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 Eddie Sykes, California

Address: 700 E Ocean Blvd Unit 2503 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-27828-PC7: "Eddie Sykes's bankruptcy, initiated in May 5, 2010 and concluded by 08.15.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Sykes — California, 2:10-bk-27828-PC


ᐅ Kolleen Symmes, California

Address: 254 Santa Ana Ave Apt 6 Long Beach, CA 90803-3585

Bankruptcy Case 2:15-bk-28073-RN Summary: "The bankruptcy filing by Kolleen Symmes, undertaken in 2015-11-25 in Long Beach, CA under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Kolleen Symmes — California, 2:15-bk-28073-RN


ᐅ Joseph M Szeibert, California

Address: 363 Newport Ave Unit 314 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:11-bk-13201-TD7: "Long Beach, CA resident Joseph M Szeibert's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Joseph M Szeibert — California, 2:11-bk-13201-TD


ᐅ Raymond Szyper, California

Address: 1200 E Ocean Blvd Apt 23 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-13892-BB Overview: "The bankruptcy record of Raymond Szyper from Long Beach, CA, shows a Chapter 7 case filed in February 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Raymond Szyper — California, 2:10-bk-13892-BB


ᐅ Iii Louis Tabak, California

Address: 1077 Park Ave Unit 4 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-18454-BR: "Iii Louis Tabak's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 8, 2010, led to asset liquidation, with the case closing in Jun 18, 2010."
Iii Louis Tabak — California, 2:10-bk-18454-BR


ᐅ Maria Tabares, California

Address: 6475 Atlantic Ave Spc 815 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-57180-TD Summary: "In Long Beach, CA, Maria Tabares filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Maria Tabares — California, 2:10-bk-57180-TD


ᐅ Reynaldo C Tacsuan, California

Address: 3180 Elm Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-60651-ER7: "In a Chapter 7 bankruptcy case, Reynaldo C Tacsuan from Long Beach, CA, saw his proceedings start in 2011-12-13 and complete by 04.16.2012, involving asset liquidation."
Reynaldo C Tacsuan — California, 2:11-bk-60651-ER


ᐅ Maria Olga Tafolla, California

Address: 185 E Marker St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-15427-TD Overview: "The bankruptcy record of Maria Olga Tafolla from Long Beach, CA, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Maria Olga Tafolla — California, 2:11-bk-15427-TD


ᐅ Adriene Michelle Tafoya, California

Address: 395 E 4th St Unit 1 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-30745-EC Summary: "In a Chapter 7 bankruptcy case, Adriene Michelle Tafoya from Long Beach, CA, saw her proceedings start in 05.12.2011 and complete by 09/14/2011, involving asset liquidation."
Adriene Michelle Tafoya — California, 2:11-bk-30745-EC


ᐅ Isabella Tagore, California

Address: 1230 E 1st St Apt 5 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-40167-SB7: "In a Chapter 7 bankruptcy case, Isabella Tagore from Long Beach, CA, saw her proceedings start in 2009-10-30 and complete by 2010-02-09, involving asset liquidation."
Isabella Tagore — California, 2:09-bk-40167-SB


ᐅ Jr Rene Tagudin, California

Address: 4455 Faculty Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-21777-VZ Overview: "The bankruptcy record of Jr Rene Tagudin from Long Beach, CA, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Jr Rene Tagudin — California, 2:10-bk-21777-VZ


ᐅ Minerva T Tahami, California

Address: 3619 E Vermont St # B Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20380-TD: "The case of Minerva T Tahami in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva T Tahami — California, 2:11-bk-20380-TD


ᐅ Steve Heang Taing, California

Address: 1400 Atlantic Ave # 255 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-32029-RN Summary: "In a Chapter 7 bankruptcy case, Steve Heang Taing from Long Beach, CA, saw his proceedings start in 09/03/2013 and complete by 12.09.2013, involving asset liquidation."
Steve Heang Taing — California, 2:13-bk-32029-RN


ᐅ Clete Torao Takahashi, California

Address: 722 Termino Ave Apt 2 Long Beach, CA 90804-9050

Concise Description of Bankruptcy Case 2:15-bk-13484-DS7: "In Long Beach, CA, Clete Torao Takahashi filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Clete Torao Takahashi — California, 2:15-bk-13484-DS


