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 Ramon Toscano Velazquez, California

Address: 151 E 56th St Long Beach, CA 90805-4025

Concise Description of Bankruptcy Case 2:14-bk-22163-BB7: "Long Beach, CA resident Ramon Toscano Velazquez's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Ramon Toscano Velazquez — California, 2:14-bk-22163-BB


ᐅ Ruben Angulo Velazquez, California

Address: 151 W 67th Way Long Beach, CA 90805-1101

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22271-BB: "In Long Beach, CA, Ruben Angulo Velazquez filed for Chapter 7 bankruptcy in August 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Ruben Angulo Velazquez — California, 2:15-bk-22271-BB


ᐅ Ruelas Aureliano Velazquez, California

Address: 5401 N Paramount Blvd Apt 105 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-18918-BR Summary: "Ruelas Aureliano Velazquez's Chapter 7 bankruptcy, filed in Long Beach, CA in Mar 13, 2012, led to asset liquidation, with the case closing in Jul 16, 2012."
Ruelas Aureliano Velazquez — California, 2:12-bk-18918-BR


ᐅ Maria Luisa Velazquez, California

Address: 5511 Olive Ave Long Beach, CA 90805

Bankruptcy Case 2:13-bk-33861-ER Overview: "The case of Maria Luisa Velazquez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Luisa Velazquez — California, 2:13-bk-33861-ER


ᐅ Vicente Velazquez, California

Address: 1717 E Curry St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12388-VK: "The bankruptcy record of Vicente Velazquez from Long Beach, CA, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2010."
Vicente Velazquez — California, 2:10-bk-12388-VK


ᐅ Salazar Paul H Velez, California

Address: 2439 Easy Ave Long Beach, CA 90810-3336

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21752-SK: "In a Chapter 7 bankruptcy case, Salazar Paul H Velez from Long Beach, CA, saw their proceedings start in June 17, 2014 and complete by 2014-10-06, involving asset liquidation."
Salazar Paul H Velez — California, 2:14-bk-21752-SK


ᐅ Jr Alberto Velez, California

Address: 1909 E 52nd St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-45741-EC Overview: "The case of Jr Alberto Velez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alberto Velez — California, 2:11-bk-45741-EC


ᐅ Mary C Velilla, California

Address: 4960 Locust Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-31570-BR7: "Mary C Velilla's bankruptcy, initiated in August 2013 and concluded by 2013-12-02 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Velilla — California, 2:13-bk-31570-BR


ᐅ Moses Veloz, California

Address: 3114 San Anseline Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-40029-RN Summary: "The bankruptcy record of Moses Veloz from Long Beach, CA, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Moses Veloz — California, 2:10-bk-40029-RN


ᐅ David Saran Ven, California

Address: 1444 E 16th St Long Beach, CA 90813

Bankruptcy Case 2:12-bk-32278-TD Summary: "David Saran Ven's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-06-27, led to asset liquidation, with the case closing in 10/30/2012."
David Saran Ven — California, 2:12-bk-32278-TD


ᐅ Mary Grace Ven, California

Address: 1807 E Hardwick St Long Beach, CA 90807

Bankruptcy Case 2:12-bk-32428-BB Overview: "In a Chapter 7 bankruptcy case, Mary Grace Ven from Long Beach, CA, saw her proceedings start in 2012-06-28 and complete by 2012-10-31, involving asset liquidation."
Mary Grace Ven — California, 2:12-bk-32428-BB


ᐅ Judy Venable, California

Address: 33 Orange Ave Apt 3 Long Beach, CA 90802-6518

Concise Description of Bankruptcy Case 2:14-bk-27359-BR7: "In a Chapter 7 bankruptcy case, Judy Venable from Long Beach, CA, saw her proceedings start in September 11, 2014 and complete by Dec 29, 2014, involving asset liquidation."
Judy Venable — California, 2:14-bk-27359-BR


