personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glendale, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Azatui Mary Ekizyan, California

Address: 1112 Linden Ave Apt 109 Glendale, CA 91201-3381

Bankruptcy Case 2:14-bk-11061-BR Overview: "Glendale, CA resident Azatui Mary Ekizyan's 01/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Azatui Mary Ekizyan — California, 2:14-bk-11061-BR


ᐅ Raymond Elias, California

Address: 1541 Garden St Glendale, CA 91201

Concise Description of Bankruptcy Case 2:11-bk-48272-RN7: "Glendale, CA resident Raymond Elias's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Raymond Elias — California, 2:11-bk-48272-RN


ᐅ Seta Elias, California

Address: 430 Vine St Apt B Glendale, CA 91204

Bankruptcy Case 2:10-bk-60087-BB Overview: "Glendale, CA resident Seta Elias's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Seta Elias — California, 2:10-bk-60087-BB


ᐅ Janvisloo Peredrik Elieh, California

Address: 950 N Louise St Apt 201 Glendale, CA 91207

Brief Overview of Bankruptcy Case 2:11-bk-35971-BR: "In Glendale, CA, Janvisloo Peredrik Elieh filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Janvisloo Peredrik Elieh — California, 2:11-bk-35971-BR


ᐅ Marion Therese Elliott, California

Address: 1405 Randall St Glendale, CA 91201

Concise Description of Bankruptcy Case 2:13-bk-25823-PC7: "In a Chapter 7 bankruptcy case, Marion Therese Elliott from Glendale, CA, saw her proceedings start in June 2013 and complete by 09.27.2013, involving asset liquidation."
Marion Therese Elliott — California, 2:13-bk-25823-PC


ᐅ Garegin Elmasian, California

Address: 408 W Maple St Glendale, CA 91204

Bankruptcy Case 2:13-bk-22631-BR Overview: "Garegin Elmasian's Chapter 7 bankruptcy, filed in Glendale, CA in May 14, 2013, led to asset liquidation, with the case closing in 2013-08-24."
Garegin Elmasian — California, 2:13-bk-22631-BR


ᐅ Ayman Elwakeel, California

Address: 333 Burchett St Unit 305 Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11282-SB: "The bankruptcy filing by Ayman Elwakeel, undertaken in January 13, 2010 in Glendale, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Ayman Elwakeel — California, 2:10-bk-11282-SB


ᐅ Serjik Elyasian, California

Address: 1101 Alma St Glendale, CA 91202

Bankruptcy Case 2:09-bk-40020-ER Overview: "Serjik Elyasian's Chapter 7 bankruptcy, filed in Glendale, CA in Oct 29, 2009, led to asset liquidation, with the case closing in 2010-02-08."
Serjik Elyasian — California, 2:09-bk-40020-ER


ᐅ Vicki Ann Emami, California

Address: 1518 Raymond Ave Glendale, CA 91201-1213

Brief Overview of Bankruptcy Case 2:14-bk-10836-VZ: "Vicki Ann Emami's bankruptcy, initiated in 01.15.2014 and concluded by 05.12.2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Ann Emami — California, 2:14-bk-10836-VZ


ᐅ Arin Enjily, California

Address: 119 W Randolph St Apt 6 Glendale, CA 91202

Bankruptcy Case 2:10-bk-41238-BB Summary: "Arin Enjily's bankruptcy, initiated in 07/28/2010 and concluded by November 30, 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arin Enjily — California, 2:10-bk-41238-BB


ᐅ Marvin E Enriquez, California

Address: 1122 Campbell St Apt 15 Glendale, CA 91207

Bankruptcy Case 2:13-bk-33761-BB Summary: "Marvin E Enriquez's Chapter 7 bankruptcy, filed in Glendale, CA in Sep 26, 2013, led to asset liquidation, with the case closing in Jan 6, 2014."
Marvin E Enriquez — California, 2:13-bk-33761-BB


ᐅ Gabriel Enriquez, California

Address: 501 Alexander St Apt 2 Glendale, CA 91203

Bankruptcy Case 2:10-bk-61937-TD Summary: "Gabriel Enriquez's bankruptcy, initiated in 12.04.2010 and concluded by 04/08/2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Enriquez — California, 2:10-bk-61937-TD


