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 William Taylor Smith, California

Address: 2125 E Ocean Blvd Apt 3B Long Beach, CA 90803-2438

Brief Overview of Bankruptcy Case 15-01222-RLM-7A: "William Taylor Smith's bankruptcy, initiated in February 2015 and concluded by 05.26.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Taylor Smith — California, 15-01222-RLM-7A


ᐅ Shirley Lee Smittle, California

Address: 5137 E Harvey Way Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28949-BR: "The case of Shirley Lee Smittle in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Lee Smittle — California, 2:11-bk-28949-BR


ᐅ William T Smullen, California

Address: 1064 Ximeno Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:13-bk-14354-BR7: "The bankruptcy record of William T Smullen from Long Beach, CA, shows a Chapter 7 case filed in 02.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
William T Smullen — California, 2:13-bk-14354-BR


ᐅ Alan L Smythe, California

Address: 1015 E San Antonio Dr Apt C Long Beach, CA 90807-1644

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30010-BB: "The case of Alan L Smythe in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan L Smythe — California, 2:14-bk-30010-BB


ᐅ James Sneed, California

Address: 3332 N Studebaker Rd Long Beach, CA 90808

Bankruptcy Case 2:10-bk-63545-ER Summary: "Long Beach, CA resident James Sneed's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
James Sneed — California, 2:10-bk-63545-ER


ᐅ Edward Clarence Snow, California

Address: 3140 Woodruff Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-21829-TD7: "In a Chapter 7 bankruptcy case, Edward Clarence Snow from Long Beach, CA, saw their proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Edward Clarence Snow — California, 2:13-bk-21829-TD


ᐅ Erika L Snyder, California

Address: 4452 Le Park Dr # 4452 Long Beach, CA 90807-2302

Brief Overview of Bankruptcy Case 2:16-bk-17175-WB: "Long Beach, CA resident Erika L Snyder's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2016."
Erika L Snyder — California, 2:16-bk-17175-WB


ᐅ Albert Snyder, California

Address: 5355 E Greenmeadow Rd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:09-bk-38494-BR7: "The bankruptcy filing by Albert Snyder, undertaken in 2009-10-16 in Long Beach, CA under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Albert Snyder — California, 2:09-bk-38494-BR


ᐅ John Michael Snyder, California

Address: 725 E 8th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23364-PC: "John Michael Snyder's bankruptcy, initiated in 03.29.2011 and concluded by Aug 1, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Snyder — California, 2:11-bk-23364-PC


ᐅ Channy So, California

Address: 6565 Cherry Ave Apt 3 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-44869-AA Summary: "In Long Beach, CA, Channy So filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Channy So — California, 2:10-bk-44869-AA


ᐅ Nhin So, California

Address: 1228 Belmont Ave Apt B Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15150-SB: "Nhin So's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 12, 2010, led to asset liquidation, with the case closing in 2010-06-09."
Nhin So — California, 2:10-bk-15150-SB


ᐅ Sokheng So, California

Address: 1121 E 16th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43841-BB: "Sokheng So's Chapter 7 bankruptcy, filed in Long Beach, CA in 08.12.2010, led to asset liquidation, with the case closing in 2010-12-15."
Sokheng So — California, 2:10-bk-43841-BB


ᐅ Pisey Soar, California

Address: 2666 E 56th Way Apt 6 Long Beach, CA 90805

Bankruptcy Case 2:09-bk-44912-TD Overview: "In Long Beach, CA, Pisey Soar filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Pisey Soar — California, 2:09-bk-44912-TD


ᐅ Guadalupe Soberanis, California

Address: 6769 Cherry Ave Apt 3 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24388-BR: "Guadalupe Soberanis's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-10 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Soberanis — California, 2:13-bk-24388-BR


ᐅ Desron F Soboleske, California

Address: 4815 Fidler Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36296-PC: "Desron F Soboleske's bankruptcy, initiated in 2011-06-17 and concluded by 2011-10-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desron F Soboleske — California, 2:11-bk-36296-PC


