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 Gabriela Sanchez, California

Address: 1144 E Appleton St Apt 2 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-17422-SB Summary: "Long Beach, CA resident Gabriela Sanchez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2010."
Gabriela Sanchez — California, 2:10-bk-17422-SB


ᐅ Ronnie Dickie Sanchez, California

Address: 2333 Ocana Ave Long Beach, CA 90815-2035

Concise Description of Bankruptcy Case 2:15-bk-13654-BR7: "The bankruptcy record of Ronnie Dickie Sanchez from Long Beach, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Ronnie Dickie Sanchez — California, 2:15-bk-13654-BR


ᐅ Martinez Hugo Sanchez, California

Address: 1726 N Tribune Ct Long Beach, CA 90813-1826

Concise Description of Bankruptcy Case 2:15-bk-16419-ER7: "The bankruptcy record of Martinez Hugo Sanchez from Long Beach, CA, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2015."
Martinez Hugo Sanchez — California, 2:15-bk-16419-ER


ᐅ Midea Sanchez, California

Address: 41 Cedar Walk Unit 4213 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-19460-PC Overview: "Midea Sanchez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-11, led to asset liquidation, with the case closing in 07.08.2013."
Midea Sanchez — California, 2:13-bk-19460-PC


ᐅ Jose Juan Sanchez, California

Address: 1409 E 68th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19169-PC: "The bankruptcy record of Jose Juan Sanchez from Long Beach, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2011."
Jose Juan Sanchez — California, 2:11-bk-19169-PC


ᐅ Jose Sanchez, California

Address: 1075 Dawson Ave Apt 304 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-28891-RN Overview: "The case of Jose Sanchez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Sanchez — California, 2:10-bk-28891-RN


ᐅ Leroy Sanchez, California

Address: 1051 E Andrews Dr Long Beach, CA 90807-2405

Concise Description of Bankruptcy Case 2:14-bk-22557-BB7: "Long Beach, CA resident Leroy Sanchez's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Leroy Sanchez — California, 2:14-bk-22557-BB


ᐅ Milton Sanchez, California

Address: 2069 Lewis Ave Long Beach, CA 90806-5012

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25529-ER: "The bankruptcy filing by Milton Sanchez, undertaken in 08/13/2014 in Long Beach, CA under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Milton Sanchez — California, 2:14-bk-25529-ER


ᐅ Norman A Sanchez, California

Address: 4533 E Carson St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20590-ER: "The case of Norman A Sanchez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman A Sanchez — California, 2:11-bk-20590-ER


ᐅ Raul Eduardo Sanchez, California

Address: 445 Ximeno Ave Apt 11 Long Beach, CA 90814-0910

Concise Description of Bankruptcy Case 2:14-bk-32109-BB7: "The case of Raul Eduardo Sanchez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Eduardo Sanchez — California, 2:14-bk-32109-BB


ᐅ Pedro Sanchez, California

Address: 2653 E Harrison St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-35417-ER Summary: "Pedro Sanchez's bankruptcy, initiated in 2010-06-22 and concluded by October 25, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Sanchez — California, 2:10-bk-35417-ER


ᐅ Tellez Elyde Sanchez, California

Address: 3746 Orange Ave # 3748 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-14652-TD Summary: "The bankruptcy filing by Tellez Elyde Sanchez, undertaken in 02.22.2013 in Long Beach, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Tellez Elyde Sanchez — California, 2:13-bk-14652-TD


ᐅ Ismenia Del Carmen Sanchez, California

Address: 6769 Cherry Ave Apt 2 Long Beach, CA 90805-1737

Bankruptcy Case 2:14-bk-11579-BB Summary: "The case of Ismenia Del Carmen Sanchez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismenia Del Carmen Sanchez — California, 2:14-bk-11579-BB


ᐅ Sivet Sanchez, California

Address: 1851 Olive Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-21449-RK: "Sivet Sanchez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-30, led to asset liquidation, with the case closing in 07.29.2013."
Sivet Sanchez — California, 2:13-bk-21449-RK


