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 Kimberley Staab, California

Address: 20 Belmont Ave Apt 3 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32378-BB: "In a Chapter 7 bankruptcy case, Kimberley Staab from Long Beach, CA, saw her proceedings start in 2013-09-06 and complete by 12.17.2013, involving asset liquidation."
Kimberley Staab — California, 2:13-bk-32378-BB


ᐅ Jeanne D Stafford, California

Address: 6264 E Sea Breeze Dr Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28555-BR: "Jeanne D Stafford's bankruptcy, initiated in 2011-04-28 and concluded by 2011-08-15 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne D Stafford — California, 2:11-bk-28555-BR


ᐅ Barbara Stafford, California

Address: 2500 E 4th St Apt 406 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-23918-RN Summary: "The bankruptcy record of Barbara Stafford from Long Beach, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2010."
Barbara Stafford — California, 2:10-bk-23918-RN


ᐅ Sandra Stahl, California

Address: 2910 E Theresa St Long Beach, CA 90814-1336

Concise Description of Bankruptcy Case 2:14-bk-21337-SK7: "Sandra Stahl's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-06-10, led to asset liquidation, with the case closing in 2014-09-29."
Sandra Stahl — California, 2:14-bk-21337-SK


ᐅ William Stahl, California

Address: 2910 E Theresa St Long Beach, CA 90814-1336

Bankruptcy Case 2:14-bk-21337-SK Overview: "In a Chapter 7 bankruptcy case, William Stahl from Long Beach, CA, saw their proceedings start in June 10, 2014 and complete by 09.29.2014, involving asset liquidation."
William Stahl — California, 2:14-bk-21337-SK


ᐅ Aaron Stallworth, California

Address: 2453 Easy Ave Long Beach, CA 90810-3336

Bankruptcy Case 2:14-bk-12215-ER Summary: "Aaron Stallworth's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 5, 2014, led to asset liquidation, with the case closing in May 2014."
Aaron Stallworth — California, 2:14-bk-12215-ER


ᐅ Anthony Stallworth, California

Address: 1510 E 56th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-30636-TD7: "Anthony Stallworth's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.21.2010, led to asset liquidation, with the case closing in August 2010."
Anthony Stallworth — California, 2:10-bk-30636-TD


ᐅ Voskan A Stambolian, California

Address: PO Box 1747 Long Beach, CA 90801

Bankruptcy Case 2:12-bk-33231-TD Summary: "Long Beach, CA resident Voskan A Stambolian's 07.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Voskan A Stambolian — California, 2:12-bk-33231-TD


ᐅ Edward Stamper, California

Address: 1113 E 46th St Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16232-TD: "The case of Edward Stamper in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Stamper — California, 2:10-bk-16232-TD


ᐅ Tracy Stamps, California

Address: 2676 E 56TH ST APT 10 LONG BEACH, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-31850-PC7: "Tracy Stamps's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-07."
Tracy Stamps — California, 2:10-bk-31850-PC


ᐅ Mathew N Stanco, California

Address: 404 E Freeland St Apt 4 Long Beach, CA 90807-2135

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28912-BR: "Mathew N Stanco's bankruptcy, initiated in 2014-10-04 and concluded by January 2, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew N Stanco — California, 2:14-bk-28912-BR


ᐅ Tamara Felicia Stanco, California

Address: 404 E Freeland St Apt 4 Long Beach, CA 90807-2135

Bankruptcy Case 2:14-bk-28912-BR Summary: "Tamara Felicia Stanco's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 4, 2014, led to asset liquidation, with the case closing in Jan 2, 2015."
Tamara Felicia Stanco — California, 2:14-bk-28912-BR


ᐅ Mitzi Stanfield, California

Address: 19 Via Di Roma Walk Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11594-SB: "The bankruptcy filing by Mitzi Stanfield, undertaken in 2010-01-15 in Long Beach, CA under Chapter 7, concluded with discharge in April 27, 2010 after liquidating assets."
Mitzi Stanfield — California, 2:10-bk-11594-SB


ᐅ Theresa A Stanley, California

Address: 714 Pacific Ave Apt 1301 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39065-ER: "Long Beach, CA resident Theresa A Stanley's 12/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Theresa A Stanley — California, 2:13-bk-39065-ER


