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 Sonja Y Roland, California

Address: 5465 N Paramount Blvd Apt 104 Long Beach, CA 90805-5635

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30838-DS: "Long Beach, CA resident Sonja Y Roland's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2015."
Sonja Y Roland — California, 2:14-bk-30838-DS


ᐅ William Roland, California

Address: 2500 Earl Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-35030-BR Overview: "The case of William Roland in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Roland — California, 2:10-bk-35030-BR


ᐅ Edgar Leonel Roldan, California

Address: 1802 W Lincoln St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-28995-RK Overview: "The bankruptcy record of Edgar Leonel Roldan from Long Beach, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2012."
Edgar Leonel Roldan — California, 2:12-bk-28995-RK


ᐅ James Emerald A Rolin, California

Address: 4541 Montair Ave Apt B13 Long Beach, CA 90808-1246

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22454-TD: "James Emerald A Rolin's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-06-27, led to asset liquidation, with the case closing in 10.14.2014."
James Emerald A Rolin — California, 2:14-bk-22454-TD


ᐅ John Jay Roll, California

Address: 1931 N Studebaker Rd Long Beach, CA 90815-3538

Brief Overview of Bankruptcy Case 2:16-bk-13040-DS: "John Jay Roll's bankruptcy, initiated in 03/10/2016 and concluded by Jun 8, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jay Roll — California, 2:16-bk-13040-DS


ᐅ Thomas Frank Rollins, California

Address: 1 3rd Pl Unit 3 Long Beach, CA 90802-5692

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25781-RK: "Thomas Frank Rollins's bankruptcy, initiated in 10/14/2015 and concluded by 2016-01-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Frank Rollins — California, 2:15-bk-25781-RK


ᐅ Perla Roman, California

Address: 3720 E Ransom St Long Beach, CA 90804

Bankruptcy Case 2:11-bk-47585-BR Overview: "Long Beach, CA resident Perla Roman's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Perla Roman — California, 2:11-bk-47585-BR


ᐅ Richard Roman, California

Address: 4037 E 4th St Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:11-bk-59450-PC7: "In a Chapter 7 bankruptcy case, Richard Roman from Long Beach, CA, saw their proceedings start in 12/02/2011 and complete by Apr 5, 2012, involving asset liquidation."
Richard Roman — California, 2:11-bk-59450-PC


ᐅ Rudy Roman, California

Address: 3549 Myrtle Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13703-AA: "Long Beach, CA resident Rudy Roman's February 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Rudy Roman — California, 2:10-bk-13703-AA


ᐅ Michael Cullado Romero, California

Address: 2716 Magnolia Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-14049-RN Summary: "Long Beach, CA resident Michael Cullado Romero's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michael Cullado Romero — California, 2:11-bk-14049-RN


ᐅ Inmar A Romero, California

Address: 2553 E Adams St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-33524-TD7: "In a Chapter 7 bankruptcy case, Inmar A Romero from Long Beach, CA, saw their proceedings start in September 23, 2013 and complete by Jan 3, 2014, involving asset liquidation."
Inmar A Romero — California, 2:13-bk-33524-TD


ᐅ Douglas Omar Romero, California

Address: 1443 Rose Ave # B Long Beach, CA 90813

Bankruptcy Case 2:11-bk-37606-RN Summary: "In a Chapter 7 bankruptcy case, Douglas Omar Romero from Long Beach, CA, saw his proceedings start in 06.27.2011 and complete by Oct 30, 2011, involving asset liquidation."
Douglas Omar Romero — California, 2:11-bk-37606-RN


ᐅ Marco Antonio Romero, California

Address: 3528 Denver Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-14845-BB7: "The bankruptcy filing by Marco Antonio Romero, undertaken in Feb 25, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in June 7, 2013 after liquidating assets."
Marco Antonio Romero — California, 2:13-bk-14845-BB


ᐅ Miguel Romero, California

Address: 4862 Sunfield Ave Long Beach, CA 90808-1046

Brief Overview of Bankruptcy Case 2:14-bk-33149-RN: "In a Chapter 7 bankruptcy case, Miguel Romero from Long Beach, CA, saw his proceedings start in 2014-12-16 and complete by Mar 16, 2015, involving asset liquidation."
Miguel Romero — California, 2:14-bk-33149-RN


