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 Redina J Williams, California

Address: 5021 Atlantic Ave Apt 45 Long Beach, CA 90805

Bankruptcy Case 2:11-bk-18817-RN Summary: "Redina J Williams's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-03-01, led to asset liquidation, with the case closing in Jul 4, 2011."
Redina J Williams — California, 2:11-bk-18817-RN


ᐅ Vincent C Williams, California

Address: 257 E Adams St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-37072-RN Overview: "The bankruptcy record of Vincent C Williams from Long Beach, CA, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Vincent C Williams — California, 2:11-bk-37072-RN


ᐅ Teresa Ann Williams, California

Address: 2601 E Ocean Blvd Unit 107 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35848-ER: "Teresa Ann Williams's Chapter 7 bankruptcy, filed in Long Beach, CA in 09/24/2009, led to asset liquidation, with the case closing in 01.04.2010."
Teresa Ann Williams — California, 2:09-bk-35848-ER


ᐅ Vernon Williams, California

Address: 437 E Osgood St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-42232-TD: "The bankruptcy record of Vernon Williams from Long Beach, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Vernon Williams — California, 2:09-bk-42232-TD


ᐅ Renee A Williams, California

Address: 1510 Termino Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:11-bk-13705-EC7: "Renee A Williams's bankruptcy, initiated in 2011-01-28 and concluded by June 2, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee A Williams — California, 2:11-bk-13705-EC


ᐅ Russell Charles Williams, California

Address: 6114 E Wardlow Rd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-25327-RK7: "The case of Russell Charles Williams in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Charles Williams — California, 2:12-bk-25327-RK


ᐅ Shawn M Williams, California

Address: 6506 E Brittain St Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:11-bk-61218-RK: "The bankruptcy filing by Shawn M Williams, undertaken in December 2011 in Long Beach, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Shawn M Williams — California, 2:11-bk-61218-RK


ᐅ Sr Mark Williams, California

Address: 2770 E Tyler St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-45386-VZ Overview: "The case of Sr Mark Williams in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Mark Williams — California, 2:10-bk-45386-VZ


ᐅ William Arthur Williams, California

Address: 4534 1/2 N Lakewood Blvd Long Beach, CA 90808-1063

Bankruptcy Case 2:16-bk-17217-SK Overview: "William Arthur Williams's bankruptcy, initiated in May 31, 2016 and concluded by 2016-08-29 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Arthur Williams — California, 2:16-bk-17217-SK


ᐅ Michael Williamson, California

Address: 533 Walnut Ave Unit 3 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-58306-BB Summary: "In Long Beach, CA, Michael Williamson filed for Chapter 7 bankruptcy in 11/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Michael Williamson — California, 2:10-bk-58306-BB


ᐅ Richard Lewis Willis, California

Address: 1036 E 2nd St Unit 7 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:13-bk-13764-RK7: "The case of Richard Lewis Willis in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lewis Willis — California, 2:13-bk-13764-RK


ᐅ Robin Latreece Willis, California

Address: 3801 E Pacific Coast Hwy Apt 101 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-28335-RK Overview: "The bankruptcy record of Robin Latreece Willis from Long Beach, CA, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Robin Latreece Willis — California, 2:12-bk-28335-RK


ᐅ Joel Renn Wilson, California

Address: 240 Obispo Ave Apt 8 Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:13-bk-33312-BB: "The bankruptcy filing by Joel Renn Wilson, undertaken in Sep 19, 2013 in Long Beach, CA under Chapter 7, concluded with discharge in December 30, 2013 after liquidating assets."
Joel Renn Wilson — California, 2:13-bk-33312-BB


ᐅ Rick Wilson, California

Address: 2905 E 17th St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:09-bk-47026-ER7: "In Long Beach, CA, Rick Wilson filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Rick Wilson — California, 2:09-bk-47026-ER


ᐅ Talia Yasmine Wilson, California

Address: 5445 N Paramount Blvd Long Beach, CA 90805

Bankruptcy Case 2:12-bk-45873-RN Overview: "The bankruptcy record of Talia Yasmine Wilson from Long Beach, CA, shows a Chapter 7 case filed in 10/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Talia Yasmine Wilson — California, 2:12-bk-45873-RN


