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 Zaur B Yevdayev, California

Address: 185 Quincy Ave Unit 401 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:11-bk-20367-EC7: "Zaur B Yevdayev's bankruptcy, initiated in 2011-03-10 and concluded by 07.13.2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zaur B Yevdayev — California, 2:11-bk-20367-EC


ᐅ John S Yiaba, California

Address: 209 E Morningside St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46163-PC: "The bankruptcy record of John S Yiaba from Long Beach, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
John S Yiaba — California, 2:11-bk-46163-PC


ᐅ Maurice A Yim, California

Address: 2015 E 3rd St Apt 206 Long Beach, CA 90814-6191

Bankruptcy Case 2:14-bk-24245-RN Summary: "Long Beach, CA resident Maurice A Yim's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Maurice A Yim — California, 2:14-bk-24245-RN


ᐅ Juliana Yllescas, California

Address: 3431 E Curry St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-43074-BR: "In a Chapter 7 bankruptcy case, Juliana Yllescas from Long Beach, CA, saw her proceedings start in August 3, 2011 and complete by December 6, 2011, involving asset liquidation."
Juliana Yllescas — California, 2:11-bk-43074-BR


ᐅ Summer A York, California

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

Bankruptcy Case 2:14-bk-21752-SK Summary: "Summer A York's bankruptcy, initiated in June 2014 and concluded by 10/06/2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer A York — California, 2:14-bk-21752-SK


ᐅ Lili You, California

Address: 761 Gaviota Ave Long Beach, CA 90813-5021

Bankruptcy Case 2:15-bk-18101-TD Overview: "Lili You's Chapter 7 bankruptcy, filed in Long Beach, CA in 05.20.2015, led to asset liquidation, with the case closing in 2015-08-18."
Lili You — California, 2:15-bk-18101-TD


ᐅ Sharon Fu Lan Young, California

Address: 3650 N Norwalk Blvd Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:12-bk-26964-BB7: "The bankruptcy record of Sharon Fu Lan Young from Long Beach, CA, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2012."
Sharon Fu Lan Young — California, 2:12-bk-26964-BB


ᐅ Kristian Elaine Young, California

Address: 21723 S Evonda Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17270-BB: "In Long Beach, CA, Kristian Elaine Young filed for Chapter 7 bankruptcy in February 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2011."
Kristian Elaine Young — California, 2:11-bk-17270-BB


ᐅ Gregory Alvin Young, California

Address: 1038 Cerritos Ave Long Beach, CA 90813

Bankruptcy Case 2:12-bk-18792-RK Overview: "The bankruptcy record of Gregory Alvin Young from Long Beach, CA, shows a Chapter 7 case filed in Mar 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Gregory Alvin Young — California, 2:12-bk-18792-RK


ᐅ Kenneth Young, California

Address: 1332 E 53rd St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-45597-PC Summary: "The bankruptcy filing by Kenneth Young, undertaken in August 2011 in Long Beach, CA under Chapter 7, concluded with discharge in Dec 25, 2011 after liquidating assets."
Kenneth Young — California, 2:11-bk-45597-PC


ᐅ Nicholaus Young, California

Address: 4329 Rutgers Ave Long Beach, CA 90808

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58314-TD: "The bankruptcy filing by Nicholaus Young, undertaken in 2010-11-10 in Long Beach, CA under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Nicholaus Young — California, 2:10-bk-58314-TD


ᐅ Nov Young, California

Address: 145 E Ellis St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-22046-ER7: "Nov Young's Chapter 7 bankruptcy, filed in Long Beach, CA in 2012-04-04, led to asset liquidation, with the case closing in 2012-08-07."
Nov Young — California, 2:12-bk-22046-ER


ᐅ Kathryn E Younghusband, California

Address: 2301 E Market St Apt 151 Long Beach, CA 90805-5562

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25101-ER: "Long Beach, CA resident Kathryn E Younghusband's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2016."
Kathryn E Younghusband — California, 2:15-bk-25101-ER


