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 Marianne Abueva Trinidad, California

Address: 2195 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-33235-SK Summary: "Marianne Abueva Trinidad's bankruptcy, initiated in September 2013 and concluded by December 30, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Abueva Trinidad — California, 2:13-bk-33235-SK


ᐅ Ramon Trinidad, California

Address: 4437 Gaviota Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-10251-BR7: "The bankruptcy record of Ramon Trinidad from Long Beach, CA, shows a Chapter 7 case filed in 01/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Ramon Trinidad — California, 2:10-bk-10251-BR


ᐅ Romehl Ong Trinidad, California

Address: 3201 N Springdale Dr Apt 181 Long Beach, CA 90810-2669

Bankruptcy Case 2:14-bk-26365-RK Summary: "The bankruptcy filing by Romehl Ong Trinidad, undertaken in 2014-08-26 in Long Beach, CA under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Romehl Ong Trinidad — California, 2:14-bk-26365-RK


ᐅ Stacy A Triolo, California

Address: 890 W 31st St Long Beach, CA 90806-1363

Brief Overview of Bankruptcy Case 2:16-bk-17279-RK: "Stacy A Triolo's Chapter 7 bankruptcy, filed in Long Beach, CA in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Stacy A Triolo — California, 2:16-bk-17279-RK


ᐅ Geraldine Triplett, California

Address: 555 Maine Ave Unit 315 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:10-bk-59056-VK: "Long Beach, CA resident Geraldine Triplett's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Geraldine Triplett — California, 2:10-bk-59056-VK


ᐅ Rodriguez Jorge Troncoso, California

Address: 1021 E 4th St Apt 6 Long Beach, CA 90802-1696

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15291-NB: "Rodriguez Jorge Troncoso's bankruptcy, initiated in April 4, 2015 and concluded by 07.03.2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Jorge Troncoso — California, 2:15-bk-15291-NB


ᐅ Andrew W Trost, California

Address: 3477 Shipway Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18339-RK: "The case of Andrew W Trost in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew W Trost — California, 2:12-bk-18339-RK


ᐅ Frank Teixeira Trovao, California

Address: 5129 Marina Pacifica Dr N Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25754-RN: "The bankruptcy filing by Frank Teixeira Trovao, undertaken in June 17, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in Sep 27, 2013 after liquidating assets."
Frank Teixeira Trovao — California, 2:13-bk-25754-RN


ᐅ David Hector Troya, California

Address: 2233 Pine Ave Apt 201 Long Beach, CA 90806-4358

Brief Overview of Bankruptcy Case 2:15-bk-16753-VZ: "Long Beach, CA resident David Hector Troya's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2015."
David Hector Troya — California, 2:15-bk-16753-VZ


ᐅ Javier Alexander Trucios, California

Address: 1481 Henderson Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-16387-BR Overview: "Long Beach, CA resident Javier Alexander Trucios's 2013-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2013."
Javier Alexander Trucios — California, 2:13-bk-16387-BR


ᐅ Nicole Dione Truesdelle, California

Address: 3003 Ostrom Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:13-bk-16634-PC7: "The case of Nicole Dione Truesdelle in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Dione Truesdelle — California, 2:13-bk-16634-PC


ᐅ Paul Trujillo, California

Address: 5837 E Lanai St Long Beach, CA 90808

Bankruptcy Case 2:09-bk-44935-BR Overview: "Long Beach, CA resident Paul Trujillo's December 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2010."
Paul Trujillo — California, 2:09-bk-44935-BR


ᐅ Jose Trujillo, California

Address: 110 W Market St Apt 1 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-60385-ER: "Jose Trujillo's bankruptcy, initiated in Nov 23, 2010 and concluded by 2011-03-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Trujillo — California, 2:10-bk-60385-ER


ᐅ Gabriela Trujillo, California

Address: 527 E Dayman St Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31834-BB: "Long Beach, CA resident Gabriela Trujillo's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Gabriela Trujillo — California, 2:13-bk-31834-BB


ᐅ Gamboa Luis Trujillo, California

Address: 1942 Cedar Ave Apt 2 Long Beach, CA 90806

Bankruptcy Case 2:10-bk-30941-ER Overview: "The case of Gamboa Luis Trujillo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gamboa Luis Trujillo — California, 2:10-bk-30941-ER