ᐅ Robert Sobschak, California

Address: 3703 CHATWIN AVE LONG BEACH, CA 90808

Bankruptcy Case 2:10-bk-28808-RN Summary: "In Long Beach, CA, Robert Sobschak filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2010."
Robert Sobschak — California, 2:10-bk-28808-RN


ᐅ Shirley Jane Soiset, California

Address: 2007 W Jeanette Pl Long Beach, CA 90810

Bankruptcy Case 2:11-bk-14626-VZ Summary: "Shirley Jane Soiset's bankruptcy, initiated in 2011-02-02 and concluded by 06/07/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Jane Soiset — California, 2:11-bk-14626-VZ


ᐅ Pichchendarmony L Sok, California

Address: 1917 E Poppy St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-47388-BB: "The bankruptcy record of Pichchendarmony L Sok from Long Beach, CA, shows a Chapter 7 case filed in 09.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Pichchendarmony L Sok — California, 2:11-bk-47388-BB


ᐅ Thyda Sok, California

Address: 1478 LEMON AVE LONG BEACH, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21631-PC: "The case of Thyda Sok in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thyda Sok — California, 6:10-bk-21631-PC


ᐅ Chakriya Sok, California

Address: 3178 Daisy Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-20863-RK7: "Long Beach, CA resident Chakriya Sok's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Chakriya Sok — California, 2:13-bk-20863-RK


ᐅ Kathy Sok, California

Address: 1146 E 10th St Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-17482-RK7: "In Long Beach, CA, Kathy Sok filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2013."
Kathy Sok — California, 2:13-bk-17482-RK


ᐅ Kothida Mary Sok, California

Address: 1708 Molino Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-35911-PC Summary: "In Long Beach, CA, Kothida Mary Sok filed for Chapter 7 bankruptcy in 10/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Kothida Mary Sok — California, 2:13-bk-35911-PC


ᐅ Narong Nicholas Sok, California

Address: 5555 Cherry Ave Apt 10 Long Beach, CA 90805-5557

Bankruptcy Case 2:14-bk-31187-VZ Summary: "In Long Beach, CA, Narong Nicholas Sok filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Narong Nicholas Sok — California, 2:14-bk-31187-VZ


ᐅ Syrena Sokolis, California

Address: 5823 E Hanbury St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-14844-BB: "The case of Syrena Sokolis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syrena Sokolis — California, 2:13-bk-14844-BB


ᐅ Adriana Solano, California

Address: 413 E Poppy St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-34416-PC Overview: "In a Chapter 7 bankruptcy case, Adriana Solano from Long Beach, CA, saw her proceedings start in 2012-07-16 and complete by 2012-11-18, involving asset liquidation."
Adriana Solano — California, 2:12-bk-34416-PC


ᐅ Annette Dione Solano, California

Address: 301 E Neece St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-35927-BR Overview: "Long Beach, CA resident Annette Dione Solano's 09/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Annette Dione Solano — California, 2:09-bk-35927-BR


ᐅ Antonio Solano, California

Address: 6475 Atlantic Ave Spc 733 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-12402-ER Overview: "The bankruptcy record of Antonio Solano from Long Beach, CA, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Antonio Solano — California, 2:12-bk-12402-ER


ᐅ Daisy Solano, California

Address: 19 W Pleasant St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-21393-RK Overview: "The case of Daisy Solano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Solano — California, 2:13-bk-21393-RK


ᐅ Ignacio Solano, California

Address: 19 W Pleasant St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23523-PC: "In Long Beach, CA, Ignacio Solano filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Ignacio Solano — California, 2:13-bk-23523-PC


ᐅ Rafael Solis, California

Address: 1311 E Jackson St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59016-RN: "The bankruptcy record of Rafael Solis from Long Beach, CA, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Rafael Solis — California, 2:10-bk-59016-RN


ᐅ Rafaela Maria Sandra Solis, California

Address: 1678 E 55th St Long Beach, CA 90805-5555

Concise Description of Bankruptcy Case 2:15-bk-22290-RN7: "In Long Beach, CA, Rafaela Maria Sandra Solis filed for Chapter 7 bankruptcy in 08.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Rafaela Maria Sandra Solis — California, 2:15-bk-22290-RN