ᐅ Mary Kathyryn Talamantez, California

Address: 4910 E Stearns St Long Beach, CA 90815-2524

Brief Overview of Bankruptcy Case 2:14-bk-33122-RN: "The case of Mary Kathyryn Talamantez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kathyryn Talamantez — California, 2:14-bk-33122-RN


ᐅ Max Talamantez, California

Address: 1149 E 1st St Apt K Long Beach, CA 90802

Bankruptcy Case 2:10-bk-53735-ER Overview: "In a Chapter 7 bankruptcy case, Max Talamantez from Long Beach, CA, saw his proceedings start in October 2010 and complete by 02.14.2011, involving asset liquidation."
Max Talamantez — California, 2:10-bk-53735-ER


ᐅ Sara Talavera, California

Address: 5530 Ackerfield Ave Unit 402 Long Beach, CA 90805-4938

Concise Description of Bankruptcy Case 2:15-bk-11609-RK7: "Sara Talavera's bankruptcy, initiated in 02.04.2015 and concluded by 2015-05-04 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Talavera — California, 2:15-bk-11609-RK


ᐅ Alejandro Talavera, California

Address: 5530 Ackerfield Ave Long Beach, CA 90805-4955

Bankruptcy Case 2:15-bk-18322-BR Summary: "In Long Beach, CA, Alejandro Talavera filed for Chapter 7 bankruptcy in 05.25.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Alejandro Talavera — California, 2:15-bk-18322-BR


ᐅ George Talin, California

Address: 133 Rivo Alto Canal Long Beach, CA 90803

Bankruptcy Case 2:10-bk-23695-TD Summary: "George Talin's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2010, led to asset liquidation, with the case closing in 07.20.2010."
George Talin — California, 2:10-bk-23695-TD


ᐅ Paul Allen Talley, California

Address: 2027 E Appleton St Unit 1 Long Beach, CA 90803-5746

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33396-RK: "In Long Beach, CA, Paul Allen Talley filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2015."
Paul Allen Talley — California, 2:14-bk-33396-RK


ᐅ Ely Tamayo, California

Address: 2336 W Arlington St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36074-BB: "In Long Beach, CA, Ely Tamayo filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-28."
Ely Tamayo — California, 2:10-bk-36074-BB


ᐅ Chan Mouri Tamkansom, California

Address: 1602 Gardenia Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-14413-ER: "Chan Mouri Tamkansom's bankruptcy, initiated in 02.08.2010 and concluded by 2010-05-21 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chan Mouri Tamkansom — California, 2:10-bk-14413-ER


ᐅ Edna Tan, California

Address: PO Box 9383 Long Beach, CA 90810-0383

Concise Description of Bankruptcy Case 2:14-bk-22080-TD7: "Long Beach, CA resident Edna Tan's Jun 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Edna Tan — California, 2:14-bk-22080-TD


ᐅ Kirk H Tanaka, California

Address: 3009 Kallin Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-65617-PC Summary: "In Long Beach, CA, Kirk H Tanaka filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Kirk H Tanaka — California, 2:10-bk-65617-PC


ᐅ Jose Navarro Tandoc, California

Address: 2526 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:09-bk-37738-BR Summary: "Jose Navarro Tandoc's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-12, led to asset liquidation, with the case closing in 2010-01-22."
Jose Navarro Tandoc — California, 2:09-bk-37738-BR


ᐅ Gary Tang, California

Address: 909 Roswell Ave Long Beach, CA 90804

Bankruptcy Case 2:09-bk-46595-BR Overview: "In Long Beach, CA, Gary Tang filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Gary Tang — California, 2:09-bk-46595-BR


ᐅ Try Tang, California

Address: 31 E Ellis St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-30571-BR Summary: "Try Tang's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-05-21, led to asset liquidation, with the case closing in 2010-08-31."
Try Tang — California, 2:10-bk-30571-BR


ᐅ Tysaroeun Tang, California

Address: 2711 E 7TH ST LONG BEACH, CA 90804

Bankruptcy Case 2:10-bk-30967-VK Overview: "Tysaroeun Tang's bankruptcy, initiated in 05.25.2010 and concluded by 2010-09-04 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tysaroeun Tang — California, 2:10-bk-30967-VK


