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

George Brutyunyan, Glendale CA

Address: 327 Lafayette St Glendale, CA 91205
Bankruptcy Case 2:11-bk-62300-BR Overview: "In Glendale, CA, George Brutyunyan filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-30."
George Brutyunyan — California

Damian Laron Bryant, Glendale CA

Address: 1001 E California Ave Apt 6 Glendale, CA 91206-3821
Brief Overview of Bankruptcy Case 2:14-bk-33678-ER: "Damian Laron Bryant's Chapter 7 bankruptcy, filed in Glendale, CA in Dec 26, 2014, led to asset liquidation, with the case closing in 2015-03-26."
Damian Laron Bryant — California

Kristie Bryson, Glendale CA

Address: 658 Ivy St Apt 5 Glendale, CA 91204-1017
Bankruptcy Case 2:14-bk-21062-RN Summary: "The case of Kristie Bryson in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09/15/2014, focusing on asset liquidation to repay creditors."
Kristie Bryson — California

Christopher Mark Buchanan, Glendale CA

Address: 117 N Columbus Ave Apt A Glendale, CA 91203-3568
Concise Description of Bankruptcy Case 2:16-bk-17276-NB7: "The case of Christopher Mark Buchanan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 05/31/2016 and discharged early Aug 29, 2016, focusing on asset liquidation to repay creditors."
Christopher Mark Buchanan — California

Janet Buchanan, Glendale CA

Address: 1655 El Rito Ave Glendale, CA 91208
Bankruptcy Case 2:10-bk-57172-PC Summary: "The bankruptcy record of Janet Buchanan from Glendale, CA, shows a Chapter 7 case filed in Nov 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Janet Buchanan — California

Edwin E Budde, Glendale CA

Address: 1908 Gardena Ave Apt 8 Glendale, CA 91204
Brief Overview of Bankruptcy Case 2:11-bk-38093-PC: "The case of Edwin E Budde in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-29 and discharged early 11.01.2011, focusing on asset liquidation to repay creditors."
Edwin E Budde — California

Alfred Bulbulyan, Glendale CA

Address: 910 Olmsted Dr Glendale, CA 91202
Brief Overview of Bankruptcy Case 2:10-bk-23966-BR: "In Glendale, CA, Alfred Bulbulyan filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2010."
Alfred Bulbulyan — California

Avis Bulbulyan, Glendale CA

Address: 910 Olmsted Dr Glendale, CA 91202
Concise Description of Bankruptcy Case 2:11-bk-34725-RN7: "The bankruptcy record of Avis Bulbulyan from Glendale, CA, shows a Chapter 7 case filed in Jun 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Avis Bulbulyan — California

Petros Bulutyan, Glendale CA

Address: 328 Mira Loma Ave Apt 101 Glendale, CA 91204-3510
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14462-RN: "The bankruptcy filing by Petros Bulutyan, undertaken in Mar 24, 2015 in Glendale, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Petros Bulutyan — California

Tara M Burke, Glendale CA

Address: 1608 Riverside Dr Glendale, CA 91201-2911
Brief Overview of Bankruptcy Case 2:15-bk-12215-RN: "Glendale, CA resident Tara M Burke's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Tara M Burke — California

Frederick Burog, Glendale CA

Address: 1840 Lake St Glendale, CA 91201
Concise Description of Bankruptcy Case 2:10-bk-21045-BR7: "In a Chapter 7 bankruptcy case, Frederick Burog from Glendale, CA, saw his proceedings start in March 24, 2010 and complete by July 4, 2010, involving asset liquidation."
Frederick Burog — California

Andranik Burushyan, Glendale CA

Address: 601 Ivy St Glendale, CA 91204
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36667-PC: "Andranik Burushyan's Chapter 7 bankruptcy, filed in Glendale, CA in June 2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Andranik Burushyan — California

Teresa Bustillo, Glendale CA

Address: 1600 E Broadway Apt 6 Glendale, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61775-BR: "Teresa Bustillo's bankruptcy, initiated in December 2010 and concluded by 04.07.2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Bustillo — California