ᐅ Alfred Enriquez, California

Address: 323 E Chestnut St Apt 9 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64236-ER: "The bankruptcy filing by Alfred Enriquez, undertaken in 12.21.2010 in Glendale, CA under Chapter 7, concluded with discharge in April 25, 2011 after liquidating assets."
Alfred Enriquez — California, 2:10-bk-64236-ER


ᐅ Gema Borres Erasmo, California

Address: 204 E Lomita Ave Apt 1 Glendale, CA 91205-1665

Brief Overview of Bankruptcy Case 2:16-bk-19025-TD: "The bankruptcy filing by Gema Borres Erasmo, undertaken in 2016-07-07 in Glendale, CA under Chapter 7, concluded with discharge in October 5, 2016 after liquidating assets."
Gema Borres Erasmo — California, 2:16-bk-19025-TD


ᐅ Blanca Erazo, California

Address: 332 Milford St Apt 2 Glendale, CA 91203

Bankruptcy Case 2:11-bk-42923-PC Summary: "In Glendale, CA, Blanca Erazo filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Blanca Erazo — California, 2:11-bk-42923-PC


ᐅ Robert Erfman, California

Address: 1118 N Central Ave Unit 26 Glendale, CA 91202

Bankruptcy Case 2:12-bk-15105-BB Overview: "The case of Robert Erfman in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Erfman — California, 2:12-bk-15105-BB


ᐅ Lareesa Ervin, California

Address: 2121 Valderas Dr Apt 98 Glendale, CA 91208

Bankruptcy Case 2:10-bk-61215-BB Overview: "The case of Lareesa Ervin in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lareesa Ervin — California, 2:10-bk-61215-BB


ᐅ Gagik Erzrumyan, California

Address: 404 W COLORADO ST GLENDALE, CA 91204

Bankruptcy Case 2:10-bk-19979-ER Summary: "In Glendale, CA, Gagik Erzrumyan filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Gagik Erzrumyan — California, 2:10-bk-19979-ER


ᐅ Armik Esagholian, California

Address: 500 Porter St Apt 3 Glendale, CA 91205

Bankruptcy Case 2:11-bk-46321-PC Overview: "In Glendale, CA, Armik Esagholian filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Armik Esagholian — California, 2:11-bk-46321-PC


ᐅ Anet Esaghoolian, California

Address: 1036 Davis Ave Glendale, CA 91201-2412

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17079-DS: "Anet Esaghoolian's Chapter 7 bankruptcy, filed in Glendale, CA in May 2015, led to asset liquidation, with the case closing in 2015-08-02."
Anet Esaghoolian — California, 2:15-bk-17079-DS


ᐅ Vachik Esaghoolian, California

Address: 1036 Davis Ave Glendale, CA 91201-2412

Concise Description of Bankruptcy Case 2:15-bk-17079-DS7: "The bankruptcy filing by Vachik Esaghoolian, undertaken in 2015-05-04 in Glendale, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Vachik Esaghoolian — California, 2:15-bk-17079-DS


ᐅ Steven R Escalante, California

Address: 1318 E Garfield Ave Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44482-TD: "Glendale, CA resident Steven R Escalante's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2013."
Steven R Escalante — California, 2:12-bk-44482-TD


ᐅ Romulo Escano, California

Address: 215 W Palmer Ave Apt 203 Glendale, CA 91204

Bankruptcy Case 2:09-bk-42763-VK Summary: "Romulo Escano's Chapter 7 bankruptcy, filed in Glendale, CA in Nov 20, 2009, led to asset liquidation, with the case closing in March 2010."
Romulo Escano — California, 2:09-bk-42763-VK


ᐅ Jeanneth Paulina Escorza, California

Address: 1305 Stanley Ave Apt 16 Glendale, CA 91206-4676

Brief Overview of Bankruptcy Case 2:15-bk-25317-RK: "The bankruptcy record of Jeanneth Paulina Escorza from Glendale, CA, shows a Chapter 7 case filed in 10/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2016."
Jeanneth Paulina Escorza — California, 2:15-bk-25317-RK


