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 Morgan Donyann S Thomas, California

Address: 1857 E 63rd St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-30467-BB Overview: "The bankruptcy filing by Morgan Donyann S Thomas, undertaken in August 14, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Morgan Donyann S Thomas — California, 2:13-bk-30467-BB


ᐅ Lawrence Quinton Thomas, California

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

Bankruptcy Case 2:16-bk-12285-ER Summary: "The bankruptcy record of Lawrence Quinton Thomas from Long Beach, CA, shows a Chapter 7 case filed in 02/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2016."
Lawrence Quinton Thomas — California, 2:16-bk-12285-ER


ᐅ Marlena Attinasi Thomas, California

Address: 4170 Elm Ave Unit 302 Long Beach, CA 90807-6910

Concise Description of Bankruptcy Case 2:15-bk-17224-RK7: "The case of Marlena Attinasi Thomas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlena Attinasi Thomas — California, 2:15-bk-17224-RK


ᐅ Lekeisha M Thomas, California

Address: 3518 E Allington St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-38060-BB7: "Lekeisha M Thomas's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-06-29, led to asset liquidation, with the case closing in 2011-11-01."
Lekeisha M Thomas — California, 2:11-bk-38060-BB


ᐅ Yvette Concetta Thomas, California

Address: 430 Obispo Ave Apt 306 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:13-bk-25044-BB: "Yvette Concetta Thomas's bankruptcy, initiated in 2013-06-07 and concluded by 2013-09-09 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Concetta Thomas — California, 2:13-bk-25044-BB


ᐅ Kelly J Thomas, California

Address: 6521 E Wardlow Rd Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-39279-SK: "In a Chapter 7 bankruptcy case, Kelly J Thomas from Long Beach, CA, saw their proceedings start in 2011-07-08 and complete by 11/10/2011, involving asset liquidation."
Kelly J Thomas — California, 2:11-bk-39279-SK


ᐅ Sabrina Licenda Thomas, California

Address: 228 E Harcourt St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-16845-BR Overview: "The bankruptcy record of Sabrina Licenda Thomas from Long Beach, CA, shows a Chapter 7 case filed in 2013-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Sabrina Licenda Thomas — California, 2:13-bk-16845-BR


ᐅ Sherilyn Avon Thomas, California

Address: 2024 Canal Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-13246-BB7: "The bankruptcy filing by Sherilyn Avon Thomas, undertaken in 01/30/2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
Sherilyn Avon Thomas — California, 2:12-bk-13246-BB


ᐅ Suzanne Thomas, California

Address: 250 W Ocean Blvd Apt 1402 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-17750-TD Summary: "In a Chapter 7 bankruptcy case, Suzanne Thomas from Long Beach, CA, saw her proceedings start in 2011-02-23 and complete by June 2011, involving asset liquidation."
Suzanne Thomas — California, 2:11-bk-17750-TD


ᐅ Jr Aron Thompson, California

Address: 2666 Eucalyptus Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-58235-BB: "The bankruptcy record of Jr Aron Thompson from Long Beach, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Jr Aron Thompson — California, 2:10-bk-58235-BB


ᐅ Judith Ann Thompson, California

Address: 121 Roycroft Ave Apt D Long Beach, CA 90803

Bankruptcy Case 2:13-bk-36761-TD Summary: "The bankruptcy record of Judith Ann Thompson from Long Beach, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2014."
Judith Ann Thompson — California, 2:13-bk-36761-TD


ᐅ Christina Thompson, California

Address: 1370 Loma Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-56942-AA Summary: "Christina Thompson's Chapter 7 bankruptcy, filed in Long Beach, CA in 10.31.2010, led to asset liquidation, with the case closing in March 2011."
Christina Thompson — California, 2:10-bk-56942-AA


ᐅ Jesse V Thompson, California

Address: 326 E Heath Ln Long Beach, CA 90805

Bankruptcy Case 2:12-bk-50861-BB Summary: "Jesse V Thompson's bankruptcy, initiated in 12/13/2012 and concluded by 03/25/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse V Thompson — California, 2:12-bk-50861-BB


ᐅ Julie Thompson, California

Address: 4815 E Arbor Rd Long Beach, CA 90808

Bankruptcy Case 2:10-bk-58788-BB Summary: "The bankruptcy record of Julie Thompson from Long Beach, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2011."
Julie Thompson — California, 2:10-bk-58788-BB