ᐅ Linda Solis, California

Address: 1100 Euclid Ave Apt 316 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:13-bk-16111-TD: "In Long Beach, CA, Linda Solis filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Linda Solis — California, 2:13-bk-16111-TD


ᐅ Hector Solis, California

Address: 5820 Rose Ave Apt 5 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16368-BR: "Hector Solis's bankruptcy, initiated in 2011-02-15 and concluded by 06/20/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Solis — California, 2:11-bk-16368-BR


ᐅ Claudia C Solis, California

Address: 3717 Country Club Dr Unit 3 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-16749-EC Overview: "The case of Claudia C Solis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia C Solis — California, 2:11-bk-16749-EC


ᐅ Javier A Solis, California

Address: 6051 Linden Ave Long Beach, CA 90805-3079

Brief Overview of Bankruptcy Case 2:15-bk-25475-RN: "In Long Beach, CA, Javier A Solis filed for Chapter 7 bankruptcy in 2015-10-07. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2016."
Javier A Solis — California, 2:15-bk-25475-RN


ᐅ Maricela Solis, California

Address: 2291 Cota Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-45190-RN Summary: "Long Beach, CA resident Maricela Solis's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Maricela Solis — California, 2:12-bk-45190-RN


ᐅ Eric J Solis, California

Address: 931 Molino Ave Long Beach, CA 90804-4777

Brief Overview of Bankruptcy Case 2:15-bk-16815-BB: "In Long Beach, CA, Eric J Solis filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Eric J Solis — California, 2:15-bk-16815-BB


ᐅ Jun R Soliven, California

Address: 2214 Canal Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-38901-BR: "The case of Jun R Soliven in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jun R Soliven — California, 2:11-bk-38901-BR


ᐅ Rudy S Soliz, California

Address: 355 Coronado Ave Apt 17 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30800-VZ: "The bankruptcy filing by Rudy S Soliz, undertaken in 05/12/2011 in Long Beach, CA under Chapter 7, concluded with discharge in Sep 14, 2011 after liquidating assets."
Rudy S Soliz — California, 2:11-bk-30800-VZ


ᐅ Gregory Solomon, California

Address: 2529 E Tyler St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33699-RN: "In Long Beach, CA, Gregory Solomon filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Gregory Solomon — California, 2:10-bk-33699-RN


ᐅ John Solone, California

Address: 388 Obispo Ave Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42164-BR: "In Long Beach, CA, John Solone filed for Chapter 7 bankruptcy in 08.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
John Solone — California, 2:10-bk-42164-BR


ᐅ Jesus Alberto Solorzano, California

Address: 1530 Pine Ave Apt 4 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-13169-ER Overview: "The case of Jesus Alberto Solorzano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Alberto Solorzano — California, 2:12-bk-13169-ER


ᐅ Monica Solorzano, California

Address: 1033 E Via Wanda Long Beach, CA 90805

Bankruptcy Case 2:10-bk-23843-TD Overview: "In a Chapter 7 bankruptcy case, Monica Solorzano from Long Beach, CA, saw her proceedings start in 04/10/2010 and complete by 2010-07-21, involving asset liquidation."
Monica Solorzano — California, 2:10-bk-23843-TD


ᐅ Sylvia Guadalupe Solorzano, California

Address: 5930 Gardenia Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-48174-BR7: "The case of Sylvia Guadalupe Solorzano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Guadalupe Solorzano — California, 2:11-bk-48174-BR


ᐅ Raheleh Holly Soltani, California

Address: 510 Pine Ave # J323 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-10698-RN Summary: "In Long Beach, CA, Raheleh Holly Soltani filed for Chapter 7 bankruptcy in 01/09/2013. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2013."
Raheleh Holly Soltani — California, 2:13-bk-10698-RN