ᐅ Maureen Trujillo, California

Address: 242 Coronado Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-16252-VZ: "Maureen Trujillo's bankruptcy, initiated in 2010-02-22 and concluded by Jun 4, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Trujillo — California, 2:10-bk-16252-VZ


ᐅ Hortencia Trujillo, California

Address: 300 E Coolidge St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-48137-RN: "The bankruptcy filing by Hortencia Trujillo, undertaken in 09.08.2011 in Long Beach, CA under Chapter 7, concluded with discharge in 01.11.2012 after liquidating assets."
Hortencia Trujillo — California, 2:11-bk-48137-RN


ᐅ Cynthia Ellen Trumbull, California

Address: 5400 E the Toledo Unit 302 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35617-RK: "Cynthia Ellen Trumbull's bankruptcy, initiated in 2012-07-25 and concluded by November 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ellen Trumbull — California, 2:12-bk-35617-RK


ᐅ Vi Trung, California

Address: 3356 Santa Fe Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-34201-ER Overview: "The bankruptcy filing by Vi Trung, undertaken in June 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-10-17 after liquidating assets."
Vi Trung — California, 2:10-bk-34201-ER


ᐅ Jenny Hsin Tse, California

Address: 1207 Obispo Ave Unit 206 Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:12-bk-20159-RN7: "The bankruptcy filing by Jenny Hsin Tse, undertaken in 03/22/2012 in Long Beach, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jenny Hsin Tse — California, 2:12-bk-20159-RN


ᐅ Tuiaana Afioae Tuatagaloa, California

Address: 1380 Euclid Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18533-ER: "In a Chapter 7 bankruptcy case, Tuiaana Afioae Tuatagaloa from Long Beach, CA, saw their proceedings start in Mar 9, 2012 and complete by July 12, 2012, involving asset liquidation."
Tuiaana Afioae Tuatagaloa — California, 2:12-bk-18533-ER


ᐅ Aristotle Tucay, California

Address: 3055 Pacific Ave Long Beach, CA 90806-1355

Concise Description of Bankruptcy Case 2:15-bk-14954-BR7: "In Long Beach, CA, Aristotle Tucay filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Aristotle Tucay — California, 2:15-bk-14954-BR


ᐅ Derald John Tucker, California

Address: 1326 E Poinsettia St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-10831-ER Overview: "In Long Beach, CA, Derald John Tucker filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Derald John Tucker — California, 2:13-bk-10831-ER


ᐅ Renda Rochelle Tucker, California

Address: 318 W 4th St Long Beach, CA 90802

Bankruptcy Case 2:12-bk-47276-PC Overview: "In Long Beach, CA, Renda Rochelle Tucker filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2013."
Renda Rochelle Tucker — California, 2:12-bk-47276-PC


ᐅ Failauga Tufuga, California

Address: 4593 N Banner Dr Apt 2 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-22389-TD Overview: "In Long Beach, CA, Failauga Tufuga filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
Failauga Tufuga — California, 2:11-bk-22389-TD


ᐅ Eufracio L Tugaff, California

Address: 2001 Baltic Ave Long Beach, CA 90810-4059

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17262-BB: "Long Beach, CA resident Eufracio L Tugaff's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Eufracio L Tugaff — California, 2:16-bk-17262-BB


ᐅ Jobelle Espiritu Tugaff, California

Address: 2001 Baltic Ave Long Beach, CA 90810-4059

Bankruptcy Case 8:15-bk-14080-SC Overview: "Jobelle Espiritu Tugaff's Chapter 7 bankruptcy, filed in Long Beach, CA in August 17, 2015, led to asset liquidation, with the case closing in November 15, 2015."
Jobelle Espiritu Tugaff — California, 8:15-bk-14080-SC


ᐅ Liberty Gan Tugaff, California

Address: 2001 Baltic Ave Long Beach, CA 90810-4059

Brief Overview of Bankruptcy Case 2:16-bk-17262-BB: "Long Beach, CA resident Liberty Gan Tugaff's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Liberty Gan Tugaff — California, 2:16-bk-17262-BB