ᐅ Sr Bruce George Tanner, California

Address: 365 E Janice St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-62396-RN: "In Long Beach, CA, Sr Bruce George Tanner filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-01."
Sr Bruce George Tanner — California, 2:11-bk-62396-RN


ᐅ Plancarte Gloria Tapia, California

Address: 241 E Eldridge St Long Beach, CA 90807

Bankruptcy Case 2:11-bk-25504-RN Summary: "Plancarte Gloria Tapia's bankruptcy, initiated in 2011-04-10 and concluded by 08.13.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Plancarte Gloria Tapia — California, 2:11-bk-25504-RN


ᐅ Sandy Tapia, California

Address: 1332 E 68th St Long Beach, CA 90805-1607

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19055-RK: "Long Beach, CA resident Sandy Tapia's Jun 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Sandy Tapia — California, 2:15-bk-19055-RK


ᐅ Lorraine Tapia, California

Address: 427 E Anaheim St Apt C Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-25292-BR7: "The case of Lorraine Tapia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Tapia — California, 2:13-bk-25292-BR


ᐅ Gutierrez Miguel Tapia, California

Address: 1467 Gundry Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-17581-SB Overview: "Gutierrez Miguel Tapia's bankruptcy, initiated in 03.02.2010 and concluded by 2010-06-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Miguel Tapia — California, 2:10-bk-17581-SB


ᐅ Victor Jesus Tapia, California

Address: 470 E Sunset St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17476-BR: "In a Chapter 7 bankruptcy case, Victor Jesus Tapia from Long Beach, CA, saw his proceedings start in 02.22.2011 and complete by June 27, 2011, involving asset liquidation."
Victor Jesus Tapia — California, 2:11-bk-17476-BR


ᐅ Steven G Tardell, California

Address: 421 W Broadway Apt 5168 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-62758-BR Overview: "The case of Steven G Tardell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven G Tardell — California, 2:11-bk-62758-BR


ᐅ Petronilo Ortiz Taroma, California

Address: 2301 E Market St Apt 135 Long Beach, CA 90805-5568

Concise Description of Bankruptcy Case 2:14-bk-29658-RN7: "In Long Beach, CA, Petronilo Ortiz Taroma filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Petronilo Ortiz Taroma — California, 2:14-bk-29658-RN


ᐅ Lisa Tarver, California

Address: PO Box 3998 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29956-BB: "In a Chapter 7 bankruptcy case, Lisa Tarver from Long Beach, CA, saw her proceedings start in 2010-05-18 and complete by 2010-08-28, involving asset liquidation."
Lisa Tarver — California, 2:10-bk-29956-BB


ᐅ Lisa Jeaninne Tarver, California

Address: PO Box 3998 Long Beach, CA 90803

Bankruptcy Case 2:12-bk-21309-BB Overview: "The bankruptcy filing by Lisa Jeaninne Tarver, undertaken in 2012-03-30 in Long Beach, CA under Chapter 7, concluded with discharge in Aug 2, 2012 after liquidating assets."
Lisa Jeaninne Tarver — California, 2:12-bk-21309-BB


ᐅ Terry Tassano, California

Address: 3431 Chatwin Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-11205-BR7: "The case of Terry Tassano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Tassano — California, 2:10-bk-11205-BR


ᐅ Nina S Tate, California

Address: 3601 E Ocean Blvd Unit 1A Long Beach, CA 90803

Bankruptcy Case 2:11-bk-47421-BR Summary: "Long Beach, CA resident Nina S Tate's Sep 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2012."
Nina S Tate — California, 2:11-bk-47421-BR


ᐅ Lisa Diane Tate, California

Address: 1420 E Wardlow Rd Apt 2 Long Beach, CA 90807-4845

Brief Overview of Bankruptcy Case 2:15-bk-11651-SK: "Lisa Diane Tate's bankruptcy, initiated in 02.04.2015 and concluded by 2015-05-04 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Diane Tate — California, 2:15-bk-11651-SK


ᐅ Nikka Genene Tatro, California

Address: 5022 Matney Ave Long Beach, CA 90807-1138

Brief Overview of Bankruptcy Case 2:15-bk-26308-BR: "In Long Beach, CA, Nikka Genene Tatro filed for Chapter 7 bankruptcy in Oct 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Nikka Genene Tatro — California, 2:15-bk-26308-BR