ᐅ Bovannak Yous, California

Address: 1335 E Wesley Dr Apt 1 Long Beach, CA 90806

Bankruptcy Case 2:13-bk-20949-PC Summary: "The bankruptcy record of Bovannak Yous from Long Beach, CA, shows a Chapter 7 case filed in 04/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Bovannak Yous — California, 2:13-bk-20949-PC


ᐅ Ruby Yu, California

Address: 83 Giralda Walk Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-45548-PC7: "Ruby Yu's bankruptcy, initiated in August 24, 2010 and concluded by December 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Yu — California, 2:10-bk-45548-PC


ᐅ Si Mu Yu, California

Address: 32 Nieto Ave Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64775-BR: "In a Chapter 7 bankruptcy case, Si Mu Yu from Long Beach, CA, saw their proceedings start in December 2010 and complete by April 2011, involving asset liquidation."
Si Mu Yu — California, 2:10-bk-64775-BR


ᐅ Lani Yuen, California

Address: 6216 E Pacific Coast Hwy # 8 Long Beach, CA 90803

Bankruptcy Case 8:11-bk-11675-RK Summary: "The case of Lani Yuen in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lani Yuen — California, 8:11-bk-11675-RK


ᐅ Sasirus Yuvaves, California

Address: 300 E 4th St Unit 116 Long Beach, CA 90802

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24729-BR: "Long Beach, CA resident Sasirus Yuvaves's April 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Sasirus Yuvaves — California, 2:11-bk-24729-BR


ᐅ Armand Zago, California

Address: PO Box 7335 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-61040-ER Summary: "The bankruptcy filing by Armand Zago, undertaken in December 15, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in Apr 18, 2012 after liquidating assets."
Armand Zago — California, 2:11-bk-61040-ER


ᐅ Patricia Zaid, California

Address: 250 Linden Ave Unit 207 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-36950-BB Summary: "In Long Beach, CA, Patricia Zaid filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Patricia Zaid — California, 2:10-bk-36950-BB


ᐅ Charlie Zalzos, California

Address: 2705 E Adams St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43830-BB: "The bankruptcy filing by Charlie Zalzos, undertaken in 08.12.2010 in Long Beach, CA under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Charlie Zalzos — California, 2:10-bk-43830-BB


ᐅ Zenen Zamora, California

Address: 400 E 67th Way Long Beach, CA 90805

Bankruptcy Case 2:11-bk-32174-BB Summary: "Zenen Zamora's Chapter 7 bankruptcy, filed in Long Beach, CA in 05/23/2011, led to asset liquidation, with the case closing in 2011-09-25."
Zenen Zamora — California, 2:11-bk-32174-BB


ᐅ Gloria Alma Zamora, California

Address: 3780 Kilroy Airport Way Ste 200 Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17594-RN: "The bankruptcy record of Gloria Alma Zamora from Long Beach, CA, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Gloria Alma Zamora — California, 2:13-bk-17594-RN


ᐅ Hector A Zamudio, California

Address: 2724 E 11th St Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23466-TD: "Long Beach, CA resident Hector A Zamudio's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Hector A Zamudio — California, 2:13-bk-23466-TD


ᐅ Hector Zamudio, California

Address: 2724 E 11th St Long Beach, CA 90804

Bankruptcy Case 2:10-bk-19372-BR Summary: "Hector Zamudio's Chapter 7 bankruptcy, filed in Long Beach, CA in March 2010, led to asset liquidation, with the case closing in June 23, 2010."
Hector Zamudio — California, 2:10-bk-19372-BR


ᐅ James Zandi, California

Address: 3870 N Greenbrier Rd Long Beach, CA 90808

Bankruptcy Case 2:10-bk-31796-PC Overview: "James Zandi's Chapter 7 bankruptcy, filed in Long Beach, CA in May 28, 2010, led to asset liquidation, with the case closing in Sep 7, 2010."
James Zandi — California, 2:10-bk-31796-PC


