Website Logo

Glendale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Glendale.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Gayane Avetisova Chekmeyan, Glendale CA

Address: 614 South St Adams 6 Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17642-ER: "Gayane Avetisova Chekmeyan's bankruptcy, initiated in 03/25/2013 and concluded by July 2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayane Avetisova Chekmeyan — California

Vardan Chekmeyan, Glendale CA

Address: 614 S Adams St Apt 6 Glendale, CA 91205
Bankruptcy Case 2:13-bk-25714-TD Overview: "Vardan Chekmeyan's Chapter 7 bankruptcy, filed in Glendale, CA in June 2013, led to asset liquidation, with the case closing in September 2013."
Vardan Chekmeyan — California

Anna Liza Cheng, Glendale CA

Address: 214 W Maple St Apt 2 Glendale, CA 91204
Concise Description of Bankruptcy Case 2:10-bk-52483-VZ7: "The case of Anna Liza Cheng in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-04 and discharged early 2011-02-06, focusing on asset liquidation to repay creditors."
Anna Liza Cheng — California

Khodr Ali Cherri, Glendale CA

Address: 325 E Stocker St Apt 6 Glendale, CA 91207
Bankruptcy Case 2:13-bk-12755-TD Summary: "The bankruptcy record of Khodr Ali Cherri from Glendale, CA, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Khodr Ali Cherri — California

Eileen L Chi, Glendale CA

Address: 104 W Maple St Apt 1 Glendale, CA 91204
Bankruptcy Case 2:12-bk-12047-ER Summary: "The bankruptcy filing by Eileen L Chi, undertaken in Jan 19, 2012 in Glendale, CA under Chapter 7, concluded with discharge in 05/23/2012 after liquidating assets."
Eileen L Chi — California

Armen Chilingaryan, Glendale CA

Address: 1421 5th St Apt 1 Glendale, CA 91201-1979
Brief Overview of Bankruptcy Case 2:13-bk-40174-ER: "Glendale, CA resident Armen Chilingaryan's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Armen Chilingaryan — California

James Chin, Glendale CA

Address: 1127 E Chestnut St Apt A Glendale, CA 91205
Bankruptcy Case 2:10-bk-36166-RN Overview: "The bankruptcy record of James Chin from Glendale, CA, shows a Chapter 7 case filed in 2010-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
James Chin — California

Alvaro I Chinchilla, Glendale CA

Address: 605 N Verdugo Rd Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:11-bk-48271-PC: "The bankruptcy record of Alvaro I Chinchilla from Glendale, CA, shows a Chapter 7 case filed in Sep 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2012."
Alvaro I Chinchilla — California

Dora Esperanza Chirino, Glendale CA

Address: 353 W Maple St Glendale, CA 91204
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22818-BR: "Glendale, CA resident Dora Esperanza Chirino's 04/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Dora Esperanza Chirino — California

Byung Cho, Glendale CA

Address: 423 Thompson Ave Unit 5 Glendale, CA 91201
Bankruptcy Case 2:10-bk-40637-PC Overview: "The bankruptcy filing by Byung Cho, undertaken in Jul 26, 2010 in Glendale, CA under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Byung Cho — California

Yung K Choe, Glendale CA

Address: 3200 Fairesta St Apt 15 Glendale, CA 91214-2681
Concise Description of Bankruptcy Case 2:14-bk-27668-BR7: "The case of Yung K Choe in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-16 and discharged early 12.15.2014, focusing on asset liquidation to repay creditors."
Yung K Choe — California

Chong Sik Choe, Glendale CA

Address: 460 Salem St Apt 4 Glendale, CA 91203
Concise Description of Bankruptcy Case 2:11-bk-61037-BB7: "Glendale, CA resident Chong Sik Choe's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Chong Sik Choe — California

Pyongok Choe, Glendale CA

Address: 325 Concord St Apt F Glendale, CA 91203
Bankruptcy Case 2:11-bk-40247-BR Summary: "In Glendale, CA, Pyongok Choe filed for Chapter 7 bankruptcy in 07.15.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Pyongok Choe — California

