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 George Bioletto, California

Address: 449 Saint Louis Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-15139-ER: "George Bioletto's bankruptcy, initiated in 02/12/2010 and concluded by 06.09.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Bioletto — California, 2:10-bk-15139-ER


ᐅ Troy Jungja Kim Birdine, California

Address: 505 W 5th St Apt 105 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19689-BR: "In a Chapter 7 bankruptcy case, Troy Jungja Kim Birdine from Long Beach, CA, saw their proceedings start in 03.07.2011 and complete by 07.10.2011, involving asset liquidation."
Troy Jungja Kim Birdine — California, 2:11-bk-19689-BR


ᐅ Sandra Louise Bishop, California

Address: 3939 E 3rd St Apt 1 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-43236-RK: "Sandra Louise Bishop's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2012, led to asset liquidation, with the case closing in January 11, 2013."
Sandra Louise Bishop — California, 2:12-bk-43236-RK


ᐅ Donald Bishop, California

Address: 421 E 9th St Apt 11 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-17646-ER Summary: "In Long Beach, CA, Donald Bishop filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Donald Bishop — California, 2:11-bk-17646-ER


ᐅ Suzanna Biszantz, California

Address: 4615 E Broadway Apt 6 Long Beach, CA 90803-1704

Brief Overview of Bankruptcy Case 2:15-bk-26286-RK: "In a Chapter 7 bankruptcy case, Suzanna Biszantz from Long Beach, CA, saw her proceedings start in Oct 23, 2015 and complete by 2016-01-21, involving asset liquidation."
Suzanna Biszantz — California, 2:15-bk-26286-RK


ᐅ Apolonio Catanyag Bitas, California

Address: 1521 Locust Ave Apt 16 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:11-bk-61892-RN7: "Apolonio Catanyag Bitas's bankruptcy, initiated in December 2011 and concluded by 04.25.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Apolonio Catanyag Bitas — California, 2:11-bk-61892-RN


ᐅ Ii Finn Bjerknes, California

Address: 326 E 65th St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-44493-RN Overview: "Ii Finn Bjerknes's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 12, 2012, led to asset liquidation, with the case closing in January 2013."
Ii Finn Bjerknes — California, 2:12-bk-44493-RN


ᐅ Berlin Diaz Black, California

Address: 2801 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:13-bk-12681-BR Summary: "The bankruptcy filing by Berlin Diaz Black, undertaken in 2013-01-31 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Berlin Diaz Black — California, 2:13-bk-12681-BR


ᐅ Elizabeth Yvonne Black, California

Address: 1643 Pacific Ave Unit 116 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-32235-BR Overview: "The case of Elizabeth Yvonne Black in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Yvonne Black — California, 2:13-bk-32235-BR


ᐅ Michael Chester Black, California

Address: 2429 Magnolia Ave Long Beach, CA 90806-2915

Bankruptcy Case 2:14-bk-29706-RK Overview: "The case of Michael Chester Black in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Chester Black — California, 2:14-bk-29706-RK


ᐅ Carolyn Marie Black, California

Address: 2429 Magnolia Ave Long Beach, CA 90806-2915

Brief Overview of Bankruptcy Case 2:14-bk-29706-RK: "The bankruptcy record of Carolyn Marie Black from Long Beach, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2015."
Carolyn Marie Black — California, 2:14-bk-29706-RK


ᐅ Alexander Earl Blackford, California

Address: 865 Magnolia Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-11684-PC Overview: "Long Beach, CA resident Alexander Earl Blackford's Jan 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Alexander Earl Blackford — California, 2:11-bk-11684-PC


ᐅ Gloria Jean Blackman, California

Address: 3695 Linden Ave Unit 3C Long Beach, CA 90807-4048

Brief Overview of Bankruptcy Case 2:15-bk-16371-TD: "The bankruptcy filing by Gloria Jean Blackman, undertaken in 04.22.2015 in Long Beach, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Gloria Jean Blackman — California, 2:15-bk-16371-TD


ᐅ Kimberly Blackman, California

Address: 3382 Elm Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-47391-TD Summary: "Long Beach, CA resident Kimberly Blackman's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Kimberly Blackman — California, 2:10-bk-47391-TD


ᐅ Amy Suzanne Blackmon, California

Address: 363 Termino Ave Apt C Long Beach, CA 90814

Bankruptcy Case 2:13-bk-38397-BB Overview: "Amy Suzanne Blackmon's bankruptcy, initiated in 2013-11-27 and concluded by 2014-03-09 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Suzanne Blackmon — California, 2:13-bk-38397-BB