ᐅ Juan A Sanchez, California

Address: 932 E Hill St Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-47512-RN7: "The case of Juan A Sanchez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Sanchez — California, 2:11-bk-47512-RN


ᐅ Marroquin Sergio Sanchez, California

Address: 5351 Cedar Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-31227-VZ7: "Long Beach, CA resident Marroquin Sergio Sanchez's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2011."
Marroquin Sergio Sanchez — California, 2:11-bk-31227-VZ


ᐅ Evangelina Sanchez, California

Address: 466 E Mountain View St Long Beach, CA 90805-6420

Brief Overview of Bankruptcy Case 2:16-bk-12612-DS: "Long Beach, CA resident Evangelina Sanchez's March 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Evangelina Sanchez — California, 2:16-bk-12612-DS


ᐅ Hiroshi Sanchez, California

Address: 1747 W 34th St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-12351-RK7: "Hiroshi Sanchez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-01-29, led to asset liquidation, with the case closing in 2013-05-11."
Hiroshi Sanchez — California, 2:13-bk-12351-RK


ᐅ Maira Yanira Sanchez, California

Address: 286 E Marker St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25284-RK: "In Long Beach, CA, Maira Yanira Sanchez filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2013."
Maira Yanira Sanchez — California, 2:13-bk-25284-RK


ᐅ Sr Ernesto Rene Sanchez, California

Address: 1725 E Plymouth St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-40193-SK Overview: "Long Beach, CA resident Sr Ernesto Rene Sanchez's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2011."
Sr Ernesto Rene Sanchez — California, 2:11-bk-40193-SK


ᐅ Martin Carlos Sanchez, California

Address: 1782 Lemon Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-32510-EC7: "Martin Carlos Sanchez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-05-24, led to asset liquidation, with the case closing in September 26, 2011."
Martin Carlos Sanchez — California, 2:11-bk-32510-EC


ᐅ Kelly Ann Sandahl, California

Address: 115 Geneva Walk Long Beach, CA 90803-3917

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21769-TD: "The case of Kelly Ann Sandahl in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Sandahl — California, 2:14-bk-21769-TD


ᐅ Clark James Sanders, California

Address: 3437 Heather Rd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-42685-EC7: "In Long Beach, CA, Clark James Sanders filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-03."
Clark James Sanders — California, 2:11-bk-42685-EC


ᐅ Jr Kenyatta T Sanders, California

Address: 700 E 1st St Apt 5 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-35832-SK7: "Long Beach, CA resident Jr Kenyatta T Sanders's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Jr Kenyatta T Sanders — California, 2:11-bk-35832-SK


ᐅ John Marshall Sanders, California

Address: 1030 Coronado Ave Apt 303 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-27415-BR Summary: "The bankruptcy record of John Marshall Sanders from Long Beach, CA, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
John Marshall Sanders — California, 2:12-bk-27415-BR


ᐅ Lorraine Sandford, California

Address: 215 E Burnett St Long Beach, CA 90806

Bankruptcy Case 2:10-bk-58911-RN Summary: "Long Beach, CA resident Lorraine Sandford's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2011."
Lorraine Sandford — California, 2:10-bk-58911-RN


ᐅ Debra Jane Sandler, California

Address: 2751 E De Soto St Apt 1 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17600-EC: "The bankruptcy filing by Debra Jane Sandler, undertaken in February 2011 in Long Beach, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Debra Jane Sandler — California, 2:11-bk-17600-EC


ᐅ Paulette Sandler, California

Address: 144 N Loreta Walk Long Beach, CA 90803

Bankruptcy Case 2:10-bk-35495-ER Overview: "Paulette Sandler's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.23.2010, led to asset liquidation, with the case closing in 10.26.2010."
Paulette Sandler — California, 2:10-bk-35495-ER


ᐅ Aurelio Sandoval, California

Address: 3241 Fashion Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-36240-RK Summary: "The case of Aurelio Sandoval in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurelio Sandoval — California, 2:12-bk-36240-RK


ᐅ Jose Ricardo Sandoval, California

Address: 1801 W Columbia St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-21471-RK Summary: "Jose Ricardo Sandoval's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-04-30, led to asset liquidation, with the case closing in 08/05/2013."
Jose Ricardo Sandoval — California, 2:13-bk-21471-RK