Sook Choe, Glendale CA

Address: 1115 Dolorita Ave Glendale, CA 91208
Brief Overview of Bankruptcy Case 2:09-bk-45153-AA: "In a Chapter 7 bankruptcy case, Sook Choe from Glendale, CA, saw her proceedings start in Dec 11, 2009 and complete by March 2010, involving asset liquidation."
Sook Choe — California

Brian Sangbum Choi, Glendale CA

Address: 1734 N Verdugo Rd Apt 22 Glendale, CA 91208
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33080-BR: "Brian Sangbum Choi's Chapter 7 bankruptcy, filed in Glendale, CA in September 17, 2013, led to asset liquidation, with the case closing in 12.28.2013."
Brian Sangbum Choi — California

Jeongwoo Choi, Glendale CA

Address: 1816 Tamerlane Dr Glendale, CA 91208
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12770-RK: "Glendale, CA resident Jeongwoo Choi's 01/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30."
Jeongwoo Choi — California

Joon Choi, Glendale CA

Address: 600 W Stocker St Apt 212 Glendale, CA 91202
Concise Description of Bankruptcy Case 2:10-bk-63992-VK7: "Glendale, CA resident Joon Choi's 12.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-22."
Joon Choi — California

Vartkes Cholakian, Glendale CA

Address: 1060 Raymond Ave Apt 210 Glendale, CA 91201
Bankruptcy Case 2:11-bk-60296-ER Summary: "Vartkes Cholakian's Chapter 7 bankruptcy, filed in Glendale, CA in December 9, 2011, led to asset liquidation, with the case closing in 04.12.2012."
Vartkes Cholakian — California

Lydia Chon, Glendale CA

Address: 1145 Stanley Ave Apt 6 Glendale, CA 91206
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44344-PC: "Glendale, CA resident Lydia Chon's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2011."
Lydia Chon — California

Se Kwon Chon, Glendale CA

Address: 1166 Rosedale Ave Apt 301 Glendale, CA 91201
Bankruptcy Case 2:12-bk-47708-RK Overview: "The bankruptcy record of Se Kwon Chon from Glendale, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Se Kwon Chon — California

Downey Chong, Glendale CA

Address: 466 Milford St Apt 305 Glendale, CA 91203
Concise Description of Bankruptcy Case 2:13-bk-24451-BB7: "The case of Downey Chong in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 05.31.2013 and discharged early September 10, 2013, focusing on asset liquidation to repay creditors."
Downey Chong — California

Helen Choo, Glendale CA

Address: PO Box 54 Glendale, CA 91209
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13241-ER: "Glendale, CA resident Helen Choo's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Helen Choo — California

Adelineh Chowdry, Glendale CA

Address: 441 Burchett St Apt 106 Glendale, CA 91203-1351
Bankruptcy Case 2:15-bk-10137-RN Overview: "Glendale, CA resident Adelineh Chowdry's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-06."
Adelineh Chowdry — California

Elizabeth Streegan Chriss, Glendale CA

Address: 133 Carr Dr Apt 1 Glendale, CA 91205
Bankruptcy Case 2:12-bk-20907-PC Overview: "Elizabeth Streegan Chriss's Chapter 7 bankruptcy, filed in Glendale, CA in March 27, 2012, led to asset liquidation, with the case closing in Jul 30, 2012."
Elizabeth Streegan Chriss — California

Ronald A Christensen, Glendale CA

Address: 1231 N Maryland Ave Glendale, CA 91207
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32875-TD: "Ronald A Christensen's Chapter 7 bankruptcy, filed in Glendale, CA in Jul 2, 2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Ronald A Christensen — California

Anaid Chtaparian, Glendale CA

Address: 634 Glenwood Rd Apt 12 Glendale, CA 91202-1549
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18879-RN: "In a Chapter 7 bankruptcy case, Anaid Chtaparian from Glendale, CA, saw their proceedings start in 2015-06-03 and complete by 2015-09-01, involving asset liquidation."
Anaid Chtaparian — California