ᐅ Shaunte Dushon Blackmon, California

Address: 3300 E 67th St Long Beach, CA 90805-2808

Concise Description of Bankruptcy Case 2:14-bk-27943-TD7: "In Long Beach, CA, Shaunte Dushon Blackmon filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Shaunte Dushon Blackmon — California, 2:14-bk-27943-TD


ᐅ Willie J Blade, California

Address: 2666 Cedar Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:09-bk-35833-SB7: "Willie J Blade's Chapter 7 bankruptcy, filed in Long Beach, CA in 2009-09-24, led to asset liquidation, with the case closing in January 4, 2010."
Willie J Blade — California, 2:09-bk-35833-SB


ᐅ Sean Blake, California

Address: 717 Ultimo Ave Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-11220-ER: "In Long Beach, CA, Sean Blake filed for Chapter 7 bankruptcy in Jan 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2010."
Sean Blake — California, 2:10-bk-11220-ER


ᐅ Tracy Jane Blakeley, California

Address: 3581 California Ave # CA Long Beach, CA 90807

Bankruptcy Case 2:11-bk-19796-BB Summary: "The bankruptcy filing by Tracy Jane Blakeley, undertaken in 2011-03-08 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Tracy Jane Blakeley — California, 2:11-bk-19796-BB


ᐅ John Gary Blanchard, California

Address: 1955 Stearnlee Ave Long Beach, CA 90815-3043

Brief Overview of Bankruptcy Case 2:14-bk-33632-RN: "Long Beach, CA resident John Gary Blanchard's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2015."
John Gary Blanchard — California, 2:14-bk-33632-RN


ᐅ Pedro Martin Blanco, California

Address: 3323 E Vista St Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12690-TD: "Pedro Martin Blanco's bankruptcy, initiated in 01.31.2013 and concluded by May 13, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Martin Blanco — California, 2:13-bk-12690-TD


ᐅ Tomas Blanco, California

Address: 1142 E 72nd St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13176-RN: "The case of Tomas Blanco in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomas Blanco — California, 2:12-bk-13176-RN


ᐅ Adrian Marie Bland, California

Address: 1622 Chestnut Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:13-bk-39413-BB7: "Long Beach, CA resident Adrian Marie Bland's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2014."
Adrian Marie Bland — California, 2:13-bk-39413-BB


ᐅ David Ray Blandin, California

Address: 3241 Chestnut Ave Long Beach, CA 90806

Bankruptcy Case 2:13-bk-21923-BB Summary: "David Ray Blandin's bankruptcy, initiated in 05/06/2013 and concluded by 2013-08-12 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ray Blandin — California, 2:13-bk-21923-BB


ᐅ Nida Parel Blase, California

Address: PO Box 17943 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-10383-RN: "The bankruptcy record of Nida Parel Blase from Long Beach, CA, shows a Chapter 7 case filed in January 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Nida Parel Blase — California, 2:12-bk-10383-RN


ᐅ Rick Blevins, California

Address: 3308 Faust Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-34715-TD7: "Long Beach, CA resident Rick Blevins's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2010."
Rick Blevins — California, 2:10-bk-34715-TD


ᐅ Gerald S Block, California

Address: 1401 N Anaheim Pl Long Beach, CA 90804

Bankruptcy Case 2:13-bk-38583-ER Overview: "The bankruptcy filing by Gerald S Block, undertaken in December 2, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Gerald S Block — California, 2:13-bk-38583-ER


ᐅ Belissa Erica Blommer, California

Address: 305 Coronado Ave Apt 7 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-14824-ER7: "The bankruptcy record of Belissa Erica Blommer from Long Beach, CA, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-14."
Belissa Erica Blommer — California, 2:12-bk-14824-ER


ᐅ Michael Blosser, California

Address: 700 E Ocean Blvd Unit 1908 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:09-bk-46563-ER: "In a Chapter 7 bankruptcy case, Michael Blosser from Long Beach, CA, saw their proceedings start in Dec 24, 2009 and complete by 04/05/2010, involving asset liquidation."
Michael Blosser — California, 2:09-bk-46563-ER