ᐅ Andre Venable, California

Address: 533 Ohio Ave Apt 4 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-60582-RN Summary: "Andre Venable's bankruptcy, initiated in 2010-11-24 and concluded by Mar 29, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Venable — California, 2:10-bk-60582-RN


ᐅ Medina Juan Carlos Venegas, California

Address: 437 E Hullett St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-18973-BR Overview: "In a Chapter 7 bankruptcy case, Medina Juan Carlos Venegas from Long Beach, CA, saw their proceedings start in 2011-03-02 and complete by July 5, 2011, involving asset liquidation."
Medina Juan Carlos Venegas — California, 2:11-bk-18973-BR


ᐅ Connie Venegas, California

Address: 5983 E Pacific Coast Hwy Apt 10 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-14254-ER7: "In Long Beach, CA, Connie Venegas filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Connie Venegas — California, 2:10-bk-14254-ER


ᐅ Cresencia L Venegas, California

Address: 3595 Santa Fe Ave Spc 138 Long Beach, CA 90810-4305

Bankruptcy Case 2:14-bk-31618-BR Overview: "Cresencia L Venegas's bankruptcy, initiated in November 2014 and concluded by February 17, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cresencia L Venegas — California, 2:14-bk-31618-BR


ᐅ Ronald Lawrence Ventimiglia, California

Address: 5620 E Rolanda St Long Beach, CA 90815-2039

Concise Description of Bankruptcy Case 2:14-bk-22613-RN7: "The case of Ronald Lawrence Ventimiglia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Lawrence Ventimiglia — California, 2:14-bk-22613-RN


ᐅ Flor Maria Ventura, California

Address: 2636 E Carson St Long Beach, CA 90810-1507

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17006-BR: "Flor Maria Ventura's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.25.2016, led to asset liquidation, with the case closing in 2016-08-23."
Flor Maria Ventura — California, 2:16-bk-17006-BR


ᐅ Genara Eufemia Ventura, California

Address: 6752 Harbor Ave Long Beach, CA 90805

Bankruptcy Case 2:09-bk-38052-VK Summary: "Genara Eufemia Ventura's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-10-14, led to asset liquidation, with the case closing in 01.24.2010."
Genara Eufemia Ventura — California, 2:09-bk-38052-VK


ᐅ Sandro Ventura, California

Address: 341 E Hullett St # 13 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-35895-TD Summary: "Long Beach, CA resident Sandro Ventura's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2012."
Sandro Ventura — California, 2:12-bk-35895-TD


ᐅ Juan Francisco Ventura, California

Address: 1602 W Lincoln St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-25087-RK: "In a Chapter 7 bankruptcy case, Juan Francisco Ventura from Long Beach, CA, saw their proceedings start in 2012-04-30 and complete by September 2012, involving asset liquidation."
Juan Francisco Ventura — California, 2:12-bk-25087-RK


ᐅ Michael Venuti, California

Address: 5479 E Centralia St Apt 12 Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-58326-ER: "Michael Venuti's Chapter 7 bankruptcy, filed in Long Beach, CA in Nov 10, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Michael Venuti — California, 2:10-bk-58326-ER


ᐅ Gloria Vera, California

Address: 6777 N Paramount Blvd Long Beach, CA 90805

Bankruptcy Case 2:11-bk-22796-TD Summary: "The bankruptcy filing by Gloria Vera, undertaken in 03/25/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Gloria Vera — California, 2:11-bk-22796-TD


ᐅ Remedios Vera, California

Address: 3080 N Springdale Dr Apt 339 Long Beach, CA 90810

Bankruptcy Case 2:10-bk-59020-TD Summary: "In a Chapter 7 bankruptcy case, Remedios Vera from Long Beach, CA, saw her proceedings start in 2010-11-15 and complete by 2011-03-20, involving asset liquidation."
Remedios Vera — California, 2:10-bk-59020-TD