ᐅ Donald G Thompson, California

Address: 379 Newport Ave Apt 209 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26225-RN: "Donald G Thompson's bankruptcy, initiated in 2013-06-21 and concluded by Oct 1, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald G Thompson — California, 2:13-bk-26225-RN


ᐅ Kelly Smith Thompson, California

Address: 4849 Premiere Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57150-BR: "Long Beach, CA resident Kelly Smith Thompson's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2012."
Kelly Smith Thompson — California, 2:11-bk-57150-BR


ᐅ Johnston Teresa A Thompson, California

Address: 2902 E South St Apt 3 Long Beach, CA 90805-3771

Concise Description of Bankruptcy Case 2:15-bk-27227-TD7: "Long Beach, CA resident Johnston Teresa A Thompson's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Johnston Teresa A Thompson — California, 2:15-bk-27227-TD


ᐅ Geraldine Monica Thompson, California

Address: 730 Pine Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-20831-TD Summary: "The case of Geraldine Monica Thompson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Monica Thompson — California, 2:12-bk-20831-TD


ᐅ Jenenne Marie Thompson, California

Address: 4161 Elm Ave Unit 203 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-47060-BR7: "Jenenne Marie Thompson's Chapter 7 bankruptcy, filed in Long Beach, CA in Aug 31, 2011, led to asset liquidation, with the case closing in 2012-01-03."
Jenenne Marie Thompson — California, 2:11-bk-47060-BR


ᐅ Jr Marvin Thompson, California

Address: 615 Cerritos Ave Apt 7 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-61120-PC: "In a Chapter 7 bankruptcy case, Jr Marvin Thompson from Long Beach, CA, saw his proceedings start in 11.30.2010 and complete by Apr 4, 2011, involving asset liquidation."
Jr Marvin Thompson — California, 2:10-bk-61120-PC


ᐅ Stanley Adam Thompson, California

Address: 150 Saint Joseph Ave Apt A Long Beach, CA 90803-3169

Snapshot of U.S. Bankruptcy Proceeding Case 16-16587-EEB: "The bankruptcy filing by Stanley Adam Thompson, undertaken in 06.30.2016 in Long Beach, CA under Chapter 7, concluded with discharge in 09/28/2016 after liquidating assets."
Stanley Adam Thompson — California, 16-16587


ᐅ Maleika Thompson, California

Address: 197 W 68th St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-20296-ER Summary: "In Long Beach, CA, Maleika Thompson filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Maleika Thompson — California, 2:13-bk-20296-ER


ᐅ Gregory D Thompson, California

Address: 730 W 4th St Unit 419 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-46079-SK7: "The bankruptcy filing by Gregory D Thompson, undertaken in Aug 24, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 27, 2011 after liquidating assets."
Gregory D Thompson — California, 2:11-bk-46079-SK


ᐅ William Thompson, California

Address: 4740 Blackthorne Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-24112-RN Overview: "In Long Beach, CA, William Thompson filed for Chapter 7 bankruptcy in Apr 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2010."
William Thompson — California, 2:10-bk-24112-RN


ᐅ Rickflair Thong, California

Address: 2286 E Carson St Ste 458 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32197-ER: "Long Beach, CA resident Rickflair Thong's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Rickflair Thong — California, 2:13-bk-32197-ER


ᐅ Thongleap Lerik Thongkham, California

Address: 400 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-11838-RK Overview: "The bankruptcy record of Thongleap Lerik Thongkham from Long Beach, CA, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
Thongleap Lerik Thongkham — California, 2:13-bk-11838-RK


ᐅ Thel P Thor, California

Address: 4607 N Banner Dr Apt 4 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:09-bk-35633-BR: "Long Beach, CA resident Thel P Thor's 09/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Thel P Thor — California, 2:09-bk-35633-BR


ᐅ Barry Gene Thorpe, California

Address: 4803 Graywood Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-33259-VZ: "Long Beach, CA resident Barry Gene Thorpe's May 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2011."
Barry Gene Thorpe — California, 2:11-bk-33259-VZ


ᐅ Todd Edward Thorsen, California

Address: 3238 Knoxville Ave Long Beach, CA 90808-4124

Concise Description of Bankruptcy Case 2:16-bk-16372-ER7: "Todd Edward Thorsen's bankruptcy, initiated in May 13, 2016 and concluded by August 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Edward Thorsen — California, 2:16-bk-16372-ER