ᐅ Eberto Sandoval, California

Address: 1837 Cedar Ave Apt A Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-14893-RN7: "Long Beach, CA resident Eberto Sandoval's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Eberto Sandoval — California, 2:10-bk-14893-RN


ᐅ Carlos A Sandoval, California

Address: 1219 E 7th St Apt 10 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-61289-BB Overview: "In a Chapter 7 bankruptcy case, Carlos A Sandoval from Long Beach, CA, saw their proceedings start in 12/17/2011 and complete by 04.20.2012, involving asset liquidation."
Carlos A Sandoval — California, 2:11-bk-61289-BB


ᐅ William Sandoval, California

Address: 2035 Gale Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-37014-RN Summary: "The case of William Sandoval in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Sandoval — California, 2:13-bk-37014-RN


ᐅ Otto Sandoval, California

Address: 455 E 59th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59187-BR: "The bankruptcy record of Otto Sandoval from Long Beach, CA, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Otto Sandoval — California, 2:10-bk-59187-BR


ᐅ Juan Manual Sandoval, California

Address: 1080 E 60th St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-38564-BR Overview: "The case of Juan Manual Sandoval in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Manual Sandoval — California, 2:13-bk-38564-BR


ᐅ Alma D Sandoval, California

Address: 2660 E 221st Pl Long Beach, CA 90810-1801

Brief Overview of Bankruptcy Case 2:15-bk-14047-DS: "Alma D Sandoval's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-03-17, led to asset liquidation, with the case closing in 2015-06-15."
Alma D Sandoval — California, 2:15-bk-14047-DS


ᐅ Chitica Guillermo Sandoval, California

Address: 2156 Linden Ave Apt 1 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-39097-RN: "Chitica Guillermo Sandoval's bankruptcy, initiated in 2010-07-15 and concluded by 11/17/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chitica Guillermo Sandoval — California, 2:10-bk-39097-RN


ᐅ Paula Sandoval, California

Address: 612 Loma Ave Long Beach, CA 90814

Bankruptcy Case 2:09-bk-46329-ER Overview: "The case of Paula Sandoval in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Sandoval — California, 2:09-bk-46329-ER


ᐅ Connie Elizabeth Sandoval, California

Address: 344 E 20th St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-62245-RN: "The bankruptcy record of Connie Elizabeth Sandoval from Long Beach, CA, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Connie Elizabeth Sandoval — California, 2:11-bk-62245-RN


ᐅ Saucedo David Sandoval, California

Address: 336 E 8th St Apt 206 Long Beach, CA 90813-4464

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28745-ER: "The bankruptcy filing by Saucedo David Sandoval, undertaken in December 2015 in Long Beach, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Saucedo David Sandoval — California, 2:15-bk-28745-ER


ᐅ Mario Amilcar Sandoval, California

Address: 787 Cherry Ave Apt 8 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-44409-RN7: "Long Beach, CA resident Mario Amilcar Sandoval's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2011."
Mario Amilcar Sandoval — California, 2:11-bk-44409-RN


ᐅ Anibal Sandoval, California

Address: 2658 E Madison St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-21496-RN: "In a Chapter 7 bankruptcy case, Anibal Sandoval from Long Beach, CA, saw his proceedings start in 03.26.2010 and complete by July 6, 2010, involving asset liquidation."
Anibal Sandoval — California, 2:10-bk-21496-RN


ᐅ Lagunas Mario Sandoval, California

Address: 2660 E 221st Pl Long Beach, CA 90810-1801

Brief Overview of Bankruptcy Case 2:15-bk-14047-DS: "In Long Beach, CA, Lagunas Mario Sandoval filed for Chapter 7 bankruptcy in 03/17/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2015."
Lagunas Mario Sandoval — California, 2:15-bk-14047-DS


ᐅ Martin Sandoval, California

Address: 2060 Linden Ave Long Beach, CA 90806

Bankruptcy Case 2:09-bk-46787-EC Summary: "Martin Sandoval's bankruptcy, initiated in Dec 29, 2009 and concluded by May 4, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Sandoval — California, 2:09-bk-46787-EC