Alice Butros, Glendale CA

Address: 1103 Norton Ave Glendale, CA 91202-2028
Brief Overview of Bankruptcy Case 2:07-bk-15407-NB: "In her Chapter 13 bankruptcy case filed in 06/28/2007, Glendale, CA's Alice Butros agreed to a debt repayment plan, which was successfully completed by 2013-02-20."
Alice Butros — California

Alvard Alla Butyrskaya, Glendale CA

Address: 1232 Orange Grove Ave Apt 202 Glendale, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25205-BB: "Alvard Alla Butyrskaya's bankruptcy, initiated in 06/10/2013 and concluded by September 2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvard Alla Butyrskaya — California

Janet Byourdi, Glendale CA

Address: 800 Orange Grove Ave Apt 108 Glendale, CA 91205
Bankruptcy Case 2:11-bk-59963-ER Summary: "Janet Byourdi's bankruptcy, initiated in December 2011 and concluded by 04.10.2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Byourdi — California

Jay Alan Bystrom, Glendale CA

Address: 100 W Mountain St Glendale, CA 91202
Bankruptcy Case 2:11-bk-57916-RK Overview: "Glendale, CA resident Jay Alan Bystrom's 11.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2012."
Jay Alan Bystrom — California

Charles Young Byun, Glendale CA

Address: 1621 Las Flores Dr Glendale, CA 91207
Bankruptcy Case 2:12-bk-20244-RK Summary: "The bankruptcy filing by Charles Young Byun, undertaken in March 22, 2012 in Glendale, CA under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Charles Young Byun — California

Alla Bznuni, Glendale CA

Address: 1280 Boynton St Apt 23 Glendale, CA 91205
Concise Description of Bankruptcy Case 2:09-bk-38455-SB7: "In a Chapter 7 bankruptcy case, Alla Bznuni from Glendale, CA, saw her proceedings start in 2009-10-16 and complete by 01.26.2010, involving asset liquidation."
Alla Bznuni — California

Anna Liza Nalumen Cabading, Glendale CA

Address: 112 W Acacia Ave Apt 103 Glendale, CA 91204-3366
Bankruptcy Case 2:14-bk-32797-BR Overview: "Glendale, CA resident Anna Liza Nalumen Cabading's 2014-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2015."
Anna Liza Nalumen Cabading — California

Sai Caballero, Glendale CA

Address: 1335 E Harvard St Apt 301 Glendale, CA 91205
Bankruptcy Case 2:10-bk-47324-BR Summary: "The case of Sai Caballero in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-01 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Sai Caballero — California

Mary Helen Cabrera, Glendale CA

Address: 1927 Gardena Ave Apt 7 Glendale, CA 91204-3406
Brief Overview of Bankruptcy Case 2:14-bk-11471-BB: "Mary Helen Cabrera's Chapter 7 bankruptcy, filed in Glendale, CA in January 2014, led to asset liquidation, with the case closing in 2014-05-19."
Mary Helen Cabrera — California

Ruth M Cabrera, Glendale CA

Address: 550 E Palmer Ave Unit D Glendale, CA 91205-3423
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28513-RK: "In a Chapter 7 bankruptcy case, Ruth M Cabrera from Glendale, CA, saw her proceedings start in September 2014 and complete by 12.28.2014, involving asset liquidation."
Ruth M Cabrera — California

Luis Ramon Cabrera, Glendale CA

Address: 1532 E Wilson Ave Apt 5 Glendale, CA 91206
Concise Description of Bankruptcy Case 2:11-bk-14417-RN7: "Luis Ramon Cabrera's bankruptcy, initiated in 02.01.2011 and concluded by Jun 6, 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Ramon Cabrera — California

Jorge Antonio Cabrera, Glendale CA

Address: 1141 Linden Ave Apt 5 Glendale, CA 91201
Bankruptcy Case 2:12-bk-51753-RK Overview: "Jorge Antonio Cabrera's bankruptcy, initiated in Dec 21, 2012 and concluded by 2013-04-02 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Antonio Cabrera — California