ᐅ Louie Ivan G Tugaff, California

Address: 2001 Baltic Ave Long Beach, CA 90810-4059

Concise Description of Bankruptcy Case 8:15-bk-14080-SC7: "In Long Beach, CA, Louie Ivan G Tugaff filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2015."
Louie Ivan G Tugaff — California, 8:15-bk-14080-SC


ᐅ Jacqueline Tuggle, California

Address: 1470 Henderson Ave Apt A Long Beach, CA 90813

Bankruptcy Case 2:12-bk-12251-BB Summary: "The case of Jacqueline Tuggle in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Tuggle — California, 2:12-bk-12251-BB


ᐅ Dedra Tugwell, California

Address: 1920 E 52nd St Apt 101 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-22561-BB: "The bankruptcy record of Dedra Tugwell from Long Beach, CA, shows a Chapter 7 case filed in 2010-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Dedra Tugwell — California, 2:10-bk-22561-BB


ᐅ Susana Tuitavuki, California

Address: 326 E Coolidge St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-25746-TD Summary: "Long Beach, CA resident Susana Tuitavuki's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2010."
Susana Tuitavuki — California, 2:10-bk-25746-TD


ᐅ Naroeung Tum, California

Address: 717 E New York St Long Beach, CA 90813

Bankruptcy Case 2:13-bk-30522-ER Overview: "In Long Beach, CA, Naroeung Tum filed for Chapter 7 bankruptcy in Aug 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2013."
Naroeung Tum — California, 2:13-bk-30522-ER


ᐅ Patrick L Tumey, California

Address: 61 Belmont Ave Long Beach, CA 90803

Bankruptcy Case 2:13-bk-12575-BR Overview: "In a Chapter 7 bankruptcy case, Patrick L Tumey from Long Beach, CA, saw their proceedings start in 01/31/2013 and complete by May 13, 2013, involving asset liquidation."
Patrick L Tumey — California, 2:13-bk-12575-BR


ᐅ Derek L Tupper, California

Address: 4322 E 5th St Apt 1 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37067-SB: "The bankruptcy filing by Derek L Tupper, undertaken in October 2009 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Derek L Tupper — California, 2:09-bk-37067-SB


ᐅ Jonny Manrrique Turcios, California

Address: 1521 Locust Ave Apt 5 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30818-BB: "The bankruptcy record of Jonny Manrrique Turcios from Long Beach, CA, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Jonny Manrrique Turcios — California, 2:11-bk-30818-BB


ᐅ Luis A Turcios, California

Address: 5959 E Harco St Long Beach, CA 90808-2115

Brief Overview of Bankruptcy Case 2:10-bk-22478-NB: "Luis A Turcios's Chapter 13 bankruptcy in Long Beach, CA started in Apr 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.12.2013."
Luis A Turcios — California, 2:10-bk-22478-NB


ᐅ Roy Ray Turks, California

Address: 424 E 16th St Apt A Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-28286-BR7: "Roy Ray Turks's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-04-27, led to asset liquidation, with the case closing in 2011-08-30."
Roy Ray Turks — California, 2:11-bk-28286-BR


ᐅ Melvin Turnbough, California

Address: 901 E Wardlow Rd Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45248-BB: "In Long Beach, CA, Melvin Turnbough filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2011."
Melvin Turnbough — California, 2:11-bk-45248-BB


ᐅ Bruce G Turner, California

Address: 1452 Peterson Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:11-bk-56986-TD: "The bankruptcy filing by Bruce G Turner, undertaken in 2011-11-14 in Long Beach, CA under Chapter 7, concluded with discharge in 03/18/2012 after liquidating assets."
Bruce G Turner — California, 2:11-bk-56986-TD


ᐅ Christopher Burnette Turner, California

Address: 1037 Obispo Ave # 1 Long Beach, CA 90804-3833

Bankruptcy Case 2:14-bk-33279-ER Overview: "Christopher Burnette Turner's bankruptcy, initiated in December 18, 2014 and concluded by March 18, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Burnette Turner — California, 2:14-bk-33279-ER


ᐅ Anthony Turner, California

Address: 1170 E South St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-58977-AA: "Anthony Turner's bankruptcy, initiated in 11/15/2010 and concluded by 2011-03-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Turner — California, 2:10-bk-58977-AA