Marc Chua, Glendale CA

Address: 1312 5th St Glendale, CA 91201
Brief Overview of Bankruptcy Case 2:09-bk-39178-EC: "Marc Chua's Chapter 7 bankruptcy, filed in Glendale, CA in 2009-10-23, led to asset liquidation, with the case closing in Feb 2, 2010."
Marc Chua — California

Paul Chua, Glendale CA

Address: 511 N Jackson St Apt 304 Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:11-bk-16985-EC: "Glendale, CA resident Paul Chua's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Paul Chua — California

Thanu Chuchea, Glendale CA

Address: 133 S Chevy Chase Dr Apt 120 Glendale, CA 91205-1302
Concise Description of Bankruptcy Case 2:16-bk-14642-RK7: "The bankruptcy filing by Thanu Chuchea, undertaken in Apr 11, 2016 in Glendale, CA under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Thanu Chuchea — California

Julie Chwae, Glendale CA

Address: 426 W Dryden St Apt 101 Glendale, CA 91202
Bankruptcy Case 2:11-bk-58925-PC Overview: "Julie Chwae's bankruptcy, initiated in November 2011 and concluded by Apr 3, 2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Chwae — California

Antonio Cimmarrusti, Glendale CA

Address: 1353 Justin Ave Glendale, CA 91201
Concise Description of Bankruptcy Case 2:10-bk-17287-BB7: "The case of Antonio Cimmarrusti in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2010 and discharged early 06.10.2010, focusing on asset liquidation to repay creditors."
Antonio Cimmarrusti — California

Adina Cismas, Glendale CA

Address: 1433 Del Monte Dr Glendale, CA 91207
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18820-BR: "The bankruptcy filing by Adina Cismas, undertaken in March 2010 in Glendale, CA under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Adina Cismas — California

Margaret Amy Clarke, Glendale CA

Address: 601 N Kenwood St Unit 308 Glendale, CA 91206-2374
Brief Overview of Bankruptcy Case 2:15-bk-22087-RK: "The bankruptcy filing by Margaret Amy Clarke, undertaken in July 2015 in Glendale, CA under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Margaret Amy Clarke — California

Remrick Ramirez Clemente, Glendale CA

Address: 209 E Maple St Glendale, CA 91205-3918
Brief Overview of Bankruptcy Case 2:15-bk-11114-NB: "In a Chapter 7 bankruptcy case, Remrick Ramirez Clemente from Glendale, CA, saw their proceedings start in 2015-01-26 and complete by 2015-04-27, involving asset liquidation."
Remrick Ramirez Clemente — California

Carol Christine Clements, Glendale CA

Address: 3054 Buckingham Rd Glendale, CA 91206-1403
Concise Description of Bankruptcy Case 2:16-bk-10900-DS7: "Carol Christine Clements's Chapter 7 bankruptcy, filed in Glendale, CA in January 25, 2016, led to asset liquidation, with the case closing in 04/24/2016."
Carol Christine Clements — California

Paul Elliott Clift, Glendale CA

Address: 1530 E Broadway Apt 102 Glendale, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56507-TD: "The case of Paul Elliott Clift in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in November 9, 2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Paul Elliott Clift — California

Louree Jill A Climaco, Glendale CA

Address: 1727 Holly Dr Apt 101 Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:12-bk-42045-TD: "The bankruptcy filing by Louree Jill A Climaco, undertaken in 2012-09-21 in Glendale, CA under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Louree Jill A Climaco — California

Dimitri Andre Coats, Glendale CA

Address: 530 Glenwood Rd Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42442-RN: "Dimitri Andre Coats's Chapter 7 bankruptcy, filed in Glendale, CA in 07.29.2011, led to asset liquidation, with the case closing in 12.01.2011."
Dimitri Andre Coats — California

Leland Robert Cohen, Glendale CA

Address: 1525 El Rito Ave Glendale, CA 91208
Bankruptcy Case 2:11-bk-56710-TD Overview: "In a Chapter 7 bankruptcy case, Leland Robert Cohen from Glendale, CA, saw his proceedings start in November 10, 2011 and complete by Mar 14, 2012, involving asset liquidation."
Leland Robert Cohen — California