ᐅ Conrado Buenaventur Zapanta, California

Address: 2641 Baltic Ave Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:12-bk-22542-BB: "Conrado Buenaventur Zapanta's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 9, 2012, led to asset liquidation, with the case closing in Aug 12, 2012."
Conrado Buenaventur Zapanta — California, 2:12-bk-22542-BB


ᐅ Alejandro Zapata, California

Address: 2043 E Spaulding Way Long Beach, CA 90804

Bankruptcy Case 2:13-bk-11975-BR Summary: "The bankruptcy filing by Alejandro Zapata, undertaken in January 2013 in Long Beach, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Alejandro Zapata — California, 2:13-bk-11975-BR


ᐅ Rosa Maria Zapien, California

Address: 1736 E Plymouth St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:12-bk-11861-RK7: "Rosa Maria Zapien's bankruptcy, initiated in January 18, 2012 and concluded by 05.22.2012 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Zapien — California, 2:12-bk-11861-RK


ᐅ Chad J Zaputil, California

Address: 3553 Atlantic Ave # 213 Long Beach, CA 90807-5606

Bankruptcy Case 2:15-bk-14323-TD Summary: "Long Beach, CA resident Chad J Zaputil's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Chad J Zaputil — California, 2:15-bk-14323-TD


ᐅ Manuela Zaragoza, California

Address: 1070 E 19th St Long Beach, CA 90806-5053

Bankruptcy Case 2:16-bk-15638-BB Overview: "The bankruptcy record of Manuela Zaragoza from Long Beach, CA, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Manuela Zaragoza — California, 2:16-bk-15638-BB


ᐅ Angie Zaragoza, California

Address: 337 E 61st St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-50305-PC Overview: "The bankruptcy filing by Angie Zaragoza, undertaken in 2010-09-22 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Angie Zaragoza — California, 2:10-bk-50305-PC


ᐅ Valenzuela Pedro Zaragoza, California

Address: 2629 E Adams St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:11-bk-28124-BB: "Valenzuela Pedro Zaragoza's Chapter 7 bankruptcy, filed in Long Beach, CA in 2011-04-26, led to asset liquidation, with the case closing in 08/29/2011."
Valenzuela Pedro Zaragoza — California, 2:11-bk-28124-BB


ᐅ Gutierrez Mei Ling Zaragoza, California

Address: 5423 N Paramount Blvd Apt 107 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-14068-TD: "Gutierrez Mei Ling Zaragoza's Chapter 7 bankruptcy, filed in Long Beach, CA in February 18, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Gutierrez Mei Ling Zaragoza — California, 2:13-bk-14068-TD


ᐅ J Zaragoza, California

Address: 348 E 17th St Apt 2 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-24994-BB Overview: "The bankruptcy filing by J Zaragoza, undertaken in 2010-04-19 in Long Beach, CA under Chapter 7, concluded with discharge in 2010-07-30 after liquidating assets."
J Zaragoza — California, 2:10-bk-24994-BB


ᐅ Humberto Zarate, California

Address: 6155 Orange Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-59272-PC Overview: "In Long Beach, CA, Humberto Zarate filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-21."
Humberto Zarate — California, 2:10-bk-59272-PC


ᐅ Maria Fe Zarate, California

Address: 4531 Montair Ave Apt A19 Long Beach, CA 90808-1233

Brief Overview of Bankruptcy Case 2:16-bk-11918-TD: "Maria Fe Zarate's Chapter 7 bankruptcy, filed in Long Beach, CA in 02/17/2016, led to asset liquidation, with the case closing in 05.17.2016."
Maria Fe Zarate — California, 2:16-bk-11918-TD


ᐅ Maricela Zarate, California

Address: 2673 Webster Ave Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19811-RN: "The bankruptcy record of Maricela Zarate from Long Beach, CA, shows a Chapter 7 case filed in 03/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2010."
Maricela Zarate — California, 2:10-bk-19811-RN