ᐅ Rosa Romero, California

Address: 1240 E San Antonio Dr Apt 417 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-40291-EC Overview: "Long Beach, CA resident Rosa Romero's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Rosa Romero — California, 2:11-bk-40291-EC


ᐅ Janet Romero, California

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

Concise Description of Bankruptcy Case 2:12-bk-33774-RK7: "Janet Romero's Chapter 7 bankruptcy, filed in Long Beach, CA in July 2012, led to asset liquidation, with the case closing in October 2012."
Janet Romero — California, 2:12-bk-33774-RK


ᐅ Nalee Diane Romero, California

Address: 1002 Lewis Ave Apt 1 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-33286-RN7: "In Long Beach, CA, Nalee Diane Romero filed for Chapter 7 bankruptcy in Sep 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2013."
Nalee Diane Romero — California, 2:13-bk-33286-RN


ᐅ Joseph Romero, California

Address: 4701 Clair Del Ave Long Beach, CA 90807-1378

Concise Description of Bankruptcy Case 2:14-bk-31555-ER7: "Long Beach, CA resident Joseph Romero's 11.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Joseph Romero — California, 2:14-bk-31555-ER


ᐅ Vicky Romero, California

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

Concise Description of Bankruptcy Case 2:11-bk-31186-BB7: "In Long Beach, CA, Vicky Romero filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Vicky Romero — California, 2:11-bk-31186-BB


ᐅ Carlos M Romero, California

Address: 1346 Martin Luther King Jr Ave Apt C Long Beach, CA 90813-5704

Bankruptcy Case 2:16-bk-13567-TD Overview: "The bankruptcy record of Carlos M Romero from Long Beach, CA, shows a Chapter 7 case filed in Mar 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2016."
Carlos M Romero — California, 2:16-bk-13567-TD


ᐅ Jesus Q Romero, California

Address: 6380 N Paramount Blvd Apt B Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-26408-ER: "In Long Beach, CA, Jesus Q Romero filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Jesus Q Romero — California, 2:13-bk-26408-ER


ᐅ Dianey Romero, California

Address: 1625 E 15th St Long Beach, CA 90813-2409

Bankruptcy Case 2:14-bk-23933-BR Overview: "The bankruptcy filing by Dianey Romero, undertaken in 2014-07-22 in Long Beach, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Dianey Romero — California, 2:14-bk-23933-BR


ᐅ Luz Maria Romo, California

Address: 6881 White Ave Long Beach, CA 90805-1348

Concise Description of Bankruptcy Case 2:15-bk-21630-ER7: "Luz Maria Romo's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-07-24, led to asset liquidation, with the case closing in 10/22/2015."
Luz Maria Romo — California, 2:15-bk-21630-ER


ᐅ Rosario Lopez Roncal, California

Address: 1028 E 10th St Long Beach, CA 90813-4724

Bankruptcy Case 2:14-bk-22139-RN Summary: "The bankruptcy filing by Rosario Lopez Roncal, undertaken in Jun 23, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Rosario Lopez Roncal — California, 2:14-bk-22139-RN


ᐅ Raul Ronquillo, California

Address: 1934 Pine Ave Apt 1 Long Beach, CA 90806-5424

Brief Overview of Bankruptcy Case 2:14-bk-32414-TD: "The bankruptcy record of Raul Ronquillo from Long Beach, CA, shows a Chapter 7 case filed in December 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2015."
Raul Ronquillo — California, 2:14-bk-32414-TD


ᐅ Neil Roongs, California

Address: 6634 Minnesota Ave Long Beach, CA 90805-1723

Concise Description of Bankruptcy Case 2:14-bk-31421-RN7: "The case of Neil Roongs in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Roongs — California, 2:14-bk-31421-RN


ᐅ Kim Roque, California

Address: 1701 Chestnut Ave Apt 7 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44396-ER: "The bankruptcy filing by Kim Roque, undertaken in August 2010 in Long Beach, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kim Roque — California, 2:10-bk-44396-ER


ᐅ Lorenzo Roque, California

Address: 3130 Palo Verde Ave Long Beach, CA 90808-4055

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24517-RN: "The bankruptcy record of Lorenzo Roque from Long Beach, CA, shows a Chapter 7 case filed in September 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Lorenzo Roque — California, 2:15-bk-24517-RN