ᐅ Jr Ronnie Stanley, California

Address: 2301 E Market St Apt 31 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-15213-BB7: "The case of Jr Ronnie Stanley in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronnie Stanley — California, 2:13-bk-15213-BB


ᐅ Rosita C Stano, California

Address: 1940 W Wardlow Rd Apt 4 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-32041-BR: "Rosita C Stano's bankruptcy, initiated in 06/26/2012 and concluded by 2012-10-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosita C Stano — California, 2:12-bk-32041-BR


ᐅ Betsy Stansell, California

Address: 7111 Seawind Dr Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44799-PC: "Long Beach, CA resident Betsy Stansell's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2011."
Betsy Stansell — California, 2:11-bk-44799-PC


ᐅ Ralph D Stanton, California

Address: 4155 Gaviota Ave Long Beach, CA 90807

Bankruptcy Case 2:11-bk-11696-PC Summary: "In a Chapter 7 bankruptcy case, Ralph D Stanton from Long Beach, CA, saw his proceedings start in 01.13.2011 and complete by May 18, 2011, involving asset liquidation."
Ralph D Stanton — California, 2:11-bk-11696-PC


ᐅ Herman Starks, California

Address: 247 E 67th Way Long Beach, CA 90805-1205

Concise Description of Bankruptcy Case 2:14-bk-21727-RN7: "The bankruptcy filing by Herman Starks, undertaken in 06.17.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Herman Starks — California, 2:14-bk-21727-RN


ᐅ Tiffany T Starr, California

Address: 2192 Pine Ave Long Beach, CA 90806-4718

Brief Overview of Bankruptcy Case 2:15-bk-16568-BR: "In a Chapter 7 bankruptcy case, Tiffany T Starr from Long Beach, CA, saw her proceedings start in 04/25/2015 and complete by 2015-07-24, involving asset liquidation."
Tiffany T Starr — California, 2:15-bk-16568-BR


ᐅ Louis C Starr, California

Address: 2192 Pine Ave Long Beach, CA 90806-4718

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16568-BR: "Louis C Starr's Chapter 7 bankruptcy, filed in Long Beach, CA in 04.25.2015, led to asset liquidation, with the case closing in 07.24.2015."
Louis C Starr — California, 2:15-bk-16568-BR


ᐅ Louis Charles Starr, California

Address: 6681 Coronado Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-51035-BB Overview: "In a Chapter 7 bankruptcy case, Louis Charles Starr from Long Beach, CA, saw their proceedings start in 12.14.2012 and complete by 2013-03-26, involving asset liquidation."
Louis Charles Starr — California, 2:12-bk-51035-BB


ᐅ Joseph Michael Stassi, California

Address: 555 Maine Ave Unit 328 Long Beach, CA 90802-1173

Bankruptcy Case 2:15-bk-12611-SK Overview: "In a Chapter 7 bankruptcy case, Joseph Michael Stassi from Long Beach, CA, saw their proceedings start in 02.20.2015 and complete by 06/01/2015, involving asset liquidation."
Joseph Michael Stassi — California, 2:15-bk-12611-SK


ᐅ Edward Luis Steele, California

Address: 1905 E Luray St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-38595-EC7: "Edward Luis Steele's bankruptcy, initiated in 2011-07-01 and concluded by 2011-11-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Luis Steele — California, 2:11-bk-38595-EC


ᐅ Svetlana Stefanovic, California

Address: 332 Flint Ave Long Beach, CA 90814

Bankruptcy Case 2:11-bk-42187-RN Overview: "The bankruptcy record of Svetlana Stefanovic from Long Beach, CA, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Svetlana Stefanovic — California, 2:11-bk-42187-RN


ᐅ Michael Quirn Steffes, California

Address: 5260 Pacific Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-37843-EC: "Michael Quirn Steffes's Chapter 7 bankruptcy, filed in Long Beach, CA in 06/28/2011, led to asset liquidation, with the case closing in Oct 31, 2011."
Michael Quirn Steffes — California, 2:11-bk-37843-EC


ᐅ Eric Stensrud, California

Address: 607 Loma Ave Long Beach, CA 90814

Bankruptcy Case 2:10-bk-59329-BR Overview: "Long Beach, CA resident Eric Stensrud's November 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Eric Stensrud — California, 2:10-bk-59329-BR