ᐅ Ronald Blueitt, California

Address: 2114 Long Beach Blvd Apt 408 Long Beach, CA 90806-4859

Bankruptcy Case 2:15-bk-19641-BB Summary: "Ronald Blueitt's bankruptcy, initiated in 2015-06-17 and concluded by 09/15/2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Blueitt — California, 2:15-bk-19641-BB


ᐅ Dennis Boaz, California

Address: 5432 E Walkerton St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-45597-RN7: "The bankruptcy record of Dennis Boaz from Long Beach, CA, shows a Chapter 7 case filed in 08/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010."
Dennis Boaz — California, 2:10-bk-45597-RN


ᐅ Jr John Bodine, California

Address: 5720 E Appian Way Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-36941-BR7: "In Long Beach, CA, Jr John Bodine filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Jr John Bodine — California, 2:10-bk-36941-BR


ᐅ Cimone Bogan, California

Address: 2301 E Market St Apt 20 Long Beach, CA 90805-5543

Bankruptcy Case 2:14-bk-31595-RK Summary: "Long Beach, CA resident Cimone Bogan's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2015."
Cimone Bogan — California, 2:14-bk-31595-RK


ᐅ Lashonda C Bogin, California

Address: 575 Elm Ave Apt 9 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20979-BB: "In Long Beach, CA, Lashonda C Bogin filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2012."
Lashonda C Bogin — California, 2:12-bk-20979-BB


ᐅ Carla Bogle, California

Address: 3401 E Andy St Apt 2 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-25538-BB7: "Carla Bogle's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2010, led to asset liquidation, with the case closing in 08/02/2010."
Carla Bogle — California, 2:10-bk-25538-BB


ᐅ Carl Eugene Bohm, California

Address: 4701 E Anaheim St Unit 303 Long Beach, CA 90804

Bankruptcy Case 2:09-bk-37235-ER Overview: "The bankruptcy record of Carl Eugene Bohm from Long Beach, CA, shows a Chapter 7 case filed in Oct 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Carl Eugene Bohm — California, 2:09-bk-37235-ER


ᐅ Benjamin Boish, California

Address: 4209 Gaviota Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-11920-BR Overview: "In Long Beach, CA, Benjamin Boish filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Benjamin Boish — California, 2:10-bk-11920-BR


ᐅ Artemisa Bojorquez, California

Address: 109 E 31st St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-47013-BR7: "The case of Artemisa Bojorquez in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Artemisa Bojorquez — California, 2:10-bk-47013-BR


ᐅ Rosanne Bojorquez, California

Address: 1905 E Florida St Apt 1 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52045-ER: "Rosanne Bojorquez's Chapter 7 bankruptcy, filed in Long Beach, CA in 09.30.2010, led to asset liquidation, with the case closing in 2011-02-02."
Rosanne Bojorquez — California, 2:10-bk-52045-ER


ᐅ Juan Diego Boke, California

Address: 5050 Linden Ave Apt 72 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-33308-PC Summary: "The bankruptcy record of Juan Diego Boke from Long Beach, CA, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Juan Diego Boke — California, 2:13-bk-33308-PC


ᐅ Joanna Bolanos, California

Address: 6475 Atlantic Ave Spc 847 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-19066-TD: "The bankruptcy filing by Joanna Bolanos, undertaken in April 7, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Joanna Bolanos — California, 2:13-bk-19066-TD


ᐅ Jennifer Bolin, California

Address: 330 La Jolla St Long Beach, CA 90803

Bankruptcy Case 2:10-bk-26991-ER Overview: "The bankruptcy filing by Jennifer Bolin, undertaken in 04/30/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Jennifer Bolin — California, 2:10-bk-26991-ER


ᐅ Diana Bolivar, California

Address: 1136 Orange Ave Apt 1 Long Beach, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38140-PC: "In a Chapter 7 bankruptcy case, Diana Bolivar from Long Beach, CA, saw her proceedings start in 2011-06-30 and complete by November 2, 2011, involving asset liquidation."
Diana Bolivar — California, 2:11-bk-38140-PC


ᐅ Donald R Bolt, California

Address: 5500 Ackerfield Ave Unit 304 Long Beach, CA 90805-4965

Concise Description of Bankruptcy Case 2:15-bk-27136-DS7: "In Long Beach, CA, Donald R Bolt filed for Chapter 7 bankruptcy in 2015-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-05."
Donald R Bolt — California, 2:15-bk-27136-DS