ᐅ Tricia Wilson, California

Address: 267 E 65th St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-32240-BR7: "The bankruptcy filing by Tricia Wilson, undertaken in 06.01.2010 in Long Beach, CA under Chapter 7, concluded with discharge in September 11, 2010 after liquidating assets."
Tricia Wilson — California, 2:10-bk-32240-BR


ᐅ Philip Ramon Wilson, California

Address: 1329 E 1st St Apt 29 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-25087-PC Summary: "The case of Philip Ramon Wilson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Ramon Wilson — California, 2:13-bk-25087-PC


ᐅ Stephen Wilson, California

Address: 3801 E Pacific Coast Hwy Apt 126 Long Beach, CA 90804-2030

Concise Description of Bankruptcy Case 09-81048-JAC137: "Chapter 13 bankruptcy for Stephen Wilson in Long Beach, CA began in March 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-22."
Stephen Wilson — California, 09-81048


ᐅ Jerry Wilson, California

Address: 264 W Taylor St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-22234-BR7: "In Long Beach, CA, Jerry Wilson filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2010."
Jerry Wilson — California, 2:10-bk-22234-BR


ᐅ Patricia Wilson, California

Address: 4859 Autry Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:10-bk-49258-BB: "Long Beach, CA resident Patricia Wilson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Patricia Wilson — California, 2:10-bk-49258-BB


ᐅ Ron Wilson, California

Address: 6415 Orizaba Ave Long Beach, CA 90805-3333

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15942-RN: "In a Chapter 7 bankruptcy case, Ron Wilson from Long Beach, CA, saw his proceedings start in April 2015 and complete by 07/14/2015, involving asset liquidation."
Ron Wilson — California, 2:15-bk-15942-RN


ᐅ Justin Wilson, California

Address: 701 E 46th St Apt 13 Long Beach, CA 90807-1574

Bankruptcy Case 2:14-bk-31996-ER Overview: "In a Chapter 7 bankruptcy case, Justin Wilson from Long Beach, CA, saw their proceedings start in 2014-11-25 and complete by 02/23/2015, involving asset liquidation."
Justin Wilson — California, 2:14-bk-31996-ER


ᐅ Catherine Ordella Wilson, California

Address: 3605 E Anaheim St Unit 225 Long Beach, CA 90804

Bankruptcy Case 2:13-bk-35125-WB Overview: "The case of Catherine Ordella Wilson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Ordella Wilson — California, 2:13-bk-35125-WB


ᐅ Clarissa Wilson, California

Address: 919 E Carson St Apt 1 Long Beach, CA 90807-2942

Bankruptcy Case 2:16-bk-13475-TD Overview: "In Long Beach, CA, Clarissa Wilson filed for Chapter 7 bankruptcy in Mar 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Clarissa Wilson — California, 2:16-bk-13475-TD


ᐅ Isabel Arteaga Wilson, California

Address: 115 Covina Ave Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:12-bk-12094-RN: "The bankruptcy record of Isabel Arteaga Wilson from Long Beach, CA, shows a Chapter 7 case filed in Jan 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-24."
Isabel Arteaga Wilson — California, 2:12-bk-12094-RN


ᐅ Ann Wilson, California

Address: 3200 E South St Apt 708 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-31868-ER: "Ann Wilson's bankruptcy, initiated in May 2010 and concluded by 09/07/2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Wilson — California, 2:10-bk-31868-ER


ᐅ Thomas Wilson, California

Address: 1057 E Ridgewood St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:10-bk-11067-BB7: "Long Beach, CA resident Thomas Wilson's 01.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Thomas Wilson — California, 2:10-bk-11067-BB


ᐅ Dashanna Wilson, California

Address: 6415 Orizaba Ave Long Beach, CA 90805-3333

Concise Description of Bankruptcy Case 2:15-bk-15942-RN7: "The bankruptcy filing by Dashanna Wilson, undertaken in 2015-04-15 in Long Beach, CA under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Dashanna Wilson — California, 2:15-bk-15942-RN


ᐅ Ezzard Wilson, California

Address: 40 W Bort St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-40278-VZ Overview: "The case of Ezzard Wilson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezzard Wilson — California, 2:09-bk-40278-VZ


ᐅ Rosana Winarto, California

Address: 1176 E 1st St Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39286-BR: "The bankruptcy record of Rosana Winarto 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 02/02/2010."
Rosana Winarto — California, 2:09-bk-39286-BR