ᐅ Rubie Let Esguerra, California

Address: 537 N Kenwood St Apt 208 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13341-SB: "The bankruptcy record of Rubie Let Esguerra from Glendale, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Rubie Let Esguerra — California, 2:10-bk-13341-SB


ᐅ Hasmik Eskandari, California

Address: 951 N Isabel St Glendale, CA 91207-1722

Bankruptcy Case 2:14-bk-24254-RK Overview: "Glendale, CA resident Hasmik Eskandari's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Hasmik Eskandari — California, 2:14-bk-24254-RK


ᐅ Roni Eskandari, California

Address: 3544 La Crescenta Ave Glendale, CA 91208

Bankruptcy Case 2:12-bk-18458-ER Summary: "In Glendale, CA, Roni Eskandari filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Roni Eskandari — California, 2:12-bk-18458-ER


ᐅ Zorik Eskandari, California

Address: 3226 La Crescenta Ave Glendale, CA 91208

Bankruptcy Case 2:11-bk-41086-EC Summary: "In a Chapter 7 bankruptcy case, Zorik Eskandari from Glendale, CA, saw their proceedings start in Jul 21, 2011 and complete by November 23, 2011, involving asset liquidation."
Zorik Eskandari — California, 2:11-bk-41086-EC


ᐅ Sako Esmaeli, California

Address: 1039 Sonora Ave Apt 3 Glendale, CA 91201-2464

Concise Description of Bankruptcy Case 2:16-bk-12565-RK7: "The case of Sako Esmaeli in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sako Esmaeli — California, 2:16-bk-12565-RK


ᐅ Rolando Dela Cruz Espaldon, California

Address: 320 N Howard St Apt 1 Glendale, CA 91206

Concise Description of Bankruptcy Case 2:11-bk-62394-BR7: "The bankruptcy record of Rolando Dela Cruz Espaldon from Glendale, CA, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2012."
Rolando Dela Cruz Espaldon — California, 2:11-bk-62394-BR


ᐅ Ruben Esparza, California

Address: 1040 San Rafael Ave Apt 205 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:13-bk-31615-VZ7: "Ruben Esparza's Chapter 7 bankruptcy, filed in Glendale, CA in 08.28.2013, led to asset liquidation, with the case closing in 12.08.2013."
Ruben Esparza — California, 2:13-bk-31615-VZ


ᐅ Carmen Angeles Espi, California

Address: 1313 E Wilson Ave Apt 5 Glendale, CA 91206

Concise Description of Bankruptcy Case 2:13-bk-27187-BR7: "The bankruptcy filing by Carmen Angeles Espi, undertaken in 2013-07-02 in Glendale, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Carmen Angeles Espi — California, 2:13-bk-27187-BR


ᐅ Ana S Espinoza, California

Address: 353 W Doran St Apt P Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38528-SK: "In a Chapter 7 bankruptcy case, Ana S Espinoza from Glendale, CA, saw her proceedings start in Jul 1, 2011 and complete by 11/03/2011, involving asset liquidation."
Ana S Espinoza — California, 2:11-bk-38528-SK


ᐅ Sylvia Espirian, California

Address: 365 Burchett St Unit 218 Glendale, CA 91203

Bankruptcy Case 2:10-bk-39610-RN Overview: "Sylvia Espirian's Chapter 7 bankruptcy, filed in Glendale, CA in July 19, 2010, led to asset liquidation, with the case closing in 2010-11-21."
Sylvia Espirian — California, 2:10-bk-39610-RN


ᐅ Edward Esposito, California

Address: 1245 Cordova Ave Glendale, CA 91207

Concise Description of Bankruptcy Case 2:10-bk-41814-RN7: "Glendale, CA resident Edward Esposito's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Edward Esposito — California, 2:10-bk-41814-RN


ᐅ Stephanie Lynne Esposito, California

Address: 1252 Alameda Ave Glendale, CA 91201

Bankruptcy Case 2:12-bk-10694-RN Summary: "In Glendale, CA, Stephanie Lynne Esposito filed for Chapter 7 bankruptcy in 01/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2012."
Stephanie Lynne Esposito — California, 2:12-bk-10694-RN