ᐅ Victoria K Turner, California

Address: 2214 Grand Ave Long Beach, CA 90815-2504

Brief Overview of Bankruptcy Case 2:16-bk-16680-RK: "Long Beach, CA resident Victoria K Turner's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Victoria K Turner — California, 2:16-bk-16680-RK


ᐅ Alida Turner, California

Address: 3201 Long Beach Blvd Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-35244-BB: "In a Chapter 7 bankruptcy case, Alida Turner from Long Beach, CA, saw her proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Alida Turner — California, 2:10-bk-35244-BB


ᐅ John H Turner, California

Address: 3415 Linden Ave Apt 232 Long Beach, CA 90807

Bankruptcy Case 2:09-bk-38088-TD Summary: "The bankruptcy record of John H Turner from Long Beach, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John H Turner — California, 2:09-bk-38088-TD


ᐅ Tina Renee Turner, California

Address: 620 E 21st St Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:13-bk-39456-ER: "The bankruptcy filing by Tina Renee Turner, undertaken in Dec 16, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 03.28.2014 after liquidating assets."
Tina Renee Turner — California, 2:13-bk-39456-ER


ᐅ Sr Christopher Turner, California

Address: 4625 N Bellflower Blvd Apt 4 Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-50801-BR7: "Sr Christopher Turner's bankruptcy, initiated in 2010-09-24 and concluded by 01/27/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Christopher Turner — California, 2:10-bk-50801-BR


ᐅ Miles Turrentine, California

Address: 5441 E 2nd St Apt E Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37443-BR: "The bankruptcy record of Miles Turrentine from Long Beach, CA, shows a Chapter 7 case filed in 07.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2010."
Miles Turrentine — California, 2:10-bk-37443-BR


ᐅ Oliva Tuua, California

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

Bankruptcy Case 2:14-bk-11538-SK Overview: "The bankruptcy record of Oliva Tuua from Long Beach, CA, shows a Chapter 7 case filed in 01.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Oliva Tuua — California, 2:14-bk-11538-SK


ᐅ Sosaiete Merita Tuua, California

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

Concise Description of Bankruptcy Case 2:14-bk-11538-SK7: "Long Beach, CA resident Sosaiete Merita Tuua's 01.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Sosaiete Merita Tuua — California, 2:14-bk-11538-SK


ᐅ Sauaso Tuuao, California

Address: 46 W Home St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-43343-ER Overview: "Sauaso Tuuao's Chapter 7 bankruptcy, filed in Long Beach, CA in August 10, 2010, led to asset liquidation, with the case closing in December 2010."
Sauaso Tuuao — California, 2:10-bk-43343-ER


ᐅ Arnold De Los Reye Tuvilla, California

Address: 2515 Cota Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14557-RN: "The bankruptcy filing by Arnold De Los Reye Tuvilla, undertaken in Feb 2, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Arnold De Los Reye Tuvilla — California, 2:11-bk-14557-RN


ᐅ Kimberly Tyler, California

Address: 128 E 67th Way Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10447-SB: "Kimberly Tyler's bankruptcy, initiated in 01.06.2010 and concluded by May 7, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Tyler — California, 2:10-bk-10447-SB


ᐅ Marjorie Suzan Tyson, California

Address: 2060 E 3rd St Long Beach, CA 90814-2113

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21782-BR: "The bankruptcy filing by Marjorie Suzan Tyson, undertaken in 2015-07-27 in Long Beach, CA under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Marjorie Suzan Tyson — California, 2:15-bk-21782-BR


ᐅ Ingrid Tyson, California

Address: 4801 Clair Del Ave Apt 1023 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-16416-BB7: "In a Chapter 7 bankruptcy case, Ingrid Tyson from Long Beach, CA, saw her proceedings start in Feb 23, 2010 and complete by June 2010, involving asset liquidation."
Ingrid Tyson — California, 2:10-bk-16416-BB


ᐅ Maria Tzovolos, California

Address: 3917 E 10th St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-35336-ER Summary: "The bankruptcy filing by Maria Tzovolos, undertaken in June 22, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets."
Maria Tzovolos — California, 2:10-bk-35336-ER


ᐅ Fermin Ubaldo, California

Address: 3451 Adriatic Ave Long Beach, CA 90810

Bankruptcy Case 2:10-bk-21112-RN Overview: "In Long Beach, CA, Fermin Ubaldo filed for Chapter 7 bankruptcy in 03.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2010."
Fermin Ubaldo — California, 2:10-bk-21112-RN