ᐅ Joan Margaret Windhan, California

Address: 1063 Pacific Ave Long Beach, CA 90813-3021

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11937-RK: "The bankruptcy record of Joan Margaret Windhan from Long Beach, CA, shows a Chapter 7 case filed in Feb 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Joan Margaret Windhan — California, 2:15-bk-11937-RK


ᐅ Juanita Teresa Windhorst, California

Address: 1050 E 72nd St Long Beach, CA 90805-1035

Bankruptcy Case 2:14-bk-22289-TD Overview: "In a Chapter 7 bankruptcy case, Juanita Teresa Windhorst from Long Beach, CA, saw her proceedings start in June 25, 2014 and complete by September 2014, involving asset liquidation."
Juanita Teresa Windhorst — California, 2:14-bk-22289-TD


ᐅ King Katherine Winfield, California

Address: 5315 Linden Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-63788-AA7: "King Katherine Winfield's bankruptcy, initiated in 2010-12-17 and concluded by 04/21/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
King Katherine Winfield — California, 2:10-bk-63788-AA


ᐅ Phillip Lee Wingfield, California

Address: 2041 Atlantic Ave Long Beach, CA 90806-4916

Bankruptcy Case 2:14-bk-29817-SK Summary: "Phillip Lee Wingfield's Chapter 7 bankruptcy, filed in Long Beach, CA in October 2014, led to asset liquidation, with the case closing in 2015-01-18."
Phillip Lee Wingfield — California, 2:14-bk-29817-SK


ᐅ Jenifer Leigh Winslow, California

Address: 1033 Orizaba Ave Apt 5 Long Beach, CA 90804-3738

Bankruptcy Case 2:16-bk-18190-BR Summary: "The bankruptcy filing by Jenifer Leigh Winslow, undertaken in 06/20/2016 in Long Beach, CA under Chapter 7, concluded with discharge in 09/18/2016 after liquidating assets."
Jenifer Leigh Winslow — California, 2:16-bk-18190-BR


ᐅ Antonio Maurice Winston, California

Address: 1018 E 17th St # 2 Long Beach, CA 90813-2110

Concise Description of Bankruptcy Case 2:15-bk-17994-RN7: "The bankruptcy filing by Antonio Maurice Winston, undertaken in 2015-05-19 in Long Beach, CA under Chapter 7, concluded with discharge in August 17, 2015 after liquidating assets."
Antonio Maurice Winston — California, 2:15-bk-17994-RN


ᐅ Richard Morrel Winston, California

Address: 2857 San Francisco Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:09-bk-37985-ER7: "In Long Beach, CA, Richard Morrel Winston filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Richard Morrel Winston — California, 2:09-bk-37985-ER


ᐅ Michael Winter, California

Address: 156 E 55th St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35402-PC: "The bankruptcy record of Michael Winter from Long Beach, CA, shows a Chapter 7 case filed in June 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Michael Winter — California, 2:11-bk-35402-PC


ᐅ Trikonis Winters, California

Address: 1232 W 23rd St Long Beach, CA 90810

Bankruptcy Case 2:12-bk-19684-RN Summary: "The bankruptcy record of Trikonis Winters from Long Beach, CA, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2012."
Trikonis Winters — California, 2:12-bk-19684-RN


ᐅ Kevin Jackel Witherspoon, California

Address: 1104 E Carson St Apt 2 Long Beach, CA 90807

Bankruptcy Case 2:13-bk-16013-BR Overview: "The case of Kevin Jackel Witherspoon in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Jackel Witherspoon — California, 2:13-bk-16013-BR


ᐅ Michael L Witt, California

Address: 3819 E Livingston Dr Unit 2 Long Beach, CA 90803

Bankruptcy Case 2:11-bk-33587-BB Summary: "Michael L Witt's Chapter 7 bankruptcy, filed in Long Beach, CA in May 2011, led to asset liquidation, with the case closing in 10.03.2011."
Michael L Witt — California, 2:11-bk-33587-BB


ᐅ Sasha Witte, California

Address: 3214 E 2nd St Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-62154-VZ: "In Long Beach, CA, Sasha Witte filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Sasha Witte — California, 2:10-bk-62154-VZ


ᐅ Eric William Wolf, California

Address: 215 Atlantic Ave Apt 305 Long Beach, CA 90802

Bankruptcy Case 2:11-bk-47597-PC Overview: "The bankruptcy filing by Eric William Wolf, undertaken in 2011-09-02 in Long Beach, CA under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Eric William Wolf — California, 2:11-bk-47597-PC


