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 Peter A Schmitz, California

Address: 175 Corona Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-15328-BB: "Long Beach, CA resident Peter A Schmitz's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Peter A Schmitz — California, 2:13-bk-15328-BB


ᐅ Jorge Schneider, California

Address: 3716 E 7th St Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:11-bk-41830-RN: "In a Chapter 7 bankruptcy case, Jorge Schneider from Long Beach, CA, saw his proceedings start in 07/26/2011 and complete by November 2011, involving asset liquidation."
Jorge Schneider — California, 2:11-bk-41830-RN


ᐅ John A Schneiter, California

Address: 3633 E Broadway Ste 100 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16205-RN: "The bankruptcy filing by John A Schneiter, undertaken in March 11, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
John A Schneiter — California, 2:13-bk-16205-RN


ᐅ Delynn Schoenholtz, California

Address: 6271 E Killdee St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22056-PC: "The bankruptcy filing by Delynn Schoenholtz, undertaken in 2012-04-04 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-08-07 after liquidating assets."
Delynn Schoenholtz — California, 2:12-bk-22056-PC


ᐅ Robert William Schofield, California

Address: 3440 Faust Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-19304-ER Overview: "Long Beach, CA resident Robert William Schofield's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robert William Schofield — California, 2:12-bk-19304-ER


ᐅ Esther L Schouweiler, California

Address: 1101 Molino Ave Long Beach, CA 90804-3614

Bankruptcy Case 2:14-bk-11186-TD Summary: "In Long Beach, CA, Esther L Schouweiler filed for Chapter 7 bankruptcy in January 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Esther L Schouweiler — California, 2:14-bk-11186-TD


ᐅ James Schroerlucke, California

Address: 245 E 51st St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-29111-VK: "In Long Beach, CA, James Schroerlucke filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
James Schroerlucke — California, 2:10-bk-29111-VK


ᐅ Erin A Schroeter, California

Address: 1393 Belmont Ave Long Beach, CA 90804

Bankruptcy Case 8:13-bk-14941-CB Summary: "The bankruptcy record of Erin A Schroeter from Long Beach, CA, shows a Chapter 7 case filed in 06.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Erin A Schroeter — California, 8:13-bk-14941-CB


ᐅ Michael W Schuerman, California

Address: 1175 E Ocean Blvd Unit 107 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-45958-RN7: "The bankruptcy filing by Michael W Schuerman, undertaken in 2012-10-26 in Long Beach, CA under Chapter 7, concluded with discharge in January 28, 2013 after liquidating assets."
Michael W Schuerman — California, 2:12-bk-45958-RN


ᐅ Cynthia Lynn Schultheis, California

Address: 1864 Hackett Ave Long Beach, CA 90815-3427

Brief Overview of Bankruptcy Case 2:14-bk-33098-BB: "Cynthia Lynn Schultheis's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.15.2014, led to asset liquidation, with the case closing in 03.15.2015."
Cynthia Lynn Schultheis — California, 2:14-bk-33098-BB


ᐅ Jennifer M Schultz, California

Address: 3750 McNab Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17815-PC: "The case of Jennifer M Schultz in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Schultz — California, 2:13-bk-17815-PC


ᐅ Curt M Schumacher, California

Address: 16 38th Pl Apt 6 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:09-bk-35993-BR: "In Long Beach, CA, Curt M Schumacher filed for Chapter 7 bankruptcy in 09/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Curt M Schumacher — California, 2:09-bk-35993-BR


ᐅ Pamela J Schumaker, California

Address: 3042 E 3rd St Apt 15 Long Beach, CA 90814-6442

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13767-VZ: "In Long Beach, CA, Pamela J Schumaker filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Pamela J Schumaker — California, 2:16-bk-13767-VZ


ᐅ Keri Kay Schuman, California

Address: 2111 Chestnut Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-19021-ER Summary: "Keri Kay Schuman's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.05.2013, led to asset liquidation, with the case closing in 07.08.2013."
Keri Kay Schuman — California, 2:13-bk-19021-ER


ᐅ David Joseph Schwatal, California

Address: 225 Belmont Ave Apt F Long Beach, CA 90803-1552

Bankruptcy Case 2:16-bk-13014-VZ Overview: "The bankruptcy filing by David Joseph Schwatal, undertaken in 2016-03-10 in Long Beach, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
David Joseph Schwatal — California, 2:16-bk-13014-VZ


