2014

Bankruptcy Case 2:14-bk-22229-RK Summary: "In Long Beach, CA, Adriana Rivera filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Adriana Rivera — California, 2:14-bk-22229-RK


ᐅ Julio Rivera, California

Address: 2316 W Cameron St Long Beach, CA 90810-2014

Bankruptcy Case 2:14-bk-22229-RK Overview: "The case of Julio Rivera in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Rivera — California, 2:14-bk-22229-RK


ᐅ Pricella Rivera, California

Address: 1520 E 68th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-12062-RN: "Long Beach, CA resident Pricella Rivera's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Pricella Rivera — California, 2:10-bk-12062-RN


ᐅ Joshua Miguel Rivero, California

Address: 904 N Park Cir Apt 16 Long Beach, CA 90813-6024

Brief Overview of Bankruptcy Case 2:15-bk-12881-NB: "Joshua Miguel Rivero's bankruptcy, initiated in 02/26/2015 and concluded by 06.08.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Miguel Rivero — California, 2:15-bk-12881-NB


ᐅ John D Rivers, California

Address: PO Box 15918 Long Beach, CA 90815-0918

Concise Description of Bankruptcy Case 2:15-bk-14411-NB7: "Long Beach, CA resident John D Rivers's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
John D Rivers — California, 2:15-bk-14411-NB


ᐅ Jessica E Rivers, California

Address: PO Box 15918 Long Beach, CA 90815-0918

Bankruptcy Case 2:15-bk-14411-NB Summary: "In Long Beach, CA, Jessica E Rivers filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jessica E Rivers — California, 2:15-bk-14411-NB


ᐅ Marko Miguel Rizzo, California

Address: 3455 E 68th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-16406-TD7: "In a Chapter 7 bankruptcy case, Marko Miguel Rizzo from Long Beach, CA, saw his proceedings start in Mar 12, 2013 and complete by June 22, 2013, involving asset liquidation."
Marko Miguel Rizzo — California, 2:13-bk-16406-TD


ᐅ Seung Hui Ro, California

Address: 1609 Ximeno Ave Apt 161 Long Beach, CA 90804-2132

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19058-RK: "The bankruptcy filing by Seung Hui Ro, undertaken in June 5, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Seung Hui Ro — California, 2:15-bk-19058-RK


ᐅ James Roach, California

Address: 1600 N Stanton Pl Apt 11 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-35520-PC7: "In a Chapter 7 bankruptcy case, James Roach from Long Beach, CA, saw their proceedings start in June 2010 and complete by October 26, 2010, involving asset liquidation."
James Roach — California, 2:10-bk-35520-PC


ᐅ Monisha Robbins, California

Address: 10 5th Pl Long Beach, CA 90802

Bankruptcy Case 2:10-bk-29754-ER Overview: "Monisha Robbins's Chapter 7 bankruptcy, filed in Long Beach, CA in May 2010, led to asset liquidation, with the case closing in 08.27.2010."
Monisha Robbins — California, 2:10-bk-29754-ER