Jones Jennifer Marie Coker, Glendale CA

Address: 132 Lukens Pl Glendale, CA 91206-3991
Brief Overview of Bankruptcy Case 2:15-bk-14336-RN: "Glendale, CA resident Jones Jennifer Marie Coker's 03.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-19."
Jones Jennifer Marie Coker — California

Baokim Coleman, Glendale CA

Address: 1141 Melrose Ave Unit 2 Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14588-VK: "Baokim Coleman's bankruptcy, initiated in 2010-02-09 and concluded by May 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baokim Coleman — California

Hector Colindres, Glendale CA

Address: 1243 Mariposa St Glendale, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46772-TD: "The case of Hector Colindres in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 12.29.2009 and discharged early 05/24/2010, focusing on asset liquidation to repay creditors."
Hector Colindres — California

John Wayn Collier, Glendale CA

Address: 1348 E Windsor Rd Glendale, CA 91205-2657
Brief Overview of Bankruptcy Case 2:14-bk-11150-RN: "In a Chapter 7 bankruptcy case, John Wayn Collier from Glendale, CA, saw their proceedings start in 2014-01-21 and complete by 04.21.2014, involving asset liquidation."
John Wayn Collier — California

Angel Marie Collins, Glendale CA

Address: 1115 Thompson Ave Apt 15 Glendale, CA 91201-3312
Bankruptcy Case 2:15-bk-27196-RN Summary: "The case of Angel Marie Collins in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 02.07.2016, focusing on asset liquidation to repay creditors."
Angel Marie Collins — California

Shirley Nadine Colman, Glendale CA

Address: 417 E Doran St Apt 1 Glendale, CA 91206-5315
Bankruptcy Case 2:14-bk-13476-RK Summary: "The case of Shirley Nadine Colman in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in February 25, 2014 and discharged early 06/16/2014, focusing on asset liquidation to repay creditors."
Shirley Nadine Colman — California

Josephine Advincula Combate, Glendale CA

Address: PO Box 10024 Glendale, CA 91209
Bankruptcy Case 2:11-bk-27628-BB Summary: "The case of Josephine Advincula Combate in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-22 and discharged early 2011-08-25, focusing on asset liquidation to repay creditors."
Josephine Advincula Combate — California

Glenn Comer, Glendale CA

Address: PO Box 11025 Glendale, CA 91226
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41578-TD: "In a Chapter 7 bankruptcy case, Glenn Comer from Glendale, CA, saw their proceedings start in November 11, 2009 and complete by 02/21/2010, involving asset liquidation."
Glenn Comer — California

Darrin Stewart Commerton, Glendale CA

Address: 441 Burchett St Apt 217 Glendale, CA 91203
Bankruptcy Case 2:11-bk-41666-BB Summary: "Glendale, CA resident Darrin Stewart Commerton's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2011."
Darrin Stewart Commerton — California

Artha L Conerly, Glendale CA

Address: 630 1/2 Naranja Dr Glendale, CA 91206
Bankruptcy Case 2:12-bk-25593-TD Overview: "The bankruptcy filing by Artha L Conerly, undertaken in 2012-05-02 in Glendale, CA under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Artha L Conerly — California

Jennifer Conroy, Glendale CA

Address: 131 Olive St Apt K Glendale, CA 91206-4613
Bankruptcy Case 2:07-bk-14856-NB Summary: "Jennifer Conroy's Glendale, CA bankruptcy under Chapter 13 in 2007-06-12 led to a structured repayment plan, successfully discharged in 09/21/2012."
Jennifer Conroy — California

Irene Contreras, Glendale CA

Address: 427 N Adams St Apt 4 Glendale, CA 91206-3411
Brief Overview of Bankruptcy Case 2:14-bk-10001-PC: "The bankruptcy record of Irene Contreras from Glendale, CA, shows a Chapter 7 case filed in January 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2014."
Irene Contreras — California