ᐅ Johnny Cruz Soltis, California

Address: 3415 Linden Ave Apt 103 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18307-RN: "The case of Johnny Cruz Soltis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Cruz Soltis — California, 2:12-bk-18307-RN


ᐅ Silda Soma, California

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

Brief Overview of Bankruptcy Case 2:13-bk-33414-TD: "The bankruptcy filing by Silda Soma, undertaken in 2013-09-20 in Long Beach, CA under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Silda Soma — California, 2:13-bk-33414-TD


ᐅ Julieta Villegas Sombilon, California

Address: 3455 Elm Ave Apt 114 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-28452-BR: "Julieta Villegas Sombilon's bankruptcy, initiated in 04.28.2011 and concluded by August 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julieta Villegas Sombilon — California, 2:11-bk-28452-BR


ᐅ Claudia M Somoza, California

Address: 4906 Gardenia Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-36669-BR: "Claudia M Somoza's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-01, led to asset liquidation, with the case closing in January 2010."
Claudia M Somoza — California, 2:09-bk-36669-BR


ᐅ Nancy Song, California

Address: 426 Newport Ave Apt B Long Beach, CA 90814-4781

Concise Description of Bankruptcy Case 2:14-bk-11693-WB7: "The case of Nancy Song in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Song — California, 2:14-bk-11693-WB


ᐅ Joan Sonnet, California

Address: 297 N Lowena Dr Long Beach, CA 90803

Bankruptcy Case 2:10-bk-59939-RN Summary: "In a Chapter 7 bankruptcy case, Joan Sonnet from Long Beach, CA, saw their proceedings start in 11/20/2010 and complete by 2011-03-25, involving asset liquidation."
Joan Sonnet — California, 2:10-bk-59939-RN


ᐅ Matthew Sonntag, California

Address: 643 E Carson St Apt 9 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-59024-ER Summary: "Matthew Sonntag's bankruptcy, initiated in 2010-11-15 and concluded by 03/20/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Sonntag — California, 2:10-bk-59024-ER


ᐅ Tuiafetoa Soomalelagi, California

Address: 3615 Maine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-34816-BB: "In a Chapter 7 bankruptcy case, Tuiafetoa Soomalelagi from Long Beach, CA, saw their proceedings start in Jun 8, 2011 and complete by October 2011, involving asset liquidation."
Tuiafetoa Soomalelagi — California, 2:11-bk-34816-BB


ᐅ Bunnary Sophea, California

Address: 1476 Orange Ave Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49222-RN: "In Long Beach, CA, Bunnary Sophea filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Bunnary Sophea — California, 2:10-bk-49222-RN


ᐅ Wanda Rae Sorensen, California

Address: 4544 Faculty Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-21095-BR7: "Wanda Rae Sorensen's bankruptcy, initiated in Apr 28, 2013 and concluded by August 5, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Rae Sorensen — California, 2:13-bk-21095-BR


ᐅ Zamora Francisco Soria, California

Address: 133 W Market St Apt 2 Long Beach, CA 90805-7153

Brief Overview of Bankruptcy Case 2:16-bk-12606-BR: "Long Beach, CA resident Zamora Francisco Soria's Mar 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Zamora Francisco Soria — California, 2:16-bk-12606-BR


ᐅ Gonzalez Carlos Soriano, California

Address: 1334 E 63rd St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-42385-BR Overview: "The bankruptcy filing by Gonzalez Carlos Soriano, undertaken in Nov 18, 2009 in Long Beach, CA under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Gonzalez Carlos Soriano — California, 2:09-bk-42385-BR


ᐅ Jose Orlando Soriano, California

Address: 6036 Myrtle Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-30789-RN7: "Long Beach, CA resident Jose Orlando Soriano's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jose Orlando Soriano — California, 2:11-bk-30789-RN


ᐅ Angelito M Soriano, California

Address: 4832 N Lakewood Blvd Long Beach, CA 90808

Bankruptcy Case 2:11-bk-56213-BR Overview: "Long Beach, CA resident Angelito M Soriano's 2011-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Angelito M Soriano — California, 2:11-bk-56213-BR