ᐅ Tony Nan Thou, California

Address: 1069 1/2 E 20th St Long Beach, CA 90806-5051

Bankruptcy Case 2:15-bk-19694-DS Overview: "The bankruptcy record of Tony Nan Thou from Long Beach, CA, shows a Chapter 7 case filed in 06.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2015."
Tony Nan Thou — California, 2:15-bk-19694-DS


ᐅ Tori Lee Tibbetts, California

Address: 384 Redondo Ave Unit 303 Long Beach, CA 90814

Bankruptcy Case 2:11-bk-45707-BB Overview: "Tori Lee Tibbetts's bankruptcy, initiated in 2011-08-22 and concluded by December 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tori Lee Tibbetts — California, 2:11-bk-45707-BB


ᐅ Joyce Till, California

Address: 725 E 6th St Apt 4 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-11073-PC7: "The bankruptcy filing by Joyce Till, undertaken in Jan 11, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Joyce Till — California, 2:12-bk-11073-PC


ᐅ Richard Anderson Tillman, California

Address: 3467 Chatwin Ave Long Beach, CA 90808

Bankruptcy Case 2:12-bk-44619-BR Summary: "Long Beach, CA resident Richard Anderson Tillman's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2013."
Richard Anderson Tillman — California, 2:12-bk-44619-BR


ᐅ Annemarie Timmons, California

Address: 5904 Bixby Village Dr Apt 25 Long Beach, CA 90803-6308

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23359-RN: "In a Chapter 7 bankruptcy case, Annemarie Timmons from Long Beach, CA, saw her proceedings start in Jul 11, 2014 and complete by 2014-10-27, involving asset liquidation."
Annemarie Timmons — California, 2:14-bk-23359-RN


ᐅ Steven Timmons, California

Address: 4012 Elm Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-62445-BR Summary: "The bankruptcy record of Steven Timmons from Long Beach, CA, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Steven Timmons — California, 2:10-bk-62445-BR


ᐅ William R Timmons, California

Address: 5904 Bixby Village Dr Apt 25 Long Beach, CA 90803-6308

Concise Description of Bankruptcy Case 2:14-bk-23359-RN7: "The bankruptcy record of William R Timmons from Long Beach, CA, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
William R Timmons — California, 2:14-bk-23359-RN


ᐅ Daniel Eduardo Tirado, California

Address: 2677 E 56th St Apt 1 Long Beach, CA 90805-5031

Brief Overview of Bankruptcy Case 2:16-bk-13729-BB: "Daniel Eduardo Tirado's bankruptcy, initiated in Mar 24, 2016 and concluded by Jun 22, 2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Eduardo Tirado — California, 2:16-bk-13729-BB


ᐅ Kelly Tith, California

Address: 1144 Dawson Ave Apt A Long Beach, CA 90804-7291

Snapshot of U.S. Bankruptcy Proceeding Case 15-11094-led: "Kelly Tith's bankruptcy, initiated in 03.04.2015 and concluded by 06.02.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Tith — California, 15-11094


ᐅ Tigaina Solomona Toa, California

Address: 6874 Butler Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-59302-TD Overview: "The case of Tigaina Solomona Toa in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tigaina Solomona Toa — California, 2:11-bk-59302-TD


ᐅ Chhoeum Toch, California

Address: 2316 Myrtle Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-34496-RN Overview: "The bankruptcy record of Chhoeum Toch from Long Beach, CA, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2010."
Chhoeum Toch — California, 2:10-bk-34496-RN


ᐅ Shannon Tristan Todd, California

Address: 2215 E 1st St Apt 6 Long Beach, CA 90803-2414

Brief Overview of Bankruptcy Case 2:16-bk-13018-ER: "In Long Beach, CA, Shannon Tristan Todd filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2016."
Shannon Tristan Todd — California, 2:16-bk-13018-ER


ᐅ Katelyn Kuualena Tolentino, California

Address: 3586 Val Verde Ave Long Beach, CA 90808-3150

Brief Overview of Bankruptcy Case 2:14-bk-22451-BR: "The bankruptcy filing by Katelyn Kuualena Tolentino, undertaken in 2014-06-27 in Long Beach, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Katelyn Kuualena Tolentino — California, 2:14-bk-22451-BR