ᐅ Chanrith Uk, California

Address: 1700 Cherry Ave Long Beach, CA 90813-2520

Bankruptcy Case 2:15-bk-25572-BB Summary: "The bankruptcy record of Chanrith Uk from Long Beach, CA, shows a Chapter 7 case filed in 10/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-06."
Chanrith Uk — California, 2:15-bk-25572-BB


ᐅ Remigio B Ulloa, California

Address: 1956 Canal Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-46675-BR7: "The bankruptcy record of Remigio B Ulloa from Long Beach, CA, shows a Chapter 7 case filed in Aug 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Remigio B Ulloa — California, 2:11-bk-46675-BR


ᐅ Reth Um, California

Address: PO Box 4362 Long Beach, CA 90804-0362

Brief Overview of Bankruptcy Case 2:14-bk-28166-TD: "Long Beach, CA resident Reth Um's September 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Reth Um — California, 2:14-bk-28166-TD


ᐅ Edwin Santiago Umali, California

Address: 2702 E Washington St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:11-bk-57896-ER7: "Edwin Santiago Umali's bankruptcy, initiated in 11.21.2011 and concluded by 03.25.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Santiago Umali — California, 2:11-bk-57896-ER


ᐅ Arvin Agkis Unawa, California

Address: 3451 E Curry St Long Beach, CA 90805-3815

Bankruptcy Case 2:07-bk-11625-NB Overview: "The bankruptcy record for Arvin Agkis Unawa from Long Beach, CA, under Chapter 13, filed in 2007-02-28, involved setting up a repayment plan, finalized by Dec 11, 2012."
Arvin Agkis Unawa — California, 2:07-bk-11625-NB


ᐅ Teangchhor Ung, California

Address: 2127 E Poinsettia St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10227-TD: "In Long Beach, CA, Teangchhor Ung filed for Chapter 7 bankruptcy in Jan 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Teangchhor Ung — California, 2:12-bk-10227-TD


ᐅ Tu N Ung, California

Address: 1430 E Market St Long Beach, CA 90805-6136

Bankruptcy Case 2:15-bk-28900-BB Overview: "In Long Beach, CA, Tu N Ung filed for Chapter 7 bankruptcy in December 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-14."
Tu N Ung — California, 2:15-bk-28900-BB


ᐅ Marybeth Upton, California

Address: 3046 Roxanne Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24988-TD: "In Long Beach, CA, Marybeth Upton filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Marybeth Upton — California, 2:13-bk-24988-TD


ᐅ Roberto Uranga, California

Address: 2475 Oregon Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-29297-PC7: "The bankruptcy record of Roberto Uranga from Long Beach, CA, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Roberto Uranga — California, 2:11-bk-29297-PC


ᐅ Mendoza Emilio Urbano, California

Address: 423 Orange Ave Apt D Long Beach, CA 90802

Bankruptcy Case 2:11-bk-21960-TD Summary: "The case of Mendoza Emilio Urbano in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Emilio Urbano — California, 2:11-bk-21960-TD


ᐅ Suzanne Urbina, California

Address: PO Box 21170 Long Beach, CA 90801

Bankruptcy Case 2:13-bk-27308-BB Summary: "Suzanne Urbina's bankruptcy, initiated in 2013-07-03 and concluded by 10/13/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Urbina — California, 2:13-bk-27308-BB


ᐅ Jose Urbina, California

Address: 50 Elm Ave Unit 1 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-23229-RN7: "Jose Urbina's Chapter 7 bankruptcy, filed in Long Beach, CA in 03.28.2011, led to asset liquidation, with the case closing in 2011-07-31."
Jose Urbina — California, 2:11-bk-23229-RN


ᐅ Diocelina Urena, California

Address: 2030 W Arlington St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-45464-BR: "The case of Diocelina Urena in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diocelina Urena — California, 2:11-bk-45464-BR


ᐅ Ortiz Alejandra Urena, California

Address: 820 Hoffman Ave Apt G Long Beach, CA 90813-5045

Bankruptcy Case 2:15-bk-24814-ER Overview: "The case of Ortiz Alejandra Urena in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortiz Alejandra Urena — California, 2:15-bk-24814-ER