ᐅ Sandra Roque, California

Address: 3708 E Hungerford St Long Beach, CA 90805-3951

Bankruptcy Case 2:09-bk-18734-WB Summary: "04/14/2009 marked the beginning of Sandra Roque's Chapter 13 bankruptcy in Long Beach, CA, entailing a structured repayment schedule, completed by 2013-08-26."
Sandra Roque — California, 2:09-bk-18734-WB


ᐅ Vance Kevin Roque, California

Address: 4229 California Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24350-ER: "The bankruptcy record of Vance Kevin Roque from Long Beach, CA, shows a Chapter 7 case filed in 04.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Vance Kevin Roque — California, 2:11-bk-24350-ER


ᐅ Veronica Rosales, California

Address: 3035 Caspian Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-65460-RN Summary: "In Long Beach, CA, Veronica Rosales filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Veronica Rosales — California, 2:10-bk-65460-RN


ᐅ Patricia Rosales, California

Address: 1548 Sherman Pl Apt A Long Beach, CA 90804

Bankruptcy Case 2:10-bk-32549-RN Summary: "Long Beach, CA resident Patricia Rosales's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Patricia Rosales — California, 2:10-bk-32549-RN


ᐅ Carlos R Rosales, California

Address: 2320 Pasadena Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-14472-EC Summary: "Carlos R Rosales's bankruptcy, initiated in 02/01/2011 and concluded by 06/06/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos R Rosales — California, 2:11-bk-14472-EC


ᐅ Jose Alberto Rosales, California

Address: 2940 E 69th St Long Beach, CA 90805-1804

Brief Overview of Bankruptcy Case 2:14-bk-33817-SK: "Jose Alberto Rosales's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-12-30, led to asset liquidation, with the case closing in March 2015."
Jose Alberto Rosales — California, 2:14-bk-33817-SK


ᐅ John A Rosalia, California

Address: 326 La Jolla St Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45236-TD: "John A Rosalia's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-10-19, led to asset liquidation, with the case closing in 01.29.2013."
John A Rosalia — California, 2:12-bk-45236-TD


ᐅ Luis Rosaliano, California

Address: 1624 Sherman Pl Apt 8 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35307-RN: "The bankruptcy filing by Luis Rosaliano, undertaken in Oct 17, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in January 27, 2014 after liquidating assets."
Luis Rosaliano — California, 2:13-bk-35307-RN


ᐅ Valadez Martin Rosas, California

Address: 2201 Pasadena Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55400-PC: "Valadez Martin Rosas's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-10-22, led to asset liquidation, with the case closing in 2011-02-24."
Valadez Martin Rosas — California, 2:10-bk-55400-PC


ᐅ Felipe Ochoa Rosas, California

Address: 489 E 55th St Apt 4 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-15097-ER Overview: "Felipe Ochoa Rosas's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 13, 2012, led to asset liquidation, with the case closing in 06.17.2012."
Felipe Ochoa Rosas — California, 2:12-bk-15097-ER


ᐅ Grady Earl Rosborough, California

Address: 6786 Delta Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-45623-RK Summary: "Grady Earl Rosborough's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.23.2012, led to asset liquidation, with the case closing in 02/02/2013."
Grady Earl Rosborough — California, 2:12-bk-45623-RK


ᐅ Dana Earl Rose, California

Address: 1605 Hile Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15335-RN: "In a Chapter 7 bankruptcy case, Dana Earl Rose from Long Beach, CA, saw his proceedings start in 2013-02-28 and complete by 06.03.2013, involving asset liquidation."
Dana Earl Rose — California, 2:13-bk-15335-RN


ᐅ Richard Charles Rosenblath, California

Address: 212 Quincy Ave Apt 402 Long Beach, CA 90803-1604

Bankruptcy Case 2:15-bk-18785-BR Overview: "In a Chapter 7 bankruptcy case, Richard Charles Rosenblath from Long Beach, CA, saw their proceedings start in 06.01.2015 and complete by 08/30/2015, involving asset liquidation."
Richard Charles Rosenblath — California, 2:15-bk-18785-BR