ᐅ Rivas Olegario Esquivel, California

Address: 817 Mariposa St Apt A Glendale, CA 91205

Bankruptcy Case 2:10-bk-28504-BR Overview: "Rivas Olegario Esquivel's bankruptcy, initiated in May 10, 2010 and concluded by 08/20/2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivas Olegario Esquivel — California, 2:10-bk-28504-BR


ᐅ Edvin Estepanian, California

Address: 1229 Irving Ave Glendale, CA 91201

Bankruptcy Case 2:13-bk-15542-ER Overview: "Glendale, CA resident Edvin Estepanian's 03/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Edvin Estepanian — California, 2:13-bk-15542-ER


ᐅ Razmik Estepanian, California

Address: 233 N Isabel St Apt 3 Glendale, CA 91206

Bankruptcy Case 2:11-bk-10900-RN Summary: "Razmik Estepanian's bankruptcy, initiated in 2011-01-07 and concluded by 05.12.2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Razmik Estepanian — California, 2:11-bk-10900-RN


ᐅ Robert Basign Estepanian, California

Address: 1280 Boynton St Apt 6 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:09-bk-36160-BR7: "Robert Basign Estepanian's bankruptcy, initiated in 09.28.2009 and concluded by 01/08/2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Basign Estepanian — California, 2:09-bk-36160-BR


ᐅ Daniel Antonio Estrada, California

Address: PO Box 10664 Glendale, CA 91209-3664

Bankruptcy Case 16-41601 Summary: "The bankruptcy record of Daniel Antonio Estrada from Glendale, CA, shows a Chapter 7 case filed in 06/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Daniel Antonio Estrada — California, 16-41601


ᐅ Darlene Estrada, California

Address: 529 N Adams St Apt 3 Glendale, CA 91206-3476

Bankruptcy Case 2:14-bk-32306-RN Summary: "Darlene Estrada's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-12-01, led to asset liquidation, with the case closing in 03.01.2015."
Darlene Estrada — California, 2:14-bk-32306-RN


ᐅ Jr Daniel Alfredo Estrada, California

Address: 347 Salem St Apt 3 Glendale, CA 91203-2533

Brief Overview of Bankruptcy Case 2:15-bk-28600-RK: "In Glendale, CA, Jr Daniel Alfredo Estrada filed for Chapter 7 bankruptcy in 12/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Jr Daniel Alfredo Estrada — California, 2:15-bk-28600-RK


ᐅ Carlos Estrada, California

Address: 529 N Adams St Apt 3 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11023-RK: "Glendale, CA resident Carlos Estrada's 01.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Carlos Estrada — California, 2:12-bk-11023-RK


ᐅ Carmena Estrada, California

Address: 123 N Jackson St Apt E Glendale, CA 91206

Concise Description of Bankruptcy Case 2:11-bk-11313-RN7: "In a Chapter 7 bankruptcy case, Carmena Estrada from Glendale, CA, saw their proceedings start in 2011-01-11 and complete by 05/16/2011, involving asset liquidation."
Carmena Estrada — California, 2:11-bk-11313-RN


ᐅ Zolita Estrada, California

Address: 640 E Harvard St Apt 208 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:10-bk-47058-AA7: "The bankruptcy record of Zolita Estrada from Glendale, CA, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Zolita Estrada — California, 2:10-bk-47058-AA


ᐅ Monica Euredjian, California

Address: 818 ORANGE GROVE AVE GLENDALE, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23362-VZ: "Monica Euredjian's bankruptcy, initiated in April 7, 2010 and concluded by July 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Euredjian — California, 2:10-bk-23362-VZ


ᐅ Bradley Evans, California

Address: 408 1/2 N Jackson St Glendale, CA 91206-3228

Bankruptcy Case 15-24940 Summary: "Bradley Evans's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Evans — California, 15-24940


ᐅ Verj Eysaeian, California

Address: 1160 Ruberta Ave Apt 109 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:12-bk-18246-RN7: "The bankruptcy record of Verj Eysaeian from Glendale, CA, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2012."
Verj Eysaeian — California, 2:12-bk-18246-RN