ᐅ Gonzalez Ramon Uriarte, California

Address: 1421 E 59th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-36923-SK: "The case of Gonzalez Ramon Uriarte in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Ramon Uriarte — California, 2:13-bk-36923-SK


ᐅ Huamani Janeth Noeli Uribe, California

Address: 146 W Market St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-29168-ER Summary: "The case of Huamani Janeth Noeli Uribe in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Huamani Janeth Noeli Uribe — California, 2:13-bk-29168-ER


ᐅ Jr Sergio Uriostegui, California

Address: 820 Cedar Ave Apt 104 Long Beach, CA 90813

Bankruptcy Case 2:09-bk-46249-ER Summary: "In Long Beach, CA, Jr Sergio Uriostegui filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Jr Sergio Uriostegui — California, 2:09-bk-46249-ER


ᐅ Engeldean Almarinez Urriza, California

Address: 859 W 34th St Unit D Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33553-RK: "Long Beach, CA resident Engeldean Almarinez Urriza's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Engeldean Almarinez Urriza — California, 2:12-bk-33553-RK


ᐅ Marlon Urrutia, California

Address: 428 W 11th St Long Beach, CA 90813

Bankruptcy Case 2:10-bk-36095-BR Summary: "In Long Beach, CA, Marlon Urrutia filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Marlon Urrutia — California, 2:10-bk-36095-BR


ᐅ Barradas Margarita Usacanga, California

Address: 1511 E 15th St Long Beach, CA 90813

Bankruptcy Case 2:10-bk-19178-RN Overview: "Barradas Margarita Usacanga's bankruptcy, initiated in Mar 12, 2010 and concluded by June 22, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barradas Margarita Usacanga — California, 2:10-bk-19178-RN


ᐅ Judith Mitchell Usi, California

Address: 3248 Easy Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57242-RK: "Judith Mitchell Usi's Chapter 7 bankruptcy, filed in Long Beach, CA in November 2011, led to asset liquidation, with the case closing in 03.19.2012."
Judith Mitchell Usi — California, 2:11-bk-57242-RK


ᐅ Romulo Uson, California

Address: PO Box 9013 Long Beach, CA 90810

Bankruptcy Case 2:10-bk-52024-RN Summary: "Romulo Uson's Chapter 7 bankruptcy, filed in Long Beach, CA in September 2010, led to asset liquidation, with the case closing in 02/02/2011."
Romulo Uson — California, 2:10-bk-52024-RN


ᐅ Nancy Ussery, California

Address: 5932 E Pavo St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48257-ER: "The bankruptcy filing by Nancy Ussery, undertaken in 2010-09-09 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Nancy Ussery — California, 2:10-bk-48257-ER


ᐅ Patricia Ussery, California

Address: 883 W 34th St Unit E Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:13-bk-15267-RK7: "Patricia Ussery's bankruptcy, initiated in Feb 28, 2013 and concluded by 06/03/2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ussery — California, 2:13-bk-15267-RK


ᐅ Violet L Utu, California

Address: 4595 California Ave Unit 406 Long Beach, CA 90807-6504

Brief Overview of Bankruptcy Case 2:15-bk-17929-TD: "Long Beach, CA resident Violet L Utu's 05.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2015."
Violet L Utu — California, 2:15-bk-17929-TD


ᐅ Dana Oum Uy, California

Address: 155 E 69th Way Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-42958-SK: "Dana Oum Uy's Chapter 7 bankruptcy, filed in Long Beach, CA in 08/02/2011, led to asset liquidation, with the case closing in 12/05/2011."
Dana Oum Uy — California, 2:11-bk-42958-SK


ᐅ Phala Uy, California

Address: 3115 E 64th St Long Beach, CA 90805-3311

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11544-ER: "In Long Beach, CA, Phala Uy filed for Chapter 7 bankruptcy in 02/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
Phala Uy — California, 2:16-bk-11544-ER


ᐅ Maricruz Vaca, California

Address: 1014 E Carson St Apt 10 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18243-RN: "The case of Maricruz Vaca in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maricruz Vaca — California, 2:11-bk-18243-RN