ᐅ Aneisa Bolton, California

Address: 1338 Myrtle Ave Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:10-bk-60816-PC7: "Aneisa Bolton's bankruptcy, initiated in 11/29/2010 and concluded by 04.03.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aneisa Bolton — California, 2:10-bk-60816-PC


ᐅ Jr Walter William Bond, California

Address: 3500 Cedar Ave Apt 202 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-23709-BB: "Jr Walter William Bond's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-03-31, led to asset liquidation, with the case closing in August 3, 2011."
Jr Walter William Bond — California, 2:11-bk-23709-BB


ᐅ Laura Bondoc, California

Address: 2205 Santa Fe Ave Long Beach, CA 90810

Bankruptcy Case 2:09-bk-43043-ER Overview: "The case of Laura Bondoc in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Bondoc — California, 2:09-bk-43043-ER


ᐅ Joseph Bonello, California

Address: 2049 E 3rd St Apt 8 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-23676-SB7: "The bankruptcy record of Joseph Bonello from Long Beach, CA, shows a Chapter 7 case filed in Apr 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2010."
Joseph Bonello — California, 2:10-bk-23676-SB


ᐅ Evronig Boniekerian, California

Address: 2126 E 2nd St Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46136-BR: "The case of Evronig Boniekerian in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evronig Boniekerian — California, 2:10-bk-46136-BR


ᐅ Mario V Bonifacio, California

Address: 38 W Home St Long Beach, CA 90805-6314

Bankruptcy Case 2:15-bk-12250-SK Overview: "Mario V Bonifacio's bankruptcy, initiated in 02/14/2015 and concluded by May 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario V Bonifacio — California, 2:15-bk-12250-SK


ᐅ Gomez Vilma Teresa Bonilla, California

Address: 3279 Cedar Ave Long Beach, CA 90806

Bankruptcy Case 2:12-bk-43908-PC Overview: "Long Beach, CA resident Gomez Vilma Teresa Bonilla's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-18."
Gomez Vilma Teresa Bonilla — California, 2:12-bk-43908-PC


ᐅ Susie Bonilla, California

Address: 1914 E Jackson St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-58630-RK: "Susie Bonilla's bankruptcy, initiated in 11/28/2011 and concluded by April 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susie Bonilla — California, 2:11-bk-58630-RK


ᐅ Leslie Bonilla, California

Address: 5834 Gardenia Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-33625-VZ7: "In a Chapter 7 bankruptcy case, Leslie Bonilla from Long Beach, CA, saw their proceedings start in May 31, 2011 and complete by 2011-10-03, involving asset liquidation."
Leslie Bonilla — California, 2:11-bk-33625-VZ


ᐅ Alvarez Jose Bonilla, California

Address: 1444 E 17th St Apt B Long Beach, CA 90813-2312

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23687-RK: "The case of Alvarez Jose Bonilla in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvarez Jose Bonilla — California, 2:14-bk-23687-RK


ᐅ Somchet Bonsynat, California

Address: 248 E 68th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 8:10-bk-25684-ES7: "Long Beach, CA resident Somchet Bonsynat's 11.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Somchet Bonsynat — California, 8:10-bk-25684-ES


ᐅ Howard Jennifer Erin Booker, California

Address: 820 Obispo Ave Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40140-BR: "Howard Jennifer Erin Booker's Chapter 7 bankruptcy, filed in Long Beach, CA in 07/14/2011, led to asset liquidation, with the case closing in Nov 16, 2011."
Howard Jennifer Erin Booker — California, 2:11-bk-40140-BR


ᐅ Brett Allen Boomershine, California

Address: 2644 E 4th St Apt 2 Long Beach, CA 90814-5395

Concise Description of Bankruptcy Case 2:15-bk-17728-WB7: "The bankruptcy filing by Brett Allen Boomershine, undertaken in May 14, 2015 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Brett Allen Boomershine — California, 2:15-bk-17728-WB


ᐅ Harry Booth, California

Address: 1412 E South St Apt 2 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39603-ER: "In a Chapter 7 bankruptcy case, Harry Booth from Long Beach, CA, saw his proceedings start in 2010-07-19 and complete by November 2010, involving asset liquidation."
Harry Booth — California, 2:10-bk-39603-ER


ᐅ David Mosely Booze, California

Address: 41 Cedar Walk Unit 4203 Long Beach, CA 90802-7918

Bankruptcy Case 07-73386-crm Summary: "David Mosely Booze's Chapter 13 bankruptcy in Long Beach, CA started in August 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 3, 2014."
David Mosely Booze — California, 07-73386