ᐅ Randall Stephens, California

Address: 3823 Petaluma Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-52052-BR Overview: "Long Beach, CA resident Randall Stephens's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Randall Stephens — California, 2:10-bk-52052-BR


ᐅ Richard Jerome Stephens, California

Address: 4405 E 3rd St Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-21581-TD: "In a Chapter 7 bankruptcy case, Richard Jerome Stephens from Long Beach, CA, saw his proceedings start in Mar 18, 2011 and complete by July 21, 2011, involving asset liquidation."
Richard Jerome Stephens — California, 2:11-bk-21581-TD


ᐅ Stewart Wayne Stevens, California

Address: 4835 E Anaheim St Apt 319 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-65370-BB: "The bankruptcy filing by Stewart Wayne Stevens, undertaken in 2010-12-29 in Long Beach, CA under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Stewart Wayne Stevens — California, 2:10-bk-65370-BB


ᐅ Karen Nannette Stevens, California

Address: 2925 E Spaulding St Apt 206 Long Beach, CA 90804-2551

Bankruptcy Case 2:15-bk-20648-RN Summary: "The bankruptcy filing by Karen Nannette Stevens, undertaken in July 2, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 09/30/2015 after liquidating assets."
Karen Nannette Stevens — California, 2:15-bk-20648-RN


ᐅ Barry E Stevenson, California

Address: 1335 E Florida St Long Beach, CA 90802-3504

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32300-BB: "The bankruptcy filing by Barry E Stevenson, undertaken in 2014-12-01 in Long Beach, CA under Chapter 7, concluded with discharge in 03/01/2015 after liquidating assets."
Barry E Stevenson — California, 2:14-bk-32300-BB


ᐅ Terrill Stevenson, California

Address: 335 E Morningside St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-63983-BR: "The case of Terrill Stevenson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrill Stevenson — California, 2:10-bk-63983-BR


ᐅ Crysti M Stevenson, California

Address: 1335 E Florida St Long Beach, CA 90802-3504

Bankruptcy Case 2:14-bk-32300-BB Overview: "Crysti M Stevenson's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-12-01, led to asset liquidation, with the case closing in 03/01/2015."
Crysti M Stevenson — California, 2:14-bk-32300-BB


ᐅ Dylan P Stewart, California

Address: 3300 E 3rd St Long Beach, CA 90814-2601

Bankruptcy Case 2:16-bk-18843-DS Summary: "Dylan P Stewart's bankruptcy, initiated in Jul 1, 2016 and concluded by 2016-09-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dylan P Stewart — California, 2:16-bk-18843-DS


ᐅ Curtis L Stewart, California

Address: 1942 Henderson Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-26586-RN Overview: "Curtis L Stewart's Chapter 7 bankruptcy, filed in Long Beach, CA in 06.26.2013, led to asset liquidation, with the case closing in 2013-10-06."
Curtis L Stewart — California, 2:13-bk-26586-RN


ᐅ Dana Noreen Stewart, California

Address: 4055 E 5th St Long Beach, CA 90814

Bankruptcy Case 2:11-bk-48893-PC Summary: "Long Beach, CA resident Dana Noreen Stewart's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Dana Noreen Stewart — California, 2:11-bk-48893-PC


ᐅ Marvin Stewart, California

Address: 1437 E 37th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-37817-ER: "The case of Marvin Stewart in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Stewart — California, 2:10-bk-37817-ER


ᐅ Thagard Ericka Eustacia Stewart, California

Address: 3025 E 5th St Apt 15 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:13-bk-25666-BR7: "In Long Beach, CA, Thagard Ericka Eustacia Stewart filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Thagard Ericka Eustacia Stewart — California, 2:13-bk-25666-BR


ᐅ Jovonne Stewart, California

Address: 3565 Linden Ave Unit 261 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-60340-PC Overview: "Jovonne Stewart's Chapter 7 bankruptcy, filed in Long Beach, CA in 11/23/2010, led to asset liquidation, with the case closing in 03/28/2011."
Jovonne Stewart — California, 2:10-bk-60340-PC


ᐅ Katherine K Stewart, California

Address: 3300 E 3rd St Long Beach, CA 90814-2601

Concise Description of Bankruptcy Case 2:16-bk-18843-DS7: "The bankruptcy record of Katherine K Stewart from Long Beach, CA, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Katherine K Stewart — California, 2:16-bk-18843-DS