ᐅ Cristino Antonio Soriano, California

Address: 2040 Atlantic Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32975-TD: "Cristino Antonio Soriano's bankruptcy, initiated in July 2012 and concluded by November 4, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristino Antonio Soriano — California, 2:12-bk-32975-TD


ᐅ Daniel D Soriano, California

Address: 144 E Hill St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-40062-EC Overview: "Long Beach, CA resident Daniel D Soriano's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Daniel D Soriano — California, 2:11-bk-40062-EC


ᐅ Samuel Soriano, California

Address: 2175 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-18137-PC Overview: "Samuel Soriano's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-30 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Soriano — California, 2:11-bk-18137-PC


ᐅ Mercedes Sorto, California

Address: 1219 Linden Ave Long Beach, CA 90813-3324

Bankruptcy Case 2:15-bk-20646-BB Overview: "Mercedes Sorto's bankruptcy, initiated in 07.02.2015 and concluded by September 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Sorto — California, 2:15-bk-20646-BB


ᐅ Rosas Luis Fernando Sosa, California

Address: 918 Freeman Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-17900-RN Overview: "In Long Beach, CA, Rosas Luis Fernando Sosa filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
Rosas Luis Fernando Sosa — California, 2:13-bk-17900-RN


ᐅ Melvin Sosa, California

Address: 2649 E MONROE ST LONG BEACH, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-27842-AA7: "In Long Beach, CA, Melvin Sosa filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Melvin Sosa — California, 2:10-bk-27842-AA


ᐅ Josue Sostenes, California

Address: 335 E Cummings Ln Long Beach, CA 90805

Bankruptcy Case 2:11-bk-11899-BR Summary: "The bankruptcy record of Josue Sostenes from Long Beach, CA, shows a Chapter 7 case filed in January 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Josue Sostenes — California, 2:11-bk-11899-BR


ᐅ Jose Marco Polo Sotelo, California

Address: 1355 Termino Ave Long Beach, CA 90804

Bankruptcy Case 2:11-bk-29358-BB Summary: "The bankruptcy filing by Jose Marco Polo Sotelo, undertaken in 2011-05-03 in Long Beach, CA under Chapter 7, concluded with discharge in 09/05/2011 after liquidating assets."
Jose Marco Polo Sotelo — California, 2:11-bk-29358-BB


ᐅ Arturo Sotelo, California

Address: 3620 River Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-45272-RN Overview: "The bankruptcy filing by Arturo Sotelo, undertaken in 2010-08-22 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-12-25 after liquidating assets."
Arturo Sotelo — California, 2:10-bk-45272-RN


ᐅ David Isaac Sotelo, California

Address: 1090 E 19th St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-14809-TD Overview: "Long Beach, CA resident David Isaac Sotelo's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
David Isaac Sotelo — California, 2:11-bk-14809-TD


ᐅ Evelin Sotelo, California

Address: 2445 W Arlington St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-13765-BR Summary: "Evelin Sotelo's bankruptcy, initiated in February 2, 2010 and concluded by 2010-05-15 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelin Sotelo — California, 2:10-bk-13765-BR


ᐅ Abel Soto, California

Address: 801 W 33rd Way Long Beach, CA 90806

Bankruptcy Case 2:13-bk-36980-WB Summary: "Long Beach, CA resident Abel Soto's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Abel Soto — California, 2:13-bk-36980-WB


ᐅ Nohema Soto, California

Address: 714 Pacific Ave Apt 307 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-29103-PC: "The case of Nohema Soto in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nohema Soto — California, 2:10-bk-29103-PC


ᐅ Nora Soto, California

Address: 4701 Clair Del Ave Apt 709 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33251-BR: "The case of Nora Soto in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Soto — California, 2:10-bk-33251-BR


ᐅ Charles Soto, California

Address: 1200 Gaviota Ave Apt 301 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47295-ER: "In a Chapter 7 bankruptcy case, Charles Soto from Long Beach, CA, saw their proceedings start in Nov 7, 2012 and complete by February 17, 2013, involving asset liquidation."
Charles Soto — California, 2:12-bk-47295-ER