ᐅ William Bordeaux, California

Address: 4759 Blackthorne Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-15951-BR7: "William Bordeaux's bankruptcy, initiated in 2010-02-19 and concluded by June 1, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bordeaux — California, 2:10-bk-15951-BR


ᐅ Russell Borden, California

Address: 3737 Atlantic Ave Apt 1104 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-42037-TD Overview: "Russell Borden's bankruptcy, initiated in 07.31.2010 and concluded by 2010-12-03 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Borden — California, 2:10-bk-42037-TD


ᐅ Nakemma Bordley, California

Address: 1421 Locust Ave Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:13-bk-13785-RK: "The bankruptcy record of Nakemma Bordley from Long Beach, CA, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-27."
Nakemma Bordley — California, 2:13-bk-13785-RK


ᐅ Helen Ann Borgers, California

Address: 1665 E Rogers St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-33434-BR: "Long Beach, CA resident Helen Ann Borgers's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Helen Ann Borgers — California, 2:11-bk-33434-BR


ᐅ Ana Boricean, California

Address: 5535 Ackerfield Ave Unit 45 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-21312-RN: "Ana Boricean's bankruptcy, initiated in 03.30.2012 and concluded by 08/02/2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Boricean — California, 2:12-bk-21312-RN


ᐅ Nympha Borja, California

Address: 4628 Whitewood Ave Long Beach, CA 90808-1031

Brief Overview of Bankruptcy Case 2:16-bk-14474-RK: "In a Chapter 7 bankruptcy case, Nympha Borja from Long Beach, CA, saw their proceedings start in Apr 7, 2016 and complete by 2016-07-06, involving asset liquidation."
Nympha Borja — California, 2:16-bk-14474-RK


ᐅ Salvador Borja, California

Address: 3129 Woodruff Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53947-ER: "The bankruptcy filing by Salvador Borja, undertaken in 2010-10-13 in Long Beach, CA under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Salvador Borja — California, 2:10-bk-53947-ER


ᐅ Fabian G Borre, California

Address: 1730 E 2nd St Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-37228-SB7: "Fabian G Borre's bankruptcy, initiated in 2009-10-06 and concluded by Jan 16, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian G Borre — California, 2:09-bk-37228-SB


ᐅ Andrew Borris, California

Address: PO Box 41433 Long Beach, CA 90853

Bankruptcy Case 2:10-bk-53526-ER Summary: "In Long Beach, CA, Andrew Borris filed for Chapter 7 bankruptcy in October 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-13."
Andrew Borris — California, 2:10-bk-53526-ER


ᐅ Iii E Bors, California

Address: 3761 California Ave Long Beach, CA 90807

Bankruptcy Case 2:10-bk-55089-PC Summary: "The bankruptcy record of Iii E Bors from Long Beach, CA, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Iii E Bors — California, 2:10-bk-55089-PC


ᐅ Eustelle J Bosler, California

Address: 5941 E Pacific Coast Hwy Apt 7 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22128-RK: "In a Chapter 7 bankruptcy case, Eustelle J Bosler from Long Beach, CA, saw their proceedings start in 2013-05-08 and complete by August 2013, involving asset liquidation."
Eustelle J Bosler — California, 2:13-bk-22128-RK


ᐅ Jr Vernell Boss, California

Address: 580 Nebraska Ave Apt 5 Long Beach, CA 90802-1877

Bankruptcy Case 2:16-bk-10490-RK Summary: "The case of Jr Vernell Boss in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vernell Boss — California, 2:16-bk-10490-RK


ᐅ Daniel E Boswell, California

Address: 278 Alamitos Ave Apt 7 Long Beach, CA 90802-3399

Bankruptcy Case 2:16-bk-18995-RK Summary: "The bankruptcy record of Daniel E Boswell from Long Beach, CA, shows a Chapter 7 case filed in Jul 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2016."
Daniel E Boswell — California, 2:16-bk-18995-RK


ᐅ Rochelle Doreen Botello, California

Address: 305 Coronado Ave Apt 3 Long Beach, CA 90814

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56991-ER: "Long Beach, CA resident Rochelle Doreen Botello's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2012."
Rochelle Doreen Botello — California, 2:11-bk-56991-ER