ᐅ Sandra Vaca, California

Address: 28 W Del Amo Blvd Long Beach, CA 90805

Bankruptcy Case 2:11-bk-16857-PC Summary: "The bankruptcy record of Sandra Vaca from Long Beach, CA, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Sandra Vaca — California, 2:11-bk-16857-PC


ᐅ Luz Vaca, California

Address: 5829 California Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-62297-TD7: "In a Chapter 7 bankruptcy case, Luz Vaca from Long Beach, CA, saw her proceedings start in 12.07.2010 and complete by 2011-04-11, involving asset liquidation."
Luz Vaca — California, 2:10-bk-62297-TD


ᐅ Giedre Lira Vaicekauskaite, California

Address: 140 Linden Ave Apt 634 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-20374-RK: "Long Beach, CA resident Giedre Lira Vaicekauskaite's March 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Giedre Lira Vaicekauskaite — California, 2:12-bk-20374-RK


ᐅ Nancy Day Vail, California

Address: 210 E Mountain View St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-32754-BR Summary: "The case of Nancy Day Vail in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Day Vail — California, 2:11-bk-32754-BR


ᐅ Lomaga Valasi Vaiolo, California

Address: 1736 Martin Luther King Jr Ave Long Beach, CA 90813-2167

Concise Description of Bankruptcy Case 2:15-bk-12098-RN7: "Long Beach, CA resident Lomaga Valasi Vaiolo's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Lomaga Valasi Vaiolo — California, 2:15-bk-12098-RN


ᐅ Meafeu Vaiolo, California

Address: 1736 Martin Luther King Jr Ave Long Beach, CA 90813-2167

Concise Description of Bankruptcy Case 2:15-bk-12098-RN7: "The case of Meafeu Vaiolo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meafeu Vaiolo — California, 2:15-bk-12098-RN


ᐅ Jerry Vaisa, California

Address: 652 E Barry Dr Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-35000-BR7: "In a Chapter 7 bankruptcy case, Jerry Vaisa from Long Beach, CA, saw their proceedings start in 2010-06-19 and complete by Oct 22, 2010, involving asset liquidation."
Jerry Vaisa — California, 2:10-bk-35000-BR


ᐅ Crystal Vaitkus, California

Address: 524 Nebraska Ave Apt 101 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-14707-ER7: "The case of Crystal Vaitkus in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Vaitkus — California, 2:12-bk-14707-ER


ᐅ Robert Louis Valcic, California

Address: 2320 Fashion Ave Long Beach, CA 90810-3339

Concise Description of Bankruptcy Case 2:14-bk-29617-RN7: "The bankruptcy filing by Robert Louis Valcic, undertaken in Oct 16, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in January 14, 2015 after liquidating assets."
Robert Louis Valcic — California, 2:14-bk-29617-RN


ᐅ Teofila Valcic, California

Address: 2320 Fashion Ave Long Beach, CA 90810-3339

Bankruptcy Case 2:14-bk-29617-RN Overview: "The bankruptcy filing by Teofila Valcic, undertaken in October 16, 2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Teofila Valcic — California, 2:14-bk-29617-RN


ᐅ Penny Valdes, California

Address: 2051 Eucalyptus Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-48620-PC7: "The bankruptcy record of Penny Valdes from Long Beach, CA, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Penny Valdes — California, 2:10-bk-48620-PC


ᐅ Macias Armando Valdez, California

Address: PO Box 16288 Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-20463-RK7: "Macias Armando Valdez's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-03-23, led to asset liquidation, with the case closing in 2012-07-26."
Macias Armando Valdez — California, 2:12-bk-20463-RK


ᐅ Magin Valdez, California

Address: 1070 Gardenia Ave Apt 3 Long Beach, CA 90813-3928

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10346-ER: "Long Beach, CA resident Magin Valdez's 01.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-10."
Magin Valdez — California, 2:16-bk-10346-ER


ᐅ Flora Balajadia Valdez, California

Address: 2205 W Wardlow Rd Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45090-RN: "Flora Balajadia Valdez's bankruptcy, initiated in 08.17.2011 and concluded by Dec 20, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora Balajadia Valdez — California, 2:11-bk-45090-RN


ᐅ David Leon Valdez, California

Address: 51 W 53rd St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-21270-BB Summary: "The case of David Leon Valdez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Leon Valdez — California, 2:12-bk-21270-BB