ᐅ Edwin Eyvazian, California

Address: 565 Palm Dr Apt 3 Glendale, CA 91202

Bankruptcy Case 2:12-bk-10177-ER Overview: "In Glendale, CA, Edwin Eyvazian filed for Chapter 7 bankruptcy in 01.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-07."
Edwin Eyvazian — California, 2:12-bk-10177-ER


ᐅ Vivian Natasha Fabian, California

Address: 359 W Lexington Dr Unit A Glendale, CA 91203-2005

Concise Description of Bankruptcy Case 2:15-bk-12197-BR7: "The bankruptcy record of Vivian Natasha Fabian from Glendale, CA, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Vivian Natasha Fabian — California, 2:15-bk-12197-BR


ᐅ Cristina Faglioni, California

Address: 1536 W Kenneth Rd Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35263-VZ: "Cristina Faglioni's Chapter 7 bankruptcy, filed in Glendale, CA in 06.21.2010, led to asset liquidation, with the case closing in Oct 24, 2010."
Cristina Faglioni — California, 2:10-bk-35263-VZ


ᐅ Arusyak Faladzhyan, California

Address: 1332 E Broadway Apt 1 Glendale, CA 91205

Bankruptcy Case 2:10-bk-50288-PC Overview: "Arusyak Faladzhyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-09-21, led to asset liquidation, with the case closing in January 24, 2011."
Arusyak Faladzhyan — California, 2:10-bk-50288-PC


ᐅ Maragheh Dro Farhadian, California

Address: 1636 N Verdugo Rd Apt 309 Glendale, CA 91208-2926

Bankruptcy Case 2:16-bk-10990-BR Summary: "Maragheh Dro Farhadian's bankruptcy, initiated in January 27, 2016 and concluded by 04.26.2016 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maragheh Dro Farhadian — California, 2:16-bk-10990-BR


ᐅ Dennis Farias, California

Address: 1611 E Chevy Chase Dr Glendale, CA 91206

Bankruptcy Case 2:10-bk-42477-PC Summary: "Dennis Farias's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-08-04, led to asset liquidation, with the case closing in 2010-12-07."
Dennis Farias — California, 2:10-bk-42477-PC


ᐅ Areen Fataei, California

Address: 330 Cameron Pl Apt 3 Glendale, CA 91207

Concise Description of Bankruptcy Case 2:10-bk-24830-TD7: "Glendale, CA resident Areen Fataei's 04.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2010."
Areen Fataei — California, 2:10-bk-24830-TD


ᐅ Parichehr Fathi, California

Address: 243 N Isabel St Apt 5 Glendale, CA 91206

Bankruptcy Case 2:12-bk-21401-RN Summary: "In a Chapter 7 bankruptcy case, Parichehr Fathi from Glendale, CA, saw their proceedings start in 03.30.2012 and complete by 2012-08-02, involving asset liquidation."
Parichehr Fathi — California, 2:12-bk-21401-RN


ᐅ Christopher Robin Faulkner, California

Address: 622 E Garfield Ave Apt B Glendale, CA 91205-2992

Bankruptcy Case 2:14-bk-10892-RK Overview: "The bankruptcy filing by Christopher Robin Faulkner, undertaken in 01.16.2014 in Glendale, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Christopher Robin Faulkner — California, 2:14-bk-10892-RK


ᐅ Sr Emiliano Favela, California

Address: 121 Sinclair Ave Unit 233 Glendale, CA 91206

Bankruptcy Case 2:10-bk-46573-ER Summary: "In Glendale, CA, Sr Emiliano Favela filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Sr Emiliano Favela — California, 2:10-bk-46573-ER


ᐅ Rafih Fayad, California

Address: 506 W Broadway # 131 Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:10-bk-57361-VZ: "Glendale, CA resident Rafih Fayad's 11.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Rafih Fayad — California, 2:10-bk-57361-VZ


ᐅ Anita Fayazzadeh, California

Address: 460 W Lexington Dr Glendale, CA 91203-1707

Bankruptcy Case 2:14-bk-12939-BR Summary: "In Glendale, CA, Anita Fayazzadeh filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Anita Fayazzadeh — California, 2:14-bk-12939-BR