ᐅ Steven Stewart, California

Address: 3807 Senasac Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-60967-BR Overview: "Steven Stewart's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-11-29, led to asset liquidation, with the case closing in April 3, 2011."
Steven Stewart — California, 2:10-bk-60967-BR


ᐅ Kimberly Diane Stiles, California

Address: 1075 Newport Ave Apt 4 Long Beach, CA 90804-8782

Bankruptcy Case 2:14-bk-12312-RN Overview: "The case of Kimberly Diane Stiles in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Diane Stiles — California, 2:14-bk-12312-RN


ᐅ Nathaniel Richard Stiles, California

Address: 1075 Newport Ave Apt 4 Long Beach, CA 90804-8782

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12312-RN: "Nathaniel Richard Stiles's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 6, 2014, led to asset liquidation, with the case closing in 2014-05-27."
Nathaniel Richard Stiles — California, 2:14-bk-12312-RN


ᐅ Katherine Stine, California

Address: 915 Coronado Ave Apt 19 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21290-BB: "Katherine Stine's bankruptcy, initiated in March 2010 and concluded by 2010-07-05 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Stine — California, 2:10-bk-21290-BB


ᐅ Brian Robert Stine, California

Address: 5904 Bixby Village Dr Apt 27 Long Beach, CA 90803-6308

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22884-TD: "The case of Brian Robert Stine in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Robert Stine — California, 2:15-bk-22884-TD


ᐅ Angelette Stinson, California

Address: 932 Obispo Ave Apt 7 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55979-BR: "Angelette Stinson's bankruptcy, initiated in October 26, 2010 and concluded by 2011-02-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelette Stinson — California, 2:10-bk-55979-BR


ᐅ Samuel Stipp, California

Address: 71 W Barclay St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-59363-BB Overview: "Long Beach, CA resident Samuel Stipp's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Samuel Stipp — California, 2:10-bk-59363-BB


ᐅ Dora L Stofas, California

Address: 2557 E 219th St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-40057-RN Summary: "The bankruptcy record of Dora L Stofas from Long Beach, CA, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Dora L Stofas — California, 2:11-bk-40057-RN


ᐅ Robert Stohr, California

Address: 188 TEMPLE AVE UNIT 302 LONG BEACH, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20768-BR: "Robert Stohr's bankruptcy, initiated in 2010-03-23 and concluded by 07.03.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Stohr — California, 2:10-bk-20768-BR


ᐅ Danny Benz Stojakovic, California

Address: 4135 E Ransom St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13163-PC: "Danny Benz Stojakovic's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-01-30, led to asset liquidation, with the case closing in June 3, 2012."
Danny Benz Stojakovic — California, 2:12-bk-13163-PC


ᐅ Carolyn Denise Stoker, California

Address: 5157 E El Roble St Long Beach, CA 90815-3912

Bankruptcy Case 2:16-bk-14911-RK Overview: "Carolyn Denise Stoker's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2016, led to asset liquidation, with the case closing in July 14, 2016."
Carolyn Denise Stoker — California, 2:16-bk-14911-RK


ᐅ Claudia Stokes, California

Address: 1170 Daisy Ave Apt 2 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-35331-ER Summary: "The case of Claudia Stokes in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Stokes — California, 2:10-bk-35331-ER


ᐅ Will Stokley, California

Address: 1410 Olive Ave Long Beach, CA 90813-3537

Bankruptcy Case 2:11-bk-31048-NB Summary: "The bankruptcy record for Will Stokley from Long Beach, CA, under Chapter 13, filed in 2011-05-14, involved setting up a repayment plan, finalized by February 2013."
Will Stokley — California, 2:11-bk-31048-NB


ᐅ Michelle Stolk, California

Address: 168 Quincy Ave Apt C Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-53092-BB: "In Long Beach, CA, Michelle Stolk filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Michelle Stolk — California, 2:10-bk-53092-BB


ᐅ Cynthia L Stone, California

Address: 2507 E 15th St Unit 303 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27681-BR: "The case of Cynthia L Stone in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Stone — California, 2:11-bk-27681-BR