ᐅ Jr Alfonso Rosete, California

Address: 1945 Gemini St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-54212-VK Overview: "In Long Beach, CA, Jr Alfonso Rosete filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Jr Alfonso Rosete — California, 2:10-bk-54212-VK


ᐅ Tonya Ross, California

Address: 924 Saint Louis Ave Apt 7 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-59525-ER Overview: "In a Chapter 7 bankruptcy case, Tonya Ross from Long Beach, CA, saw her proceedings start in 2010-11-18 and complete by 03.23.2011, involving asset liquidation."
Tonya Ross — California, 2:10-bk-59525-ER


ᐅ Valerie J Ross, California

Address: 1630 Cherry Ave Apt 11 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-21405-BB7: "Valerie J Ross's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-03-17, led to asset liquidation, with the case closing in July 20, 2011."
Valerie J Ross — California, 2:11-bk-21405-BB


ᐅ Vanareth Ross, California

Address: 2308 E Poppy St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-29679-RN Overview: "The bankruptcy record of Vanareth Ross from Long Beach, CA, shows a Chapter 7 case filed in 08/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Vanareth Ross — California, 2:13-bk-29679-RN


ᐅ Cynthia Y Ross, California

Address: 2667 E 55th Way Apt 10 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-24485-TD Overview: "In Long Beach, CA, Cynthia Y Ross filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2012."
Cynthia Y Ross — California, 2:12-bk-24485-TD


ᐅ Marcia Ross, California

Address: 924 Termino Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-63549-RN Summary: "The case of Marcia Ross in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Ross — California, 2:10-bk-63549-RN


ᐅ Daniel Allan Rossi, California

Address: 224 E Platt St Long Beach, CA 90805-6448

Bankruptcy Case 2:15-bk-12710-BR Overview: "The bankruptcy record of Daniel Allan Rossi from Long Beach, CA, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015."
Daniel Allan Rossi — California, 2:15-bk-12710-BR


ᐅ Karen Y Rotan, California

Address: 466 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-11172-RN Overview: "The bankruptcy filing by Karen Y Rotan, undertaken in 01.15.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Karen Y Rotan — California, 2:13-bk-11172-RN


ᐅ William Rotberg, California

Address: 3645 E 17th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:09-bk-39253-TD: "In a Chapter 7 bankruptcy case, William Rotberg from Long Beach, CA, saw their proceedings start in 10/23/2009 and complete by 2010-02-02, involving asset liquidation."
William Rotberg — California, 2:09-bk-39253-TD


ᐅ Victor Roth, California

Address: PO Box 30333 Long Beach, CA 90853-0333

Concise Description of Bankruptcy Case 07-239917: "August 27, 2007 marked the beginning of Victor Roth's Chapter 13 bankruptcy in Long Beach, CA, entailing a structured repayment schedule, completed by Oct 23, 2012."
Victor Roth — California, 07-23991


ᐅ Melody Ann Roth, California

Address: 4507 E 5th St Long Beach, CA 90814

Bankruptcy Case 2:13-bk-14528-ER Overview: "The bankruptcy filing by Melody Ann Roth, undertaken in February 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Melody Ann Roth — California, 2:13-bk-14528-ER


ᐅ Jr Gary Fredrick Roth, California

Address: 3102 Lilly Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14074-RK: "Jr Gary Fredrick Roth's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-03-23, led to asset liquidation, with the case closing in Jul 26, 2011."
Jr Gary Fredrick Roth — California, 8:11-bk-14074-RK


ᐅ Rin Roun, California

Address: 1083 Alamitos Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39998-ER: "Rin Roun's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-29, led to asset liquidation, with the case closing in February 19, 2010."
Rin Roun — California, 2:09-bk-39998-ER


ᐅ Kenneth Roundtree, California

Address: 670 E Pacific Coast Hwy Apt 100 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-50249-TD Overview: "Long Beach, CA resident Kenneth Roundtree's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2011."
Kenneth Roundtree — California, 2:10-bk-50249-TD


ᐅ Juan Alberto Rousselin, California

Address: 329 E 51st St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-37939-BR: "Juan Alberto Rousselin's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-13, led to asset liquidation, with the case closing in January 2010."
Juan Alberto Rousselin — California, 2:09-bk-37939-BR