ᐅ Antonio Sandoval, California

Address: 1248 Orange Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-58180-BR: "Antonio Sandoval's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.09.2010, led to asset liquidation, with the case closing in 2011-03-14."
Antonio Sandoval — California, 2:10-bk-58180-BR


ᐅ Stephen Michael Sandoval, California

Address: 76 E Platt St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19186-ER: "Stephen Michael Sandoval's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-03-14, led to asset liquidation, with the case closing in 07/17/2012."
Stephen Michael Sandoval — California, 2:12-bk-19186-ER


ᐅ Tobias Sands, California

Address: 3735 E Colorado St Long Beach, CA 90814

Bankruptcy Case 2:10-bk-52321-RN Summary: "The bankruptcy record of Tobias Sands from Long Beach, CA, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Tobias Sands — California, 2:10-bk-52321-RN


ᐅ Donny T Sandusky, California

Address: 825 E 37th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:13-bk-10986-ER: "Long Beach, CA resident Donny T Sandusky's 01.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Donny T Sandusky — California, 2:13-bk-10986-ER


ᐅ Burnett Sandra E Sanford, California

Address: 828 Chestnut Ave Apt 12 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-15756-BR: "The bankruptcy filing by Burnett Sandra E Sanford, undertaken in 03/06/2013 in Long Beach, CA under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Burnett Sandra E Sanford — California, 2:13-bk-15756-BR


ᐅ Jeffrey Sannes, California

Address: 2570 E 220th St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-21246-BB: "Jeffrey Sannes's Chapter 7 bankruptcy, filed in Long Beach, CA in 03.25.2010, led to asset liquidation, with the case closing in July 2010."
Jeffrey Sannes — California, 2:10-bk-21246-BB


ᐅ Elizabeth Santana, California

Address: 1810 E 7th St Apt 9 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40316-BR: "The bankruptcy record of Elizabeth Santana from Long Beach, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Elizabeth Santana — California, 2:09-bk-40316-BR


ᐅ Enrique Santana, California

Address: 2123 E 7th St Long Beach, CA 90804-7594

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15559-RK: "The case of Enrique Santana in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Santana — California, 2:15-bk-15559-RK


ᐅ Francisco Rico Santana, California

Address: 5879 Falcon Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35818-BR: "The case of Francisco Rico Santana in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Rico Santana — California, 2:12-bk-35818-BR


ᐅ Jennifer Ann Santangelo, California

Address: 220 Park Ave Apt 7 Long Beach, CA 90803-1778

Brief Overview of Bankruptcy Case 2:14-bk-29855-BB: "The bankruptcy record of Jennifer Ann Santangelo from Long Beach, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2015."
Jennifer Ann Santangelo — California, 2:14-bk-29855-BB


ᐅ Emeterio Santiago, California

Address: 24 W Zane St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-12476-EC: "Long Beach, CA resident Emeterio Santiago's 01/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Emeterio Santiago — California, 2:11-bk-12476-EC


ᐅ Roberto Rosario Santiago, California

Address: 1336 W 19th St Apt 6 Long Beach, CA 90810

Bankruptcy Case 2:12-bk-10905-RN Overview: "In a Chapter 7 bankruptcy case, Roberto Rosario Santiago from Long Beach, CA, saw their proceedings start in Jan 10, 2012 and complete by April 2012, involving asset liquidation."
Roberto Rosario Santiago — California, 2:12-bk-10905-RN


ᐅ Rafael Santillan, California

Address: 2815 E 56th St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-33225-BB Overview: "The bankruptcy filing by Rafael Santillan, undertaken in 2010-06-08 in Long Beach, CA under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Rafael Santillan — California, 2:10-bk-33225-BB


ᐅ Martina Santillanes, California

Address: 3179 Chatwin Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-40719-BR Overview: "The bankruptcy record of Martina Santillanes from Long Beach, CA, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2010."
Martina Santillanes — California, 2:10-bk-40719-BR