Jose Luis Cabrera, Glendale CA

Address: 1066 Spazier Ave Apt 14 Glendale, CA 91201
Bankruptcy Case 2:11-bk-37723-PC Overview: "The case of Jose Luis Cabrera in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Jose Luis Cabrera — California

David Cain, Glendale CA

Address: 107 W Mountain St Apt F Glendale, CA 91202
Bankruptcy Case 2:13-bk-11643-TD Summary: "David Cain's bankruptcy, initiated in Jan 21, 2013 and concluded by 05/03/2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cain — California

Kirk Calderon, Glendale CA

Address: 1231 Valley View Rd # 3 Glendale, CA 91202
Brief Overview of Bankruptcy Case 2:11-bk-56449-TD: "The bankruptcy record of Kirk Calderon from Glendale, CA, shows a Chapter 7 case filed in Nov 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2012."
Kirk Calderon — California

Leila R Calderon, Glendale CA

Address: 2012 N Verdugo Rd Glendale, CA 91208
Concise Description of Bankruptcy Case 2:12-bk-10768-TD7: "In a Chapter 7 bankruptcy case, Leila R Calderon from Glendale, CA, saw her proceedings start in 01/09/2012 and complete by 04/18/2012, involving asset liquidation."
Leila R Calderon — California

Francis Joselito Calimbas, Glendale CA

Address: 1234 E California Ave Apt 203 Glendale, CA 91206-5051
Bankruptcy Case 2:16-bk-10558-RK Overview: "Francis Joselito Calimbas's bankruptcy, initiated in 2016-01-15 and concluded by April 14, 2016 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Joselito Calimbas — California

Lucia Calinog, Glendale CA

Address: 1216 E Maple St Glendale, CA 91205
Bankruptcy Case 2:10-bk-34023-RN Overview: "In Glendale, CA, Lucia Calinog filed for Chapter 7 bankruptcy in 2010-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Lucia Calinog — California

Ana Maria Calito, Glendale CA

Address: 1404 S Glendale Ave Apt B Glendale, CA 91205-3382
Bankruptcy Case 2:15-bk-26701-RK Summary: "The case of Ana Maria Calito in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 10/30/2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Ana Maria Calito — California

Ernesto Callo, Glendale CA

Address: 555 Oak St Apt 302 Glendale, CA 91204
Bankruptcy Case 2:09-bk-42525-TD Summary: "The case of Ernesto Callo in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 2010-03-16, focusing on asset liquidation to repay creditors."
Ernesto Callo — California

Rolando Paz Calma, Glendale CA

Address: 463 Vine St Apt 102 Glendale, CA 91204-3026
Brief Overview of Bankruptcy Case 2:07-bk-11553-WB: "Chapter 13 bankruptcy for Rolando Paz Calma in Glendale, CA began in 02.27.2007, focusing on debt restructuring, concluding with plan fulfillment in 10.19.2012."
Rolando Paz Calma — California

Marita Der Calousdian, Glendale CA

Address: 528 N Jackson St Apt 202 Glendale, CA 91206-3207
Bankruptcy Case 2:14-bk-33255-TD Summary: "The bankruptcy filing by Marita Der Calousdian, undertaken in December 18, 2014 in Glendale, CA under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Marita Der Calousdian — California

Eusebia N Camacho, Glendale CA

Address: 3072 E Chevy Chase Dr Glendale, CA 91206-1910
Brief Overview of Bankruptcy Case 2:14-bk-24030-SK: "Glendale, CA resident Eusebia N Camacho's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2014."
Eusebia N Camacho — California

Jose Isabel Camacho, Glendale CA

Address: 1008 W Glenoaks Blvd Glendale, CA 91202-2609
Bankruptcy Case 2:15-bk-16247-RN Summary: "Jose Isabel Camacho's Chapter 7 bankruptcy, filed in Glendale, CA in April 21, 2015, led to asset liquidation, with the case closing in 2015-07-20."
Jose Isabel Camacho — California