ᐅ Robert Toler, California

Address: 3225 Chestnut Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21903-EC: "Long Beach, CA resident Robert Toler's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2011."
Robert Toler — California, 2:11-bk-21903-EC


ᐅ Jessie Toliver, California

Address: PO Box 2755 Long Beach, CA 90801

Bankruptcy Case 2:10-bk-27824-BR Overview: "In a Chapter 7 bankruptcy case, Jessie Toliver from Long Beach, CA, saw their proceedings start in 05/05/2010 and complete by August 15, 2010, involving asset liquidation."
Jessie Toliver — California, 2:10-bk-27824-BR


ᐅ Randi Tolksdorf, California

Address: 4236 Montair Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30110-VZ: "In Long Beach, CA, Randi Tolksdorf filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2010."
Randi Tolksdorf — California, 2:10-bk-30110-VZ


ᐅ Barbara Diane Tolliver, California

Address: 5579 Langport Ave Apt 6 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25804-RK: "The bankruptcy filing by Barbara Diane Tolliver, undertaken in 2012-05-04 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Barbara Diane Tolliver — California, 2:12-bk-25804-RK


ᐅ Jr Ralph Tomkins, California

Address: 3595 Santa Fe Ave Spc 114 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-28788-BB7: "The bankruptcy record of Jr Ralph Tomkins from Long Beach, CA, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Ralph Tomkins — California, 2:10-bk-28788-BB


ᐅ Sharon C Tompao, California

Address: 6255 Atlantic Ave Apt 49 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-33132-PC: "The bankruptcy filing by Sharon C Tompao, undertaken in 09.17.2013 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 28, 2013 after liquidating assets."
Sharon C Tompao — California, 2:13-bk-33132-PC


ᐅ Ann Toney, California

Address: 5449 E Centralia St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-50391-BR7: "Ann Toney's Chapter 7 bankruptcy, filed in Long Beach, CA in 2010-09-22, led to asset liquidation, with the case closing in 01/25/2011."
Ann Toney — California, 2:10-bk-50391-BR


ᐅ Michelle Vera Toomey, California

Address: 5831 E Pavo St Long Beach, CA 90808-3719

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12103-RN: "Michelle Vera Toomey's Chapter 7 bankruptcy, filed in Long Beach, CA in February 3, 2014, led to asset liquidation, with the case closing in May 27, 2014."
Michelle Vera Toomey — California, 2:14-bk-12103-RN


ᐅ Martina Topete, California

Address: 1717 E Artesia Blvd Long Beach, CA 90805-1648

Snapshot of U.S. Bankruptcy Proceeding Case 15-15647-mkn: "In a Chapter 7 bankruptcy case, Martina Topete from Long Beach, CA, saw her proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Martina Topete — California, 15-15647


ᐅ Jess Soth Torgrimson, California

Address: 621 E 23rd St Long Beach, CA 90806-4420

Concise Description of Bankruptcy Case 2:15-bk-29348-ER7: "In Long Beach, CA, Jess Soth Torgrimson filed for Chapter 7 bankruptcy in Dec 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-27."
Jess Soth Torgrimson — California, 2:15-bk-29348-ER


ᐅ Kearnik Tork, California

Address: 2831 E 57th St Long Beach, CA 90805-5117

Bankruptcy Case 2:14-bk-28462-NB Overview: "The case of Kearnik Tork in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kearnik Tork — California, 2:14-bk-28462-NB


ᐅ Gonzalez Jorge Tornell, California

Address: 2092 Adriatic Ave Long Beach, CA 90810-4056

Bankruptcy Case 2:15-bk-28044-BR Summary: "In Long Beach, CA, Gonzalez Jorge Tornell filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Gonzalez Jorge Tornell — California, 2:15-bk-28044-BR


ᐅ Jr Frank Toro, California

Address: 955 E 3rd St Unit 204 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65527-BB: "Long Beach, CA resident Jr Frank Toro's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Jr Frank Toro — California, 2:10-bk-65527-BB


ᐅ Hoorig Torossian, California

Address: 612 Nebraska Ave Apt 202 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-60339-RN Summary: "The case of Hoorig Torossian in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoorig Torossian — California, 2:10-bk-60339-RN