ᐅ Malinda S Santonil, California

Address: 155 E 51st St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23663-BB: "In a Chapter 7 bankruptcy case, Malinda S Santonil from Long Beach, CA, saw her proceedings start in April 2012 and complete by 08.21.2012, involving asset liquidation."
Malinda S Santonil — California, 2:12-bk-23663-BB


ᐅ Carmen P Santos, California

Address: 2121 Gale Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-45764-RN: "The case of Carmen P Santos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen P Santos — California, 2:11-bk-45764-RN


ᐅ Nasdira Santos, California

Address: 6340 Obispo Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-51526-BR Overview: "In a Chapter 7 bankruptcy case, Nasdira Santos from Long Beach, CA, saw their proceedings start in 2010-09-29 and complete by 02/01/2011, involving asset liquidation."
Nasdira Santos — California, 2:10-bk-51526-BR


ᐅ Christian C Santos, California

Address: 115 W 12th St Apt 9 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-20082-ER Overview: "The case of Christian C Santos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian C Santos — California, 2:13-bk-20082-ER


ᐅ Danny Santos, California

Address: 3501 Pacific Ave Apt 2 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-43055-EC: "The bankruptcy record of Danny Santos from Long Beach, CA, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Danny Santos — California, 2:11-bk-43055-EC


ᐅ Ascension Santos, California

Address: 1063 Orange Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-21453-TD Summary: "Ascension Santos's bankruptcy, initiated in 2010-03-26 and concluded by July 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ascension Santos — California, 2:10-bk-21453-TD


ᐅ Shannon R Santos, California

Address: 5860 E Deborah St Long Beach, CA 90815-1310

Bankruptcy Case 2:16-bk-10202-ER Summary: "In a Chapter 7 bankruptcy case, Shannon R Santos from Long Beach, CA, saw their proceedings start in 2016-01-07 and complete by 04/06/2016, involving asset liquidation."
Shannon R Santos — California, 2:16-bk-10202-ER


ᐅ John Pangilinan Santos, California

Address: 3415 Linden Ave Apt 128 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37326-BR: "The case of John Pangilinan Santos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pangilinan Santos — California, 2:09-bk-37326-BR


ᐅ Jr Arnulfo Sapien, California

Address: 1035 1/2 E 4th St Long Beach, CA 90802

Bankruptcy Case 2:10-bk-13272-AA Overview: "The case of Jr Arnulfo Sapien in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arnulfo Sapien — California, 2:10-bk-13272-AA


ᐅ Curtis A Saplot, California

Address: 3424 Marber Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32702-TD: "The bankruptcy record of Curtis A Saplot from Long Beach, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2012."
Curtis A Saplot — California, 2:12-bk-32702-TD


ᐅ Marquez Benjamin Sarabia, California

Address: 1107 Pine Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-21292-ER7: "In a Chapter 7 bankruptcy case, Marquez Benjamin Sarabia from Long Beach, CA, saw his proceedings start in 2013-04-30 and complete by Aug 5, 2013, involving asset liquidation."
Marquez Benjamin Sarabia — California, 2:13-bk-21292-ER


ᐅ Arlene Sararana, California

Address: 2690 Oregon Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:09-bk-43453-ER: "Arlene Sararana's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/29/2009, led to asset liquidation, with the case closing in 03.29.2010."
Arlene Sararana — California, 2:09-bk-43453-ER


ᐅ Sandra Champa Saravoth, California

Address: 1830 E 6th St Long Beach, CA 90802-2025

Concise Description of Bankruptcy Case 2:15-bk-12775-BB7: "The bankruptcy record of Sandra Champa Saravoth from Long Beach, CA, shows a Chapter 7 case filed in Feb 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Sandra Champa Saravoth — California, 2:15-bk-12775-BB


ᐅ Cassandra Sargent, California

Address: 510 Pine Ave Apt 318 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-25800-PC Summary: "Cassandra Sargent's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-06-17, led to asset liquidation, with the case closing in September 27, 2013."
Cassandra Sargent — California, 2:13-bk-25800-PC


ᐅ Helen Sarmiento, California

Address: 2020 W Wardlow Rd Apt 1 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-12076-TD7: "In Long Beach, CA, Helen Sarmiento filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Helen Sarmiento — California, 2:10-bk-12076-TD