ᐅ Justina Feliciano, California

Address: 655 Ivy St Apt 9 Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:10-bk-40590-BR: "In a Chapter 7 bankruptcy case, Justina Feliciano from Glendale, CA, saw her proceedings start in 2010-07-24 and complete by November 2010, involving asset liquidation."
Justina Feliciano — California, 2:10-bk-40590-BR


ᐅ Jonathan Richard Feliciano, California

Address: 705 W California Ave Glendale, CA 91203

Concise Description of Bankruptcy Case 2:13-bk-34691-PC7: "The case of Jonathan Richard Feliciano in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Richard Feliciano — California, 2:13-bk-34691-PC


ᐅ Hugo Henry Felipe, California

Address: PO Box 250706 Glendale, CA 91225

Concise Description of Bankruptcy Case 2:13-bk-23081-RN7: "The case of Hugo Henry Felipe in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Henry Felipe — California, 2:13-bk-23081-RN


ᐅ Russell N Ferguson, California

Address: 1048 Linden Ave Apt 7 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:11-bk-41365-EC7: "Russell N Ferguson's bankruptcy, initiated in Jul 22, 2011 and concluded by 2011-11-24 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell N Ferguson — California, 2:11-bk-41365-EC


ᐅ Kathleen Nuria Fernandez, California

Address: 1706 1/2 Del Valle Ave Glendale, CA 91208

Brief Overview of Bankruptcy Case 2:11-bk-14102-VZ: "Kathleen Nuria Fernandez's bankruptcy, initiated in January 31, 2011 and concluded by June 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Nuria Fernandez — California, 2:11-bk-14102-VZ


ᐅ Roberto A Fernandez, California

Address: 1517 E Garfield Ave Apt 32 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:11-bk-56613-RN7: "Roberto A Fernandez's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-11-10, led to asset liquidation, with the case closing in Mar 14, 2012."
Roberto A Fernandez — California, 2:11-bk-56613-RN


ᐅ Aurora P Fernando, California

Address: 658 Ivy St Apt 1 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:12-bk-32445-RN7: "The bankruptcy record of Aurora P Fernando from Glendale, CA, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Aurora P Fernando — California, 2:12-bk-32445-RN


ᐅ Charles Ferrari, California

Address: 422 N Jackson St Apt 2 Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:10-bk-36925-VZ: "In Glendale, CA, Charles Ferrari filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Charles Ferrari — California, 2:10-bk-36925-VZ


ᐅ Luz M Ferrer, California

Address: 517 Fischer St Apt 6 Glendale, CA 91205

Bankruptcy Case 2:11-bk-18292-RN Overview: "The bankruptcy record of Luz M Ferrer from Glendale, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-03."
Luz M Ferrer — California, 2:11-bk-18292-RN


ᐅ Monica Ferrer, California

Address: 517 Fischer St Apt 6 Glendale, CA 91205

Bankruptcy Case 2:10-bk-14033-SB Summary: "The bankruptcy record of Monica Ferrer from Glendale, CA, shows a Chapter 7 case filed in 02.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Monica Ferrer — California, 2:10-bk-14033-SB


ᐅ Kenneth Ferretti, California

Address: 360 W Lexington Dr Apt 1 Glendale, CA 91203

Bankruptcy Case 2:09-bk-38309-AA Summary: "The bankruptcy filing by Kenneth Ferretti, undertaken in 2009-10-15 in Glendale, CA under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Kenneth Ferretti — California, 2:09-bk-38309-AA


ᐅ Scott Alan Fickas, California

Address: 3301 Castera Ave Glendale, CA 91208

Bankruptcy Case 2:11-bk-38268-EC Overview: "The bankruptcy record of Scott Alan Fickas from Glendale, CA, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Scott Alan Fickas — California, 2:11-bk-38268-EC


ᐅ Michael Figliozzi, California

Address: 444 Piedmont Ave Unit 334 Glendale, CA 91206

Bankruptcy Case 2:12-bk-47121-BB Overview: "The case of Michael Figliozzi in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Figliozzi — California, 2:12-bk-47121-BB


ᐅ Vladimir Claudio Figueroa, California

Address: 717 Milford St Apt 103 Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42896-RN: "The bankruptcy filing by Vladimir Claudio Figueroa, undertaken in August 2011 in Glendale, CA under Chapter 7, concluded with discharge in 12/05/2011 after liquidating assets."
Vladimir Claudio Figueroa — California, 2:11-bk-42896-RN