ᐅ Francisco R Torres, California

Address: 2443 Atlantic Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-29375-RN Summary: "The bankruptcy filing by Francisco R Torres, undertaken in 2012-06-01 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Francisco R Torres — California, 2:12-bk-29375-RN


ᐅ Francisco Sanchez Torres, California

Address: 6157 Myrtle Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-60358-RK Summary: "The bankruptcy record of Francisco Sanchez Torres from Long Beach, CA, shows a Chapter 7 case filed in Dec 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2012."
Francisco Sanchez Torres — California, 2:11-bk-60358-RK


ᐅ Francisco Torres, California

Address: 6061 Lime Ave Apt 2 Long Beach, CA 90805-3068

Bankruptcy Case 2:14-bk-24318-DS Summary: "Francisco Torres's Chapter 7 bankruptcy, filed in Long Beach, CA in July 28, 2014, led to asset liquidation, with the case closing in November 2014."
Francisco Torres — California, 2:14-bk-24318-DS


ᐅ Ismael Torres, California

Address: 4851 Blackthorne Ave Long Beach, CA 90808-1059

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10721-BB: "In a Chapter 7 bankruptcy case, Ismael Torres from Long Beach, CA, saw his proceedings start in 01.14.2014 and complete by 08/08/2014, involving asset liquidation."
Ismael Torres — California, 2:14-bk-10721-BB


ᐅ Roy Torres, California

Address: 2625 E Van Buren St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-23913-TD7: "The case of Roy Torres in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Torres — California, 2:11-bk-23913-TD


ᐅ Harel Torres, California

Address: 4840 N Lakewood Blvd Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-37791-ER: "The case of Harel Torres in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harel Torres — California, 2:13-bk-37791-ER


ᐅ Richard Luis Torres, California

Address: 2654 Adriatic Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34268-BR: "In a Chapter 7 bankruptcy case, Richard Luis Torres from Long Beach, CA, saw their proceedings start in 2012-07-13 and complete by Nov 15, 2012, involving asset liquidation."
Richard Luis Torres — California, 2:12-bk-34268-BR


ᐅ Rivas Jose Rosario Torres, California

Address: 2038 Locust Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-47508-PC Summary: "Long Beach, CA resident Rivas Jose Rosario Torres's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Rivas Jose Rosario Torres — California, 2:12-bk-47508-PC


ᐅ Leandro Torres, California

Address: 343 E Rhea St Long Beach, CA 90806

Bankruptcy Case 2:13-bk-24311-TD Overview: "Leandro Torres's Chapter 7 bankruptcy, filed in Long Beach, CA in May 2013, led to asset liquidation, with the case closing in Sep 10, 2013."
Leandro Torres — California, 2:13-bk-24311-TD


ᐅ Gerales Dominador Torres, California

Address: 1310 E 61st St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-57140-PC Summary: "Long Beach, CA resident Gerales Dominador Torres's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2012."
Gerales Dominador Torres — California, 2:11-bk-57140-PC


ᐅ Eliseo C Torres, California

Address: 2443 Atlantic Ave Long Beach, CA 90806-3221

Brief Overview of Bankruptcy Case 2:14-bk-12629-NB: "In a Chapter 7 bankruptcy case, Eliseo C Torres from Long Beach, CA, saw his proceedings start in February 12, 2014 and complete by May 13, 2014, involving asset liquidation."
Eliseo C Torres — California, 2:14-bk-12629-NB


ᐅ Aguilar Abelardo Torres, California

Address: 1846 N Linsley Ct Long Beach, CA 90806

Bankruptcy Case 2:13-bk-24893-RK Overview: "Aguilar Abelardo Torres's bankruptcy, initiated in Jun 6, 2013 and concluded by September 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aguilar Abelardo Torres — California, 2:13-bk-24893-RK


ᐅ Carlos Orlando Torres, California

Address: 3631 E 2nd St Apt 12 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:11-bk-14403-EC: "The bankruptcy filing by Carlos Orlando Torres, undertaken in 02/01/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Carlos Orlando Torres — California, 2:11-bk-14403-EC


ᐅ Linda Torres, California

Address: 1745 Rose Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-17812-TD7: "In Long Beach, CA, Linda Torres filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2011."
Linda Torres — California, 2:11-bk-17812-TD


ᐅ Maribel G Torres, California

Address: 1471 Locust Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-44218-BB Summary: "The bankruptcy record of Maribel G Torres from Long Beach, CA, shows a Chapter 7 case filed in 10/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2013."
Maribel G Torres — California, 2:12-bk-44218-BB