ᐅ Jr John Wolfe, California

Address: 3465 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-63597-BB Overview: "In Long Beach, CA, Jr John Wolfe filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jr John Wolfe — California, 2:10-bk-63597-BB


ᐅ Scott Charles Wolford, California

Address: 611 Ohio Ave Long Beach, CA 90814

Bankruptcy Case 2:12-bk-47568-RK Summary: "Scott Charles Wolford's bankruptcy, initiated in 2012-11-09 and concluded by February 19, 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Charles Wolford — California, 2:12-bk-47568-RK


ᐅ Edwin Womack, California

Address: 800 ATLANTIC AVE APT 1 LONG BEACH, CA 90813

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29800-VK: "In a Chapter 7 bankruptcy case, Edwin Womack from Long Beach, CA, saw his proceedings start in 2010-05-18 and complete by 2010-08-28, involving asset liquidation."
Edwin Womack — California, 2:10-bk-29800-VK


ᐅ Alexander M Wong, California

Address: 2634 E 219th St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32502-EC: "Alexander M Wong's Chapter 7 bankruptcy, filed in Long Beach, CA in May 24, 2011, led to asset liquidation, with the case closing in 2011-09-26."
Alexander M Wong — California, 2:11-bk-32502-EC


ᐅ Keith M Wong, California

Address: 6530 Lemon Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:11-bk-35890-RN7: "Long Beach, CA resident Keith M Wong's 06.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Keith M Wong — California, 2:11-bk-35890-RN


ᐅ Diana Soo Yen Wong, California

Address: 264 La Verne Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34093-RN: "In Long Beach, CA, Diana Soo Yen Wong filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Diana Soo Yen Wong — California, 2:13-bk-34093-RN


ᐅ Jeffrey Li Woo, California

Address: 421 W Broadway Apt 5133 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:13-bk-37951-RN: "The bankruptcy record of Jeffrey Li Woo from Long Beach, CA, shows a Chapter 7 case filed in November 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-04."
Jeffrey Li Woo — California, 2:13-bk-37951-RN


ᐅ Dawn Wood, California

Address: 3648 Karen Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 2:12-bk-22134-BR: "Long Beach, CA resident Dawn Wood's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2012."
Dawn Wood — California, 2:12-bk-22134-BR


ᐅ Steven Wood, California

Address: 1729 E 60th St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-46977-VZ Summary: "The bankruptcy filing by Steven Wood, undertaken in 12/30/2009 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Steven Wood — California, 2:09-bk-46977-VZ


ᐅ Antione Woodard, California

Address: 3341 E Wilton St Apt D Long Beach, CA 90804

Brief Overview of Bankruptcy Case 2:10-bk-25019-ER: "Antione Woodard's bankruptcy, initiated in 2010-04-19 and concluded by July 30, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antione Woodard — California, 2:10-bk-25019-ER


ᐅ Capricia Tamika Woods, California

Address: 3350 E 7th St # 349 Long Beach, CA 90804

Bankruptcy Case 2:12-bk-24880-ER Overview: "The bankruptcy filing by Capricia Tamika Woods, undertaken in April 27, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 08/30/2012 after liquidating assets."
Capricia Tamika Woods — California, 2:12-bk-24880-ER


ᐅ Christine Woods, California

Address: 3850 Clark Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16660-VK: "Christine Woods's bankruptcy, initiated in February 24, 2010 and concluded by 06.06.2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Woods — California, 2:10-bk-16660-VK


ᐅ Robert P Woodward, California

Address: 2704 E Tyler St Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:13-bk-17568-ER7: "The bankruptcy filing by Robert P Woodward, undertaken in 03.22.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 06.24.2013 after liquidating assets."
Robert P Woodward — California, 2:13-bk-17568-ER


ᐅ Pamela R Wooldridge, California

Address: 2750 Tulane Ave Long Beach, CA 90815-1238

Brief Overview of Bankruptcy Case 2:14-bk-11427-DS: "The bankruptcy filing by Pamela R Wooldridge, undertaken in 2014-01-24 in Long Beach, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Pamela R Wooldridge — California, 2:14-bk-11427-DS