ᐅ Anibal Figueroa, California

Address: 401 E Harvard St Apt 4 Glendale, CA 91205

Bankruptcy Case 2:10-bk-26661-RN Summary: "Anibal Figueroa's bankruptcy, initiated in 2010-04-28 and concluded by Aug 8, 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anibal Figueroa — California, 2:10-bk-26661-RN


ᐅ Maria Aurora Figueroa, California

Address: 1024 Ruberta Ave Glendale, CA 91201

Bankruptcy Case 2:13-bk-38520-ER Summary: "Glendale, CA resident Maria Aurora Figueroa's 12/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2014."
Maria Aurora Figueroa — California, 2:13-bk-38520-ER


ᐅ Cynthia B Finch, California

Address: 1821 Harmon Pl Glendale, CA 91208-1621

Bankruptcy Case 2:14-bk-32384-DS Summary: "Cynthia B Finch's Chapter 7 bankruptcy, filed in Glendale, CA in 12/02/2014, led to asset liquidation, with the case closing in March 2015."
Cynthia B Finch — California, 2:14-bk-32384-DS


ᐅ Robert Kevin Finch, California

Address: 1821 Harmon Pl Glendale, CA 91208-1621

Brief Overview of Bankruptcy Case 2:14-bk-32384-DS: "Robert Kevin Finch's bankruptcy, initiated in 2014-12-02 and concluded by March 2015 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kevin Finch — California, 2:14-bk-32384-DS


ᐅ Dan Finerty, California

Address: 1210 Norton Ave Glendale, CA 91202

Bankruptcy Case 2:10-bk-17591-BB Summary: "In Glendale, CA, Dan Finerty filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2010."
Dan Finerty — California, 2:10-bk-17591-BB


ᐅ Natalie Fiorella, California

Address: 1129 Linden Ave Apt 3 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:10-bk-61130-ER7: "The case of Natalie Fiorella in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Fiorella — California, 2:10-bk-61130-ER


ᐅ David Fitzgerald, California

Address: 1535 SHERIDAN RD GLENDALE, CA 91206

Brief Overview of Bankruptcy Case 6:10-bk-18257-EC: "In a Chapter 7 bankruptcy case, David Fitzgerald from Glendale, CA, saw his proceedings start in 2010-03-23 and complete by July 2010, involving asset liquidation."
David Fitzgerald — California, 6:10-bk-18257-EC


ᐅ Kettelie M St Fleur, California

Address: 926 W Kenneth Rd Glendale, CA 91202-1445

Bankruptcy Case 2:14-bk-31949-ER Summary: "The bankruptcy record of Kettelie M St Fleur from Glendale, CA, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2015."
Kettelie M St Fleur — California, 2:14-bk-31949-ER


ᐅ Osiris Flores, California

Address: 906 RALEIGH ST APT A GLENDALE, CA 91205

Bankruptcy Case 2:10-bk-28530-VK Overview: "Osiris Flores's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-05-10, led to asset liquidation, with the case closing in August 20, 2010."
Osiris Flores — California, 2:10-bk-28530-VK


ᐅ Jose Luis Flores, California

Address: 123 E Windsor Rd Glendale, CA 91205

Bankruptcy Case 2:12-bk-46473-RK Overview: "The bankruptcy record of Jose Luis Flores from Glendale, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Jose Luis Flores — California, 2:12-bk-46473-RK


ᐅ Mark Jonathan A Flores, California

Address: 1045 Ruberta Ave Apt 1 Glendale, CA 91201-2134

Concise Description of Bankruptcy Case 2:14-bk-22846-ER7: "In Glendale, CA, Mark Jonathan A Flores filed for Chapter 7 bankruptcy in Jul 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Mark Jonathan A Flores — California, 2:14-bk-22846-ER


ᐅ Lilian Flores, California

Address: 1012 E Acacia Ave Apt 210 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:13-bk-34261-WB7: "The case of Lilian Flores in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilian Flores — California, 2:13-bk-34261-WB