ᐅ Glenn Paul Roussell, California

Address: 5330 E Peabody St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-62140-PC: "The bankruptcy filing by Glenn Paul Roussell, undertaken in Dec 26, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-04-29 after liquidating assets."
Glenn Paul Roussell — California, 2:11-bk-62140-PC


ᐅ Jivka T Rousseva, California

Address: 234 W 4th St Apt B Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-12978-BB: "The case of Jivka T Rousseva in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jivka T Rousseva — California, 2:12-bk-12978-BB


ᐅ Vincent Rowles, California

Address: 1240 E 67th St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-11364-PC Overview: "The bankruptcy filing by Vincent Rowles, undertaken in 01/13/2012 in Long Beach, CA under Chapter 7, concluded with discharge in 05/17/2012 after liquidating assets."
Vincent Rowles — California, 2:12-bk-11364-PC


ᐅ Anthony A Rowley, California

Address: 640 Stanley Ave Apt 4 Long Beach, CA 90814-6858

Brief Overview of Bankruptcy Case 2:14-bk-13527-RK: "Anthony A Rowley's bankruptcy, initiated in 02/26/2014 and concluded by June 16, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Rowley — California, 2:14-bk-13527-RK


ᐅ Evelyn Rowley, California

Address: 227 Granada Ave Apt A Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:09-bk-38377-BR: "The bankruptcy filing by Evelyn Rowley, undertaken in 2009-10-16 in Long Beach, CA under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Evelyn Rowley — California, 2:09-bk-38377-BR


ᐅ Bobby Earl Royal, California

Address: 1428 Cherry Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-21961-BR7: "In Long Beach, CA, Bobby Earl Royal filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Bobby Earl Royal — California, 2:12-bk-21961-BR


ᐅ Leonellen Royo, California

Address: 6296 E Ocean Blvd Long Beach, CA 90803

Bankruptcy Case 2:12-bk-26002-BB Overview: "The case of Leonellen Royo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonellen Royo — California, 2:12-bk-26002-BB


ᐅ Stanley T Rozmus, California

Address: 2309 E 17th St Unit 301 Long Beach, CA 90804

Bankruptcy Case 09-35044-KCF Overview: "Stanley T Rozmus's bankruptcy, initiated in September 23, 2009 and concluded by 2010-01-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley T Rozmus — California, 09-35044


ᐅ Jaime Rozo, California

Address: 2560 Eucalyptus Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-46221-BR7: "The bankruptcy record of Jaime Rozo from Long Beach, CA, shows a Chapter 7 case filed in 10/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2013."
Jaime Rozo — California, 2:12-bk-46221-BR


ᐅ Vinda S Rozul, California

Address: 1761 Cherry Ave Long Beach, CA 90813-2519

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26230-ER: "Long Beach, CA resident Vinda S Rozul's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Vinda S Rozul — California, 2:14-bk-26230-ER


ᐅ Robert Rubin, California

Address: 3409 Hackett Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20389-PC: "Robert Rubin's bankruptcy, initiated in 03.10.2011 and concluded by July 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rubin — California, 2:11-bk-20389-PC


ᐅ Sabino Rubio, California

Address: 6841 Lemon Ave Long Beach, CA 90805-1529

Concise Description of Bankruptcy Case 2:14-bk-25097-ER7: "The bankruptcy record of Sabino Rubio from Long Beach, CA, shows a Chapter 7 case filed in Aug 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2014."
Sabino Rubio — California, 2:14-bk-25097-ER


ᐅ Martha Leticia Rubio, California

Address: 6841 Lemon Ave Long Beach, CA 90805-1529

Bankruptcy Case 2:14-bk-25097-ER Summary: "The bankruptcy record of Martha Leticia Rubio 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 November 2014."
Martha Leticia Rubio — California, 2:14-bk-25097-ER


ᐅ Amanda Rubio, California

Address: 3713 Locust Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-44848-VK: "Amanda Rubio's bankruptcy, initiated in 2009-12-09 and concluded by 03.21.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Rubio — California, 2:09-bk-44848-VK


ᐅ Vernon Warren Rudd, California

Address: 513 W Wardlow Rd Long Beach, CA 90806

Bankruptcy Case 2:11-bk-21408-TD Overview: "Long Beach, CA resident Vernon Warren Rudd's 03.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
Vernon Warren Rudd — California, 2:11-bk-21408-TD