ᐅ David Woolsey, California

Address: PO Box 8141 Long Beach, CA 90808

Bankruptcy Case 2:11-bk-13422-RN Overview: "Long Beach, CA resident David Woolsey's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
David Woolsey — California, 2:11-bk-13422-RN


ᐅ Samuel W Wray, California

Address: PO Box 3674 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32134-EC: "Samuel W Wray's Chapter 7 bankruptcy, filed in Long Beach, CA in 05/23/2011, led to asset liquidation, with the case closing in Sep 25, 2011."
Samuel W Wray — California, 2:11-bk-32134-EC


ᐅ Yvette Denise Wright, California

Address: 1824 E Poinsettia St Long Beach, CA 90805

Bankruptcy Case 2:12-bk-15528-BB Overview: "The bankruptcy filing by Yvette Denise Wright, undertaken in Feb 16, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Yvette Denise Wright — California, 2:12-bk-15528-BB


ᐅ Kenneth Eugene Wright, California

Address: 1627 E 64th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-31757-PC Overview: "In a Chapter 7 bankruptcy case, Kenneth Eugene Wright from Long Beach, CA, saw their proceedings start in 2011-05-19 and complete by September 21, 2011, involving asset liquidation."
Kenneth Eugene Wright — California, 2:11-bk-31757-PC


ᐅ Charles D Wright, California

Address: 3070 McNab Ave Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:11-bk-13594-BR7: "The bankruptcy record of Charles D Wright from Long Beach, CA, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Charles D Wright — California, 2:11-bk-13594-BR


ᐅ Jr Granderson Wright, California

Address: 225 E 69th St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-39507-AA: "In Long Beach, CA, Jr Granderson Wright filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Jr Granderson Wright — California, 2:09-bk-39507-AA


ᐅ Selena S Wright, California

Address: 1615 Cherry Ave Apt 3 Long Beach, CA 90813-2555

Brief Overview of Bankruptcy Case 2:15-bk-10377-BR: "Selena S Wright's Chapter 7 bankruptcy, filed in Long Beach, CA in 2015-01-09, led to asset liquidation, with the case closing in April 2015."
Selena S Wright — California, 2:15-bk-10377-BR


ᐅ Jonnine Julan Wright, California

Address: 138 Elm Ave Apt 3 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57474-ER: "The bankruptcy filing by Jonnine Julan Wright, undertaken in 2011-11-17 in Long Beach, CA under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Jonnine Julan Wright — California, 2:11-bk-57474-ER


ᐅ Joseph Wright, California

Address: 225 1/2 E 69th St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-59383-BB Overview: "Joseph Wright's Chapter 7 bankruptcy, filed in Long Beach, CA in December 2011, led to asset liquidation, with the case closing in Apr 5, 2012."
Joseph Wright — California, 2:11-bk-59383-BB


ᐅ Ray D Wu, California

Address: 350 Gladys Ave Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:12-bk-44955-PC: "Long Beach, CA resident Ray D Wu's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Ray D Wu — California, 2:12-bk-44955-PC


ᐅ Michael William Wuetcher, California

Address: 15 54th Pl Apt 21 Long Beach, CA 90803-3479

Concise Description of Bankruptcy Case 2:14-bk-33089-TD7: "The bankruptcy filing by Michael William Wuetcher, undertaken in 2014-12-15 in Long Beach, CA under Chapter 7, concluded with discharge in 03.15.2015 after liquidating assets."
Michael William Wuetcher — California, 2:14-bk-33089-TD


ᐅ Brenda Wunsch, California

Address: 3939 E Allin St Unit 323 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55111-RN: "The case of Brenda Wunsch in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Wunsch — California, 2:10-bk-55111-RN


ᐅ Victoria Wylie, California

Address: 331 N Colorado Pl Apt 2 Long Beach, CA 90814

Bankruptcy Case 2:10-bk-21316-BB Overview: "The case of Victoria Wylie in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Wylie — California, 2:10-bk-21316-BB


ᐅ Mark D Wyneken, California

Address: 5318 E 2nd St # 611 Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22780-RN: "The case of Mark D Wyneken in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Wyneken — California, 2:12-bk-22780-RN


ᐅ Devant Chau Xoai, California

Address: 312 Obispo Ave Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:12-bk-19388-ER7: "Long Beach, CA resident Devant Chau Xoai's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Devant Chau Xoai — California, 2:12-bk-19388-ER