Cian Camba, Glendale CA

Address: 814 N Adams St Glendale, CA 91206
Bankruptcy Case 2:10-bk-17001-SB Overview: "In a Chapter 7 bankruptcy case, Cian Camba from Glendale, CA, saw their proceedings start in 2010-02-26 and complete by 06/08/2010, involving asset liquidation."
Cian Camba — California

Joseph Campana, Glendale CA

Address: 418 Allen Ave Apt A Glendale, CA 91201
Bankruptcy Case 2:10-bk-12575-SB Summary: "Joseph Campana's Chapter 7 bankruptcy, filed in Glendale, CA in Jan 25, 2010, led to asset liquidation, with the case closing in June 2010."
Joseph Campana — California

Brenda Campbell, Glendale CA

Address: 1438 Lake St Glendale, CA 91201
Bankruptcy Case 2:10-bk-56073-PC Overview: "The bankruptcy filing by Brenda Campbell, undertaken in October 27, 2010 in Glendale, CA under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Brenda Campbell — California

Isabel Christina Campos, Glendale CA

Address: 1910 E Chevy Chase Dr # A Glendale, CA 91206-2816
Bankruptcy Case 2:15-bk-10802-RK Overview: "Glendale, CA resident Isabel Christina Campos's January 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-20."
Isabel Christina Campos — California

Isabel Cristina Campos, Glendale CA

Address: 1910 E Chevy Chase Dr # A Glendale, CA 91206-2816
Concise Description of Bankruptcy Case 2:15-bk-15272-RK7: "In Glendale, CA, Isabel Cristina Campos filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Isabel Cristina Campos — California

Crisologo Espinosa Cangco, Glendale CA

Address: 132 S Adams St Apt 115 Glendale, CA 91205
Concise Description of Bankruptcy Case 2:13-bk-33206-TD7: "Glendale, CA resident Crisologo Espinosa Cangco's Sep 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Crisologo Espinosa Cangco — California

Paul John Cann, Glendale CA

Address: 245 W Loraine St Apt 307 Glendale, CA 91202
Bankruptcy Case 2:11-bk-25755-BR Summary: "Glendale, CA resident Paul John Cann's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Paul John Cann — California

Mauricio Cano, Glendale CA

Address: 409 Irving Ave Apt 2 Glendale, CA 91201
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34311-RN: "Mauricio Cano's bankruptcy, initiated in 06.06.2011 and concluded by 2011-10-09 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Cano — California

Cesar Hernandez Cantu, Glendale CA

Address: 1326 Blossom St Glendale, CA 91201-2305
Brief Overview of Bankruptcy Case 2:15-bk-10599-DS: "Glendale, CA resident Cesar Hernandez Cantu's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2015."
Cesar Hernandez Cantu — California

Jerry Fajardo Capalad, Glendale CA

Address: 405 E Elk Ave Glendale, CA 91205-1674
Brief Overview of Bankruptcy Case 2:07-bk-15506-WB: "Filing for Chapter 13 bankruptcy in 2007-06-29, Jerry Fajardo Capalad from Glendale, CA, structured a repayment plan, achieving discharge in 05/22/2013."
Jerry Fajardo Capalad — California

Paul Capili, Glendale CA

Address: 1114 E Wilson Ave Apt 3 Glendale, CA 91206
Concise Description of Bankruptcy Case 2:10-bk-28030-BR7: "The bankruptcy record of Paul Capili from Glendale, CA, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Paul Capili — California

Belle Villanueva Capili, Glendale CA

Address: 1121 E Wilson Ave Unit 14 Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:13-bk-14952-TD: "Glendale, CA resident Belle Villanueva Capili's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2013."
Belle Villanueva Capili — California