Raul Contreras, Glendale CA

Address: PO Box 250876 Glendale, CA 91225
Bankruptcy Case 1:09-bk-25468-KT Summary: "In a Chapter 7 bankruptcy case, Raul Contreras from Glendale, CA, saw his proceedings start in 2009-11-18 and complete by February 28, 2010, involving asset liquidation."
Raul Contreras — California

Jr Wendell Cooper, Glendale CA

Address: 1603 N Verdugo Rd Glendale, CA 91208
Bankruptcy Case 2:10-bk-22558-ER Overview: "Jr Wendell Cooper's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-04-01, led to asset liquidation, with the case closing in 07/12/2010."
Jr Wendell Cooper — California

Dwayne Corbitt, Glendale CA

Address: 414 Myrtle St Apt 2 Glendale, CA 91203
Concise Description of Bankruptcy Case 2:13-bk-33370-ER7: "Dwayne Corbitt's Chapter 7 bankruptcy, filed in Glendale, CA in 09/20/2013, led to asset liquidation, with the case closing in 2013-12-31."
Dwayne Corbitt — California

Raul Eduardo Cordon, Glendale CA

Address: 311 Irving Ave Glendale, CA 91201
Bankruptcy Case 2:11-bk-18145-TD Overview: "The case of Raul Eduardo Cordon in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 02/25/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Raul Eduardo Cordon — California

Jose O Cordova, Glendale CA

Address: 1300 E California Ave Apt 210 Glendale, CA 91206
Bankruptcy Case 2:11-bk-47378-RN Summary: "The case of Jose O Cordova in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 08.31.2011 and discharged early 01.03.2012, focusing on asset liquidation to repay creditors."
Jose O Cordova — California

Alicia Coria, Glendale CA

Address: 330 N Adams St Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:11-bk-23131-TD: "The bankruptcy record of Alicia Coria from Glendale, CA, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Alicia Coria — California

Johanna Coria, Glendale CA

Address: 1359 Orange Grove Ave Apt C Glendale, CA 91205
Bankruptcy Case 2:10-bk-26419-SB Overview: "In Glendale, CA, Johanna Coria filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Johanna Coria — California

Melissa Ann Corns, Glendale CA

Address: 112 S Everett St Apt C Glendale, CA 91205
Bankruptcy Case 2:12-bk-23215-RN Summary: "In a Chapter 7 bankruptcy case, Melissa Ann Corns from Glendale, CA, saw her proceedings start in Apr 13, 2012 and complete by August 2012, involving asset liquidation."
Melissa Ann Corns — California

Michelle Coromac, Glendale CA

Address: 335 Irving Ave Glendale, CA 91201-2507
Bankruptcy Case 2:14-bk-32805-BB Summary: "The bankruptcy filing by Michelle Coromac, undertaken in December 9, 2014 in Glendale, CA under Chapter 7, concluded with discharge in 03.09.2015 after liquidating assets."
Michelle Coromac — California

Graciela C Corral, Glendale CA

Address: 1718 Lake St Glendale, CA 91201
Concise Description of Bankruptcy Case 2:12-bk-10030-BB7: "Graciela C Corral's bankruptcy, initiated in 01.02.2012 and concluded by 05/06/2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graciela C Corral — California

Vilma Esperanza Cortes, Glendale CA

Address: 347 W Maple St Glendale, CA 91204
Brief Overview of Bankruptcy Case 2:13-bk-22806-RK: "Vilma Esperanza Cortes's bankruptcy, initiated in 2013-05-16 and concluded by 2013-08-26 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma Esperanza Cortes — California

John Erick Cortez, Glendale CA

Address: 358 W Palmer Ave Apt 1 Glendale, CA 91204
Concise Description of Bankruptcy Case 2:10-bk-13650-BR7: "The bankruptcy filing by John Erick Cortez, undertaken in 2010-02-01 in Glendale, CA under Chapter 7, concluded with discharge in May 14, 2010 after liquidating assets."
John Erick Cortez — California

Benjamin Ramirez Cortez, Glendale CA

Address: 325 Concord St Apt I Glendale, CA 91203
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65496-PC: "Glendale, CA resident Benjamin Ramirez Cortez's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Benjamin Ramirez Cortez — California