ᐅ Jesus Verduzco, California

Address: 3595 Santa Fe Ave Spc 125 Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:10-bk-29135-VZ7: "Long Beach, CA resident Jesus Verduzco's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Jesus Verduzco — California, 2:10-bk-29135-VZ


ᐅ Maria Verduzco, California

Address: 4915 Oregon Ave Long Beach, CA 90805-6723

Bankruptcy Case 2:16-bk-11981-DS Overview: "The case of Maria Verduzco in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Verduzco — California, 2:16-bk-11981-DS


ᐅ Martha Vergara, California

Address: 2574 1/2 E Carson St Long Beach, CA 90810

Bankruptcy Case 2:11-bk-34365-SK Overview: "In Long Beach, CA, Martha Vergara filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2011."
Martha Vergara — California, 2:11-bk-34365-SK


ᐅ Ricardo Vergara, California

Address: 1027 Cedar Ave Apt 5 Long Beach, CA 90813-3058

Concise Description of Bankruptcy Case 2:14-bk-33907-RK7: "Ricardo Vergara's bankruptcy, initiated in December 2014 and concluded by 2015-03-31 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Vergara — California, 2:14-bk-33907-RK


ᐅ Janet Verkich, California

Address: 278 Falcon Ave Apt 10 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-13609-TD Overview: "The bankruptcy filing by Janet Verkich, undertaken in 2013-02-12 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Janet Verkich — California, 2:13-bk-13609-TD


ᐅ Chaz Vesga, California

Address: 628 Daisy Ave Apt 222 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-45827-ER7: "The case of Chaz Vesga in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chaz Vesga — California, 2:09-bk-45827-ER


ᐅ Todd Vetsch, California

Address: 535 Magnolia Ave Unit 409 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-18558-VK Summary: "In a Chapter 7 bankruptcy case, Todd Vetsch from Long Beach, CA, saw his proceedings start in 2010-03-09 and complete by June 2010, involving asset liquidation."
Todd Vetsch — California, 2:10-bk-18558-VK


ᐅ Tien Vi, California

Address: 4523 Atlantic Ave Long Beach, CA 90807-1512

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31655-NB: "In a Chapter 7 bankruptcy case, Tien Vi from Long Beach, CA, saw her proceedings start in 11.19.2014 and complete by 02.17.2015, involving asset liquidation."
Tien Vi — California, 2:14-bk-31655-NB


ᐅ Maria Vicencio, California

Address: 1175 E Ocean Blvd Unit 311 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-63379-TD Summary: "Maria Vicencio's Chapter 7 bankruptcy, filed in Long Beach, CA in 12.14.2010, led to asset liquidation, with the case closing in 04/18/2011."
Maria Vicencio — California, 2:10-bk-63379-TD


ᐅ Jr Rubio Vicente, California

Address: 418 E Home St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-48673-BB Summary: "The case of Jr Rubio Vicente in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rubio Vicente — California, 2:10-bk-48673-BB


ᐅ Blanca L Vickers, California

Address: 1029 Mira Mar Ave Apt 1 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-18855-BR Overview: "In Long Beach, CA, Blanca L Vickers filed for Chapter 7 bankruptcy in 04.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Blanca L Vickers — California, 2:13-bk-18855-BR


ᐅ Ann M Victor, California

Address: 116 Granada Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-38897-WB: "In a Chapter 7 bankruptcy case, Ann M Victor from Long Beach, CA, saw her proceedings start in Dec 6, 2013 and complete by 2014-03-18, involving asset liquidation."
Ann M Victor — California, 2:13-bk-38897-WB


ᐅ Darlene Y Victor, California

Address: 121 W Barclay St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-25862-ER: "The bankruptcy record of Darlene Y Victor from Long Beach, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Darlene Y Victor — California, 2:12-bk-25862-ER


ᐅ Sandy Vicuna, California

Address: 3656 E 1st St Apt 11 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16418-BR: "The case of Sandy Vicuna in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Vicuna — California, 2:13-bk-16418-BR