ᐅ Joel D Sarol, California

Address: 3026 Oregon Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-20371-RN Summary: "The bankruptcy record of Joel D Sarol from Long Beach, CA, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Joel D Sarol — California, 2:12-bk-20371-RN


ᐅ Paul L Sarratt, California

Address: 1140 Bennett Ave Long Beach, CA 90804-4220

Bankruptcy Case 2:15-bk-20426-ER Overview: "Paul L Sarratt's Chapter 7 bankruptcy, filed in Long Beach, CA in 06/30/2015, led to asset liquidation, with the case closing in September 28, 2015."
Paul L Sarratt — California, 2:15-bk-20426-ER


ᐅ Mark Sarrett, California

Address: 3636 Falcon Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-10613-TD Overview: "Long Beach, CA resident Mark Sarrett's 01.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Mark Sarrett — California, 2:12-bk-10613-TD


ᐅ Mary Sarte, California

Address: 3056 Golden Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-50376-RN Summary: "Long Beach, CA resident Mary Sarte's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2011."
Mary Sarte — California, 2:10-bk-50376-RN


ᐅ David A Sattanni, California

Address: 4844 E Los Coyotes Diagonal Apt 1 Long Beach, CA 90815-2830

Brief Overview of Bankruptcy Case 2:14-bk-11287-BR: "In Long Beach, CA, David A Sattanni filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2014."
David A Sattanni — California, 2:14-bk-11287-BR


ᐅ David Clyde Sauerheber, California

Address: 3086 Palo Verde Ave Long Beach, CA 90808-4053

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-18331-SK: "David Clyde Sauerheber's Long Beach, CA bankruptcy under Chapter 13 in 09.21.2007 led to a structured repayment plan, successfully discharged in 2013-03-06."
David Clyde Sauerheber — California, 2:07-bk-18331-SK


ᐅ Kelly Sue Saunders, California

Address: 425 Coronado Ave Apt 304 Long Beach, CA 90814

Bankruptcy Case 2:13-bk-26472-ER Overview: "Kelly Sue Saunders's bankruptcy, initiated in Jun 25, 2013 and concluded by 2013-10-05 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sue Saunders — California, 2:13-bk-26472-ER


ᐅ Glenn Saunders, California

Address: 7128 E Peabody St Long Beach, CA 90808

Bankruptcy Case 2:10-bk-51516-TD Overview: "The case of Glenn Saunders in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Saunders — California, 2:10-bk-51516-TD


ᐅ Mark Saunders, California

Address: 4301 E 5th St Apt 1 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-10605-SB Summary: "Mark Saunders's Chapter 7 bankruptcy, filed in Long Beach, CA in 01/07/2010, led to asset liquidation, with the case closing in 2010-05-06."
Mark Saunders — California, 2:10-bk-10605-SB


ᐅ John Sausen, California

Address: 481 Kakkis Dr Unit 101 Long Beach, CA 90803

Bankruptcy Case 2:10-bk-25884-TD Overview: "The case of John Sausen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sausen — California, 2:10-bk-25884-TD


ᐅ Lelatasiosamoa Gwenalicia Savali, California

Address: 2421 Montair Ave Long Beach, CA 90815-1960

Bankruptcy Case 2:14-bk-10253-BB Summary: "In Long Beach, CA, Lelatasiosamoa Gwenalicia Savali filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Lelatasiosamoa Gwenalicia Savali — California, 2:14-bk-10253-BB


ᐅ Veth Saveuy, California

Address: 3322 E 15th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-58339-RN: "The bankruptcy filing by Veth Saveuy, undertaken in 2010-11-10 in Long Beach, CA under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Veth Saveuy — California, 2:10-bk-58339-RN


ᐅ Patrick Sawyer, California

Address: 3721 Countryside Ln Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59382-RN: "The bankruptcy filing by Patrick Sawyer, undertaken in 2010-11-17 in Long Beach, CA under Chapter 7, concluded with discharge in 03.22.2011 after liquidating assets."
Patrick Sawyer — California, 2:10-bk-59382-RN