ᐅ Antonio Zarate, California

Address: 2073 Maine Ave Long Beach, CA 90806

Bankruptcy Case 2:11-bk-45193-BR Summary: "The case of Antonio Zarate in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Zarate — California, 2:11-bk-45193-BR


ᐅ Concepcion Zarate, California

Address: 2496 Oregon Ave Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-21560-BR: "The case of Concepcion Zarate in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concepcion Zarate — California, 2:11-bk-21560-BR


ᐅ Luis Zarazu, California

Address: 4434 Linden Ave Apt 3 Long Beach, CA 90807-2153

Concise Description of Bankruptcy Case 2:15-bk-15010-BR7: "Long Beach, CA resident Luis Zarazu's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Luis Zarazu — California, 2:15-bk-15010-BR


ᐅ Luis Zavala, California

Address: 3630 Senasac Ave Long Beach, CA 90808

Bankruptcy Case 2:13-bk-33329-BB Summary: "The bankruptcy filing by Luis Zavala, undertaken in 2013-09-19 in Long Beach, CA under Chapter 7, concluded with discharge in December 30, 2013 after liquidating assets."
Luis Zavala — California, 2:13-bk-33329-BB


ᐅ Gerardo Zavala, California

Address: 3922 E 15th St Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:09-bk-44137-AA7: "In Long Beach, CA, Gerardo Zavala filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Gerardo Zavala — California, 2:09-bk-44137-AA


ᐅ Albert Zavala, California

Address: 3730 Chestnut Ave Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38031-ER: "In Long Beach, CA, Albert Zavala filed for Chapter 7 bankruptcy in 07/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Albert Zavala — California, 2:10-bk-38031-ER


ᐅ Mario Zavala, California

Address: 2268 Delta Ave Long Beach, CA 90810

Concise Description of Bankruptcy Case 2:12-bk-11956-BR7: "In a Chapter 7 bankruptcy case, Mario Zavala from Long Beach, CA, saw their proceedings start in Jan 19, 2012 and complete by May 23, 2012, involving asset liquidation."
Mario Zavala — California, 2:12-bk-11956-BR


ᐅ Alfonso Zavala, California

Address: 2511 Oregon Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-28326-BR Overview: "The case of Alfonso Zavala in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Zavala — California, 2:10-bk-28326-BR


ᐅ Muro Victor Manuel Zavala, California

Address: 500 E Poppy St Apt 5 Long Beach, CA 90805-7908

Bankruptcy Case 2:14-bk-10225-BR Overview: "The bankruptcy record of Muro Victor Manuel Zavala from Long Beach, CA, shows a Chapter 7 case filed in 01/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Muro Victor Manuel Zavala — California, 2:14-bk-10225-BR


ᐅ Barrantes Juan R Zavala, California

Address: 2168 Locust Ave Apt 3 Long Beach, CA 90806

Bankruptcy Case 2:11-bk-43924-EC Overview: "Barrantes Juan R Zavala's bankruptcy, initiated in 2011-08-09 and concluded by 12/12/2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barrantes Juan R Zavala — California, 2:11-bk-43924-EC


ᐅ Claudia Juanita Zavala, California

Address: 6101 Myrtle Ave Long Beach, CA 90805

Bankruptcy Case 2:11-bk-62610-RK Overview: "The bankruptcy record of Claudia Juanita Zavala from Long Beach, CA, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2012."
Claudia Juanita Zavala — California, 2:11-bk-62610-RK


ᐅ Lemus Angelica Zavala, California

Address: 1042 Lewis Ave Long Beach, CA 90813-3621

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28955-TD: "The bankruptcy record of Lemus Angelica Zavala from Long Beach, CA, shows a Chapter 7 case filed in October 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2015."
Lemus Angelica Zavala — California, 2:14-bk-28955-TD


ᐅ Michail V Zavialov, California

Address: 600 E Ocean Blvd Apt 707 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-43662-ER: "The bankruptcy record of Michail V Zavialov from Long Beach, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Michail V Zavialov — California, 2:12-bk-43662-ER


