Glendale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Glendale.
Last updated on:
April 07, 2025
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