ᐅ Miguel A Vidal, California

Address: 139 E Ellis St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-29345-RN Overview: "The bankruptcy filing by Miguel A Vidal, undertaken in 06.01.2012 in Long Beach, CA under Chapter 7, concluded with discharge in 10/04/2012 after liquidating assets."
Miguel A Vidal — California, 2:12-bk-29345-RN


ᐅ Julio Vidal, California

Address: 1844 1/2 Atlantic Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-17020-ER7: "Long Beach, CA resident Julio Vidal's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Julio Vidal — California, 2:10-bk-17020-ER


ᐅ Lourdes Quieta Vidal, California

Address: 2126 Oregon Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:12-bk-50793-ER7: "In Long Beach, CA, Lourdes Quieta Vidal filed for Chapter 7 bankruptcy in 2012-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2013."
Lourdes Quieta Vidal — California, 2:12-bk-50793-ER


ᐅ Mancilla Camilo Vidal, California

Address: 21 Alamitos Ave Apt 11 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46899-BB: "The bankruptcy record of Mancilla Camilo Vidal from Long Beach, CA, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Mancilla Camilo Vidal — California, 2:11-bk-46899-BB


ᐅ Simon Vidana, California

Address: PO Box 9823 Long Beach, CA 90810-0823

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15173-TD: "The case of Simon Vidana in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Vidana — California, 2:15-bk-15173-TD


ᐅ Israel Vidaurreta, California

Address: 1235 E 17th St Apt 3 Long Beach, CA 90813-2257

Brief Overview of Bankruptcy Case 2:15-bk-27794-WB: "Israel Vidaurreta's bankruptcy, initiated in 2015-11-20 and concluded by 02/18/2016 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Vidaurreta — California, 2:15-bk-27794-WB


ᐅ Lilliam Maria Videa, California

Address: 6391 Downey Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-35268-BR7: "Lilliam Maria Videa's Chapter 7 bankruptcy, filed in Long Beach, CA in June 2011, led to asset liquidation, with the case closing in 10.14.2011."
Lilliam Maria Videa — California, 2:11-bk-35268-BR


ᐅ Maria Elizabeth Vielmas, California

Address: 5427 E Willow St Long Beach, CA 90815-1259

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26847-BB: "The case of Maria Elizabeth Vielmas in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elizabeth Vielmas — California, 2:14-bk-26847-BB


ᐅ Salvador J Vielmas, California

Address: 5427 E Willow St Long Beach, CA 90815-1259

Bankruptcy Case 2:14-bk-26847-BB Overview: "In Long Beach, CA, Salvador J Vielmas filed for Chapter 7 bankruptcy in 09.02.2014. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014."
Salvador J Vielmas — California, 2:14-bk-26847-BB


ᐅ Prudencio Viera, California

Address: 329 E Dayman St Apt 8 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11491-BR: "Long Beach, CA resident Prudencio Viera's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Prudencio Viera — California, 2:13-bk-11491-BR


ᐅ David Anthony Viera, California

Address: 5901 E Pacific Coast Hwy Apt 4 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13262-BR: "In Long Beach, CA, David Anthony Viera filed for Chapter 7 bankruptcy in January 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
David Anthony Viera — California, 2:12-bk-13262-BR


ᐅ Gilberto Viera, California

Address: 3595 Santa Fe Ave Spc 15 Long Beach, CA 90810-4333

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16194-RK: "The bankruptcy filing by Gilberto Viera, undertaken in 04/20/2015 in Long Beach, CA under Chapter 7, concluded with discharge in July 19, 2015 after liquidating assets."
Gilberto Viera — California, 2:15-bk-16194-RK


ᐅ Perez Juana Vieyra, California

Address: 5334 Cedar Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22245-ER: "The bankruptcy filing by Perez Juana Vieyra, undertaken in March 31, 2010 in Long Beach, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Perez Juana Vieyra — California, 2:10-bk-22245-ER