ᐅ Steve Tauanuu, California

Address: 1348 Raymond Ave Long Beach, CA 90804

Bankruptcy Case 2:12-bk-12633-TD Overview: "The case of Steve Tauanuu in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Tauanuu — California, 2:12-bk-12633-TD


ᐅ Natasha Monique Tave, California

Address: 2132 W Willard St Unit J-20 Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-46388-ER: "The bankruptcy filing by Natasha Monique Tave, undertaken in October 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Natasha Monique Tave — California, 2:12-bk-46388-ER


ᐅ Brett Taylor, California

Address: 4328 Hazelbrook Ave Long Beach, CA 90808

Bankruptcy Case 2:09-bk-46007-AA Overview: "In Long Beach, CA, Brett Taylor filed for Chapter 7 bankruptcy in December 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2010."
Brett Taylor — California, 2:09-bk-46007-AA


ᐅ James Harry Taylor, California

Address: 1341 E 52nd St Long Beach, CA 90805-6103

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12269-BR: "In Long Beach, CA, James Harry Taylor filed for Chapter 7 bankruptcy in 02/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
James Harry Taylor — California, 2:14-bk-12269-BR


ᐅ Christopher Tyrone Taylor, California

Address: 3509 Montair Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-57905-RN Overview: "Christopher Tyrone Taylor's bankruptcy, initiated in November 21, 2011 and concluded by March 25, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Tyrone Taylor — California, 2:11-bk-57905-RN


ᐅ Toby Lee Taylor, California

Address: PO Box 8140 Long Beach, CA 90808-0140

Concise Description of Bankruptcy Case 2:16-bk-11826-ER7: "Toby Lee Taylor's bankruptcy, initiated in 02.15.2016 and concluded by May 15, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toby Lee Taylor — California, 2:16-bk-11826-ER


ᐅ Gary Wade Taylor, California

Address: 3143 Iroquois Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-23957-TD: "The bankruptcy record of Gary Wade Taylor from Long Beach, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Gary Wade Taylor — California, 2:11-bk-23957-TD


ᐅ Zachary H Taylor, California

Address: 2726 Eucalyptus Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-37949-RN: "Zachary H Taylor's Chapter 7 bankruptcy, filed in Long Beach, CA in 06/29/2011, led to asset liquidation, with the case closing in Sep 29, 2011."
Zachary H Taylor — California, 2:11-bk-37949-RN


ᐅ Melba Aspurias Tayo, California

Address: 2501 Olive Ave Apt 9 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-22853-BR: "In a Chapter 7 bankruptcy case, Melba Aspurias Tayo from Long Beach, CA, saw her proceedings start in March 2011 and complete by 07/28/2011, involving asset liquidation."
Melba Aspurias Tayo — California, 2:11-bk-22853-BR


ᐅ Lisa Tchakmakian, California

Address: 312 Carroll Park E Long Beach, CA 90814

Bankruptcy Case 2:12-bk-46131-BR Summary: "Lisa Tchakmakian's bankruptcy, initiated in 2012-10-27 and concluded by 02/06/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Tchakmakian — California, 2:12-bk-46131-BR


ᐅ Kuy Lieng Te, California

Address: 1131 Stanley Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-62104-TD7: "In Long Beach, CA, Kuy Lieng Te filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2012."
Kuy Lieng Te — California, 2:11-bk-62104-TD


ᐅ Michael M Tea, California

Address: 1730 E Harding St Long Beach, CA 90805-3626

Bankruptcy Case 2:15-bk-26663-BR Summary: "The case of Michael M Tea in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Tea — California, 2:15-bk-26663-BR


ᐅ Ran Tea, California

Address: 1031 E 71st St Long Beach, CA 90805-1023

Bankruptcy Case 6:15-bk-16493-SY Summary: "Ran Tea's bankruptcy, initiated in 2015-06-26 and concluded by Sep 24, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ran Tea — California, 6:15-bk-16493-SY


ᐅ Peter Raymond Teague, California

Address: 40 W 52nd St Long Beach, CA 90805-5818

Brief Overview of Bankruptcy Case 14-16028: "The bankruptcy record of Peter Raymond Teague from Long Beach, CA, shows a Chapter 7 case filed in Dec 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2015."
Peter Raymond Teague — California, 14-16028