ᐅ Aisha Scott, California

Address: 2211 E Poppy St Apt 103 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-15069-SB7: "In a Chapter 7 bankruptcy case, Aisha Scott from Long Beach, CA, saw her proceedings start in Feb 12, 2010 and complete by 2010-06-08, involving asset liquidation."
Aisha Scott — California, 2:10-bk-15069-SB


ᐅ Brian Scott, California

Address: 3350 E 7th St # 228 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62923-TD: "Brian Scott's Chapter 7 bankruptcy, filed in Long Beach, CA in 12/10/2010, led to asset liquidation, with the case closing in 2011-04-14."
Brian Scott — California, 2:10-bk-62923-TD


ᐅ Veda Scott, California

Address: 1915 Atlantic Ave Apt 9 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48469-PC: "The case of Veda Scott in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veda Scott — California, 2:10-bk-48469-PC


ᐅ Anthony Scott, California

Address: 1805 E Wardlow Rd Apt 6 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-39619-AA Overview: "The bankruptcy filing by Anthony Scott, undertaken in July 2010 in Long Beach, CA under Chapter 7, concluded with discharge in November 21, 2010 after liquidating assets."
Anthony Scott — California, 2:10-bk-39619-AA


ᐅ Todd A Scott, California

Address: 1843 E 5th St Apt 102 Long Beach, CA 90802-2019

Bankruptcy Case 2:15-bk-28070-BB Overview: "The bankruptcy filing by Todd A Scott, undertaken in November 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Todd A Scott — California, 2:15-bk-28070-BB


ᐅ Orlanzer Scott, California

Address: 551 E 64th St Apt 4 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-34686-BR7: "In Long Beach, CA, Orlanzer Scott filed for Chapter 7 bankruptcy in Oct 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Orlanzer Scott — California, 2:13-bk-34686-BR


ᐅ Tracey Scott, California

Address: 667 Loma Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-30888-BB: "In a Chapter 7 bankruptcy case, Tracey Scott from Long Beach, CA, saw their proceedings start in 05/24/2010 and complete by 09/03/2010, involving asset liquidation."
Tracey Scott — California, 2:10-bk-30888-BB


ᐅ Jr Sonny Scott, California

Address: 629 Pine Ave Apt 8 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-24991-PC7: "Jr Sonny Scott's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.06.2011, led to asset liquidation, with the case closing in 2011-08-09."
Jr Sonny Scott — California, 2:11-bk-24991-PC


ᐅ Susan M Scribner, California

Address: 1240 E San Antonio Dr Apt 311 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-22588-BB Overview: "The case of Susan M Scribner in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Scribner — California, 2:11-bk-22588-BB


ᐅ Tamara Lynn Scurlock, California

Address: 3845 Karen Ave Long Beach, CA 90808-2329

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33088-BR: "In a Chapter 7 bankruptcy case, Tamara Lynn Scurlock from Long Beach, CA, saw her proceedings start in December 2014 and complete by 2015-03-15, involving asset liquidation."
Tamara Lynn Scurlock — California, 2:14-bk-33088-BR


ᐅ Mony Chenda Sea, California

Address: 6281 Orange Ave Long Beach, CA 90805-2434

Bankruptcy Case 2:14-bk-25930-RK Summary: "Mony Chenda Sea's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2014, led to asset liquidation, with the case closing in 2014-12-01."
Mony Chenda Sea — California, 2:14-bk-25930-RK


ᐅ Labaron Seals, California

Address: PO Box 16331 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38020-NB: "In Long Beach, CA, Labaron Seals filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Labaron Seals — California, 2:13-bk-38020-NB


ᐅ Robert R Sears, California

Address: 801 Dawson Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15093-BB: "Long Beach, CA resident Robert R Sears's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2013."
Robert R Sears — California, 2:13-bk-15093-BB


ᐅ Jr Virgil Phillip Sears, California

Address: 5321 E Ocean Blvd Apt 5 Long Beach, CA 90803

Bankruptcy Case 2:12-bk-27624-RN Summary: "In Long Beach, CA, Jr Virgil Phillip Sears filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Jr Virgil Phillip Sears — California, 2:12-bk-27624-RN