ᐅ Celia Galang Flores, California

Address: 1262 Boyton Apt # 8 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:14-bk-27930-DS: "Glendale, CA resident Celia Galang Flores's September 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Celia Galang Flores — California, 2:14-bk-27930-DS


ᐅ David Gregor Flores, California

Address: 1916 Broadview Dr Glendale, CA 91208-1202

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23041-ER: "The bankruptcy record of David Gregor Flores from Glendale, CA, shows a Chapter 7 case filed in 2015-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
David Gregor Flores — California, 2:15-bk-23041-ER


ᐅ Ruben Flores, California

Address: 328 W Loraine St Glendale, CA 91202

Concise Description of Bankruptcy Case 2:09-bk-40228-ER7: "Ruben Flores's Chapter 7 bankruptcy, filed in Glendale, CA in Oct 30, 2009, led to asset liquidation, with the case closing in 2010-02-19."
Ruben Flores — California, 2:09-bk-40228-ER


ᐅ Sonia Flores, California

Address: 1239 E Harvard St Apt 5 Glendale, CA 91205

Bankruptcy Case 2:10-bk-25978-RN Overview: "In Glendale, CA, Sonia Flores filed for Chapter 7 bankruptcy in 04.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Sonia Flores — California, 2:10-bk-25978-RN


ᐅ Vides Erika Flores, California

Address: 1239 E Harvard St Apt 5 Glendale, CA 91205

Bankruptcy Case 2:10-bk-34305-RN Overview: "In Glendale, CA, Vides Erika Flores filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Vides Erika Flores — California, 2:10-bk-34305-RN


ᐅ Odette Flores, California

Address: 1916 Broadview Dr Glendale, CA 91208-1202

Brief Overview of Bankruptcy Case 2:15-bk-23041-ER: "In Glendale, CA, Odette Flores filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Odette Flores — California, 2:15-bk-23041-ER


ᐅ Jose Bayardo Flores, California

Address: 132 S Adams St Apt 104 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:09-bk-36536-SB7: "Jose Bayardo Flores's bankruptcy, initiated in September 30, 2009 and concluded by 2010-01-10 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Bayardo Flores — California, 2:09-bk-36536-SB


ᐅ Francisca Perez Flores, California

Address: 600 E Garfield Ave Apt 1 Glendale, CA 91205

Bankruptcy Case 2:12-bk-21757-RK Summary: "Francisca Perez Flores's Chapter 7 bankruptcy, filed in Glendale, CA in April 2012, led to asset liquidation, with the case closing in 08/05/2012."
Francisca Perez Flores — California, 2:12-bk-21757-RK


ᐅ Jennifer Florita, California

Address: 2224 E Chevy Chase Dr Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:11-bk-40903-BR: "Jennifer Florita's Chapter 7 bankruptcy, filed in Glendale, CA in 07.19.2011, led to asset liquidation, with the case closing in November 21, 2011."
Jennifer Florita — California, 2:11-bk-40903-BR


ᐅ Venice Shafell Flowers, California

Address: 1125 E Broadway Unit 113 Glendale, CA 91205-1315

Bankruptcy Case 1:16-bk-10476-MT Summary: "The bankruptcy filing by Venice Shafell Flowers, undertaken in 2016-02-18 in Glendale, CA under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Venice Shafell Flowers — California, 1:16-bk-10476-MT


ᐅ Randy Dale Floyd, California

Address: 501 W Glenoaks Blvd # 129 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16022-ER: "The case of Randy Dale Floyd in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Dale Floyd — California, 2:13-bk-16022-ER


ᐅ Hovhannes Fndkyan, California

Address: 1101 E Broadway Glendale, CA 91205-1383

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25549-RN: "The bankruptcy filing by Hovhannes Fndkyan, undertaken in 2014-08-13 in Glendale, CA under Chapter 7, concluded with discharge in 11.11.2014 after liquidating assets."
Hovhannes Fndkyan — California, 2:14-bk-25549-RN


ᐅ Shoghig Fodoulian, California

Address: 439 W Stocker St Apt 202 Glendale, CA 91202-2323

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27013-BR: "The bankruptcy record of Shoghig Fodoulian from Glendale, CA, shows a Chapter 7 case filed in 09.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Shoghig Fodoulian — California, 2:14-bk-27013-BR