ᐅ Rosa Angela Botello, California

Address: 2335 Hayes Ave Long Beach, CA 90810-3233

Concise Description of Bankruptcy Case 2:16-bk-14352-DS7: "Long Beach, CA resident Rosa Angela Botello's April 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2016."
Rosa Angela Botello — California, 2:16-bk-14352-DS


ᐅ Elizabeth Botello, California

Address: 250 Pacific Ave Apt 511 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-14834-TD Overview: "The case of Elizabeth Botello in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Botello — California, 2:13-bk-14834-TD


ᐅ Douglas Ralph Bothwell, California

Address: 640 W 4th St Unit 410 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-34525-BR Overview: "The case of Douglas Ralph Bothwell in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Ralph Bothwell — California, 2:13-bk-34525-BR


ᐅ Jr Thomas Edward Bouchard, California

Address: 200 E Anaheim St Apt 512 Long Beach, CA 90813

Bankruptcy Case 2:13-bk-15663-TD Summary: "Long Beach, CA resident Jr Thomas Edward Bouchard's 03.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Jr Thomas Edward Bouchard — California, 2:13-bk-15663-TD


ᐅ Nathandra R Boudoi, California

Address: 140 Linden Ave Apt 516 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-27153-BB Overview: "Nathandra R Boudoi's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 20, 2011, led to asset liquidation, with the case closing in August 23, 2011."
Nathandra R Boudoi — California, 2:11-bk-27153-BB


ᐅ Victoria Bouett, California

Address: 1510 E 3rd St Apt 6 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:10-bk-13694-VK7: "In a Chapter 7 bankruptcy case, Victoria Bouett from Long Beach, CA, saw her proceedings start in February 2010 and complete by 05.15.2010, involving asset liquidation."
Victoria Bouett — California, 2:10-bk-13694-VK


ᐅ Africa Boulden, California

Address: 550 Orange Ave Unit 134 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22055-ER: "Africa Boulden's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.07.2013, led to asset liquidation, with the case closing in August 12, 2013."
Africa Boulden — California, 2:13-bk-22055-ER


ᐅ Charles Raymond Bouley, California

Address: 3350 E 7th St Long Beach, CA 90804-5003

Concise Description of Bankruptcy Case 2:15-bk-12060-VZ7: "Charles Raymond Bouley's bankruptcy, initiated in Feb 11, 2015 and concluded by May 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Raymond Bouley — California, 2:15-bk-12060-VZ


ᐅ Jamesena Bounds, California

Address: 1200 E Ocean Blvd Apt 42 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-51404-BR Overview: "Jamesena Bounds's bankruptcy, initiated in September 28, 2010 and concluded by 01/31/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamesena Bounds — California, 2:10-bk-51404-BR


ᐅ James J Boutross, California

Address: 488 E Ocean Blvd Unit 212 Long Beach, CA 90802-4763

Brief Overview of Bankruptcy Case 2:15-bk-13509-DS: "The bankruptcy record of James J Boutross from Long Beach, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
James J Boutross — California, 2:15-bk-13509-DS


ᐅ Nira Nouara Bouzid, California

Address: 5881 California Ave Long Beach, CA 90805-4120

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16039-BB: "In Long Beach, CA, Nira Nouara Bouzid filed for Chapter 7 bankruptcy in 2016-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nira Nouara Bouzid — California, 2:16-bk-16039-BB


ᐅ Anthony Bova, California

Address: 4241 E Vermont St Long Beach, CA 90814

Bankruptcy Case 2:12-bk-44872-PC Summary: "Anthony Bova's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2012, led to asset liquidation, with the case closing in January 26, 2013."
Anthony Bova — California, 2:12-bk-44872-PC


ᐅ Ernest C Bowdry, California

Address: 2301 E Market St Apt 119 Long Beach, CA 90805-5561

Brief Overview of Bankruptcy Case 2:14-bk-23092-RN: "The case of Ernest C Bowdry in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest C Bowdry — California, 2:14-bk-23092-RN


ᐅ Jillian M Bowen, California

Address: 315 W 3rd St Unit 503 Long Beach, CA 90802-3013

Bankruptcy Case 2:15-bk-29369-BB Summary: "The bankruptcy filing by Jillian M Bowen, undertaken in 12/29/2015 in Long Beach, CA under Chapter 7, concluded with discharge in 03/28/2016 after liquidating assets."
Jillian M Bowen — California, 2:15-bk-29369-BB