ᐅ Jessica A Seastead, California

Address: 6475 E Pacific Coast Hwy # 299 Long Beach, CA 90803-4201

Bankruptcy Case 2:14-bk-13361-DS Summary: "Jessica A Seastead's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 24, 2014, led to asset liquidation, with the case closing in 06/16/2014."
Jessica A Seastead — California, 2:14-bk-13361-DS


ᐅ Hayley Brooke Sechman, California

Address: 285 1/2 Cerritos Ave Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-23313-RN: "The bankruptcy record of Hayley Brooke Sechman from Long Beach, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Hayley Brooke Sechman — California, 2:13-bk-23313-RN


ᐅ Stanley Robert Sedillo, California

Address: 1751 W 32nd St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24309-RK: "The case of Stanley Robert Sedillo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Robert Sedillo — California, 2:12-bk-24309-RK


ᐅ Teresa Alejandra Sedillo, California

Address: 400 E Arbor St Spc 216 Long Beach, CA 90805-6856

Brief Overview of Bankruptcy Case 2:14-bk-25637-WB: "In a Chapter 7 bankruptcy case, Teresa Alejandra Sedillo from Long Beach, CA, saw her proceedings start in August 14, 2014 and complete by 11.24.2014, involving asset liquidation."
Teresa Alejandra Sedillo — California, 2:14-bk-25637-WB


ᐅ William Sedlacek, California

Address: 2635 Baltic Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61574-BB: "The bankruptcy filing by William Sedlacek, undertaken in 12.20.2011 in Long Beach, CA under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
William Sedlacek — California, 2:11-bk-61574-BB


ᐅ Janet L Seeber, California

Address: 5964 Walnut Ave Long Beach, CA 90805-4263

Brief Overview of Bankruptcy Case 2:07-bk-12336-WB: "Chapter 13 bankruptcy for Janet L Seeber in Long Beach, CA began in 2007-03-22, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Janet L Seeber — California, 2:07-bk-12336-WB


ᐅ John Gary Seevers, California

Address: 3466 Stanbridge Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-46732-BR Overview: "John Gary Seevers's Chapter 7 bankruptcy, filed in Long Beach, CA in October 31, 2012, led to asset liquidation, with the case closing in Feb 10, 2013."
John Gary Seevers — California, 2:12-bk-46732-BR


ᐅ De La Cruz Humberto Segundo, California

Address: 2223 Cedar Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-18224-ER Summary: "De La Cruz Humberto Segundo's Chapter 7 bankruptcy, filed in Long Beach, CA in March 29, 2013, led to asset liquidation, with the case closing in 2013-07-01."
De La Cruz Humberto Segundo — California, 2:13-bk-18224-ER


ᐅ Urbina Maribel Segura, California

Address: 429 W 5th St Long Beach, CA 90802

Bankruptcy Case 2:10-bk-29737-ER Summary: "The case of Urbina Maribel Segura in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urbina Maribel Segura — California, 2:10-bk-29737-ER


ᐅ Armida Segura, California

Address: 650 E 15th St Apt C Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-32100-ER: "In a Chapter 7 bankruptcy case, Armida Segura from Long Beach, CA, saw her proceedings start in May 31, 2010 and complete by September 2010, involving asset liquidation."
Armida Segura — California, 2:10-bk-32100-ER


ᐅ Oscar L Reyes Segura, California

Address: 763 Saint Louis Ave Apt 201 Long Beach, CA 90804-7508

Brief Overview of Bankruptcy Case 2:16-bk-16554-DS: "The bankruptcy filing by Oscar L Reyes Segura, undertaken in 05.18.2016 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Oscar L Reyes Segura — California, 2:16-bk-16554-DS


ᐅ Brett Seib, California

Address: 1809 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-17004-SB Overview: "In Long Beach, CA, Brett Seib filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2010."
Brett Seib — California, 2:10-bk-17004-SB


ᐅ Lillian Thavy Sek, California

Address: 6006 Coke Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-14758-BB7: "The bankruptcy record of Lillian Thavy Sek from Long Beach, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Lillian Thavy Sek — California, 2:11-bk-14758-BB


ᐅ Christopher Scott Sekeres, California

Address: 7033 E Hanbury St Long Beach, CA 90808

Bankruptcy Case 2:12-bk-13427-ER Overview: "In a Chapter 7 bankruptcy case, Christopher Scott Sekeres from Long Beach, CA, saw their proceedings start in 01.31.2012 and complete by June 2012, involving asset liquidation."
Christopher Scott Sekeres — California, 2:12-bk-13427-ER