ᐅ Emisael Torres, California

Address: 3024 Santa Fe Ave Apt 5 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-41823-BB7: "Long Beach, CA resident Emisael Torres's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Emisael Torres — California, 2:10-bk-41823-BB


ᐅ Sevilla Carlos Torres, California

Address: 6475 Atlantic Ave Spc 213 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16396-BR: "Sevilla Carlos Torres's bankruptcy, initiated in 2011-02-15 and concluded by June 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sevilla Carlos Torres — California, 2:11-bk-16396-BR


ᐅ Rosalina Torres, California

Address: 3155 Locust Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-14962-RN7: "The bankruptcy record of Rosalina Torres from Long Beach, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Rosalina Torres — California, 2:10-bk-14962-RN


ᐅ Jessie Torrez, California

Address: 973 E Via Wanda Bldg 26 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-55221-ER7: "Long Beach, CA resident Jessie Torrez's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jessie Torrez — California, 2:10-bk-55221-ER


ᐅ David Tourn, California

Address: 1603 Sherman Pl Long Beach, CA 90804-1317

Bankruptcy Case 2:15-bk-24122-RK Summary: "The case of David Tourn in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tourn — California, 2:15-bk-24122-RK


ᐅ Bobbie Fay Toussaint, California

Address: 750 Gaviota Ave Apt 8 Long Beach, CA 90813-6340

Bankruptcy Case 2:16-bk-10362-DS Summary: "The bankruptcy filing by Bobbie Fay Toussaint, undertaken in 2016-01-12 in Long Beach, CA under Chapter 7, concluded with discharge in 04.11.2016 after liquidating assets."
Bobbie Fay Toussaint — California, 2:16-bk-10362-DS


ᐅ Rodolfo Touzet, California

Address: 200 E Anaheim St Apt 525 Long Beach, CA 90813-5420

Bankruptcy Case 2:15-bk-21684-ER Overview: "The case of Rodolfo Touzet in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Touzet — California, 2:15-bk-21684-ER


ᐅ Sunilda Touzet, California

Address: 200 E Anaheim St Apt 525 Long Beach, CA 90813-5420

Bankruptcy Case 2:15-bk-21684-ER Overview: "The bankruptcy record of Sunilda Touzet 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."
Sunilda Touzet — California, 2:15-bk-21684-ER


ᐅ Felipe Tovalin, California

Address: 51 E 55th St Long Beach, CA 90805-5218

Concise Description of Bankruptcy Case 2:14-bk-21088-DS7: "The case of Felipe Tovalin in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe Tovalin — California, 2:14-bk-21088-DS


ᐅ Eduardo Tovar, California

Address: 355 E 69th Way Long Beach, CA 90805-1326

Bankruptcy Case 2:16-bk-12446-TD Overview: "Eduardo Tovar's bankruptcy, initiated in 2016-02-29 and concluded by 05/29/2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Tovar — California, 2:16-bk-12446-TD


ᐅ Jr Sergio C Tovar, California

Address: 6285 E Spring St # 374N Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:13-bk-34621-RN: "In Long Beach, CA, Jr Sergio C Tovar filed for Chapter 7 bankruptcy in 10.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-17."
Jr Sergio C Tovar — California, 2:13-bk-34621-RN


ᐅ Christina C Towne, California

Address: 800 E San Antonio Dr Apt 2 Long Beach, CA 90807-2228

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33403-TD: "The bankruptcy record of Christina C Towne from Long Beach, CA, shows a Chapter 7 case filed in December 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2015."
Christina C Towne — California, 2:14-bk-33403-TD


ᐅ Kersheral Diane Townson, California

Address: 2149 Linden Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-45673-PC Summary: "In a Chapter 7 bankruptcy case, Kersheral Diane Townson from Long Beach, CA, saw her proceedings start in 10/24/2012 and complete by 02/03/2013, involving asset liquidation."
Kersheral Diane Townson — California, 2:12-bk-45673-PC


ᐅ Hong My Tran, California

Address: 1400 Atlantic Ave # 114 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-39680-VZ: "In a Chapter 7 bankruptcy case, Hong My Tran from Long Beach, CA, saw her proceedings start in 2013-12-19 and complete by 03.31.2014, involving asset liquidation."
Hong My Tran — California, 2:13-bk-39680-VZ