ᐅ Rolando Lall Rudon, California

Address: 921 Locust Ave Apt 10 Long Beach, CA 90813-4367

Bankruptcy Case 8:15-bk-13531-ES Overview: "In a Chapter 7 bankruptcy case, Rolando Lall Rudon from Long Beach, CA, saw his proceedings start in 2015-07-14 and complete by 2015-10-12, involving asset liquidation."
Rolando Lall Rudon — California, 8:15-bk-13531-ES


ᐅ Pedro Rueda, California

Address: 1661 E Harding St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-18664-SB: "The bankruptcy filing by Pedro Rueda, undertaken in 03/09/2010 in Long Beach, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Pedro Rueda — California, 2:10-bk-18664-SB


ᐅ Christian Rueda, California

Address: 1661 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-42137-PC Summary: "In Long Beach, CA, Christian Rueda filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Christian Rueda — California, 2:10-bk-42137-PC


ᐅ Lopez Hector Ruelas, California

Address: 1831 E 60th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45351-EC: "In Long Beach, CA, Lopez Hector Ruelas filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-22."
Lopez Hector Ruelas — California, 2:11-bk-45351-EC


ᐅ Romulo Ray Rufo, California

Address: 932 E Carson St Long Beach, CA 90807

Bankruptcy Case 2:12-bk-27643-BR Summary: "The case of Romulo Ray Rufo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romulo Ray Rufo — California, 2:12-bk-27643-BR


ᐅ Barbara Jeanne Ruggeri, California

Address: 257 Santa Ana Ave Apt C Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10391-BB: "Long Beach, CA resident Barbara Jeanne Ruggeri's 2013-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Barbara Jeanne Ruggeri — California, 2:13-bk-10391-BB


ᐅ Huezo Esther Ruiz, California

Address: 1742 Obispo Ave Apt 5 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-40298-EC: "In a Chapter 7 bankruptcy case, Huezo Esther Ruiz from Long Beach, CA, saw her proceedings start in July 2011 and complete by 2011-11-17, involving asset liquidation."
Huezo Esther Ruiz — California, 2:11-bk-40298-EC


ᐅ Gabriel Ruiz, California

Address: 6500 Orizaba Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-12055-BB: "The case of Gabriel Ruiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Ruiz — California, 2:13-bk-12055-BB


ᐅ Lopez Manuel Ruiz, California

Address: 153 E Gordon St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-51551-TD7: "In a Chapter 7 bankruptcy case, Lopez Manuel Ruiz from Long Beach, CA, saw his proceedings start in Sep 29, 2010 and complete by February 1, 2011, involving asset liquidation."
Lopez Manuel Ruiz — California, 2:10-bk-51551-TD


ᐅ Lopez Ricardo Ruiz, California

Address: PO Box 17841 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-52219-BR Overview: "Lopez Ricardo Ruiz's bankruptcy, initiated in October 2010 and concluded by February 3, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Ricardo Ruiz — California, 2:10-bk-52219-BR


ᐅ Moses Ruiz, California

Address: 1125 E Appleton St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29681-BB: "The case of Moses Ruiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moses Ruiz — California, 2:13-bk-29681-BB


ᐅ Ralph Larry Ruiz, California

Address: 6475 Atlantic Ave Spc 894 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-19697-ER: "The bankruptcy filing by Ralph Larry Ruiz, undertaken in Mar 19, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Ralph Larry Ruiz — California, 2:12-bk-19697-ER


ᐅ Ramona Ruiz, California

Address: 2201 E Poinsettia St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-22197-RN: "The bankruptcy record of Ramona Ruiz from Long Beach, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Ramona Ruiz — California, 2:10-bk-22197-RN


ᐅ Marisella Ruiz, California

Address: 1909 Locust Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60420-PC: "In a Chapter 7 bankruptcy case, Marisella Ruiz from Long Beach, CA, saw their proceedings start in 2011-12-12 and complete by 04/15/2012, involving asset liquidation."
Marisella Ruiz — California, 2:11-bk-60420-PC