Margarette Veronica Capito, Glendale CA

Address: 500 N Louise St Unit 105 Glendale, CA 91206-5525
Brief Overview of Bankruptcy Case 2:15-bk-26636-BR: "In a Chapter 7 bankruptcy case, Margarette Veronica Capito from Glendale, CA, saw her proceedings start in October 29, 2015 and complete by 01.27.2016, involving asset liquidation."
Margarette Veronica Capito — California

Armen Carapetian, Glendale CA

Address: 1840 Fern Ln Glendale, CA 91208-2312
Bankruptcy Case 2:16-bk-10524-SK Overview: "The bankruptcy record of Armen Carapetian from Glendale, CA, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2016."
Armen Carapetian — California

Armineh Carapetian, Glendale CA

Address: 1840 Fern Ln Glendale, CA 91208-2312
Bankruptcy Case 2:16-bk-10524-SK Summary: "Glendale, CA resident Armineh Carapetian's 01.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-14."
Armineh Carapetian — California

Yammir Carbonell, Glendale CA

Address: 1071 Linden Ave Apt B Glendale, CA 91201
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59350-BB: "Glendale, CA resident Yammir Carbonell's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Yammir Carbonell — California

Carla Carcamo, Glendale CA

Address: 1009 E Garfield Ave Apt 2 Glendale, CA 91205
Concise Description of Bankruptcy Case 2:10-bk-42185-BR7: "Glendale, CA resident Carla Carcamo's 08.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Carla Carcamo — California

Ivan Carcelen, Glendale CA

Address: 1116 Tyler St Glendale, CA 91205
Brief Overview of Bankruptcy Case 2:10-bk-18775-SB: "Ivan Carcelen's Chapter 7 bankruptcy, filed in Glendale, CA in Mar 10, 2010, led to asset liquidation, with the case closing in 2010-06-20."
Ivan Carcelen — California

Matthew Caress, Glendale CA

Address: 1326 N Maryland Ave Glendale, CA 91207
Brief Overview of Bankruptcy Case 2:10-bk-52999-BR: "The bankruptcy record of Matthew Caress from Glendale, CA, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2011."
Matthew Caress — California

Rosalia Cargando, Glendale CA

Address: 620 Ivy St Glendale, CA 91204
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27666-VK: "Rosalia Cargando's Chapter 7 bankruptcy, filed in Glendale, CA in May 4, 2010, led to asset liquidation, with the case closing in 08/14/2010."
Rosalia Cargando — California

Edita Carlin, Glendale CA

Address: 923 N Glendale Ave Apt 10 Glendale, CA 91206
Concise Description of Bankruptcy Case 2:10-bk-30963-RN7: "The case of Edita Carlin in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-25 and discharged early 09.04.2010, focusing on asset liquidation to repay creditors."
Edita Carlin — California

Claudia Carlino, Glendale CA

Address: 1125 E Broadway Apt 233 Glendale, CA 91205
Concise Description of Bankruptcy Case 2:09-bk-43511-VZ7: "In a Chapter 7 bankruptcy case, Claudia Carlino from Glendale, CA, saw her proceedings start in 2009-11-30 and complete by 2010-03-12, involving asset liquidation."
Claudia Carlino — California

Joan Elain Carlton, Glendale CA

Address: 617 E Palmer Ave Apt 9 Glendale, CA 91205
Brief Overview of Bankruptcy Case 2:13-bk-12626-RK: "In Glendale, CA, Joan Elain Carlton filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
Joan Elain Carlton — California

Julio Cesar Carmona, Glendale CA

Address: 150 Allen Ave # 14 Glendale, CA 91201
Bankruptcy Case 2:11-bk-18994-BB Overview: "Julio Cesar Carmona's bankruptcy, initiated in Mar 2, 2011 and concluded by 2011-07-05 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Cesar Carmona — California

Elizabeth Carmona, Glendale CA

Address: 365 W Doran St Apt 104 Glendale, CA 91203-2753
Bankruptcy Case 2:15-bk-25244-BR Overview: "Elizabeth Carmona's Chapter 7 bankruptcy, filed in Glendale, CA in 10/02/2015, led to asset liquidation, with the case closing in January 11, 2016."
Elizabeth Carmona — California