ᐅ Moncef Selmi, California

Address: 4515 Hazelbrook Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-21593-VK: "The case of Moncef Selmi in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moncef Selmi — California, 2:10-bk-21593-VK


ᐅ David Selvy, California

Address: PO Box 92314 Long Beach, CA 90809

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22420-BR: "David Selvy's Chapter 7 bankruptcy, filed in Long Beach, CA in 03/31/2010, led to asset liquidation, with the case closing in 2010-07-11."
David Selvy — California, 2:10-bk-22420-BR


ᐅ Heine Selzer, California

Address: 290 Bonito Ave Apt A Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-37819-VK7: "Long Beach, CA resident Heine Selzer's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Heine Selzer — California, 2:10-bk-37819-VK


ᐅ Ledesma Diza Semana, California

Address: 1640 W 19th St Apt 3 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23682-TD: "In a Chapter 7 bankruptcy case, Ledesma Diza Semana from Long Beach, CA, saw their proceedings start in April 2012 and complete by 08/21/2012, involving asset liquidation."
Ledesma Diza Semana — California, 2:12-bk-23682-TD


ᐅ Albert Seng, California

Address: 1026 Lime Ave Long Beach, CA 90813-3304

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18219-ER: "Albert Seng's bankruptcy, initiated in 05.21.2015 and concluded by 08/19/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Seng — California, 2:15-bk-18219-ER


ᐅ Kim Roger Borith Seng, California

Address: 1315 Saint Louis Ave Long Beach, CA 90804-2200

Brief Overview of Bankruptcy Case 2:15-bk-12225-TD: "In Long Beach, CA, Kim Roger Borith Seng filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Kim Roger Borith Seng — California, 2:15-bk-12225-TD


ᐅ Ranny Seng, California

Address: 1134 Temple Ave Apt 4 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-32401-ER Overview: "Ranny Seng's bankruptcy, initiated in Sep 6, 2013 and concluded by December 9, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranny Seng — California, 2:13-bk-32401-ER


ᐅ Sanin Sonny Seng, California

Address: 4723 Hazelbrook Ave Long Beach, CA 90808-1026

Bankruptcy Case 2:10-bk-11759-VZ Summary: "Chapter 13 bankruptcy for Sanin Sonny Seng in Long Beach, CA began in January 2010, focusing on debt restructuring, concluding with plan fulfillment in Sep 17, 2013."
Sanin Sonny Seng — California, 2:10-bk-11759-VZ


ᐅ Sophallin Seng, California

Address: 1631 XIMENO AVE APT 26 LONG BEACH, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25680-RN: "In a Chapter 7 bankruptcy case, Sophallin Seng from Long Beach, CA, saw their proceedings start in 2010-04-22 and complete by August 2010, involving asset liquidation."
Sophallin Seng — California, 2:10-bk-25680-RN


ᐅ Jon Senior, California

Address: 124 W 52ND ST LONG BEACH, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23231-BB: "In Long Beach, CA, Jon Senior filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
Jon Senior — California, 2:10-bk-23231-BB


ᐅ Rosalinda P Senores, California

Address: 2250 W Arlington St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-19744-PC7: "In Long Beach, CA, Rosalinda P Senores filed for Chapter 7 bankruptcy in Mar 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rosalinda P Senores — California, 2:12-bk-19744-PC


ᐅ Misty Senske, California

Address: 1400 E Ocean Blvd Unit 1303 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-47288-BR: "The case of Misty Senske in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Senske — California, 2:11-bk-47288-BR


ᐅ Jonathon J Sepulveda, California

Address: 1437 E 8th St Long Beach, CA 90813-4920

Concise Description of Bankruptcy Case 2:14-bk-21022-BR7: "In Long Beach, CA, Jonathon J Sepulveda filed for Chapter 7 bankruptcy in 06/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2014."
Jonathon J Sepulveda — California, 2:14-bk-21022-BR


ᐅ Nitza Sepulveda, California

Address: 2613 1/2 E Carson St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22950-TD: "In Long Beach, CA, Nitza Sepulveda filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Nitza Sepulveda — California, 2:10-bk-22950-TD