ᐅ Carmen Ruiz, California

Address: 5968 Linden Ave # 68A Long Beach, CA 90805-3503

Bankruptcy Case 2:15-bk-21824-RN Summary: "Carmen Ruiz's bankruptcy, initiated in Jul 28, 2015 and concluded by Oct 26, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Ruiz — California, 2:15-bk-21824-RN


ᐅ Juan Ramon Ruiz, California

Address: 4724 N Lakewood Blvd Long Beach, CA 90808-1067

Bankruptcy Case 2:14-bk-29656-ER Summary: "The case of Juan Ramon Ruiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ramon Ruiz — California, 2:14-bk-29656-ER


ᐅ Ernesto Antonio Ruiz, California

Address: 1732 Obispo Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-12672-BB Summary: "The case of Ernesto Antonio Ruiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Antonio Ruiz — California, 2:11-bk-12672-BB


ᐅ Martha A Ruiz, California

Address: 2415 Seabright Ave Long Beach, CA 90810-3249

Bankruptcy Case 2:15-bk-24245-ER Overview: "The case of Martha A Ruiz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha A Ruiz — California, 2:15-bk-24245-ER


ᐅ Martha De Jesus Ruiz, California

Address: 2708 E Tyler St Long Beach, CA 90810-1337

Concise Description of Bankruptcy Case 2:16-bk-14996-ER7: "In a Chapter 7 bankruptcy case, Martha De Jesus Ruiz from Long Beach, CA, saw her proceedings start in April 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Martha De Jesus Ruiz — California, 2:16-bk-14996-ER


ᐅ Rebecca L Ruiz, California

Address: 3510 Elm Ave Unit 6 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-13577-RN Summary: "Rebecca L Ruiz's bankruptcy, initiated in 2011-01-27 and concluded by Jun 1, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca L Ruiz — California, 2:11-bk-13577-RN


ᐅ Gonzalez Jose Ruiz, California

Address: 2755 E 220th St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30914-ER: "The bankruptcy record of Gonzalez Jose Ruiz from Long Beach, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2010."
Gonzalez Jose Ruiz — California, 2:10-bk-30914-ER


ᐅ Martha Ruiz, California

Address: 5815 E 2nd St Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:11-bk-25920-TD: "Martha Ruiz's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-04-12, led to asset liquidation, with the case closing in 2011-08-15."
Martha Ruiz — California, 2:11-bk-25920-TD


ᐅ Mary Ruiz, California

Address: 2626 E 6th St Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-44711-ER7: "Mary Ruiz's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-08-18, led to asset liquidation, with the case closing in December 2010."
Mary Ruiz — California, 2:10-bk-44711-ER


ᐅ Jeno Rommel Ruiz, California

Address: 46 W 52nd St Apt B Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26767-ER: "The bankruptcy filing by Jeno Rommel Ruiz, undertaken in 05/11/2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-09-13 after liquidating assets."
Jeno Rommel Ruiz — California, 2:12-bk-26767-ER


ᐅ Oscar Manuel Ruiz, California

Address: 1011 Pine Ave Apt 1202 Long Beach, CA 90813-3173

Concise Description of Bankruptcy Case 2:16-bk-11518-BB7: "In Long Beach, CA, Oscar Manuel Ruiz filed for Chapter 7 bankruptcy in Feb 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2016."
Oscar Manuel Ruiz — California, 2:16-bk-11518-BB


ᐅ Mayra Ruiz, California

Address: 4724 N Lakewood Blvd Long Beach, CA 90808-1067

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29656-ER: "Mayra Ruiz's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2014, led to asset liquidation, with the case closing in 01.15.2015."
Mayra Ruiz — California, 2:14-bk-29656-ER


ᐅ Marissa Sanchez Rumple, California

Address: 802 E Silva St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:12-bk-27034-RK7: "The bankruptcy record of Marissa Sanchez Rumple from Long Beach, CA, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2012."
Marissa Sanchez Rumple — California, 2:12-bk-27034-RK


ᐅ Ronald Lee Rupp, California

Address: PO Box 5772 Long Beach, CA 90805-0772

Concise Description of Bankruptcy Case 2:14-bk-28430-NB7: "The bankruptcy record of Ronald Lee Rupp from Long Beach, CA, shows a Chapter 7 case filed in 09/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-27."
Ronald Lee Rupp — California, 2:14-bk-28430-NB