ᐅ Ravan Ken Yan, California

Address: 1036 Freeman Ave Long Beach, CA 90804

Bankruptcy Case 2:13-bk-32476-ER Summary: "Ravan Ken Yan's Chapter 7 bankruptcy, filed in Long Beach, CA in 09/09/2013, led to asset liquidation, with the case closing in 2013-12-20."
Ravan Ken Yan — California, 2:13-bk-32476-ER


ᐅ Jose Alberto Yanez, California

Address: 7035 N Atlantic Pl Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-10500-PC: "The bankruptcy record of Jose Alberto Yanez from Long Beach, CA, shows a Chapter 7 case filed in 01/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jose Alberto Yanez — California, 2:11-bk-10500-PC


ᐅ Laura Denise Yanez, California

Address: 1726 Henderson Ave Apt 2 Long Beach, CA 90813

Bankruptcy Case 2:11-bk-22231-PC Overview: "Laura Denise Yanez's bankruptcy, initiated in Mar 22, 2011 and concluded by 2011-07-25 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Denise Yanez — California, 2:11-bk-22231-PC


ᐅ Pacheng Yang, California

Address: 1721 E 5th St Long Beach, CA 90802

Bankruptcy Case 2:13-bk-18299-ER Overview: "Long Beach, CA resident Pacheng Yang's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2013."
Pacheng Yang — California, 2:13-bk-18299-ER


ᐅ Wienona Yangco, California

Address: 5703 Cherry Ave Apt D14 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-62776-PC7: "In Long Beach, CA, Wienona Yangco filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Wienona Yangco — California, 2:10-bk-62776-PC


ᐅ Lauren E Yanthis, California

Address: 5437 E Sorrento Dr Apt B Long Beach, CA 90803-3632

Concise Description of Bankruptcy Case 2:14-bk-13587-VZ7: "In a Chapter 7 bankruptcy case, Lauren E Yanthis from Long Beach, CA, saw her proceedings start in February 26, 2014 and complete by May 27, 2014, involving asset liquidation."
Lauren E Yanthis — California, 2:14-bk-13587-VZ


ᐅ Michael Yarber, California

Address: 3721 Locust Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38029-ER: "The bankruptcy filing by Michael Yarber, undertaken in 07/08/2010 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Michael Yarber — California, 2:10-bk-38029-ER


ᐅ Nancy Yasutomi, California

Address: 2030 W 25th St Long Beach, CA 90810

Bankruptcy Case 2:10-bk-42332-BB Overview: "Long Beach, CA resident Nancy Yasutomi's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2010."
Nancy Yasutomi — California, 2:10-bk-42332-BB


ᐅ Sabrina M Yeamons, California

Address: 2666 E 56th St Apt 4 Long Beach, CA 90805

Bankruptcy Case 2:12-bk-42505-RK Overview: "Sabrina M Yeamons's bankruptcy, initiated in 2012-09-25 and concluded by 01.05.2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina M Yeamons — California, 2:12-bk-42505-RK


ᐅ Abdulrassoul Fadallah Yehia, California

Address: 600 E Ocean Blvd Apt 601 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:12-bk-36779-ER7: "The case of Abdulrassoul Fadallah Yehia in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdulrassoul Fadallah Yehia — California, 2:12-bk-36779-ER


ᐅ Dara Yem, California

Address: 1125 Temple Ave Apt 202 Long Beach, CA 90804

Bankruptcy Case 2:11-bk-19493-EC Overview: "The case of Dara Yem in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dara Yem — California, 2:11-bk-19493-EC


ᐅ Sokloeur Yem, California

Address: 2461 Seabright Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48482-BB: "Long Beach, CA resident Sokloeur Yem's November 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Sokloeur Yem — California, 2:12-bk-48482-BB


ᐅ Jackson D Yench, California

Address: 488 E Ocean Blvd Unit 1002 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:11-bk-15963-PC: "The bankruptcy filing by Jackson D Yench, undertaken in 2011-02-11 in Long Beach, CA under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Jackson D Yench — California, 2:11-bk-15963-PC


ᐅ Mark Royal Yenor, California

Address: 3057 N Greenbrier Rd Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26537-RK: "Mark Royal Yenor's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-05-10, led to asset liquidation, with the case closing in 08/20/2012."
Mark Royal Yenor — California, 2:12-bk-26537-RK