ᐅ Adrian Ray Serrano, California

Address: 619 Cedar Ave Apt 5 Long Beach, CA 90802-1225

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15596-BB: "The bankruptcy filing by Adrian Ray Serrano, undertaken in 2016-04-28 in Long Beach, CA under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Adrian Ray Serrano — California, 2:16-bk-15596-BB


ᐅ Alex Serrano, California

Address: 2566 E 220th St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-30404-BB7: "In a Chapter 7 bankruptcy case, Alex Serrano from Long Beach, CA, saw their proceedings start in May 2011 and complete by 09/12/2011, involving asset liquidation."
Alex Serrano — California, 2:11-bk-30404-BB


ᐅ Eloina Serrano, California

Address: 991 E Via Wanda Apt 25 Long Beach, CA 90805-7520

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33569-BB: "The bankruptcy record of Eloina Serrano from Long Beach, CA, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Eloina Serrano — California, 2:14-bk-33569-BB


ᐅ Ernesto J Serrano, California

Address: 5531 Cerritos Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36813-ER: "Ernesto J Serrano's bankruptcy, initiated in October 2009 and concluded by 2010-01-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto J Serrano — California, 2:09-bk-36813-ER


ᐅ Jose E Serrano, California

Address: 3206 Daisy Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-21910-RN Summary: "The bankruptcy filing by Jose E Serrano, undertaken in 05/06/2013 in Long Beach, CA under Chapter 7, concluded with discharge in Aug 16, 2013 after liquidating assets."
Jose E Serrano — California, 2:13-bk-21910-RN


ᐅ Mario Alberto Serrano, California

Address: 1137 Mahanna Ave Apt 4 Long Beach, CA 90813-3749

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28593-WB: "Mario Alberto Serrano's bankruptcy, initiated in Dec 7, 2015 and concluded by 2016-03-06 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Alberto Serrano — California, 2:15-bk-28593-WB


ᐅ Carlos C Serrano, California

Address: 2686 Caspian Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:13-bk-34867-RK: "Carlos C Serrano's bankruptcy, initiated in Oct 10, 2013 and concluded by 2014-01-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos C Serrano — California, 2:13-bk-34867-RK


ᐅ Saul Serrano, California

Address: 261 E South St Long Beach, CA 90805-4631

Concise Description of Bankruptcy Case 2:14-bk-23358-BR7: "Saul Serrano's bankruptcy, initiated in 07.11.2014 and concluded by 2014-10-27 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Serrano — California, 2:14-bk-23358-BR


ᐅ Hector Ulises Serrano, California

Address: 115 E Pleasant St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-35283-RN7: "The case of Hector Ulises Serrano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Ulises Serrano — California, 2:11-bk-35283-RN


ᐅ Juan Jose Serrano, California

Address: 6532 E Harco St Long Beach, CA 90808

Bankruptcy Case 2:13-bk-26302-RK Summary: "Juan Jose Serrano's Chapter 7 bankruptcy, filed in Long Beach, CA in 2013-06-22, led to asset liquidation, with the case closing in Oct 2, 2013."
Juan Jose Serrano — California, 2:13-bk-26302-RK


ᐅ Idania Serrano, California

Address: 1720 Newport Ave Apt 4 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-29860-SK Overview: "The case of Idania Serrano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idania Serrano — California, 2:13-bk-29860-SK


ᐅ Roman Servin, California

Address: 1126 E 5th St Apt 6 Long Beach, CA 90802-1704

Concise Description of Bankruptcy Case 2:15-bk-17852-ER7: "The bankruptcy record of Roman Servin from Long Beach, CA, shows a Chapter 7 case filed in 05/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2015."
Roman Servin — California, 2:15-bk-17852-ER


ᐅ Jorge Servin, California

Address: 360 Hula Dr Long Beach, CA 90805

Bankruptcy Case 2:10-bk-30979-AA Overview: "The bankruptcy filing by Jorge Servin, undertaken in 2010-05-25 in Long Beach, CA under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Jorge Servin — California, 2:10-bk-30979-AA


ᐅ Michael Paul Serwich, California

Address: 3705 Country Club Dr Unit 1 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13066-BR: "The case of Michael Paul Serwich in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Paul Serwich — California, 2:11-bk-13066-BR