ᐅ Clemencia Viezcas, California

Address: 1322 E Esther St Apt 3 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-33359-PC Summary: "The bankruptcy record of Clemencia Viezcas from Long Beach, CA, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Clemencia Viezcas — California, 2:12-bk-33359-PC


ᐅ Heather Marie Vigil, California

Address: 80 E 55th St Long Beach, CA 90805-5219

Bankruptcy Case 2:15-bk-28711-BR Overview: "In a Chapter 7 bankruptcy case, Heather Marie Vigil from Long Beach, CA, saw her proceedings start in 2015-12-09 and complete by 2016-03-08, involving asset liquidation."
Heather Marie Vigil — California, 2:15-bk-28711-BR


ᐅ Augustine Vigilant, California

Address: 3327 Karen Ave Long Beach, CA 90808-4369

Concise Description of Bankruptcy Case 2:06-bk-14381-VZ7: "Augustine Vigilant, a resident of Long Beach, CA, entered a Chapter 13 bankruptcy plan in September 2006, culminating in its successful completion by September 13, 2012."
Augustine Vigilant — California, 2:06-bk-14381-VZ


ᐅ Rigoberto Villa, California

Address: 6475 Atlantic Ave Spc 612 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-23532-RK Overview: "Rigoberto Villa's bankruptcy, initiated in 2012-04-17 and concluded by 2012-08-20 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Villa — California, 2:12-bk-23532-RK


ᐅ Alba Aide Villa, California

Address: 3726 E 14th St Long Beach, CA 90804-2904

Concise Description of Bankruptcy Case 2:14-bk-22605-SK7: "Alba Aide Villa's bankruptcy, initiated in 2014-06-30 and concluded by Oct 14, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba Aide Villa — California, 2:14-bk-22605-SK


ᐅ Ernestine Villagomez, California

Address: 6229 Lewis Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-28709-BB: "Ernestine Villagomez's Chapter 7 bankruptcy, filed in Long Beach, CA in 05/29/2012, led to asset liquidation, with the case closing in 10.01.2012."
Ernestine Villagomez — California, 2:12-bk-28709-BB


ᐅ Maria Villagomez, California

Address: 235 E 67th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-39240-VZ: "The bankruptcy record of Maria Villagomez from Long Beach, CA, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2010."
Maria Villagomez — California, 2:09-bk-39240-VZ


ᐅ Josefa Villalobo, California

Address: 1838 E 7th St Apt 5 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45917-ER: "Josefa Villalobo's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2009, led to asset liquidation, with the case closing in May 24, 2010."
Josefa Villalobo — California, 2:09-bk-45917-ER


ᐅ Jaime A Villalobos, California

Address: 1510 Molino Ave Long Beach, CA 90804-1439

Bankruptcy Case 2:16-bk-11858-DS Summary: "The case of Jaime A Villalobos in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime A Villalobos — California, 2:16-bk-11858-DS


ᐅ Rodriguez Gonzalo Villalobos, California

Address: 1826 Cerritos Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-48791-BR Summary: "In a Chapter 7 bankruptcy case, Rodriguez Gonzalo Villalobos from Long Beach, CA, saw his proceedings start in 2011-09-13 and complete by 01/16/2012, involving asset liquidation."
Rodriguez Gonzalo Villalobos — California, 2:11-bk-48791-BR


ᐅ Bryaent Villalobos, California

Address: 2062 Orange Ave Apt D Long Beach, CA 90806-5736

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27870-NB: "The bankruptcy filing by Bryaent Villalobos, undertaken in September 2014 in Long Beach, CA under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Bryaent Villalobos — California, 2:14-bk-27870-NB


ᐅ Maria Villalobos, California

Address: 1612 E 16th St Long Beach, CA 90813

Bankruptcy Case 2:10-bk-19008-ER Overview: "In a Chapter 7 bankruptcy case, Maria Villalobos from Long Beach, CA, saw their proceedings start in 03.11.2010 and complete by 2010-06-21, involving asset liquidation."
Maria Villalobos — California, 2:10-bk-19008-ER