ᐅ Charles William Stonebraker, California

Address: 4526 Pepperwood Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-23740-PC: "Charles William Stonebraker's Chapter 7 bankruptcy, filed in Long Beach, CA in May 24, 2013, led to asset liquidation, with the case closing in August 2013."
Charles William Stonebraker — California, 2:13-bk-23740-PC


ᐅ Laura M Stopani, California

Address: 784 Gaviota Ave Apt 6 Long Beach, CA 90813-6312

Bankruptcy Case 2:16-bk-14598-DS Summary: "In Long Beach, CA, Laura M Stopani filed for Chapter 7 bankruptcy in 2016-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2016."
Laura M Stopani — California, 2:16-bk-14598-DS


ᐅ Sylvia Leretta Stradford, California

Address: 545 Chestnut Ave Apt 302 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-36517-BR Overview: "The case of Sylvia Leretta Stradford in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Leretta Stradford — California, 2:11-bk-36517-BR


ᐅ Deborah Straiter, California

Address: 4615 E Broadway Apt 5 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-55702-VZ: "The case of Deborah Straiter in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Straiter — California, 2:10-bk-55702-VZ


ᐅ Ii Ronald Street, California

Address: 65 Pine Ave # 121 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-47148-SB: "Ii Ronald Street's bankruptcy, initiated in 2009-12-31 and concluded by 04/12/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ronald Street — California, 2:09-bk-47148-SB


ᐅ Nicole Martine Street, California

Address: 235 Roycroft Ave Apt B Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-25401-RK: "The case of Nicole Martine Street in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Martine Street — California, 2:12-bk-25401-RK


ᐅ Sam Streicker, California

Address: 410 E 59th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-57548-RK7: "The bankruptcy filing by Sam Streicker, undertaken in 11.17.2011 in Long Beach, CA under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
Sam Streicker — California, 2:11-bk-57548-RK


ᐅ Leroy Stricklen, California

Address: 848 1/2 E Via Wanda Long Beach, CA 90805-6585

Concise Description of Bankruptcy Case 2:15-bk-29240-BB7: "The bankruptcy record of Leroy Stricklen from Long Beach, CA, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2016."
Leroy Stricklen — California, 2:15-bk-29240-BB


ᐅ Doreen F Strnad, California

Address: 4626 E 7th St Apt 1 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:09-bk-35779-ER7: "The case of Doreen F Strnad in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen F Strnad — California, 2:09-bk-35779-ER


ᐅ Helen J Strong, California

Address: 4149 Charlemagne Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-61983-BR Summary: "The bankruptcy filing by Helen J Strong, undertaken in 12.23.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 04/26/2012 after liquidating assets."
Helen J Strong — California, 2:11-bk-61983-BR


ᐅ Robert Earl Strong, California

Address: 5840 Brayton Ave Long Beach, CA 90805-4331

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28217-BB: "In Long Beach, CA, Robert Earl Strong filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Robert Earl Strong — California, 2:14-bk-28217-BB


ᐅ Kristen Montijo Strong, California

Address: 5840 Brayton Ave Long Beach, CA 90805-4331

Bankruptcy Case 2:14-bk-28217-BB Summary: "The bankruptcy record of Kristen Montijo Strong from Long Beach, CA, shows a Chapter 7 case filed in Sep 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Kristen Montijo Strong — California, 2:14-bk-28217-BB


ᐅ Leonica Tashawn Strong, California

Address: 1643 Pacific Ave Unit 310 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:12-bk-20999-RK7: "The bankruptcy filing by Leonica Tashawn Strong, undertaken in 03/28/2012 in Long Beach, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Leonica Tashawn Strong — California, 2:12-bk-20999-RK


ᐅ Dallas Lorraine Struve, California

Address: 290 Bonito Ave Apt D Long Beach, CA 90802-3365

Bankruptcy Case 2:15-bk-24626-RN Overview: "In Long Beach, CA, Dallas Lorraine Struve filed for Chapter 7 bankruptcy in September 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2016."
Dallas Lorraine Struve — California, 2:15-bk-24626-RN


ᐅ Wayne Ray Stuck, California

Address: 140 Linden Ave Apt 956 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-30035-BB Overview: "The bankruptcy filing by Wayne Ray Stuck, undertaken in 2011-05-07 in Long Beach, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Wayne Ray Stuck — California, 2:11-bk-30035-BB