Juan Antonio Carreon, Glendale CA

Address: 111 E Chestnut St Apt 2 Glendale, CA 91205-3953
Concise Description of Bankruptcy Case 2:14-bk-10207-ER7: "The bankruptcy filing by Juan Antonio Carreon, undertaken in January 2014 in Glendale, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Juan Antonio Carreon — California

Luis Alberto Carrillo, Glendale CA

Address: 121 Sinclair Ave Unit 203 Glendale, CA 91206
Bankruptcy Case 2:13-bk-16027-TD Summary: "Luis Alberto Carrillo's bankruptcy, initiated in March 8, 2013 and concluded by 06.10.2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Carrillo — California

Ramiro Carrillo, Glendale CA

Address: 835 Idlewood Rd Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29880-RN: "In Glendale, CA, Ramiro Carrillo filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Ramiro Carrillo — California

Jorge Augusto Castillo, Glendale CA

Address: 1249 Alma St Glendale, CA 91202
Bankruptcy Case 2:11-bk-28714-RN Summary: "Jorge Augusto Castillo's Chapter 7 bankruptcy, filed in Glendale, CA in 04.29.2011, led to asset liquidation, with the case closing in 2011-08-15."
Jorge Augusto Castillo — California

Eddie Albert Castillo, Glendale CA

Address: 1116 E Elk Ave Apt 6 Glendale, CA 91205
Concise Description of Bankruptcy Case 2:09-bk-35670-SB7: "Glendale, CA resident Eddie Albert Castillo's September 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Eddie Albert Castillo — California

Ramon A Castillo, Glendale CA

Address: 1555 Riverside Dr Apt 2 Glendale, CA 91201-2932
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17512-BB: "In a Chapter 7 bankruptcy case, Ramon A Castillo from Glendale, CA, saw his proceedings start in June 6, 2016 and complete by 2016-09-04, involving asset liquidation."
Ramon A Castillo — California

Victor Alejandro Castillo, Glendale CA

Address: 460 W Doran St Apt 314 Glendale, CA 91203
Bankruptcy Case 2:12-bk-34099-RK Summary: "The case of Victor Alejandro Castillo in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 12, 2012 and discharged early 11.14.2012, focusing on asset liquidation to repay creditors."
Victor Alejandro Castillo — California

Alma Castro, Glendale CA

Address: 1253 Boynton St Glendale, CA 91205
Bankruptcy Case 2:10-bk-19378-BB Summary: "Glendale, CA resident Alma Castro's 03/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Alma Castro — California

Dubon Nelson Antonio Castro, Glendale CA

Address: 1451 E Wilson Ave Apt 6 Glendale, CA 91206
Bankruptcy Case 2:11-bk-22613-VZ Summary: "The bankruptcy filing by Dubon Nelson Antonio Castro, undertaken in 2011-03-24 in Glendale, CA under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Dubon Nelson Antonio Castro — California

Tahmassian Cathy, Glendale CA

Address: 1837 Calafia St Glendale, CA 91208-2303
Concise Description of Bankruptcy Case 2:14-bk-31241-DS7: "The bankruptcy record of Tahmassian Cathy from Glendale, CA, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2015."
Tahmassian Cathy — California

Alma Catungal, Glendale CA

Address: 1504 E Wilson Ave Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:12-bk-24176-RN: "In a Chapter 7 bankruptcy case, Alma Catungal from Glendale, CA, saw her proceedings start in April 23, 2012 and complete by August 2012, involving asset liquidation."
Alma Catungal — California

Dena Cavazos, Glendale CA

Address: 1224 Geneva St Glendale, CA 91207
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40010-PC: "The bankruptcy filing by Dena Cavazos, undertaken in July 21, 2010 in Glendale, CA under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Dena Cavazos — California