ᐅ Oscar Manuel Villalobos, California

Address: 474 E 55th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26925-PC: "The bankruptcy filing by Oscar Manuel Villalobos, undertaken in May 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Oscar Manuel Villalobos — California, 2:12-bk-26925-PC


ᐅ Elba Susana Villalta, California

Address: 6680 Olive Ave Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21326-EC: "The bankruptcy filing by Elba Susana Villalta, undertaken in March 2011 in Long Beach, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Elba Susana Villalta — California, 2:11-bk-21326-EC


ᐅ Mauricio Alfonso Villalta, California

Address: 2615 E 10th St Long Beach, CA 90804

Bankruptcy Case 2:11-bk-17465-RN Summary: "In a Chapter 7 bankruptcy case, Mauricio Alfonso Villalta from Long Beach, CA, saw his proceedings start in February 22, 2011 and complete by June 2011, involving asset liquidation."
Mauricio Alfonso Villalta — California, 2:11-bk-17465-RN


ᐅ Edwin Villamor, California

Address: 5816 E Conant St Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18085-TD: "The bankruptcy record of Edwin Villamor from Long Beach, CA, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Edwin Villamor — California, 2:10-bk-18085-TD


ᐅ Roberto Villanueva, California

Address: 2175 Delta Ave Long Beach, CA 90810-3529

Brief Overview of Bankruptcy Case 2:16-bk-17550-VZ: "In a Chapter 7 bankruptcy case, Roberto Villanueva from Long Beach, CA, saw their proceedings start in 2016-06-07 and complete by 2016-09-05, involving asset liquidation."
Roberto Villanueva — California, 2:16-bk-17550-VZ


ᐅ Rolando Villanueva, California

Address: 3000 Adriatic Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49290-RN: "The bankruptcy record of Rolando Villanueva from Long Beach, CA, shows a Chapter 7 case filed in September 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Rolando Villanueva — California, 2:10-bk-49290-RN


ᐅ Sarino Sheila Villanueva, California

Address: 2438 Adriatic Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56025-BR: "In a Chapter 7 bankruptcy case, Sarino Sheila Villanueva from Long Beach, CA, saw her proceedings start in 2010-10-26 and complete by 2011-02-28, involving asset liquidation."
Sarino Sheila Villanueva — California, 2:10-bk-56025-BR


ᐅ Cecilia Villanueva, California

Address: 1382 Dawson Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-12298-BB7: "In Long Beach, CA, Cecilia Villanueva filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Cecilia Villanueva — California, 2:11-bk-12298-BB


ᐅ Christopher Ando Villanueva, California

Address: 1109 E 3rd St Apt A Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-21286-BR7: "In Long Beach, CA, Christopher Ando Villanueva filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Christopher Ando Villanueva — California, 2:12-bk-21286-BR


ᐅ Winnie S Villanueva, California

Address: 1510 E 57th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-40433-BR Summary: "Long Beach, CA resident Winnie S Villanueva's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2011."
Winnie S Villanueva — California, 2:11-bk-40433-BR


ᐅ Sebastian Edward Villar, California

Address: 350 E Silva St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-12328-ER Summary: "The bankruptcy filing by Sebastian Edward Villar, undertaken in 01/18/2011 in Long Beach, CA under Chapter 7, concluded with discharge in 05/23/2011 after liquidating assets."
Sebastian Edward Villar — California, 2:11-bk-12328-ER


ᐅ Santiago Villareal, California

Address: 2254 Pasadena Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:10-bk-58538-PC: "In Long Beach, CA, Santiago Villareal filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Santiago Villareal — California, 2:10-bk-58538-PC


ᐅ Simona Anita Villarreal, California

Address: 5868 Lime Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-10272-BB7: "The bankruptcy filing by Simona Anita Villarreal, undertaken in 01/04/2011 in Long Beach, CA under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Simona Anita Villarreal — California, 2:11-bk-10272-BB