ᐅ Veronika Stutz, California

Address: 734 1/2 Newport Ave Long Beach, CA 90804-5115

Bankruptcy Case 2:15-bk-23165-BR Summary: "Veronika Stutz's Chapter 7 bankruptcy, filed in Long Beach, CA in 08/21/2015, led to asset liquidation, with the case closing in 11.19.2015."
Veronika Stutz — California, 2:15-bk-23165-BR


ᐅ Glenn Coleman Styron, California

Address: 1933 Tulane Ave Long Beach, CA 90815-3047

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29375-VZ: "In a Chapter 7 bankruptcy case, Glenn Coleman Styron from Long Beach, CA, saw his proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Glenn Coleman Styron — California, 2:14-bk-29375-VZ


ᐅ Pedro Garcia Suarez, California

Address: 448 E Plymouth St Long Beach, CA 90805-5942

Concise Description of Bankruptcy Case 2:16-bk-11377-VZ7: "The bankruptcy record of Pedro Garcia Suarez from Long Beach, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2016."
Pedro Garcia Suarez — California, 2:16-bk-11377-VZ


ᐅ Maria Suarez, California

Address: 448 E Plymouth St Apt 2 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-30660-BB7: "Long Beach, CA resident Maria Suarez's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Maria Suarez — California, 2:10-bk-30660-BB


ᐅ Antonio Suarez, California

Address: 1107 N Loma Vista Dr Long Beach, CA 90813-2806

Bankruptcy Case 2:15-bk-19525-BB Overview: "The bankruptcy record of Antonio Suarez from Long Beach, CA, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Antonio Suarez — California, 2:15-bk-19525-BB


ᐅ Jr Gamaliel Suarez, California

Address: 528 W 36th St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:09-bk-39425-BR: "In a Chapter 7 bankruptcy case, Jr Gamaliel Suarez from Long Beach, CA, saw their proceedings start in 2009-10-26 and complete by 02.05.2010, involving asset liquidation."
Jr Gamaliel Suarez — California, 2:09-bk-39425-BR


ᐅ Melena Ramon Suarez, California

Address: 634 W 5th St Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-44564-ER: "The bankruptcy filing by Melena Ramon Suarez, undertaken in 12/07/2009 in Long Beach, CA under Chapter 7, concluded with discharge in 03.19.2010 after liquidating assets."
Melena Ramon Suarez — California, 2:09-bk-44564-ER


ᐅ Antonia Suazo, California

Address: 314 E Neece St Long Beach, CA 90805-2210

Bankruptcy Case 2:15-bk-12651-VZ Summary: "Antonia Suazo's bankruptcy, initiated in February 23, 2015 and concluded by 06.08.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Suazo — California, 2:15-bk-12651-VZ


ᐅ Guadalupe Suazo, California

Address: 7156 Eastondale Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-56253-ER Summary: "The bankruptcy record of Guadalupe Suazo from Long Beach, CA, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Guadalupe Suazo — California, 2:10-bk-56253-ER


ᐅ Leslie Suderkum, California

Address: 1144 E Appleton St Apt 1 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-26789-RN7: "Leslie Suderkum's bankruptcy, initiated in Apr 29, 2010 and concluded by August 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Suderkum — California, 2:10-bk-26789-RN


ᐅ Jason Edward Sullivan, California

Address: 3231 Chatwin Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-28486-TD Summary: "Long Beach, CA resident Jason Edward Sullivan's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2011."
Jason Edward Sullivan — California, 2:11-bk-28486-TD


ᐅ Steven P Sullivan, California

Address: 172 Cordova Walk Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:11-bk-37073-BR: "The bankruptcy record of Steven P Sullivan from Long Beach, CA, shows a Chapter 7 case filed in 06.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2011."
Steven P Sullivan — California, 2:11-bk-37073-BR


ᐅ Bert Ryan Suluvale, California

Address: 5075 Pacific Ave Long Beach, CA 90805-6337

Concise Description of Bankruptcy Case 2:15-bk-12740-NB7: "The bankruptcy filing by Bert Ryan Suluvale, undertaken in 2015-02-24 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Bert Ryan Suluvale — California, 2:15-bk-12740-NB


ᐅ Virgilia Sumiguin, California

Address: 179 E Louise St Apt 6 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-17198-BR7: "Virgilia Sumiguin's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-02-21, led to asset liquidation, with the case closing in 2011-06-26."
Virgilia Sumiguin — California, 2:11-bk-17198-BR