ᐅ Bruce Seth, California

Address: 3425 E Ransom St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:10-bk-31460-BR7: "The bankruptcy filing by Bruce Seth, undertaken in May 2010 in Long Beach, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Bruce Seth — California, 2:10-bk-31460-BR


ᐅ Laurie Ann Settle, California

Address: 901 Linden Ave Apt 16 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-13588-VZ: "The bankruptcy record of Laurie Ann Settle from Long Beach, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Laurie Ann Settle — California, 2:11-bk-13588-VZ


ᐅ Jason Brandon Sewell, California

Address: 733 Euclid Ave Unit 3 Long Beach, CA 90804-5255

Concise Description of Bankruptcy Case 2:14-bk-33599-TD7: "The bankruptcy record of Jason Brandon Sewell from Long Beach, CA, shows a Chapter 7 case filed in December 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Jason Brandon Sewell — California, 2:14-bk-33599-TD


ᐅ Jennifer Dawn Sexton, California

Address: 3612 Albury Ave Long Beach, CA 90808-2741

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31580-DS: "Jennifer Dawn Sexton's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-11-18, led to asset liquidation, with the case closing in 02.16.2015."
Jennifer Dawn Sexton — California, 2:14-bk-31580-DS


ᐅ Talib Shaheed, California

Address: 3655 Country Club Dr Unit B Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-28927-BR7: "Talib Shaheed's bankruptcy, initiated in May 2010 and concluded by 2010-08-22 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talib Shaheed — California, 2:10-bk-28927-BR


ᐅ Vincent Thomas Shaheen, California

Address: 4100 E Broadway Apt 11 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36426-RK: "In Long Beach, CA, Vincent Thomas Shaheen filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Vincent Thomas Shaheen — California, 2:13-bk-36426-RK


ᐅ Zarif H Shakir, California

Address: 4546 N Banner Dr Apt 4 Long Beach, CA 90807-1848

Bankruptcy Case 2:15-bk-17818-RN Overview: "Zarif H Shakir's bankruptcy, initiated in 05.15.2015 and concluded by 2015-08-13 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zarif H Shakir — California, 2:15-bk-17818-RN


ᐅ Jordan Alexander Shane, California

Address: 3335 Pasadena Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-48052-BR7: "In a Chapter 7 bankruptcy case, Jordan Alexander Shane from Long Beach, CA, saw their proceedings start in 09.07.2011 and complete by Jan 10, 2012, involving asset liquidation."
Jordan Alexander Shane — California, 2:11-bk-48052-BR


ᐅ Kathleen Yvonne Shank, California

Address: 803 E Silva St Long Beach, CA 90807

Concise Description of Bankruptcy Case 13-01198-PCW77: "In Long Beach, CA, Kathleen Yvonne Shank filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2013."
Kathleen Yvonne Shank — California, 13-01198


ᐅ Heather Leah Shannon, California

Address: 5712 E Lanai St Long Beach, CA 90808-3812

Brief Overview of Bankruptcy Case 2:15-bk-15852-RN: "In a Chapter 7 bankruptcy case, Heather Leah Shannon from Long Beach, CA, saw her proceedings start in 2015-04-14 and complete by 07.13.2015, involving asset liquidation."
Heather Leah Shannon — California, 2:15-bk-15852-RN


ᐅ William Shannon, California

Address: 235 E Hullett St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-16746-TD: "In Long Beach, CA, William Shannon filed for Chapter 7 bankruptcy in Mar 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
William Shannon — California, 2:13-bk-16746-TD


ᐅ John Arley Shannon, California

Address: 5712 E Lanai St Long Beach, CA 90808-3812

Concise Description of Bankruptcy Case 2:15-bk-15852-RN7: "The bankruptcy filing by John Arley Shannon, undertaken in 2015-04-14 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 13, 2015 after liquidating assets."
John Arley Shannon — California, 2:15-bk-15852-RN


ᐅ Manouchehr Sharei, California

Address: 3333 Pacific Pl Apt 344 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-44180-BR Overview: "The bankruptcy record of Manouchehr Sharei from Long Beach, CA, shows a Chapter 7 case filed in Aug 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2010."
Manouchehr Sharei — California, 2:10-bk-44180-BR


ᐅ Cassondra Shares, California

Address: 238 E Artesia Blvd Apt 3 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-32823-BB Overview: "Cassondra Shares's bankruptcy, initiated in June 2010 and concluded by 10/07/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassondra Shares — California, 2:10-bk-32823-BB