ᐅ Chanthou Tean, California

Address: 1640 E Phillips St Long Beach, CA 90805-4812

Brief Overview of Bankruptcy Case 2:14-bk-33124-BB: "Chanthou Tean's bankruptcy, initiated in December 16, 2014 and concluded by 03.16.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanthou Tean — California, 2:14-bk-33124-BB


ᐅ Amalia Tecson, California

Address: 3101 E Artesia Blvd Apt 109 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-17201-ER7: "The bankruptcy record of Amalia Tecson from Long Beach, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Amalia Tecson — California, 2:10-bk-17201-ER


ᐅ Jr Charles Teel, California

Address: 1069 1/2 Alamitos Ave Long Beach, CA 90813

Bankruptcy Case 2:10-bk-38119-BR Summary: "Long Beach, CA resident Jr Charles Teel's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2010."
Jr Charles Teel — California, 2:10-bk-38119-BR


ᐅ Roya F Teimouri, California

Address: 3345 San Anseline Ave Long Beach, CA 90808-3851

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21975-BB: "In a Chapter 7 bankruptcy case, Roya F Teimouri from Long Beach, CA, saw their proceedings start in 2015-07-30 and complete by 10/28/2015, involving asset liquidation."
Roya F Teimouri — California, 2:15-bk-21975-BB


ᐅ Bacot Rajnecia M Teixeira, California

Address: 1741 Temple Ave Apt 2 Long Beach, CA 90804-1643

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13017-ER: "The bankruptcy filing by Bacot Rajnecia M Teixeira, undertaken in 2016-03-10 in Long Beach, CA under Chapter 7, concluded with discharge in Jun 8, 2016 after liquidating assets."
Bacot Rajnecia M Teixeira — California, 2:16-bk-13017-ER


ᐅ Juanita Tejada, California

Address: 209 E 46th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-16361-SB: "Juanita Tejada's bankruptcy, initiated in 2010-02-23 and concluded by June 5, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Tejada — California, 2:10-bk-16361-SB


ᐅ Rene Tellez, California

Address: 600 Cherry Ave Unit 4 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-48063-BB: "The case of Rene Tellez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Tellez — California, 2:11-bk-48063-BB


ᐅ Luna Victor Tello, California

Address: 6290 Cherry Ave Apt 14 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16328-BR: "In a Chapter 7 bankruptcy case, Luna Victor Tello from Long Beach, CA, saw her proceedings start in 02.22.2010 and complete by 06.04.2010, involving asset liquidation."
Luna Victor Tello — California, 2:10-bk-16328-BR


ᐅ Gian Temperilli, California

Address: 21 Redondo Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15498-RN: "The bankruptcy filing by Gian Temperilli, undertaken in February 2010 in Long Beach, CA under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
Gian Temperilli — California, 2:10-bk-15498-RN


ᐅ Andrew Panapa Tenari, California

Address: 581 E Pleasant St Apt 1 Long Beach, CA 90805-6682

Bankruptcy Case 2:16-bk-16127-DS Summary: "Andrew Panapa Tenari's Chapter 7 bankruptcy, filed in Long Beach, CA in May 9, 2016, led to asset liquidation, with the case closing in 2016-08-07."
Andrew Panapa Tenari — California, 2:16-bk-16127-DS


ᐅ Steve Teng, California

Address: 1121 Gardenia Ave Apt 6 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-43391-PC: "In a Chapter 7 bankruptcy case, Steve Teng from Long Beach, CA, saw his proceedings start in August 5, 2011 and complete by 2011-12-08, involving asset liquidation."
Steve Teng — California, 2:11-bk-43391-PC


ᐅ Vicheka Tuon Teng, California

Address: 49 W 53rd St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-18684-PC7: "The bankruptcy filing by Vicheka Tuon Teng, undertaken in March 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Vicheka Tuon Teng — California, 2:11-bk-18684-PC


ᐅ Philip Jacinto Tengco, California

Address: 3676 Lomina Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-22082-ER7: "In Long Beach, CA, Philip Jacinto Tengco filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Philip Jacinto Tengco — California, 2:13-bk-22082-ER


ᐅ Veronica Tenorio, California

Address: 1059 Cedar Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-47911-RN: "In Long Beach, CA, Veronica Tenorio filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Veronica Tenorio — California, 2:12-bk-47911-RN