ᐅ Rolan Sunga, California

Address: 2072 Pine Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-42169-BB: "The bankruptcy record of Rolan Sunga from Long Beach, CA, shows a Chapter 7 case filed in 08/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Rolan Sunga — California, 2:10-bk-42169-BB


ᐅ Amado Sunga, California

Address: 2617 E VAN BUREN ST LONG BEACH, CA 90810

Brief Overview of Bankruptcy Case 2:10-bk-29119-BR: "The bankruptcy record of Amado Sunga from Long Beach, CA, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Amado Sunga — California, 2:10-bk-29119-BR


ᐅ David Selau Sunia, California

Address: PO Box 91552 Long Beach, CA 90809

Bankruptcy Case 2:11-bk-40829-PC Overview: "David Selau Sunia's bankruptcy, initiated in 07/19/2011 and concluded by 2011-11-21 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Selau Sunia — California, 2:11-bk-40829-PC


ᐅ David Surrey, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30036-BB: "The bankruptcy filing by David Surrey, undertaken in 2013-08-08 in Long Beach, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
David Surrey — California, 2:13-bk-30036-BB


ᐅ Martha Leen Sutherland, California

Address: 5922 John Ave Long Beach, CA 90805-4220

Bankruptcy Case 2:15-bk-21658-RN Overview: "The bankruptcy record of Martha Leen Sutherland from Long Beach, CA, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Martha Leen Sutherland — California, 2:15-bk-21658-RN


ᐅ Hilda Tatiana Sutter, California

Address: 3050 E 2nd St Apt 10 Long Beach, CA 90803

Bankruptcy Case 2:12-bk-26387-BR Overview: "Long Beach, CA resident Hilda Tatiana Sutter's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Hilda Tatiana Sutter — California, 2:12-bk-26387-BR


ᐅ Christie Sutton, California

Address: 234 W 20th St Long Beach, CA 90806-5312

Bankruptcy Case 8:16-bk-10499-MW Overview: "The bankruptcy record of Christie Sutton from Long Beach, CA, shows a Chapter 7 case filed in Feb 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Christie Sutton — California, 8:16-bk-10499-MW


ᐅ Thy Svay, California

Address: 2217 E 14th St Long Beach, CA 90804-2231

Bankruptcy Case 2:14-bk-23412-ER Summary: "In Long Beach, CA, Thy Svay filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2014."
Thy Svay — California, 2:14-bk-23412-ER


ᐅ Charlotte Swap, California

Address: 3453 Lees Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-63158-AA7: "Long Beach, CA resident Charlotte Swap's 12.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2011."
Charlotte Swap — California, 2:10-bk-63158-AA


ᐅ Derrick A Swier, California

Address: 355 Orange Ave Apt D Long Beach, CA 90802

Bankruptcy Case 2:11-bk-43519-BR Summary: "The bankruptcy filing by Derrick A Swier, undertaken in 08.05.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Derrick A Swier — California, 2:11-bk-43519-BR


ᐅ John Swift, California

Address: 3250 Marber Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-48167-BR7: "The case of John Swift in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Swift — California, 2:10-bk-48167-BR


ᐅ Lula Mae Swing, California

Address: 1519 E 5th St Apt 4 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-12959-BR Overview: "Lula Mae Swing's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-01-27, led to asset liquidation, with the case closing in May 31, 2012."
Lula Mae Swing — California, 2:12-bk-12959-BR


ᐅ Jesus Cablay Sy, California

Address: 120 E 53rd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21834-BB: "The bankruptcy record of Jesus Cablay Sy from Long Beach, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2012."
Jesus Cablay Sy — California, 2:12-bk-21834-BB


ᐅ Karen Gayle Tan Sy, California

Address: 203 E 46th St Long Beach, CA 90807-1419

Bankruptcy Case 2:15-bk-23039-VZ Overview: "The case of Karen Gayle Tan Sy in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Gayle Tan Sy — California, 2:15-bk-23039-VZ


ᐅ Theresa C Sy, California

Address: 720 W 4th St Unit 219 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-19891-RN: "The bankruptcy filing by Theresa C Sy, undertaken in 2013-04-16 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Theresa C Sy — California, 2:13-bk-19891-RN