ᐅ Wenefrida A Sawyer, California

Address: 3101 Pine Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:13-bk-21472-BB7: "In Long Beach, CA, Wenefrida A Sawyer filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2013."
Wenefrida A Sawyer — California, 2:13-bk-21472-BB


ᐅ Don Say, California

Address: 3231 E La Jara St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-43729-TD Overview: "In a Chapter 7 bankruptcy case, Don Say from Long Beach, CA, saw his proceedings start in Nov 30, 2009 and complete by 2010-03-12, involving asset liquidation."
Don Say — California, 2:09-bk-43729-TD


ᐅ Somang Say, California

Address: 1761 Cherry Ave Long Beach, CA 90813

Bankruptcy Case 2:09-bk-39775-ER Overview: "The bankruptcy record of Somang Say from Long Beach, CA, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Somang Say — California, 2:09-bk-39775-ER


ᐅ Roneshia R Sayles, California

Address: 1818 E 5th St Apt 9 Long Beach, CA 90802-2014

Bankruptcy Case 2:16-bk-10980-DS Overview: "The bankruptcy record of Roneshia R Sayles from Long Beach, CA, shows a Chapter 7 case filed in Jan 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Roneshia R Sayles — California, 2:16-bk-10980-DS


ᐅ Shanna Ann Sayre, California

Address: 3150 Stevely Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-11824-BB: "Long Beach, CA resident Shanna Ann Sayre's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2013."
Shanna Ann Sayre — California, 2:13-bk-11824-BB


ᐅ Thomas Scaglione, California

Address: 3565 Linden Ave Unit 209 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-43167-EC Overview: "The case of Thomas Scaglione in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Scaglione — California, 2:11-bk-43167-EC


ᐅ Donald Dean Scarborough, California

Address: 3706 Gondar Ave Long Beach, CA 90808-2129

Bankruptcy Case 2:14-bk-10199-BB Summary: "Long Beach, CA resident Donald Dean Scarborough's 01.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Donald Dean Scarborough — California, 2:14-bk-10199-BB


ᐅ Robert Lee Scates, California

Address: 3645 E Wilton St Long Beach, CA 90804

Bankruptcy Case 2:13-bk-39565-BB Overview: "The bankruptcy filing by Robert Lee Scates, undertaken in 12.18.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-03-30 after liquidating assets."
Robert Lee Scates — California, 2:13-bk-39565-BB


ᐅ Bruno Schade, California

Address: 6475 E Pacific Coast Hwy # 316 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34601-PC: "The bankruptcy filing by Bruno Schade, undertaken in 2012-07-17 in Long Beach, CA under Chapter 7, concluded with discharge in 11/19/2012 after liquidating assets."
Bruno Schade — California, 2:12-bk-34601-PC


ᐅ Julie May Schaefer, California

Address: 5450 N Paramount Blvd Spc 96 Long Beach, CA 90805-8289

Concise Description of Bankruptcy Case 2:14-bk-31619-RN7: "In Long Beach, CA, Julie May Schaefer filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Julie May Schaefer — California, 2:14-bk-31619-RN


ᐅ Michael Joseph Schauwecker, California

Address: 3503 Linden Ave Apt 302 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36046-RN: "The case of Michael Joseph Schauwecker in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Schauwecker — California, 2:11-bk-36046-RN


ᐅ Lee Allen Schempf, California

Address: 3021 E 69th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-57495-ER Overview: "Lee Allen Schempf's bankruptcy, initiated in 2011-11-17 and concluded by 03.21.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Allen Schempf — California, 2:11-bk-57495-ER


ᐅ Howard Jeffrey Schlicht, California

Address: 294 Molino Ave Apt 2 Long Beach, CA 90803-6214

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15305-BB: "In Long Beach, CA, Howard Jeffrey Schlicht filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Howard Jeffrey Schlicht — California, 2:16-bk-15305-BB


ᐅ Robert Schmidt, California

Address: 1400 Redondo Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-58981-VZ Summary: "The case of Robert Schmidt in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schmidt — California, 2:10-bk-58981-VZ