ᐅ Shabnam Sharifzadeh, California

Address: 5319 E Keynote St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-25881-RN7: "Shabnam Sharifzadeh's bankruptcy, initiated in 04/23/2010 and concluded by August 3, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shabnam Sharifzadeh — California, 2:10-bk-25881-RN


ᐅ Patricia Cathleen Shaw, California

Address: 922 1/2 Long Beach Blvd Long Beach, CA 90813

Bankruptcy Case 2:13-bk-26595-RN Summary: "The bankruptcy record of Patricia Cathleen Shaw from Long Beach, CA, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Patricia Cathleen Shaw — California, 2:13-bk-26595-RN


ᐅ Markham Anthony Shay, California

Address: 2142 W Willard St Apt S-11 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21963-TD: "The bankruptcy record of Markham Anthony Shay from Long Beach, CA, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Markham Anthony Shay — California, 2:12-bk-21963-TD


ᐅ Peter Shearer, California

Address: 1151 Daisy Ave Apt 8 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-31500-BR Overview: "The bankruptcy filing by Peter Shearer, undertaken in 2013-08-27 in Long Beach, CA under Chapter 7, concluded with discharge in 12/02/2013 after liquidating assets."
Peter Shearer — California, 2:13-bk-31500-BR


ᐅ Mark Z Shegich, California

Address: 730 W 4th St Unit 418 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-43708-PC Summary: "In Long Beach, CA, Mark Z Shegich filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Mark Z Shegich — California, 2:12-bk-43708-PC


ᐅ Earl Shelton, California

Address: 3141 N Springdale Dr Apt 127 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39882-PC: "In Long Beach, CA, Earl Shelton filed for Chapter 7 bankruptcy in 07.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Earl Shelton — California, 2:10-bk-39882-PC


ᐅ Ceola Shelton, California

Address: 801 Redondo Ave Apt 205 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-22184-RN Overview: "The bankruptcy record of Ceola Shelton from Long Beach, CA, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2010."
Ceola Shelton — California, 2:10-bk-22184-RN


ᐅ Sua Jamia Shepard, California

Address: 6845 California Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41847-BR: "In Long Beach, CA, Sua Jamia Shepard filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2010."
Sua Jamia Shepard — California, 2:09-bk-41847-BR


ᐅ Evangeline Marie Shepard, California

Address: 1211 Magnolia Ave Apt 18 Long Beach, CA 90813-2969

Bankruptcy Case 2:15-bk-13995-RN Summary: "Long Beach, CA resident Evangeline Marie Shepard's Mar 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Evangeline Marie Shepard — California, 2:15-bk-13995-RN


ᐅ Walter Shepherd, California

Address: 100 W Louise St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-55503-BR Summary: "In Long Beach, CA, Walter Shepherd filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2011."
Walter Shepherd — California, 2:10-bk-55503-BR


ᐅ Devin L Sheridan, California

Address: 510 Pine Ave Apt 203 Long Beach, CA 90802

Bankruptcy Case 12-31474 Summary: "In Long Beach, CA, Devin L Sheridan filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Devin L Sheridan — California, 12-31474


ᐅ Adrianne M Sherlock, California

Address: 3925 E Vista St Long Beach, CA 90803

Bankruptcy Case 2:13-bk-24164-RK Summary: "Long Beach, CA resident Adrianne M Sherlock's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Adrianne M Sherlock — California, 2:13-bk-24164-RK


ᐅ Patty Joan Sherman, California

Address: 1990 San Francisco Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-56492-PC Overview: "Patty Joan Sherman's bankruptcy, initiated in November 9, 2011 and concluded by March 13, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty Joan Sherman — California, 2:11-bk-56492-PC


ᐅ Lucille Sherman, California

Address: 5750 Cerritos Ave Apt 4 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-46858-BR Overview: "The case of Lucille Sherman in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille Sherman — California, 2:12-bk-46858-BR


ᐅ Daniel Leroy Sherwood, California

Address: 425 Coronado Ave Apt 106 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:11-bk-10852-BB7: "Long Beach, CA resident Daniel Leroy Sherwood's 01.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2011."
Daniel Leroy Sherwood — California, 2:11-bk-10852-BB