ᐅ Julia Sweetland Bower, California

Address: 6665 Long Beach Blvd Spc E19 Long Beach, CA 90805-2068

Bankruptcy Case 2:14-bk-29461-SK Overview: "Long Beach, CA resident Julia Sweetland Bower's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Julia Sweetland Bower — California, 2:14-bk-29461-SK


ᐅ Yvonne L Bowman, California

Address: 1727 Obispo Ave Apt 10 Long Beach, CA 90804-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25867-BB: "Long Beach, CA resident Yvonne L Bowman's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Yvonne L Bowman — California, 2:15-bk-25867-BB


ᐅ Marnie Bowring, California

Address: 251 Cherry Ave Apt 15 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:09-bk-46735-TD7: "In a Chapter 7 bankruptcy case, Marnie Bowring from Long Beach, CA, saw her proceedings start in December 29, 2009 and complete by 2010-05-12, involving asset liquidation."
Marnie Bowring — California, 2:09-bk-46735-TD


ᐅ Deborah D Bowser, California

Address: 5450 N Paramount Blvd Spc 135 Long Beach, CA 90805-5186

Bankruptcy Case 2:14-bk-32642-BR Overview: "The bankruptcy filing by Deborah D Bowser, undertaken in 12.06.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-03-06 after liquidating assets."
Deborah D Bowser — California, 2:14-bk-32642-BR


ᐅ Tina Marie Boyd, California

Address: 25 Claremont Ave Apt 4 Long Beach, CA 90803-3487

Brief Overview of Bankruptcy Case 2:15-bk-28092-ER: "The case of Tina Marie Boyd in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Boyd — California, 2:15-bk-28092-ER


ᐅ Julie Boyd, California

Address: 3586 Val Verde Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-35743-BB: "Julie Boyd's Chapter 7 bankruptcy, filed in Long Beach, CA in June 24, 2010, led to asset liquidation, with the case closing in 10.27.2010."
Julie Boyd — California, 2:10-bk-35743-BB


ᐅ Robert Max Boyd, California

Address: 2036 E 3rd St Apt 5 Long Beach, CA 90814

Bankruptcy Case 2:12-bk-33089-RN Overview: "Robert Max Boyd's bankruptcy, initiated in 07.03.2012 and concluded by November 5, 2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Max Boyd — California, 2:12-bk-33089-RN


ᐅ Jeffrey Lynn Boyd, California

Address: 911 E 46th St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:11-bk-10997-PC: "The bankruptcy record of Jeffrey Lynn Boyd from Long Beach, CA, shows a Chapter 7 case filed in 01/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Jeffrey Lynn Boyd — California, 2:11-bk-10997-PC


ᐅ Jr John Boyland, California

Address: 850 E Ocean Blvd Unit 1409 Long Beach, CA 90802

Bankruptcy Case 2:09-bk-41752-SB Overview: "Jr John Boyland's Chapter 7 bankruptcy, filed in Long Beach, CA in 11.12.2009, led to asset liquidation, with the case closing in 02.22.2010."
Jr John Boyland — California, 2:09-bk-41752-SB


ᐅ Juan Bracamontes, California

Address: 2500 Pasadena Ave Apt 4 Long Beach, CA 90806-3168

Brief Overview of Bankruptcy Case 2:14-bk-28247-TD: "In a Chapter 7 bankruptcy case, Juan Bracamontes from Long Beach, CA, saw their proceedings start in 2014-09-25 and complete by 2014-12-24, involving asset liquidation."
Juan Bracamontes — California, 2:14-bk-28247-TD


ᐅ Rios Felipe Bracho, California

Address: 1725 W 34th St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:09-bk-46752-BR7: "In a Chapter 7 bankruptcy case, Rios Felipe Bracho from Long Beach, CA, saw his proceedings start in 12/29/2009 and complete by 2010-04-23, involving asset liquidation."
Rios Felipe Bracho — California, 2:09-bk-46752-BR


ᐅ Heather Marie Bradbury, California

Address: 6721 E Stearns St Long Beach, CA 90815-2450

Concise Description of Bankruptcy Case 2:16-bk-17115-RK7: "In a Chapter 7 bankruptcy case, Heather Marie Bradbury from Long Beach, CA, saw her proceedings start in 2016-05-27 and complete by 08.25.2016, involving asset liquidation."
Heather Marie Bradbury — California, 2:16-bk-17115-RK