Arthur Cayabyab, Glendale CA

Address: 314 Burchett St Apt E Glendale, CA 91203
Bankruptcy Case 2:09-bk-45530-ER Summary: "In Glendale, CA, Arthur Cayabyab filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Arthur Cayabyab — California

Carmen Vergara Cazares, Glendale CA

Address: 526 E Windsor Rd Apt 16 Glendale, CA 91205
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34382-TD: "The bankruptcy filing by Carmen Vergara Cazares, undertaken in Oct 3, 2013 in Glendale, CA under Chapter 7, concluded with discharge in Jan 13, 2014 after liquidating assets."
Carmen Vergara Cazares — California

Joselito Santa Ines Cedula, Glendale CA

Address: 1108 E Palmer Ave Apt 11 Glendale, CA 91205
Brief Overview of Bankruptcy Case 2:11-bk-41820-PC: "Joselito Santa Ines Cedula's bankruptcy, initiated in July 2011 and concluded by Nov 28, 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselito Santa Ines Cedula — California

Adrian Claudio Celiverti, Glendale CA

Address: 1517 E Garfield Ave Apt 64 Glendale, CA 91205
Bankruptcy Case 2:13-bk-37500-RN Overview: "Glendale, CA resident Adrian Claudio Celiverti's 2013-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Adrian Claudio Celiverti — California

Ike De Guzman Ceralde, Glendale CA

Address: 320 Fischer St Apt 2 Glendale, CA 91205-5011
Bankruptcy Case 2:14-bk-32100-TD Overview: "Ike De Guzman Ceralde's bankruptcy, initiated in 11/26/2014 and concluded by February 24, 2015 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ike De Guzman Ceralde — California

Emiliano Hernandez Cervantes, Glendale CA

Address: 900 E Maple St Glendale, CA 91205
Bankruptcy Case 2:12-bk-48869-RN Summary: "The bankruptcy record of Emiliano Hernandez Cervantes from Glendale, CA, shows a Chapter 7 case filed in 11/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
Emiliano Hernandez Cervantes — California

Priscilla Cervantes, Glendale CA

Address: 1455 E WILSON AVE GLENDALE, CA 91206
Concise Description of Bankruptcy Case 2:10-bk-22268-SB7: "The bankruptcy record of Priscilla Cervantes from Glendale, CA, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Priscilla Cervantes — California

Bentin Ceshoei, Glendale CA

Address: 401 Concord St Apt 103 Glendale, CA 91203
Brief Overview of Bankruptcy Case 2:11-bk-10834-PC: "The bankruptcy record of Bentin Ceshoei from Glendale, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2011."
Bentin Ceshoei — California

Eun K Cha, Glendale CA

Address: 3210 Mary Ann St Glendale, CA 91214-2640
Bankruptcy Case 2:16-bk-17939-ER Overview: "The case of Eun K Cha in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-15 and discharged early 09.13.2016, focusing on asset liquidation to repay creditors."
Eun K Cha — California

Kye Hyun Chae, Glendale CA

Address: 3516 Fallenleaf Pl Glendale, CA 91206
Concise Description of Bankruptcy Case 2:11-bk-35320-SK7: "Kye Hyun Chae's bankruptcy, initiated in 2011-06-12 and concluded by 2011-10-15 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kye Hyun Chae — California

Sarkis Chakardjian, Glendale CA

Address: 509 Milford St Glendale, CA 91203
Brief Overview of Bankruptcy Case 2:11-bk-24170-EC: "The case of Sarkis Chakardjian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-01 and discharged early 08/04/2011, focusing on asset liquidation to repay creditors."
Sarkis Chakardjian — California

Fred Chakarian, Glendale CA

Address: 1513 Randall St Glendale, CA 91201
Bankruptcy Case 2:10-bk-57151-VK Summary: "The bankruptcy record of Fred Chakarian from Glendale, CA, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Fred Chakarian — California