ᐅ Jessica A Tenorio, California

Address: 3036 Linden Ave Long Beach, CA 90807-5029

Bankruptcy Case 8:16-bk-10636-CB Summary: "The bankruptcy record of Jessica A Tenorio from Long Beach, CA, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2016."
Jessica A Tenorio — California, 8:16-bk-10636-CB


ᐅ Joshua Teran, California

Address: 3633 1/2 Lime Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-41785-BR Overview: "Long Beach, CA resident Joshua Teran's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Joshua Teran — California, 2:10-bk-41785-BR


ᐅ Timothy D Terbush, California

Address: 294 Cherry Ave Long Beach, CA 90802-3946

Concise Description of Bankruptcy Case 2:11-bk-18936-SK7: "Chapter 13 bankruptcy for Timothy D Terbush in Long Beach, CA began in 03/02/2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-26."
Timothy D Terbush — California, 2:11-bk-18936-SK


ᐅ Jerzy Termena, California

Address: 329 Orizaba Ave Apt 4 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-46677-BR Summary: "Jerzy Termena's bankruptcy, initiated in 10.31.2012 and concluded by 02/10/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerzy Termena — California, 2:12-bk-46677-BR


ᐅ Barrera Victor Manuel Terrazas, California

Address: 2500 E Spaulding St Apt 3 Long Beach, CA 90804-8105

Bankruptcy Case 2:15-bk-19281-RN Summary: "In a Chapter 7 bankruptcy case, Barrera Victor Manuel Terrazas from Long Beach, CA, saw his proceedings start in Jun 10, 2015 and complete by Sep 8, 2015, involving asset liquidation."
Barrera Victor Manuel Terrazas — California, 2:15-bk-19281-RN


ᐅ Gregory F Terrell, California

Address: 134 E 68th Way Long Beach, CA 90805-1227

Bankruptcy Case 2:15-bk-22551-RK Summary: "In Long Beach, CA, Gregory F Terrell filed for Chapter 7 bankruptcy in 08/10/2015. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Gregory F Terrell — California, 2:15-bk-22551-RK


ᐅ Patricia Soledad Terrones, California

Address: 6401 Johnson Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-37491-BR: "The bankruptcy record of Patricia Soledad Terrones from Long Beach, CA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Patricia Soledad Terrones — California, 2:09-bk-37491-BR


ᐅ Lisa Terry, California

Address: 1335 Newport Ave Apt 104 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:09-bk-42861-BR: "Lisa Terry's bankruptcy, initiated in Nov 23, 2009 and concluded by 03.05.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Terry — California, 2:09-bk-42861-BR


ᐅ Ljubica Terzic, California

Address: 714 Pacific Ave Apt 1002 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-43565-PC Summary: "Ljubica Terzic's Chapter 7 bankruptcy, filed in Long Beach, CA in August 2010, led to asset liquidation, with the case closing in December 2010."
Ljubica Terzic — California, 2:10-bk-43565-PC


ᐅ Adonis Herman Tesch, California

Address: 1503 W Spring St Long Beach, CA 90810

Bankruptcy Case 2:13-bk-29338-RK Summary: "The case of Adonis Herman Tesch in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adonis Herman Tesch — California, 2:13-bk-29338-RK


ᐅ Sarah Tesner, California

Address: 1929 E Appleton St Apt 7 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-56282-BB Overview: "The bankruptcy record of Sarah Tesner from Long Beach, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2011."
Sarah Tesner — California, 2:10-bk-56282-BB


ᐅ Eugene Testa, California

Address: 3121 E 10th St Apt A Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-40526-BB: "Long Beach, CA resident Eugene Testa's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2010."
Eugene Testa — California, 2:10-bk-40526-BB


ᐅ Binh Thai Thach, California

Address: 3076 Gale Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-15417-BB Summary: "The bankruptcy filing by Binh Thai Thach, undertaken in February 2012 in Long Beach, CA under Chapter 7, concluded with discharge in June 19, 2012 after liquidating assets."
Binh Thai Thach — California, 2:12-bk-15417-BB


ᐅ Carl Thagard, California

Address: 801 Bennett Ave # C Long Beach, CA 90804

Bankruptcy Case 2:09-bk-38638-BR Overview: "Carl Thagard's bankruptcy, initiated in October 2009 and concluded by Feb 10, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Thagard — California, 2:09-bk-38638-BR