Jose Jr Roberto Cortez, Glendale CA

Address: 338 N Howard St Apt 3 Glendale, CA 91206
Bankruptcy Case 2:13-bk-32048-RN Overview: "Jose Jr Roberto Cortez's Chapter 7 bankruptcy, filed in Glendale, CA in September 2013, led to asset liquidation, with the case closing in 12/09/2013."
Jose Jr Roberto Cortez — California

Camerino Cortez, Glendale CA

Address: 919 N Glendale Ave Apt 1 Glendale, CA 91206
Concise Description of Bankruptcy Case 2:11-bk-56987-TD7: "The bankruptcy record of Camerino Cortez from Glendale, CA, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2012."
Camerino Cortez — California

Samuel Cortez, Glendale CA

Address: 212 W Garfield Ave Apt 106 Glendale, CA 91204
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26641-BR: "In Glendale, CA, Samuel Cortez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Samuel Cortez — California

Guadalupe Cortez, Glendale CA

Address: 508 PORTER ST APT 3 GLENDALE, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25928-ER: "The bankruptcy filing by Guadalupe Cortez, undertaken in Apr 23, 2010 in Glendale, CA under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Guadalupe Cortez — California

Meliton Basa Cortez, Glendale CA

Address: PO Box 9715 Glendale, CA 91226
Bankruptcy Case 2:13-bk-29363-RK Summary: "The bankruptcy filing by Meliton Basa Cortez, undertaken in Jul 31, 2013 in Glendale, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Meliton Basa Cortez — California

Angelo Cortez, Glendale CA

Address: 500 Oak St Apt 201 Glendale, CA 91204
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41612-TD: "Glendale, CA resident Angelo Cortez's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2010."
Angelo Cortez — California

Elena Cosio, Glendale CA

Address: 422 Nolan Ave Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60630-RN: "In a Chapter 7 bankruptcy case, Elena Cosio from Glendale, CA, saw her proceedings start in 2010-11-24 and complete by March 2011, involving asset liquidation."
Elena Cosio — California

Jr Frank Costa, Glendale CA

Address: 2040 Bel Aire Dr Glendale, CA 91201
Bankruptcy Case 2:10-bk-61100-ER Overview: "The bankruptcy record of Jr Frank Costa from Glendale, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2011."
Jr Frank Costa — California

Michele Joyce Coyco, Glendale CA

Address: 1412 E Maple St Glendale, CA 91205
Concise Description of Bankruptcy Case 2:11-bk-62830-BR7: "Michele Joyce Coyco's bankruptcy, initiated in 12/30/2011 and concluded by May 3, 2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Joyce Coyco — California

Reginald Dennis Cozzalio, Glendale CA

Address: 432 N Howard St Glendale, CA 91206
Concise Description of Bankruptcy Case 2:13-bk-34072-BB7: "Reginald Dennis Cozzalio's bankruptcy, initiated in September 30, 2013 and concluded by January 2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Dennis Cozzalio — California

Scott H Craig, Glendale CA

Address: 1151 Sonora Ave Apt 116 Glendale, CA 91201-3105
Concise Description of Bankruptcy Case 11-13518-lbr7: "In a Chapter 7 bankruptcy case, Scott H Craig from Glendale, CA, saw their proceedings start in 03/14/2011 and complete by 2011-06-14, involving asset liquidation."
Scott H Craig — California

Jo W Crawford, Glendale CA

Address: 1310 Aristo St Glendale, CA 91201
Bankruptcy Case 2:13-bk-32225-BR Overview: "Glendale, CA resident Jo W Crawford's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-15."
Jo W Crawford — California

Irina Crawford, Glendale CA

Address: 335 N Adams St Unit 301 Glendale, CA 91206-3803
Brief Overview of Bankruptcy Case 2:14-bk-13272-RK: "Irina Crawford's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-02-21, led to asset liquidation, with the case closing in 06/09/2014."
Irina Crawford — California