ᐅ Alejandra I Villarreal, California

Address: 3577 Cherry Ave Long Beach, CA 90807

Bankruptcy Case 2:13-bk-31185-ER Overview: "The case of Alejandra I Villarreal in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra I Villarreal — California, 2:13-bk-31185-ER


ᐅ Nora Villarreal, California

Address: 1525 Pine Ave Apt 300 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-28098-RN Summary: "The bankruptcy record of Nora Villarreal from Long Beach, CA, shows a Chapter 7 case filed in 2012-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Nora Villarreal — California, 2:12-bk-28098-RN


ᐅ Andres Villasenor, California

Address: 800 E Esther St Apt 71 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-29371-PC7: "Andres Villasenor's bankruptcy, initiated in May 3, 2011 and concluded by September 5, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Villasenor — California, 2:11-bk-29371-PC


ᐅ Cynthia Elizabeth Villasenor, California

Address: 1152 Magnolia Ave Apt 17 Long Beach, CA 90813-5203

Bankruptcy Case 2:15-bk-18647-RN Summary: "In Long Beach, CA, Cynthia Elizabeth Villasenor filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Cynthia Elizabeth Villasenor — California, 2:15-bk-18647-RN


ᐅ Gonzalez Sergio Villasenor, California

Address: 1260 W 33rd St Long Beach, CA 90810-2540

Bankruptcy Case 2:15-bk-15927-BR Overview: "The bankruptcy filing by Gonzalez Sergio Villasenor, undertaken in April 15, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Gonzalez Sergio Villasenor — California, 2:15-bk-15927-BR


ᐅ Jun Cavida Villaverde, California

Address: 1723 Cedar Ave Unit 319 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-40908-BR Summary: "Long Beach, CA resident Jun Cavida Villaverde's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Jun Cavida Villaverde — California, 2:11-bk-40908-BR


ᐅ Vilmer Ken Villaverde, California

Address: 5525 E Hanbury St Long Beach, CA 90808

Bankruptcy Case 2:11-bk-22306-BB Overview: "The case of Vilmer Ken Villaverde in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilmer Ken Villaverde — California, 2:11-bk-22306-BB


ᐅ Javier Villavicencio, California

Address: 4500 N Cerritos Dr Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-11757-BB7: "Javier Villavicencio's Chapter 7 bankruptcy, filed in Long Beach, CA in January 13, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Javier Villavicencio — California, 2:11-bk-11757-BB


ᐅ Edwing Rolando Villeda, California

Address: 3326 E 11th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19834-BB: "In Long Beach, CA, Edwing Rolando Villeda filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Edwing Rolando Villeda — California, 2:11-bk-19834-BB


ᐅ Guadalupe Ruiz Villegas, California

Address: 4750 N Lakewood Blvd Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-47705-RN: "In a Chapter 7 bankruptcy case, Guadalupe Ruiz Villegas from Long Beach, CA, saw their proceedings start in 11/10/2012 and complete by 02/20/2013, involving asset liquidation."
Guadalupe Ruiz Villegas — California, 2:12-bk-47705-RN


ᐅ Chanary Phaymany Viloria, California

Address: 5390 Lime Ave Long Beach, CA 90805-6022

Bankruptcy Case 2:14-bk-10067-ER Overview: "Chanary Phaymany Viloria's Chapter 7 bankruptcy, filed in Long Beach, CA in 01.02.2014, led to asset liquidation, with the case closing in April 2014."
Chanary Phaymany Viloria — California, 2:14-bk-10067-ER


ᐅ Edner Viloria, California

Address: 341 E 16th St Apt C Long Beach, CA 90813

Bankruptcy Case 2:10-bk-57612-VZ Summary: "The bankruptcy record of Edner Viloria from Long Beach, CA, shows a Chapter 7 case filed in November 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2011."
Edner Viloria — California, 2:10-bk-57612-VZ