Iskui Chakchyan, Glendale CA

Address: 1341 5th St Apt 8 Glendale, CA 91201
Concise Description of Bankruptcy Case 2:13-bk-14239-ER7: "Iskui Chakchyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2013-02-19, led to asset liquidation, with the case closing in May 2013."
Iskui Chakchyan — California

Narine Chakhbasian, Glendale CA

Address: 800 E Wilson Ave Glendale, CA 91206-4968
Concise Description of Bankruptcy Case 2:15-bk-10880-RN7: "The case of Narine Chakhbasian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-21 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Narine Chakhbasian — California

Nelly Chaldranyan, Glendale CA

Address: 614 E Garfield Ave Apt 12 Glendale, CA 91205-2952
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21974-BB: "Nelly Chaldranyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-06-20, led to asset liquidation, with the case closing in 2014-09-29."
Nelly Chaldranyan — California

Andranik Andy Chalikyan, Glendale CA

Address: 522 Alexander St Apt 2 Glendale, CA 91203
Bankruptcy Case 2:13-bk-37139-BR Summary: "Andranik Andy Chalikyan's bankruptcy, initiated in Nov 11, 2013 and concluded by 02/21/2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andranik Andy Chalikyan — California

Peri Chamis, Glendale CA

Address: 2752 N Verdugo Rd Glendale, CA 91208
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32128-RN: "The bankruptcy record of Peri Chamis from Glendale, CA, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2013."
Peri Chamis — California

Jin Ho Chang, Glendale CA

Address: 530 W Stocker St Unit 104 Glendale, CA 91202
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47643-PC: "Jin Ho Chang's bankruptcy, initiated in September 2, 2011 and concluded by January 2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Ho Chang — California

Jung Yul Chang, Glendale CA

Address: 550 W Stocker St Apt 217 Glendale, CA 91202
Bankruptcy Case 2:13-bk-17375-RK Summary: "The case of Jung Yul Chang in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2013 and discharged early 06/24/2013, focusing on asset liquidation to repay creditors."
Jung Yul Chang — California

Tae Seok Chang, Glendale CA

Address: 713 Granada St Glendale, CA 91205-2319
Bankruptcy Case 2:14-bk-30653-TD Summary: "The bankruptcy record of Tae Seok Chang from Glendale, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Tae Seok Chang — California

Induck Christian Chang, Glendale CA

Address: 2111 E Glenoaks Blvd Glendale, CA 91206
Bankruptcy Case 2:11-bk-43735-EC Summary: "In a Chapter 7 bankruptcy case, Induck Christian Chang from Glendale, CA, saw their proceedings start in 2011-08-08 and complete by 12.11.2011, involving asset liquidation."
Induck Christian Chang — California

Peralta Charlie, Glendale CA

Address: 708 N Jackson St Apt 2 Glendale, CA 91206-2012
Concise Description of Bankruptcy Case 2:15-bk-27652-RK7: "Glendale, CA resident Peralta Charlie's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2016."
Peralta Charlie — California

Saulo S Chavez, Glendale CA

Address: 1203 N Verdugo Rd Glendale, CA 91206
Brief Overview of Bankruptcy Case 2:13-bk-22986-BB: "Saulo S Chavez's bankruptcy, initiated in 05/17/2013 and concluded by August 27, 2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saulo S Chavez — California

Jr Rudy Chavez, Glendale CA

Address: 1222 N Louise St Glendale, CA 91207
Concise Description of Bankruptcy Case 2:11-bk-30933-EC7: "The case of Jr Rudy Chavez in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in May 13, 2011 and discharged early September 15, 2011, focusing on asset liquidation to repay creditors."
Jr Rudy Chavez — California

Michael Cheharmehalli, Glendale CA

Address: 615 N Kenwood St Apt 3 Glendale, CA 91206
Bankruptcy Case 2:10-bk-11712-BR Overview: "The bankruptcy filing by Michael Cheharmehalli, undertaken in January 2010 in Glendale, CA under Chapter 7, concluded with discharge in 05.18.2010 after liquidating assets."
Michael Cheharmehalli — California

Explore Free Bankruptcy Records by State