ᐅ Raymond Tran, California

Address: 4512 Tolbert Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48296-ER: "Long Beach, CA resident Raymond Tran's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Raymond Tran — California, 2:10-bk-48296-ER


ᐅ Xuan Quang Tran, California

Address: 4325 Faculty Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39558-BB: "Long Beach, CA resident Xuan Quang Tran's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2014."
Xuan Quang Tran — California, 2:13-bk-39558-BB


ᐅ Camille Tran, California

Address: 1035 Temple Ave Long Beach, CA 90804

Bankruptcy Case 2:10-bk-63259-VK Summary: "The case of Camille Tran in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camille Tran — California, 2:10-bk-63259-VK


ᐅ Russell Paul Traphagen, California

Address: 3554 Pine Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-35149-ER: "Russell Paul Traphagen's bankruptcy, initiated in 07/21/2012 and concluded by Oct 22, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Paul Traphagen — California, 2:12-bk-35149-ER


ᐅ Shauna Dee Traub, California

Address: 421 W Broadway Apt 3127 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-32286-BB: "The case of Shauna Dee Traub in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Dee Traub — California, 2:12-bk-32286-BB


ᐅ Kenneth Treadway, California

Address: 4018 E Theresa St Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:09-bk-40483-VK7: "Long Beach, CA resident Kenneth Treadway's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Kenneth Treadway — California, 2:09-bk-40483-VK


ᐅ Mary Trease, California

Address: 282 Redondo Ave Unit 409 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-47023-BB: "Long Beach, CA resident Mary Trease's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Mary Trease — California, 2:10-bk-47023-BB


ᐅ Veronica Trebels, California

Address: 3629 E 14th St Long Beach, CA 90804

Bankruptcy Case 2:09-bk-46231-TD Overview: "The bankruptcy filing by Veronica Trebels, undertaken in 12.22.2009 in Long Beach, CA under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Veronica Trebels — California, 2:09-bk-46231-TD


ᐅ Victor Trejo, California

Address: 2286 E Carson St # 154 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 6:10-bk-46524-SC: "The bankruptcy filing by Victor Trejo, undertaken in 11.10.2010 in Long Beach, CA under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Victor Trejo — California, 6:10-bk-46524-SC


ᐅ Jose David Trejo, California

Address: 1066 Coronado Ave Apt 201 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11871-PC: "The bankruptcy record of Jose David Trejo from Long Beach, CA, shows a Chapter 7 case filed in 01.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Jose David Trejo — California, 2:11-bk-11871-PC


ᐅ Arianna Trejo, California

Address: 6681 Falcon Ave Long Beach, CA 90805-1629

Brief Overview of Bankruptcy Case 2:14-bk-25583-ER: "Arianna Trejo's bankruptcy, initiated in 08/13/2014 and concluded by 2014-11-11 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arianna Trejo — California, 2:14-bk-25583-ER


ᐅ Robert Trejos, California

Address: PO BOX 20406 LONG BEACH, CA 90801

Brief Overview of Bankruptcy Case 2:10-bk-30437-VK: "Robert Trejos's bankruptcy, initiated in 05/21/2010 and concluded by August 31, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Trejos — California, 2:10-bk-30437-VK


ᐅ Trece Trias, California

Address: PO Box 32902 Long Beach, CA 90832

Brief Overview of Bankruptcy Case 8:09-bk-20693-RK: "Trece Trias's Chapter 7 bankruptcy, filed in Long Beach, CA in 10/05/2009, led to asset liquidation, with the case closing in January 2010."
Trece Trias — California, 8:09-bk-20693-RK


ᐅ Laurie Trimm, California

Address: 1404 E Appleton St Long Beach, CA 90802-4010

Bankruptcy Case 2:15-bk-23712-ER Summary: "In a Chapter 7 bankruptcy case, Laurie Trimm from Long Beach, CA, saw her proceedings start in 09/01/2015 and complete by 12.14.2015, involving asset liquidation."
Laurie Trimm — California, 2:15-bk-23712-ER


ᐅ Isaac Leonardo Trinidad, California

Address: 1774 Linden Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-48003-BR7: "The bankruptcy record of Isaac Leonardo Trinidad from Long Beach, CA, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
Isaac Leonardo Trinidad — California, 2:11-bk-48003-BR