Reginald V Crelencia, Glendale CA

Address: 605 S Verdugo Rd Apt 7 Glendale, CA 91205-2701
Brief Overview of Bankruptcy Case 2:16-bk-11280-ER: "Reginald V Crelencia's Chapter 7 bankruptcy, filed in Glendale, CA in 2016-02-01, led to asset liquidation, with the case closing in 05.01.2016."
Reginald V Crelencia — California

Paul Anthony Crevelli, Glendale CA

Address: PO Box 10837 Glendale, CA 91209
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24425-ER: "In a Chapter 7 bankruptcy case, Paul Anthony Crevelli from Glendale, CA, saw their proceedings start in April 24, 2012 and complete by 08/27/2012, involving asset liquidation."
Paul Anthony Crevelli — California

Trina Grace Roxas Cristi, Glendale CA

Address: 111 N Everett St Apt 304 Glendale, CA 91206
Bankruptcy Case 2:11-bk-10877-BR Overview: "Trina Grace Roxas Cristi's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-01-07, led to asset liquidation, with the case closing in May 12, 2011."
Trina Grace Roxas Cristi — California

Paul Crockett, Glendale CA

Address: 2034 Rangeview Dr Glendale, CA 91201
Concise Description of Bankruptcy Case 2:10-bk-49769-PC7: "The case of Paul Crockett in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 09/17/2010 and discharged early Jan 20, 2011, focusing on asset liquidation to repay creditors."
Paul Crockett — California

Shawn Aaron Cross, Glendale CA

Address: 2061 Valderas Dr Apt D Glendale, CA 91208
Bankruptcy Case 2:12-bk-33475-RN Summary: "The bankruptcy filing by Shawn Aaron Cross, undertaken in 07.06.2012 in Glendale, CA under Chapter 7, concluded with discharge in November 8, 2012 after liquidating assets."
Shawn Aaron Cross — California

Anahid Crstijian, Glendale CA

Address: 1532 E Wilson Ave Apt 2 Glendale, CA 91206-4042
Bankruptcy Case 2:15-bk-22911-BB Overview: "The case of Anahid Crstijian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-17 and discharged early 11/15/2015, focusing on asset liquidation to repay creditors."
Anahid Crstijian — California

Armen Crstijian, Glendale CA

Address: 1532 E Wilson Ave Apt 2 Glendale, CA 91206-4042
Concise Description of Bankruptcy Case 2:15-bk-22911-BB7: "The bankruptcy record of Armen Crstijian from Glendale, CA, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2015."
Armen Crstijian — California

Rutchel Abilo Cruz, Glendale CA

Address: 1136 N Columbus Ave Apt 124 Glendale, CA 91202-2374
Concise Description of Bankruptcy Case 2:15-bk-20352-BB7: "The bankruptcy record of Rutchel Abilo Cruz from Glendale, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Rutchel Abilo Cruz — California

Cora Danganan Cruz, Glendale CA

Address: 1934 Glenwood Rd Glendale, CA 91201
Bankruptcy Case 2:13-bk-19423-RK Summary: "The case of Cora Danganan Cruz in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-10 and discharged early 07.15.2013, focusing on asset liquidation to repay creditors."
Cora Danganan Cruz — California

Marites C Cruz, Glendale CA

Address: 1050 Thompson Ave Apt 4 Glendale, CA 91201-1723
Bankruptcy Case 2:14-bk-26414-RK Overview: "Marites C Cruz's Chapter 7 bankruptcy, filed in Glendale, CA in 08/26/2014, led to asset liquidation, with the case closing in December 2014."
Marites C Cruz — California

Torres Nicole Ann Cruz, Glendale CA

Address: 406 Piedmont Ave Apt 10 Glendale, CA 91206-6100
Concise Description of Bankruptcy Case 2:14-bk-10014-NB7: "In a Chapter 7 bankruptcy case, Torres Nicole Ann Cruz from Glendale, CA, saw her proceedings start in Jan 2, 2014 and complete by April 2014, involving asset liquidation."
Torres Nicole Ann Cruz — California

Rocca Cruz, Glendale CA

Address: 405 Winchester Ave Glendale, CA 91201
Concise Description of Bankruptcy Case 2:11-bk-46289-BR7: "The case of Rocca Cruz in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in August 25, 2011 and discharged early December 28, 2011, focusing on asset liquidation to repay creditors."
Rocca Cruz — California