ᐅ Albert Zayas, California

Address: 3595 Santa Fe Ave Spc 75 Long Beach, CA 90810

Bankruptcy Case 2:13-bk-22145-BB Summary: "In a Chapter 7 bankruptcy case, Albert Zayas from Long Beach, CA, saw his proceedings start in 2013-05-08 and complete by 08/12/2013, involving asset liquidation."
Albert Zayas — California, 2:13-bk-22145-BB


ᐅ Lorena Guadalup Hidalgo Zelaya, California

Address: 1405 E Hungerford St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-35393-RK7: "Lorena Guadalup Hidalgo Zelaya's bankruptcy, initiated in 10.18.2013 and concluded by 2014-01-28 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Guadalup Hidalgo Zelaya — California, 2:13-bk-35393-RK


ᐅ Yasmeen A Zenni, California

Address: 533 Walnut Ave Unit 8 Long Beach, CA 90802

Brief Overview of Bankruptcy Case 2:12-bk-34016-BB: "The case of Yasmeen A Zenni in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yasmeen A Zenni — California, 2:12-bk-34016-BB


ᐅ Agustin Zepeda, California

Address: 3185 Daisy Ave Long Beach, CA 90806

Bankruptcy Case 2:10-bk-21742-AA Overview: "Long Beach, CA resident Agustin Zepeda's 03/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Agustin Zepeda — California, 2:10-bk-21742-AA


ᐅ Alejandro Zepeda, California

Address: 412 E Louise St Long Beach, CA 90805

Bankruptcy Case 2:10-bk-15885-SB Overview: "In a Chapter 7 bankruptcy case, Alejandro Zepeda from Long Beach, CA, saw his proceedings start in Feb 18, 2010 and complete by 2010-05-31, involving asset liquidation."
Alejandro Zepeda — California, 2:10-bk-15885-SB


ᐅ Marta Areli Zepeda, California

Address: 4117 E 7th St Apt 2 Long Beach, CA 90804-9002

Brief Overview of Bankruptcy Case 2:14-bk-12727-TD: "The bankruptcy record of Marta Areli Zepeda from Long Beach, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Marta Areli Zepeda — California, 2:14-bk-12727-TD


ᐅ Richard Zepeda, California

Address: 1073 E 4th St Apt 1 Long Beach, CA 90802-1640

Bankruptcy Case 2:15-bk-24368-RK Summary: "Long Beach, CA resident Richard Zepeda's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Richard Zepeda — California, 2:15-bk-24368-RK


ᐅ Jesus Zepeda, California

Address: 1452 Cerritos Ave Long Beach, CA 90813

Bankruptcy Case 2:11-bk-45906-BB Overview: "In Long Beach, CA, Jesus Zepeda filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2011."
Jesus Zepeda — California, 2:11-bk-45906-BB


ᐅ Ricardo Zerrudo, California

Address: 2855 Webster Ave Long Beach, CA 90810

Bankruptcy Case 2:09-bk-40032-TD Summary: "The case of Ricardo Zerrudo in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Zerrudo — California, 2:09-bk-40032-TD


ᐅ Luis Alberto Zesati, California

Address: 1039 E Chanda Ct Long Beach, CA 90813-4813

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16747-BB: "Luis Alberto Zesati's Chapter 7 bankruptcy, filed in Long Beach, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-27."
Luis Alberto Zesati — California, 2:15-bk-16747-BB


ᐅ Ana Zet, California

Address: 1720 E 56th St Long Beach, CA 90805

Bankruptcy Case 2:09-bk-39176-SB Overview: "Ana Zet's bankruptcy, initiated in October 2009 and concluded by 2010-02-02 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Zet — California, 2:09-bk-39176-SB


ᐅ Sadaf Zia, California

Address: 5775 E 2nd St Long Beach, CA 90803-5011

Bankruptcy Case 2:16-bk-11947-VZ Summary: "The bankruptcy record of Sadaf Zia from Long Beach, CA, shows a Chapter 7 case filed in February 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Sadaf Zia — California, 2:16-bk-11947-VZ