ᐅ Ortiz Armando Soto, California

Address: 3370 Santa Fe Ave Apt 2 Long Beach, CA 90810-2442

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14081-DS: "In a Chapter 7 bankruptcy case, Ortiz Armando Soto from Long Beach, CA, saw his proceedings start in 03/31/2016 and complete by June 2016, involving asset liquidation."
Ortiz Armando Soto — California, 2:16-bk-14081-DS


ᐅ Martha Elena Soto, California

Address: 3084 N Springdale Dr Apt 341 Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34673-TD: "The bankruptcy filing by Martha Elena Soto, undertaken in 10.08.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Martha Elena Soto — California, 2:13-bk-34673-TD


ᐅ Joaquin Soto, California

Address: 827 Olive Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:09-bk-42837-TD7: "In Long Beach, CA, Joaquin Soto filed for Chapter 7 bankruptcy in November 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Joaquin Soto — California, 2:09-bk-42837-TD


ᐅ Morley James Southorn, California

Address: 130 Hermosa Ave Long Beach, CA 90802-6131

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27656-TD: "In a Chapter 7 bankruptcy case, Morley James Southorn from Long Beach, CA, saw their proceedings start in November 2015 and complete by 2016-02-16, involving asset liquidation."
Morley James Southorn — California, 2:15-bk-27656-TD


ᐅ John Southwell, California

Address: 6966 Lake Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46201-BR: "John Southwell's Chapter 7 bankruptcy, filed in Long Beach, CA in December 21, 2009, led to asset liquidation, with the case closing in May 18, 2010."
John Southwell — California, 2:09-bk-46201-BR


ᐅ Taylor E Sparks, California

Address: 4215 E Livingston Dr Apt C Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-20921-TD: "In Long Beach, CA, Taylor E Sparks filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Taylor E Sparks — California, 2:13-bk-20921-TD


ᐅ Kathleen Speck, California

Address: 4209 Falcon Ave Long Beach, CA 90807-3052

Brief Overview of Bankruptcy Case 6:14-bk-05723-KSJ: "In Long Beach, CA, Kathleen Speck filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Kathleen Speck — California, 6:14-bk-05723


ᐅ Jacques Speicher, California

Address: 2351 Eucalyptus Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-45896-TD Summary: "In Long Beach, CA, Jacques Speicher filed for Chapter 7 bankruptcy in August 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Jacques Speicher — California, 2:10-bk-45896-TD


ᐅ Carma Spence, California

Address: 1119 E 4th St Apt P Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-59203-TD7: "Long Beach, CA resident Carma Spence's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Carma Spence — California, 2:11-bk-59203-TD


ᐅ Vertie Mae Spencer, California

Address: 1019 E 70th Way Long Beach, CA 90805-1012

Bankruptcy Case 2:16-bk-17836-VZ Overview: "The bankruptcy record of Vertie Mae Spencer from Long Beach, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2016."
Vertie Mae Spencer — California, 2:16-bk-17836-VZ


ᐅ Jason Allen Spencer, California

Address: 40 63rd Pl Long Beach, CA 90803

Bankruptcy Case 2:11-bk-40492-PC Summary: "Long Beach, CA resident Jason Allen Spencer's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2011."
Jason Allen Spencer — California, 2:11-bk-40492-PC


ᐅ Gary C Spencer, California

Address: 220 W 37th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-44495-RK: "Gary C Spencer's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2012, led to asset liquidation, with the case closing in 01.14.2013."
Gary C Spencer — California, 2:12-bk-44495-RK


ᐅ Patricia K Spencer, California

Address: 3911 Lees Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-46407-BB Overview: "The case of Patricia K Spencer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia K Spencer — California, 2:11-bk-46407-BB


ᐅ Clarence I D Spiff, California

Address: 4508A Atlantic Ave # 240 Long Beach, CA 90807

Bankruptcy Case 2:12-bk-23536-RK Summary: "In Long Beach, CA, Clarence I D Spiff filed for Chapter 7 bankruptcy in 04.17.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Clarence I D Spiff — California, 2:12-bk-23536-RK