ᐅ Yeng Thao, California

Address: 1990 OLIVE AVE LONG BEACH, CA 90806

Bankruptcy Case 2:10-bk-25366-VK Overview: "Yeng Thao's bankruptcy, initiated in 04.21.2010 and concluded by 2010-08-01 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yeng Thao — California, 2:10-bk-25366-VK


ᐅ Chantha Marie Thaxton, California

Address: 4232 Gaviota Ave Long Beach, CA 90807

Bankruptcy Case 2:12-bk-10847-RK Overview: "Chantha Marie Thaxton's bankruptcy, initiated in 2012-01-10 and concluded by 05/14/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantha Marie Thaxton — California, 2:12-bk-10847-RK


ᐅ Timothy Fielding Thayer, California

Address: 1085 Saint Louis Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23769-RN: "Long Beach, CA resident Timothy Fielding Thayer's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2012."
Timothy Fielding Thayer — California, 2:12-bk-23769-RN


ᐅ Lance Frank Thayer, California

Address: 3779 Canehill Ave Long Beach, CA 90808

Bankruptcy Case 2:11-bk-10019-ER Summary: "The case of Lance Frank Thayer in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Frank Thayer — California, 2:11-bk-10019-ER


ᐅ James Theisen, California

Address: 726 Molino Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-45110-BR: "Long Beach, CA resident James Theisen's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-23."
James Theisen — California, 2:10-bk-45110-BR


ᐅ Kong Thiem, California

Address: 1350 Gundry Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-14056-PC7: "The bankruptcy record of Kong Thiem from Long Beach, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Kong Thiem — California, 2:11-bk-14056-PC


ᐅ Cynthia Denise Thomas, California

Address: 6035 California Ave Long Beach, CA 90805-3047

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11897-BR: "The bankruptcy record of Cynthia Denise Thomas 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 May 2016."
Cynthia Denise Thomas — California, 2:16-bk-11897-BR


ᐅ Iii Clyde Thomas, California

Address: 127 E Gordon St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-39952-VZ: "In Long Beach, CA, Iii Clyde Thomas filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2010."
Iii Clyde Thomas — California, 2:09-bk-39952-VZ


ᐅ Iii Downey Thomas, California

Address: 4915 E Broadway Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-63101-PC7: "The bankruptcy record of Iii Downey Thomas from Long Beach, CA, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Iii Downey Thomas — California, 2:10-bk-63101-PC


ᐅ James Sok Thomas, California

Address: 340 E South St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-43141-TD Overview: "In Long Beach, CA, James Sok Thomas filed for Chapter 7 bankruptcy in Oct 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
James Sok Thomas — California, 2:12-bk-43141-TD


ᐅ Edna O Thomas, California

Address: PO Box 5014 Long Beach, CA 90805-0014

Concise Description of Bankruptcy Case 2:16-bk-10244-BB7: "Edna O Thomas's bankruptcy, initiated in January 8, 2016 and concluded by April 7, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna O Thomas — California, 2:16-bk-10244-BB


ᐅ Jacque Faye Thomas, California

Address: 2250 Eucalyptus Ave Unit A Long Beach, CA 90806-4216

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12285-ER: "The case of Jacque Faye Thomas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacque Faye Thomas — California, 2:16-bk-12285-ER


ᐅ Gail Thomas, California

Address: 3553A Atlantic Ave # 169 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-43267-EC: "The case of Gail Thomas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Thomas — California, 2:09-bk-43267-EC


ᐅ Juanita Thomas, California

Address: 4736 Gundry Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-38690-BR Overview: "The bankruptcy filing by Juanita Thomas, undertaken in 2010-07-13 in Long Beach, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Juanita Thomas — California, 2:10-bk-38690-BR


ᐅ Joe Nathan Thomas, California

Address: 825 E 21st St Long Beach, CA 90806-4824

Bankruptcy Case 2:14-bk-26906-BB Overview: "In Long Beach, CA, Joe Nathan Thomas filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2014."
Joe Nathan Thomas — California, 2:14-bk-26906-BB


ᐅ Gawin Thomas, California

Address: 272 Roycroft Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40582-BR: "Gawin Thomas's Chapter 7 bankruptcy, filed in Long Beach, CA in 07.24.2010, led to asset liquidation, with the case closing in 2010-11-26."
Gawin Thomas — California, 2:10-bk-40582-BR