Jean Hazel Cruz, Glendale CA

Address: 411 Palm Dr Apt 105 Glendale, CA 91202-3232
Bankruptcy Case 2:15-bk-16704-BB Summary: "In a Chapter 7 bankruptcy case, Jean Hazel Cruz from Glendale, CA, saw her proceedings start in 2015-04-28 and complete by Jul 27, 2015, involving asset liquidation."
Jean Hazel Cruz — California

Sonia Cruz, Glendale CA

Address: 1122 N COLUMBUS AVE APT 7 GLENDALE, CA 91202
Concise Description of Bankruptcy Case 2:10-bk-29310-ER7: "Sonia Cruz's Chapter 7 bankruptcy, filed in Glendale, CA in May 2010, led to asset liquidation, with the case closing in September 8, 2010."
Sonia Cruz — California

Maria Erlinda Cruz, Glendale CA

Address: 1121 Melrose Ave Apt 3 Glendale, CA 91202-2431
Brief Overview of Bankruptcy Case 2:16-bk-15752-ER: "Maria Erlinda Cruz's Chapter 7 bankruptcy, filed in Glendale, CA in 2016-04-30, led to asset liquidation, with the case closing in Jul 29, 2016."
Maria Erlinda Cruz — California

Rosalia Cruz, Glendale CA

Address: 324 W Elk Ave Glendale, CA 91204
Brief Overview of Bankruptcy Case 2:10-bk-21720-BB: "Glendale, CA resident Rosalia Cruz's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2010."
Rosalia Cruz — California

Alvaro Cuc, Glendale CA

Address: 743 W California Ave Glendale, CA 91203
Concise Description of Bankruptcy Case 2:09-bk-39704-VK7: "In Glendale, CA, Alvaro Cuc filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Alvaro Cuc — California

Alexandra Elizabeth Cueto, Glendale CA

Address: 125 S Cedar St Apt 7 Glendale, CA 91205
Bankruptcy Case 2:13-bk-38745-RN Summary: "Glendale, CA resident Alexandra Elizabeth Cueto's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2014."
Alexandra Elizabeth Cueto — California

Theresa Cullen, Glendale CA

Address: 1549 Western Ave Glendale, CA 91201
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45984-BR: "Theresa Cullen's Chapter 7 bankruptcy, filed in Glendale, CA in 08.25.2010, led to asset liquidation, with the case closing in December 28, 2010."
Theresa Cullen — California

Deborah Kimball Curtis, Glendale CA

Address: 559 Woodbury Rd Glendale, CA 91206
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48275-BB: "The bankruptcy filing by Deborah Kimball Curtis, undertaken in Nov 16, 2012 in Glendale, CA under Chapter 7, concluded with discharge in 2013-02-26 after liquidating assets."
Deborah Kimball Curtis — California

Vitalina Cuza, Glendale CA

Address: 1137 Campbell St Apt 4 Glendale, CA 91207
Brief Overview of Bankruptcy Case 2:10-bk-39615-TD: "Vitalina Cuza's bankruptcy, initiated in 2010-07-19 and concluded by 11.21.2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitalina Cuza — California

Silva Jorge P Da, Glendale CA

Address: PO Box 5412 Glendale, CA 91221-5412
Concise Description of Bankruptcy Case 2:14-bk-10490-BB7: "Silva Jorge P Da's Chapter 7 bankruptcy, filed in Glendale, CA in January 2014, led to asset liquidation, with the case closing in 04/28/2014."
Silva Jorge P Da — California

Sarkis Dabbagh, Glendale CA

Address: 1442 Virginia Ave Glendale, CA 91202
Bankruptcy Case 2:12-bk-25967-BB Summary: "The bankruptcy filing by Sarkis Dabbagh, undertaken in May 7, 2012 in Glendale, CA under Chapter 7, concluded with discharge in Sep 9, 2012 after liquidating assets."
Sarkis Dabbagh — California

Explore Free Bankruptcy Records by State