ᐅ Marsha Sumintra Vincent, California

Address: PO Box 191 Long Beach, CA 90801

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44975-TD: "The bankruptcy filing by Marsha Sumintra Vincent, undertaken in 10.17.2012 in Long Beach, CA under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Marsha Sumintra Vincent — California, 2:12-bk-44975-TD


ᐅ Ruby Virgen, California

Address: 2731 E Washington St Long Beach, CA 90810-1542

Bankruptcy Case 2:16-bk-18040-WB Overview: "In a Chapter 7 bankruptcy case, Ruby Virgen from Long Beach, CA, saw her proceedings start in 06.16.2016 and complete by 2016-09-14, involving asset liquidation."
Ruby Virgen — California, 2:16-bk-18040-WB


ᐅ Isabel Vital, California

Address: 5445 N Paramount Blvd Apt 109 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-60834-RK Summary: "Long Beach, CA resident Isabel Vital's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012."
Isabel Vital — California, 2:11-bk-60834-RK


ᐅ Lynda J Vitale, California

Address: 3460 Myrtle Ave Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-28351-ER: "Lynda J Vitale's bankruptcy, initiated in May 24, 2012 and concluded by 2012-08-27 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda J Vitale — California, 2:12-bk-28351-ER


ᐅ Sheri Lynn Vivanco, California

Address: 3703 Karen Ave Long Beach, CA 90808-2327

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27743-BB: "In a Chapter 7 bankruptcy case, Sheri Lynn Vivanco from Long Beach, CA, saw her proceedings start in November 2015 and complete by 02.17.2016, involving asset liquidation."
Sheri Lynn Vivanco — California, 2:15-bk-27743-BB


ᐅ Jose Alberto Viveros, California

Address: 318 W 15th St Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11647-ER: "In a Chapter 7 bankruptcy case, Jose Alberto Viveros from Long Beach, CA, saw his proceedings start in 2012-01-17 and complete by 2012-05-21, involving asset liquidation."
Jose Alberto Viveros — California, 2:12-bk-11647-ER


ᐅ Steven Vo, California

Address: 4260 Rose Ave Long Beach, CA 90807-3021

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11442-BR: "The case of Steven Vo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Vo — California, 2:16-bk-11442-BR


ᐅ Marian Voelker, California

Address: 4310 E Theresa St Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36322-BB: "Marian Voelker's Chapter 7 bankruptcy, filed in Long Beach, CA in October 30, 2013, led to asset liquidation, with the case closing in 02/09/2014."
Marian Voelker — California, 2:13-bk-36322-BB


ᐅ Karen Y Volpe, California

Address: PO Box 90124 Long Beach, CA 90809

Concise Description of Bankruptcy Case 2:11-bk-11764-ER7: "Karen Y Volpe's bankruptcy, initiated in 2011-01-14 and concluded by 05.19.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Y Volpe — California, 2:11-bk-11764-ER


ᐅ Phorn Vong, California

Address: 3112 Locust Ave Long Beach, CA 90807

Bankruptcy Case 2:13-bk-22057-BR Summary: "Long Beach, CA resident Phorn Vong's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Phorn Vong — California, 2:13-bk-22057-BR


ᐅ Beverly Charlene Voran, California

Address: 2662 E 2nd St Unit A1 Long Beach, CA 90803-5148

Brief Overview of Bankruptcy Case 2:14-bk-27249-RK: "In a Chapter 7 bankruptcy case, Beverly Charlene Voran from Long Beach, CA, saw her proceedings start in 09/09/2014 and complete by 12.29.2014, involving asset liquidation."
Beverly Charlene Voran — California, 2:14-bk-27249-RK


ᐅ Quang Vu, California

Address: 5060 N Bentree Cir Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-36179-VK: "Long Beach, CA resident Quang Vu's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2010."
Quang Vu — California, 2:10-bk-36179-VK