ᐅ Caren Sue Spilsbury, California

Address: 56 W Louise St Long Beach, CA 90805-5210

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27633-RN: "In Long Beach, CA, Caren Sue Spilsbury filed for Chapter 7 bankruptcy in 09.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Caren Sue Spilsbury — California, 2:14-bk-27633-RN


ᐅ Daniel Scott Spilsbury, California

Address: 56 W Louise St Long Beach, CA 90805-5210

Bankruptcy Case 2:14-bk-27633-RN Summary: "In a Chapter 7 bankruptcy case, Daniel Scott Spilsbury from Long Beach, CA, saw his proceedings start in 2014-09-16 and complete by Dec 15, 2014, involving asset liquidation."
Daniel Scott Spilsbury — California, 2:14-bk-27633-RN


ᐅ Raymond William Spitzer, California

Address: 3161 Shadypark Dr Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-39931-BR7: "The bankruptcy filing by Raymond William Spitzer, undertaken in 2011-07-13 in Long Beach, CA under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Raymond William Spitzer — California, 2:11-bk-39931-BR


ᐅ Harmony Spivey, California

Address: 1835 E 1st St Apt 8 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46337-AA: "Long Beach, CA resident Harmony Spivey's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2010."
Harmony Spivey — California, 2:09-bk-46337-AA


ᐅ Kathleen Anne Spore, California

Address: 5318 E 2nd St # 359 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20621-MJ: "The bankruptcy record of Kathleen Anne Spore from Long Beach, CA, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Kathleen Anne Spore — California, 6:12-bk-20621-MJ


ᐅ Staci Springer, California

Address: 3433 Canehill Ave Long Beach, CA 90808-2927

Bankruptcy Case 2:16-bk-17259-RK Overview: "The bankruptcy filing by Staci Springer, undertaken in May 2016 in Long Beach, CA under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
Staci Springer — California, 2:16-bk-17259-RK


ᐅ Kimberly Spucces, California

Address: 307 Walnut Ave Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41071-RN: "The bankruptcy filing by Kimberly Spucces, undertaken in 07.27.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Kimberly Spucces — California, 2:10-bk-41071-RN


ᐅ Daniel A Squires, California

Address: 1729 E Erie St Long Beach, CA 90802-3737

Brief Overview of Bankruptcy Case 2:15-bk-10376-BR: "In a Chapter 7 bankruptcy case, Daniel A Squires from Long Beach, CA, saw his proceedings start in 01.09.2015 and complete by Apr 9, 2015, involving asset liquidation."
Daniel A Squires — California, 2:15-bk-10376-BR


ᐅ Met Srey, California

Address: 1329 E Esther St Apt 3 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-34085-RK: "In Long Beach, CA, Met Srey filed for Chapter 7 bankruptcy in July 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Met Srey — California, 2:12-bk-34085-RK


ᐅ Clair Scherrice A St, California

Address: 489 E 55th St Apt 1 Long Beach, CA 90805-5333

Brief Overview of Bankruptcy Case 2:16-bk-11242-ER: "Clair Scherrice A St's bankruptcy, initiated in February 1, 2016 and concluded by 2016-05-01 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clair Scherrice A St — California, 2:16-bk-11242-ER


ᐅ Clair Troy Lavon St, California

Address: 489 E 55th St Apt 1 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-18511-TD Summary: "The bankruptcy filing by Clair Troy Lavon St, undertaken in 02/28/2011 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 3, 2011 after liquidating assets."
Clair Troy Lavon St — California, 2:11-bk-18511-TD


ᐅ Jean Michael Henry St, California

Address: 3045 San Anseline Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-19238-BB Summary: "In a Chapter 7 bankruptcy case, Jean Michael Henry St from Long Beach, CA, saw their proceedings start in Mar 3, 2011 and complete by 07.06.2011, involving asset liquidation."
Jean Michael Henry St — California, 2:11-bk-19238-BB